BIRKETTS SECRETARIES LIMITED

Register to unlock more data on OkredoRegister

BIRKETTS SECRETARIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02458516

Incorporation date

11/01/1990

Size

Dormant

Contacts

Registered address

Registered address

Providence House, 141-145 Princes Street, Ipswich, Suffolk IP1 1QJCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/1990)
dot icon20/11/2025
Confirmation statement made on 2025-11-15 with updates
dot icon02/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon20/08/2025
Termination of appointment of James Stewart Hall as a director on 2025-08-20
dot icon09/04/2025
Termination of appointment of James St John Austin as a secretary on 2025-03-31
dot icon09/04/2025
Termination of appointment of James St John Austin as a director on 2025-03-31
dot icon09/04/2025
Appointment of Mr Andrew Stewart Tubb as a secretary on 2025-04-04
dot icon09/04/2025
Cessation of James St John Austin as a person with significant control on 2024-02-20
dot icon09/04/2025
Cessation of Mark Edward Gipson as a person with significant control on 2024-02-20
dot icon09/04/2025
Notification of Birketts Llp as a person with significant control on 2024-02-20
dot icon18/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon24/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon25/07/2024
Appointment of Mrs Nicola Jayne Curle as a director on 2024-07-25
dot icon28/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon25/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon15/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon11/11/2022
Director's details changed for Mr Gregory Sanderson Allan on 2017-01-26
dot icon10/11/2022
Termination of appointment of Nigel Howard Thompson as a director on 2022-05-31
dot icon10/11/2022
Director's details changed for Mr James Maynard Dinwiddy on 2010-04-15
dot icon26/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon07/06/2022
Termination of appointment of Mark Andrew Henry as a director on 2022-05-31
dot icon07/06/2022
Appointment of Mr Andrew Stewart Tubb as a director on 2022-06-01
dot icon16/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon06/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon07/05/2021
Appointment of Mr Christopher Michael Hoxley as a director on 2021-05-07
dot icon16/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon16/11/2020
Director's details changed for Mr Christopher Peter Schwer on 2020-07-03
dot icon23/09/2020
Accounts for a dormant company made up to 2020-03-31
dot icon04/06/2020
Termination of appointment of Nicholas John Burnett as a director on 2020-05-31
dot icon25/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon22/11/2019
Director's details changed for Mr Nicholas James Burt on 2018-10-31
dot icon27/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon01/04/2019
Termination of appointment of Walter Douglas Robinson Turner as a director on 2019-03-14
dot icon30/11/2018
Director's details changed for Lottie Sarah Jane Fletcher on 2018-06-01
dot icon15/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon15/11/2018
Termination of appointment of Leah Finnegan as a director on 2018-07-31
dot icon13/09/2018
Accounts for a dormant company made up to 2018-03-31
dot icon27/06/2018
Registered office address changed from 24/26 Museum Street Ipswich Suffolk IP1 1HZ to Providence House 141-145 Princes Street Ipswich Suffolk IP1 1QJ on 2018-06-27
dot icon01/06/2018
Termination of appointment of Andrew David Knoyle Wood as a director on 2018-05-31
dot icon16/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon16/11/2017
Notification of Mark Edward Gipson as a person with significant control on 2016-04-06
dot icon20/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon16/06/2017
Director's details changed for Mr Mark Edward Gipson on 2017-06-05
dot icon18/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon06/10/2016
Accounts for a dormant company made up to 2016-03-31
dot icon08/04/2016
Termination of appointment of Lynne Mairi Hill as a director on 2016-04-07
dot icon22/03/2016
Director's details changed for Mr Mark Andrew Henry on 2016-03-21
dot icon23/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon10/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon08/07/2015
Director's details changed for Mr Mark Edward Gipson on 2015-07-06
dot icon10/04/2015
Appointment of Mr Richard John Eaton as a director on 2015-04-10
dot icon10/04/2015
Termination of appointment of Virginia Vere French as a director on 2015-04-10
dot icon19/01/2015
Appointment of Mr Rafael Jonathan Ruiz as a director on 2015-01-12
dot icon19/01/2015
Appointment of Mr Adam Mark Jones as a director on 2015-01-12
dot icon14/01/2015
Termination of appointment of Richard James Payne as a director on 2015-01-12
dot icon27/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon18/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon07/10/2014
