About

Registered Number: 02070303
Date of Incorporation: 04/11/1986 (37 years and 5 months ago)
Company Status: Active
Registered Address: Spectrum House, Leamore Lane, Walsall, West Midlands, WS2 7DQ

 

Having been setup in 1986, The Birches Printers Ltd are based in Walsall, West Midlands, it's status in the Companies House registry is set to "Active". The business has 3 directors listed in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LING, Christina N/A 12 January 2007 1
LING, Roger John N/A 12 January 2007 1
PETERS, Melvyn Glyn 01 January 1999 12 January 2007 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 08 May 2019
AA - Annual Accounts 17 April 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 08 May 2018
CS01 - N/A 04 May 2017
AA - Annual Accounts 21 March 2017
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 18 July 2013
CH03 - Change of particulars for secretary 18 July 2013
CH01 - Change of particulars for director 18 July 2013
CH01 - Change of particulars for director 18 July 2013
AR01 - Annual Return 01 November 2012
AD01 - Change of registered office address 01 November 2012
DISS40 - Notice of striking-off action discontinued 19 September 2012
AA - Annual Accounts 18 September 2012
GAZ1 - First notification of strike-off action in London Gazette 14 August 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 19 August 2011
AD01 - Change of registered office address 12 July 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 27 June 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 24 April 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 April 2007
353 - Register of members 24 April 2007
287 - Change in situation or address of Registered Office 24 April 2007
RESOLUTIONS - N/A 24 January 2007
RESOLUTIONS - N/A 24 January 2007
RESOLUTIONS - N/A 24 January 2007
395 - Particulars of a mortgage or charge 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 January 2007
395 - Particulars of a mortgage or charge 23 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 2006
AA - Annual Accounts 24 May 2006
363a - Annual Return 08 May 2006
AA - Annual Accounts 22 April 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 31 August 2004
363s - Annual Return 27 April 2004
AA - Annual Accounts 09 June 2003
363s - Annual Return 01 May 2003
AA - Annual Accounts 05 July 2002
363s - Annual Return 02 May 2002
AA - Annual Accounts 23 August 2001
363s - Annual Return 03 May 2001
AA - Annual Accounts 24 August 2000
363s - Annual Return 19 April 2000
AA - Annual Accounts 04 November 1999
363s - Annual Return 10 June 1999
288a - Notice of appointment of directors or secretaries 10 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 1998
AA - Annual Accounts 23 September 1998
395 - Particulars of a mortgage or charge 13 May 1998
363s - Annual Return 07 May 1998
AA - Annual Accounts 26 June 1997
363s - Annual Return 24 April 1997
AA - Annual Accounts 27 August 1996
363s - Annual Return 06 May 1996
AA - Annual Accounts 13 June 1995
363s - Annual Return 27 April 1995
AA - Annual Accounts 10 June 1994
363s - Annual Return 23 May 1994
AA - Annual Accounts 25 May 1993
363s - Annual Return 20 May 1993
AA - Annual Accounts 28 May 1992
363s - Annual Return 28 May 1992
287 - Change in situation or address of Registered Office 16 July 1991
395 - Particulars of a mortgage or charge 09 July 1991
395 - Particulars of a mortgage or charge 29 June 1991
AA - Annual Accounts 26 April 1991
363a - Annual Return 26 April 1991
363 - Annual Return 04 September 1990
AA - Annual Accounts 04 September 1990
AA - Annual Accounts 29 June 1989
363 - Annual Return 29 June 1989
AA - Annual Accounts 28 September 1988
363 - Annual Return 28 September 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 January 1987
395 - Particulars of a mortgage or charge 11 December 1986
288 - N/A 24 November 1986
CERTINC - N/A 04 November 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 12 January 2007 Outstanding

N/A

Mortgage 12 January 2007 Outstanding

N/A

Debenture 11 May 1998 Fully Satisfied

N/A

Legal charge 26 June 1991 Fully Satisfied

N/A

Floating charge 26 June 1991 Fully Satisfied

N/A

Single debenture 02 December 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.