BIRKETTS SECRETARIES LIMITED

BIRKETTS SECRETARIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBIRKETTS SECRETARIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02458516
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BIRKETTS SECRETARIES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BIRKETTS SECRETARIES LIMITED located?

    Registered Office Address
    Providence House
    141-145 Princes Street
    IP1 1QJ Ipswich
    Suffolk
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BIRKETTS SECRETARIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BWL SECRETARIES LIMITEDMay 31, 1991May 31, 1991
    BWL MAINTENANCE ONE HUNDRED AND SIX LIMITEDJan 11, 1990Jan 11, 1990

    What are the latest accounts for BIRKETTS SECRETARIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for BIRKETTS SECRETARIES LIMITED?

    Last Confirmation Statement Made Up ToNov 15, 2026
    Next Confirmation Statement DueNov 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 15, 2025
    OverdueNo

    What are the latest filings for BIRKETTS SECRETARIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 15, 2025 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2025

    2 pagesAA

    Termination of appointment of James Stewart Hall as a director on Aug 20, 2025

    1 pagesTM01

    Notification of Birketts Llp as a person with significant control on Feb 20, 2024

    2 pagesPSC02

    Cessation of Mark Edward Gipson as a person with significant control on Feb 20, 2024

    1 pagesPSC07

    Cessation of James St John Austin as a person with significant control on Feb 20, 2024

    1 pagesPSC07

    Appointment of Mr Andrew Stewart Tubb as a secretary on Apr 04, 2025

    2 pagesAP03

    Termination of appointment of James St John Austin as a director on Mar 31, 2025

    1 pagesTM01

    Termination of appointment of James St John Austin as a secretary on Mar 31, 2025

    1 pagesTM02

    Confirmation statement made on Nov 15, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    2 pagesAA

    Appointment of Mrs Nicola Jayne Curle as a director on Jul 25, 2024

    2 pagesAP01

    Confirmation statement made on Nov 15, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Confirmation statement made on Nov 15, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Gregory Sanderson Allan on Jan 26, 2017

    2 pagesCH01

    Director's details changed for Mr James Maynard Dinwiddy on Apr 15, 2010

    2 pagesCH01

    Termination of appointment of Nigel Howard Thompson as a director on May 31, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Termination of appointment of Mark Andrew Henry as a director on May 31, 2022

    1 pagesTM01

    Appointment of Mr Andrew Stewart Tubb as a director on Jun 01, 2022

    2 pagesAP01

    Confirmation statement made on Nov 15, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Appointment of Mr Christopher Michael Hoxley as a director on May 07, 2021