Appointment of Mrs Lynne Mairi Hill as a director on 2014-10-07
dot icon22/09/2014
Termination of appointment of Nathan James Muskett as a director on 2014-09-19
dot icon18/09/2014
Director's details changed for Mr Mark Andrew Henry on 2014-09-10
dot icon18/09/2014
Director's details changed for Mr Mark Edward Gipson on 2014-04-05
dot icon17/04/2014
Director's details changed for Leah Finnegan on 2013-06-30
dot icon11/12/2013
Appointment of Lottie Sarah Jane Fletcher as a director
dot icon11/12/2013
Termination of appointment of Paul Matthews as a director
dot icon22/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon18/09/2013
Accounts for a dormant company made up to 2013-03-31
dot icon11/07/2013
Director's details changed for Mr Nathan James Muskett on 2013-07-11
dot icon21/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon21/09/2012
Director's details changed for Mr Nathan James Muskett on 2012-09-21
dot icon10/09/2012
Accounts for a dormant company made up to 2012-03-31
dot icon28/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon12/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon12/08/2011
Director's details changed for Gregory Sanderson Allan on 2011-08-09
dot icon13/06/2011
Appointment of Mr Richard James Payne as a director
dot icon13/06/2011
Appointment of Mr Nicholas John Burnett as a director
dot icon13/06/2011
Appointment of Mr Nigel Howard Thompson as a director
dot icon04/02/2011
Appointment of Mr Andrew David Knoyle Wood as a director
dot icon01/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon16/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon16/11/2010
Director's details changed for Mr Walter Douglas Robinson Turner on 2010-01-01
dot icon09/11/2010
Appointment of Mr Mark Andrew Henry as a director
dot icon09/11/2010
Termination of appointment of Thomas Siggers as a director
dot icon06/10/2010
Director's details changed for Mr Christopher Peter Schwer on 2010-07-09
dot icon06/10/2010
Director's details changed for Paul Nigel Matthews on 2010-10-01
dot icon06/10/2010
Director's details changed for Thomas Charles Siggers on 2010-10-01
dot icon20/07/2010
Rectified AP01 removed from public record 30TH September 2010. The form is invalid or ineffective - the officer is already appointed.
dot icon28/01/2010
Director's details changed for Nathan James Muskett on 2010-01-28
dot icon28/01/2010
Director's details changed for Gregory Sanderson Allan on 2010-01-28
dot icon08/01/2010
Appointment of Leah Finnegan as a director
dot icon23/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon23/11/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon20/11/2009
Director's details changed for Adrian Charles Seagers on 2009-11-20
dot icon20/11/2009
Director's details changed for Mr James Stewart Hall on 2009-11-20
dot icon20/11/2009
Director's details changed for Mark Edward Gipson on 2009-11-20
dot icon20/11/2009
Director's details changed for Mr Walter Douglas Robinson Turner on 2009-11-20
dot icon20/11/2009
Director's details changed for Virginia Vere French on 2009-11-20
dot icon20/11/2009
Director's details changed for Nicholas James Burt on 2009-11-20
dot icon20/11/2009
Director's details changed for James Maynard Dinwiddy on 2009-11-20
dot icon20/11/2009
Director's details changed for Christopher Peter Schwer on 2009-11-20
dot icon20/11/2009
Director's details changed for Nathan James Muskett on 2009-11-20
dot icon20/11/2009
Director's details changed for Gregory Sanderson Allan on 2009-11-20
dot icon13/11/2009
Director's details changed for James St John Austin on 2009-11-13
dot icon13/11/2009
Secretary's details changed for James St John Austin on 2009-11-13
dot icon22/10/2009
Secretary's details changed for James St John Austin on 2009-10-21
dot icon21/10/2009
Director's details changed for Thomas Charles Siggers on 2009-10-21
dot icon10/03/2009
Director appointed virginia vere french
dot icon17/11/2008
Return made up to 15/11/08; full list of members
dot icon08/10/2008
Accounts for a dormant company made up to 2008-03-31
dot icon05/06/2008
Director appointed christopher peter schwer
dot icon05/06/2008
Director appointed james maynard dinwiddy
dot icon05/06/2008
Appointment terminated director joan whybrow
dot icon21/11/2007
Return made up to 15/11/07; full list of members
dot icon18/09/2007
Accounts for a dormant company made up to 2007-03-31
dot icon07/08/2007
New director appointed
dot icon07/08/2007
Director resigned
dot icon11/05/2007
Director's particulars changed
dot icon22/03/2007
New director appointed
dot icon22/03/2007
Director resigned
dot icon27/11/2006
Return made up to 15/11/06; full list of members
dot icon27/11/2006
New director appointed
dot icon21/11/2006
New director appointed
dot icon21/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon24/10/2006
Director resigned
dot icon08/08/2006
New director appointed
dot icon24/11/2005
Return made up to 15/11/05; full list of members
