Background WavePink WaveYellow Wave

BIRKETTS LEGAL SERVICES LIMITED (02782836)

BIRKETTS LEGAL SERVICES LIMITED (02782836) is an active UK company. incorporated on 22 January 1993. with registered office in Ipswich. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BIRKETTS LEGAL SERVICES LIMITED has been registered for 33 years. Current directors include AGAR, Jonathan George Shelton, DADDS, Sarah.

Company Number
02782836
Status
active
Type
ltd
Incorporated
22 January 1993
Age
33 years
Address
Providence House, Ipswich, IP1 1QT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AGAR, Jonathan George Shelton, DADDS, Sarah
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRKETTS LEGAL SERVICES LIMITED

BIRKETTS LEGAL SERVICES LIMITED is an active company incorporated on 22 January 1993 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 LEGAL SERVICES LIMITED was registered 33 years ago.(SIC: 99999)

Status

active

Active since 33 years ago

Company No

02782836

LTD Company

Age

33 Years

Incorporated 22 January 1993

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 22 October 2025 (6 months ago)
Period: 1 June 2024 - 31 March 2025(11 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

WOLLASTONS LEGAL SERVICES LIMITED
From: 1 December 1993To: 13 September 2010
NOTSALLOW FORTY-SIX LIMITED
From: 22 January 1993To: 1 December 1993
Contact
Address

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

Previous Addresses

Providence House Princes Street Ipswich Suffolk IP1 1QJ England
From: 29 June 2018To: 11 December 2019
24-26 Museum Street Ipswich Suffolk IP1 1HZ
From: 23 September 2010To: 29 June 2018
Brierly Place New London Road Chelmsford Essex CM2 0AP
From: 22 January 1993To: 23 September 2010
Timeline

18 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jan 93
Director Left
Apr 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Mar 11
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Sept 20
Director Left
Nov 22
Director Left
May 25
Director Joined
May 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

SARSON, Timothy James

Active
141-145 Princes Street, IpswichIP1 1QT
Secretary
Appointed 04 Sept 2010

AGAR, Jonathan George Shelton

Active
141-145 Princes Street, IpswichIP1 1QT
Born January 1971
Director
Appointed 01 Jun 2013

DADDS, Sarah

Active
141-145 Princes Street, IpswichIP1 1QT
Born March 1984
Director
Appointed 22 May 2025

COOK, Nicholas David

Resigned
199 New London Road, ChelmsfordCM2 0AE
Secretary
Appointed 10 Dec 1993
Resigned 31 Aug 1994

SAUNDERS, Jane Ann

Resigned
Heyrons, ChelmsfordCM1 4QN
Secretary
Appointed 22 Jan 1993
Resigned 10 Dec 1993

THOMPSON, Nigel Howard

Resigned
38 Gaveston Drive, BerkhamstedHP4 1JF
Secretary
Appointed 30 Jun 2009
Resigned 04 Sept 2010

WOLLASTON, Catherine Frances

Resigned
Heyrons, ChelmsfordCM1 4QN
Secretary
Appointed 31 Aug 1994
Resigned 30 Jun 2009

AUSTIN, James St John

Resigned
141-145 Princes Street, IpswichIP1 1QT
Born September 1960
Director
Appointed 12 Jan 2017
Resigned 22 May 2025

BOWLER, Bruce Vernon

Resigned
33 Cottesmore Gardens, Leigh On SeaSS9 2AF
Born May 1947
Director
Appointed 31 Aug 1994
Resigned 30 Jun 2005

BREWER, Charles William

Resigned
The Sheiling White Hart Lane, ChelmsfordCM1 5TD
Born April 1943
Director
Appointed 31 Aug 1994
Resigned 31 Oct 1995

BURNETT, Nicholas John

Resigned
7 St Peters Field, Burnham On CrouchCM0 8NX
Born August 1954
Director
Appointed 31 Oct 1995
Resigned 04 Sept 2010

COOK, Nicholas David

Resigned
199 New London Road, ChelmsfordCM2 0AE
Born April 1958
Director
Appointed 31 Aug 1994
Resigned 30 Jun 2007

FARTHING, Nigel Charles

Resigned
Museum Street, IpswichIP1 1HZ
Born February 1955
Director
Appointed 04 Sept 2010
Resigned 12 Jan 2017

LANG, Alistair Norman

Resigned
Museum Street, IpswichIP1 1HZ
Born August 1949
Director
Appointed 04 Sept 2010
Resigned 31 May 2013

LEGORBURU, Jon Mcinnes

Resigned
Maximus Drive, ColchesterCO4 9VL
Born January 1968
Director
Appointed 20 Jan 2009
Resigned 31 Mar 2010

PALMER, Kevin Jeffrey

Resigned
141-145 Princes Street, IpswichIP1 1QT
Born May 1959
Director
Appointed 05 Sept 2010
Resigned 31 May 2020

PALMER, Kevin Jeffrey

Resigned
Haxells Farmhouse Peldon Road, ColchesterCO5 7PE
Born May 1959
Director
Appointed 25 Jul 1994
Resigned 04 Sept 2010

