SINGLETON BIRCH LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

30/05/2530 May 2025 Termination of appointment of Wesley David Sugden-Brook as a director on 2025-05-20

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

05/06/245 June 2024 Appointment of Mr Blake Pieper Dell as a director on 2024-06-01

View Document

04/06/244 June 2024 Termination of appointment of Richard Mark Stansfield as a director on 2024-06-01

View Document

10/05/2410 May 2024 Termination of appointment of David Venhaus as a director on 2024-04-30

View Document

10/05/2410 May 2024 Appointment of Mr Mike Kiefer as a director on 2024-05-01

View Document

30/01/2430 January 2024 Satisfaction of charge 000094330009 in full

View Document

29/01/2429 January 2024 Termination of appointment of Arthur Henken as a director on 2024-01-26

View Document

28/09/2328 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

25/09/2325 September 2023 Second filing for the appointment of Mr Wesley Sugden-Brook as a director

View Document

06/09/236 September 2023 Termination of appointment of Ellen Patricia Tatterton as a director on 2023-08-31

View Document

06/09/236 September 2023 Appointment of Miss Alexa Jayne Embleton as a director on 2023-09-01

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

19/06/2319 June 2023 Appointment of Mr Edward George Robert Arnott as a director on 2023-06-19

View Document

09/05/239 May 2023 Termination of appointment of Donald Roberts as a director on 2023-05-01

View Document

05/05/235 May 2023 Termination of appointment of Donald Roberts as a secretary on 2023-05-01

View Document

05/05/235 May 2023 Appointment of Mr Patrick Tallman Fitzgerald as a director on 2023-05-01

View Document

13/03/2313 March 2023 Termination of appointment of Christel Croft as a director on 2023-03-10

View Document

16/02/2316 February 2023 Appointment of Mr Wesley Sugden-Brooks as a director on 2023-02-13

View Document

16/02/2316 February 2023 Director's details changed for Mr Wesley Sugden-Brooks on 2023-02-13

View Document

08/12/228 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

07/10/227 October 2022 Resolutions

View Document

07/10/227 October 2022 Resolutions

View Document

07/10/227 October 2022 Memorandum and Articles of Association

View Document

26/09/2226 September 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

15/09/2215 September 2022 Appointment of Mr David Venhaus as a director on 2022-09-07

View Document

14/04/2214 April 2022 Registration of charge 000094330009, created on 2022-04-08

View Document

14/04/2214 April 2022 Registration of charge 000094330008, created on 2022-04-08

View Document

01/04/221 April 2022 Appointment of Dr Christel Croft as a director on 2022-04-01

View Document

01/04/221 April 2022 Termination of appointment of Martin David Haworth as a director on 2022-03-31

View Document

07/12/217 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-01 with updates

View Document

20/07/2120 July 2021 Appointment of Mr John Paul Richards as a director on 2021-07-14

View Document

20/07/2120 July 2021 Termination of appointment of Martyn John Gardiner as a director on 2021-07-14

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ELLEN PATRICIA TATTERTON / 31/01/2020

View Document

04/08/204 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MS ELLEN PATRICIA TATTERTON / 31/01/2020

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

01/06/201 June 2020 DIRECTOR APPOINTED MR ALISTAIR WILLIAM FORMAN

View Document

01/05/201 May 2020 18/07/19 STATEMENT OF CAPITAL GBP 552800

View Document

16/12/1916 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FOSTER

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

13/12/1813 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

13/06/1813 June 2018 08/02/18 STATEMENT OF CAPITAL GBP 542002

View Document

15/12/1715 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

09/11/179 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 000094330005

View Document

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM MELTON ROSS QUARRIES BARNETBY NORTH LINCOLNSHIRE DN38 6AE

View Document

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROBIN COUNSELL / 01/11/2017

View Document

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / AIR VICE-MARSHAL MARTYN JOHN GARDINER / 01/11/2017

View Document

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM FOSTER / 01/11/2017

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

15/12/1615 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

04/08/164 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MR STEPHEN WILLIAM FOSTER

