Company Information for BIRCHMAN SOLUTIONS LIMITED
VICTORIAN WING, HARE HATCH GRANGE BATH ROAD, HARE HATCH, READING, BERKSHIRE, RG10 9SA,
|
Company Registration Number
02862196
Private Limited Company
Active |
Company Name | ||
---|---|---|
BIRCHMAN SOLUTIONS LIMITED | ||
Legal Registered Office | ||
VICTORIAN WING, HARE HATCH GRANGE BATH ROAD HARE HATCH READING BERKSHIRE RG10 9SA Other companies in UB7 | ||
Previous Names | ||
|
Company Number | 02862196 | |
---|---|---|
Company ID Number | 02862196 | |
Date formed | 1993-10-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 08/10/2015 | |
Return next due | 05/11/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB628146731 |
Last Datalog update: | 2023-11-06 15:21:12 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINE LOUISE SPRINGHAM |
||
ABEL DANIEL SCHOEMAN |
||
RICHARD MICHAEL TAYLOR |
||
IAN WYRLEY BIRCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN FRANK STEPHENS |
Director | ||
DAVID GARETH EDWARDS |
Director | ||
DAVID SELIG GLASS |
Company Secretary | ||
BERND SCHWEIGER |
Director | ||
MICHAEL DESMOND TENNYSON BARLEY |
Company Secretary | ||
MICHAEL FERGER |
Director | ||
JOHN ERIC RHODES |
Company Secretary | ||
SYBILLE STEINER |
Company Secretary | ||
DIDIER MOSCATELLI |
Director | ||
ADEL DANIEL SCHOEMAN |
Director | ||
IAN WYRLEY BIRCH |
Director | ||
ERWIN SCHILLIGER |
Director | ||
KARL ANDREW THURSTON |
Director | ||
JACOBUS JOHANNES HERTZOG |
Director | ||
UWE VON CARBEN |
Director | ||
KLAUS DIETER SCHOTTENHAMEL |
Company Secretary | ||
ERNST HERZOG |
Director | ||
KLAUS DIETER SCHOTTENHAMEL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE BIRCHMAN GROUP LIMITED | Director | 2003-02-27 | CURRENT | 2003-02-04 | Active | |
THE BIRCHMAN GROUP LIMITED | Director | 2009-10-15 | CURRENT | 2003-02-04 | Active | |
BIRCHMAN ESP LIMITED | Director | 2003-11-27 | CURRENT | 2003-11-25 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 08/10/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
FULL ACCOUNTS MADE UP TO 31/12/20 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ABEL DANIEL SCHOEMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 18/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES | |
LATEST SOC | 08/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/10/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/14 FROM Heathrow Boulevard 1 286 Bath Road West Drayton Middlesex UB7 0DQ | |
LATEST SOC | 14/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/10/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 08/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/10/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 08/10/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
MG01 | Particulars of a mortgage or charge / charge no: 4 | |
AR01 | 08/10/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 08/10/10 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN STEPHENS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARDS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES15 | CHANGE OF NAME 24/11/2009 | |
CERTNM | Company name changed plaut consulting LIMITED\certificate issued on 13/12/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN WYRLEY BIRCH / 23/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GARETH EDWARDS / 23/10/2009 | |
AP01 | DIRECTOR APPOINTED MR KEVIN FRANK STEPHENS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ABEL DANIEL SCHOEMAN / 23/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE LOUISE SPRINGHAM / 23/10/2009 | |
AP01 | DIRECTOR APPOINTED MR RICHARD MICHAEL TAYLOR | |
AR01 | 08/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN WYRLEY BIRCH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ABEL DANIEL SCHOEMAN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GARETH EDWARDS / 01/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED DAVID GARETH EDWARDS | |
363a | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS | |
RES06 | REDUCE ISSUED CAPITAL 07/08/07 | |
CERT15 | REDUCTION OF ISSUED CAPITAL | |
OC138 | REDUCTION OF ISS CAPITAL AND MINUTE (OC) | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/01/07 FROM: 12 YORK GATE LONDON NW1 4QS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
363a | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC | |
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC | |
FLOATING CHARGE | Satisfied | SAP AKTIENGESELLSCHAFT | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
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 BIRCHMAN SOLUTIONS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Dorset County Council | |
|
IT Consultants |
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.
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. |