About

Registered Number: 06343689
Date of Incorporation: 15/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Birchwood Farm, Birchwood Road, Dedham, Colchester, CO7 6HX

 

Founded in 2007, Birchwood Farm Shop Ltd are based in Colchester, it's status at Companies House is "Active". The companies directors are listed as Lane, Jimmy Graham, White, Roger Wesley, Willemite, Carole Ann. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANE, Jimmy Graham 03 March 2009 - 1
WHITE, Roger Wesley 15 August 2007 07 July 2009 1
WILLEMITE, Carole Ann 15 August 2007 03 April 2008 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 16 August 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 16 August 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 27 May 2016
MR04 - N/A 12 November 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 28 May 2014
TM02 - Termination of appointment of secretary 25 March 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 06 August 2013
MG01 - Particulars of a mortgage or charge 05 September 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 05 August 2011
CH01 - Change of particulars for director 05 August 2011
CH03 - Change of particulars for secretary 05 August 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 23 August 2010
363a - Annual Return 18 August 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 May 2009
AA - Annual Accounts 03 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 August 2008
363a - Annual Return 22 August 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
NEWINC - New incorporation documents 15 August 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 04 September 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.