Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIRCHWOOD MOBILE OFFICE CO.LIMITED(THE)
Company Information for

BIRCHWOOD MOBILE OFFICE CO.LIMITED(THE)

LAKELAND HOUSE, UNIT 6B, VILLAGE FARM INDUSTRIAL ESTATE, PYLE MID GLAMORGAN, CF33 6BJ,
Company Registration Number
01087703
Private Limited Company
Active

Company Overview

About Birchwood Mobile Office Co.limited(the)
BIRCHWOOD MOBILE OFFICE CO.LIMITED(THE) was founded on 1972-12-19 and has its registered office in Village Farm Industrial Estate. The organisation's status is listed as "Active". Birchwood Mobile Office Co.limited(the) is a Private Limited Company registered in 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
BIRCHWOOD MOBILE OFFICE CO.LIMITED(THE)
 
Legal Registered Office
LAKELAND HOUSE
UNIT 6B
VILLAGE FARM INDUSTRIAL ESTATE
PYLE MID GLAMORGAN
CF33 6BJ
Other companies in CF33
 
Filing Information
Company Number 01087703
Company ID Number 01087703
Date formed 1972-12-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 14:59:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIRCHWOOD MOBILE OFFICE CO.LIMITED(THE)
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 BIRCHWOOD MOBILE OFFICE CO.LIMITED(THE)

Current Directors
Officer Role Date Appointed
JEFFREY LLOYD PERKINS
Company Secretary 2001-11-24
JEFFREY LLOYD PERKINS
Director 2001-11-24
HELENA STEPHANIE RYAN
Director 2002-02-21
KIM JANETTE CAROLINE RYAN
Director 2006-11-01
PHILIPPA LAUREN RYAN
Director 1998-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
LAURENCE TREVOR RYAN
Director 1991-02-28 2016-07-10
LESLEY ANN RYAN
Company Secretary 1991-02-28 2001-06-05
LESLEY ANN RYAN
Director 1991-02-28 2001-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY LLOYD PERKINS BIRCHWOOD PORTABLE ACCOMMODATION LIMITED Director 2005-06-30 CURRENT 2005-06-30 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
2024-04-2431/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-19Change of details for Mrs Kim Janette Caroline Ryan as a person with significant control on 2023-06-19
2023-06-19NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN STEPHANIE RYAN
2023-06-19NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIPPA LAUREN RYAN
2023-06-19CONFIRMATION STATEMENT MADE ON 19/06/23, WITH UPDATES
2023-02-28CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-06-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-11-10PSC04Change of details for Mrs Kim Janette Caroline Ryan as a person with significant control on 2021-11-10
2021-11-10CH01Director's details changed for Mrs Kim Janette Caroline Prichard on 2021-11-10
2021-08-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-30CH01Director's details changed for Miss Philippa Lauren Ryan on 2021-04-27
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-08-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-06-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-17CH01Director's details changed for Mrs Kim Janette Caroline Ryan on 2019-05-14
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-05-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-03-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE TREVOR RYAN
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-24AR0128/02/16 ANNUAL RETURN FULL LIST
2016-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS PHILIPPA LAUREN RYAN / 30/09/2015
2016-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / HELENA STEPHANIE RYAN / 30/09/2015
2016-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KIM JANETTE CAROLINE RYAN / 30/09/2015
2016-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE TREVOR RYAN / 30/09/2015
2016-03-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-20AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-19AR0128/02/15 ANNUAL RETURN FULL LIST
2014-03-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-21AR0128/02/14 ANNUAL RETURN FULL LIST
2013-04-09AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-14AR0128/02/13 ANNUAL RETURN FULL LIST
2012-06-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-13AR0128/02/12 ANNUAL RETURN FULL LIST
2011-03-24AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-22AR0128/02/11 ANNUAL RETURN FULL LIST
2010-04-06AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-26AR0128/02/10 ANNUAL RETURN FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS PHILIPPA LAUREN RYAN / 24/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KIM JANETTE CAROLINE RYAN / 24/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / HELENA STEPHANIE RYAN / 24/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY LLOYD PERKINS / 24/03/2010
2009-05-21AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-19363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-04-01363sRETURN MADE UP TO 28/02/08; NO CHANGE OF MEMBERS
2008-03-14AA31/12/07 TOTAL EXEMPTION SMALL
2007-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-23363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-23363sRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-11-16288aNEW DIRECTOR APPOINTED
2006-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-06363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-06363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-03-04363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-28363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-03-04363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-03-29363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2002-03-27288aNEW DIRECTOR APPOINTED
2002-02-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-02-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-23363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS; AMEND
2001-02-23363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-01363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
1999-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-18363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-18363sRETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS
1998-10-16SRES01ADOPT MEM AND ARTS 05/10/98
1998-10-16288aNEW DIRECTOR APPOINTED
1998-10-09288aNEW DIRECTOR APPOINTED
1998-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-26363sRETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS
1997-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-07-10395PARTICULARS OF MORTGAGE/CHARGE
1997-03-05363sRETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS
1996-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-05-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-05-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-05-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-04-24395PARTICULARS OF MORTGAGE/CHARGE
1996-04-24395PARTICULARS OF MORTGAGE/CHARGE
1996-04-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-04-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-02-18363sRETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS
1995-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-03-17363sRETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BIRCHWOOD MOBILE OFFICE CO.LIMITED(THE) 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 BIRCHWOOD MOBILE OFFICE CO.LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 1997-07-10 Outstanding AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 1996-04-24 Outstanding ALLIED IRISH BANKS PLCAS TRUSTEE FOR ITSELF AND AIB FINANCE LIMITED
LEGAL MORTGAGE 1996-04-24 Outstanding ALLIED IRISH BANKS PLCAS TRUSTEE FOR ITSELF AND AIB FINANCE LIMITED
DEED OF CHARGE 1989-08-08 Satisfied ALLIED IRISH FINANCE COMPANY LIMITED
LEGAL CHARGE 1989-01-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-02-12 Satisfied BARCLAYS BANK PLC
DEBENTURE 1984-03-09 Satisfied BARCLAYS BANK PLC
MORTGAGE 1984-01-23 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
Creditors
Creditors Due Within One Year 2013-12-31 £ 92,586
Creditors Due Within One Year 2012-12-31 £ 137,823
Provisions For Liabilities Charges 2013-12-31 £ 82,837
Provisions For Liabilities Charges 2012-12-31 £ 101,055

