BIRKETTS LEGAL SERVICES LIMITED

BIRKETTS LEGAL SERVICES LIMITED

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

    Company NameBIRKETTS LEGAL SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02782836
    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 LEGAL SERVICES LIMITED?

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

    Where is BIRKETTS LEGAL SERVICES LIMITED located?

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

    What were the previous names of BIRKETTS LEGAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    WOLLASTONS LEGAL SERVICES LIMITEDDec 01, 1993Dec 01, 1993
    NOTSALLOW FORTY-SIX LIMITEDJan 22, 1993Jan 22, 1993

    What are the latest accounts for BIRKETTS LEGAL SERVICES 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 LEGAL SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJan 11, 2027
    Next Confirmation Statement DueJan 25, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 11, 2026
    OverdueNo

    What are the latest filings for BIRKETTS LEGAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Timothy James Sarson as a secretary on Apr 30, 2026

    1 pagesTM02

    Confirmation statement made on Jan 11, 2026 with no updates

    3 pagesCS01

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

    14 pagesAA

    Previous accounting period shortened from May 31, 2025 to Mar 31, 2025

    1 pagesAA01

    Termination of appointment of James St John Austin as a director on May 22, 2025

    1 pagesTM01

    Appointment of Mrs Sarah Dadds as a director on May 22, 2025

    2 pagesAP01

    Total exemption full accounts made up to May 31, 2024

    12 pagesAA

    Confirmation statement made on Jan 11, 2025 with updates

    3 pagesCS01

    Confirmation statement made on Jan 11, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2023

    12 pagesAA

    legacy

    5 pagesGUARANTEE2

    Total exemption full accounts made up to May 31, 2022

    12 pagesAA

    Confirmation statement made on Jan 11, 2023 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Total exemption full accounts made up to May 31, 2021

    11 pagesAA

    Confirmation statement made on Jan 11, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 11, 2021 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to May 31, 2020

    13 pagesAA

    legacy

    24 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Kevin Jeffrey Palmer as a director on May 31, 2020

    1 pagesTM01

    Confirmation statement made on Jan 11, 2020 with no updates

    3 pagesCS01

    legacy

    1 pagesAGREEMENT2

    Registered office address changed from Providence House Princes Street Ipswich Suffolk IP1 1QJ England to Providence House 141-145 Princes Street Ipswich Suffolk IP1 1QT on Dec 11, 2019

