Birchman Solutions Limited READING


Founded in 1993, Birchman Solutions, classified under reg no. 02862196 is an active company. Currently registered at Victorian Wing, Hare Hatch Grange Bath Road RG10 9SA, Reading the company has been in the business for 31 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2009-12-13 Birchman Solutions Limited is no longer carrying the name Plaut Consulting.

At the moment there are 2 directors in the the company, namely Richard T. and Ian W.. In addition one secretary - Christine S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Birchman Solutions Limited Address / Contact

Office Address Victorian Wing, Hare Hatch Grange Bath Road
Office Address2 Hare Hatch
Town Reading
Post code RG10 9SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02862196
Date of Incorporation Fri, 8th Oct 1993
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Richard T.

Position: Director

Appointed: 15 October 2009

Ian W.

Position: Director

Appointed: 27 November 2006

Christine S.

Position: Secretary

Appointed: 27 November 2006

Kevin S.

Position: Director

Appointed: 15 October 2009

Resigned: 30 June 2010

David E.

Position: Director

Appointed: 01 April 2008

Resigned: 29 January 2010

Abel S.

Position: Director

Appointed: 27 November 2006

Resigned: 21 June 2019

Michael B.

Position: Secretary

Appointed: 26 October 2006

Resigned: 27 October 2006

Bernd S.

Position: Director

Appointed: 20 April 2006

Resigned: 27 November 2006

David G.

Position: Secretary

Appointed: 01 April 2006

Resigned: 27 November 2006

John R.

Position: Secretary

Appointed: 31 January 2006

Resigned: 29 March 2006

Michael F.

Position: Director

Appointed: 16 May 2005

Resigned: 21 April 2006

Didier M.

Position: Director

Appointed: 03 February 2003

Resigned: 16 May 2005

Adel S.

Position: Director

Appointed: 17 May 2002

Resigned: 03 February 2003

Ian W.

Position: Director

Appointed: 10 January 2002

Resigned: 03 February 2003

Karl T.

Position: Director

Appointed: 01 November 2000

Resigned: 28 February 2001

Erwin S.

Position: Director

Appointed: 03 October 1996

Resigned: 17 April 2002

Jacobus H.

Position: Director

Appointed: 01 September 1995

Resigned: 02 November 2000

Uwe V.

Position: Director

Appointed: 06 April 1995

Resigned: 03 October 1996

Sybille S.

Position: Secretary

Appointed: 06 April 1995

Resigned: 01 February 2006

Ernst H.

Position: Director

Appointed: 08 October 1993

Resigned: 06 April 1995

Klaus S.

Position: Secretary

Appointed: 08 October 1993

Resigned: 06 April 1995

Klaus S.

Position: Director

Appointed: 08 October 1993

Resigned: 06 April 1995

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we discovered, there is The Birchman Group Limited from Southall, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Birchman Group Limited

