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

BIRCHACRE LOGISTICS LTD

82 BOARDMAN STREET, ECCLES, MANCHESTER, M30 0FQ,
Company Registration Number
08947358
Private Limited Company
Active

Company Overview

About Birchacre Logistics Ltd
BIRCHACRE LOGISTICS LTD was founded on 2014-03-19 and has its registered office in Manchester. The organisation's status is listed as "Active". Birchacre Logistics Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BIRCHACRE LOGISTICS LTD
 
Legal Registered Office
82 BOARDMAN STREET
ECCLES
MANCHESTER
M30 0FQ
Other companies in BD12
 
Filing Information
Company Number 08947358
Company ID Number 08947358
Date formed 2014-03-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 03:56:46
Primary Source:Companies House
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.

Company Officers of BIRCHACRE LOGISTICS LTD

Current Directors
Officer Role Date Appointed
RALPH MORGAN
Director 2017-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE DUNNE
Director 2017-03-14 2017-11-03
ADRIAN SHEARMAN
Director 2016-02-26 2017-03-14
RENARS KOTENKO
Director 2015-08-06 2016-02-26
TERENCE WAIN
Director 2015-02-11 2015-08-06
NIALL ANDERSON
Director 2014-11-20 2015-02-11
DAWID STANEK
Director 2014-10-01 2014-11-20
ANDREW MCKEOWN
Director 2014-06-20 2014-10-01
MACIEJ KUCHARCZYK
Director 2014-05-01 2014-06-20
TERENCE DUNNE
Director 2014-03-19 2014-05-01

More director information

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
2023-12-05CONFIRMATION STATEMENT MADE ON 05/12/23, WITH UPDATES
2023-11-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-12-19CONFIRMATION STATEMENT MADE ON 17/12/22, WITH UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH UPDATES
2022-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-07CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2021-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/21 FROM 61 Blackthorn Gardens Weston Super Mare BS22 6SA United Kingdom
2021-04-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACEK GADZINA
2021-04-29PSC07CESSATION OF ANDY MAJOR AS A PERSON OF SIGNIFICANT CONTROL
2021-04-29AP01DIRECTOR APPOINTED MR JACEK GADZINA
2021-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDY MAJOR
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES
2020-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/20 FROM 4 Garden Grove Barnsley S73 0PR United Kingdom
2020-12-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDY MAJOR
2020-12-29PSC07CESSATION OF ADRIAN ABBOTT AS A PERSON OF SIGNIFICANT CONTROL
2020-12-29AP01DIRECTOR APPOINTED MR ANDY MAJOR
2020-12-29TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN ABBOTT
2020-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/20 FROM 140a Kingsmead Road High Wycombe HP11 1HZ United Kingdom
2020-10-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN ABBOTT
2020-10-27PSC07CESSATION OF CRAIG RICHARD STEVENS AS A PERSON OF SIGNIFICANT CONTROL
2020-10-27AP01DIRECTOR APPOINTED MR ADRIAN ABBOTT
2020-10-27TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG RICHARD STEVENS
2020-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/20 FROM 55 Whitebarn Lane Dagenham RM10 9LL United Kingdom
2020-04-06TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND DIALLLO
2020-04-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG STEVENS
2020-04-06PSC07CESSATION OF RAYMOND DIALLLO AS A PERSON OF SIGNIFICANT CONTROL
2020-04-06AP01DIRECTOR APPOINTED MR CRAIG RICHARD STEVENS
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES
2019-10-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/19 FROM 1 Berkeley Rise Aylesbury HP19 9JS England
2019-10-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND DIALLLO
2019-10-07PSC07CESSATION OF GODFREY ATKINSON AS A PERSON OF SIGNIFICANT CONTROL
2019-10-07AP01DIRECTOR APPOINTED MR RAYMOND DIALLLO
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR GODFREY ATKINSON
2019-02-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GODFREY ATKINSON
2019-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/19 FROM 4 Minton Close Blakelands Milton Keynes MK14 5JB United Kingdom
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBERT HOW
2019-02-28PSC07CESSATION OF MATTHEW ROBERT HOW AS A PERSON OF SIGNIFICANT CONTROL
2019-02-28AP01DIRECTOR APPOINTED MR GODFREY ATKINSON
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES
2018-11-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW ROBERT HOW
2018-11-05PSC07CESSATION OF RALPH MORGAN AS A PERSON OF SIGNIFICANT CONTROL
2018-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/18 FROM 8 Briery Close Cradley Heath B64 7LQ England
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR RALPH MORGAN
2018-11-05AP01DIRECTOR APPOINTED MR MATTHEW ROBERT HOW
2018-10-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-14LATEST SOC14/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES
2018-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/18 FROM 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2018-02-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RALPH MORGAN
2018-02-05AP01DIRECTOR APPOINTED MR RALPH MORGAN
2018-02-05PSC07CESSATION OF ADRIAN SHEARMAN AS A PERSON OF SIGNIFICANT CONTROL
2017-11-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-17AP01DIRECTOR APPOINTED TERENCE DUNNE
2017-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/17 FROM 35 Watercress Meadows Alresford SO24 9QG United Kingdom
2017-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN SHEARMAN
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2016-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-22AR0119/03/16 ANNUAL RETURN FULL LIST
2016-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/16 FROM Flat 4, Acacia House 8-10 Ashford Road Maidstone ME14 5DG United Kingdom
2016-03-04AP01DIRECTOR APPOINTED ADRIAN SHEARMAN
2016-03-04TM01APPOINTMENT TERMINATED, DIRECTOR RENARS KOTENKO
2015-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-08-14AP01DIRECTOR APPOINTED MR RENARS KOTENKO
2015-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2015 FROM 23 LAXTON CLOSE MELTON MOWBRAY LE13 1LT
2015-08-14TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE WAIN
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-23AR0119/03/15 FULL LIST
2015-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2015 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS7 4RA UNITED KINGDOM
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR NIALL ANDERSON
2015-02-17AP01DIRECTOR APPOINTED TERENCE WAIN
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR DAWID STANEK
2014-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2014 FROM 9 ACASTER DRIVE LOW MOOR BRADFORD BD12 0BE UNITED KINGDOM
2014-11-27AP01DIRECTOR APPOINTED NIALL ANDERSON
2014-10-09AP01DIRECTOR APPOINTED DAWID STANEK
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCKEOWN
2014-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2014 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS7 4RA UNITED KINGDOM
2014-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2014 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS7 4RA UNITED KINGDOM
2014-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MACIEJ KUCHARCZYK
2014-06-27AP01DIRECTOR APPOINTED ANDREW MCKEOWN
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2014-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2014 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM
2014-05-15AP01DIRECTOR APPOINTED MACIEJ KUCHARCZYK
2014-03-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to BIRCHACRE LOGISTICS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BIRCHACRE LOGISTICS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BIRCHACRE LOGISTICS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 BIRCHACRE LOGISTICS LTD

Intangible Assets
Patents
We have not found any records of BIRCHACRE LOGISTICS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BIRCHACRE LOGISTICS LTD
Trademarks
We have not found any records of BIRCHACRE LOGISTICS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIRCHACRE LOGISTICS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as BIRCHACRE LOGISTICS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where BIRCHACRE LOGISTICS LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIRCHACRE LOGISTICS LTD 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 BIRCHACRE LOGISTICS LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4