Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Silver Birches Label Co. Limited(The)
Silver Birches Label Co. Limited(The) is an active company incorporated on 8 November 1976 with the registered office located in Nottingham, Nottinghamshire. Silver Birches Label Co. Limited(The) was registered 48 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01285439
Private limited company
Age
48 years
Incorporated
8 November 1976
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
16 May 2025
(4 months ago)
Next confirmation dated
16 May 2026
Due by
30 May 2026
(8 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 November 2025
Due by
31 August 2026
(11 months remaining)
Learn more about Silver Birches Label Co. Limited(The)
Contact
Address
Birch House
Nottingham Road
Attenborough
Nottingham
NG9 6DP
Same address for the past
12 years
Companies in NG9 6DP
Telephone
01159250221
Email
Available in Endole App
Website
Silverbirches.com
See All Contacts
People
Officers
5
Shareholders
3
Controllers (PSC)
1
ANN Elizabeth Harris
Director • British • Lives in UK • Born in Aug 1958
Clive Bradington Harris
Director • British • Born in Apr 1956
Claire Louise Earley
Director • British • Lives in England • Born in Feb 1990
Christopher James Harris
Director • British • Lives in UK • Born in Feb 1987
Gemma Louise Bryant
Director • British • Lives in UK • Born in Jan 1986
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period
30 Nov
⟶
30 Nov 2024
Traded for
12 months
Cash in Bank
£95.91K
Decreased by £197.5K (-67%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£402.51K
Decreased by £184.87K (-31%)
Total Liabilities
-£208.8K
Increased by £108.97K (+109%)
Net Assets
£193.71K
Decreased by £293.85K (-60%)
Debt Ratio (%)
52%
Increased by 34.88% (+205%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
3 Months Ago on 9 Jun 2025
Confirmation Submitted
3 Months Ago on 17 May 2025
Christopher James Harris Details Changed
4 Months Ago on 6 May 2025
Mr Christopher James Harris (PSC) Details Changed
4 Months Ago on 6 May 2025
Ann Elizabeth Harris Resigned
11 Months Ago on 20 Sep 2024
Clive Bradington Harris Resigned
11 Months Ago on 20 Sep 2024
Ann Elizabeth Harris (PSC) Resigned
11 Months Ago on 19 Sep 2024
Christopher James Harris (PSC) Appointed
11 Months Ago on 19 Sep 2024
Clive Bradington Harris (PSC) Resigned
11 Months Ago on 19 Sep 2024
Ms Gemma Louise Bryant Appointed
1 Year Ago on 1 Sep 2024
Get Alerts
Get Credit Report
Discover Silver Birches Label Co. Limited(The)'s Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 November 2024
Submitted on 9 Jun 2025
Confirmation statement made on 16 May 2025 with updates
Submitted on 17 May 2025
Change of details for Mr Christopher James Harris as a person with significant control on 6 May 2025
Submitted on 16 May 2025
Director's details changed for Christopher James Harris on 6 May 2025
Submitted on 16 May 2025
Cessation of Ann Elizabeth Harris as a person with significant control on 19 September 2024
Submitted on 15 May 2025
Cessation of Clive Bradington Harris as a person with significant control on 19 September 2024
Submitted on 15 May 2025
Notification of Christopher James Harris as a person with significant control on 19 September 2024
Submitted on 15 May 2025
Appointment of Ms Gemma Louise Bryant as a director on 1 September 2024
Submitted on 6 May 2025
Termination of appointment of Clive Bradington Harris as a director on 20 September 2024
Submitted on 28 Oct 2024
Termination of appointment of Ann Elizabeth Harris as a director on 20 September 2024
Submitted on 28 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs