BIRKETT STEVENS COLMAN PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

BIRKETT STEVENS COLMAN PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02585136

Incorporation date

22/02/1991

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Nexus Building Floor 10, 25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1991)
dot icon02/04/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon02/04/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon22/03/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon22/03/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon23/02/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon02/04/2025
Appointment of Kevin Michael Eyers as a director on 2025-03-27
dot icon31/03/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon18/02/2025
Termination of appointment of Simon Charles Vernon Light as a director on 2025-02-04
dot icon10/02/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon10/02/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon10/02/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon15/04/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon15/04/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon26/03/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon26/03/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon26/03/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon09/03/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon27/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon21/01/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon21/01/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon01/11/2023
Registered office address changed from Nexus Building Floor 10 25 Farringdon Street London England to Nexus Building Floor 10 25 Farringdon Street London EC4A 4AB on 2023-11-01
dot icon23/10/2023
Registered office address changed from Level 1, Building 49 Thornton Science Park Pool Lane Ince Chester CH2 4NU England to Nexus Building Floor 10 25 Farringdon Street London on 2023-10-23
dot icon23/05/2023
Cessation of Ghd Holdings (Uk) Pty Ltd as a person with significant control on 2016-04-06
dot icon23/05/2023
Cessation of Gutteridge Haskins & Davey Limited as a person with significant control on 2016-04-06
dot icon15/03/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon15/03/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon02/03/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon26/01/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon26/01/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon28/09/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon28/09/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon04/05/2022
Termination of appointment of Jennifer Elizabeth Miranda Barnett as a secretary on 2022-03-31
dot icon27/04/2022
Termination of appointment of Lisa Maree Elbourne as a secretary on 2022-04-04
dot icon17/03/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon17/03/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon17/02/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon08/06/2021
Micro company accounts made up to 2020-06-30
dot icon12/04/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon18/03/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon13/08/2020
Micro company accounts made up to 2019-06-30
dot icon01/06/2020
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon01/06/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon24/02/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon06/01/2020
Resolutions
dot icon20/12/2019
Appointment of Ms Jennifer Elizabeth Miranda Barnett as a secretary on 2019-12-16
dot icon20/12/2019
Appointment of Mr Simon Charles Vernon Light as a director on 2019-12-16
dot icon20/12/2019
Termination of appointment of Michael Douglas Jennings as a secretary on 2019-12-16
dot icon20/12/2019
Termination of appointment of Stewart David Tennant as a director on 2019-12-16
dot icon20/12/2019
Termination of appointment of Mark Hurst as a director on 2019-12-16
dot icon20/12/2019
Termination of appointment of Michael Douglas Jennings as a director on 2019-12-16
dot icon20/12/2019
Termination of appointment of Mark Charles Ingram as a director on 2019-12-16
dot icon06/06/2019
Audit exemption subsidiary accounts made up to 2018-06-30
dot icon06/06/2019
Consolidated accounts of parent company for subsidiary company period ending 30/06/18
dot icon06/06/2019
Notice of agreement to exemption from audit of accounts for period ending 30/06/18
dot icon27/03/2019
Audit exemption statement of guarantee by parent company for period ending 30/06/18
dot icon27/02/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon29/03/2018
Full accounts made up to 2017-06-30
