Background WavePink WaveYellow Wave

WILLIAM BIRCH (MACHINERY) LTD (06506633)

WILLIAM BIRCH (MACHINERY) LTD (06506633) is an active UK company. incorporated on 18 February 2008. with registered office in Eccles. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140). WILLIAM BIRCH (MACHINERY) LTD has been registered for 18 years. Current directors include COLCLOUGH, Garry John, FLETCHER, Steven John.

Company Number
06506633
Status
active
Type
ltd
Incorporated
18 February 2008
Age
18 years
Address
C/O J.Fletcher (Engineers) Ltd J.Fletcher Works, James Nasmyth Way, Eccles, M30 0SF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
COLCLOUGH, Garry John, FLETCHER, Steven John
SIC Codes
46140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAM BIRCH (MACHINERY) LTD

WILLIAM BIRCH (MACHINERY) LTD is an active company incorporated on 18 February 2008 with the registered office located in Eccles. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140). WILLIAM BIRCH (MACHINERY) LTD was registered 18 years ago.(SIC: 46140)

Status

active

Active since 18 years ago

Company No

06506633

LTD Company

Age

18 Years

Incorporated 18 February 2008

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 23 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

C/O J.Fletcher (Engineers) Ltd J.Fletcher Works, James Nasmyth Way Nasmyth Business Park Eccles, M30 0SF,

Previous Addresses

C/O C/O J.Fletcher ( Engineers ) Ltd Carlton Works Lansdowne Road Monton, Eccles Manchester M30 9PJ
From: 3 March 2010To: 20 June 2019
J.Fletcher ( Engineers ) Ltd. Carlton Works Monton Manchester M30 9PJ
From: 18 February 2008To: 3 March 2010
Timeline

6 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
May 13
Director Left
May 13
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

COLCLOUGH, Garry John

Active
J.Fletcher Works, James Nasmyth Way, EcclesM30 0SF
Born November 1968
Director
Appointed 25 Nov 2025

FLETCHER, Steven John

Active
J.Fletcher Works, James Nasmyth Way, EcclesM30 0SF
Born May 1972
Director
Appointed 25 Nov 2025

PENNINGTON, Harry

Resigned
1 Carlton Close, BoltonBL6 5DL
Secretary
Appointed 18 Feb 2008
Resigned 30 Mar 2012

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 18 Feb 2008
Resigned 18 Feb 2008

COSGROVE, Thomas Joseph

Resigned
Orchard Farm, Nether PeoverWA16 9SN
Born March 1951
Director
Appointed 18 Feb 2008
Resigned 30 Apr 2013

FLETCHER, John Joseph

Resigned
J.Fletcher Works, James Nasmyth Way, EcclesM30 0SF
Born January 1949
Director
Appointed 30 Apr 2013
Resigned 25 Nov 2025

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 18 Feb 2008
Resigned 18 Feb 2008

Persons with significant control

1

Mr John Joseph Fletcher

Active
J.Fletcher Works, James Nasmyth Way, EcclesM30 0SF
Born January 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Dormant
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Dormant
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Termination Secretary Company With Name
4 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Dormant
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
3 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 November 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Legacy
5 March 2009
225Change of Accounting Reference Date
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Incorporation Company
18 February 2008
NEWINCIncorporation