Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIRCHFIELD EDUCATIONAL TRUST LIMITED
Company Information for

BIRCHFIELD EDUCATIONAL TRUST LIMITED

REGENT HOUSE, BATH AVENUE, WOLVERHAMPTON, WV1 4EG,
Company Registration Number
00714698
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Birchfield Educational Trust Ltd
BIRCHFIELD EDUCATIONAL TRUST LIMITED was founded on 1962-02-07 and has its registered office in Wolverhampton. The organisation's status is listed as "Active". Birchfield Educational Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BIRCHFIELD EDUCATIONAL TRUST LIMITED
 
Legal Registered Office
REGENT HOUSE
BATH AVENUE
WOLVERHAMPTON
WV1 4EG
Other companies in WV7
 
Filing Information
Company Number 00714698
Company ID Number 00714698
Date formed 1962-02-07
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 23:11:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIRCHFIELD EDUCATIONAL TRUST LIMITED
The accountancy firm based at this address is E.R. LLOYD & COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BIRCHFIELD EDUCATIONAL TRUST LIMITED

Current Directors
Officer Role Date Appointed
PETER NEALE
Company Secretary 2018-03-29
CHRISTOPHER VAZEY BERRIMAN
Director 2017-10-03
TRACY KATRINA CARVER
Director 2002-02-28
ADAM FRANKLING
Director 2010-09-02
STEWART LEGGE
Director 2009-02-03
CLARE LEANNE NORTON
Director 2017-10-03
ALISON PASS
Director 2015-02-12
JOHN GORDON ALDRITT SQUIRE
Director 2017-10-03
LYNNE STATHAM
Director 2006-11-01
JONATHAN WHITE
Director 2017-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROBERT LIONEL BONE
Company Secretary 2008-01-25 2018-03-29
PAUL HENRY REYNOLDS
Director 2013-05-21 2017-10-27
MARTIN ANTHONY CRANMER HUMPHREYS
Director 2004-11-16 2017-10-03
MATTHEW SIMON FRANCIS PARKES
Director 2014-10-09 2017-03-13
PHILIP JOSEPH COTTER
Director 2011-11-17 2016-10-28
GEORGINA LOUISE FINDLAY
Director 2008-05-13 2014-08-31
KIRIT PATEL
Director 2010-06-10 2014-08-31
PAUL HIGHMOOR BREWSTER
Director 2010-02-23 2013-02-05
BARRY WINGARD FRANKLING
Director 2001-11-07 2011-02-22
HAMILTON DOUGLAS ANSTEAD
Director 2006-11-24 2010-11-02
ALASTAIR RAMSAY
Director 2008-05-13 2009-05-12
BARBARA LYNNE SHROPSHIRE
Director 1991-11-01 2009-03-28
ROGER DOWTHWAITE
Director 2003-11-06 2009-02-03
HUGH CHRISTOPHER KINGSFORD CARSON
Director 1997-11-04 2008-02-26
CAROLYN FREEMAN
Company Secretary 2006-01-03 2008-01-25
WILLIAM COLIN CUNDY
Director 1991-11-01 2007-02-27
GERARD CHARLES VAMPLEW BLAKEMORE
Director 1999-05-26 2006-02-28
COLIN CHRISTOPHER SHILVOCK
Company Secretary 1996-03-01 2006-01-03
JOHN LESLIE ANDREWS
Director 1991-11-01 2005-03-01
RICHARD TEMPLE FISHER
Director 1994-12-12 2004-11-16
KEITH PATRICK ASHBOURNE
Director 1998-03-04 2004-03-02
DAVID RAYMOND FRANKLIN
Director 1991-11-01 2003-03-12
RICHARD DUDLEY CHAPMAN
Director 1991-11-01 2002-02-28
SYLVIA REID
Director 1991-11-01 1997-11-04
RICHARD DUDLEY CHAPMAN
Company Secretary 1991-11-01 1996-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEWART LEGGE PROACTIVATION LTD Director 2017-06-30 CURRENT 2017-06-30 Active
CLARE LEANNE NORTON BERRIMAN EATON ESSENTIAL LIMITED Director 2016-04-25 CURRENT 2016-04-25 Active - Proposal to Strike off
CLARE LEANNE NORTON CONSULT AGENCY LIMITED Director 2010-10-22 CURRENT 2010-10-22 Active - Proposal to Strike off
ALISON PASS LEARNOLOGY LIMITED Director 2008-12-04 CURRENT 2008-12-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-11CS01CONFIRMATION STATEMENT MADE ON 01/11/23, WITH NO UPDATES
2023-10-1331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-13AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-10-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-05FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PARKHOUSE
2021-05-26AA01Previous accounting period extended from 30/08/20 TO 31/12/20
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-12-09DISS40Compulsory strike-off action has been discontinued
2020-12-08AAFULL ACCOUNTS MADE UP TO 30/08/19
2020-12-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/20 FROM Harriots Hayes Lane Albrighton Wolverhampton WV7 3AF
2020-07-14TM01APPOINTMENT TERMINATED, DIRECTOR TRACY KATRINA CARVER
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WHITE
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER VAZEY BERRIMAN
2019-12-16AP01DIRECTOR APPOINTED MR JAMES PARKHOUSE
2019-05-22TM01APPOINTMENT TERMINATED, DIRECTOR CLARE LEANNE NORTON
2019-01-05AAFULL ACCOUNTS MADE UP TO 30/08/18
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-10-09AP01DIRECTOR APPOINTED MR PAUL HENRY REYNOLDS
2018-10-09TM02Termination of appointment of Peter Neale on 2018-09-30
2018-10-08AAFULL ACCOUNTS MADE UP TO 30/08/17
