Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GEORGE BIRCHALL LIMITED
Company Information for

GEORGE BIRCHALL LIMITED

C/O MAZARS LLP FIRST FLOOR, TWO CHAMBERLAIN SQUARE, BIRMINGHAM, B3 3AX,
Company Registration Number
01476901
Private Limited Company
Liquidation

Company Overview

About George Birchall Ltd
GEORGE BIRCHALL LIMITED was founded on 1980-02-04 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". George Birchall Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GEORGE BIRCHALL LIMITED
 
Legal Registered Office
C/O MAZARS LLP FIRST FLOOR
TWO CHAMBERLAIN SQUARE
BIRMINGHAM
B3 3AX
Other companies in ST5
 
Telephone01314584934
 
Filing Information
Company Number 01476901
Company ID Number 01476901
Date formed 1980-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB319155069  
Last Datalog update: 2021-05-07 10:21:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEORGE BIRCHALL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GEORGE BIRCHALL LIMITED
The following companies were found which have the same name as GEORGE BIRCHALL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GEORGE BIRCHALL GROUP MANAGEMENT LIMITED FRP ADVISORY LLP 2ND FLOOR 170 EDMUND STREET BIRMINGHAM B3 2HB Liquidation Company formed on the 1990-01-30
GEORGE BIRCHALL SERVICE LIMITED C/O FRP ADVISORY TRADING LIMITED 2ND FLOOR 120 COLMORE ROW BIRMINGHAM B3 3BD Liquidation Company formed on the 1990-01-30
GEORGE BIRCHALL SERVICE LIMITED Unknown

Company Officers of GEORGE BIRCHALL LIMITED

Current Directors
Officer Role Date Appointed
GLADYS MAUREEN BIRCHALL
Company Secretary 1992-01-29
ANTHONY EDWARD BIRCHALL
Director 1994-09-10
GEORGE BIRCHALL
Director 1992-01-29
GLADYS MAUREEN BIRCHALL
Director 1992-01-29
IAN CHARLES BIRCHALL
Director 1996-09-01
BYRON THOMAS HARDING EATON
Director 1992-01-29
JOHN ALFRED GRAHAM
Director 1998-09-30
MARK JENNINGS
Director 2008-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIP JOSEPH CUMBERLIDGE
Director 1992-01-29 2015-02-28
ANTHONY WILSON
Director 1992-01-29 1996-05-18
PETER COLLEY
Director 1992-01-29 1993-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLADYS MAUREEN BIRCHALL BUILDING ENVIRONMENT CONTROL LIMITED Company Secretary 1992-10-05 CURRENT 1989-10-05 Active
GLADYS MAUREEN BIRCHALL GEORGE BIRCHALL GROUP MANAGEMENT LIMITED Company Secretary 1992-01-30 CURRENT 1990-01-30 Liquidation
GLADYS MAUREEN BIRCHALL GEORGE BIRCHALL SERVICE LIMITED Company Secretary 1992-01-30 CURRENT 1990-01-30 Liquidation
GLADYS MAUREEN BIRCHALL BIRCHALL AIR LIMITED Company Secretary 1992-01-29 CURRENT 1986-04-18 Liquidation
GLADYS MAUREEN BIRCHALL BRIMOVER LIMITED Company Secretary 1991-01-29 CURRENT 1986-08-26 Active - Proposal to Strike off
ANTHONY EDWARD BIRCHALL BIRCHALL AIR LIMITED Director 2007-12-04 CURRENT 1986-04-18 Liquidation
ANTHONY EDWARD BIRCHALL GEORGE BIRCHALL SERVICE LIMITED Director 1996-09-01 CURRENT 1990-01-30 Liquidation
ANTHONY EDWARD BIRCHALL GEORGE BIRCHALL GROUP MANAGEMENT LIMITED Director 1995-08-01 CURRENT 1990-01-30 Liquidation
GEORGE BIRCHALL BUILDING ENVIRONMENT CONTROL LIMITED Director 1994-09-30 CURRENT 1989-10-05 Active
GEORGE BIRCHALL GEORGE BIRCHALL GROUP MANAGEMENT LIMITED Director 1992-01-30 CURRENT 1990-01-30 Liquidation
GEORGE BIRCHALL GEORGE BIRCHALL SERVICE LIMITED Director 1992-01-30 CURRENT 1990-01-30 Liquidation
GEORGE BIRCHALL BIRCHALL AIR LIMITED Director 1992-01-29 CURRENT 1986-04-18 Liquidation
GEORGE BIRCHALL BRIMOVER LIMITED Director 1991-01-29 CURRENT 1986-08-26 Active - Proposal to Strike off
GLADYS MAUREEN BIRCHALL GEORGE BIRCHALL GROUP MANAGEMENT LIMITED Director 1992-01-30 CURRENT 1990-01-30 Liquidation
GLADYS MAUREEN BIRCHALL GEORGE BIRCHALL SERVICE LIMITED Director 1992-01-30 CURRENT 1990-01-30 Liquidation
GLADYS MAUREEN BIRCHALL BIRCHALL AIR LIMITED Director 1992-01-29 CURRENT 1986-04-18 Liquidation
GLADYS MAUREEN BIRCHALL BRIMOVER LIMITED Director 1991-01-29 CURRENT 1986-08-26 Active - Proposal to Strike off
IAN CHARLES BIRCHALL BIRCHALL AIR LIMITED Director 2007-12-04 CURRENT 1986-04-18 Liquidation
IAN CHARLES BIRCHALL 89-91 ST GEORGE'S SQUARE LIMITED Director 2001-02-19 CURRENT 2001-01-02 Active
IAN CHARLES BIRCHALL BRIMOVER LIMITED Director 1997-06-26 CURRENT 1986-08-26 Active - Proposal to Strike off
IAN CHARLES BIRCHALL BUILDING ENVIRONMENT CONTROL LIMITED Director 1996-09-01 CURRENT 1989-10-05 Active
IAN CHARLES BIRCHALL GEORGE BIRCHALL GROUP MANAGEMENT LIMITED Director 1996-09-01 CURRENT 1990-01-30 Liquidation
IAN CHARLES BIRCHALL GEORGE BIRCHALL SERVICE LIMITED Director 1996-09-01 CURRENT 1990-01-30 Liquidation

