Background WavePink WaveYellow Wave

BIRKETTS DIRECTORS LIMITED (02458515)

BIRKETTS DIRECTORS LIMITED (02458515) is an active UK company. incorporated on 11 January 1990. with registered office in Ipswich. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BIRKETTS DIRECTORS LIMITED has been registered for 36 years. Current directors include ALLAN, Gregory Sanderson, ALLEN, James Alexander, BURT, Nicholas James and 11 others.

Company Number
02458515
Status
active
Type
ltd
Incorporated
11 January 1990
Age
36 years
Address
Providence House, Ipswich, IP1 1QJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ALLAN, Gregory Sanderson, ALLEN, James Alexander, BURT, Nicholas James, CURLE, Nicola Jayne, DINWIDDY, James Maynard, FLETCHER, Lottie Sarah Jane, GIPSON, Mark Edward, HOXLEY, Christopher Michael, JONES, Adam Mark, RUIZ, Rafael Jonathan, SCHWER, Christopher Peter, SEAGERS, Adrian Charles, SPEAR, Lorna Natalie, TUBB, Andrew Stewart
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRKETTS DIRECTORS LIMITED

BIRKETTS DIRECTORS LIMITED is an active company incorporated on 11 January 1990 with the registered office located in Ipswich. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BIRKETTS DIRECTORS LIMITED was registered 36 years ago.(SIC: 99999)

Status

active

Active since 36 years ago

Company No

02458515

LTD Company

Age

36 Years

Incorporated 11 January 1990

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

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 20 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

BWL DIRECTORS LIMITED
From: 31 May 1991To: 12 April 1995
BWL MAINTENANCE ONE HUNDRED AND SEVEN LIMITED
From: 11 January 1990To: 31 May 1991
Contact
Address

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

Previous Addresses

24/26 Museum Street Ipswich Suffolk IP1 1HZ
From: 11 January 1990To: 27 June 2018
Timeline

30 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jan 90
Director Joined
Jan 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Feb 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Sept 14
Director Joined
Oct 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Apr 16
Director Joined
Mar 17
Director Left
May 18
Director Left
Nov 18
Director Left
Jun 20
Director Joined
Feb 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Nov 22
Director Joined
May 23
Director Joined
Jul 24
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Left
Apr 25
Director Left
Aug 25
0
Funding
27
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

15 Active
20 Resigned

TUBB, Andrew Stewart

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

ALLAN, Gregory Sanderson

Active
141-145 Princes Street, IpswichIP1 1QJ
Born July 1980
Director
Appointed 13 Mar 2007

ALLEN, James Alexander

Active
141-145 Princes Street, IpswichIP1 1QJ
Born January 1967
Director
Appointed 07 Mar 2017

BURT, Nicholas James

Active
141-145 Princes Street, IpswichIP1 1QJ
Born March 1979
Director
Appointed 30 Jul 2007

CURLE, Nicola Jayne

Active
141-145 Princes Street, IpswichIP1 1QJ
Born February 1979
Director
Appointed 25 Jul 2024

DINWIDDY, James Maynard

Active
141-145 Princes Street, IpswichIP1 1QJ
Born August 1972
Director
Appointed 30 May 2008

FLETCHER, Lottie Sarah Jane

Active
141-145 Princes Street, IpswichIP1 1QJ
Born July 1985
Director
Appointed 05 Dec 2013

GIPSON, Mark Edward

Active
141-145 Princes Street, IpswichIP1 1QJ
Born September 1969
Director
Appointed 13 Aug 1998

HOXLEY, Christopher Michael

Active
141-145 Princes Street, IpswichIP1 1QJ
Born January 1980
Director
Appointed 22 Feb 2021

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

SCHWER, Christopher Peter

Active
141-145 Princes Street, IpswichIP1 1QJ
Born January 1964
Director
Appointed 30 Jul 2007

SEAGERS, Adrian Charles

Active
141-145 Princes Street, IpswichIP1 1QJ
Born January 1964
Director
Appointed 15 Jul 2005

SPEAR, Lorna Natalie

Active
141-145 Princes Street, IpswichIP1 1QJ
Born July 1974
Director
Appointed 23 May 2023

TUBB, Andrew Stewart

Active
141-145 Princes Street, IpswichIP1 1QJ
Born March 1978
Director
Appointed 01 Jun 2022

AUSTIN, James St John

Resigned
141-145 Princes Street, IpswichIP1 1QJ
Secretary
Appointed 14 Jan 2004
Resigned 31 Mar 2025

HUGHES, Paul Roland

Resigned
Sweffling Lodge, SaxmundhamIP17 2BG
Secretary
Appointed N/A
Resigned 12 Sept 1996

MACDONALD, Jane Victoria

Resigned
2 The Cottages East Row, IpswichIP9 2PZ
Secretary
Appointed 12 Sept 1996
Resigned 01 Oct 2002

MACKINNON, Alasdair John, Sol

Resigned
24b Tuddenham Road, IpswichIP4 2SG
Secretary
Appointed 01 Oct 2002
Resigned 14 Jan 2004

AUSTIN, James St John

Resigned
141-145 Princes Street, IpswichIP1 1QJ
Born September 1960
Director
Appointed N/A
Resigned 31 Mar 2025

BRISTOL, Jeremy

Resigned
Hill Farm House, IpswichIP5 1DS
Born October 1942
Director
Appointed N/A
Resigned 30 May 2008

BURNETT, Nicholas John

Resigned
141-145 Princes Street, IpswichIP1 1QJ
Born August 1954
Director
Appointed 01 Jun 2011
Resigned 31 May 2020