2018-05-30AA01Previous accounting period shortened from 31/08/17 TO 30/08/17
2018-04-05AP03Appointment of Mr Peter Neale as company secretary on 2018-03-29
2018-04-05TM02Termination of appointment of David Robert Lionel Bone on 2018-03-29
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES
2017-11-06AP01DIRECTOR APPOINTED MR CHRISTOPHER VAZEY BERRIMAN
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES
2017-11-06AP01DIRECTOR APPOINTED MR CHRISTOPHER VAZEY BERRIMAN
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL REYNOLDS
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HUMPHREYS
2017-11-01AP01DIRECTOR APPOINTED MR JONATHAN WHITE
2017-11-01AP01DIRECTOR APPOINTED MR JOHN GORDON ALDRITT SQUIRE
2017-11-01AP01DIRECTOR APPOINTED MRS CLARE LEANNE NORTON
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SIMON FRANCIS PARKES
2017-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOSEPH COTTER
2016-03-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2016-01-08AR0101/11/15 ANNUAL RETURN FULL LIST
2015-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 007146980006
2015-03-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2015-03-13AP01DIRECTOR APPOINTED MRS ALISON PASS
2015-01-05AR0101/11/14 ANNUAL RETURN FULL LIST
2015-01-05AP01DIRECTOR APPOINTED MATTHEW SIMON FRANCIS PARKES
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR KIRIT PATEL
2014-09-05TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA FINDLAY
2014-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13
2013-11-28AR0101/11/13 NO MEMBER LIST
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BREWSTER
2013-06-12AP01DIRECTOR APPOINTED MR PAUL HENRY REYNOLDS
2013-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12
2012-12-21AR0101/11/12 NO MEMBER LIST
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM FRANKLING / 11/09/2012
2012-12-20AD02SAIL ADDRESS CHANGED FROM: C/O MURAS MANAGEMENT SERVICES LTD REGENT HOUSE BATH AVENUE WOLVERHAMPTON WV1 4EG UNITED KINGDOM
2012-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2012-03-28AP01DIRECTOR APPOINTED MR PHILIP JOSEPH COTTER
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR BARRY FRANKLING
2012-03-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-11-16AR0101/11/11 NO MEMBER LIST
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR HAMILTON ANSTEAD
2011-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-11-23AP01DIRECTOR APPOINTED MR KIRIT PATEL
2010-11-23AP01DIRECTOR APPOINTED MR ADAM FRANKLING
2010-11-23AR0101/11/10 NO MEMBER LIST
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNNE STATHAM / 03/12/2009
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANTHONY CRANMER HUMPHREYS / 03/12/2009
2010-11-23AP01DIRECTOR APPOINTED MR PAUL BREWSTER
2010-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-12-02AR0101/11/09 NO MEMBER LIST
2009-12-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2009-12-02AD02SAIL ADDRESS CREATED
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNNE STATHAM / 01/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART LEGGE / 01/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA LOUISE FINDLAY / 01/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACY KATRINA CARVER / 01/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / HAMILTON DOUGLAS ANSTEAD / 01/10/2009
2009-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR RAMSAY
2009-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-04-30288bAPPOINTMENT TERMINATED DIRECTOR BARBARA SHROPSHIRE
2009-02-25288bAPPOINTMENT TERMINATED DIRECTOR ROGER DOWTHWAITE
2009-02-25288aDIRECTOR APPOINTED STEWART LEGGE
2008-11-05363aANNUAL RETURN MADE UP TO 01/11/08
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR HUGH CARSON
2008-07-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-07-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-06-06288aDIRECTOR APPOINTED ALASTAIR RAMSAY
2008-06-06288aDIRECTOR APPOINTED GEORGINA LOUISE FINDLAY
2008-04-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-02-28288bAPPOINTMENT TERMINATED SECRETARY CAROLYN FREEMAN
2008-02-28288aSECRETARY APPOINTED DAVID ROBERT LIONEL BONE
2007-11-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-13363sANNUAL RETURN MADE UP TO 01/11/07
2007-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-05-21288aNEW DIRECTOR APPOINTED
2007-04-26288bDIRECTOR RESIGNED
2007-04-26288bDIRECTOR RESIGNED
2007-01-18288aNEW DIRECTOR APPOINTED
2006-11-23363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-23363sANNUAL RETURN MADE UP TO 01/11/06
2006-04-03288bDIRECTOR RESIGNED
2006-04-03288aNEW SECRETARY APPOINTED
2006-04-03288bSECRETARY RESIGNED
2006-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education