dot icon06/03/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon05/03/2018
Notification of Ghd Livigunn Limited as a person with significant control on 2016-04-06
dot icon03/07/2017
Registered office address changed from Livingston House Tarvin Road Frodsham Cheshire WA6 6XN England to Level 1, Building 49 Thornton Science Park Pool Lane Ince Chester CH2 4NU on 2017-07-03
dot icon07/04/2017
Accounts for a small company made up to 2016-06-30
dot icon02/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon18/11/2016
Termination of appointment of John Christopher Dutton as a director on 2016-11-18
dot icon11/08/2016
Previous accounting period extended from 2016-03-31 to 2016-06-30
dot icon16/05/2016
Termination of appointment of Ashley Jack Wright as a director on 2016-05-16
dot icon24/02/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon22/02/2016
Termination of appointment of Julian Testo as a director on 2016-02-22
dot icon21/08/2015
Full accounts made up to 2015-03-31
dot icon29/06/2015
Registered office address changed from 4 Innovation Close York Science Park York YO10 5ZF United Kingdom to Livingston House Tarvin Road Frodsham Cheshire WA6 6XN on 2015-06-29
dot icon29/05/2015
Appointment of Mr Ashley Jack Wright as a director on 2015-05-22
dot icon26/05/2015
Appointment of Mrs Lisa Maree Elbourne as a secretary on 2015-05-22
dot icon26/05/2015
Appointment of Mr John Christopher Dutton as a director on 2015-05-22
dot icon26/05/2015
Registered office address changed from Livingston House Tarvin Road Frodsham Cheshire WA6 6XN to 4 Innovation Close York Science Park York YO10 5ZF on 2015-05-26
dot icon05/05/2015
Satisfaction of charge 5 in full
dot icon16/03/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon14/08/2014
Accounts for a small company made up to 2014-03-31
dot icon13/05/2014
Termination of appointment of John Ireland as a director
dot icon18/03/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon09/08/2013
Accounts for a small company made up to 2013-03-31
dot icon21/03/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon26/09/2012
Accounts for a small company made up to 2012-03-31
dot icon04/05/2012
Termination of appointment of Mark Ingram as a secretary
dot icon11/04/2012
Appointment of Mr Michael Douglas Jennings as a secretary
dot icon24/02/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon15/08/2011
Accounts for a small company made up to 2011-03-31
dot icon25/02/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon06/10/2010
Resolutions
dot icon06/10/2010
Statement of company's objects
dot icon06/10/2010
Change of share class name or designation
dot icon06/10/2010
Particulars of variation of rights attached to shares
dot icon28/09/2010
Appointment of Mr Mark Hurst as a director
dot icon29/07/2010
Accounts for a small company made up to 2010-03-31
dot icon19/03/2010
Current accounting period extended from 2009-12-31 to 2010-03-31
dot icon05/03/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon05/03/2010
Director's details changed for Mr Mark Charles Ingram on 2010-03-01
dot icon05/03/2010
Director's details changed for John Baxter Ireland on 2010-03-01
dot icon05/03/2010
Director's details changed for Julian Testo on 2010-03-01
dot icon05/03/2010
Director's details changed for Craig William Stockton on 2010-03-01
dot icon05/03/2010
Director's details changed for Stewart David Tennant on 2010-03-01
dot icon05/03/2010
Director's details changed for Mr Michael Douglas Jennings on 2010-03-01
dot icon05/03/2010
Secretary's details changed for Mr Mark Charles Ingram on 2010-03-01
dot icon26/11/2009
Appointment of Mr Michael Douglas Jennings as a director
dot icon05/10/2009
Accounts for a small company made up to 2008-12-31
dot icon22/07/2009
Appointment terminated director and secretary glyn jones
dot icon22/07/2009
Resolutions
dot icon22/07/2009
Director appointed craig william stockton
dot icon22/07/2009
Director appointed stewart david tennant
dot icon22/07/2009
Director and secretary appointed mark charles ingram
dot icon22/07/2009
Appointment terminated director frank parkinson
dot icon22/07/2009
Registered office changed on 22/07/2009 from smeaton house holt park district centre leeds LS16 7SR
dot icon21/07/2009
Particulars of a mortgage or charge / charge no: 5
dot icon25/06/2009
Miscellaneous
dot icon18/06/2009
Resolutions
dot icon18/06/2009
Resolutions
dot icon18/06/2009
Memorandum and Articles of Association
dot icon18/06/2009
Resolutions
dot icon09/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon23/02/2009
Return made up to 22/02/09; full list of members
dot icon11/08/2008
Accounts for a small company made up to 2007-12-31
dot icon27/02/2008
Return made up to 22/02/08; full list of members
dot icon22/10/2007