COTTON, James Douglas Beaumont

Resigned
The Old Vicarage, IpswichIP6 9LP
Born February 1942
Director
Appointed 26 Jun 1994
Resigned 30 Jul 2007

FINNEGAN, Leah

Resigned
141-145 Princes Street, IpswichIP1 1QJ
Born June 1981
Director
Appointed 08 Jan 2010
Resigned 31 Jul 2018

GEORGE, Philip William

Resigned
102 Lexden Road, ColchesterCO3 3TB
Born August 1951
Director
Appointed N/A
Resigned 26 Jul 1995

HALL, James Stewart

Resigned
141-145 Princes Street, IpswichIP1 1QJ
Born May 1955
Director
Appointed N/A
Resigned 20 Aug 2025

HAZLEWOOD, Geoffrey Alan

Resigned
5 The Ashes, StowmarketIP14 6NH
Born December 1973
Director
Appointed 19 Mar 2004
Resigned 13 Oct 2006

HENRY, Mark Andrew

Resigned
141-145 Princes Street, IpswichIP1 1QJ
Born June 1969
Director
Appointed 29 Oct 2010
Resigned 31 May 2022

HILL, Lynne Mairi

Resigned
24/26 Museum Street, SuffolkIP1 1HZ
Born December 1986
Director
Appointed 07 Oct 2014
Resigned 07 Apr 2016

HUGHES, Paul Roland

Resigned
Sweffling Lodge, SaxmundhamIP17 2BG
Born November 1956
Director
Appointed N/A
Resigned 12 Sept 1996

MACDONALD, Jane Victoria

Resigned
2 The Cottages East Row, IpswichIP9 2PZ
Born August 1971
Director
Appointed 12 Sept 1996
Resigned 01 Oct 2002

MACKINNON, Alasdair John, Sol

Resigned
24b Tuddenham Road, IpswichIP4 2SG
Born June 1978
Director
Appointed 01 Oct 2002
Resigned 16 Jan 2004

MATTHEWS, Paul Nigel

Resigned
24/26 Museum Street, SuffolkIP1 1HZ
Born September 1953
Director
Appointed 26 Aug 2004
Resigned 05 Dec 2013

MUSKETT, Nathan James

Resigned
24/26 Museum Street, SuffolkIP1 1HZ
Born February 1981
Director
Appointed 31 Jul 2006
Resigned 19 Sept 2014

PAYNE, Richard James

Resigned
24/26 Museum Street, SuffolkIP1 1HZ
Born June 1965
Director
Appointed 01 Jun 2011
Resigned 12 Jan 2015

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 20 Feb 2024

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 20 Feb 2024

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 20 Feb 2024
Fundings
Financials
Latest Activities

Filing History

182

Confirmation Statement With Updates
20 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Notification Of A Person With Significant Control
9 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2025
PSC07Cessation of Relevant Legal Entity PSC
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
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
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
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Dormant
10 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2015
CH01Change of Director Details
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
14 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2014
TM01Termination of Director
Change Person Director Company With Change Date
18 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Change Person Director Company With Change Date
24 September 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Dormant
12 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 September 2010
AAAnnual Accounts
Legacy
20 July 2010
ANNOTATIONANNOTATION
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 October 2008
AAAnnual Accounts
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
21 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
18 September 2007
AAAnnual Accounts
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
288cChange of Particulars
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
27 November 2006
363sAnnual Return (shuttle)
Legacy
27 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 November 2006
AAAnnual Accounts
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
24 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2005
AAAnnual Accounts
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
10 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 November 2004
AAAnnual Accounts
Legacy
2 September 2004
288aAppointment of Director or Secretary
Legacy
2 September 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 October 2003
AAAnnual Accounts
Legacy
31 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 December 2002
AAAnnual Accounts
Legacy
6 October 2002
288bResignation of Director or Secretary
Legacy
6 October 2002
288aAppointment of Director or Secretary
Legacy
28 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 November 2001
AAAnnual Accounts
Legacy
29 May 2001
288cChange of Particulars
Legacy
21 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 December 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 December 1999
AAAnnual Accounts
Legacy
15 April 1999
288cChange of Particulars
Legacy
12 January 1999
363sAnnual Return (shuttle)
Legacy
18 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 April 1998
AAAnnual Accounts
Legacy
16 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 June 1997
AAAnnual Accounts
Legacy
17 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 December 1996
AAAnnual Accounts
Legacy
16 September 1996
288288
Legacy
16 September 1996
288288
Legacy
12 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 June 1995
AAAnnual Accounts
Certificate Change Of Name Company
11 April 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 December 1994
AAAnnual Accounts
Legacy
8 July 1994
288288
Legacy
28 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 December 1993
AAAnnual Accounts
Legacy
11 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 1992
AAAnnual Accounts
Legacy
14 January 1992
363b363b
Legacy
9 December 1991
288288
Legacy
28 July 1991
363aAnnual Return
Accounts With Accounts Type Dormant
4 June 1991
AAAnnual Accounts
Legacy
4 June 1991
363aAnnual Return
Memorandum Articles
3 June 1991
MEM/ARTSMEM/ARTS
Resolution
3 June 1991
RESOLUTIONSResolutions
Resolution
3 June 1991
RESOLUTIONSResolutions
Resolution
3 June 1991
RESOLUTIONSResolutions
Resolution
3 June 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 May 1991
CERTNMCertificate of Incorporation on Change of Name
Resolution
4 October 1990
RESOLUTIONSResolutions
Incorporation Company
11 January 1990
NEWINCIncorporation