Company NameBirchfield Sheet Metal Engineering Company Limited
Company StatusActive
Company Number06476591
CategoryPrivate Limited Company
Incorporation Date17 January 2008(16 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Dean Wesley Castree
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Redfern Industrial Estate
Dawson Street
Hyde
SK14 1RD
Director NameMr Gavin Kenrick Castree
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Redfern Industrial Estate
Dawson Street
Hyde
SK14 1RD
Director NameMr Jonathan Tim Castree
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Redfern Industrial Estate
Dawson Street
Hyde
SK14 1RD
Secretary NameMr Gavin Kenrick Castree
NationalityBritish
StatusCurrent
Appointed17 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 New Ridd Rise
Gee Cross
Hyde
Cheshire
SK14 5DD

Contact

Websitewww.birchfieldsheetmetal.co.uk
Telephone01457 865536
Telephone regionGlossop

Location

Registered AddressUnit 5 Redfern Industrial Estate
Dawson Street
Hyde
SK14 1RD
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Werneth
Built Up AreaGreater Manchester

Shareholders

33 at £1Dean Wesley Castree
33.33%
Ordinary
33 at £1Gavin Kenrick Castree
33.33%
Ordinary
33 at £1Jonathan Tim Castree
33.33%
Ordinary

Financials

Year2014
Net Worth£83,958
Cash£31,454
Current Liabilities£64,067

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 August 2023 (8 months, 3 weeks ago)
Next Return Due28 August 2024 (3 months, 3 weeks from now)

Charges

2 August 2018Delivered on: 3 August 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 5 redfern industrial estate dawson st hyde t/no GM437836.
Outstanding
17 April 2018Delivered on: 18 April 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 5 redfern industrial estate, dawson street, hyde, cheshire t/no GM437836.
Outstanding

Filing History

31 January 2024Micro company accounts made up to 31 March 2023 (6 pages)
14 August 2023Termination of appointment of Jonathan Tim Castree as a director on 11 August 2023 (1 page)
14 August 2023Cessation of Jonathan Tim Castree as a person with significant control on 11 August 2023 (1 page)
14 August 2023Confirmation statement made on 14 August 2023 with updates (4 pages)
6 June 2023Confirmation statement made on 6 June 2023 with updates (5 pages)
6 June 2023Termination of appointment of Dean Wesley Castree as a director on 6 June 2023 (1 page)
6 June 2023Cessation of Dean Wesley Castree as a person with significant control on 6 June 2023 (1 page)
17 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
14 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
20 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
17 November 2021Micro company accounts made up to 31 March 2021 (6 pages)
22 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
3 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
17 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
7 October 2019Micro company accounts made up to 31 March 2019 (7 pages)
17 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
5 October 2018Micro company accounts made up to 31 March 2018 (7 pages)
3 August 2018Satisfaction of charge 064765910001 in full (4 pages)
3 August 2018Registration of charge 064765910002, created on 2 August 2018 (9 pages)
18 April 2018Registration of charge 064765910001, created on 17 April 2018 (5 pages)
29 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
8 January 2018Registered office address changed from Unit 15, Hadfield Industrial Estate, Hadfield Glossop Derbyshire SK13 1BS to Unit 5 Redfern Industrial Estate Dawson Street Hyde SK14 1rd on 8 January 2018 (1 page)
25 October 2017Micro company accounts made up to 31 March 2017 (7 pages)
25 October 2017Micro company accounts made up to 31 March 2017 (7 pages)
22 February 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
22 February 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 99
(6 pages)
12 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 99
(6 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 99
(4 pages)
4 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 99
(4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 March 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 99
(4 pages)
5 March 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 99
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 May 2013Compulsory strike-off action has been discontinued (1 page)
22 May 2013Compulsory strike-off action has been discontinued (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
20 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 April 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
26 February 2010Current accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
26 February 2010Director's details changed for Dean Wesley Castree on 26 February 2010 (2 pages)
26 February 2010Current accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
26 February 2010Director's details changed for Jonathan Tim Castree on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Gavin Kenrick Castree on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Dean Wesley Castree on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Jonathan Tim Castree on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Gavin Kenrick Castree on 26 February 2010 (2 pages)
19 February 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
19 February 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
8 April 2009Return made up to 17/01/09; full list of members (4 pages)
8 April 2009Return made up to 17/01/09; full list of members (4 pages)
17 January 2008Incorporation (14 pages)
17 January 2008Incorporation (14 pages)