Background WavePink WaveYellow Wave

BIRKETTS SOLICITORS LIMITED (02262733)

BIRKETTS SOLICITORS LIMITED (02262733) is an active UK company. incorporated on 27 May 1988. with registered office in Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BIRKETTS SOLICITORS LIMITED has been registered for 37 years. Current directors include GIPSON, Mark Edward, TUBB, Andrew Stewart.

Company Number
02262733
Status
active
Type
ltd
Incorporated
27 May 1988
Age
37 years
Address
Providence House, Ipswich, IP1 1QJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GIPSON, Mark Edward, TUBB, Andrew Stewart
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRKETTS SOLICITORS LIMITED

BIRKETTS SOLICITORS LIMITED is an active company incorporated on 27 May 1988 with the registered office located in Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BIRKETTS SOLICITORS LIMITED was registered 37 years ago.(SIC: 74990)

Status

active

Active since 37 years ago

Company No

02262733

LTD Company

Age

37 Years

Incorporated 27 May 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 October 2025 (6 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

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

BIRKETTS LIMITED
From: 27 May 1988To: 31 January 2006
Contact
Address

Providence House 141-145 Princes Street Ipswich, IP1 1QJ,

Previous Addresses

24-26 Museum Street Ipswich Suffolk IP1 1HZ
From: 27 May 1988To: 27 June 2018
Timeline

8 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
May 88
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 25
Director Left
Apr 25
Owner Exit
May 25
Owner Exit
May 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

TUBB, Andrew Stewart

Active
141-145 Princes Street, IpswichIP1 1QJ
Secretary
Appointed 04 Apr 2025

GIPSON, Mark Edward

Active
141-145 Princes Street, IpswichIP1 1QJ
Born September 1969
Director
Appointed 06 Apr 2016

TUBB, Andrew Stewart

Active
141-145 Princes Street, IpswichIP1 1QJ
Born March 1978
Director
Appointed 04 Apr 2025

AUSTIN, James St John

Resigned
141-145 Princes Street, IpswichIP1 1QJ
Secretary
Appointed 06 Apr 2016
Resigned 31 Mar 2025

HALL, James Stewart

Resigned
24-26 Museum Street, SuffolkIP1 1HZ
Secretary
Appointed N/A
Resigned 06 Apr 2016

AUSTIN, James St John

Resigned
141-145 Princes Street, IpswichIP1 1QJ
Born September 1960
Director
Appointed 14 Oct 1996
Resigned 04 Apr 2025

HALL, James Stewart

Resigned
24-26 Museum Street, SuffolkIP1 1HZ
Born May 1955
Director
Appointed N/A
Resigned 06 Apr 2016

HUGHES, Paul Roland

Resigned
Sweffling Lodge, SaxmundhamIP17 2BG
Born November 1956
Director
Appointed N/A
Resigned 14 Oct 1996

Persons with significant control

3

1 Active
2 Ceased
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 14 Apr 2025

Mr James St John Austin

Ceased
141-145 Princes Street, IpswichIP1 1QJ
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Apr 2025

Mr Mark Edward Gipson

Ceased
141-145 Princes Street, IpswichIP1 1QJ
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Apr 2025
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
2 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 April 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name
12 April 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Dormant
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Dormant
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Dormant
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Dormant
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Change Person Director Company With Change Date
28 March 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Secretary Company With Change Date
23 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 January 2010
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 January 2009
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 January 2008
AAAnnual Accounts
Legacy
3 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 November 2006
AAAnnual Accounts
Legacy
22 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 March 2006
AAAnnual Accounts
Certificate Change Of Name Company
31 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 October 2004
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 October 2003
AAAnnual Accounts
Legacy
8 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 November 2002
AAAnnual Accounts
Resolution
9 October 2002
RESOLUTIONSResolutions
Legacy
16 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 November 2001
AAAnnual Accounts
Legacy
17 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 December 2000
AAAnnual Accounts
Legacy
5 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 December 1999
AAAnnual Accounts
Legacy
28 April 1999
363sAnnual Return (shuttle)
Legacy
27 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 April 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 December 1997
AAAnnual Accounts
Legacy
7 May 1997
363sAnnual Return (shuttle)
Legacy
12 November 1996
288aAppointment of Director or Secretary
Legacy
12 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 April 1996
AAAnnual Accounts
Legacy
23 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 May 1995
AAAnnual Accounts
Legacy
10 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 May 1994
AAAnnual Accounts
Legacy
6 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 May 1993
AAAnnual Accounts
Legacy
25 May 1993
363sAnnual Return (shuttle)
Legacy
8 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 June 1992
AAAnnual Accounts
Legacy
2 June 1992
287Change of Registered Office
Legacy
30 March 1992
225(1)225(1)
Accounts With Accounts Type Dormant
11 October 1991
AAAnnual Accounts
Legacy
11 October 1991
225(1)225(1)
Legacy
26 September 1991
363aAnnual Return
Accounts With Accounts Type Dormant
8 May 1991
AAAnnual Accounts
Legacy
8 May 1991
363aAnnual Return
Legacy
21 November 1990
288288
Accounts With Accounts Type Dormant
21 November 1990
AAAnnual Accounts
Legacy
21 November 1990
363363
Legacy
24 July 1989
363363
Accounts With Accounts Type Dormant
21 December 1988
AAAnnual Accounts
Resolution
17 August 1988
RESOLUTIONSResolutions
Legacy
13 June 1988
224224
Incorporation Company
27 May 1988
NEWINCIncorporation