    2 pagesAP01

    Confirmation statement made on Nov 15, 2020 with no updates

    3 pagesCS01

    Who are the officers of BIRKETTS SECRETARIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TUBB, Andrew Stewart
    141-145 Princes Street
    IP1 1QJ Ipswich
    Providence House
    Suffolk
    England
    Secretary
    141-145 Princes Street
    IP1 1QJ Ipswich
    Providence House
    Suffolk
    England
    334506700001
    ALLAN, Gregory Sanderson
    141-145 Princes Street
    IP1 1QJ Ipswich
    Providence House
    Suffolk
    England
    Director
    141-145 Princes Street
    IP1 1QJ Ipswich
    Providence House
    Suffolk
    England
    EnglandBritish138987210004
    BURT, Nicholas James
    141-145 Princes Street
    IP1 1QJ Ipswich
    Providence House
    Suffolk
    England
    Director
    141-145 Princes Street
    IP1 1QJ Ipswich
    Providence House
    Suffolk
    England
    EnglandBritish123578330002
    CURLE, Nicola Jayne
    141-145 Princes Street
    IP1 1QJ Ipswich
    Providence House
    Suffolk
    England
    Director
    141-145 Princes Street
    IP1 1QJ Ipswich
    Providence House
    Suffolk
    England
    EnglandBritish317893860001
    DINWIDDY, James Maynard
    141-145 Princes Street
    IP1 1QJ Ipswich
    Providence House
    Suffolk
    England
    Director
    141-145 Princes Street
    IP1 1QJ Ipswich
    Providence House
    Suffolk
    England
    EnglandBritish130914230003
    EATON, Richard John
    141-145 Princes Street
    IP1 1QJ Ipswich
    Providence House
    Suffolk
    England
    Director
    141-145 Princes Street
    IP1 1QJ Ipswich
    Providence House
    Suffolk
    England
    EnglandBritish141920590001
    FLETCHER, Lottie Sarah Jane
    141-145 Princes Street
    IP1 1QJ Ipswich
    Providence House
    Suffolk
    England
    Director
    141-145 Princes Street
    IP1 1QJ Ipswich
    Providence House
    Suffolk
    England
    United KingdomBritish183573550001
    GIPSON, Mark Edward
    141-145 Princes Street
    IP1 1QJ Ipswich
    Providence House
    Suffolk
    England
    Director
    141-145 Princes Street
    IP1 1QJ Ipswich
    Providence House
    Suffolk
    England
    EnglandBritish59899570007
    HOXLEY, Christopher Michael
    141-145 Princes Street
    IP1 1QJ Ipswich
    Providence House
    Suffolk
    England
    Director
    141-145 Princes Street
    IP1 1QJ Ipswich
    Providence House
    Suffolk
    England
    EnglandBritish242105500001
    JONES, Adam Mark
    New London Road
    CM2 0AP Chelmsford
    Brierly Place
    England
    Director
    New London Road
    CM2 0AP Chelmsford
    Brierly Place
    England
    EnglandBritish106136980001
    RUIZ, Rafael Jonathan
    New London Road
    CM2 0AP Chelmsford
    Brierly Place
    England
    Director
    New London Road
    CM2 0AP Chelmsford
    Brierly Place
    England
    United KingdomBritish154234520001
    SCHWER, Christopher Peter
    141-145 Princes Street
    IP1 1QJ Ipswich
    Providence House
    Suffolk
    England
    Director
    141-145 Princes Street
    IP1 1QJ Ipswich
    Providence House
    Suffolk
    England
    EnglandBritish141920750003
    SEAGERS, Adrian Charles
    141-145 Princes Street
    IP1 1QJ Ipswich
    Providence House
    Suffolk
    England
    Director
    141-145 Princes Street
    IP1 1QJ Ipswich
    Providence House
    Suffolk
    England
    EnglandBritish69138520002
    TUBB, Andrew Stewart
    141-145 Princes Street
    IP1 1QJ Ipswich
    Providence House
    Suffolk
    England
    Director
    141-145 Princes Street
    IP1 1QJ Ipswich
    Providence House
    Suffolk
    England
    EnglandBritish132416970001
    AUSTIN, James St John
    141-145 Princes Street
    IP1 1QJ Ipswich
    Providence House
    Suffolk
    England
    Secretary
    141-145 Princes Street
    IP1 1QJ Ipswich
    Providence House
    Suffolk
    England
    British49858950002
    HUGHES, Paul Roland
    Sweffling Lodge
    Sweffling
    IP17 2BG Saxmundham
    Suffolk
    Secretary
    Sweffling Lodge
    Sweffling
    IP17 2BG Saxmundham
    Suffolk
    British71017680002
    MACDONALD, Jane Victoria
    2 The Cottages East Row
    The St Holbrook
    IP9 2PZ Ipswich
    Secretary
    2 The Cottages East Row
    The St Holbrook
    IP9 2PZ Ipswich
    British49416510003
    MACKINNON, Alasdair John, Sol
    24b Tuddenham Road
    IP4 2SG Ipswich
    Suffolk
    Secretary
    24b Tuddenham Road
    IP4 2SG Ipswich
    Suffolk
    British84755590001
    AUSTIN, James St John
    141-145 Princes Street
