Background WavePink WaveYellow Wave

WBC BIRCHWOOD PARK UK LIMITED (05491626)

WBC BIRCHWOOD PARK UK LIMITED (05491626) is an active UK company. incorporated on 27 June 2005. with registered office in Warrington. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. WBC BIRCHWOOD PARK UK LIMITED has been registered for 20 years. Current directors include HUNTER, Stephen, PARK, Stephen.

Company Number
05491626
Status
active
Type
ltd
Incorporated
27 June 2005
Age
20 years
Address
The Town Hall, Warrington, WA1 1UH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HUNTER, Stephen, PARK, Stephen
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WBC BIRCHWOOD PARK UK LIMITED

WBC BIRCHWOOD PARK UK LIMITED is an active company incorporated on 27 June 2005 with the registered office located in Warrington. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. WBC BIRCHWOOD PARK UK LIMITED was registered 20 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 20 years ago

Company No

05491626

LTD Company

Age

20 Years

Incorporated 27 June 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

AVIEMORE BIRCHWOOD PARK GENERAL PARTNER LIMITED
From: 13 October 2014To: 25 September 2017
MEPC BIRCHWOOD PARK GENERAL PARTNER LIMITED
From: 27 June 2005To: 13 October 2014
Contact
Address

The Town Hall Sankey Street Warrington, WA1 1UH,

Previous Addresses

Swatton Barn Badbury Swindon Wiltshire SN4 0EU
From: 10 October 2014To: 14 September 2017
Lloyds Chambers 1 Portsoken Street London E1 8HZ
From: 6 December 2011To: 10 October 2014
4Th Floor, Lloyds Chambers 1 Portsoken Street London E1 8LW
From: 27 June 2005To: 6 December 2011
Timeline

43 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Oct 09
Director Joined
Jun 10
Director Left
Sept 10
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Apr 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
May 17
Director Left
May 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Owner Exit
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Director Joined
Oct 17
Director Left
Jun 25
Director Joined
Feb 26
0
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

HUNTER, Stephen

Active
Sankey Street, WarringtonWA1 1UH
Born May 1970
Director
Appointed 05 Feb 2026

PARK, Stephen

Active
The Base, WarringtonWA2 7NG
Born November 1970
Director
Appointed 11 Sept 2017

MEPC SECRETARIES LIMITED

Resigned
1 Portsoken Street, LondonE1 8HZ
Corporate secretary
Appointed 27 Jun 2005
Resigned 08 Oct 2014

BLABY, Richard Armand De

Resigned
The Square House, PetworthGU28 9DG
Born January 1960
Director
Appointed 19 Dec 2005
Resigned 01 Apr 2014

BLAKE, Matthew David

Resigned
10 Bressenden Place, LondonSW1E 5DH
Born February 1986
Director
Appointed 02 May 2017
Resigned 11 Sept 2017

BRADY, James Michael

Resigned
1 Cromwell Close, St AlbansAL4 9YE
Born June 1953
Director
Appointed 27 Jun 2005
Resigned 08 Feb 2006

BROOK, Robert William Middleton

Resigned
Sankey Street, WarringtonWA1 1UH
Born September 1966
Director
Appointed 08 Oct 2014
Resigned 11 Sept 2017

BROOMHEAD, Steven John, Professor

Resigned
Sankey Street, WarringtonWA1 1UH
Born January 1956
Director
Appointed 09 Oct 2017
Resigned 30 Jun 2025

BRUCE, Nicolas Esmond

Resigned
Knightsbridge, LondonSW1X 7LY
Born November 1988
Director
Appointed 01 Aug 2016
Resigned 24 Feb 2017

DARROCH, Christopher Raymond Andrew

Resigned
1 Portsoken Street, LondonE1 8HZ
Born December 1966
Director
Appointed 18 Apr 2011
Resigned 08 Oct 2014

DESAI, Manish Harshad

Resigned
Badbury, SwindonSN4 0EU
Born February 1979
Director
Appointed 08 Oct 2014
Resigned 01 Aug 2016

DIPPLE, James Anthony

Resigned
Badbury, SwindonSN4 0EU
Born July 1956
Director
Appointed 01 Jun 2010
Resigned 08 Oct 2014

EVANS, Alasdair David

Resigned
8 Copsem Lane, EsherKT10 9EU
Born September 1961
Director
Appointed 19 Dec 2005
Resigned 20 Sept 2010

HARROLD, Richard Anthony

Resigned
Hill House Farm, NorwichNR9 4DL
Born September 1946
Director
Appointed 01 Aug 2005
Resigned 08 Dec 2005

