Background WavePink WaveYellow Wave

BIRCHTRADE LIMITED (02585497)

BIRCHTRADE LIMITED (02585497) is an active UK company. incorporated on 25 February 1991. with registered office in Amersham. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. BIRCHTRADE LIMITED has been registered for 35 years. Current directors include RADIA, Neal Praful.

Company Number
02585497
Status
active
Type
ltd
Incorporated
25 February 1991
Age
35 years
Address
2 Burton House, Repton Place, Amersham, HP7 9LP
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
RADIA, Neal Praful
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRCHTRADE LIMITED

BIRCHTRADE LIMITED is an active company incorporated on 25 February 1991 with the registered office located in Amersham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. BIRCHTRADE LIMITED was registered 35 years ago.(SIC: 47190)

Status

active

Active since 35 years ago

Company No

02585497

LTD Company

Age

35 Years

Incorporated 25 February 1991

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 March 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

2 Burton House, Repton Place White Lion Road Amersham, HP7 9LP,

Previous Addresses

282 Ealing Road Wembley Middx Uk HA0 4LL
From: 10 February 2011To: 7 April 2021
Bradence 8 Wyatts Road Chorleywood Herts WD3 5TE Herts
From: 25 February 1991To: 10 February 2011
Timeline

7 key events • 1991 - 2021

Funding Officers Ownership
Company Founded
Feb 91
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Owner Exit
Apr 21
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

RADIA, Neal Praful

Active
White Lion Road, AmershamHP7 9LP
Born August 1983
Director
Appointed 01 Apr 2021

DAVDA, Nipulkumar Lalji

Resigned
282 Ealing Road, WembleyHA0 4LL
Secretary
Appointed 28 Feb 1991
Resigned 01 Apr 2021

MBC SECRETARIES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee secretary
Appointed 25 Feb 1991
Resigned 28 Feb 1991

DAVDA, Nipulkumar Lalji

Resigned
282 Ealing Road, WembleyHA0 4LL
Born December 1955
Director
Appointed 28 Feb 1991
Resigned 01 Apr 2021

DAVDA, Nootan Nipulkumar

Resigned
282 Ealing Road, WembleyHA0 4LL
Born April 1956
Director
Appointed 28 Feb 1991
Resigned 01 Apr 2021

MBC NOMINEES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee director
Appointed 25 Feb 1991
Resigned 28 Feb 1991

Persons with significant control

2

1 Active
1 Ceased
Repton Place, AmershamHP7 9LP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2021

Mr Nipulkumar Lalji Davda

Ceased
Ealing Road, MiddxHA0 4LL
Born December 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Nov 2016
Ceased 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Small
29 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
6 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 April 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
7 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
11 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Mortgage Satisfy Charge Full
9 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
10 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 May 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Legacy
4 July 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 June 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 April 2007
AAAnnual Accounts
Legacy
16 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 May 2006
AAAnnual Accounts
Legacy
9 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 February 2005
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Legacy
26 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 December 2003
AAAnnual Accounts
Legacy
9 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 July 2002
AAAnnual Accounts
Legacy
2 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 2001
AAAnnual Accounts
Legacy
15 February 2001
363sAnnual Return (shuttle)
Legacy
27 April 2000
225Change of Accounting Reference Date
Legacy
2 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1999
AAAnnual Accounts
Legacy
1 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1998
AAAnnual Accounts
Legacy
19 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1997
AAAnnual Accounts
Memorandum Articles
30 July 1997
MEM/ARTSMEM/ARTS
Resolution
30 July 1997
RESOLUTIONSResolutions
Legacy
17 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 January 1997
AAAnnual Accounts
Legacy
6 December 1996
395Particulars of Mortgage or Charge
Legacy
3 December 1996
395Particulars of Mortgage or Charge
Legacy
24 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 December 1995
AAAnnual Accounts
Legacy
2 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 January 1995
AAAnnual Accounts
Legacy
12 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 November 1993
AAAnnual Accounts
Legacy
15 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 March 1993
AAAnnual Accounts
Resolution
7 January 1993
RESOLUTIONSResolutions
Resolution
12 May 1992
RESOLUTIONSResolutions
Legacy
30 April 1992
363sAnnual Return (shuttle)
Legacy
4 November 1991
224224
Resolution
20 March 1991
RESOLUTIONSResolutions
Legacy
20 March 1991
288288
Legacy
7 March 1991
287Change of Registered Office
Incorporation Company
25 February 1991
NEWINCIncorporation