    IP1 1QJ Ipswich
    Providence House
    Suffolk
    England
    Director
    141-145 Princes Street
    IP1 1QJ Ipswich
    Providence House
    Suffolk
    England
    EnglandBritish49858950002
    BURNETT, Nicholas John
    141-145 Princes Street
    IP1 1QJ Ipswich
    Providence House
    Suffolk
    England
    Director
    141-145 Princes Street
    IP1 1QJ Ipswich
    Providence House
    Suffolk
    England
    EnglandBritish51665360001
    COTTON, James Douglas Beaumont
    20-32 Museum Street
    IP1 1HZ Ipswich
    Suffolk
    Director
    20-32 Museum Street
    IP1 1HZ Ipswich
    Suffolk
    British39481460002
    FINNEGAN, Leah
    141-145 Princes Street
    IP1 1QJ Ipswich
    Providence House
    Suffolk
    England
    Director
    141-145 Princes Street
    IP1 1QJ Ipswich
    Providence House
    Suffolk
    England
    EnglandBritish148039120002
    FRENCH, Virginia Vere
    24/26 Museum Street
    Ipswich
    IP1 1HZ Suffolk
    Director
    24/26 Museum Street
    Ipswich
    IP1 1HZ Suffolk
    United KingdomBritish57133120001
    GEORGE, Philip William
    Essex House 42 Crouch Street
    CO3 3HH Colchester
    Essex
    Director
    Essex House 42 Crouch Street
    CO3 3HH Colchester
    Essex
    British4679190001
    HALL, James Stewart
    141-145 Princes Street
    IP1 1QJ Ipswich
    Providence House
    Suffolk
    England
    Director
    141-145 Princes Street
    IP1 1QJ Ipswich
    Providence House
    Suffolk
    England
    United KingdomBritish16303200001
    HALLIFAX, Iain
    32 Nelson Road
    CO3 9AP Colchester
    Essex
    Director
    32 Nelson Road
    CO3 9AP Colchester
    Essex
    United KingdomBritish97731790001
    HAZLEWOOD, Geoffrey Alan
    5 The Ashes
    Ashfield Cum Thorpe
    IP14 6NH Stowmarket
    Suffolk
    Director
    5 The Ashes
    Ashfield Cum Thorpe
    IP14 6NH Stowmarket
    Suffolk
    EnglandBritish96658970001
    HENRY, Mark Andrew
    141-145 Princes Street
    IP1 1QJ Ipswich
    Providence House
    Suffolk
    England
    Director
    141-145 Princes Street
    IP1 1QJ Ipswich
    Providence House
    Suffolk
    England
    EnglandBritish141920670001
    HILL, Lynne Mairi
    24/26 Museum Street
    Ipswich
    IP1 1HZ Suffolk
    Director
    24/26 Museum Street
    Ipswich
    IP1 1HZ Suffolk
    EnglandBritish191585380001
    HUGHES, Paul Roland
    Sweffling Lodge
    Sweffling
    IP17 2BG Saxmundham
    Suffolk
    Director
    Sweffling Lodge
    Sweffling
    IP17 2BG Saxmundham
    Suffolk
    British71017680002
    LARNER, Richard John
    2 High Green
    Telegraph Lane Thorpe
    NR15 1AL Norwich
    Norfolk
    Director
    2 High Green
    Telegraph Lane Thorpe
    NR15 1AL Norwich
    Norfolk
    British7604360001
    MACDONALD, Jane Victoria
    2 The Cottages East Row
    The St Holbrook
    IP9 2PZ Ipswich
    Director
    2 The Cottages East Row
    The St Holbrook
    IP9 2PZ Ipswich
    British49416510003
    MACKINNON, Alasdair John, Sol
    24b Tuddenham Road
    IP4 2SG Ipswich
    Suffolk
    Director
    24b Tuddenham Road
    IP4 2SG Ipswich
    Suffolk
    British84755590001
    MATTHEWS, Paul Nigel
    24/26 Museum Street
    Ipswich
    IP1 1HZ Suffolk
    Director
    24/26 Museum Street
    Ipswich
    IP1 1HZ Suffolk
    United KingdomBritish99917590001
    MUSKETT, Nathan James
    24/26 Museum Street
    Ipswich
    IP1 1HZ Suffolk
    Director
    24/26 Museum Street
    Ipswich
    IP1 1HZ Suffolk
    United KingdomBritish114682100004

    Who are the persons with significant control of BIRKETTS SECRETARIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Princes Street
    IP1 1QJ Ipswich
    Providence House, 141-145
    Suffolk
    England
    Feb 20, 2024
    Princes Street
    IP1 1QJ Ipswich
    Providence House, 141-145
    Suffolk
    England
    No
    Legal FormLimited Liabillity Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House
    Registration NumberOc317545
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Mark Edward Gipson
    141-145 Princes Street
    IP1 1QJ Ipswich
    Providence House
    Suffolk
    England
    Apr 06, 2016
    141-145 Princes Street
    IP1 1QJ Ipswich
    Providence House
    Suffolk
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr James St John Austin
    141-145 Princes Street
    IP1 1QJ Ipswich
    Providence House
    Suffolk
    England
    Apr 06, 2016
    141-145 Princes Street
    IP1 1QJ Ipswich
    Providence House
    Suffolk
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0