View Document

04/12/154 December 2015 AUDITOR'S RESIGNATION

View Document

08/09/158 September 2015 22/12/14 STATEMENT OF CAPITAL GBP 542002

View Document

21/08/1521 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

23/07/1523 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

17/12/1417 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

15/08/1415 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

15/08/1415 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK STANSFIELD / 23/11/2013

View Document

17/12/1317 December 2013 ARTICLES OF ASSOCIATION

View Document

10/12/1310 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

19/08/1319 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MS ELLEN PATRICIA RAINEY / 20/07/2013

View Document

31/07/1331 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS ELLEN PATRICIA RAINEY / 20/07/2013

View Document

29/07/1329 July 2013 SOLVENCY STATEMENT DATED 17/07/13

View Document

29/07/1329 July 2013 29/07/13 STATEMENT OF CAPITAL GBP 536800

View Document

29/07/1329 July 2013 REDUCE ISSUED CAPITAL 17/07/2013

View Document

29/07/1329 July 2013 STATEMENT BY DIRECTORS

View Document

29/07/1329 July 2013 REDUCE ISSUED CAPITAL 17/07/2013

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MORRIS

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, DIRECTOR DARYL BIRDEN

View Document

07/02/137 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/02/134 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/02/131 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/02/131 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/12/1210 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

07/08/127 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR IAN PALMER

View Document

08/06/128 June 2012 DIRECTOR APPOINTED AIR VICE-MARSHAL MARTYN JOHN GARDINER

View Document

14/12/1114 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

18/08/1118 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

26/07/1126 July 2011 AUTH CAP INCREASE TO 5657200 20/07/2011

View Document

26/07/1126 July 2011 ADOPT ARTICLES 20/07/2011

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED MR STUART ROBIN COUNSELL

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, DIRECTOR OLIVER HOLMES

View Document

22/12/1022 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/12/1022 December 2010 22/12/10 STATEMENT OF CAPITAL GBP 1876256

View Document

22/12/1022 December 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

09/12/109 December 2010 ARTICLES OF ASSOCIATION

View Document

09/12/109 December 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/12/108 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN HEDLEY PALMER / 01/08/2010

View Document

10/08/1010 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER MOREL HOLMES / 01/08/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK STANSFIELD / 01/08/2010

View Document

22/01/1022 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, DIRECTOR COLIN DEAS

View Document

24/08/0924 August 2009 ALTER ARTICLES 22/07/2009

View Document

24/08/0924 August 2009 ARTICLES OF ASSOCIATION

View Document

20/08/0920 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/08/0919 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/2009 FROM MELTON ROSS QUARRIES BARNETBY NORTH LINCOLNSHIRE DN38 6AE

View Document

21/03/0921 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/11/0824 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

27/08/0827 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 DIRECTOR APPOINTED ELLEN PATRICIA RAINEY

View Document

23/12/0723 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

27/01/0727 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

24/11/0624 November 2006 DIRECTOR RESIGNED

View Document

01/11/061 November 2006 NEW SECRETARY APPOINTED

View Document

01/11/061 November 2006 SECRETARY RESIGNED

View Document

23/10/0623 October 2006 £ SR 1167744@1 07/08/06

View Document

22/08/0622 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/08/0621 August 2006 APPROVAL RESOLUTIONS 19/07/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 01/08/06; CHANGE OF MEMBERS

View Document

21/08/0621 August 2006 £ NC 635200/635000 02/08/06

View Document

21/08/0621 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/08/0621 August 2006 £ NC 635000/5649400 19/0

View Document

21/08/0621 August 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/08/0621 August 2006 DIRECTORS AUTHORISED SH 19/07/06

View Document

21/08/0621 August 2006 NC INC ALREADY ADJUSTED 19/07/06

View Document

19/01/0619 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 01/08/05; CHANGE OF MEMBERS

View Document

07/04/057 April 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

09/08/039 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 DIRECTOR RESIGNED

View Document

21/07/0221 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

28/01/0228 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 01/08/00; CHANGE OF MEMBERS

View Document

02/08/002 August 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/07/00

View Document

02/08/002 August 2000 DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 DIRECTOR RESIGNED

