Background WavePink WaveYellow Wave

CHARLES BIRCH (ESSEX) LIMITED (01184059)

CHARLES BIRCH (ESSEX) LIMITED (01184059) is an active UK company. incorporated on 13 September 1974. with registered office in Rochford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CHARLES BIRCH (ESSEX) LIMITED has been registered for 51 years. Current directors include MORAN, Clare, WILSON, Christopher Howard.

Company Number
01184059
Status
active
Type
ltd
Incorporated
13 September 1974
Age
51 years
Address
Units 7/8 Fleet Hall Road, Rochford, SS4 1NF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MORAN, Clare, WILSON, Christopher Howard
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLES BIRCH (ESSEX) LIMITED

CHARLES BIRCH (ESSEX) LIMITED is an active company incorporated on 13 September 1974 with the registered office located in Rochford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CHARLES BIRCH (ESSEX) LIMITED was registered 51 years ago.(SIC: 74990)

Status

active

Active since 51 years ago

Company No

01184059

LTD Company

Age

51 Years

Incorporated 13 September 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 10 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

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

TWEENBROOK INVESTMENTS LIMITED
From: 13 September 1974To: 31 December 1980
Contact
Address

Units 7/8 Fleet Hall Road Purdeys Industrial Estate Rochford, SS4 1NF,

Timeline

7 key events • 1974 - 2021

Funding Officers Ownership
Company Founded
Sept 74
Director Left
Feb 11
Loan Secured
Mar 15
Loan Cleared
May 15
Loan Cleared
May 15
Director Joined
May 21
Director Left
May 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MORAN, Clare

Active
Units 7/8 Fleet Hall Road, RochfordSS4 1NF
Secretary
Appointed 31 Dec 2014

MORAN, Clare

Active
Units 7/8 Fleet Hall Road, RochfordSS4 1NF
Born December 1976
Director
Appointed 28 May 2021

WILSON, Christopher Howard

Active
2 Layton Drive Rawdon, LeedsLS19 6QY
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

JACKSON, Mark, Mr

Resigned
Units 7/8 Fleet Hall Road, RochfordSS4 1NF
Born January 1964
Director
Appointed 04 Dec 1993
Resigned 28 May 2021

PICK, Brian Kenneth

Resigned
51 Victoria Crescent, LeedsLS18 4PT
Born May 1927
Director
Appointed N/A
Resigned 16 Jun 1997

WILSON, Eric Henry

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

Persons with significant control

1

Gelderd Road, LeedsLS12 6BH

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

115

Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
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
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Small
23 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2015
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
16 March 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Small
12 January 2015
AAAnnual Accounts
Accounts With Accounts Type Small
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Small
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
Accounts With Accounts Type Small
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Small
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Termination Secretary Company With Name
11 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
9 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Legacy
15 May 2009
288cChange of Particulars
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Small
28 October 2008
AAAnnual Accounts
Legacy
8 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
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 Small
30 April 2007
AAAnnual Accounts
Accounts With Accounts Type Small
5 May 2006
AAAnnual Accounts
Legacy
5 May 2006
363sAnnual Return (shuttle)
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 2005
AAAnnual Accounts
Accounts With Accounts Type Full
7 May 2004
AAAnnual Accounts
Legacy
7 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2003
AAAnnual Accounts
Legacy
26 April 2003
363sAnnual Return (shuttle)
Legacy
3 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2001
AAAnnual Accounts
Accounts With Accounts Type Full
13 March 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
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
20 April 1999
AAAnnual Accounts
Legacy
30 March 1999
287Change of Registered Office
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
2 June 1998
AAAnnual Accounts
Legacy
2 February 1998
363aAnnual Return
Legacy
7 January 1997
363aAnnual Return
Accounts With Accounts Type Full
18 December 1996
AAAnnual Accounts
Legacy
9 January 1996
363x363x
Accounts With Accounts Type Full
14 November 1995
AAAnnual Accounts
Legacy
12 January 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
14 December 1994
AAAnnual Accounts
Legacy
18 January 1994
363x363x
Legacy
24 December 1993
288288
Accounts With Accounts Type Full
24 December 1993
AAAnnual Accounts
Legacy
7 January 1993
363x363x
Accounts With Accounts Type Full
17 December 1992
AAAnnual Accounts
Legacy
17 January 1992
363x363x
Accounts With Accounts Type Full
13 December 1991
AAAnnual Accounts
Legacy
11 February 1991
363363
Resolution
18 December 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 December 1990
AAAnnual Accounts
Miscellaneous
15 December 1990
MISCMISC
Accounts With Accounts Type Full
6 March 1990
AAAnnual Accounts
Legacy
6 March 1990
363363
Legacy
31 January 1990
325a325a
Legacy
31 January 1990
353a353a
Legacy
31 January 1990
190a190a
Legacy
18 October 1989
288288
Legacy
24 February 1989
225(1)225(1)
Accounts With Accounts Type Full Group
31 August 1988
AAAnnual Accounts
Legacy
31 August 1988
363363
Legacy
31 August 1988
287Change of Registered Office
Accounts With Accounts Type Full
18 August 1987
AAAnnual Accounts
Legacy
18 August 1987
363363
Accounts With Accounts Type Full
5 May 1987
AAAnnual Accounts
Legacy
5 May 1987
363363
Legacy
30 April 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
30 October 1980
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 September 1974
NEWINCIncorporation