Company NameBirchwood Interiors Ltd
DirectorSean Simpson
Company StatusActive
Company Number04311481
CategoryPrivate Limited Company
Incorporation Date26 October 2001(22 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Sean Simpson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2017(16 years after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109/113 Mill Street
Macclesfield
Cheshire
SK11 6NN
Director NameMr Alan Simpson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109/113 Mill Street
Macclesfield
Cheshire
SK11 6NN
Secretary NameGeoffrey Francis Stephens
NationalityBritish
StatusResigned
Appointed26 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Haydock Close
Cheadle
Staffordshire
ST10 1UE
Secretary NameMrs Jeanette Simpson
NationalityBritish
StatusResigned
Appointed11 November 2008(7 years after company formation)
Appointment Duration9 years (resigned 17 November 2017)
RoleCompany Director
Correspondence Address109/113 Mill Street
Macclesfield
Cheshire
SK11 6NN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed26 October 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed26 October 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.kitchensinmacclesfield.co.uk
Telephone01625 501666
Telephone regionMacclesfield

Location

Registered Address109/113 Mill Street
Macclesfield
Cheshire
SK11 6NN
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

2 at £1Vivacross LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£38,857
Cash£21,075
Current Liabilities£39,641

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due29 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 1 week from now)

Charges

29 July 2002Delivered on: 1 August 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 January 2024Total exemption full accounts made up to 30 June 2023 (9 pages)
2 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
13 January 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
31 October 2022Appointment of Mrs Deborah Simpson as a director on 2 October 2022 (2 pages)
17 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
22 June 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
30 March 2022Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page)
6 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
6 October 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
20 January 2020Change of details for Swayline Limited as a person with significant control on 9 May 2019 (2 pages)
17 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
7 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
15 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
12 April 2018Current accounting period shortened from 31 October 2018 to 30 June 2018 (1 page)
23 November 2017Notification of Swayline Limited as a person with significant control on 17 November 2017 (2 pages)
23 November 2017Cessation of Alan Simpson as a person with significant control on 17 November 2017 (1 page)
23 November 2017Cessation of Alan Simpson as a person with significant control on 17 November 2017 (1 page)
23 November 2017Notification of Swayline Limited as a person with significant control on 17 November 2017 (2 pages)
22 November 2017Appointment of Mr Sean Simpson as a director on 17 November 2017 (2 pages)
22 November 2017Termination of appointment of Alan Simpson as a director on 17 November 2017 (1 page)
22 November 2017Termination of appointment of Jeanette Simpson as a secretary on 17 November 2017 (1 page)
22 November 2017Termination of appointment of Jeanette Simpson as a secretary on 17 November 2017 (1 page)
22 November 2017Appointment of Mr Sean Simpson as a director on 17 November 2017 (2 pages)
22 November 2017Termination of appointment of Alan Simpson as a director on 17 November 2017 (1 page)
7 November 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
26 February 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
26 February 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
27 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(3 pages)
27 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(3 pages)
30 January 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
27 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(3 pages)
27 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(3 pages)
23 July 2014Registered office address changed from 2 Statham Court Statham Street Macclesfield Cheshire SK11 6XN to 109/113 Mill Street Macclesfield Cheshire SK11 6NN on 23 July 2014 (1 page)
23 July 2014Registered office address changed from 2 Statham Court Statham Street Macclesfield Cheshire SK11 6XN to 109/113 Mill Street Macclesfield Cheshire SK11 6NN on 23 July 2014 (1 page)
11 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
11 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(3 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(3 pages)
20 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
20 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
26 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
26 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
14 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
14 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
