BIRKETT LONG SECRETARIES LTD
Overview
| Company Name | BIRKETT LONG SECRETARIES LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02952524 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BIRKETT LONG SECRETARIES LTD?
- Activities of patent and copyright agents; other legal activities n.e.c. (69109) / Professional, scientific and technical activities
Where is BIRKETT LONG SECRETARIES LTD located?
| Registered Office Address | C/O Knights The Brampton ST5 0QW Newcastle-Under-Lyme Staffordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BIRKETT LONG SECRETARIES LTD?
| Company Name | From | Until |
|---|---|---|
| BIDEAWHILE (627) LIMITED | Jul 26, 1994 | Jul 26, 1994 |
What are the latest accounts for BIRKETT LONG SECRETARIES LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for BIRKETT LONG SECRETARIES LTD?
| Last Confirmation Statement Made Up To | Apr 30, 2026 |
|---|---|
| Next Confirmation Statement Due | May 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 30, 2025 |
| Overdue | No |
What are the latest filings for BIRKETT LONG SECRETARIES LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Jun 30, 2025 | 4 pages | AA | ||
Termination of appointment of Philip Michael Hoddell as a director on Jun 13, 2025 | 1 pages | TM01 | ||
Termination of appointment of Martin John Hopkins as a director on Jun 13, 2025 | 1 pages | TM01 | ||
Appointment of Mr David Andrew Beech as a director on Jun 13, 2025 | 2 pages | AP01 | ||
Appointment of Knights Professional Services Limited as a director on Jun 13, 2025 | 2 pages | AP02 | ||
Current accounting period extended from May 31, 2025 to Jun 30, 2025 | 1 pages | AA01 | ||
Registered office address changed from 1 Amphora Place Sheepen Road Colchester Essex CO3 3WG England to C/O Knights the Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW on Jun 18, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Apr 30, 2025 with updates | 4 pages | CS01 | ||
Appointment of Mr Philip Michael Hoddell as a director on Oct 29, 2024 | 2 pages | AP01 | ||
Termination of appointment of Tracey June Dickens as a director on Oct 29, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jul 19, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Jul 19, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2023 | 2 pages | AA | ||
Director's details changed for Mr Martin John Hopkins on Jul 25, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jul 19, 2022 with updates | 4 pages | CS01 | ||
Confirmation statement made on Jul 07, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Martin John Hopkins as a director on Jul 13, 2022 | 2 pages | AP01 | ||
Termination of appointment of David John Wisbey as a director on Jul 13, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to May 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Jul 07, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2021 | 2 pages | AA | ||
Accounts for a dormant company made up to May 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jul 07, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2019 | 4 pages | AA | ||
Who are the officers of BIRKETT LONG SECRETARIES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BEECH, David Andrew | Director | The Brampton ST5 0QW Newcastle-Under-Lyme C/O Knights Staffordshire England | England | British | 176780400002 | |||||||||
| KNIGHTS PROFESSIONAL SERVICES LIMITED | Director | The Brampton ST5 0QW Newcastle-Under-Lyme C/O Knights Staffordshire England |
| 204726680001 | ||||||||||
| CAMMACK, David James | Secretary | Essex House 42 Crouch Street CO3 3HH Colchester Essex | British | 75562440001 | ||||||||||
| DOMHOF, Wanda Andrea Frances | Secretary | 11 Hazeleigh CM13 2TT Brentwood Essex | British | 42864860002 | ||||||||||
| BWL SECRETARIES LIMITED | Nominee Secretary | 20-32 Museum Street IP1 1HZ Ipswich Suffolk | 900003770001 | |||||||||||
| BALLARD, Bruce Robert | Director | Sheepen Road CO3 3WG Colchester 1 Amphora Place Essex England | England | British | 53931970001 | |||||||||
| CALNAN, Jane Margaret | Director | Essex House 42 Crouch Street CO3 3HH Colchester Essex | England | British | 58747810002 | |||||||||
| CAMMACK, David James | Director | Essex House 42 Crouch Street CO3 3HH Colchester Essex | England | British | 75562440001 | |||||||||
| COTTERELL, Andrew Gordon | Director | Little Netherall Princel Lane Dedham CO7 6HE Colchester Essex | British | 42864120002 | ||||||||||
| DICKENS, Tracey June | Director | Sheepen Road CO3 3WG Colchester 1 Amphora Place Essex England | England | British | 142483030002 | |||||||||
| DOMHOF, Wanda Andrea Frances | Director | 11 Hazeleigh CM13 2TT Brentwood Essex | British | 42864860002 | ||||||||||
| GEORGE, Philip William | Director | 102 Lexden Road CO3 3TB Colchester Essex | England | British | 142366790001 | |||||||||
| HARRIS, Richard Norton | Director | Firmins Grange Hill Greenstead Green CO9 1QZ Halstead Essex | British | 53932010001 | ||||||||||
| HODDELL, Philip Michael | Director | The Brampton ST5 0QW Newcastle-Under-Lyme C/O Knights Staffordshire England | United Kingdom | British | 142366810001 | |||||||||
| HOLMES, Christopher John | Director | 22 Park Lane Earls Colne CO6 2RJ Colchester Essex | British | 15624090001 | ||||||||||
| HOPKINS, Martin John | Director | The Brampton ST5 0QW Newcastle-Under-Lyme C/O Knights Staffordshire England | England | British | 303141260001 | |||||||||
| MASTERS, Susan Diane | Director | Skye Green Cottage Skye Green Feering CO5 9RE Colchester Essex | British | 142366890001 | ||||||||||
| RIS, Birgitta Dorothee Hester Christine | Director | The Hangar Maldon Road CM9 8BQ Golhanger Essex | British | 88236780001 | ||||||||||
| WILLIAMS, Stephen John | Director | Witenagemot Below Church Shotley IP9 1EP Ipswich Suffolk | British | 65144360002 | ||||||||||
| WISBEY, David John | Director | Sheepen Road CO3 3WG Colchester 1 Amphora Place Essex England | United Kingdom | British | 24248760001 | |||||||||
| BWL DIRECTORS LIMITED | Nominee Director | 20-32 Museum Street IP1 1HZ Ipswich Suffolk | 900003760001 |
Who are the persons with significant control of BIRKETT LONG SECRETARIES LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Birkett Long Llp | Apr 06, 2016 | Sheepen Road CO3 3WG Colchester 1 Amphora Place Essex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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