BIRKETT LONG SECRETARIES LTD

BIRKETT LONG SECRETARIES LTD

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

    Company NameBIRKETT LONG SECRETARIES LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02952524
    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 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 AddressNo

    What were the previous names of BIRKETT LONG SECRETARIES LTD?

    Previous Company Names
    Company NameFromUntil
    BIDEAWHILE (627) LIMITEDJul 26, 1994Jul 26, 1994

    What are the latest accounts for BIRKETT LONG SECRETARIES LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for BIRKETT LONG SECRETARIES LTD?

    Last Confirmation Statement Made Up ToApr 30, 2026
    Next Confirmation Statement DueMay 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2025
    OverdueNo

    What are the latest filings for BIRKETT LONG SECRETARIES LTD?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jun 30, 2025

    4 pagesAA

    Termination of appointment of Philip Michael Hoddell as a director on Jun 13, 2025

    1 pagesTM01

    Termination of appointment of Martin John Hopkins as a director on Jun 13, 2025

    1 pagesTM01

    Appointment of Mr David Andrew Beech as a director on Jun 13, 2025

    2 pagesAP01

    Appointment of Knights Professional Services Limited as a director on Jun 13, 2025

    2 pagesAP02

    Current accounting period extended from May 31, 2025 to Jun 30, 2025

    1 pagesAA01

    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 pagesAD01

    Confirmation statement made on Apr 30, 2025 with updates

    4 pagesCS01

    Appointment of Mr Philip Michael Hoddell as a director on Oct 29, 2024

    2 pagesAP01

    Termination of appointment of Tracey June Dickens as a director on Oct 29, 2024

    1 pagesTM01

    Confirmation statement made on Jul 19, 2024 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Jul 19, 2023 with no updates

    3 pagesCS01

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

    2 pagesAA

    Director's details changed for Mr Martin John Hopkins on Jul 25, 2022

    2 pagesCH01

    Confirmation statement made on Jul 19, 2022 with updates

    4 pagesCS01

    Confirmation statement made on Jul 07, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Martin John Hopkins as a director on Jul 13, 2022

    2 pagesAP01

    Termination of appointment of David John Wisbey as a director on Jul 13, 2022

    1 pagesTM01

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

    2 pagesAA

    Confirmation statement made on Jul 07, 2021 with no updates

    3 pagesCS01

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

    2 pagesAA

    Accounts for a dormant company made up to May 31, 2020

    2 pagesAA

    Confirmation statement made on Jul 07, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 31, 2019

