Background WavePink WaveYellow Wave

BIRKETTS TRUSTEES LIMITED (06122123)

BIRKETTS TRUSTEES LIMITED (06122123) is an active UK company. incorporated on 21 February 2007. with registered office in Chelmsford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BIRKETTS TRUSTEES LIMITED has been registered for 19 years. Current directors include BIRCHALL, Gavin, LONG, Louise Mary, O'DONNELL, Emily Anne Mary and 2 others.

Company Number
06122123
Status
active
Type
ltd
Incorporated
21 February 2007
Age
19 years
Address
Brierly Place, Chelmsford, CM2 0AP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BIRCHALL, Gavin, LONG, Louise Mary, O'DONNELL, Emily Anne Mary, SPEAR, Lorna Natalie, YOUNG, Susan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRKETTS TRUSTEES LIMITED

BIRKETTS TRUSTEES LIMITED is an active company incorporated on 21 February 2007 with the registered office located in Chelmsford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BIRKETTS TRUSTEES LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

06122123

LTD Company

Age

19 Years

Incorporated 21 February 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

WOLLASTONS TRUSTEES LIMITED
From: 21 February 2007To: 3 May 2013
Contact
Address

Brierly Place New London Road Chelmsford, CM2 0AP,

Previous Addresses

Wollastons Llp Brierly Place New London Road Chelmsford Essex CM2 0AP
From: 21 February 2007To: 21 February 2011
Timeline

28 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Sept 10
Director Joined
Sept 16
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Nov 19
Director Left
Sept 20
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Jan 25
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

BIRKETTS SECRETARIES LIMITED

Active
141-145 Princes Street, IpswichIP1 1QJ
Corporate secretary
Appointed 09 Feb 2024

BIRCHALL, Gavin

Active
New London Road, ChelmsfordCM2 0AP
Born March 1977
Director
Appointed 09 Feb 2024

LONG, Louise Mary

Active
New London Road, ChelmsfordCM2 0AP
Born June 1966
Director
Appointed 10 Apr 2018

O'DONNELL, Emily Anne Mary

Active
New London Road, ChelmsfordCM2 0AP
Born September 1983
Director
Appointed 28 Aug 2024

SPEAR, Lorna Natalie

Active
New London Road, ChelmsfordCM2 0AP
Born July 1974
Director
Appointed 10 Apr 2018

YOUNG, Susan

Active
New London Road, ChelmsfordCM2 0AP
Born June 1984
Director
Appointed 09 Mar 2022

SARSON, Timothy James

Resigned
Grove Hill, DedhamCO7 6DX
Secretary
Appointed 04 Sept 2010
Resigned 09 Feb 2024

SAUNDERS, Jane Ann

Resigned
Heyrons, ChelmsfordCM1 4QN
Secretary
Appointed 21 Feb 2007
Resigned 06 Mar 2007

WOLLASTON, Catherine Frances

Resigned
Heyrons, ChelmsfordCM1 4QN
Secretary
Appointed 06 Mar 2007
Resigned 30 Jun 2008

BURNETT, Nicholas John

Resigned
New London Road, ChelmsfordCM2 0AP
Born August 1954
Director
Appointed 06 Mar 2007
Resigned 10 Apr 2018

CARRIVICK, Deborah Anne

Resigned
New London Road, ChelmsfordCM2 0AP
Born February 1974
Director
Appointed 09 Feb 2024
Resigned 04 Feb 2026

COOK, Nicholas David

Resigned
199 New London Road, ChelmsfordCM2 0AE
Born April 1958
Director
Appointed 06 Mar 2007
Resigned 30 Jun 2007

COUPLAND, Christopher Samuel Roy

Resigned
New London Road, ChelmsfordCM2 0AP
Born July 1978
Director
Appointed 11 Nov 2019
Resigned 07 Feb 2024

GALLOWAY, Timothy William

Resigned
New London Road, ChelmsfordCM2 0AP
Born June 1970
Director
Appointed 27 Sept 2016
Resigned 03 Mar 2022

HICKEY, Sarah Jane

Resigned
New London Road, ChelmsfordCM2 0AP
Born December 1974
Director
Appointed 28 Aug 2024
Resigned 05 Feb 2026

PALMER, Kevin Jeffrey

Resigned
New London Road, ChelmsfordCM2 0AP
Born May 1959
Director
Appointed 06 Mar 2007
Resigned 31 May 2020

PETTITT, Hayley Louise

Resigned
New London Road, ChelmsfordCM2 0AP
Born April 1984
Director
Appointed 09 Feb 2024
Resigned 02 Feb 2026

STENNER, Caroline Jane

Resigned
New London Road, ChelmsfordCM2 0AP
Born July 1959
Director
Appointed 10 Apr 2018
Resigned 21 Jan 2025

TENWICK, Claire Victoria

Resigned
New London Road, ChelmsfordCM2 0AP
Born September 1979
Director
Appointed 28 Aug 2024
Resigned 02 Feb 2026

THOMPSON, Nigel Howard

Resigned
New London Road, ChelmsfordCM2 0AP
Born December 1958
Director
Appointed 06 Mar 2007
Resigned 10 Apr 2018

THOMPSON, Paul Jeffrey

Resigned
New London Road, ChelmsfordCM2 0AP
Born August 1970
Director
Appointed 28 Aug 2024
Resigned 03 Feb 2026

WINTER, Rachel Jane

Resigned
New London Road, ChelmsfordCM2 0AP
Born July 1985
Director
Appointed 09 Mar 2022
Resigned 02 Feb 2026

WOLLASTON, Catherine Frances

Resigned
Heyrons, ChelmsfordCM1 4QN
Born June 1949
Director
Appointed 06 Mar 2007
Resigned 30 Jun 2008

WOLLASTON, Richard Hugh

Resigned
Brierly Place, ChelmsfordCM2 0AP
Born August 1947
Director
Appointed 21 Feb 2007
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

95

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
3 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Change Person Director Company With Change Date
30 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
21 February 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 February 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
16 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 December 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 July 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
12 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 August 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Dormant
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Dormant
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Certificate Change Of Name Company
3 May 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Dormant
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Dormant
24 February 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Change Person Director Company With Change Date
21 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 February 2011
AD01Change of Registered Office Address
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
22 September 2010
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
29 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 December 2008
AAAnnual Accounts
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
29 February 2008
363aAnnual Return
Legacy
28 February 2008
287Change of Registered Office
Legacy
3 April 2007
225Change of Accounting Reference Date
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Incorporation Company
21 February 2007
NEWINCIncorporation