Download leads from Nexok and grow your business. Find out more

WBC Birchwood Park UK Limited

Documents

Total Documents271
Total Pages1,491

Filing History

19 September 2023Accounts for a dormant company made up to 31 December 2022
27 June 2023Confirmation statement made on 27 June 2023 with no updates
13 October 2022Accounts for a dormant company made up to 31 December 2021
8 July 2022Confirmation statement made on 27 June 2022 with no updates
4 October 2021Accounts for a dormant company made up to 31 December 2020
2 July 2021Confirmation statement made on 27 June 2021 with no updates
10 February 2021Accounts for a dormant company made up to 31 December 2019
2 July 2020Confirmation statement made on 27 June 2020 with no updates
30 October 2019Accounts for a dormant company made up to 31 December 2018
9 July 2019Confirmation statement made on 27 June 2019 with no updates
8 October 2018Accounts for a small company made up to 31 December 2017
7 August 2018Confirmation statement made on 27 June 2018 with updates
10 October 2017Appointment of Professor Steven John Broomhead as a director on 9 October 2017
10 October 2017Appointment of Professor Steven John Broomhead as a director on 9 October 2017
25 September 2017Cessation of Oaktree Capital Group Llc as a person with significant control on 11 September 2017
25 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-11
25 September 2017Satisfaction of charge 054916260007 in full
25 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-11
25 September 2017Satisfaction of charge 054916260008 in full
25 September 2017Notification of Warrington Borough Council as a person with significant control on 11 September 2017
25 September 2017Cessation of Oaktree Capital Group Llc as a person with significant control on 11 September 2017
25 September 2017Satisfaction of charge 054916260007 in full
25 September 2017Satisfaction of charge 054916260008 in full
25 September 2017Notification of Warrington Borough Council as a person with significant control on 11 September 2017
22 September 2017Termination of appointment of Jan Wodzinski as a director on 11 September 2017
22 September 2017Termination of appointment of Robert William Middleton Brook as a director on 11 September 2017
22 September 2017Termination of appointment of Jonas Mitzschke as a director on 11 September 2017
22 September 2017Termination of appointment of Matthew Blake as a director on 11 September 2017
22 September 2017Termination of appointment of Matthew Blake as a director on 11 September 2017
22 September 2017Termination of appointment of Thomas Ranald Stenhouse as a director on 11 September 2017
22 September 2017Appointment of Mr Stephen Park as a director on 11 September 2017
22 September 2017Termination of appointment of Jonas Mitzschke as a director on 11 September 2017
22 September 2017Director's details changed for Mr Stephen Park on 11 September 2017
22 September 2017Appointment of Mr Stephen Park as a director on 11 September 2017
22 September 2017Termination of appointment of Thomas Ranald Stenhouse as a director on 11 September 2017
22 September 2017Director's details changed for Mr Stephen Park on 11 September 2017
22 September 2017Termination of appointment of Jan Wodzinski as a director on 11 September 2017
22 September 2017Termination of appointment of Robert William Middleton Brook as a director on 11 September 2017
14 September 2017Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU to The Town Hall Sankey Street Warrington WA1 1UH on 14 September 2017
14 September 2017Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU to The Town Hall Sankey Street Warrington WA1 1UH on 14 September 2017
15 August 2017Accounts for a small company made up to 31 December 2016
15 August 2017Accounts for a small company made up to 31 December 2016
14 July 2017Notification of Oaktree Capital Group Llc as a person with significant control on 6 April 2016
14 July 2017Confirmation statement made on 27 June 2017 with no updates
14 July 2017Notification of Oaktree Capital Group Llc as a person with significant control on 6 April 2016
14 July 2017Confirmation statement made on 27 June 2017 with no updates
8 May 2017Termination of appointment of Alexander Hugh Mackenzie as a director on 2 May 2017
8 May 2017Termination of appointment of Alexander Hugh Mackenzie as a director on 2 May 2017
8 May 2017Appointment of Mr Matthew Blake as a director on 2 May 2017
8 May 2017Appointment of Mr Matthew Blake as a director on 2 May 2017
10 March 2017Director's details changed for Mr Jan Wodzinski on 10 March 2017
10 March 2017Director's details changed for Mr Jonas Mitzschke on 10 March 2017
10 March 2017Director's details changed for Mr Jan Wodzinski on 10 March 2017
10 March 2017Director's details changed for Mr Jonas Mitzschke on 10 March 2017
10 March 2017Director's details changed for Mr Jan Wodzinski on 10 March 2017
10 March 2017Director's details changed for Mr Jonas Mitzschke on 10 March 2017
10 March 2017Director's details changed for Mr Alexander Hugh Mackenzie on 10 March 2017
10 March 2017Director's details changed for Mr Jonas Mitzschke on 10 March 2017
