Background WavePink WaveYellow Wave

BIRKETTS NOMINEES LIMITED (02189414)

BIRKETTS NOMINEES LIMITED (02189414) is an active UK company. incorporated on 5 November 1987. with registered office in Chelmsford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. BIRKETTS NOMINEES LIMITED has been registered for 38 years. Current directors include ALLAN, Gregory Sanderson, ALLEN, James Alexander, GIPSON, Mark Edward and 2 others.

Company Number
02189414
Status
active
Type
ltd
Incorporated
5 November 1987
Age
38 years
Address
Brierly Place, Chelmsford, CM2 0AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ALLAN, Gregory Sanderson, ALLEN, James Alexander, GIPSON, Mark Edward, JONES, Adam Mark, RUIZ, Rafael Jonathan
SIC Codes
74990, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRKETTS NOMINEES LIMITED

BIRKETTS NOMINEES LIMITED is an active company incorporated on 5 November 1987 with the registered office located in Chelmsford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. BIRKETTS NOMINEES LIMITED was registered 38 years ago.(SIC: 74990, 82990)

Status

active

Active since 38 years ago

Company No

02189414

LTD Company

Age

38 Years

Incorporated 5 November 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

WOLLASTONS NOMINEES LIMITED
From: 5 November 1987To: 12 May 2014
Contact
Address

Brierly Place New London Road Chelmsford, CM2 0AP,

Timeline

10 key events • 1987 - 2022

Funding Officers Ownership
Company Founded
Nov 87
Director Left
Sept 10
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Feb 17
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Nov 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

SARSON, Timothy James

Active
Brierly Place, ChelmsfordCM2 0AP
Secretary
Appointed 04 Sept 2010

ALLAN, Gregory Sanderson

Active
Brierly Place, ChelmsfordCM2 0AP
Born July 1980
Director
Appointed 23 Jun 2020

ALLEN, James Alexander

Active
Station Road, CambridgeCB1 2JD
Born January 1967
Director
Appointed 23 Feb 2017

GIPSON, Mark Edward

Active
Brierly Place, ChelmsfordCM2 0AP
Born September 1969
Director
Appointed 23 Jun 2020

JONES, Adam Mark

Active
New London Road, ChelmsfordCM2 0AP
Born September 1976
Director
Appointed 12 Jan 2015

RUIZ, Rafael Jonathan

Active
New London Road, ChelmsfordCM2 0AP
Born April 1970
Director
Appointed 12 Jan 2015

WOLLASTON, Catherine Frances

Resigned
Heyrons, ChelmsfordCM1 4QN
Secretary
Appointed N/A
Resigned 30 Jun 2008

BOWLER, Bruce Vernon

Resigned
33 Cottesmore Gardens, Leigh On SeaSS9 2AF
Born May 1947
Director
Appointed 03 Aug 2000
Resigned 29 Apr 2005

BURNETT, Nicholas John

Resigned
Brierly Place, ChelmsfordCM2 0AP
Born August 1954
Director
Appointed 23 Jun 2003
Resigned 31 May 2020

COOK, Nicholas David

Resigned
199 New London Road, ChelmsfordCM2 0AE
Born April 1958
Director
Appointed N/A
Resigned 30 Jun 2007

PAYNE, Richard James

Resigned
Brierly Place, ChelmsfordCM2 0AP
Born June 1965
Director
Appointed 23 Jun 2003
Resigned 12 Jan 2015

THOMPSON, Nigel Howard

Resigned
Brierly Place, ChelmsfordCM2 0AP
Born December 1958
Director
Appointed 25 Feb 1999
Resigned 31 May 2022

WOLLASTON, Richard Hugh

Resigned
Brierly Place, ChelmsfordCM2 0AP
Born August 1947
Director
Appointed N/A
Resigned 04 Sept 2010

Persons with significant control

1

141-145 Princes Street, IpswichIP1 1QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Dormant
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
22 November 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 May 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2020
AAAnnual Accounts
Change To A Person With Significant Control
16 December 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
9 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Dormant
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
1 December 2014
AAAnnual Accounts
Certificate Change Of Name Company
12 May 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Dormant
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Dormant
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Dormant
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Dormant
22 December 2010
AAAnnual Accounts
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
23 September 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 January 2010
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 January 2009
AAAnnual Accounts
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
363aAnnual Return
Legacy
10 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 January 2008
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 December 2006
AAAnnual Accounts
Legacy
26 July 2006
288cChange of Particulars
Legacy
1 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
13 December 2005
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Legacy
9 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 May 2004
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 June 2003
AAAnnual Accounts
Legacy
21 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 November 2002
AAAnnual Accounts
Legacy
15 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 December 2001
AAAnnual Accounts
Legacy
3 July 2001
363sAnnual Return (shuttle)
Legacy
7 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 July 2000
AAAnnual Accounts
Legacy
21 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 June 1999
AAAnnual Accounts
Legacy
21 June 1999
363sAnnual Return (shuttle)
Legacy
8 March 1999
288aAppointment of Director or Secretary
Resolution
11 June 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 June 1998
AAAnnual Accounts
Legacy
10 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 June 1997
AAAnnual Accounts
Legacy
10 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 July 1996
AAAnnual Accounts
Legacy
30 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 December 1995
AAAnnual Accounts
Legacy
12 June 1995
363sAnnual Return (shuttle)
Legacy
29 September 1994
287Change of Registered Office
Accounts With Accounts Type Dormant
11 August 1994
AAAnnual Accounts
Legacy
11 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 July 1993
AAAnnual Accounts
Legacy
4 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 June 1992
AAAnnual Accounts
Legacy
16 June 1992
363sAnnual Return (shuttle)
Resolution
28 June 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 June 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 June 1991
AAAnnual Accounts
Resolution
17 June 1991
RESOLUTIONSResolutions
Resolution
17 June 1991
RESOLUTIONSResolutions
Resolution
17 June 1991
RESOLUTIONSResolutions
Legacy
17 June 1991
363b363b
Legacy
8 October 1990
363aAnnual Return
Accounts With Accounts Type Full
18 September 1989
AAAnnual Accounts
Legacy
14 June 1989
363363
Incorporation Company
5 November 1987
NEWINCIncorporation