Company NameBirchwood Mortgages Limited
Company StatusActive
Company Number07716971
CategoryPrivate Limited Company
Incorporation Date25 July 2011(12 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Director NameMr Steven Robert Marsh
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spectrum 56-58 Benson Road, Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameMrs Susan Catherine Bickerton
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(3 years, 7 months after company formation)
Appointment Duration9 years, 1 month
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressThe Spectrum 56 - 58 Benson Road
Birchwood
Warrington
WA3 7PQ
Director NameMr Philip John Derbyshire
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2018(6 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
Secretary NameMrs Kathryn Elizabeth Clough
StatusCurrent
Appointed05 July 2021(9 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameMr Barry Graham Kirk Nightingale
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Spectrum 56-58, Benson Road, Birchwood
Warrington
Cheshire
WA3 7PQ
Secretary NameSteven Robert Marsh
StatusResigned
Appointed25 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressThe Spectrum 56-58 Benson Road, Birchwood
Warrington
Cheshire
WA3 7PQ
Secretary NameMs Kathryn Elizabeth Clough
StatusResigned
Appointed01 March 2015(3 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 June 2020)
RoleCompany Director
Correspondence AddressThe Spectrum 56 - 58 Benson Road
Birchwood
Warrington
WA3 7PQ
Secretary NameMrs Susan Catherine Bickerton
StatusResigned
Appointed24 June 2020(8 years, 11 months after company formation)
Appointment Duration1 year (resigned 05 July 2021)
RoleCompany Director
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ

Contact

Websitegoldentreefs.co.uk
Email address[email protected]
Telephone01925 846420
Telephone regionWarrington

Location

Registered AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100k at £1Goldentree Financial Services PLC
100.00%
Ordinary

Financials

Year2014
Turnover£51,388
Net Worth£126,795
Cash£17,044
Current Liabilities£823,497

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Filing History

16 November 2023Full accounts made up to 31 July 2023 (19 pages)
28 July 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
16 January 2023Director's details changed for Mrs Susan Catherine Bickerton on 16 January 2023 (2 pages)
16 November 2022Full accounts made up to 31 July 2022 (19 pages)
27 July 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
26 October 2021Full accounts made up to 31 July 2021 (19 pages)
8 October 2021Director's details changed for Mr Philip John Derbyshire on 1 October 2021 (2 pages)
28 July 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
5 July 2021Appointment of Mrs Kathryn Elizabeth Clough as a secretary on 5 July 2021 (2 pages)
5 July 2021Termination of appointment of Susan Catherine Bickerton as a secretary on 5 July 2021 (1 page)
1 December 2020Full accounts made up to 31 July 2020 (19 pages)
30 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
24 June 2020Termination of appointment of Kathryn Elizabeth Clough as a secretary on 24 June 2020 (1 page)
24 June 2020Appointment of Mrs Susan Catherine Bickerton as a secretary on 24 June 2020 (2 pages)
12 October 2019Full accounts made up to 31 July 2019 (19 pages)
1 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
15 October 2018Full accounts made up to 31 July 2018 (19 pages)
31 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
2 February 2018Appointment of Mr Philip John Derbyshire as a director on 29 January 2018 (2 pages)
13 November 2017Full accounts made up to 31 July 2017 (20 pages)
13 November 2017Full accounts made up to 31 July 2017 (20 pages)
1 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
1 December 2016Full accounts made up to 31 July 2016 (18 pages)
1 December 2016Full accounts made up to 31 July 2016 (18 pages)
29 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
26 November 2015Full accounts made up to 31 July 2015 (16 pages)
26 November 2015Full accounts made up to 31 July 2015 (16 pages)
6 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100,000
(5 pages)
6 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100,000
(5 pages)
12 April 2015Full accounts made up to 31 July 2014 (17 pages)
12 April 2015Full accounts made up to 31 July 2014 (17 pages)
11 March 2015Termination of appointment of Barry Graham Kirk Nightingale as a director on 1 March 2015 (1 page)
11 March 2015Termination of appointment of Steven Robert Marsh as a secretary on 1 March 2015 (1 page)
11 March 2015Termination of appointment of Barry Graham Kirk Nightingale as a director on 1 March 2015 (1 page)
11 March 2015Termination of appointment of Steven Robert Marsh as a secretary on 1 March 2015 (1 page)
11 March 2015Appointment of Mrs Susan Catherine Bickerton as a director on 1 March 2015 (2 pages)
11 March 2015Appointment of Ms Kathryn Elizabeth Clough as a secretary on 1 March 2015 (2 pages)
11 March 2015Appointment of Mrs Susan Catherine Bickerton as a director on 1 March 2015 (2 pages)
11 March 2015Termination of appointment of Barry Graham Kirk Nightingale as a director on 1 March 2015 (1 page)
11 March 2015Appointment of Ms Kathryn Elizabeth Clough as a secretary on 1 March 2015 (2 pages)
11 March 2015Termination of appointment of Steven Robert Marsh as a secretary on 1 March 2015 (1 page)
11 March 2015Appointment of Ms Kathryn Elizabeth Clough as a secretary on 1 March 2015 (2 pages)
11 March 2015Appointment of Mrs Susan Catherine Bickerton as a director on 1 March 2015 (2 pages)
31 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100,000
(5 pages)
31 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100,000
(5 pages)
28 April 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
28 April 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
27 November 2013Statement of capital following an allotment of shares on 10 September 2013
  • GBP 100,000
(3 pages)
27 November 2013Statement of capital following an allotment of shares on 10 September 2013
  • GBP 100,000
(3 pages)
29 August 2013Annual return made up to 25 July 2013 with a full list of shareholders (5 pages)
29 August 2013Annual return made up to 25 July 2013 with a full list of shareholders (5 pages)
27 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
27 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
29 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (14 pages)
29 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (14 pages)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)