Company NameBirchwood Park Homes Limited
DirectorJames Daly Hutchinson
Company StatusActive
Company Number03451503
CategoryPrivate Limited Company
Incorporation Date17 October 1997(26 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5522Camp sites, including caravan sites
SIC 55300Recreational vehicle parks, trailer parks and camping grounds

Directors

Director NameMr James Daly Hutchinson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1997(same day as company formation)
RoleMobile Home Park Proprietor
Country of ResidenceEngland
Correspondence AddressYork Eco Business Centre (Office 12) Amy Johnson W
York
YO30 4AG
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusCurrent
Appointed05 November 2009(12 years after company formation)
Appointment Duration14 years, 5 months
Correspondence AddressFanshawe House Amy Johnson Way
York
YO30 4TN
Secretary NameMr Luke Hutchinson
NationalityBritish
StatusResigned
Appointed17 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103a North Street
Barrow Upon Soar
Loughborough
Leicestershire
LE12 8QD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 October 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressYork Eco Business Centre (Office 12)
Amy Johnson Way
York
YO30 4AG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Shareholders

68 at £1Thalia Marie Gaskin
68.00%
Ordinary
16 at £1Estelle Elizabeth Smith
16.00%
Ordinary
16 at £1Luke Hutchinson
16.00%
Ordinary

Financials

Year2014
Net Worth£250,283
Current Liabilities£2,215

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 April 2024 (1 week, 2 days ago)
Next Return Due2 May 2025 (1 year from now)

Charges

27 February 1998Delivered on: 4 March 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a woodlands and birchwood caravan park off southwell road east rainworth nottinghamshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
Outstanding

Filing History

16 August 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
19 April 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
25 July 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
29 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
22 June 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
27 May 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
25 June 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
15 May 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
27 August 2019Registered office address changed from Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN England to York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG on 27 August 2019 (1 page)
20 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
6 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
31 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
31 May 2018Register(s) moved to registered inspection location Fanshawe House Amy Johnson Way York YO30 4TN (1 page)
31 May 2018Director's details changed for Mr James Daly Hutchinson on 26 May 2017 (2 pages)
31 May 2018Register inspection address has been changed from Regency House Westminster Place York Business Park Nether Poppleton York YO26 6RW England to Fanshawe House Amy Johnson Way York YO30 4TN (1 page)
31 May 2018Secretary's details changed for Turner Little Company Secretaries Limited on 26 May 2017 (1 page)
31 May 2018Change of details for Mrs Thalia Marie Daskin as a person with significant control on 26 May 2017 (2 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 May 2017Registered office address changed from Regency House Westminster Place York Business Park Nether Poppleton York YO26 6RW to Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN on 22 May 2017 (1 page)
22 May 2017Registered office address changed from Regency House Westminster Place York Business Park Nether Poppleton York YO26 6RW to Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN on 22 May 2017 (1 page)
18 April 2017Confirmation statement made on 18 April 2017 with no updates (3 pages)
18 April 2017Confirmation statement made on 18 April 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 December 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(5 pages)
3 December 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(5 pages)
20 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(5 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(5 pages)
17 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(5 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
20 October 2010Register(s) moved to registered inspection location (1 page)
20 October 2010Register(s) moved to registered inspection location (1 page)
20 October 2010Register inspection address has been changed (1 page)
20 October 2010Register inspection address has been changed (1 page)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 November 2009Termination of appointment of Luke Hutchinson as a secretary (1 page)
6 November 2009Appointment of Turner Little Company Secretaries Limited as a secretary (2 pages)
6 November 2009Appointment of Turner Little Company Secretaries Limited as a secretary (2 pages)
6 November 2009Termination of appointment of Luke Hutchinson as a secretary (1 page)
4 November 2009Director's details changed for James Daly Hutchinson on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
4 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for James Daly Hutchinson on 4 November 2009 (2 pages)
4 November 2009Director's details changed for James Daly Hutchinson on 4 November 2009 (2 pages)
14 May 2009Registered office changed on 14/05/2009 from 22 the ropewalk nottingham NG1 5DT (1 page)
14 May 2009Registered office changed on 14/05/2009 from 22 the ropewalk nottingham NG1 5DT (1 page)
28 October 2008Return made up to 17/10/08; full list of members (4 pages)
28 October 2008Return made up to 17/10/08; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 December 2007Return made up to 17/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2007Return made up to 17/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 2006Return made up to 17/10/06; full list of members (7 pages)
11 November 2006Return made up to 17/10/06; full list of members (7 pages)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 November 2005Return made up to 17/10/05; full list of members (7 pages)
3 November 2005Return made up to 17/10/05; full list of members (7 pages)
17 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 November 2004Return made up to 17/10/04; full list of members (7 pages)
4 November 2004Return made up to 17/10/04; full list of members (7 pages)
28 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 November 2003Return made up to 17/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 November 2003Return made up to 17/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 November 2002Return made up to 17/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 2002Return made up to 17/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 November 2001Return made up to 17/10/01; full list of members (7 pages)
12 November 2001Return made up to 17/10/01; full list of members (7 pages)
28 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
29 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
3 November 2000Return made up to 17/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 November 2000Return made up to 17/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 October 1999Return made up to 17/10/99; full list of members (7 pages)
29 October 1999Return made up to 17/10/99; full list of members (7 pages)
19 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
19 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 November 1998Return made up to 17/10/98; full list of members (6 pages)
24 November 1998Return made up to 17/10/98; full list of members (6 pages)
4 March 1998Particulars of mortgage/charge (3 pages)
4 March 1998Particulars of mortgage/charge (3 pages)
24 November 1997Ad 14/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 November 1997Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
24 November 1997Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
24 November 1997Ad 14/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 October 1997Secretary resigned (1 page)
30 October 1997Secretary resigned (1 page)
30 October 1997New secretary appointed (2 pages)
30 October 1997New secretary appointed (2 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
30 October 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
17 October 1997Incorporation (20 pages)
17 October 1997Incorporation (20 pages)