Background WavePink WaveYellow Wave

CHARLES BIRCH LIMITED (01161150)

CHARLES BIRCH LIMITED (01161150) is an active UK company. incorporated on 25 February 1974. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear and 3 other business activities. CHARLES BIRCH LIMITED has been registered for 52 years. Current directors include BARBER, David James, MACDONALD, David Daniel, MORAN, Clare and 1 others.

Company Number
01161150
Status
active
Type
ltd
Incorporated
25 February 1974
Age
52 years
Address
4 Brown Lane West, Leeds, LS12 6BH
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
BARBER, David James, MACDONALD, David Daniel, MORAN, Clare, WILSON, Christopher Howard
SIC Codes
46420, 46499, 46900, 47721

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLES BIRCH LIMITED

CHARLES BIRCH LIMITED is an active company incorporated on 25 February 1974 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear and 3 other business activities. CHARLES BIRCH LIMITED was registered 52 years ago.(SIC: 46420, 46499, 46900, 47721)

Status

active

Active since 52 years ago

Company No

01161150

LTD Company

Age

52 Years

Incorporated 25 February 1974

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (4 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

CHARLES BIRCH & HIPWELL LIMITED
From: 25 February 1974To: 8 May 1989
Contact
Address

4 Brown Lane West Gelderd Road Leeds, LS12 6BH,

Timeline

21 key events • 1974 - 2024

Funding Officers Ownership
Company Founded
Feb 74
Director Left
Feb 11
Director Joined
Jul 11
Director Joined
Jul 11
Loan Secured
Mar 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Secured
Jul 15
Loan Secured
Apr 17
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Joined
May 21
Director Left
May 21
Director Left
Jun 21
Capital Reduction
Jun 21
Share Buyback
Jun 21
Director Joined
Jan 24
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

MORAN, Clare

Active
4 Brown Lane West, LeedsLS12 6BH
Secretary
Appointed 31 Dec 2014

BARBER, David James

Active
4 Brown Lane West, LeedsLS12 6BH
Born February 1974
Director
Appointed 04 Jan 2011

MACDONALD, David Daniel

Active
4 Brown Lane West, LeedsLS12 6BH
Born July 1961
Director
Appointed 04 Jan 2011

MORAN, Clare

Active
4 Brown Lane West, LeedsLS12 6BH
Born December 1976
Director
Appointed 01 Jan 2024

WILSON, Christopher Howard

Active
4 Brown Lane West, LeedsLS12 6BH
Born June 1961
Director
Appointed N/A

BRIAN, Barry

Resigned
5 Portland Gate, WakefieldWF1 3QE
Secretary
Appointed N/A
Resigned 10 Jan 2011

BRIAN, Barry

Resigned
5 Portland Gate, WakefieldWF1 3QE
Born December 1946
Director
Appointed N/A
Resigned 10 Jan 2011

DEMPSTER, Neil Noel

Resigned
Copswood 21 Balmuildy Road, GlasgowG64 3BS
Born December 1930
Director
Appointed N/A
Resigned 30 Sept 1994

FURNESS, Andrew

Resigned
Redroofs Bedford Way, MoldCH7 1SL
Born February 1962
Director
Appointed N/A
Resigned 31 Aug 1992

HIPWELL, Bernard Lester

Resigned
Timberdell, Tamworth-In-ArdenB95 5JD
Born April 1909
Director
Appointed N/A
Resigned 15 May 1993

JACKSON, Mark, Mr

Resigned
4 Brown Lane West, LeedsLS12 6BH
Born January 1964
Director
Appointed 04 Dec 1992
Resigned 28 May 2021

MORAN, Clare

Resigned
4 Brown Lane West, LeedsLS12 6BH
Born December 1976
Director
Appointed 28 May 2021
Resigned 28 May 2021

ROONEY, George

Resigned
20 Oakwell Crescent, LeedsLS8 4AF
Born August 1931
Director
Appointed N/A
Resigned 01 Jul 1996

WILSON, Eric Henry

Resigned
Keld Scarsdale Lane, LeedsLS17 9BH
Born December 1931
Director
Appointed N/A
Resigned 12 Oct 1998

WILSON, Geoffrey Lister

Resigned
45 Springfield Park, MirfieldWF14 9PE
Born September 1945
Director
Appointed N/A
Resigned 31 Jan 1992

