Background WavePink WaveYellow Wave

BIRCH WORLDWIDE LIMITED (04565956)

BIRCH WORLDWIDE LIMITED (04565956) is an active UK company. incorporated on 17 October 2002. with registered office in Salford. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BIRCH WORLDWIDE LIMITED has been registered for 23 years. Current directors include MANN, Stuart Anthony, PHAM, Caroline Hoang, TRACEY, Stephen Fintan.

Company Number
04565956
Status
active
Type
ltd
Incorporated
17 October 2002
Age
23 years
Address
Blue Tower Suite 13.12, Floor 12,, Salford, M50 2ST
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MANN, Stuart Anthony, PHAM, Caroline Hoang, TRACEY, Stephen Fintan
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRCH WORLDWIDE LIMITED

BIRCH WORLDWIDE LIMITED is an active company incorporated on 17 October 2002 with the registered office located in Salford. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BIRCH WORLDWIDE LIMITED was registered 23 years ago.(SIC: 96090)

Status

active

Active since 23 years ago

Company No

04565956

LTD Company

Age

23 Years

Incorporated 17 October 2002

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Small Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

BIRCH MARKETING SERVICES LIMITED
From: 17 October 2002To: 1 November 2007
Contact
Address

Blue Tower Suite 13.12, Floor 12, Mediacityuk Salford, M50 2ST,

Previous Addresses

Blue Tower Blue Tower, 14th Floor Media City Uk Salford M50 2st England
From: 22 August 2022To: 2 September 2025
1020 Eskdale Road Winnersh Triangle Reading RG41 5TS
From: 1 March 2021To: 22 August 2022
100 New Bridge Street London EC4V 6JA
From: 15 November 2017To: 1 March 2021
1 Andromeda House Calleva Park Aldermaston RG7 8AP
From: 17 October 2002To: 15 November 2017
Timeline

54 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Oct 02
Director Left
Jun 12
Director Left
Jun 12
Director Left
Nov 12
Capital Reduction
Aug 13
Share Buyback
Aug 13
Capital Reduction
Aug 13
Share Buyback
Aug 13
Capital Reduction
Sept 13
Share Buyback
Sept 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Oct 16
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Capital Reduction
Jan 18
Capital Reduction
Jan 18
Capital Reduction
Jan 18
Share Buyback
Jan 18
Share Buyback
Jan 18
Share Buyback
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Apr 23
Director Joined
Apr 23
Owner Exit
Jun 23
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Owner Exit
Oct 25
Funding Round
Feb 26
Capital Update
Feb 26
14
Funding
29
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

MANN, Stuart Anthony

Active
Suite 13.12, Floor 12,, SalfordM50 2ST
Born May 1975
Director
Appointed 04 Aug 2025

PHAM, Caroline Hoang

Active
Blue Tower, 14th Floor, SalfordM50 2ST
Born April 1990
Director
Appointed 04 Aug 2025

TRACEY, Stephen Fintan

Active
Suite 13.12, Floor 12,, SalfordM50 2ST
Born December 1968
Director
Appointed 04 Aug 2025

FESE, Laura Lynn

Resigned
Great Hills Trail, Suite 300e, Austin
Secretary
Appointed 10 Nov 2017
Resigned 01 Apr 2023

PITTMAN, Stephen Gregory

Resigned
Blue Tower, 14th Floor, SalfordM50 2ST
Secretary
Appointed 01 Apr 2023
Resigned 04 Aug 2025

STROUD, John Norman

Resigned
Exeter Road, DevonEX5 4EU
Secretary
Appointed 31 Aug 2003
Resigned 06 Nov 2012

WHITE, Christine

Resigned
Nahoon, ChieveleyRG20 8TS
Secretary
Appointed 01 Jan 2003
Resigned 31 Aug 2003

ABOGADO NOMINEES LIMITED

Resigned
New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 10 Nov 2017
Resigned 29 Jun 2022

NOMINEE COMPANY SECRETARIES LIMITED

Resigned
116 Lonsdale House, BirminghamB1 1QU
Corporate secretary
Appointed 17 Oct 2002
Resigned 17 Oct 2002

BACHMANN, Thorsten Guido

Resigned
Longwater Avenue, ReadingRG2 6GP
Born November 1975
Director
Appointed 10 Nov 2017
Resigned 30 Sept 2019

BARKAWAY, John Charles

Resigned
10 Birch Drive, CamberleyGU17 9BY
Born August 1949
Director
Appointed 07 Nov 2002
Resigned 31 Aug 2003

BENNETT, Susan Elizabeth

Resigned
Blue Tower, 14th Floor, SalfordM50 2ST
Born January 1967
Director
Appointed 31 May 2024
Resigned 04 Aug 2025

DIMBERO, Edward Stanley

Resigned
New Bridge Street, LondonEC4V 6JA
Born July 1962
Director
Appointed 31 Oct 2017
Resigned 15 Nov 2017

FESE, Laura Lynn

Resigned
Great Hills Trail, Austin
Born July 1963
Director
Appointed 02 Oct 2019
Resigned 01 Apr 2023

GRAFTON, Jennifer

Resigned
Blue Tower, 14th Floor, SalfordM50 2ST
Born March 1976
Director
Appointed 24 Jun 2022
Resigned 24 May 2024

GRIFFITHS, David John

Resigned
Fishponds Road, WokinghamRG41 2GY
Born April 1954
Director
Appointed 30 Dec 2013
Resigned 31 Oct 2017

HANTMAN, Peter Robert

Resigned
Great Hills Trail, Suite 300e, Austin
Born May 1967
Director
Appointed 10 Nov 2017
Resigned 31 Aug 2018