Units Scf 1 & 2, South Core Western International Market, Hayes Road, Southall, Middlesex, UB2 5XJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 04656447
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Plaut Consulting December 13, 2009
Plaut (UK) August 5, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 177 3321 034 633884 9781 383 1194 290 4865 479 2527 608 10312 019 538
Current Assets1 995 2421 901 2451 590 6402 503 9796 035 5568 427 61110 034 91414 182 754
Debtors817 910866 612705 6621 120 8601 745 0702 948 3592 426 8112 163 216
Other Debtors258 38879 487104 953211 220115 96662 260142 90627 646
Property Plant Equipment8 8137 4039 1089 2678 1929 08110 218 
Other
Audit Fees Expenses    4 75016 95011 90015 500
Dividend Recommended By Directors     2 500 0002 500 0005 400 000
Accrued Liabilities Deferred Income    932 8531 734 3962 441 1613 841 206
Accumulated Depreciation Impairment Property Plant Equipment4 6365 2935 0315 2487 1477 65010 0113 436
Administrative Expenses    903 771997 576942 446969 233
Amounts Owed To Group Undertakings438 516366 204127 279787 0232 624 2383 294 550225 3562 899 555
Applicable Tax Rate    19191919
Average Number Employees During Period1816161820232626
Cash Cash Equivalents Cash Flow Value    4 290 4865 479 2527 608 103 
Comprehensive Income Expense   434 1702 429 9283 244 1866 073 3945 711 729
Corporation Tax Payable    254 616760 2991 430 595154 577
Cost Sales    9 462 30310 198 08513 611 39212 940 423
Creditors1 526 7761 516 2231 164 4652 383 7935 734 3677 383 1255 418 1719 259 307
Current Tax For Period    254 616760 2991 423 9571 337 831
Depreciation Amortisation Expense    2 5222 7483 5823 976
Depreciation Expense Property Plant Equipment    2 5232 7473 5823 976
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 4922 3832 2116242 2441 2213 411
Disposals Property Plant Equipment 1 9742 3832 2698112 2441 2213 411
Dividends Paid   740 0002 250 0002 500 0002 500 0005 400 000
Dividends Paid Classified As Financing Activities    -2 250 000-2 500 000-2 500 000-5 400 000
Dividends Paid On Shares Final    2 250 0002 500 0002 500 0005 400 000
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss    37 777-24 54412 544485 921
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables    3 095 9581 143 074-2 635 2505 117 154
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables    -624 209-1 203 289521 548263 595
Gross Profit Loss    3 588 3155 002 0618 433 8917 539 095
Income Taxes Paid Refund Classified As Operating Activities     -254 616-760 299-2 620 072
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation    2 907 3671 254 2622 129 2994 411 435
Increase From Depreciation Charge For Year Property Plant Equipment 2 1492 1212 4282 5232 7473 5823 976
Interest Expense      6 6386 223
Interest Payable Similar Charges Finance Costs      6 6386 223
Net Cash Flows From Used In Financing Activities    2 250 0002 500 0002 500 0005 400 000
Net Cash Flows From Used In Investing Activities    1 6353 6364 7199 001
Net Cash Flows From Used In Operating Activities    -5 159 002-3 757 898-4 634 018-9 820 436
Net Cash Generated From Operations    -5 159 002-4 012 514-5 394 317-12 440 508
Net Current Assets Liabilities468 466385 022426 175120 186301 1891 044 4864 616 7434 923 447
Number Shares Issued But Not Fully Paid     100100100
Operating Profit Loss     4 004 4857 503 9897 055 783
Other Creditors389 729413 124473 245568 87211 2278 0557738 940
Other Operating Income Format1      12 544485 921
Other Taxation Social Security Payable37 80932 03945 47728 763145 92555 56045 25051 568
Par Value Share     111
Pension Other Post-employment Benefit Costs Other Pension Costs    39 29848 62752 59250 851
Prepayments Accrued Income    40 40836 86941 850230 647
Profit Loss    2 429 9283 244 1866 073 3945 711 729
Profit Loss On Ordinary Activities Before Tax    2 684 5444 004 4857 497 3517 049 560
Property Plant Equipment Gross Cost13 44912 69614 13914 51515 33916 73120 22921 171
Purchase Property Plant Equipment    -1 635-3 636-4 719-9 001
Social Security Costs    104 766170 183186 961195 482
Staff Costs Employee Benefits Expense    1 327 4792 023 0752 155 3952 306 030
Tax Expense Credit Applicable Tax Rate    510 063760 8521 424 4971 339 416
Tax Increase Decrease From Effect Capital Allowances Depreciation    -311-591-633-1 739
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss    3993893154
Tax Tax Credit On Profit Or Loss On Ordinary Activities    254 616760 2991 423 9571 337 831
Total Additions Including From Business Combinations Property Plant Equipment 1 2213 8262 6451 6353 6364 7199 001
Total Assets Less Current Liabilities477 279392 425435 283129 453309 3811 053 5674 626 9614 938 690
Trade Creditors Trade Payables384 485180 119282 364977 8501 729 4711 494 2271 275 0362 303 461
Trade Debtors Trade Receivables559 522787 125600 709909 6401 588 6962 849 2302 242 0551 904 923
Turnover Revenue    13 050 61815 200 14622 045 28320 479 518
Wages Salaries    1 183 4151 804 2651 915 8422 059 697
Dividend Per Share Final     25 000  
Gain Loss On Disposal Assets Income Statement Subtotal    -187   
Gain Loss On Disposals Property Plant Equipment    -187   
Tax Decrease From Utilisation Tax Losses    245 626   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 29th, September 2023
Free Download (17 pages)

Company search

Advertisements