About

Registered Number: 00196854
Date of Incorporation: 31/03/1924 (100 years and 1 month ago)
Company Status: Active
Registered Address: 318 Coleford Road, Sheffield, S9 5PH

 

F.M. Birch Ltd was established in 1924, it's status is listed as "Active". The companies directors are Litchfield, Joanna, Hershaw, Gordon Innes, Shirtcliffe, Jonathan Mark, Shirtcliffe, Maureen Sylvia, Biggin, Philip Kenneth, Middleton, Gary Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERSHAW, Gordon Innes 01 September 1999 - 1
SHIRTCLIFFE, Jonathan Mark N/A - 1
BIGGIN, Philip Kenneth N/A 28 September 2012 1
MIDDLETON, Gary Peter 20 September 2013 30 September 2016 1
Secretary Name Appointed Resigned Total Appointments
LITCHFIELD, Joanna 01 May 2012 - 1
SHIRTCLIFFE, Maureen Sylvia 31 October 1996 08 May 2012 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 20 August 2020
MR01 - N/A 25 June 2020
AA - Annual Accounts 18 December 2019
AA01 - Change of accounting reference date 29 October 2019
CS01 - N/A 06 September 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 07 September 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 11 September 2017
PSC01 - N/A 11 September 2017
AA - Annual Accounts 26 October 2016
TM01 - Termination of appointment of director 04 October 2016
CS01 - N/A 08 September 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 21 September 2015
TM02 - Termination of appointment of secretary 01 October 2014
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 14 August 2014
AA - Annual Accounts 17 October 2013
AP01 - Appointment of director 30 September 2013
AR01 - Annual Return 09 September 2013
SH01 - Return of Allotment of shares 12 February 2013
RESOLUTIONS - N/A 18 October 2012
SH06 - Notice of cancellation of shares 18 October 2012
SH03 - Return of purchase of own shares 18 October 2012
RESOLUTIONS - N/A 10 October 2012
TM01 - Termination of appointment of director 10 October 2012
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 22 August 2012
AP03 - Appointment of secretary 14 May 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 13 September 2011
CH01 - Change of particulars for director 13 September 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 07 November 2009
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 06 November 2008
363s - Annual Return 21 October 2008
AA - Annual Accounts 09 November 2007
363s - Annual Return 24 September 2007
288c - Notice of change of directors or secretaries or in their particulars 15 June 2007
288c - Notice of change of directors or secretaries or in their particulars 27 February 2007
AA - Annual Accounts 13 October 2006
363s - Annual Return 25 September 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 19 September 2005
363s - Annual Return 16 September 2004
AA - Annual Accounts 28 July 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 17 September 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 24 September 2002
288c - Notice of change of directors or secretaries or in their particulars 06 December 2001
AA - Annual Accounts 06 November 2001
363s - Annual Return 17 September 2001
288c - Notice of change of directors or secretaries or in their particulars 01 June 2001
AA - Annual Accounts 23 November 2000
363s - Annual Return 18 September 2000
395 - Particulars of a mortgage or charge 30 August 2000
AA - Annual Accounts 28 October 1999
288a - Notice of appointment of directors or secretaries 21 September 1999
363s - Annual Return 21 September 1999
363s - Annual Return 28 September 1998
AA - Annual Accounts 07 August 1998
AA - Annual Accounts 26 October 1997
363s - Annual Return 23 September 1997
288b - Notice of resignation of directors or secretaries 14 November 1996
288a - Notice of appointment of directors or secretaries 14 November 1996
AA - Annual Accounts 26 September 1996
363s - Annual Return 18 September 1996
363s - Annual Return 19 September 1995
AA - Annual Accounts 30 August 1995
AA - Annual Accounts 06 October 1994
363s - Annual Return 19 September 1994
AA - Annual Accounts 11 November 1993
288 - N/A 20 October 1993
363s - Annual Return 05 October 1993
AA - Annual Accounts 01 November 1992
363s - Annual Return 29 September 1992
AA - Annual Accounts 13 December 1991
363b - Annual Return 01 October 1991
AA - Annual Accounts 01 October 1990
363 - Annual Return 01 October 1990
288 - N/A 13 August 1990
AA - Annual Accounts 18 December 1989
363 - Annual Return 18 December 1989
288 - N/A 11 October 1989
AA - Annual Accounts 12 August 1988
363 - Annual Return 12 August 1988
AA - Annual Accounts 28 October 1987
363 - Annual Return 28 October 1987
287 - Change in situation or address of Registered Office 28 October 1987
288 - N/A 24 September 1987
AA - Annual Accounts 02 December 1986
363 - Annual Return 02 December 1986
395 - Particulars of a mortgage or charge 30 September 1986
395 - Particulars of a mortgage or charge 30 September 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 June 2020 Outstanding

N/A

Legal mortgage 14 August 2000 Outstanding

N/A

Legal mortgage 19 September 1986 Outstanding

N/A

Mortgage debenture 22 April 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.