10 March 2017Director's details changed for Mr Alexander Hugh Mackenzie on 10 March 2017
10 March 2017Director's details changed for Mr Alexander Hugh Mackenzie on 10 March 2017
10 March 2017Director's details changed for Mr Jan Wodzinski on 10 March 2017
10 March 2017Director's details changed for Mr Alexander Hugh Mackenzie on 10 March 2017
28 February 2017Appointment of Mr Jan Wodzinski as a director on 24 February 2017
28 February 2017Appointment of Mr Jan Wodzinski as a director on 24 February 2017
24 February 2017Termination of appointment of Nicolas Esmond Bruce as a director on 24 February 2017
24 February 2017Termination of appointment of Nicolas Esmond Bruce as a director on 24 February 2017
9 October 2016Full accounts made up to 31 December 2015
9 October 2016Full accounts made up to 31 December 2015
12 August 2016Appointment of Nicholas Esmond Bruce as a director on 1 August 2016
12 August 2016Appointment of Nicholas Esmond Bruce as a director on 1 August 2016
12 August 2016Termination of appointment of Manish Harshad Desai as a director on 1 August 2016
12 August 2016Termination of appointment of Manish Harshad Desai as a director on 1 August 2016
7 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
7 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
20 August 2015Full accounts made up to 31 December 2014
20 August 2015Full accounts made up to 31 December 2014
21 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
21 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
17 December 2014Resolutions
  • RES13 ‐ Re-organisation various agreements & section 177 08/10/2014
17 December 2014Memorandum and Articles of Association
17 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Acquired purchase agreement and various agreements. Section 177 08/10/2014
17 December 2014Memorandum and Articles of Association
17 December 2014Resolutions
  • RES13 ‐ Re-organisation doc & senior facility agreement 08/10/2014
17 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Acquired purchase agreement and various agreements. Section 177 08/10/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
11 December 2014Satisfaction of charge 6 in full
11 December 2014Satisfaction of charge 5 in full
11 December 2014Satisfaction of charge 5 in full
11 December 2014Satisfaction of charge 4 in full
11 December 2014Satisfaction of charge 6 in full
11 December 2014Satisfaction of charge 4 in full
25 November 2014Section 517 & 523
25 November 2014Section 517 & 523
20 October 2014Termination of appointment of Mepc Secretaries Limited as a secretary on 8 October 2014
20 October 2014Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 8 October 2014
20 October 2014Termination of appointment of Christopher Raymond Andrew Darroch as a director on 8 October 2014
20 October 2014Termination of appointment of Rachel Page as a director on 8 October 2014
20 October 2014Termination of appointment of James Anthony Dipple as a director on 8 October 2014
20 October 2014Termination of appointment of James Anthony Dipple as a director on 8 October 2014
20 October 2014Termination of appointment of Mepc Secretaries Limited as a secretary on 8 October 2014
20 October 2014Termination of appointment of James Anthony Dipple as a director on 8 October 2014
20 October 2014Termination of appointment of Rachel Page as a director on 8 October 2014
20 October 2014Termination of appointment of Mepc Secretaries Limited as a secretary on 8 October 2014
20 October 2014Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 8 October 2014
20 October 2014Termination of appointment of Christopher Raymond Andrew Darroch as a director on 8 October 2014
20 October 2014Termination of appointment of Christopher Raymond Andrew Darroch as a director on 8 October 2014
20 October 2014Termination of appointment of Rachel Page as a director on 8 October 2014
20 October 2014Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 8 October 2014
14 October 2014Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 8 October 2014
14 October 2014Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 8 October 2014
14 October 2014Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 8 October 2014
13 October 2014Termination of appointment of James Anthony Dipple as a director on 8 October 2014
13 October 2014Termination of appointment of Christopher Raymond Andrew Darroch as a director on 8 October 2014
13 October 2014Termination of appointment of Christopher Raymond Andrew Darroch as a director on 8 October 2014
13 October 2014Termination of appointment of Mepc Secretaries Limited as a secretary on 8 October 2014
13 October 2014Termination of appointment of Rachel Page as a director on 8 October 2014
13 October 2014Termination of appointment of Rachel Page as a director on 8 October 2014
13 October 2014Termination of appointment of James Anthony Dipple as a director on 8 October 2014
13 October 2014Registration of charge 054916260008, created on 8 October 2014
13 October 2014Termination of appointment of Christopher Raymond Andrew Darroch as a director on 8 October 2014
