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

BIRCHER LIMITED

SUITE 1 & 2 MARSHALL BUSINESS CENTRE, FARADAY ROAD, HEREFORD, HR4 9NS,
Company Registration Number
01336796
Private Limited Company
Active

Company Overview

About Bircher Ltd
BIRCHER LIMITED was founded on 1977-11-01 and has its registered office in Hereford. The organisation's status is listed as "Active". Bircher Limited is a Private Limited Company registered in UNITED KINGDOM 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
BIRCHER LIMITED
 
Legal Registered Office
SUITE 1 & 2 MARSHALL BUSINESS CENTRE
FARADAY ROAD
HEREFORD
HR4 9NS
Other companies in HR6
 
Filing Information
Company Number 01336796
Company ID Number 01336796
Date formed 1977-11-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-05 11:26:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIRCHER 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.
Companies with same name BIRCHER LIMITED
The following companies were found which have the same name as BIRCHER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BIRCHER & ASSOCIATES, L.L.C. 1128 HISTORIC 4TH STREET P.O. BOX 3086 SIOUX CITY IA 51102 Active Company formed on the 2018-07-09
BIRCHER ASIA PACIFIC SDN. BHD. Active
BIRCHER BUILDING SERVICES LTD CARTER HOUSE G2 WYVERN COURT STANIER WAY DERBY DE21 6BF Active Company formed on the 2007-10-24
BIRCHER BUILD LTD PERROTT HOUSE 17 BRIDGE STREET PERSHORE WORCESTERSHIRE WR10 1AJ Active Company formed on the 2022-02-07
BIRCHER CAPITAL PTY LTD QLD 4075 Active Company formed on the 2013-06-04
BIRCHER CAPITAL PTY LTD Singapore Active Company formed on the 2018-10-17
BIRCHER CAPITAL LTD Singapore Active Company formed on the 2021-01-21
BIRCHER CAPITAL LTD Singapore Active Company formed on the 2021-01-21
BIRCHER CAPITAL LTD Singapore Active Company formed on the 2021-01-20
BIRCHER CAPITAL LTD Singapore Active Company formed on the 2021-01-20
BIRCHER CAPITAL LTD Singapore Active Company formed on the 2021-01-20
BIRCHER CAPITAL LTD Singapore Active Company formed on the 2021-01-20
BIRCHER COURT RESIDENTS COMPANY LIMITED 5 OLD BARN COURT BIRCHER LEOMINSTER HEREFORDSHIRE HR6 0AU Active Company formed on the 1983-06-13
Bircher Commercial Center Inc. 21537 Haas Ave Hawthorne CA 90250 FTB Suspended Company formed on the 2008-03-07
BIRCHER COMMUNITY SERVICE INCORPORATED California Unknown
BIRCHER DEVELOPMENT, INC. 3031 MERIDIAN RD NE LACEY WA 98516 Dissolved Company formed on the 2008-02-14
BIRCHER ENTERPRISES LLC 126 VASSAR ROAD Dutchess POUGHKEEPSIE NY 12603 Active Company formed on the 2013-03-14
BIRCHER EXTERMINATING SERVICES INC Arizona Unknown
BIRCHER FAMILY LLC 17080 SE 58TH ST BELLEVUE WA 980065595 Dissolved Company formed on the 2017-12-04
BIRCHER FARM STUD LIMITED BIRCHER FARM STUD THE BUNGALOW BIRCHER HEREFORDSHIRE HR6 0BS Active Company formed on the 2024-01-04

