Background WavePink WaveYellow Wave

BIRCH FARMS (C & N) LLP (OC403709)

BIRCH FARMS (C & N) LLP (OC403709) is an active UK company. incorporated on 7 January 2016. with registered office in Colchester. BIRCH FARMS (C & N) LLP has been registered for 10 years.

Company Number
OC403709
Status
active
Type
llp
Incorporated
7 January 2016
Age
10 years
Address
Hellens Hardys Green, Colchester, CO2 0NY

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRCH FARMS (C & N) LLP

BIRCH FARMS (C & N) LLP is an active company incorporated on 7 January 2016 with the registered office located in Colchester. BIRCH FARMS (C & N) LLP was registered 10 years ago.

Status

active

Active since 10 years ago

Company No

OC403709

LLP Company

Age

10 Years

Incorporated 7 January 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

Hellens Hardys Green Birch Colchester, CO2 0NY,

Timeline

No significant events found

Capital Table
People

Officers

7

4 Active
3 Resigned

COTTRELL, Claire

Active
Hardys Green, ColchesterCO2 0NY
Born September 1947
Llp designated member
Appointed 07 Jan 2016

COTTRELL, Nicholas Rupert Round

Active
Hardys Green, ColchesterCO2 0NY
Born August 1970
Llp designated member
Appointed 07 Jan 2016

DWERRYHOUSE, Alan Damian

Active
Hardys Green, ColchesterCO2 0NY
Born November 1966
Llp designated member
Appointed 03 Apr 2020

KEITH, James Edward

Active
Hardys Green, ColchesterCO2 0NY
Born March 1960
Llp designated member
Appointed 04 Sept 2017

DWERRYHOUSE, Alan Damian

Resigned
Hardys Green, ColchesterCO2 0NY
Born November 1996
Llp designated member
Appointed 03 Apr 2020
Resigned 03 Apr 2020

ROSS, Walter Robert Alexander, Sir

Resigned
Hardys Green, ColchesterCO2 0NY
Born February 1950
Llp designated member
Appointed 07 Jan 2016
Resigned 04 Sept 2017

WARD, Maxwell Colin Bernard

Resigned
Hardys Green, ColchesterCO2 0NY
Born August 1949
Llp designated member
Appointed 07 Jan 2016
Resigned 03 Apr 2020

Persons with significant control

4

2 Active
2 Ceased

Mr Alan Damian Dwerryhouse

Active
Hardys Green, ColchesterCO2 0NY
Born November 1966

Nature of Control

Voting rights 75 to 100 percent as trust limited liability partnership
Significant influence or control as trust limited liability partnership
Right to share surplus assets 75 to 100 percent as trust limited liability partnership
Right to appoint and remove members as trust limited liability partnership
Notified 03 Apr 2020

Mr James Edward Keith

Active
Hardys Green, ColchesterCO2 0NY
Born March 1960

Nature of Control

Voting rights 75 to 100 percent as trust limited liability partnership
Significant influence or control as trust limited liability partnership
Right to share surplus assets 75 to 100 percent as trust limited liability partnership
Right to appoint and remove members as trust limited liability partnership
Notified 04 Sept 2017

Mr Maxwell Colin Bernard Ward

Ceased
Hardys Green, ColchesterCO2 0NY
Born August 1949

Nature of Control

Significant influence or control as trust limited liability partnership
Notified 06 Apr 2016
Ceased 03 Apr 2020

Sir Walter Robert Alexander Ross

Ceased
Hardys Green, ColchesterCO2 0NY
Born February 1950

Nature of Control

Significant influence or control as trust limited liability partnership
Notified 06 Apr 2016
Ceased 04 Sept 2017
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
3 February 2026
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
2 February 2026
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
30 January 2026
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
17 November 2025
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
30 October 2025
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
27 October 2025
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
26 August 2025
LLMR01LLMR01
Confirmation Statement With No Updates
17 January 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
27 September 2024
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
27 September 2024
LLPSC04LLPSC04
Change Account Reference Date Limited Liability Partnership Current Shortened
20 March 2024
LLAA01LLAA01
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
3 August 2023
LLPSC01LLPSC01
Appoint Person Member Limited Liability Partnership With Appointment Date
3 August 2023
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
19 January 2021
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
19 January 2021
LLTM01LLTM01
Confirmation Statement With No Updates
7 January 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
29 September 2017
LLPSC01LLPSC01
Appoint Person Member Limited Liability Partnership With Appointment Date
29 September 2017
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
29 September 2017
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
29 September 2017
LLPSC07LLPSC07
Confirmation Statement With Updates
20 January 2017
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Current Extended
11 January 2017
LLAA01LLAA01
Incorporation Limited Liability Partnership
7 January 2016
LLIN01LLIN01