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BIRCHWOOD MOBILE OFFICE CO.LIMITED(THE)

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 1,000
Called Up Share Capital 2012-12-31 £ 1,000
Cash Bank In Hand 2013-12-31 £ 154,420
Cash Bank In Hand 2012-12-31 £ 75,548
Current Assets 2013-12-31 £ 265,806
Current Assets 2012-12-31 £ 208,468
Debtors 2013-12-31 £ 111,386
Debtors 2012-12-31 £ 132,920
Shareholder Funds 2013-12-31 £ 734,504
Shareholder Funds 2012-12-31 £ 687,077
Tangible Fixed Assets 2013-12-31 £ 644,121
Tangible Fixed Assets 2012-12-31 £ 717,487

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BIRCHWOOD MOBILE OFFICE CO.LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for BIRCHWOOD MOBILE OFFICE CO.LIMITED(THE)
Trademarks
We have not found any records of BIRCHWOOD MOBILE OFFICE CO.LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIRCHWOOD MOBILE OFFICE CO.LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as BIRCHWOOD MOBILE OFFICE CO.LIMITED(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where BIRCHWOOD MOBILE OFFICE CO.LIMITED(THE) 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 BIRCHWOOD MOBILE OFFICE CO.LIMITED(THE) 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 BIRCHWOOD MOBILE OFFICE CO.LIMITED(THE) 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.