Company NameBirch Tree Northern Limited
DirectorsBrian David Chick and Russell Graeme Toward
Company StatusActive
Company Number07130186
CategoryPrivate Limited Company
Incorporation Date19 January 2010(14 years, 3 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Brian David Chick
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2010(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWest House Redburn Road
Newcastle Upon Tyne
Tyne And Wear
NE5 1NB
Secretary NameSusan Chick
StatusCurrent
Appointed19 January 2010(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Redburn Road
Newcastle Upon Tyne
Tyne And Wear
NE5 1NB
Director NameMr Russell Graeme Toward
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2017(7 years, 2 months after company formation)
Appointment Duration7 years
RoleEstimator Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWest House Redburn Road
Newcastle Upon Tyne
Tyne And Wear
NE5 1NB
Director NameMr Robert Richard Ronald Ruddle
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(7 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 January 2020)
RoleRoofing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWest House Redburn Road
Newcastle Upon Tyne
Tyne And Wear
NE5 1NB

Contact

Websitebirchtreenorthern.com
Telephone0191 2864920
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressPlanet House Northumbrian Way
Killingworth
Newcastle Upon Tyne
Tyne & Wear
NE12 6EH
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Brian Chick
99.01%
Ordinary
1 at £1Susan Chick
0.99%
Ordinary A

Financials

Year2014
Net Worth£71,828
Cash£303
Current Liabilities£253,358

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 2 weeks from now)

Charges

29 September 2022Delivered on: 5 October 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The l/h property at planet house, northumbrian way, killingworth, newcastle upon tyne.
Outstanding
30 April 2010Delivered on: 7 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

6 March 2024Confirmation statement made on 19 January 2024 with no updates (3 pages)
31 October 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
13 February 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
4 November 2022Registered office address changed from West House Redburn Road Newcastle upon Tyne Tyne and Wear NE5 1NB to Planet House Northumbrian Way Killingworth Newcastle upon Tyne Tyne & Wear NE12 6EH on 4 November 2022 (1 page)
5 October 2022Registration of charge 071301860002, created on 29 September 2022 (11 pages)
4 August 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
28 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
9 September 2021Total exemption full accounts made up to 31 January 2021 (12 pages)
9 February 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
20 November 2020Total exemption full accounts made up to 31 January 2020 (12 pages)
20 January 2020Confirmation statement made on 19 January 2020 with updates (4 pages)
15 January 2020Termination of appointment of Robert Richard Ronald Ruddle as a director on 15 January 2020 (1 page)
29 July 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
21 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
19 January 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
7 July 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
7 July 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
23 May 2017Director's details changed for Mr Robert Richard Ronald Ruddl on 5 April 2017 (2 pages)
23 May 2017Director's details changed for Mr Robert Richard Ronald Ruddl on 5 April 2017 (2 pages)
13 April 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 111
(3 pages)
6 April 2017Appointment of Mr Russell Graeme Toward as a director on 5 April 2017 (2 pages)
6 April 2017Appointment of Mr Russell Graeme Toward as a director on 5 April 2017 (2 pages)
6 April 2017Appointment of Mr Robert Richard Ronald Ruddl as a director on 5 April 2017 (2 pages)
6 April 2017Appointment of Mr Robert Richard Ronald Ruddl as a director on 5 April 2017 (2 pages)
1 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
13 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
13 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 101
(4 pages)
26 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 101
(4 pages)
7 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
7 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 101
(4 pages)
27 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 101
(4 pages)
27 March 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
27 March 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
22 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 101
(4 pages)
22 January 2014Secretary's details changed for Susan Chick on 22 January 2014 (1 page)
22 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 101
(4 pages)
22 January 2014Director's details changed for Mr Brian David Chick on 22 January 2014 (2 pages)
22 January 2014Director's details changed for Mr Brian David Chick on 22 January 2014 (2 pages)
22 January 2014Secretary's details changed for Susan Chick on 22 January 2014 (1 page)
26 July 2013Statement of capital following an allotment of shares on 4 July 2013
  • GBP 101
(3 pages)
26 July 2013Statement of capital following an allotment of shares on 4 July 2013
  • GBP 101
(3 pages)
26 July 2013Statement of capital following an allotment of shares on 4 July 2013
  • GBP 101
(3 pages)
4 July 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
4 July 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
7 January 2013Director's details changed for Mr Brian David Chick on 13 November 2012 (2 pages)
7 January 2013Director's details changed for Mr Brian David Chick on 13 November 2012 (2 pages)
7 January 2013Secretary's details changed for Susan Chick on 13 November 2012 (2 pages)
7 January 2013Secretary's details changed for Susan Chick on 13 November 2012 (2 pages)
11 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
11 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
26 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
26 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
14 September 2010Registered office address changed from 6 Langton Court Tyne and Wear Newcastle upon Tyne NE20 9AT England on 14 September 2010 (2 pages)
14 September 2010Registered office address changed from 6 Langton Court Tyne and Wear Newcastle upon Tyne NE20 9AT England on 14 September 2010 (2 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)