Stanley Green
Cheadle Hume
Cheshire
SK8 6GN
Director Name | Dr Robert George Andrew |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2015(12 years, 1 month after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 2 The Courtyard Suite M Earl Road Stanley Green Cheadle Hume Cheshire SK8 6GN |
Secretary Name | Mr Michael Niblock |
---|---|
Status | Current |
Appointed | 31 March 2015(12 years, 1 month after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | No 2 The Courtyard Suite M Earl Road Stanley Green Cheadle Hume Cheshire SK8 6GN |
Director Name | Mr Jonathan Matthew Birchill |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 16 High Street Stone Staffordshire ST15 8AW |
Secretary Name | Mr Robert Anthony Birchill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Tortola Birch Tree Lane Whitmore Heath Newcastle Staffordshire ST5 5HE |
Website | www.birchills.co.uk |
---|---|
Telephone | 020 85307141 |
Telephone region | London |
Registered Address | No 2 The Courtyard Suite M Earl Road Stanley Green Cheadle Hume Cheshire SK8 6GN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
100 at £1 | Jonathan Matthew Birchill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,631,826 |
Cash | £2,704,392 |
Current Liabilities | £496,072 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
23 September 2016 | Delivered 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 2015 | Delivered on: 4 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
19 March 2024 | Confirmation statement made on 11 February 2024 with no updates (3 pages) |
---|---|
21 February 2024 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
20 March 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
28 February 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
17 March 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
21 October 2021 | Satisfaction of charge 046627030001 in full (1 page) |
19 July 2021 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
9 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
2 July 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
31 March 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
19 December 2019 | Current accounting period extended from 31 March 2020 to 30 June 2020 (1 page) |
11 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
16 March 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
3 March 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 September 2016 | Registration of charge 046627030002, created on 23 September 2016 (23 pages) |
26 September 2016 | Registration of charge 046627030002, created on 23 September 2016 (23 pages) |
13 April 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Register 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 2016 | Register 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 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 May 2015 | Registered 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 2015 | Resolutions
|
12 May 2015 | Appointment of Michael Niblock as a secretary (3 pages) |
12 May 2015 | Registered 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 2015 | Appointment of Michael Niblock as a secretary (3 pages) |
12 May 2015 | Resolutions
|
12 May 2015 | Appointment of Dr Devendra Shah as a director (3 pages) |
12 May 2015 | Termination of appointment of Robert Anthony Birchill as a secretary on 31 March 2015 (2 pages) |
12 May 2015 | Termination of appointment of Jonathan Matthew Birchill as a director on 31 March 2015 (2 pages) |
12 May 2015 | Termination of appointment of Robert Anthony Birchill as a secretary on 31 March 2015 (2 pages) |
12 May 2015 | Appointment of Dr Devendra Shah as a director (3 pages) |
12 May 2015 | Termination of appointment of Jonathan Matthew Birchill as a director on 31 March 2015 (2 pages) |
29 April 2015 | Termination of appointment of Jonathan Matthew Birchill as a director on 31 March 2015 (1 page) |
29 April 2015 | Appointment of Dr Devendra Shah as a director on 31 March 2015 (2 pages) |
29 April 2015 | Registered 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 2015 | Appointment of Mr Michael Niblock as a secretary on 31 March 2015 (2 pages) |
29 April 2015 | Appointment of Mr Robert George Andrew as a director on 31 March 2015 (2 pages) |
29 April 2015 | Termination of appointment of Robert Anthony Birchill as a secretary on 31 March 2015 (1 page) |
29 April 2015 | Appointment of Dr Devendra Shah as a director on 31 March 2015 (2 pages) |
29 April 2015 | Termination of appointment of Robert Anthony Birchill as a secretary on 31 March 2015 (1 page) |
29 April 2015 | Appointment of Mr Michael Niblock as a secretary on 31 March 2015 (2 pages) |
29 April 2015 | Termination of appointment of Jonathan Matthew Birchill as a director on 31 March 2015 (1 page) |
29 April 2015 | Appointment of Mr Robert George Andrew as a director on 31 March 2015 (2 pages) |
29 April 2015 | Registered 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 2015 | Registration of charge 046627030001, created on 31 March 2015 (10 pages) |
4 April 2015 | Registration of charge 046627030001, created on 31 March 2015 (10 pages) |
19 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
18 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 May 2010 | Director's details changed for Jonathan Matthew Birchill on 17 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Jonathan Matthew Birchill on 17 May 2010 (2 pages) |
17 February 2010 | Register(s) moved to registered inspection location (1 page) |
17 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Register(s) moved to registered inspection location (1 page) |
17 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Register inspection address has been changed (1 page) |
12 February 2010 | Register inspection address has been changed (1 page) |
1 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 February 2009 | Return made up to 11/02/09; full list of members (5 pages) |
20 February 2009 | Return made up to 11/02/09; full list of members (5 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 August 2008 | Resolutions
|
13 August 2008 | Resolutions
|
13 August 2008 | Ad 31/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
13 August 2008 | Ad 31/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
6 March 2008 | Return made up to 11/02/08; full list of members (5 pages) |
6 March 2008 | Location of register of members (1 page) |
6 March 2008 | Return made up to 11/02/08; full list of members (5 pages) |
6 March 2008 | Location of register of members (1 page) |
11 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 March 2007 | Return made up to 11/02/07; full list of members (5 pages) |
2 March 2007 | Return made up to 11/02/07; full list of members (5 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 September 2006 | Company name changed birchill holdings LIMITED\certificate issued on 08/09/06 (4 pages) |
8 September 2006 | Company name changed birchill holdings LIMITED\certificate issued on 08/09/06 (4 pages) |
8 March 2006 | Director's particulars changed (1 page) |
8 March 2006 | Director's particulars changed (1 page) |
8 March 2006 | Return made up to 11/02/06; full list of members (5 pages) |
8 March 2006 | Return made up to 11/02/06; full list of members (5 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 February 2005 | Return made up to 11/02/05; full list of members (5 pages) |
23 February 2005 | Return made up to 11/02/05; full list of members (5 pages) |
18 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
18 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
23 February 2004 | Location of register of members (1 page) |
23 February 2004 | Location of register of members (1 page) |
23 February 2004 | Return made up to 11/02/04; full list of members (5 pages) |
23 February 2004 | Return made up to 11/02/04; full list of members (5 pages) |
15 December 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
15 December 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
11 February 2003 | Incorporation (13 pages) |
11 February 2003 | Incorporation (13 pages) |