Persons with significant control

1

Mr Christopher Howard Wilson

Active
4 Brown Lane West, LeedsLS12 6BH
Born June 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Accounts With Accounts Type Small
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Capital Cancellation Shares
23 June 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 June 2021
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
11 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Accounts With Accounts Type Full
12 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
25 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Group
29 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2015
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
16 March 2015
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Group
12 January 2015
AAAnnual Accounts
Accounts With Accounts Type Group
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Group
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Change Person Director Company With Change Date
28 September 2012
CH01Change of Director Details
Legacy
14 June 2012
MG01MG01
Accounts With Accounts Type Group
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Accounts With Accounts Type Group
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Termination Secretary Company With Name
11 February 2011
TM02Termination of Secretary
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Accounts With Accounts Type Group
9 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Legacy
23 June 2009
363aAnnual Return
Legacy
24 January 2009
395Particulars of Mortgage or Charge
Legacy
11 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
28 October 2008
AAAnnual Accounts
Legacy
8 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 April 2008
AAAnnual Accounts
Legacy
12 October 2007
395Particulars of Mortgage or Charge
Legacy
16 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 April 2007
AAAnnual Accounts
Accounts With Accounts Type Group
5 May 2006
AAAnnual Accounts
Legacy
5 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 March 2005
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Resolution
7 July 2004
RESOLUTIONSResolutions
Resolution
7 July 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 May 2004
AAAnnual Accounts
Legacy
7 May 2004
363sAnnual Return (shuttle)
Legacy
10 June 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
28 April 2003
AAAnnual Accounts
Legacy
26 April 2003
363sAnnual Return (shuttle)
Legacy
26 April 2003
287Change of Registered Office
Legacy
3 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 December 2001
AAAnnual Accounts
Accounts With Accounts Type Full Group
3 April 2001
AAAnnual Accounts
Legacy
13 February 2001
363aAnnual Return
Legacy
5 October 2000
395Particulars of Mortgage or Charge
Legacy
27 June 2000
288cChange of Particulars
Accounts With Accounts Type Full Group
22 February 2000
AAAnnual Accounts
Legacy
11 January 2000
363aAnnual Return
Legacy
25 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
20 April 1999
AAAnnual Accounts
Legacy
20 January 1999
363aAnnual Return
Legacy
17 November 1998
288bResignation of Director or Secretary
Legacy
24 August 1998
288cChange of Particulars
Legacy
27 July 1998
288cChange of Particulars
Accounts With Accounts Type Full Group
2 June 1998
AAAnnual Accounts
Legacy
10 February 1998
363aAnnual Return
Legacy
7 January 1997
363aAnnual Return
Accounts With Accounts Type Full Group
18 December 1996
AAAnnual Accounts
Legacy
2 April 1996
363x363x
Accounts With Accounts Type Full Group
14 November 1995
AAAnnual Accounts
Legacy
28 March 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
225(1)225(1)
Accounts With Accounts Type Full Group
13 December 1994
AAAnnual Accounts
Legacy
21 November 1994
288288
Legacy
25 January 1994
363x363x
Legacy
23 December 1993
288288
Accounts With Accounts Type Full Group
23 December 1993
AAAnnual Accounts
Legacy
17 December 1993
288288
Legacy
20 July 1993
363x363x
Legacy
5 January 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
18 December 1992
AAAnnual Accounts
Legacy
6 October 1992
288288
Legacy
5 October 1992
288288
Legacy
16 January 1992
363x363x
Accounts With Accounts Type Full
11 December 1991
AAAnnual Accounts
Legacy
16 November 1991
395Particulars of Mortgage or Charge
Legacy
24 April 1991
288288
Legacy
5 April 1991
363363
Accounts With Accounts Type Full Group
18 December 1990
AAAnnual Accounts
Accounts With Accounts Type Full Group
6 March 1990
AAAnnual Accounts
Legacy
6 March 1990
363363
Legacy
30 January 1990
325a325a
Legacy
30 January 1990
190a190a
Legacy
26 September 1989
288288
Legacy
10 May 1989
288288
Certificate Change Of Name Company
8 May 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
17 April 1989
AAAnnual Accounts
Legacy
17 April 1989
363363
Accounts With Accounts Type Full Group
25 April 1988
AAAnnual Accounts
Legacy
25 April 1988
363363
Legacy
12 November 1987
288288
Legacy
25 June 1987
395Particulars of Mortgage or Charge
Legacy
10 January 1987
288288
Accounts With Accounts Type Group
7 January 1987
AAAnnual Accounts
Legacy
7 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
25 February 1974
NEWINCIncorporation