BIRKETT BOGMATS LIMITED

Register to unlock more data on OkredoRegister

BIRKETT BOGMATS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09091258

Incorporation date

18/06/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Imperial & Whitehall, 23 Colmore Row, Birmingham B3 2BSCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2014)
dot icon13/03/2026
Accounts for a small company made up to 2025-12-31
dot icon12/03/2026
Director's details changed for Mr Daniel Zhang on 2026-03-12
dot icon19/02/2026
Director's details changed for Mr David Richard Barton on 2026-02-01
dot icon19/01/2026
Previous accounting period shortened from 2026-06-30 to 2025-12-31
dot icon19/01/2026
Cessation of Daniel Zhang as a person with significant control on 2026-01-19
dot icon19/01/2026
Notification of Teqnion Ab as a person with significant control on 2025-09-10
dot icon02/01/2026
Registered office address changed from 6th Floor 2 London Wall Place London EC2Y 5AU United Kingdom to Imperial & Whitehall 23 Colmore Row Birmingham B3 2BS on 2026-01-02
dot icon06/10/2025
Notification of Daniel Zhang as a person with significant control on 2025-09-10
dot icon26/09/2025
Cessation of Lee Andrew Watts as a person with significant control on 2025-09-20
dot icon26/09/2025
Cessation of Juanita Watts as a person with significant control on 2025-09-20
dot icon26/09/2025
Termination of appointment of Juanita Watts as a director on 2025-09-20
dot icon22/09/2025
Total exemption full accounts made up to 2025-06-30
dot icon14/09/2025
Appointment of Mr Daniel Zhang as a director on 2025-09-10
dot icon14/09/2025
Termination of appointment of Amanda Young as a director on 2025-09-10
dot icon12/09/2025
Appointment of Mr David Richard Barton as a director on 2025-09-10
dot icon26/06/2025
Change of details for Mr Lee Andrew Watts as a person with significant control on 2025-06-24
dot icon26/06/2025
Change of details for Mrs Juanita Watts as a person with significant control on 2025-06-24
dot icon26/06/2025
Director's details changed for Mrs Amanda Young on 2025-06-24
dot icon26/06/2025
Director's details changed for Mrs Juanita Watts on 2025-06-24
dot icon26/06/2025
Confirmation statement made on 2025-06-18 with updates
dot icon21/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon19/06/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon20/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon30/05/2023
Director's details changed for Mrs Juanita Watts on 2023-05-30
dot icon30/05/2023
Change of details for Mrs Juanita Watts as a person with significant control on 2023-05-30
dot icon30/05/2023
Change of details for Mr Lee Andrew Watts as a person with significant control on 2023-05-30
dot icon14/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon24/06/2022
Confirmation statement made on 2022-06-18 with updates
dot icon13/06/2022
Director's details changed for Mrs Amanda Young on 2022-06-13
dot icon13/06/2022
Director's details changed for Mrs Amanda Young on 2022-06-13
dot icon10/06/2022
Director's details changed for Mrs Amanda Young on 2022-06-10
dot icon10/06/2022
Director's details changed for Mrs Juanita Watts on 2022-06-10
dot icon10/06/2022
Change of details for Mrs Juanita Watts as a person with significant control on 2022-06-10
dot icon22/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon22/06/2021
Confirmation statement made on 2021-06-18 with updates
dot icon10/06/2021
Change of details for Mrs Juanita Watts as a person with significant control on 2021-06-08
dot icon10/06/2021
Change of details for Mrs Juanita Watts as a person with significant control on 2021-06-09
dot icon09/06/2021
Director's details changed for Mrs Juanita Birkett Watts on 2021-06-09
dot icon09/06/2021
Change of details for Mrs Juanita Birkett Watts as a person with significant control on 2021-06-09
dot icon12/05/2021
Registered office address changed from The Tower Daltongate Business Centre Daltongate Ulverston Cumbria LA12 7AJ England to 6th Floor 2 London Wall Place London EC2Y 5AU on 2021-05-12
dot icon22/04/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon22/06/2020
Confirmation statement made on 2020-06-18 with updates
dot icon30/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon21/01/2020
Director's details changed for Mrs Juanita Birkett Watts on 2020-01-21
dot icon21/01/2020
Change of details for Mrs Juanita Birkett Watts as a person with significant control on 2020-01-21
dot icon18/06/2019
Confirmation statement made on 2019-06-18 with updates
dot icon12/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon18/02/2019
Resolutions
dot icon13/11/2018
Notification of Lee Andrew Watts as a person with significant control on 2018-11-06
dot icon13/11/2018
Change of details for Mrs Juanita Birkett Watts as a person with significant control on 2018-11-06
dot icon07/11/2018
Statement of capital following an allotment of shares on 2018-11-06
dot icon18/06/2018
Confirmation statement made on 2018-06-18 with updates
dot icon17/05/2018
Registered office address changed from 7 Hensingham Road Whitehaven Cumbria CA28 8PS England to The Tower Daltongate Business Centre Daltongate Ulverston Cumbria LA12 7AJ on 2018-05-17
dot icon23/04/2018
Registered office address changed from Chapel Row Rowrah Frizington Cumbria CA26 3XS to 7 Hensingham Road Whitehaven Cumbria CA28 8PS on 2018-04-23
dot icon23/04/2018
Notification of Juanita Watts as a person with significant control on 2016-04-06
dot icon20/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon19/06/2017
Confirmation statement made on 2017-06-18 with updates
dot icon19/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/11/2016
Director's details changed for Mrs Juanita Birkett Watts on 2016-11-03
dot icon03/11/2016
Director's details changed for Mrs Juanita Birkett Watts on 2016-11-01
dot icon07/10/2016
Appointment of Mrs Amanda Young as a director on 2016-10-06
dot icon20/06/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon18/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon17/03/2016
Previous accounting period shortened from 2015-12-18 to 2015-06-30
dot icon25/06/2015
Current accounting period extended from 2015-06-30 to 2015-12-18
dot icon18/06/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon18/06/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
2.79M
-
0.00
1.86M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zhang, Daniel
Director
10/09/2025 - Present
20
Barton, David Richard
Director
10/09/2025 - Present
21
Mrs Juanita Watts
Director
18/06/2014 - 20/09/2025
4
Young, Amanda
Director
06/10/2016 - 10/09/2025
2

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRKETT BOGMATS LIMITED

BIRKETT BOGMATS LIMITED is an(a) Active company incorporated on 18/06/2014 with the registered office located at Imperial & Whitehall, 23 Colmore Row, Birmingham B3 2BS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIRKETT BOGMATS LIMITED?

toggle

BIRKETT BOGMATS LIMITED is currently Active. It was registered on 18/06/2014 .

Where is BIRKETT BOGMATS LIMITED located?

toggle

BIRKETT BOGMATS LIMITED is registered at Imperial & Whitehall, 23 Colmore Row, Birmingham B3 2BS.

What does BIRKETT BOGMATS LIMITED do?

toggle

BIRKETT BOGMATS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BIRKETT BOGMATS LIMITED?

toggle

The latest filing was on 13/03/2026: Accounts for a small company made up to 2025-12-31.