Company NameBirchill & Watson Company Limited
DirectorsDevendra Shah and Robert George Andrew
Company StatusActive
Company Number04662703
CategoryPrivate Limited Company
Incorporation Date11 February 2003(21 years, 2 months ago)
Previous NameBirchill Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDr Devendra Shah
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(12 years, 1 month after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 2 The Courtyard Suite M Earl Road
Stanley Green
Cheadle Hume
Cheshire
SK8 6GN
Director NameDr Robert George Andrew
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(12 years, 1 month after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 2 The Courtyard Suite M Earl Road
Stanley Green
Cheadle Hume
Cheshire
SK8 6GN
Secretary NameMr Michael Niblock
StatusCurrent
Appointed31 March 2015(12 years, 1 month after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence AddressNo 2 The Courtyard Suite M Earl Road
Stanley Green
Cheadle Hume
Cheshire
SK8 6GN
Director NameMr Jonathan Matthew Birchill
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address16 High Street
Stone
Staffordshire
ST15 8AW
Secretary NameMr Robert Anthony Birchill
NationalityBritish
StatusResigned
Appointed11 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressTortola Birch Tree Lane
Whitmore Heath
Newcastle
Staffordshire
ST5 5HE

Contact

Websitewww.birchills.co.uk
Telephone020 85307141
Telephone regionLondon

Location

Registered AddressNo 2 The Courtyard Suite M Earl Road
Stanley Green
Cheadle Hume
Cheshire
SK8 6GN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

100 at £1Jonathan Matthew Birchill
100.00%
Ordinary

Financials

Year2014
Net Worth£3,631,826
Cash£2,704,392
Current Liabilities£496,072

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Charges

23 September 2016Delivered on: 26 September 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
31 March 2015Delivered on: 4 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

