Based in Barnetby, North Lincolnshire, Birch Chemicals Ltd was founded on 22 November 1999, it has a status of "Active". There are 5 directors listed as Baldwin, Mark Andrew, Palmer, Alan Stephen, Campion, Paul Anthony, Drinkhill, John David, Shehata, Mina Labib for Birch Chemicals Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BALDWIN, Mark Andrew | 01 June 2020 | - | 1 |
CAMPION, Paul Anthony | 06 January 2000 | 17 September 2009 | 1 |
DRINKHILL, John David | 19 July 2000 | 17 September 2009 | 1 |
SHEHATA, Mina Labib | 06 January 2000 | 17 September 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PALMER, Alan Stephen | 22 November 1999 | 06 January 2000 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 01 June 2020 | |
AA - Annual Accounts | 16 December 2019 | |
CS01 - N/A | 27 November 2019 | |
CS01 - N/A | 17 December 2018 | |
AA - Annual Accounts | 17 December 2018 | |
MR01 - N/A | 09 October 2018 | |
RESOLUTIONS - N/A | 22 July 2018 | |
PSC02 - N/A | 04 July 2018 | |
PSC09 - N/A | 04 July 2018 | |
MR04 - N/A | 02 July 2018 | |
AP01 - Appointment of director | 07 February 2018 | |
AA - Annual Accounts | 15 December 2017 | |
CS01 - N/A | 04 December 2017 | |
AA - Annual Accounts | 15 December 2016 | |
CS01 - N/A | 29 November 2016 | |
AUD - Auditor's letter of resignation | 04 December 2015 | |
AR01 - Annual Return | 25 November 2015 | |
AA - Annual Accounts | 23 July 2015 | |
AA - Annual Accounts | 17 December 2014 | |
AR01 - Annual Return | 02 December 2014 | |
AA - Annual Accounts | 10 December 2013 | |
AR01 - Annual Return | 06 December 2013 | |
CH01 - Change of particulars for director | 31 July 2013 | |
CH03 - Change of particulars for secretary | 31 July 2013 | |
AP01 - Appointment of director | 26 April 2013 | |
TM01 - Termination of appointment of director | 26 April 2013 | |
AR01 - Annual Return | 08 January 2013 | |
AA - Annual Accounts | 10 December 2012 | |
AR01 - Annual Return | 27 November 2012 | |
AA - Annual Accounts | 14 December 2011 | |
AR01 - Annual Return | 24 November 2011 | |
AA - Annual Accounts | 08 December 2010 | |
AR01 - Annual Return | 06 December 2010 | |
AR01 - Annual Return | 16 December 2009 | |
CH01 - Change of particulars for director | 16 December 2009 | |
CH01 - Change of particulars for director | 16 December 2009 | |
TM01 - Termination of appointment of director | 10 December 2009 | |
MG01 - Particulars of a mortgage or charge | 03 November 2009 | |
288a - Notice of appointment of directors or secretaries | 28 September 2009 | |
287 - Change in situation or address of Registered Office | 27 September 2009 | |
288a - Notice of appointment of directors or secretaries | 25 September 2009 | |
288a - Notice of appointment of directors or secretaries | 25 September 2009 | |
288b - Notice of resignation of directors or secretaries | 25 September 2009 | |
288b - Notice of resignation of directors or secretaries | 25 September 2009 | |
288b - Notice of resignation of directors or secretaries | 25 September 2009 | |
225 - Change of Accounting Reference Date | 20 September 2009 | |
AA - Annual Accounts | 01 September 2009 | |
363a - Annual Return | 08 December 2008 | |
AA - Annual Accounts | 31 October 2008 | |
363a - Annual Return | 14 January 2008 | |
AA - Annual Accounts | 31 October 2007 | |
363a - Annual Return | 09 January 2007 | |
AA - Annual Accounts | 05 November 2006 | |
363a - Annual Return | 05 January 2006 | |
AA - Annual Accounts | 20 October 2005 | |
363a - Annual Return | 22 December 2004 | |
AA - Annual Accounts | 27 October 2004 | |
287 - Change in situation or address of Registered Office | 02 April 2004 | |
363s - Annual Return | 11 December 2003 | |
AA - Annual Accounts | 31 October 2003 | |
363s - Annual Return | 30 January 2003 | |
AA - Annual Accounts | 31 October 2002 | |
363s - Annual Return | 30 November 2001 | |
AA - Annual Accounts | 06 September 2001 | |
363s - Annual Return | 07 February 2001 | |
288a - Notice of appointment of directors or secretaries | 29 January 2001 | |
287 - Change in situation or address of Registered Office | 22 January 2001 | |
288a - Notice of appointment of directors or secretaries | 21 January 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 January 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 January 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 January 2001 | |
225 - Change of Accounting Reference Date | 18 January 2001 | |
288a - Notice of appointment of directors or secretaries | 16 January 2001 | |
CERTNM - Change of name certificate | 28 September 2000 | |
RESOLUTIONS - N/A | 26 September 2000 | |
123 - Notice of increase in nominal capital | 26 September 2000 | |
288b - Notice of resignation of directors or secretaries | 25 July 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 February 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 February 2000 | |
288b - Notice of resignation of directors or secretaries | 17 February 2000 | |
CERTNM - Change of name certificate | 09 February 2000 | |
288a - Notice of appointment of directors or secretaries | 26 November 1999 | |
288b - Notice of resignation of directors or secretaries | 26 November 1999 | |
288b - Notice of resignation of directors or secretaries | 26 November 1999 | |
288a - Notice of appointment of directors or secretaries | 26 November 1999 | |
NEWINC - New incorporation documents | 22 November 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 September 2018 | Outstanding |
N/A |
Debenture | 02 November 2009 | Fully Satisfied |
N/A |