General information

Name:

Birchfields Ltd

Office Address:

420 Avenue West Great Notley CM77 7AA Braintree

Number: 04668423

Incorporation date: 2003-02-17

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Birchfields Limited 's been on the British market for twenty one years. Started with Registered No. 04668423 in 2003, it is registered at 420 Avenue West, Braintree CM77 7AA. This company's Standard Industrial Classification Code is 82990 which stands for Other business support service activities not elsewhere classified. 2023-05-31 is the last time when the company accounts were filed.

Birchfields Ltd is a small-sized vehicle operator with the licence number OF1032247. The firm has one transport operating centre in the country. In their subsidiary in Great Notley on Skyline 120, 3 machines are available.

At the moment, the directors registered by this limited company are: Linda M. appointed on 2003-02-17 and Christopher M. appointed twenty one years ago. In order to provide support to the directors, this limited company has been utilizing the skills of Linda M. as a secretary for the last twenty one years.

James M. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Linda M.

Role: Director

Appointed: 17 February 2003

Latest update: 7 April 2024

Linda M.

Role: Secretary

Appointed: 17 February 2003

Latest update: 7 April 2024

Christopher M.

Role: Director

Appointed: 17 February 2003

Latest update: 7 April 2024

People with significant control

James M.
Notified on 26 March 2024
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Christopher M.
Notified on 6 April 2016
Ceased on 26 March 2024
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Linda M.
Notified on 6 April 2016
Ceased on 12 March 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 02 March 2024
Confirmation statement last made up date 17 February 2023
Annual Accounts 21 October 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 21 October 2015
Annual Accounts 24 January 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 24 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021

Company Vehicle Operator Data

420 Avenue West

Address

Skyline 120

City

Great Notley

Postal code

CM77 7AA

No. of Vehicles

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 2023-05-31 (AA)
filed on: 12th, September 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

Coopers House 65a Wingletye Lane

Post code:

RM11 3AT

City / Town:

Hornchurch

HQ address,
2016

Address:

Coopers House 65a Wingletye Lane

Post code:

RM11 3AT

City / Town:

Hornchurch

Accountant/Auditor,
2016 - 2015

Name:

Haines Watts Essex Llp

Address:

Coopers House 65a Wingletye Lane

Post code:

RM11 3AT

City / Town:

Hornchurch

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
21
Company Age

Closest Companies - by postcode