About

Registered Number: 03254160
Date of Incorporation: 24/09/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: Swing Bridge Yard, Wincolmlee, Hull, HU5 1RH

 

Birch Sheet Metal Ltd was founded on 24 September 1996, it's status at Companies House is "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODGSON, Allison 21 October 2010 - 1
HODGSON, Andrew 10 March 2003 - 1
OTSC (DIRECTORS) LIMITED 24 September 1996 25 September 1996 1
STABLER, Dennis 15 September 1999 17 May 2018 1
STABLER, Lisbeth 21 October 2010 17 May 2018 1
Secretary Name Appointed Resigned Total Appointments
OTSC (SECRETARIES) LIMITED 24 September 1996 25 September 1996 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 01 October 2019
SH06 - Notice of cancellation of shares 23 August 2019
SH03 - Return of purchase of own shares 23 August 2019
TM02 - Termination of appointment of secretary 05 August 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 27 September 2018
SH03 - Return of purchase of own shares 18 June 2018
TM01 - Termination of appointment of director 11 June 2018
TM01 - Termination of appointment of director 11 June 2018
RESOLUTIONS - N/A 05 June 2018
RESOLUTIONS - N/A 05 June 2018
RESOLUTIONS - N/A 05 June 2018
MA - Memorandum and Articles 05 June 2018
SH10 - Notice of particulars of variation of rights attached to shares 05 June 2018
SH08 - Notice of name or other designation of class of shares 05 June 2018
SH06 - Notice of cancellation of shares 05 June 2018
PSC07 - N/A 24 May 2018
PSC07 - N/A 24 May 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 05 October 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 22 October 2010
AP01 - Appointment of director 22 October 2010
AP01 - Appointment of director 22 October 2010
AA - Annual Accounts 01 December 2009
AR01 - Annual Return 05 October 2009
363a - Annual Return 10 December 2008
353 - Register of members 10 December 2008
AA - Annual Accounts 27 October 2008
363a - Annual Return 26 February 2008
288c - Notice of change of directors or secretaries or in their particulars 13 February 2008
353 - Register of members 07 February 2008
AA - Annual Accounts 31 October 2007
287 - Change in situation or address of Registered Office 20 September 2007
288c - Notice of change of directors or secretaries or in their particulars 15 December 2006
363a - Annual Return 15 December 2006
288c - Notice of change of directors or secretaries or in their particulars 15 December 2006
AA - Annual Accounts 27 November 2006
AA - Annual Accounts 16 December 2005
363a - Annual Return 19 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 2005
363a - Annual Return 16 November 2004
AA - Annual Accounts 18 October 2004
353 - Register of members 12 October 2004
287 - Change in situation or address of Registered Office 12 October 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 17 October 2003
395 - Particulars of a mortgage or charge 11 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2003
169 - Return by a company purchasing its own shares 15 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2003
RESOLUTIONS - N/A 20 March 2003
RESOLUTIONS - N/A 20 March 2003
RESOLUTIONS - N/A 20 March 2003
RESOLUTIONS - N/A 20 March 2003
123 - Notice of increase in nominal capital 20 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
395 - Particulars of a mortgage or charge 12 March 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 04 October 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 27 September 2001
AA - Annual Accounts 29 May 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
363s - Annual Return 16 October 2000
AA - Annual Accounts 25 May 2000
363s - Annual Return 15 October 1999
288a - Notice of appointment of directors or secretaries 15 October 1999
AA - Annual Accounts 09 March 1999
363s - Annual Return 13 November 1998
AA - Annual Accounts 06 April 1998
363s - Annual Return 15 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 1997
225 - Change of Accounting Reference Date 27 June 1997
288 - N/A 04 October 1996
288 - N/A 04 October 1996
288 - N/A 04 October 1996
288 - N/A 04 October 1996
288 - N/A 04 October 1996
287 - Change in situation or address of Registered Office 04 October 1996
NEWINC - New incorporation documents 24 September 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 10 July 2003 Fully Satisfied

N/A

Debenture 11 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.