Licences & Regulatory approval
We could not find any licences issued to BIRCHFIELD EDUCATIONAL TRUST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BIRCHFIELD EDUCATIONAL TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-03-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1994-03-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1973-10-24 Satisfied BARCLAYS BANK PLC
MORTGAGE 1962-11-28 Satisfied G.R.D. WATSON
LEGAL CHARGE 1962-11-23 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIRCHFIELD EDUCATIONAL TRUST LIMITED

Intangible Assets
Patents
We have not found any records of BIRCHFIELD EDUCATIONAL TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIRCHFIELD EDUCATIONAL TRUST LIMITED
Trademarks
We have not found any records of BIRCHFIELD EDUCATIONAL TRUST LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BIRCHFIELD EDUCATIONAL TRUST LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Shropshire Council 2014-04-04 GBP £529 Third Party Payments-Private Contractors
Shropshire Council 2014-03-17 GBP £397 Third Party Payments-Private Contractors
Shropshire Council 2014-03-07 GBP £477 Third Party Payments-Other Local Authorities
Shropshire Council 2014-02-11 GBP £238 Third Party Payments-Private Contractors
Shropshire Council 2014-01-06 GBP £1,006 Third Party Payments-Private Contractors
Shropshire Council 2013-11-13 GBP £503 Third Party Payments-Voluntary Associations

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BIRCHFIELD EDUCATIONAL TRUST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIRCHFIELD EDUCATIONAL TRUST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BIRCHFIELD EDUCATIONAL TRUST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.