26 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
14 December 2010Total exemption small company accounts made up to 31 October 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 31 October 2010 (6 pages)
27 October 2010Director's details changed for Mr Alan Simpson on 1 November 2009 (2 pages)
27 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
27 October 2010Director's details changed for Mr Alan Simpson on 1 November 2009 (2 pages)
27 October 2010Secretary's details changed for Jeanette Simpson on 1 November 2009 (1 page)
27 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
27 October 2010Director's details changed for Mr Alan Simpson on 1 November 2009 (2 pages)
27 October 2010Secretary's details changed for Jeanette Simpson on 1 November 2009 (1 page)
27 October 2010Secretary's details changed for Jeanette Simpson on 1 November 2009 (1 page)
9 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
9 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
23 December 2009Director's details changed for Mr Alan Simpson on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Mr Alan Simpson on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Mr Alan Simpson on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Alan Simpson on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Alan Simpson on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Alan Simpson on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
16 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
16 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
18 November 2008Registered office changed on 18/11/2008 from 109 mill street macclesfield cheshire SK11 6NN (1 page)
18 November 2008Registered office changed on 18/11/2008 from 109 mill street macclesfield cheshire SK11 6NN (1 page)
18 November 2008Appointment terminated secretary geoffrey stephens (1 page)
18 November 2008Appointment terminated secretary geoffrey stephens (1 page)
17 November 2008Secretary appointed jeanette simpson (1 page)
17 November 2008Secretary appointed jeanette simpson (1 page)
12 November 2008Return made up to 26/10/08; full list of members (3 pages)
12 November 2008Return made up to 26/10/08; full list of members (3 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (9 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (9 pages)
17 December 2007Return made up to 26/10/07; full list of members (2 pages)
17 December 2007Return made up to 26/10/07; full list of members (2 pages)
18 August 2007Total exemption small company accounts made up to 31 October 2006 (9 pages)
18 August 2007Total exemption small company accounts made up to 31 October 2006 (9 pages)
8 November 2006Return made up to 26/10/06; full list of members (2 pages)
8 November 2006Return made up to 26/10/06; full list of members (2 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (9 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (9 pages)
25 October 2005Return made up to 26/10/05; full list of members (2 pages)
25 October 2005Return made up to 26/10/05; full list of members (2 pages)
11 August 2005Total exemption small company accounts made up to 31 October 2004 (9 pages)
11 August 2005Total exemption small company accounts made up to 31 October 2004 (9 pages)
2 November 2004Return made up to 26/10/04; full list of members (6 pages)
2 November 2004Return made up to 26/10/04; full list of members (6 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
17 November 2003Return made up to 26/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 2003Return made up to 26/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
29 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
14 January 2003Return made up to 26/10/02; full list of members; amend (5 pages)
14 January 2003Return made up to 26/10/02; full list of members; amend (5 pages)
31 December 2002Return made up to 26/10/02; full list of members (5 pages)
31 December 2002Return made up to 26/10/02; full list of members (5 pages)
1 August 2002Particulars of mortgage/charge (3 pages)
1 August 2002Particulars of mortgage/charge (3 pages)
9 November 2001New secretary appointed (2 pages)
9 November 2001New secretary appointed (2 pages)
9 November 2001Registered office changed on 09/11/01 from: 2 haydock close cheadle stoke on trent staffordshire ST10 1UE (1 page)
9 November 2001Registered office changed on 09/11/01 from: 2 haydock close cheadle stoke on trent staffordshire ST10 1UE (1 page)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
8 November 2001Company name changed broadway kitchens & bedrooms (ma cclesfield) LIMITED\certificate issued on 08/11/01 (2 pages)
8 November 2001Company name changed broadway kitchens & bedrooms (ma cclesfield) LIMITED\certificate issued on 08/11/01 (2 pages)
2 November 2001Registered office changed on 02/11/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
2 November 2001Director resigned (1 page)
2 November 2001Registered office changed on 02/11/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
2 November 2001Director resigned (1 page)
2 November 2001Secretary resigned (1 page)
2 November 2001Secretary resigned (1 page)
26 October 2001Incorporation (7 pages)
26 October 2001Incorporation (7 pages)