Accounts for a small company made up to 2006-12-31
dot icon13/06/2007
New director appointed
dot icon05/04/2007
Accounts for a small company made up to 2005-12-31
dot icon05/03/2007
Return made up to 22/02/07; full list of members
dot icon01/03/2006
Return made up to 22/02/06; full list of members
dot icon04/10/2005
Accounts for a small company made up to 2004-12-31
dot icon01/03/2005
Return made up to 22/02/05; full list of members
dot icon17/09/2004
Accounts for a small company made up to 2003-12-31
dot icon05/03/2004
Return made up to 22/02/04; full list of members
dot icon23/08/2003
Accounts for a small company made up to 2002-12-31
dot icon02/03/2003
Return made up to 22/02/03; full list of members
dot icon01/07/2002
Full accounts made up to 2001-12-31
dot icon06/03/2002
Return made up to 22/02/02; full list of members
dot icon08/10/2001
Full accounts made up to 2000-12-31
dot icon05/03/2001
Return made up to 22/02/01; full list of members
dot icon07/07/2000
Declaration of satisfaction of mortgage/charge
dot icon29/06/2000
Full accounts made up to 1999-12-31
dot icon29/02/2000
Return made up to 22/02/00; full list of members
dot icon30/06/1999
Full accounts made up to 1998-12-31
dot icon01/03/1999
Return made up to 22/02/99; no change of members
dot icon28/07/1998
Full accounts made up to 1997-12-31
dot icon09/03/1998
Return made up to 22/02/98; full list of members
dot icon28/08/1997
Full accounts made up to 1996-12-31
dot icon04/03/1997
Return made up to 22/02/97; no change of members
dot icon06/08/1996
Particulars of mortgage/charge
dot icon30/04/1996
Full accounts made up to 1995-12-31
dot icon11/03/1996
Return made up to 22/02/96; no change of members
dot icon13/03/1995
Return made up to 22/02/95; full list of members
dot icon10/03/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/04/1994
Full accounts made up to 1993-12-31
dot icon08/03/1994
Return made up to 22/02/94; no change of members
dot icon04/11/1993
Particulars of mortgage/charge
dot icon22/07/1993
Full accounts made up to 1992-12-31
dot icon04/07/1993
Director resigned;new director appointed
dot icon08/03/1993
Return made up to 22/02/93; no change of members
dot icon14/10/1992
Full accounts made up to 1991-12-31
dot icon08/04/1992
Return made up to 22/02/92; full list of members
dot icon02/08/1991
Memorandum and Articles of Association
dot icon30/07/1991
Certificate of change of name
dot icon27/07/1991
Particulars of mortgage/charge
dot icon25/07/1991
Particulars of mortgage/charge
dot icon22/07/1991
Resolutions
dot icon22/07/1991
Resolutions
dot icon22/07/1991
Resolutions
dot icon22/07/1991
Registered office changed on 22/07/91 from: fifth floor cloth hall court infirmary street leeds LS1 2JB
dot icon22/07/1991
Ad 15/07/91--------- £ si 98@1=98 £ ic 2/100
dot icon22/07/1991
Director resigned;new director appointed
dot icon22/07/1991
Secretary resigned;director resigned;new director appointed
dot icon22/07/1991
Director resigned
dot icon22/07/1991
Accounting reference date notified as 31/12
dot icon14/03/1991
New director appointed
dot icon14/03/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/03/1991
Director resigned;new director appointed
dot icon14/03/1991
Registered office changed on 14/03/91 from: 50 lincolns inn fields london WC2A 3PF
dot icon22/02/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel John
Nominee Director
22/02/1991 - 04/03/1991
2379
Lloyd, Samuel George Alan
Nominee Director
22/02/1991 - 04/03/1991
586
Ingram, Mark Charles
Director
17/07/2009 - 16/12/2019
8
Dutton, John Christopher
Director
22/05/2015 - 18/11/2016
14
Jennings, Michael Douglas
Director
01/10/2009 - 16/12/2019
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRKETT STEVENS COLMAN PARTNERSHIP LIMITED

BIRKETT STEVENS COLMAN PARTNERSHIP LIMITED is an(a) Active company incorporated on 22/02/1991 with the registered office located at Nexus Building Floor 10, 25 Farringdon Street, London EC4A 4AB. 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 STEVENS COLMAN PARTNERSHIP LIMITED?

toggle

BIRKETT STEVENS COLMAN PARTNERSHIP LIMITED is currently Active. It was registered on 22/02/1991 .

Where is BIRKETT STEVENS COLMAN PARTNERSHIP LIMITED located?

toggle

BIRKETT STEVENS COLMAN PARTNERSHIP LIMITED is registered at Nexus Building Floor 10, 25 Farringdon Street, London EC4A 4AB.

What does BIRKETT STEVENS COLMAN PARTNERSHIP LIMITED do?

toggle

BIRKETT STEVENS COLMAN PARTNERSHIP LIMITED operates in the Engineering design activities for industrial process and production (71.12/1 - SIC 2007) sector.

What is the latest filing for BIRKETT STEVENS COLMAN PARTNERSHIP LIMITED?

toggle

The latest filing was on 02/04/2026: Consolidated accounts of parent company for subsidiary company period ending 30/06/25.