LEWIS, Gavin Andrew

Resigned
38 Victoria Avenue, SurbitonKT6 5DW
Born May 1974
Director
Appointed 27 Jun 2005
Resigned 08 Feb 2006

MACKENZIE, Alexander Hugh

Resigned
Bressenden Place, LondonSW1E 5DH
Born June 1984
Director
Appointed 08 Oct 2014
Resigned 02 May 2017

MITZSCHKE, Jonas

Resigned
Bressenden Place, LondonSW1E 5DH
Born June 1983
Director
Appointed 08 Oct 2014
Resigned 11 Sept 2017

PAGE, Rachel

Resigned
62 Lysia Street, LondonSW6 6NG
Born December 1966
Director
Appointed 16 Jan 2006
Resigned 08 Oct 2014

QUINCE, Roger Edward

Resigned
Timber Hills, Bury St EdmundsIP29 4SR
Born March 1946
Director
Appointed 01 Aug 2005
Resigned 29 Jul 2008

STENHOUSE, Thomas Ranald

Resigned
Sankey Street, WarringtonWA1 1UH
Born June 1978
Director
Appointed 08 Oct 2014
Resigned 11 Sept 2017

TURNBULL, Timothy William John

Resigned
4th Floor, Lloyds Chambers, LondonE1 8LW
Born April 1970
Director
Appointed 09 Jan 2006
Resigned 31 Mar 2011

TURNER, Alex James

Resigned
Priory Way, HitchinSG4 9BH
Born August 1972
Director
Appointed 09 Jan 2006
Resigned 08 Sept 2009

WALSH, Jonathan Henry Cheshire

Resigned
Field Lane, WarringtonWA4 5JR
Born January 1969
Director
Appointed 21 Jul 2008
Resigned 08 Oct 2014

WODZINSKI, Jan

Resigned
Bressenden Place, LondonSW1E 5DH
Born May 1991
Director
Appointed 24 Feb 2017
Resigned 11 Sept 2017

Persons with significant control

2

1 Active
1 Ceased

Warrington Borough Council

Active
Sankey Street, WarringtonWA1 1UH

Nature of Control

Significant influence or control
Notified 11 Sept 2017
South Grand Avenue, Los Angeles

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Sept 2017
Fundings
Financials
Latest Activities

Filing History

139

Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
25 September 2017
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
25 September 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
25 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
22 September 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
10 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Memorandum Articles
17 December 2014
MAMA
Resolution
17 December 2014
RESOLUTIONSResolutions
Resolution
17 December 2014
RESOLUTIONSResolutions
Resolution
17 December 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2014
MR04Satisfaction of Charge
Miscellaneous
25 November 2014
MISCMISC
Termination Secretary Company With Name Termination Date
20 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Certificate Change Of Name Company
13 October 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 October 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Change Person Director Company With Change Date
10 October 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
10 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Change Corporate Secretary Company With Change Date
11 July 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Full
23 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Full
26 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Legacy
10 February 2011
MG02MG02
Legacy
10 February 2011
MG02MG02
Memorandum Articles
10 February 2011
MEM/ARTSMEM/ARTS
Resolution
10 February 2011
RESOLUTIONSResolutions
Resolution
10 February 2011
RESOLUTIONSResolutions
Legacy
7 February 2011
MG01MG01
Legacy
7 February 2011
MG01MG01
Legacy
7 February 2011
MG01MG01
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
1 July 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
21 April 2010
AAAnnual Accounts
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Legacy
30 June 2009
363aAnnual Return
Legacy
29 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
9 April 2009
AAAnnual Accounts
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Full
8 April 2008
AAAnnual Accounts
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Auditors Resignation Company
3 August 2006
AUDAUD
Legacy
19 July 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
10 July 2006
AAAnnual Accounts
Legacy
28 June 2006
363aAnnual Return
Legacy
26 May 2006
288cChange of Particulars
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
16 December 2005
288bResignation of Director or Secretary
Memorandum Articles
16 November 2005
MEM/ARTSMEM/ARTS
Resolution
16 November 2005
RESOLUTIONSResolutions
Legacy
12 October 2005
395Particulars of Mortgage or Charge
Legacy
12 October 2005
395Particulars of Mortgage or Charge
Resolution
7 October 2005
RESOLUTIONSResolutions
Legacy
15 August 2005
288aAppointment of Director or Secretary
Resolution
15 August 2005
RESOLUTIONSResolutions
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
225Change of Accounting Reference Date
Incorporation Company
27 June 2005
NEWINCIncorporation