BIRKETTS TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

BIRKETTS TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06122123

Incorporation date

21/02/2007

Size

Dormant

Contacts

Registered address

Registered address

Brierly Place, New London Road, Chelmsford, Essex CM2 0APCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2007)
dot icon26/02/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon11/02/2026
Termination of appointment of Paul Jeffrey Thompson as a director on 2026-02-03
dot icon11/02/2026
Termination of appointment of Sarah Jane Hickey as a director on 2026-02-05
dot icon11/02/2026
Termination of appointment of Deborah Anne Carrivick as a director on 2026-02-04
dot icon11/02/2026
Termination of appointment of Rachel Jane Winter as a director on 2026-02-02
dot icon11/02/2026
Termination of appointment of Hayley Louise Pettitt as a director on 2026-02-02
dot icon04/02/2026
Termination of appointment of Claire Victoria Tenwick as a director on 2026-02-02
dot icon03/09/2025
Accounts for a dormant company made up to 2025-06-30
dot icon13/05/2025
Director's details changed for Mrs Louise Mary Long on 2022-07-20
dot icon19/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon27/01/2025
Termination of appointment of Caroline Jane Stenner as a director on 2025-01-21
dot icon10/10/2024
Appointment of Mr Paul Jeffrey Thompson as a director on 2024-08-28
dot icon10/10/2024
Appointment of Mrs Sarah Jane Hickey as a director on 2024-08-28
dot icon30/08/2024
Appointment of Mrs Emily Anne Mary O'donnell as a director on 2024-08-28
dot icon30/08/2024
Appointment of Ms Claire Victoria Tenwick as a director on 2024-08-28
dot icon30/08/2024
Director's details changed for Ms Claire Victoria Tenwick on 2024-08-28
dot icon28/02/2024
Accounts for a dormant company made up to 2023-06-30
dot icon27/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon22/02/2024
Appointment of Ms Deborah Anne Carrivick as a director on 2024-02-09
dot icon22/02/2024
Appointment of Mr Gavin Birchall as a director on 2024-02-09
dot icon22/02/2024
Appointment of Ms Hayley Louise Pettitt as a director on 2024-02-09
dot icon21/02/2024
Termination of appointment of Christopher Samuel Roy Coupland as a director on 2024-02-07
dot icon21/02/2024
Termination of appointment of Timothy James Sarson as a secretary on 2024-02-09
dot icon21/02/2024
Appointment of Birketts Secretaries Limited as a secretary on 2024-02-09
dot icon16/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon27/02/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon27/02/2023
Director's details changed for Mrs Rachel Jane Winter on 2022-12-21
dot icon07/12/2022
Director's details changed for Mrs Susan Young on 2022-12-07
dot icon25/03/2022
Appointment of Mrs Rachel Jane Winter as a director on 2022-03-09
dot icon23/03/2022
Appointment of Mrs Susan Young as a director on 2022-03-09
dot icon23/03/2022
Termination of appointment of Timothy William Galloway as a director on 2022-03-03
dot icon08/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon28/02/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon24/05/2021
Accounts for a dormant company made up to 2020-06-30
dot icon01/03/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon01/03/2021
Director's details changed for Ms Caroline Jane Stenner on 2021-02-23
dot icon22/09/2020
Termination of appointment of Kevin Jeffrey Palmer as a director on 2020-05-31
dot icon21/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon16/12/2019
Change of details for Birketts Llp as a person with significant control on 2018-06-11
dot icon13/11/2019
Appointment of Christopher Samuel Roy Coupland as a director on 2019-11-11
dot icon16/07/2019
Accounts for a dormant company made up to 2019-06-30
dot icon25/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon22/02/2019
Confirmation statement made on 2019-02-21 with updates
dot icon11/04/2018
Appointment of Mrs Lorna Natalie Spear as a director on 2018-04-10
dot icon11/04/2018
Appointment of Caroline Jane Stenner as a director on 2018-04-10
dot icon11/04/2018
Appointment of Louise Mary Long as a director on 2018-04-10
dot icon11/04/2018
Termination of appointment of Nigel Howard Thompson as a director on 2018-04-10
dot icon11/04/2018
Termination of appointment of Nicholas John Burnett as a director on 2018-04-10
