Background WavePink WaveYellow Wave

BIRCH VALLEY HOLDINGS LIMITED (09438398)

BIRCH VALLEY HOLDINGS LIMITED (09438398) is an active UK company. incorporated on 13 February 2015. with registered office in Driffield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BIRCH VALLEY HOLDINGS LIMITED has been registered for 11 years. Current directors include BARKER, Charles Peter, MEGGINSON, John Derek Taylor, MEGGINSON, Patricia and 1 others.

Company Number
09438398
Status
active
Type
ltd
Incorporated
13 February 2015
Age
11 years
Address
Estate Office Eastburn Road, Driffield, YO25 9DP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARKER, Charles Peter, MEGGINSON, John Derek Taylor, MEGGINSON, Patricia, MEGGINSON, Thomas Alan Taylor
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRCH VALLEY HOLDINGS LIMITED

BIRCH VALLEY HOLDINGS LIMITED is an active company incorporated on 13 February 2015 with the registered office located in Driffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BIRCH VALLEY HOLDINGS LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09438398

LTD Company

Age

11 Years

Incorporated 13 February 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

Estate Office Eastburn Road Eastburn Driffield, YO25 9DP,

Timeline

15 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Mar 15
Director Joined
Mar 15
Funding Round
Apr 15
Funding Round
Apr 15
Director Joined
Dec 17
New Owner
Feb 18
Owner Exit
Feb 18
Funding Round
Feb 18
Loan Secured
Sept 22
New Owner
Nov 22
Funding Round
Nov 22
New Owner
Nov 22
Funding Round
Nov 22
Owner Exit
Jan 26
5
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

BARKER, Charles Peter

Active
Eastburn Road, DriffieldYO25 9DP
Born December 1979
Director
Appointed 20 Dec 2017

MEGGINSON, John Derek Taylor

Active
Eastburn Road, DriffieldYO25 9DP
Born May 1944
Director
Appointed 13 Feb 2015

MEGGINSON, Patricia

Active
Eastburn Road, DriffieldYO25 9DP
Born September 1942
Director
Appointed 20 Mar 2015

MEGGINSON, Thomas Alan Taylor

Active
Eastburn Road, DriffieldYO25 9DP
Born October 1974
Director
Appointed 16 Mar 2015

Persons with significant control

5

3 Active
2 Ceased

Mr Giles Matthew Taylor Megginson

Ceased
Eastburn Road, DriffieldYO25 9DP
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Nov 2022
Ceased 29 Jan 2026

Mrs Patricia Megginson

Active
Eastburn Road, DriffieldYO25 9DP
Born September 1942

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Nov 2022

Mr Thomas Alan Taylor Megginson

Active
Eastburn Road, DriffieldYO25 9DP
Born October 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Feb 2018

Mrs Patricia Megginson

Ceased
Eastburn Road, DriffieldYO25 9DP
Born September 1942

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Feb 2018

Mr John Derek Taylor Megginson

Active
Eastburn Road, DriffieldYO25 9DP
Born May 1944

Nature of Control

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

Filing History

62

Accounts With Accounts Type Group
24 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Resolution
27 November 2025
RESOLUTIONSResolutions
Memorandum Articles
27 November 2025
MAMA
Resolution
27 November 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 November 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
25 November 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
25 November 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
25 November 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
25 November 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
25 November 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
25 November 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
25 November 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
24 November 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
3 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 November 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
28 November 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
28 November 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
23 November 2022
RESOLUTIONSResolutions
Memorandum Articles
22 November 2022
MAMA
Resolution
22 November 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
21 November 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
21 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
21 November 2022
PSC04Change of PSC Details
Capital Allotment Shares
21 November 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
13 July 2022
CH01Change of Director Details
Accounts With Accounts Type Group
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
6 April 2018
AAAnnual Accounts
Capital Allotment Shares
16 February 2018
SH01Allotment of Shares
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
12 February 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
8 February 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
21 November 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
10 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 February 2016
AR01AR01
Change Account Reference Date Company Current Extended
30 May 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
27 April 2015
SH01Allotment of Shares
Resolution
20 April 2015
RESOLUTIONSResolutions
Resolution
20 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
14 April 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Incorporation Company
13 February 2015
NEWINCIncorporation