dot icon01/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon26/07/2005
New director appointed
dot icon10/12/2004
Return made up to 01/12/04; full list of members
dot icon31/10/2004
Accounts for a dormant company made up to 2004-03-31
dot icon02/09/2004
New director appointed
dot icon02/09/2004
New director appointed
dot icon25/03/2004
New director appointed
dot icon21/01/2004
Secretary resigned;director resigned
dot icon21/01/2004
New secretary appointed
dot icon21/01/2004
Return made up to 20/12/03; full list of members
dot icon21/01/2004
Director resigned
dot icon22/10/2003
Accounts for a dormant company made up to 2003-03-31
dot icon31/12/2002
Return made up to 20/12/02; full list of members
dot icon08/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon06/10/2002
Director resigned
dot icon06/10/2002
New secretary appointed;new director appointed
dot icon28/12/2001
Return made up to 20/12/01; full list of members
dot icon28/11/2001
Accounts for a dormant company made up to 2001-03-31
dot icon29/05/2001
Director's particulars changed
dot icon08/01/2001
Return made up to 02/01/01; full list of members
dot icon15/12/2000
Accounts for a dormant company made up to 2000-03-31
dot icon07/09/2000
Director resigned
dot icon07/09/2000
New director appointed
dot icon11/01/2000
Return made up to 07/01/00; full list of members
dot icon06/12/1999
Accounts for a dormant company made up to 1999-03-31
dot icon15/04/1999
Director's particulars changed
dot icon12/01/1999
Return made up to 07/01/99; full list of members
dot icon18/08/1998
New director appointed
dot icon07/04/1998
Accounts for a dormant company made up to 1998-03-31
dot icon16/01/1998
Return made up to 11/01/98; no change of members
dot icon20/07/1997
New director appointed
dot icon20/07/1997
Director resigned
dot icon24/06/1997
Accounts for a dormant company made up to 1997-03-31
dot icon17/01/1997
Return made up to 11/01/97; change of members
dot icon13/12/1996
Accounts for a dormant company made up to 1996-03-31
dot icon16/09/1996
Secretary resigned;director resigned
dot icon16/09/1996
New secretary appointed;new director appointed
dot icon12/01/1996
Return made up to 11/01/96; full list of members
dot icon09/06/1995
Accounts for a dormant company made up to 1995-03-31
dot icon11/04/1995
Certificate of change of name
dot icon18/01/1995
Return made up to 11/01/95; no change of members
dot icon19/12/1994
Accounts for a dormant company made up to 1994-03-31
dot icon09/11/1994
New director appointed
dot icon30/06/1994
New director appointed
dot icon27/01/1994
Return made up to 11/01/94; no change of members
dot icon22/12/1993
Accounts for a dormant company made up to 1993-03-31
dot icon11/02/1993
Return made up to 11/01/93; full list of members
dot icon13/07/1992
Accounts for a dormant company made up to 1992-03-31
dot icon25/04/1992
New director appointed
dot icon27/01/1992
Return made up to 11/01/92; no change of members
dot icon28/07/1991
Return made up to 11/01/91; no change of members
dot icon04/06/1991
Accounts for a dormant company made up to 1991-03-31
dot icon04/06/1991
Return made up to 11/01/90; full list of members
dot icon04/06/1991
Resolutions
dot icon04/06/1991
Resolutions
dot icon04/06/1991
Resolutions
dot icon03/06/1991
New director appointed
dot icon03/06/1991
New director appointed
dot icon03/06/1991
New director appointed
dot icon03/06/1991
New director appointed
dot icon03/06/1991
New director appointed
dot icon03/06/1991
New director appointed
dot icon03/06/1991
New director appointed
dot icon03/06/1991
New director appointed
dot icon30/05/1991
Certificate of change of name
dot icon03/10/1990
Resolutions
dot icon11/01/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Andrew Henry
Director
29/10/2010 - 31/05/2022
12
Cotton, James Douglas Beaumont
Director
27/06/1994 - 29/07/2007
5
Wood, Andrew David Knoyle
Director
03/02/2011 - 30/05/2018
13
Turner, Walter Douglas Robinson
Director
20/04/1992 - 13/03/2019
2
Larner, Richard John
Director
06/11/1994 - 26/06/1997
8

Persons with Significant Control

5
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 BIRKETTS SECRETARIES LIMITED

BIRKETTS SECRETARIES LIMITED is an(a) Active company incorporated on 11/01/1990 with the registered office located at Providence House, 141-145 Princes Street, Ipswich, Suffolk IP1 1QJ. There are currently 14 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 BIRKETTS SECRETARIES LIMITED?

toggle

BIRKETTS SECRETARIES LIMITED is currently Active. It was registered on 11/01/1990 .

Where is BIRKETTS SECRETARIES LIMITED located?

toggle

BIRKETTS SECRETARIES LIMITED is registered at Providence House, 141-145 Princes Street, Ipswich, Suffolk IP1 1QJ.

What does BIRKETTS SECRETARIES LIMITED do?

toggle

BIRKETTS SECRETARIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BIRKETTS SECRETARIES LIMITED?

toggle

The latest filing was on 20/11/2025: Confirmation statement made on 2025-11-15 with updates.