BIRCH SOLUTIONS UK LIMITED

Melton Ross Quarries Melton Ross Quarries, Barnetby, DN38 6AE, North Lincolnshire, England
StatusACTIVE
Company No.08521262
CategoryPrivate Limited Company
Incorporated09 May 2013
Age11 years, 13 days
JurisdictionEngland Wales

SUMMARY

BIRCH SOLUTIONS UK LIMITED is an active private limited company with number 08521262. It was incorporated 11 years, 13 days ago, on 09 May 2013. The company address is Melton Ross Quarries Melton Ross Quarries, Barnetby, DN38 6AE, North Lincolnshire, England.



Company Fillings

Confirmation statement with no updates

Date: 10 May 2024

Action Date: 09 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mike Kiefer

Appointment date: 2024-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Venhaus

Termination date: 2024-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-05

Officer name: Mr Edward George Robert Arnott

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-05

Officer name: Glenn Ashley Carney

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2024

Action Date: 26 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arthur Henken

Termination date: 2024-01-26

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ellen Patricia Tatterton

Termination date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-01

Officer name: Donald Roberts

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-01

Officer name: Mr Patrick Tallman Fitzgerald

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Donald Roberts

Termination date: 2023-05-01

Documents

View document PDF

Accounts with accounts type small

Date: 12 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Sep 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2022

Action Date: 07 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Venhaus

Appointment date: 2022-09-07

Documents

View document PDF

Resolution

Date: 15 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 15 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Sep 2022

Action Date: 07 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-09-07

Officer name: Mr Donald Roberts

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Sep 2022

Action Date: 07 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-09-07

Officer name: Alexa Jayne Embleton

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2022

Action Date: 07 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clenon Fincher

Appointment date: 2022-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2022

Action Date: 07 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-07

Officer name: Mr Arthur Henken

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2022

Action Date: 07 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Donald Roberts

Appointment date: 2022-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2022

Action Date: 07 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-07

Officer name: Mr Paul Hogan

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2022

Action Date: 28 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-28

Officer name: Mr Glenn Ashley Carney

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2022

Action Date: 02 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-02

Officer name: Mark Henry Sacker

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-31

Officer name: Martin David Haworth

Documents

View document PDF

Accounts with accounts type small

Date: 10 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085212620001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Aug 2021

Action Date: 13 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-08-13

Charge number: 085212620002

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-22

Officer name: Mr Mark Henry Sacker

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-22

Officer name: Miss Alexa Jayne Embleton

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-01

Officer name: Jürgen Richard Adamik

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2019

Action Date: 19 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-12-19

Charge number: 085212620001

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Address

Type: AD01

New address: Melton Ross Quarries Melton Ross Quarries Barnetby North Lincolnshire DN38 6AE

Old address: Planet Biogas Uk Ltd Melton Ross Quarries Barnetby North Lincolnshire DN38 6AE England

Change date: 2019-04-25

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Resolution

Date: 29 Sep 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Alexa Jayne Embleton

Appointment date: 2018-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-27

Officer name: Mrs Ellen Patricia Tatterton

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jürgen Richard Adamik

Appointment date: 2018-02-06

Documents

View document PDF

Resolution

Date: 13 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Mark Stansfield

Appointment date: 2018-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jörg Ernst Meyer Zu Strohe

Termination date: 2018-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin David Haworth

Appointment date: 2018-02-06

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2018

Action Date: 06 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Singleton Birch Limited

Notification date: 2018-02-06

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2018

Action Date: 06 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-06

Psc name: Planet Biogas Group Gmbh

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Address

Type: AD01

New address: Planet Biogas Uk Ltd Melton Ross Quarries Barnetby North Lincolnshire DN38 6AE

Change date: 2018-02-21

Old address: Unit 26 Sugarswell Business Park Shenington Banbury Oxfordshire OX15 6HW

Documents

View document PDF

Change account reference date company current extended

Date: 21 Feb 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Accounts with accounts type small

Date: 15 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2015

Action Date: 18 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-18

Officer name: Hendrik Becker

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2015

Action Date: 18 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jörg Ernst Meyer Zu Strohe

Appointment date: 2015-03-18

Documents

View document PDF

Accounts with accounts type small

Date: 28 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2014

Action Date: 09 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-09

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Sep 2013

Action Date: 27 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-27

Old address: Trigen House Central Boulevard Blythe Valley Park, Shirley Solihull B90 8AB United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2013

Action Date: 10 May 2013

Category: Capital

Type: SH01

Capital : 25,000 GBP

Date: 2013-05-10

Documents

View document PDF

Change account reference date company current shortened

Date: 29 May 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-05-31

Documents

View document PDF

Resolution

Date: 29 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 29 May 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 29 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 09 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASCENSION STAIRCASE SOLUTIONS LIMITED

WAYSIDE COTTAGE,BUNTINGFORD,SG9 0BN

Number:09448873
Status:ACTIVE
Category:Private Limited Company

GS PROJECT CONTROLS LIMITED

47 ASHDALE PARK,WOKINGHAM,RG40 3QS

Number:08601028
Status:ACTIVE
Category:Private Limited Company
Number:07813723
Status:ACTIVE
Category:Private Limited Company

RETIGRAPH LIMITED

7 PASSAGE HILL,FALMOUTH,TR11 5SN

Number:01378989
Status:ACTIVE
Category:Private Limited Company

SOCIAL (UK) LIMITED

MOUNTVIEW COURT 1148 HIGH ROAD,LONDON,N20 0RA

Number:04346859
Status:LIQUIDATION
Category:Private Limited Company
Number:CE009860
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source