Background WavePink WaveYellow Wave

BIRCHFIELD DEVELOPMENTS LIMITED (03289390)

BIRCHFIELD DEVELOPMENTS LIMITED (03289390) is an active UK company. incorporated on 9 December 1996. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BIRCHFIELD DEVELOPMENTS LIMITED has been registered for 29 years. Current directors include BRADSHAW, David George, BRADSHAW, Keith George.

Company Number
03289390
Status
active
Type
ltd
Incorporated
9 December 1996
Age
29 years
Address
11 Waterloo Street, Birmingham, B2 5TB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BRADSHAW, David George, BRADSHAW, Keith George
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRCHFIELD DEVELOPMENTS LIMITED

BIRCHFIELD DEVELOPMENTS LIMITED is an active company incorporated on 9 December 1996 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BIRCHFIELD DEVELOPMENTS LIMITED was registered 29 years ago.(SIC: 68100)

Status

active

Active since 29 years ago

Company No

03289390

LTD Company

Age

29 Years

Incorporated 9 December 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

OPENFELL LIMITED
From: 9 December 1996To: 10 March 1998
Contact
Address

11 Waterloo Street Birmingham, B2 5TB,

Timeline

2 key events • 1996 - 2019

Funding Officers Ownership
Company Founded
Dec 96
Director Left
Apr 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BRADSHAW, Paul David James

Active
Waterloo Street, BirminghamB2 5TB
Secretary
Appointed 03 Jan 2006

BRADSHAW, David George

Active
Waterloo Street, BirminghamB2 5TB
Born April 1968
Director
Appointed 12 Dec 1996

BRADSHAW, Keith George

Active
The Chase Nurton Hill Road, WolverhamptonWV6 7HG
Born August 1943
Director
Appointed 10 Oct 2000

BRADSHAW, David George

Resigned
Holles House 33 High Street, WolverhamptonWV7 3JF
Secretary
Appointed 12 Dec 1996
Resigned 10 Oct 2000

BRADSHAW, Timothy Charles

Resigned
Hollies House, WolverhamptonWV7 3JF
Secretary
Appointed 06 Oct 2005
Resigned 03 Jan 2006

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 09 Dec 1996
Resigned 12 Dec 1996

POPE, Mervyn

Resigned
1 Porchester Close, TelfordTF1 6ZU
Secretary
Appointed 01 Sept 2001
Resigned 06 Oct 2005

SIMKINS, Keith Graham

Resigned
5 Tintern Court, WolverhamptonWV6 7XG
Secretary
Appointed 10 Oct 2000
Resigned 01 Sept 2001

BOWDEN, Guy Philip

Resigned
1 Nursery Farm Cottages, WolverhamptonWV8 2BE
Born October 1964
Director
Appointed 10 Oct 2000
Resigned 14 Jul 2008

BRADSHAW, David Edmund

Resigned
38 Parkhall Road, WalsallWS5 3HL
Born April 1948
Director
Appointed 10 Oct 2000
Resigned 02 Jul 2018

BRADSHAW, James Keith

Resigned
49 Gordon Close, BroadwayWR12 7BJ
Born May 1970
Director
Appointed 12 Dec 1996
Resigned 01 Sept 2000

BRADSHAW, Timothy Charles

Resigned
Flat 4, BirminghamB15 3UH
Born September 1973
Director
Appointed 14 Jul 1997
Resigned 01 Sept 2000

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 09 Dec 1996
Resigned 12 Dec 1996

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 09 Dec 1996
Resigned 12 Dec 1996

Persons with significant control

2

Mr David George Bradshaw

Active
Waterloo Street, BirminghamB2 5TB
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Timothy Charles Bradshaw

Active
Waterloo Street, BirminghamB2 5TB
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Dormant
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 September 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
2 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Change Person Secretary Company With Change Date
15 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 May 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 April 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
12 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2009
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Legacy
3 September 2008
353353
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
287Change of Registered Office
Legacy
14 March 2007
363aAnnual Return
Legacy
14 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
7 February 2007
AAAnnual Accounts
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
27 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2005
AAAnnual Accounts
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 December 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Legacy
26 November 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 November 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 February 2003
AAAnnual Accounts
Legacy
31 December 2002
363sAnnual Return (shuttle)
Legacy
13 February 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 January 2002
AAAnnual Accounts
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
363aAnnual Return
Legacy
23 February 2001
288bResignation of Director or Secretary
Legacy
26 January 2001
353353
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 October 2000
AAAnnual Accounts
Legacy
18 October 2000
287Change of Registered Office
Legacy
25 September 2000
288bResignation of Director or Secretary
Legacy
25 September 2000
288bResignation of Director or Secretary
Resolution
1 June 2000
RESOLUTIONSResolutions
Resolution
1 June 2000
RESOLUTIONSResolutions
Resolution
1 June 2000
RESOLUTIONSResolutions
Legacy
23 February 2000
395Particulars of Mortgage or Charge
Legacy
10 February 2000
363aAnnual Return
Accounts With Accounts Type Small
10 December 1999
AAAnnual Accounts
Legacy
1 December 1999
288cChange of Particulars
Legacy
5 June 1999
288cChange of Particulars
Legacy
15 March 1999
288cChange of Particulars
Legacy
15 March 1999
288cChange of Particulars
Legacy
15 March 1999
363aAnnual Return
Legacy
4 February 1999
288cChange of Particulars
Legacy
22 January 1999
353353
Accounts With Accounts Type Small
12 October 1998
AAAnnual Accounts
Legacy
16 April 1998
88(2)R88(2)R
Legacy
16 April 1998
88(2)R88(2)R
Certificate Change Of Name Company
9 March 1998
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 March 1998
RESOLUTIONSResolutions
Legacy
3 March 1998
123Notice of Increase in Nominal Capital
Legacy
8 January 1998
288aAppointment of Director or Secretary
Legacy
8 January 1998
363sAnnual Return (shuttle)
Legacy
1 October 1997
225Change of Accounting Reference Date
Legacy
20 August 1997
88(2)R88(2)R
Legacy
7 February 1997
288aAppointment of Director or Secretary
Memorandum Articles
13 January 1997
MEM/ARTSMEM/ARTS
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
288bResignation of Director or Secretary
Legacy
9 January 1997
288bResignation of Director or Secretary
Legacy
9 January 1997
287Change of Registered Office
Resolution
9 January 1997
RESOLUTIONSResolutions
Incorporation Company
9 December 1996
NEWINCIncorporation