13 October 2014Termination of appointment of Mepc Secretaries Limited as a secretary on 8 October 2014
13 October 2014Company name changed mepc birchwood park general partner LIMITED\certificate issued on 13/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-08
13 October 2014Registration of charge 054916260007, created on 8 October 2014
13 October 2014Registration of charge 054916260007, created on 8 October 2014
13 October 2014Termination of appointment of Mepc Secretaries Limited as a secretary on 8 October 2014
13 October 2014Registration of charge 054916260008, created on 8 October 2014
13 October 2014Termination of appointment of Rachel Page as a director on 8 October 2014
13 October 2014Registration of charge 054916260008, created on 8 October 2014
13 October 2014Company name changed mepc birchwood park general partner LIMITED\certificate issued on 13/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-08
13 October 2014Registration of charge 054916260007, created on 8 October 2014
13 October 2014Termination of appointment of James Anthony Dipple as a director on 8 October 2014
10 October 2014Appointment of Mr Jonas Mitzschke as a director on 8 October 2014
10 October 2014Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to Swatton Barn Badbury Swindon Wiltshire SN4 0EU on 10 October 2014
10 October 2014Director's details changed for Mr Christopher Raymond Andrew Darroch on 8 October 2014
10 October 2014Director's details changed for Mr Christopher Raymond Andrew Darroch on 8 October 2014
10 October 2014Appointment of Mr Thomas Ranald Stenhouse as a director on 8 October 2014
10 October 2014Appointment of Mr Thomas Ranald Stenhouse as a director on 8 October 2014
10 October 2014Appointment of Mr Robert William Middleton Brook as a director on 8 October 2014
10 October 2014Appointment of Mr Jonas Mitzschke as a director on 8 October 2014
10 October 2014Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to Swatton Barn Badbury Swindon Wiltshire SN4 0EU on 10 October 2014
10 October 2014Appointment of Mr Alexander Hugh Mackenzie as a director on 8 October 2014
10 October 2014Appointment of Mr Thomas Ranald Stenhouse as a director on 8 October 2014
10 October 2014Director's details changed for Mr Christopher Raymond Andrew Darroch on 8 October 2014
10 October 2014Appointment of Mr Robert William Middleton Brook as a director on 8 October 2014
10 October 2014Appointment of Mr Manish Harshad Desai as a director on 8 October 2014
10 October 2014Appointment of Mr Manish Harshad Desai as a director on 8 October 2014
10 October 2014Appointment of Mr Manish Harshad Desai as a director on 8 October 2014
10 October 2014Appointment of Mr Jonas Mitzschke as a director on 8 October 2014
10 October 2014Appointment of Mr Robert William Middleton Brook as a director on 8 October 2014
10 October 2014Appointment of Mr Alexander Hugh Mackenzie as a director on 8 October 2014
10 October 2014Appointment of Mr Alexander Hugh Mackenzie as a director on 8 October 2014
30 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
30 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
28 April 2014Termination of appointment of Richard Blaby as a director
28 April 2014Termination of appointment of Richard Blaby as a director
10 April 2014Full accounts made up to 31 December 2013
10 April 2014Full accounts made up to 31 December 2013
12 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
12 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
11 July 2013Secretary's details changed for Mepc Secretaries Limited on 31 December 2012
11 July 2013Secretary's details changed for Mepc Secretaries Limited on 31 December 2012
25 June 2013Full accounts made up to 31 December 2012
25 June 2013Full accounts made up to 31 December 2012
19 July 2012Annual return made up to 27 June 2012 with a full list of shareholders
19 July 2012Annual return made up to 27 June 2012 with a full list of shareholders
23 April 2012Full accounts made up to 31 December 2011
23 April 2012Full accounts made up to 31 December 2011
6 December 2011Registered office address changed from 4Th Floor, Lloyds Chambers 1 Portsoken Street London E1 8LW on 6 December 2011
6 December 2011Registered office address changed from 4Th Floor, Lloyds Chambers 1 Portsoken Street London E1 8LW on 6 December 2011
6 December 2011Registered office address changed from 4Th Floor, Lloyds Chambers 1 Portsoken Street London E1 8LW on 6 December 2011
5 July 2011Annual return made up to 27 June 2011 with a full list of shareholders
5 July 2011Annual return made up to 27 June 2011 with a full list of shareholders
26 April 2011Full accounts made up to 31 December 2010
26 April 2011Full accounts made up to 31 December 2010
19 April 2011Appointment of Mr. Christopher Raymond Andrew Darroch as a director
19 April 2011Appointment of Mr. Christopher Raymond Andrew Darroch as a director
12 April 2011Termination of appointment of Timothy Turnbull as a director
12 April 2011Termination of appointment of Timothy Turnbull as a director
10 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