dot icon12/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon06/03/2018
Confirmation statement made on 2018-02-21 with updates
dot icon23/02/2017
Confirmation statement made on 2017-02-21 with updates
dot icon27/09/2016
Appointment of Mr Timothy William Galloway as a director on 2016-09-27
dot icon05/08/2016
Accounts for a dormant company made up to 2016-06-30
dot icon19/04/2016
Accounts for a dormant company made up to 2015-06-30
dot icon26/02/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon02/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon02/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon27/02/2014
Accounts for a dormant company made up to 2013-06-30
dot icon25/02/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon03/05/2013
Certificate of change of name
dot icon26/02/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon25/02/2013
Accounts for a dormant company made up to 2012-06-30
dot icon27/02/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon24/02/2012
Accounts for a dormant company made up to 2011-06-30
dot icon10/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon21/02/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon21/02/2011
Director's details changed for Kevin Jeffrey Palmer on 2011-02-21
dot icon21/02/2011
Director's details changed for Mr Nigel Howard Thompson on 2011-02-21
dot icon21/02/2011
Director's details changed for Nicholas John Burnett on 2011-02-21
dot icon21/02/2011
Registered office address changed from Wollastons Llp Brierly Place New London Road Chelmsford Essex CM2 0AP on 2011-02-21
dot icon22/09/2010
Termination of appointment of Richard Wollaston as a director
dot icon22/09/2010
Appointment of Timothy James Sarson as a secretary
dot icon29/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon04/03/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon04/03/2010
Director's details changed for Mr Nigel Howard Thompson on 2010-03-04
dot icon04/03/2010
Director's details changed for Kevin Jeffrey Palmer on 2010-03-04
dot icon04/03/2010
Director's details changed for Mr Richard Hugh Wollaston on 2010-03-04
dot icon04/03/2010
Director's details changed for Nicholas John Burnett on 2010-03-04
dot icon24/02/2009
Return made up to 21/02/09; full list of members
dot icon01/12/2008
Accounts for a dormant company made up to 2008-06-30
dot icon10/07/2008
Appointment terminated secretary catherine wollaston
dot icon04/07/2008
Appointment terminated director catherine wollaston
dot icon10/04/2008
Appointment terminated director nicholas cook
dot icon29/02/2008
Return made up to 21/02/08; full list of members
dot icon28/02/2008
Registered office changed on 28/02/2008 from wollastons LLP brierley place new london road chelmsford essex CM2 0AP
dot icon03/04/2007
Accounting reference date extended from 29/02/08 to 30/06/08
dot icon03/04/2007
New director appointed
dot icon19/03/2007
Secretary resigned
dot icon19/03/2007
New secretary appointed;new director appointed
dot icon19/03/2007
New director appointed
dot icon19/03/2007
New director appointed
dot icon19/03/2007
New director appointed
dot icon21/02/2007
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
21/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stenner, Caroline Jane
Director
10/04/2018 - 21/01/2025
19
Wollaston, Richard Hugh
Director
21/02/2007 - 04/09/2010
155
Thompson, Nigel Howard
Director
06/03/2007 - 10/04/2018
72
Burnett, Nicholas John
Director
06/03/2007 - 10/04/2018
22
Mr Christopher Samuel Roy Coupland
Director
11/11/2019 - 07/02/2024
4

Persons with Significant Control

1
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 TRUSTEES LIMITED

BIRKETTS TRUSTEES LIMITED is an(a) Active company incorporated on 21/02/2007 with the registered office located at Brierly Place, New London Road, Chelmsford, Essex CM2 0AP. There are currently 6 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 TRUSTEES LIMITED?

toggle

BIRKETTS TRUSTEES LIMITED is currently Active. It was registered on 21/02/2007 .

Where is BIRKETTS TRUSTEES LIMITED located?

toggle

BIRKETTS TRUSTEES LIMITED is registered at Brierly Place, New London Road, Chelmsford, Essex CM2 0AP.

What does BIRKETTS TRUSTEES LIMITED do?

toggle

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

What is the latest filing for BIRKETTS TRUSTEES LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-21 with no updates.