Company Officers of BIRCHER LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE SHAN HENRY
Company Secretary 2001-04-30
ADAM JONATHAN SMITH
Director 2003-04-07
ROBERT CHRISTOPHER SMITH
Director 1990-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER JOHN WALDRON FISHER
Company Secretary 1990-12-31 2001-04-30
ROGER JOHN WALDRON FISHER
Director 1990-12-31 2001-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM JONATHAN SMITH ACTIVE GARDEN LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
ROBERT CHRISTOPHER SMITH SMITH & COMPANY (MANAGEMENT) LIMITED Director 1991-12-31 CURRENT 1986-04-18 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
2024-12-16REGISTERED OFFICE CHANGED ON 16/12/24 FROM Brook House Farm Bircher Leominster HR6 0AY
2024-12-16CONFIRMATION STATEMENT MADE ON 16/12/24, WITH NO UPDATES
2024-12-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2024-12-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2024-12-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2024-12-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013367960006
2024-12-13Director's details changed for Katherine Shan Henry on 2024-12-13
2024-12-13Change of details for Ms Katherine Shan Henry as a person with significant control on 2024-12-13
2024-09-2431/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-13Particulars of variation of rights attached to shares
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-26REGISTRATION OF A CHARGE / CHARGE CODE 013367960007
2023-05-04CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-04-18Director's details changed for Katherine Shan Henry on 2023-04-18
2023-04-18SECRETARY'S DETAILS CHNAGED FOR KATHERINE SHAN HENRY on 2023-04-18
2023-03-21FIRST GAZETTE notice for compulsory strike-off
2022-10-06APPOINTMENT TERMINATED, DIRECTOR ROBERT CHRISTOPHER SMITH
2022-10-06APPOINTMENT TERMINATED, DIRECTOR ADAM JONATHAN SMITH
2022-10-06CESSATION OF ROBERT CHRISTOPHER SMITH AS A PERSON OF SIGNIFICANT CONTROL
2022-10-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINE SHAN HENRY
2022-10-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINE SHAN HENRY
2022-10-06PSC07CESSATION OF ROBERT CHRISTOPHER SMITH AS A PERSON OF SIGNIFICANT CONTROL
2022-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHRISTOPHER SMITH
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-21AP01DIRECTOR APPOINTED KATHERINE SHAN HENRY
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2021-01-05CH03SECRETARY'S DETAILS CHNAGED FOR KATHERINE SHAN HENRY on 2021-01-05
2020-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 013367960006
2018-01-11LATEST SOC11/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-11AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-11AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-27AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-27CH01Director's details changed for Mr Robert Christopher Smith on 2013-03-03
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-03AR0131/12/12 ANNUAL RETURN FULL LIST
2012-09-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-18AR0131/12/11 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-17AR0131/12/10 ANNUAL RETURN FULL LIST
2010-09-30AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-30AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-25AR0131/12/09 ANNUAL RETURN FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHRISTOPHER SMITH / 31/12/2009
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM JONATHAN SMITH / 31/12/2009
2010-01-05AR0131/12/08 ANNUAL RETURN FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHRISTOPHER SMITH / 01/01/2008
2010-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / KATHERINE SHAN HENRY / 17/06/2008
2009-11-13AR0131/12/07 FULL LIST
2009-08-27363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2008-12-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-24AA31/12/06 TOTAL EXEMPTION FULL
2006-09-28287REGISTERED OFFICE CHANGED ON 28/09/06 FROM: WIDMER FARM SEER GREEN BEACONSFIELD HP9 2RQ
2006-08-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-10363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-24363(288)SECRETARY'S PARTICULARS CHANGED
2005-01-24363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-02-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-15363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-10-17395PARTICULARS OF MORTGAGE/CHARGE
2003-10-09395PARTICULARS OF MORTGAGE/CHARGE
2003-09-30CERTNMCOMPANY NAME CHANGED INSIPID LIMITED CERTIFICATE ISSUED ON 30/09/03
2003-06-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-06-12288aNEW DIRECTOR APPOINTED
2003-02-13395PARTICULARS OF MORTGAGE/CHARGE
2003-01-28363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-01-28363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-08-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-04-17395PARTICULARS OF MORTGAGE/CHARGE
2002-04-17395PARTICULARS OF MORTGAGE/CHARGE
2002-01-18363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-06-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-05-30288aNEW SECRETARY APPOINTED
2001-01-31363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-19AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-19363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-08-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-02363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-05-11AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-14363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-06-11AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-28AAFULL ACCOUNTS MADE UP TO 31/12/95
1997-01-14363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-02-04363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1996-02-04363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-04-21363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-10-12AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-02-14363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1994-02-14287REGISTERED OFFICE CHANGED ON 14/02/94 FROM: 2 SOUTH AUDLEY STREET MAYFAIR LONDON W1Y 6AJ
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BIRCHER 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 BIRCHER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-10-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-10-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-02-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE 2002-04-11 Satisfied BUCKINGHAMSHIRE BUILDING SOCIETY
FLOATING CHARGE 2002-04-11 Satisfied BUCKINGHAMSHIRE BUILDING SOCIETY
Creditors
Creditors Due Within One Year 2012-01-01 £ 104,367

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
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
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 BIRCHER LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 4,403
Current Assets 2012-01-01 £ 161,628
Fixed Assets 2012-01-01 £ 20,989
Shareholder Funds 2012-01-01 £ 78,250
Stocks Inventory 2012-01-01 £ 157,225
Tangible Fixed Assets 2012-01-01 £ 20,989

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BIRCHER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIRCHER LIMITED
Trademarks
We have not found any records of BIRCHER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIRCHER LIMITED. 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 (68209 - Other letting and operating of own or leased real estate) as BIRCHER LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BIRCHER 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 BIRCHER 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 BIRCHER 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.