10 February 2011Memorandum and Articles of Association
10 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
10 February 2011Memorandum and Articles of Association
10 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
10 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
10 February 2011Resolutions
  • RES13 ‐ Company business 15/12/2010
10 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 February 2011Resolutions
  • RES13 ‐ Company business 15/12/2010
10 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 February 2011Particulars of a mortgage or charge / charge no: 6
7 February 2011Particulars of a mortgage or charge / charge no: 5
7 February 2011Particulars of a mortgage or charge / charge no: 6
7 February 2011Particulars of a mortgage or charge / charge no: 4
7 February 2011Particulars of a mortgage or charge / charge no: 4
7 February 2011Particulars of a mortgage or charge / charge no: 5
2 November 2010Director's details changed for Mr Timothy William John William John Turnbull on 29 October 2010
2 November 2010Director's details changed for Mr Timothy William John William John Turnbull on 29 October 2010
28 September 2010Termination of appointment of Alasdair Evans as a director
28 September 2010Termination of appointment of Alasdair Evans as a director
2 July 2010Annual return made up to 27 June 2010 with a full list of shareholders
2 July 2010Annual return made up to 27 June 2010 with a full list of shareholders
1 July 2010Secretary's details changed for Mepc Secretaries Limited on 27 June 2010
1 July 2010Secretary's details changed for Mepc Secretaries Limited on 27 June 2010
9 June 2010Appointment of Mr James Anthony Dipple as a director
9 June 2010Appointment of Mr James Anthony Dipple as a director
21 April 2010Full accounts made up to 31 December 2009
21 April 2010Full accounts made up to 31 December 2009
7 October 2009Termination of appointment of Alex Turner as a director
7 October 2009Termination of appointment of Alex Turner as a director
30 June 2009Return made up to 27/06/09; full list of members
30 June 2009Return made up to 27/06/09; full list of members
29 June 2009Director's change of particulars / alex turner / 01/01/2008
29 June 2009Director's change of particulars / alex turner / 01/01/2008
9 April 2009Full accounts made up to 31 December 2008
9 April 2009Full accounts made up to 31 December 2008
6 August 2008Appointment terminated director roger quince
6 August 2008Appointment terminated director roger quince
22 July 2008Director appointed mr jonathan henry cheshire walsh
22 July 2008Director appointed mr jonathan henry cheshire walsh
9 July 2008Return made up to 27/06/08; full list of members
9 July 2008Return made up to 27/06/08; full list of members
8 April 2008Full accounts made up to 31 December 2007
8 April 2008Full accounts made up to 31 December 2007
24 October 2007Full accounts made up to 31 December 2006
24 October 2007Full accounts made up to 31 December 2006
4 July 2007Return made up to 27/06/07; full list of members
4 July 2007Return made up to 27/06/07; full list of members
3 August 2006Auditor's resignation
3 August 2006Auditor's resignation
19 July 2006Accounting reference date extended from 30/09/06 to 31/12/06
19 July 2006Accounting reference date extended from 30/09/06 to 31/12/06
10 July 2006Full accounts made up to 30 September 2005
10 July 2006Full accounts made up to 30 September 2005
28 June 2006Return made up to 27/06/06; full list of members
28 June 2006Return made up to 27/06/06; full list of members
26 May 2006Director's particulars changed
26 May 2006Director's particulars changed
21 February 2006Director resigned
21 February 2006Director resigned
21 February 2006Director resigned
21 February 2006Director resigned
30 January 2006New director appointed
30 January 2006New director appointed
24 January 2006New director appointed
24 January 2006New director appointed
18 January 2006New director appointed
18 January 2006New director appointed
5 January 2006New director appointed
5 January 2006New director appointed
5 January 2006New director appointed
5 January 2006New director appointed
16 December 2005Director resigned
16 December 2005Director resigned
16 November 2005Memorandum and Articles of Association
16 November 2005Memorandum and Articles of Association
16 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 October 2005Particulars of mortgage/charge
12 October 2005Particulars of mortgage/charge
12 October 2005Particulars of mortgage/charge
12 October 2005Particulars of mortgage/charge
7 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 August 2005New director appointed
15 August 2005New director appointed
15 August 2005Resolutions
  • RES13 ‐ Dir auth remuneration 01/08/05
15 August 2005Resolutions
  • RES13 ‐ Dir auth remuneration 01/08/05
12 August 2005New director appointed
12 August 2005New director appointed
2 August 2005Accounting reference date shortened from 30/06/06 to 30/09/05
2 August 2005Accounting reference date shortened from 30/06/06 to 30/09/05
27 June 2005Incorporation
27 June 2005Incorporation
Sign up now to grow your client base. Plans & Pricing