PAYNE, Richard James

Resigned
43 Chelmerton Avenue, ChelmsfordCM2 9RF
Born June 1965
Director
Appointed 29 Jun 2001
Resigned 04 Sept 2010

PENNY, Mark Patrick

Resigned
17 Braemar Avenue, ChelmsfordCM2 9PW
Born August 1965
Director
Appointed 27 Jun 2002
Resigned 27 Feb 2007

RUIZ, Rafael Jonathan

Resigned
Fabia, KelvedonCO5 9AN
Born April 1970
Director
Appointed 23 Mar 2005
Resigned 04 Sept 2010

THOMPSON, Nigel Howard

Resigned
141-145 Princes Street, IpswichIP1 1QT
Born December 1958
Director
Appointed 31 Oct 1995
Resigned 31 May 2022

WOLLASTON, Catherine Frances

Resigned
Heyrons, ChelmsfordCM1 4QN
Born June 1949
Director
Appointed 31 Aug 1994
Resigned 30 Jun 2009

WOLLASTON, Richard Hugh

Resigned
Heyrons, ChelmsfordCM1 4QN
Born August 1947
Director
Appointed 22 Jan 1993
Resigned 04 Sept 2010

Persons with significant control

1

141-145 Princes Street, IpswichIP1 1QT

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

152

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 August 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Legacy
20 February 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2020
AAAnnual Accounts
Legacy
19 October 2020
PARENT_ACCPARENT_ACC
Legacy
19 October 2020
AGREEMENT2AGREEMENT2
Legacy
19 October 2020
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Legacy
11 December 2019
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
11 December 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 December 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
4 December 2019
AAAnnual Accounts
Legacy
4 December 2019
PARENT_ACCPARENT_ACC
Legacy
4 December 2019
GUARANTEE2GUARANTEE2
Auditors Resignation Company
6 June 2019
AUDAUD
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2017
AAAnnual Accounts
Legacy
18 December 2017
AGREEMENT2AGREEMENT2
Legacy
18 December 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Full
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Full
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Appoint Person Director Company With Name Date
15 January 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Full
17 October 2012
AAAnnual Accounts
Accounts With Accounts Type Full
18 July 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Full
7 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 September 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
22 September 2010
TM02Termination of Secretary
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
22 September 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
15 September 2010
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
13 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 September 2010
CONNOTConfirmation Statement Notification
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
2 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 April 2009
AAAnnual Accounts
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Full
2 May 2008
AAAnnual Accounts
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Full
12 March 2007
AAAnnual Accounts
Legacy
10 March 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
363aAnnual Return
Legacy
26 July 2006
288cChange of Particulars
Accounts With Accounts Type Full
12 July 2006
AAAnnual Accounts
Legacy
17 January 2006
363sAnnual Return (shuttle)
Legacy
11 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
4 April 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
363sAnnual Return (shuttle)
Resolution
27 August 2004
RESOLUTIONSResolutions
Legacy
27 August 2004
122122
Accounts With Accounts Type Full
20 April 2004
AAAnnual Accounts
Legacy
28 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 2003
AAAnnual Accounts
Legacy
30 January 2003
363sAnnual Return (shuttle)
Legacy
10 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 May 2002
AAAnnual Accounts
Legacy
28 January 2002
363sAnnual Return (shuttle)
Legacy
2 August 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Accounts With Accounts Type Small
2 May 2000
AAAnnual Accounts
Legacy
17 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1999
AAAnnual Accounts
Legacy
15 February 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
11 August 1998
AUDAUD
Auditors Resignation Company
11 August 1998
AUDAUD
Accounts With Accounts Type Small
29 April 1998
AAAnnual Accounts
Legacy
25 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 1997
AAAnnual Accounts
Legacy
4 March 1997
363aAnnual Return
Legacy
28 February 1997
363sAnnual Return (shuttle)
Legacy
28 February 1997
363sAnnual Return (shuttle)
Legacy
28 February 1997
288aAppointment of Director or Secretary
Legacy
28 February 1997
288aAppointment of Director or Secretary
Legacy
28 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 May 1996
AAAnnual Accounts
Legacy
10 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
11 November 1994
AAAnnual Accounts
Resolution
11 November 1994
RESOLUTIONSResolutions
Resolution
9 November 1994
RESOLUTIONSResolutions
Resolution
9 November 1994
RESOLUTIONSResolutions
Resolution
9 November 1994
RESOLUTIONSResolutions
Legacy
29 September 1994
287Change of Registered Office
Resolution
20 September 1994
RESOLUTIONSResolutions
Resolution
20 September 1994
RESOLUTIONSResolutions
Legacy
20 September 1994
123Notice of Increase in Nominal Capital
Legacy
20 September 1994
122122
Legacy
20 September 1994
288288
Legacy
20 September 1994
288288
Legacy
20 September 1994
288288
Legacy
20 September 1994
288288
Legacy
29 July 1994
288288
Legacy
7 February 1994
363sAnnual Return (shuttle)
Legacy
15 January 1994
288288
Legacy
23 December 1993
225(1)225(1)
Certificate Change Of Name Company
30 November 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 November 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 January 1993
NEWINCIncorporation