Background WavePink WaveYellow Wave

BIRCHWOOD RENEWABLES LIMITED (09810301)

BIRCHWOOD RENEWABLES LIMITED (09810301) is an active UK company. incorporated on 5 October 2015. with registered office in Dorchester. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BIRCHWOOD RENEWABLES LIMITED has been registered for 10 years. Current directors include IRWIN, Andrew, WRIGHT, James, WRIGHT, Mark.

Company Number
09810301
Status
active
Type
ltd
Incorporated
5 October 2015
Age
10 years
Address
Long Ash Lane, Dorchester, DT2 9NW
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
IRWIN, Andrew, WRIGHT, James, WRIGHT, Mark
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRCHWOOD RENEWABLES LIMITED

BIRCHWOOD RENEWABLES LIMITED is an active company incorporated on 5 October 2015 with the registered office located in Dorchester. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. BIRCHWOOD RENEWABLES LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

09810301

LTD Company

Age

10 Years

Incorporated 5 October 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 6 June 2025 (10 months ago)
Period: 1 April 2024 - 30 September 2024(7 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

Long Ash Lane Nr Frampton Dorchester, DT2 9NW,

Previous Addresses

Woodside America Wood Wreay Carlisle Cumbria CA4 0RS United Kingdom
From: 5 October 2015To: 11 September 2024
Timeline

12 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Loan Secured
Jan 16
Loan Cleared
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Owner Exit
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Loan Secured
Jun 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

IRWIN, Andrew

Active
Nr Frampton, DorchesterDT2 9NW
Born December 1971
Director
Appointed 16 Aug 2024

WRIGHT, James

Active
Nr Frampton, DorchesterDT2 9NW
Born March 1971
Director
Appointed 16 Aug 2024

WRIGHT, Mark

Active
Nr Frampton, DorchesterDT2 9NW
Born December 1972
Director
Appointed 16 Aug 2024

SANDERSON, Julie Margaret

Resigned
America Wood, CarlisleCA4 0RS
Secretary
Appointed 05 Oct 2015
Resigned 16 Aug 2024

ALLISON, Richard Philip

Resigned
Gilbert Road, CarlisleCA2 6BJ
Born November 1965
Director
Appointed 05 Oct 2015
Resigned 16 Aug 2024

SANDERSON, Julie Margaret

Resigned
America Wood, CarlisleCA4 0RS
Born March 1965
Director
Appointed 05 Oct 2015
Resigned 16 Aug 2024

SANDERSON, Michael Christopher John

Resigned
Cummersdale, CarlisleCA2 6BJ
Born June 1960
Director
Appointed 05 Oct 2015
Resigned 16 Aug 2024

SANDERSON, Philip Martin Charles

Resigned
America Wood, CarlisleCA4 0RS
Born January 1964
Director
Appointed 05 Oct 2015
Resigned 16 Aug 2024

Persons with significant control

2

1 Active
1 Ceased
Kennedies Road, ArmaghBT60 4NQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Aug 2024
America Wood, CarlisleCA4 0RS

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 16 Aug 2024
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
1 April 2025
AA01Change of Accounting Reference Date
Memorandum Articles
27 February 2025
MAMA
Resolution
26 February 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 October 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
11 September 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 September 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 September 2024
TM02Termination of Secretary
Mortgage Satisfy Charge Full
3 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
2 June 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 August 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2016
MR01Registration of a Charge
Incorporation Company
5 October 2015
NEWINCIncorporation