Background WavePink WaveYellow Wave

BIRCHWOOD FARMS LIMITED (03077576)

BIRCHWOOD FARMS LIMITED (03077576) is a liquidation UK company. incorporated on 10 July 1995. with registered office in Carlisle. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01460). BIRCHWOOD FARMS LIMITED has been registered for 30 years. Current directors include ALISON, Richard Philip, SANDERSON, Julie Margaret, SANDERSON, Michael Christopher John and 1 others.

Company Number
03077576
Status
liquidation
Type
ltd
Incorporated
10 July 1995
Age
30 years
Address
Fifteen Rosehill, Carlisle, CA1 2RW
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01460)
Directors
ALISON, Richard Philip, SANDERSON, Julie Margaret, SANDERSON, Michael Christopher John, SANDERSON, Philip Martin Charles
SIC Codes
01460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRCHWOOD FARMS LIMITED

BIRCHWOOD FARMS LIMITED is an liquidation company incorporated on 10 July 1995 with the registered office located in Carlisle. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01460). BIRCHWOOD FARMS LIMITED was registered 30 years ago.(SIC: 01460)

Status

liquidation

Active since 30 years ago

Company No

03077576

LTD Company

Age

30 Years

Incorporated 10 July 1995

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 2 June 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

8 months overdue

Last Filed

Made up to 10 July 2024 (1 year ago)
Submitted on 12 August 2024 (1 year ago)

Next Due

Due by 24 July 2025
For period ending 10 July 2025

Previous Company Names

MONIKE LIMITED
From: 10 July 1995To: 20 July 1995
Contact
Address

Fifteen Rosehill Montgomery Way Carlisle, CA1 2RW,

Previous Addresses

Woodside America Wood Wreay Carlisle Cumbria CA4 0RS
From: 10 July 1995To: 4 October 2024
Timeline

8 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Jul 95
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

SANDERSON, Julie Margaret

Active
Woodside, CarlisleCA4 0RS
Secretary
Appointed 12 Jul 1995

ALISON, Richard Philip

Active
Sunnymead, CarlisleCA2 6BD
Born November 1965
Director
Appointed 12 Jul 1995

SANDERSON, Julie Margaret

Active
Woodside, CarlisleCA4 0RS
Born March 1965
Director
Appointed 12 Jul 1995

SANDERSON, Michael Christopher John

Active
10 Gilbert Road, CarlisleCA2 6BJ
Born June 1960
Director
Appointed 12 Jul 1995

SANDERSON, Philip Martin Charles

Active
Woodside, CarlisleCA4 0RS
Born January 1964
Director
Appointed 12 Jul 1995

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 10 Jul 1995
Resigned 12 Jul 1995

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 10 Jul 1995
Resigned 12 Jul 1995

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 10 Jul 1995
Resigned 12 Jul 1995

Persons with significant control

1

Mr Richard Philip Alison

Active
Montgomery Way, CarlisleCA1 2RW
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jul 2016
Fundings
Financials
Latest Activities

Filing History

101

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
5 November 2025
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
4 October 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
4 October 2024
600600
Resolution
4 October 2024
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
4 October 2024
LIQ01LIQ01
Mortgage Satisfy Charge Full
28 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Legacy
22 May 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Change Account Reference Date Company Previous Extended
22 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2009
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Legacy
14 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
11 January 2008
AAAnnual Accounts
Legacy
31 July 2007
395Particulars of Mortgage or Charge
Legacy
16 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 January 2007
AAAnnual Accounts
Legacy
14 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 March 2006
AAAnnual Accounts
Legacy
3 August 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
18 February 2005
AUDAUD
Accounts With Accounts Type Total Exemption Small
14 February 2005
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 2004
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Resolution
27 June 2003
RESOLUTIONSResolutions
Resolution
27 June 2003
RESOLUTIONSResolutions
Legacy
27 June 2003
88(2)R88(2)R
Legacy
27 June 2003
88(2)R88(2)R
Accounts With Accounts Type Small
24 March 2003
AAAnnual Accounts
Legacy
22 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 2002
AAAnnual Accounts
Accounts With Accounts Type Small
31 July 2001
AAAnnual Accounts
Legacy
18 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 2000
AAAnnual Accounts
Legacy
19 July 2000
363sAnnual Return (shuttle)
Legacy
28 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1999
AAAnnual Accounts
Legacy
20 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 1998
AAAnnual Accounts
Legacy
24 March 1998
88(2)R88(2)R
Legacy
27 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 April 1997
AAAnnual Accounts
Legacy
19 January 1997
288cChange of Particulars
Legacy
19 January 1997
288cChange of Particulars
Legacy
15 July 1996
363sAnnual Return (shuttle)
Legacy
31 January 1996
395Particulars of Mortgage or Charge
Legacy
31 January 1996
395Particulars of Mortgage or Charge
Legacy
31 January 1996
395Particulars of Mortgage or Charge
Legacy
31 January 1996
395Particulars of Mortgage or Charge
Legacy
8 November 1995
224224
Legacy
8 November 1995
88(2)R88(2)R
Legacy
29 September 1995
123Notice of Increase in Nominal Capital
Legacy
29 September 1995
288288
Legacy
29 September 1995
288288
Legacy
29 September 1995
288288
Legacy
29 September 1995
288288
Legacy
29 September 1995
287Change of Registered Office
Resolution
29 September 1995
RESOLUTIONSResolutions
Resolution
29 September 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 July 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 July 1995
NEWINCIncorporation