About

Registered Number: 02458516
Date of Incorporation: 11/01/1990 (34 years and 5 months ago)
Company Status: Active
Registered Address: Providence House, 141-145 Princes Street, Ipswich, Suffolk, IP1 1QJ,

 

Having been setup in 1990, Birketts Secretaries Ltd has its registered office in Ipswich, it's status at Companies House is "Active". We don't know the number of employees at this business. The current directors of this company are Allan, Gregory Sanderson, Burt, Nicholas James, Dinwiddy, James Maynard, Eaton, Richard John, Fletcher, Lottie Sarah Jane, Gipson, Mark Edward, Henry, Mark Andrew, Jones, Adam Mark, Ruiz, Rafael Jonathan, Schwer, Christopher Peter, Seagers, Adrian Charles, Cotton, James Douglas Beaumont, Finnegan, Leah, French, Virginia Vere, Hallifax, Iain, Hazlewood, Geoffrey Alan, Hill, Lynne Mairi, Hughes, Paul Roland, Macdonald, Jane Victoria, Mackinnon, Alasdair John, Sol, Matthews, Paul Nigel, Muskett, Nathan James, Payne, Richard James, Pearce, Paul Robert Thomas, Siggers, Thomas Charles, Sleight, Paul Thomas, Turner, Walter Douglas Robinson.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLAN, Gregory Sanderson 13 March 2007 - 1
BURT, Nicholas James 30 July 2007 - 1
DINWIDDY, James Maynard 30 May 2008 - 1
EATON, Richard John 10 April 2015 - 1
FLETCHER, Lottie Sarah Jane 05 December 2013 - 1
GIPSON, Mark Edward 13 August 1998 - 1
HENRY, Mark Andrew 29 October 2010 - 1
JONES, Adam Mark 12 January 2015 - 1
RUIZ, Rafael Jonathan 12 January 2015 - 1
SCHWER, Christopher Peter 30 July 2007 - 1
SEAGERS, Adrian Charles 15 July 2005 - 1
COTTON, James Douglas Beaumont 28 June 1994 30 July 2007 1
FINNEGAN, Leah 08 January 2010 31 July 2018 1
FRENCH, Virginia Vere 05 March 2009 10 April 2015 1
HALLIFAX, Iain 27 June 1997 31 August 2000 1
HAZLEWOOD, Geoffrey Alan 19 March 2004 13 October 2006 1
HILL, Lynne Mairi 07 October 2014 07 April 2016 1
HUGHES, Paul Roland N/A 12 September 1996 1
MACDONALD, Jane Victoria 12 September 1996 01 October 2002 1
MACKINNON, Alasdair John, Sol 01 October 2002 14 January 2004 1
MATTHEWS, Paul Nigel 26 August 2004 05 December 2013 1
MUSKETT, Nathan James 31 July 2006 19 September 2014 1
PAYNE, Richard James 01 June 2011 12 January 2015 1
PEARCE, Paul Robert Thomas 31 August 2000 31 July 2003 1
SIGGERS, Thomas Charles 14 November 2006 29 October 2010 1
SLEIGHT, Paul Thomas 26 August 2004 13 March 2007 1
TURNER, Walter Douglas Robinson 21 April 1992 14 March 2019 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
TM01 - Termination of appointment of director 04 June 2020
CS01 - N/A 25 November 2019
CH01 - Change of particulars for director 22 November 2019
AA - Annual Accounts 27 September 2019
TM01 - Termination of appointment of director 01 April 2019
CH01 - Change of particulars for director 30 November 2018
CS01 - N/A 15 November 2018
TM01 - Termination of appointment of director 15 November 2018
AA - Annual Accounts 13 September 2018
AD01 - Change of registered office address 27 June 2018
TM01 - Termination of appointment of director 01 June 2018
CS01 - N/A 16 November 2017
PSC01 - N/A 16 November 2017
AA - Annual Accounts 20 September 2017
CH01 - Change of particulars for director 16 June 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 06 October 2016
TM01 - Termination of appointment of director 08 April 2016
CH01 - Change of particulars for director 22 March 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 10 September 2015
CH01 - Change of particulars for director 08 July 2015
AP01 - Appointment of director 10 April 2015
TM01 - Termination of appointment of director 10 April 2015
AP01 - Appointment of director 19 January 2015
AP01 - Appointment of director 19 January 2015
TM01 - Termination of appointment of director 14 January 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 18 November 2014
AP01 - Appointment of director 07 October 2014
TM01 - Termination of appointment of director 22 September 2014
CH01 - Change of particulars for director 18 September 2014
CH01 - Change of particulars for director 18 September 2014
CH01 - Change of particulars for director 17 April 2014
AP01 - Appointment of director 11 December 2013
TM01 - Termination of appointment of director 11 December 2013