    4 pagesAA

    Who are the officers of BIRKETT LONG SECRETARIES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEECH, David Andrew
    The Brampton
    ST5 0QW Newcastle-Under-Lyme
    C/O Knights
    Staffordshire
    England
    Director
    The Brampton
    ST5 0QW Newcastle-Under-Lyme
    C/O Knights
    Staffordshire
    England
    EnglandBritish176780400002
    KNIGHTS PROFESSIONAL SERVICES LIMITED
    The Brampton
    ST5 0QW Newcastle-Under-Lyme
    C/O Knights
    Staffordshire
    England
    Director
    The Brampton
    ST5 0QW Newcastle-Under-Lyme
    C/O Knights
    Staffordshire
    England
    Identification TypeUK Limited Company
    Registration Number08453370
    204726680001
    CAMMACK, David James
    Essex House
    42 Crouch Street
    CO3 3HH Colchester
    Essex
    Secretary
    Essex House
    42 Crouch Street
    CO3 3HH Colchester
    Essex
    British75562440001
    DOMHOF, Wanda Andrea Frances
    11 Hazeleigh
    CM13 2TT Brentwood
    Essex
    Secretary
    11 Hazeleigh
    CM13 2TT Brentwood
    Essex
    British42864860002
    BWL SECRETARIES LIMITED
    20-32 Museum Street
    IP1 1HZ Ipswich
    Suffolk
    Nominee Secretary
    20-32 Museum Street
    IP1 1HZ Ipswich
    Suffolk
    900003770001
    BALLARD, Bruce Robert
    Sheepen Road
    CO3 3WG Colchester
    1 Amphora Place
    Essex
    England
    Director
    Sheepen Road
    CO3 3WG Colchester
    1 Amphora Place
    Essex
    England
    EnglandBritish53931970001
    CALNAN, Jane Margaret
    Essex House
    42 Crouch Street
    CO3 3HH Colchester
    Essex
    Director
    Essex House
    42 Crouch Street
    CO3 3HH Colchester
    Essex
    EnglandBritish58747810002
    CAMMACK, David James
    Essex House
    42 Crouch Street
    CO3 3HH Colchester
    Essex
    Director
    Essex House
    42 Crouch Street
    CO3 3HH Colchester
    Essex
    EnglandBritish75562440001
    COTTERELL, Andrew Gordon
    Little Netherall Princel Lane
    Dedham
    CO7 6HE Colchester
    Essex
    Director
    Little Netherall Princel Lane
    Dedham
    CO7 6HE Colchester
    Essex
    British42864120002
    DICKENS, Tracey June
    Sheepen Road
    CO3 3WG Colchester
    1 Amphora Place
    Essex
    England
    Director
    Sheepen Road
    CO3 3WG Colchester
    1 Amphora Place
    Essex
    England
    EnglandBritish142483030002
    DOMHOF, Wanda Andrea Frances
    11 Hazeleigh
    CM13 2TT Brentwood
    Essex
    Director
    11 Hazeleigh
    CM13 2TT Brentwood
    Essex
    British42864860002
    GEORGE, Philip William
    102 Lexden Road
    CO3 3TB Colchester
    Essex
    Director
    102 Lexden Road
    CO3 3TB Colchester
    Essex
    EnglandBritish142366790001
    HARRIS, Richard Norton
    Firmins
    Grange Hill Greenstead Green
    CO9 1QZ Halstead
    Essex
    Director
    Firmins
    Grange Hill Greenstead Green
    CO9 1QZ Halstead
    Essex
    British53932010001
    HODDELL, Philip Michael
    The Brampton
    ST5 0QW Newcastle-Under-Lyme
    C/O Knights
    Staffordshire
    England
    Director
    The Brampton
    ST5 0QW Newcastle-Under-Lyme
    C/O Knights
    Staffordshire
    England
    United KingdomBritish142366810001
    HOLMES, Christopher John
    22 Park Lane
    Earls Colne
    CO6 2RJ Colchester
    Essex
    Director
    22 Park Lane
    Earls Colne
    CO6 2RJ Colchester
    Essex
    British15624090001
    HOPKINS, Martin John
    The Brampton
    ST5 0QW Newcastle-Under-Lyme
    C/O Knights
    Staffordshire
    England
    Director
    The Brampton
    ST5 0QW Newcastle-Under-Lyme
    C/O Knights
    Staffordshire
    England
    EnglandBritish303141260001
    MASTERS, Susan Diane
    Skye Green Cottage Skye Green
    Feering
    CO5 9RE Colchester
    Essex
    Director
    Skye Green Cottage Skye Green
    Feering
    CO5 9RE Colchester
    Essex
    British142366890001
    RIS, Birgitta Dorothee Hester Christine
    The Hangar
    Maldon Road
    CM9 8BQ Golhanger
    Essex
    Director
    The Hangar
    Maldon Road
    CM9 8BQ Golhanger
    Essex
    British88236780001
    WILLIAMS, Stephen John
    Witenagemot Below Church
    Shotley
    IP9 1EP Ipswich
    Suffolk
    Director
    Witenagemot Below Church
    Shotley
    IP9 1EP Ipswich
    Suffolk
    British65144360002
    WISBEY, David John
    Sheepen Road
    CO3 3WG Colchester
    1 Amphora Place
    Essex
    England
    Director
    Sheepen Road
    CO3 3WG Colchester
    1 Amphora Place
    Essex
    England
    United KingdomBritish24248760001
    BWL DIRECTORS LIMITED
    20-32 Museum Street
    IP1 1HZ Ipswich
    Suffolk
    Nominee Director
    20-32 Museum Street
    IP1 1HZ Ipswich
    Suffolk
    900003760001

    Who are the persons with significant control of BIRKETT LONG SECRETARIES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sheepen Road
    CO3 3WG Colchester
    1 Amphora Place
    Essex
    England
    Apr 06, 2016
    Sheepen Road
    CO3 3WG Colchester
    1 Amphora Place
    Essex
    England
    No
    Legal FormLlp
    Country RegisteredEngland And Wales
    Legal AuthorityLimited Liability Parnerships Act 2000
    Place RegisteredCompanies House
    Registration NumberOc334273
    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