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Electrical Trainee EstimatorNewcastle-under-LymeWe wish to recruit a Junior Trainee Estimator to work in our busy Electrical Contracting Department. Duties to include Estimating Take-Offs, Supplier2016-02-11

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-16Voluntary liquidation Statement of receipts and payments to 2023-07-07
2022-09-13Voluntary liquidation Statement of receipts and payments to 2022-07-07
2021-09-13LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-07
2021-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/21 FROM C/O Mazars Llp 45 Church St Birmingham B3 2RT
2021-03-30REC2Liquidation. Receiver abstract of receipts and payments to 2021-01-12
2021-01-29RM02Notice of ceasing to act as receiver or manager
2020-09-28LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-07
2020-03-11NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-03-02RM01Liquidation appointment of receiver
2019-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/19 FROM 79 Caroline Street Birmingham B3 1UP
2019-07-31600Appointment of a voluntary liquidator
2019-07-08AM22Liquidation. Administration move to voluntary liquidation
2019-05-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014769010006
2019-04-30AM10Administrator's progress report
2019-03-11TM01APPOINTMENT TERMINATED, DIRECTOR BYRON THOMAS HARDING EATON
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALFRED GRAHAM
2019-01-08AM07Liquidation creditors meeting
2018-11-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK JENNINGS
2018-11-08AM03Statement of administrator's proposal
2018-11-06AM02Liquidation statement of affairs AM02SOA
2018-10-12AM01Appointment of an administrator
2018-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/18 FROM Environment House Turner Crescent,Loomer Rd Chesterton,Newcastle Staffs, ST5 7JZ
2018-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 014769010006
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2017-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 014769010005
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-08-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-18AR0116/01/16 ANNUAL RETURN FULL LIST
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP JOSEPH CUMBERLIDGE
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-19AR0116/01/15 ANNUAL RETURN FULL LIST
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-20AR0116/01/14 ANNUAL RETURN FULL LIST
2013-01-21AR0116/01/13 ANNUAL RETURN FULL LIST
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JENNINGS / 16/01/2013
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALFRED GRAHAM / 16/01/2013
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BYRON THOMAS HARDING EATON / 16/01/2013
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JOSEPH CUMBERLIDGE / 16/01/2013
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES BIRCHALL / 16/01/2013
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GLADYS MAUREEN BIRCHALL / 16/01/2013
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE BIRCHALL / 16/01/2013
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY EDWARD BIRCHALL / 16/01/2013
2013-01-21CH03SECRETARY'S CHANGE OF PARTICULARS / MRS GLADYS MAUREEN BIRCHALL / 16/01/2013
2012-07-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2012-01-19AR0116/01/12 FULL LIST
2011-12-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-07-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-07-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-07-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-02-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-02-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-02-08AR0116/01/11 FULL LIST
2010-12-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-02-18AR0116/01/10 FULL LIST
