About

Registered Number: 01206201
Date of Incorporation: 04/04/1975 (49 years and 2 months ago)
Company Status: Active
Registered Address: 38 Sandbanks Road, Parkstone, Poole, Dorset, BH14 8BX

 

Birchmere Ltd was registered on 04 April 1975. Birchmere Ltd has 3 directors listed in the Companies House registry. We don't currently know the number of employees at Birchmere Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMSON, David Robert Keith 05 August 1996 14 June 2001 1
Secretary Name Appointed Resigned Total Appointments
MARLEY, Elizabeth Anne 20 September 2018 - 1
SPENCER, Rosalind Suzanne 03 March 2016 20 September 2018 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 17 February 2020
TM01 - Termination of appointment of director 14 January 2020
SH01 - Return of Allotment of shares 04 September 2019
CS01 - N/A 16 July 2019
SH01 - Return of Allotment of shares 02 April 2019
AA - Annual Accounts 06 February 2019
AP03 - Appointment of secretary 20 September 2018
TM02 - Termination of appointment of secretary 20 September 2018
CH01 - Change of particulars for director 06 September 2018
CH01 - Change of particulars for director 06 September 2018
CH01 - Change of particulars for director 06 September 2018
CH01 - Change of particulars for director 06 September 2018
CS01 - N/A 26 July 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 18 July 2017
SH01 - Return of Allotment of shares 15 March 2017
TM02 - Termination of appointment of secretary 07 March 2017
AA - Annual Accounts 16 February 2017
CS01 - N/A 19 July 2016
MR01 - N/A 18 May 2016
AP03 - Appointment of secretary 10 March 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 16 July 2014
AUD - Auditor's letter of resignation 09 January 2014
AA - Annual Accounts 08 January 2014
AUD - Auditor's letter of resignation 06 December 2013
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 23 July 2012
CH01 - Change of particulars for director 20 July 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 22 July 2011
CH01 - Change of particulars for director 22 July 2011
AA - Annual Accounts 18 January 2011
SH01 - Return of Allotment of shares 20 September 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 22 July 2008
AA - Annual Accounts 15 February 2008
363a - Annual Return 25 July 2007
AA - Annual Accounts 23 January 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 September 2006
363s - Annual Return 08 August 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 08 August 2005
AA - Annual Accounts 11 February 2005
363s - Annual Return 23 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2004
AA - Annual Accounts 11 February 2004
395 - Particulars of a mortgage or charge 19 November 2003
363s - Annual Return 23 July 2003
AA - Annual Accounts 14 February 2003
363s - Annual Return 21 July 2002
AA - Annual Accounts 28 March 2002
AA - Annual Accounts 07 March 2002
363s - Annual Return 25 July 2001
288b - Notice of resignation of directors or secretaries 20 June 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2001
363s - Annual Return 24 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2000
RESOLUTIONS - N/A 08 February 2000
AA - Annual Accounts 08 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 1999
363s - Annual Return 27 July 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
RESOLUTIONS - N/A 03 February 1999
AA - Annual Accounts 28 January 1999
SA - Shares agreement 11 January 1999
88(2)P - N/A 11 January 1999
395 - Particulars of a mortgage or charge 06 October 1998
288a - Notice of appointment of directors or secretaries 10 September 1998
363s - Annual Return 22 July 1998
RESOLUTIONS - N/A 24 June 1998
RESOLUTIONS - N/A 24 June 1998
RESOLUTIONS - N/A 24 June 1998
RESOLUTIONS - N/A 24 June 1998
AA - Annual Accounts 31 March 1998
363s - Annual Return 28 July 1997
AA - Annual Accounts 02 May 1997
288 - N/A 14 August 1996
288 - N/A 14 August 1996
363s - Annual Return 19 July 1996
AA - Annual Accounts 06 May 1996
RESOLUTIONS - N/A 15 September 1995
RESOLUTIONS - N/A 15 September 1995
RESOLUTIONS - N/A 15 September 1995
RESOLUTIONS - N/A 15 September 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 1995
123 - Notice of increase in nominal capital 15 September 1995
363s - Annual Return 14 August 1995
AA - Annual Accounts 02 May 1995
288 - N/A 29 March 1995
363s - Annual Return 15 July 1994
AA - Annual Accounts 27 April 1994
363s - Annual Return 02 August 1993
AA - Annual Accounts 26 April 1993
363s - Annual Return 27 July 1992
AUD - Auditor's letter of resignation 22 June 1992
AAMD - Amended Accounts 05 May 1992
AA - Annual Accounts 07 April 1992
363b - Annual Return 23 July 1991
395 - Particulars of a mortgage or charge 19 July 1991
AA - Annual Accounts 02 July 1991
AA - Annual Accounts 02 July 1991
363 - Annual Return 07 August 1990
AA - Annual Accounts 03 August 1990
AA - Annual Accounts 27 April 1990
363 - Annual Return 18 August 1989
AA - Annual Accounts 26 July 1989
169 - Return by a company purchasing its own shares 16 June 1989
363 - Annual Return 26 August 1988
AA - Annual Accounts 29 June 1988
288 - N/A 14 September 1987
RESOLUTIONS - N/A 25 August 1987
RESOLUTIONS - N/A 25 August 1987
363 - Annual Return 19 August 1987
AA - Annual Accounts 12 August 1987
395 - Particulars of a mortgage or charge 03 October 1986
363 - Annual Return 24 September 1986
AA - Annual Accounts 25 June 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 May 2016 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 29 april 1996 and 04 November 2003 Fully Satisfied

N/A

Legal mortgage 29 September 1998 Outstanding

N/A

Legal mortgage 28 June 1991 Outstanding

N/A

Mortgage 12 September 1986 Fully Satisfied

N/A

Legal mortgage 07 January 1986 Outstanding

N/A

Legal mortgage 06 March 1985 Fully Satisfied

N/A

Mortgage 24 December 1984 Fully Satisfied

N/A

Mortgage 24 December 1984 Fully Satisfied

N/A

Mortgage 17 March 1981 Fully Satisfied

N/A

Legal mortgage 01 April 1980 Fully Satisfied

N/A

Legal mortgage 08 August 1978 Outstanding

N/A

Legal mortgage 04 August 1978 Outstanding

N/A

Legal mortgage 14 July 1975 Fully Satisfied

N/A

Legal mortgage 14 July 1975 Fully Satisfied

N/A

Legal mortgage 14 July 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.