Birchcrown Finance Limited


Founded in 1981, Birchcrown Finance, classified under reg no. 01583334 is an active company. Currently registered at 25 Gresham Street EC2V 7HN, Guildhall the company has been in the business for fourty three years. Its financial year was closed on Wed, 20th Nov and its latest financial statement was filed on Sunday 20th November 2022.

Currently there are 3 directors in the the company, namely Paul C., Greig S. and Laura D.. In addition one secretary - Alyson M. - is with the firm. Currently 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.

Birchcrown Finance Limited Address / Contact

Office Address 25 Gresham Street
Office Address2 London
Town Guildhall
Post code EC2V 7HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01583334
Date of Incorporation Tue, 1st Sep 1981
Industry Financial leasing
End of financial Year 20th November
Company age 43 years old
Account next due date Tue, 20th Aug 2024 (123 days left)
Account last made up date Sun, 20th Nov 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Paul C.

Position: Director

Appointed: 24 January 2024

Greig S.

Position: Director

Appointed: 24 January 2024

Laura D.

Position: Director

Appointed: 13 January 2022

Alyson M.

Position: Secretary

Appointed: 07 November 2017

John T.

Position: Director

Appointed: 23 September 2015

Resigned: 30 January 2024

Gerard F.

Position: Director

Appointed: 29 May 2013

Resigned: 28 June 2018

Kevin H.

Position: Director

Appointed: 29 May 2013

Resigned: 30 September 2015

Michelle J.

Position: Secretary

Appointed: 22 May 2013

Resigned: 07 November 2017

Colin D.

Position: Director

Appointed: 26 April 2012

Resigned: 22 November 2023

Simon G.

Position: Director

Appointed: 26 April 2012

Resigned: 29 May 2013

Robin I.

Position: Director

Appointed: 23 May 2008

Resigned: 13 December 2012

Jon H.

Position: Director

Appointed: 18 June 2007

Resigned: 26 April 2012

Timothy C.

Position: Director

Appointed: 18 June 2007

Resigned: 14 August 2012

Richard P.

Position: Director

Appointed: 17 November 2005

Resigned: 26 February 2007

Peter H.

Position: Director

Appointed: 07 September 2005

Resigned: 16 May 2008

Anthony B.

Position: Director

Appointed: 07 July 2004

Resigned: 07 September 2009

Michael J.

Position: Director

Appointed: 09 June 2004

Resigned: 15 November 2006

George T.

Position: Director

Appointed: 29 December 2003

Resigned: 05 May 2004

Anthony V.

Position: Director

Appointed: 29 December 2003

Resigned: 21 May 2008

Mark G.

Position: Director

Appointed: 22 December 2003

Resigned: 16 June 2005

Andrew C.

Position: Director

Appointed: 22 December 2003

Resigned: 26 April 2012

Frederick R.

Position: Director

Appointed: 05 March 2001

Resigned: 29 December 2003

Anthony V.

Position: Director

Appointed: 05 March 2001

Resigned: 31 October 2003

Sharon S.

Position: Secretary

Appointed: 15 September 2000

Resigned: 22 May 2013

Andrew C.

Position: Director

Appointed: 05 June 2000

Resigned: 05 March 2001

Roger S.

Position: Director

Appointed: 06 March 2000

Resigned: 04 July 2003

Roger K.

Position: Director

Appointed: 06 March 2000

Resigned: 31 October 2003

Michael G.

Position: Director

Appointed: 01 October 1998

Resigned: 03 December 2003

David P.

Position: Director

Appointed: 01 May 1998

Resigned: 09 May 2003

Nicola B.

Position: Secretary

Appointed: 25 March 1997

Resigned: 15 September 2000

Paul S.

Position: Secretary

Appointed: 02 August 1996

Resigned: 25 March 1997

Alan M.

Position: Director

Appointed: 19 January 1996

Resigned: 30 April 1998

Peter M.

Position: Director

Appointed: 19 January 1996

Resigned: 26 August 2005

Allan F.

Position: Director

Appointed: 19 January 1996

Resigned: 31 October 2005

David H.

Position: Director

Appointed: 19 January 1996

Resigned: 06 March 2000

John D.

Position: Director

Appointed: 19 January 1996

Resigned: 30 September 1998

Hill Samuel Bank Limited

Position: Secretary

Appointed: 20 September 1992

Resigned: 02 August 1996

Nigel W.

Position: Director

Appointed: 20 September 1992

Resigned: 19 January 1996

Malcolm R.

Position: Director

Appointed: 20 September 1992

Resigned: 19 January 1996

Stephen P.

Position: Director

Appointed: 20 September 1992

Resigned: 19 January 1996

Anthony J.

Position: Director

Appointed: 20 September 1992

Resigned: 19 January 1996

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we found, there is Lloyds Bank Leasing Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lloyds Bank Leasing Limited

25 Gresham Street, London, EC2V 7HN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 01004792
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Sunday 20th November 2022
filed on: 16th, March 2023
Free Download (18 pages)

Company search

Advertisements