2009-12-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-02-23363aRETURN MADE UP TO 16/01/09; NO CHANGE OF MEMBERS
2008-08-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-08-06288aDIRECTOR APPOINTED MARK JENNINGS
2008-02-06363sRETURN MADE UP TO 16/01/08; NO CHANGE OF MEMBERS
2007-09-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-23363sRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-08-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-01-16363sRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-08-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-01-18363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-08-10AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-22363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2003-08-18AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-01-24363sRETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS
2002-12-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-01-22363sRETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS
2002-01-07AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-01-20363sRETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS
2000-12-12AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-24363sRETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS
2000-01-23AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-13363sRETURN MADE UP TO 16/01/99; NO CHANGE OF MEMBERS
1999-01-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98
1998-11-03288aNEW DIRECTOR APPOINTED
1998-02-09363(288)DIRECTOR'S PARTICULARS CHANGED
1998-02-09363sRETURN MADE UP TO 16/01/98; NO CHANGE OF MEMBERS
1997-12-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97
1997-01-31363sRETURN MADE UP TO 16/01/97; FULL LIST OF MEMBERS
1996-12-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96
1996-09-13288NEW DIRECTOR APPOINTED
1996-08-05288DIRECTOR RESIGNED
1996-01-23363sRETURN MADE UP TO 16/01/96; NO CHANGE OF MEMBERS
1995-10-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95
1995-02-02363(288)DIRECTOR'S PARTICULARS CHANGED
1995-02-02363sRETURN MADE UP TO 29/01/95; NO CHANGE OF MEMBERS
1994-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-11-03288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1060204 Active Licenced property: TURNER CRESCENT ENVIRONMENT HOUSE, NEWCASTLE GB ST5 7JZ. Correspondance address: TURNER CRESCENT ENVIRONMENT HOUSE LOOMER ROAD NEWCASTLE LOOMER ROAD GB ST5 7UZ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1060204 Active Licenced property: TURNER CRESCENT ENVIRONMENT HOUSE, NEWCASTLE GB ST5 7JZ. Correspondance address: TURNER CRESCENT ENVIRONMENT HOUSE LOOMER ROAD NEWCASTLE LOOMER ROAD GB ST5 7UZ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1060204 Active Licenced property: TURNER CRESCENT ENVIRONMENT HOUSE, NEWCASTLE GB ST5 7JZ. Correspondance address: TURNER CRESCENT ENVIRONMENT HOUSE LOOMER ROAD NEWCASTLE LOOMER ROAD GB ST5 7UZ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1060204 Active Licenced property: TURNER CRESCENT ENVIRONMENT HOUSE, NEWCASTLE GB ST5 7JZ. Correspondance address: TURNER CRESCENT ENVIRONMENT HOUSE LOOMER ROAD NEWCASTLE LOOMER ROAD GB ST5 7UZ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-02-18
Appointmen2019-07-19
Meetings o2018-11-07
Appointmen2018-09-19
Fines / Sanctions
No fines or sanctions have been issued against GEORGE BIRCHALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-27 Outstanding BARCLAYS BANK PLC
THIRD PARTY LEGAL MORTGAGE 2011-07-01 Outstanding ROWANMOOR TRUSTEES LIMITED, GEORGE BIRCHALL, ANTHONY BIRCHALL, IAN BIRCHALL AND ROGER BIRCHALL
LEGAL MORTGAGE 2011-02-11 Satisfied GEORGE BIRCHALL
DEBENTURE 2011-02-11 Satisfied GEORGE BIRCHALL
DEBENTURE 1983-06-20 Satisfied ANTHONY GIBBS PENSION SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GEORGE BIRCHALL LIMITED