HARDING, John David

Resigned
Calleva Park, AldermastonRG7 8AP
Born August 1954
Director
Appointed 30 Dec 2013
Resigned 31 Oct 2017

JANIK, Jarett Jay

Resigned
Great Hills Trail, Suite 300e, Austin
Born March 1968
Director
Appointed 17 Sept 2018
Resigned 24 Jun 2022

PITTMAN, Stephen Gregory

Resigned
Blue Tower, 14th Floor, SalfordM50 2ST
Born February 1974
Director
Appointed 01 Apr 2023
Resigned 04 Aug 2025

STROUD, Gina

Resigned
Exeter Road, DevonEX5 4EU
Born April 1951
Director
Appointed 31 Aug 2003
Resigned 27 Jun 2012

STROUD, John Norman

Resigned
Exeter Road, ReweEX5 4EU
Born June 1955
Director
Appointed 31 Aug 2003
Resigned 06 Nov 2012

WHITE, Antony Robert

Resigned
Sunfold, HeckfieldRG27 0LA
Born June 1956
Director
Appointed 07 Nov 2002
Resigned 31 Oct 2017

WHITE, Christine

Resigned
Pottery Lane, InkpenRG17 9QA
Born November 1962
Director
Appointed 01 Jul 2016
Resigned 31 Oct 2017

WHITE, Christine

Resigned
Sunfold, HeckfieldRG27 0LA
Born November 1962
Director
Appointed 31 Aug 2003
Resigned 27 Jun 2012

NOMINEE COMPANY DIRECTORS LIMITED

Resigned
116 Lonsdale House, BirminghamB1 1QU
Corporate director
Appointed 17 Oct 2002
Resigned 17 Oct 2002

Persons with significant control

6

0 Active
6 Ceased
Great Hills Trail, Austin78759

Nature of Control

Significant influence or control
Notified 22 Dec 2022
Ceased 04 Aug 2025
Eskdale Road, ReadingRG41 5TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2017
Ceased 22 Dec 2022

Mr Antony Robert White

Ceased
Pottery Lane, InkpenRG17 9QA
Born June 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Oct 2017

Mrs Christine White

Ceased
Pottery Lane, InkpenRG17 9QA
Born November 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Oct 2017

Mr John David Harding

Ceased
Calleva Park, AldermastonRG7 8AP
Born August 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Oct 2017

David John Griffiths

Ceased
Mulberry Business Park, WokinghamRG41 2GY
Born April 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Oct 2017
Fundings
Financials
Latest Activities

Filing History

158

Capital Statement Capital Company With Date Currency Figure
18 February 2026
SH19Statement of Capital
Legacy
18 February 2026
SH20SH20
Legacy
18 February 2026
CAP-SSCAP-SS
Resolution
18 February 2026
RESOLUTIONSResolutions
Capital Allotment Shares
10 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Small
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 October 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Accounts With Accounts Type Small
20 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
14 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 April 2023
AP03Appointment of Secretary
Accounts With Accounts Type Small
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 August 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 June 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 March 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
2 March 2021
AD03Change of Location of Company Records
Change To A Person With Significant Control
1 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With New Address
1 March 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Gazette Filings Brought Up To Date
6 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
5 March 2019
AAAnnual Accounts
Gazette Notice Compulsory
12 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Change To A Person With Significant Control
12 February 2018
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
22 January 2018
AA01Change of Accounting Reference Date
Second Filing Of Director Appointment With Name
20 January 2018
RP04AP01RP04AP01
Cessation Of A Person With Significant Control
18 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
18 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2018
MR04Satisfaction of Charge
Capital Cancellation Shares
16 January 2018
SH06Cancellation of Shares
Capital Cancellation Shares
16 January 2018
SH06Cancellation of Shares
Capital Cancellation Shares
16 January 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 January 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
16 January 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
16 January 2018
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
15 November 2017
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name Date
15 November 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 November 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Change To A Person With Significant Control
11 October 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
10 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Capital Cancellation Shares
6 September 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 September 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 August 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 August 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 August 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 August 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
13 March 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Termination Secretary Company With Name
9 November 2012
TM02Termination of Secretary
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2011
AAAnnual Accounts
Legacy
20 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Change Person Secretary Company With Change Date
19 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Legacy
3 June 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
13 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 May 2008
AAAnnual Accounts
Certificate Change Of Name Company
1 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 April 2007
AAAnnual Accounts
Legacy
24 November 2006
395Particulars of Mortgage or Charge
Legacy
24 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 September 2006
AAAnnual Accounts
Legacy
11 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 June 2005
AAAnnual Accounts
Legacy
26 February 2005
395Particulars of Mortgage or Charge
Legacy
8 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 2004
AAAnnual Accounts
Legacy
15 October 2003
363sAnnual Return (shuttle)
Legacy
1 October 2003
288bResignation of Director or Secretary
Legacy
1 October 2003
288bResignation of Director or Secretary
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
12 December 2002
123Notice of Increase in Nominal Capital
Legacy
6 December 2002
225Change of Accounting Reference Date
Legacy
6 December 2002
88(2)R88(2)R
Resolution
6 December 2002
RESOLUTIONSResolutions
Legacy
1 December 2002
288aAppointment of Director or Secretary
Legacy
25 November 2002
288aAppointment of Director or Secretary
Legacy
14 November 2002
287Change of Registered Office
Legacy
14 November 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
288bResignation of Director or Secretary
Incorporation Company
17 October 2002
NEWINCIncorporation