Birch Tree (yorkshire) Limited HUDDERSFIELD


Birch Tree (yorkshire) started in year 2014 as Private Limited Company with registration number 09111820. The Birch Tree (yorkshire) company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Huddersfield at Finlayson & Co Whitby Court, Abbey Road. Postal code: HD8 8EL.

At present there are 2 directors in the the company, namely Kirsty V. and Leah T.. In addition one secretary - Kirsty V. - is with the firm. As of 28 April 2024, there were 2 ex directors - Janet D., Kirsty V. and others listed below. There were no ex secretaries.

Birch Tree (yorkshire) Limited Address / Contact

Office Address Finlayson & Co Whitby Court, Abbey Road
Office Address2 Shepley
Town Huddersfield
Post code HD8 8EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09111820
Date of Incorporation Wed, 2nd Jul 2014
Industry Educational support services
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Kirsty V.

Position: Director

Appointed: 01 July 2018

Kirsty V.

Position: Secretary

Appointed: 13 October 2014

Leah T.

Position: Director

Appointed: 02 July 2014

Janet D.

Position: Director

Appointed: 02 July 2014

Resigned: 17 September 2014

Kirsty V.

Position: Director

Appointed: 02 July 2014

Resigned: 17 September 2014

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats discovered, there is Leah T. This PSC has 25-50% voting rights and has 75,01-100% shares. The second entity in the PSC register is Leah T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Leah T.

Notified on 14 July 2019
Nature of control: 25-50% voting rights
75,01-100% shares
right to appoint and remove directors

Leah T.

Notified on 6 April 2016
Ceased on 14 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand62 08596 49896 49877 29532 67130 81132 011
Current Assets77 784105 429105 42986 628148 316118 380143 523
Debtors7 7408 9318 9319 333115 64587 569111 512
Net Assets Liabilities33 236 68 36978 44282 18094 673 
Other Debtors 6 3576 3576 12598 29056 69073 723
Property Plant Equipment4 7494 5604 5606 3513 6032 20064 126
Other
Amount Specific Advance Or Credit Directors    768393 164
Amount Specific Advance Or Credit Made In Period Directors     2 62714 073
Amount Specific Advance Or Credit Repaid In Period Directors     1 89810 870
Accumulated Depreciation Impairment Property Plant Equipment2 6724 5304 5306 6399 38710 79015 299
Average Number Employees During Period888981113
Creditors48 39741 62041 62014 53746 66725 90735 201
Dividends Paid  11 500    
Increase From Depreciation Charge For Year Property Plant Equipment  1 8582 1092 7481 4034 509
Net Current Assets Liabilities29 38763 80963 80972 091125 24492 473108 322
Number Shares Issued Fully Paid  100100100100100
Other Creditors37 00829 81529 8159 30816 10614 71315 774
Other Taxation Social Security Payable11 38911 80511 8055 22913 40311 19419 427
Par Value Share  11111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal7 959      
Profit Loss  46 633    
Property Plant Equipment Gross Cost7 4219 0909 09012 99012 99012 99079 425
Provisions For Liabilities Balance Sheet Subtotal900      
Total Additions Including From Business Combinations Property Plant Equipment  1 6693 900  66 435
Total Assets Less Current Liabilities34 13668 36968 36978 442128 84794 673172 448
Trade Debtors Trade Receivables7 7402 5742 5743 20817 35530 87937 789
Bank Borrowings Overdrafts    46 667  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 24th, August 2023
Free Download (11 pages)

Company search

Advertisements