Intangible Assets
Patents
We have not found any records of GEORGE BIRCHALL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

GEORGE BIRCHALL LIMITED owns 1 domain names.

birchall.co.uk  

Trademarks
We have not found any records of GEORGE BIRCHALL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GEORGE BIRCHALL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Telford and Wrekin Council 2015-9 GBP £9,386
Telford and Wrekin Council 2015-8 GBP £28,696
Telford and Wrekin Council 2015-7 GBP £15,193
Telford and Wrekin Council 2015-6 GBP £31,599
Telford and Wrekin Council 2015-5 GBP £20,429
Telford and Wrekin Council 2015-4 GBP £23,943
Telford and Wrekin Council 2015-3 GBP £21,497
Telford and Wrekin Council 2015-2 GBP £25,612
Telford and Wrekin Council 2015-1 GBP £25,058
Telford and Wrekin Council 2014-12 GBP £16,056
Telford and Wrekin Council 2014-11 GBP £14,101
Telford and Wrekin Council 2014-10 GBP £15,560
Telford and Wrekin Council 2014-9 GBP £15,628
Telford and Wrekin Council 2014-8 GBP £17,593
Telford and Wrekin Council 2014-7 GBP £11,819
Telford and Wrekin Council 2014-6 GBP £9,169
Telford and Wrekin Council 2014-5 GBP £9,729
Telford and Wrekin Council 2014-4 GBP £24,319
Telford and Wrekin Council 2014-3 GBP £6,236
Telford and Wrekin Council 2014-2 GBP £18,546
Telford and Wrekin Council 2014-1 GBP £7,374
Telford and Wrekin Council 2013-11 GBP £739
Telford and Wrekin Council 2013-10 GBP £1,400
Telford and Wrekin Council 2013-8 GBP £486
Telford and Wrekin Council 2013-6 GBP £1,728
Telford and Wrekin Council 2013-5 GBP £624
Telford and Wrekin Council 2013-4 GBP £1,857
Telford and Wrekin Council 2013-2 GBP £289

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GEORGE BIRCHALL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by GEORGE BIRCHALL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-03-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2015-02-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2014-06-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyGEORGE BIRCHALL LIMITEDEvent Date2020-02-18
 
Initiating party Event TypeAppointmen
Defending partyGEORGE BIRCHALL LIMITEDEvent Date2019-07-19
Name of Company: GEORGE BIRCHALL LIMITED Company Number: 01476901 Nature of Business: Plumbing, heat and air-conditioning installation Registered office: C/O Mazars LLP, 45 Church Street, Birmingham,…
 
Initiating party Event TypeMeetings o
Defending partyGEORGE BIRCHALL LIMITEDEvent Date2018-11-07
 
Initiating party Event TypeAppointmen
Defending partyGEORGE BIRCHALL LIMITEDEvent Date2018-09-19
In the High Court of Justice Business and Property Courts, Birmingham District Registry, Insolvency and Companies List (ChD) Court Number: CR-2018-8251 GEORGE BIRCHALL LIMITED (Company Number 01476901…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEORGE BIRCHALL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GEORGE BIRCHALL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.