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 18 September 2013
CH01 - Change of particulars for director 11 July 2013
AR01 - Annual Return 21 November 2012
CH01 - Change of particulars for director 21 September 2012
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 12 September 2011
CH01 - Change of particulars for director 12 August 2011
AP01 - Appointment of director 13 June 2011
AP01 - Appointment of director 13 June 2011
AP01 - Appointment of director 13 June 2011
AP01 - Appointment of director 04 February 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 16 November 2010
CH01 - Change of particulars for director 16 November 2010
AP01 - Appointment of director 09 November 2010
TM01 - Termination of appointment of director 09 November 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AP01 - Appointment of director 08 January 2010
AA - Annual Accounts 23 November 2009
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 13 November 2009
CH03 - Change of particulars for secretary 13 November 2009
CH03 - Change of particulars for secretary 22 October 2009
CH01 - Change of particulars for director 21 October 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 08 October 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
363a - Annual Return 21 November 2007
AA - Annual Accounts 18 September 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
288c - Notice of change of directors or secretaries or in their particulars 11 May 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
363s - Annual Return 27 November 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
AA - Annual Accounts 21 November 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
363s - Annual Return 24 November 2005
AA - Annual Accounts 01 November 2005
288a - Notice of appointment of directors or secretaries 26 July 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 31 October 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
363s - Annual Return 21 January 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 08 December 2002
288b - Notice of resignation of directors or secretaries 06 October 2002
288a - Notice of appointment of directors or secretaries 06 October 2002
363s - Annual Return 28 December 2001
AA - Annual Accounts 28 November 2001
288c - Notice of change of directors or secretaries or in their particulars 29 May 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 15 December 2000
288b - Notice of resignation of directors or secretaries 07 September 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 06 December 1999
288c - Notice of change of directors or secretaries or in their particulars 15 April 1999
363s - Annual Return 12 January 1999
288a - Notice of appointment of directors or secretaries 18 August 1998
AA - Annual Accounts 07 April 1998
363s - Annual Return 16 January 1998
288a - Notice of appointment of directors or secretaries 20 July 1997
288b - Notice of resignation of directors or secretaries 20 July 1997
AA - Annual Accounts 24 June 1997
363s - Annual Return 17 January 1997
AA - Annual Accounts 13 December 1996
288 - N/A 16 September 1996
288 - N/A 16 September 1996
363s - Annual Return 12 January 1996
AA - Annual Accounts 09 June 1995
CERTNM - Change of name certificate 11 April 1995
363s - Annual Return 18 January 1995
AA - Annual Accounts 19 December 1994
288 - N/A 09 November 1994
288 - N/A 30 June 1994
363s - Annual Return 27 January 1994
AA - Annual Accounts 22 December 1993
363s - Annual Return 11 February 1993
AA - Annual Accounts 13 July 1992
288 - N/A 25 April 1992
363b - Annual Return 27 January 1992
363a - Annual Return 28 July 1991
RESOLUTIONS - N/A 04 June 1991
RESOLUTIONS - N/A 04 June 1991
RESOLUTIONS - N/A 04 June 1991
AA - Annual Accounts 04 June 1991
363a - Annual Return 04 June 1991
288 - N/A 03 June 1991
288 - N/A 03 June 1991
288 - N/A 03 June 1991
288 - N/A 03 June 1991
288 - N/A 03 June 1991
288 - N/A 03 June 1991
288 - N/A 03 June 1991
288 - N/A 03 June 1991
CERTNM - Change of name certificate 30 May 1991
RESOLUTIONS - N/A 03 October 1990
NEWINC - New incorporation documents 11 January 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.