View Document

20/01/9920 January 1999 FULL GROUP ACCOUNTS MADE UP TO 28/03/98

View Document

12/08/9812 August 1998 RETURN MADE UP TO 01/08/98; CHANGE OF MEMBERS

View Document

05/08/985 August 1998 DIRECTOR RESIGNED

View Document

14/01/9814 January 1998 FULL GROUP ACCOUNTS MADE UP TO 29/03/97

View Document

08/08/978 August 1997 RETURN MADE UP TO 01/08/97; CHANGE OF MEMBERS

View Document

06/08/976 August 1997 £ NC 635000/635200 24/07/97

View Document

06/08/976 August 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/07/97

View Document

06/08/976 August 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/07/97

View Document

14/01/9714 January 1997 FULL GROUP ACCOUNTS MADE UP TO 30/03/96

View Document

09/08/969 August 1996 RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS

View Document

29/07/9629 July 1996 DIRECTOR RESIGNED

View Document

29/07/9629 July 1996 ALTER MEM AND ARTS 17/07/96

View Document

29/07/9629 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/9625 April 1996 NEW DIRECTOR APPOINTED

View Document

19/01/9619 January 1996 FULL ACCOUNTS MADE UP TO 01/04/95

View Document

20/12/9520 December 1995 NEW DIRECTOR APPOINTED

View Document

09/08/959 August 1995 RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS

View Document

23/01/9523 January 1995 FULL GROUP ACCOUNTS MADE UP TO 02/04/94

View Document

10/08/9410 August 1994 RETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS

View Document

12/12/9312 December 1993 FULL GROUP ACCOUNTS MADE UP TO 03/04/93

View Document

29/08/9329 August 1993 RETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS

View Document

26/07/9326 July 1993 ADOPT MEM AND ARTS 14/07/93

View Document

24/01/9324 January 1993 FULL GROUP ACCOUNTS MADE UP TO 28/03/92

View Document

18/10/9218 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/09/9216 September 1992 DIRECTOR RESIGNED

View Document

24/08/9224 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9224 August 1992 RETURN MADE UP TO 01/08/92; CHANGE OF MEMBERS

View Document

11/08/9211 August 1992 ALTER MEM AND ARTS 15/07/92

View Document

29/01/9229 January 1992 FULL GROUP ACCOUNTS MADE UP TO 30/03/91

View Document

16/12/9116 December 1991 NEW DIRECTOR APPOINTED

View Document

23/08/9123 August 1991 ALTER MEM AND ARTS 17/07/91

View Document

14/08/9114 August 1991 RETURN MADE UP TO 01/08/91; CHANGE OF MEMBERS

View Document

31/01/9131 January 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

15/10/9015 October 1990 NEW DIRECTOR APPOINTED

View Document

30/08/9030 August 1990 RETURN MADE UP TO 01/08/90; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

05/09/895 September 1989 DIRECTOR RESIGNED

View Document

31/08/8931 August 1989 RETURN MADE UP TO 02/08/89; FULL LIST OF MEMBERS

View Document

31/01/8931 January 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

09/11/889 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/882 November 1988 NEW DIRECTOR APPOINTED

View Document

06/09/886 September 1988 RETURN MADE UP TO 29/07/88; FULL LIST OF MEMBERS

View Document

03/08/883 August 1988 ALTER MEM AND ARTS 150788

View Document

03/08/883 August 1988 DIRECTOR RESIGNED

View Document

08/02/888 February 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

09/09/879 September 1987 RETURN MADE UP TO 31/07/87; NO CHANGE OF MEMBERS

View Document

26/01/8726 January 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

26/01/8726 January 1987 DIRECTOR RESIGNED

View Document

01/01/871 January 1987

View Document

01/01/871 January 1987

View Document

23/09/8623 September 1986 RETURN MADE UP TO 01/08/86; FULL LIST OF MEMBERS

View Document

09/08/749 August 1974 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/08/74

View Document

23/04/7523 April 1875 CERTIFICATE OF INCORPORATION

View Document

23/04/7523 April 1875 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company