    1 pagesAD01

    Who are the officers of BIRKETTS LEGAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AGAR, Jonathan George Shelton
    141-145 Princes Street
    IP1 1QT Ipswich
    Providence House
    Suffolk
    England
    Director
    141-145 Princes Street
    IP1 1QT Ipswich
    Providence House
    Suffolk
    England
    EnglandBritish184276270001
    DADDS, Sarah
    141-145 Princes Street
    IP1 1QT Ipswich
    Providence House
    Suffolk
    England
    Director
    141-145 Princes Street
    IP1 1QT Ipswich
    Providence House
    Suffolk
    England
    United KingdomBritish336127320001
    COOK, Nicholas David
    199 New London Road
    CM2 0AE Chelmsford
    Essex
    Secretary
    199 New London Road
    CM2 0AE Chelmsford
    Essex
    British35063550002
    SARSON, Timothy James
    141-145 Princes Street
    IP1 1QT Ipswich
    Providence House
    Suffolk
    England
    Secretary
    141-145 Princes Street
    IP1 1QT Ipswich
    Providence House
    Suffolk
    England
    British154318010001
    SAUNDERS, Jane Ann
    Heyrons
    High Easter
    CM1 4QN Chelmsford
    Essex
    Secretary
    Heyrons
    High Easter
    CM1 4QN Chelmsford
    Essex
    British26123940001
    THOMPSON, Nigel Howard
    38 Gaveston Drive
    HP4 1JF Berkhamsted
    Hertfordshire
    Secretary
    38 Gaveston Drive
    HP4 1JF Berkhamsted
    Hertfordshire
    British62926820002
    WOLLASTON, Catherine Frances
    Heyrons
    High Easter
    CM1 4QN Chelmsford
    Essex
    Secretary
    Heyrons
    High Easter
    CM1 4QN Chelmsford
    Essex
    British2834700001
    AUSTIN, James St John
    141-145 Princes Street
    IP1 1QT Ipswich
    Providence House
    Suffolk
    England
    Director
    141-145 Princes Street
    IP1 1QT Ipswich
    Providence House
    Suffolk
    England
    EnglandBritish218853540001
    BOWLER, Bruce Vernon
    33 Cottesmore Gardens
    SS9 2AF Leigh On Sea
    Essex
    Director
    33 Cottesmore Gardens
    SS9 2AF Leigh On Sea
    Essex
    United KingdomBritish149227190001
    BREWER, Charles William
    The Sheiling White Hart Lane
    Springfield
    CM1 5TD Chelmsford
    Essex
    Director
    The Sheiling White Hart Lane
    Springfield
    CM1 5TD Chelmsford
    Essex
    British40369870001
    BURNETT, Nicholas John
    7 St Peters Field
    CM0 8NX Burnham On Crouch
    Essex
    Director
    7 St Peters Field
    CM0 8NX Burnham On Crouch
    Essex
    EnglandBritish51665360001
    COOK, Nicholas David
    199 New London Road
    CM2 0AE Chelmsford
    Essex
    Director
    199 New London Road
    CM2 0AE Chelmsford
    Essex
    United KingdomBritish35063550002
    FARTHING, Nigel Charles
    Museum Street
    IP1 1HZ Ipswich
    24-26
    Suffolk
    Director
    Museum Street
    IP1 1HZ Ipswich
    24-26
    Suffolk
    EnglandBritish110813600001
    LANG, Alistair Norman
    Museum Street
    IP1 1HZ Ipswich
    24-26
    Suffolk
    Director
    Museum Street
    IP1 1HZ Ipswich
    24-26
    Suffolk
    EnglandBritish54690040001
    LEGORBURU, Jon Mcinnes
    Maximus Drive
    CO4 9VL Colchester
    2
    Essex
    Director
    Maximus Drive
    CO4 9VL Colchester
    2
    Essex
    United KingdomBritish142133340001
    PALMER, Kevin Jeffrey
    141-145 Princes Street
    IP1 1QT Ipswich
    Providence House
    Suffolk
    England
    Director
    141-145 Princes Street
    IP1 1QT Ipswich
    Providence House
    Suffolk
    England
    EnglandBritish39802490002
    PALMER, Kevin Jeffrey
    Haxells Farmhouse Peldon Road
    Abberton
    CO5 7PE Colchester
    Director
    Haxells Farmhouse Peldon Road
    Abberton
    CO5 7PE Colchester
    EnglandBritish39802490002
    PAYNE, Richard James
    43 Chelmerton Avenue
    Great Baddow
    CM2 9RF Chelmsford
    Essex
    Director
    43 Chelmerton Avenue
    Great Baddow
    CM2 9RF Chelmsford
    Essex
    EnglandBritish50165660004
    PENNY, Mark Patrick
    17 Braemar Avenue
    CM2 9PW Chelmsford
    Essex
    Director
    17 Braemar Avenue
    CM2 9PW Chelmsford
    Essex
    British82998180001
    RUIZ, Rafael Jonathan
    Fabia
    Saint Marys Square
    CO5 9AN Kelvedon
    Essex
    Director
    Fabia
    Saint Marys Square
    CO5 9AN Kelvedon
    Essex
    United KingdomBritish55733650003
    THOMPSON, Nigel Howard
    141-145 Princes Street
    IP1 1QT Ipswich
    Providence House
    Suffolk
    England
    Director
    141-145 Princes Street
    IP1 1QT Ipswich
    Providence House
    Suffolk
    England
    EnglandBritish62926820002
    WOLLASTON, Catherine Frances
    Heyrons
    High Easter
    CM1 4QN Chelmsford
    Essex
    Director
    Heyrons
    High Easter
    CM1 4QN Chelmsford
    Essex
    British2834700001
    WOLLASTON, Richard Hugh
    Heyrons
    High Easter
    CM1 4QN Chelmsford
    Essex
    Director
    Heyrons
    High Easter
    CM1 4QN Chelmsford
    Essex
    EnglandBritish39551530001

    Who are the persons with significant control of BIRKETTS LEGAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    141-145 Princes Street
    IP1 1QT Ipswich
    Providence House
    Suffolk
    England
    Apr 06, 2016
    141-145 Princes Street
    IP1 1QT Ipswich
    Providence House
    Suffolk
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredUnited Kingdom - England And Wales
    Legal AuthorityUnited Kingdom - England And Wales
    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.

    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