19 March 2024Confirmation statement made on 11 February 2024 with no updates (3 pages)
21 February 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
20 March 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
28 February 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
17 March 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
21 October 2021Satisfaction of charge 046627030001 in full (1 page)
19 July 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
9 June 2021Compulsory strike-off action has been discontinued (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
4 June 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
2 July 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
31 March 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
19 December 2019Current accounting period extended from 31 March 2020 to 30 June 2020 (1 page)
11 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
25 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (4 pages)
16 March 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
3 March 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 September 2016Registration of charge 046627030002, created on 23 September 2016 (23 pages)
26 September 2016Registration of charge 046627030002, created on 23 September 2016 (23 pages)
13 April 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(5 pages)
13 April 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(5 pages)
13 April 2016Register inspection address has been changed from Djh Accountants Limited Porthill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ England to Suite M, the Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN (1 page)
13 April 2016Register inspection address has been changed from Djh Accountants Limited Porthill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ England to Suite M, the Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN (1 page)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 May 2015Registered office address changed from No 2 the Courtyard Suite M Earl Road Stanley Road Cheadle Hulme Cheshire SK8 6GN England to No 2 the Courtyard Suite M Earl Road Stanley Green Cheadle Hume Cheshire SK8 6GN on 12 May 2015 (2 pages)
12 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 31/03/2015
(16 pages)
12 May 2015Appointment of Michael Niblock as a secretary (3 pages)
12 May 2015Registered office address changed from No 2 the Courtyard Suite M Earl Road Stanley Road Cheadle Hulme Cheshire SK8 6GN England to No 2 the Courtyard Suite M Earl Road Stanley Green Cheadle Hume Cheshire SK8 6GN on 12 May 2015 (2 pages)
12 May 2015Appointment of Michael Niblock as a secretary (3 pages)
12 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 31/03/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
12 May 2015Appointment of Dr Devendra Shah as a director (3 pages)
12 May 2015Termination of appointment of Robert Anthony Birchill as a secretary on 31 March 2015 (2 pages)
12 May 2015Termination of appointment of Jonathan Matthew Birchill as a director on 31 March 2015 (2 pages)
12 May 2015Termination of appointment of Robert Anthony Birchill as a secretary on 31 March 2015 (2 pages)
12 May 2015Appointment of Dr Devendra Shah as a director (3 pages)
12 May 2015Termination of appointment of Jonathan Matthew Birchill as a director on 31 March 2015 (2 pages)
29 April 2015Termination of appointment of Jonathan Matthew Birchill as a director on 31 March 2015 (1 page)
29 April 2015Appointment of Dr Devendra Shah as a director on 31 March 2015 (2 pages)
29 April 2015Registered office address changed from 16 High Street Stone Staffordshire ST15 8AW to No 2 the Courtyard Suite M Earl Road Stanley Road Cheadle Hulme Cheshire SK8 6GN on 29 April 2015 (1 page)
29 April 2015Appointment of Mr Michael Niblock as a secretary on 31 March 2015 (2 pages)
29 April 2015Appointment of Mr Robert George Andrew as a director on 31 March 2015 (2 pages)
29 April 2015Termination of appointment of Robert Anthony Birchill as a secretary on 31 March 2015 (1 page)
29 April 2015Appointment of Dr Devendra Shah as a director on 31 March 2015 (2 pages)
29 April 2015Termination of appointment of Robert Anthony Birchill as a secretary on 31 March 2015 (1 page)
29 April 2015Appointment of Mr Michael Niblock as a secretary on 31 March 2015 (2 pages)
29 April 2015Termination of appointment of Jonathan Matthew Birchill as a director on 31 March 2015 (1 page)
29 April 2015Appointment of Mr Robert George Andrew as a director on 31 March 2015 (2 pages)
29 April 2015Registered office address changed from 16 High Street Stone Staffordshire ST15 8AW to No 2 the Courtyard Suite M Earl Road Stanley Road Cheadle Hulme Cheshire SK8 6GN on 29 April 2015 (1 page)
4 April 2015Registration of charge 046627030001, created on 31 March 2015 (10 pages)
4 April 2015Registration of charge 046627030001, created on 31 March 2015 (10 pages)
19 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(5 pages)
19 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(5 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
17 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
18 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 May 2010Director's details changed for Jonathan Matthew Birchill on 17 May 2010 (2 pages)
17 May 2010Director's details changed for Jonathan Matthew Birchill on 17 May 2010 (2 pages)
17 February 2010Register(s) moved to registered inspection location (1 page)
17 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
17 February 2010Register(s) moved to registered inspection location (1 page)
17 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
12 February 2010Register inspection address has been changed (1 page)
12 February 2010Register inspection address has been changed (1 page)
1 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 February 2009Return made up to 11/02/09; full list of members (5 pages)
20 February 2009Return made up to 11/02/09; full list of members (5 pages)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ 99 shares @ £1 31/03/2008
(1 page)
13 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ 99 shares @ £1 31/03/2008
(1 page)
13 August 2008Ad 31/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
13 August 2008Ad 31/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
6 March 2008Return made up to 11/02/08; full list of members (5 pages)
6 March 2008Location of register of members (1 page)
6 March 2008Return made up to 11/02/08; full list of members (5 pages)
6 March 2008Location of register of members (1 page)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 March 2007Return made up to 11/02/07; full list of members (5 pages)
2 March 2007Return made up to 11/02/07; full list of members (5 pages)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 September 2006Company name changed birchill holdings LIMITED\certificate issued on 08/09/06 (4 pages)
8 September 2006Company name changed birchill holdings LIMITED\certificate issued on 08/09/06 (4 pages)
8 March 2006Director's particulars changed (1 page)
8 March 2006Director's particulars changed (1 page)
8 March 2006Return made up to 11/02/06; full list of members (5 pages)
8 March 2006Return made up to 11/02/06; full list of members (5 pages)
3 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 February 2005Return made up to 11/02/05; full list of members (5 pages)
23 February 2005Return made up to 11/02/05; full list of members (5 pages)
18 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
18 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
23 February 2004Location of register of members (1 page)
23 February 2004Location of register of members (1 page)
23 February 2004Return made up to 11/02/04; full list of members (5 pages)
23 February 2004Return made up to 11/02/04; full list of members (5 pages)
15 December 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
15 December 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
11 February 2003Incorporation (13 pages)
11 February 2003Incorporation (13 pages)