Background WavePink WaveYellow Wave

BIRKETTS TRUSTEES TWO LIMITED (10879076)

BIRKETTS TRUSTEES TWO LIMITED (10879076) is an active UK company. incorporated on 21 July 2017. 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 TWO LIMITED has been registered for 8 years. Current directors include BIRCHALL, Gavin, LONG, Louise Mary, O'DONNELL, Emily Anne Mary and 2 others.

Company Number
10879076
Status
active
Type
ltd
Incorporated
21 July 2017
Age
8 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 TWO LIMITED

BIRKETTS TRUSTEES TWO LIMITED is an active company incorporated on 21 July 2017 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 TWO LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10879076

LTD Company

Age

8 Years

Incorporated 21 July 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 25 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

Brierly Place New London Road Chelmsford, CM2 0AP,

Timeline

20 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Nov 19
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
Aug 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
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 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 21 Jul 2017

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 21 Jul 2017

YOUNG, Susan

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

SARSON, Timothy James

Resigned
Grove Hill, DedhamC07 6DX
Secretary
Appointed 21 Jul 2017
Resigned 09 Feb 2024

CARRIVICK, Deborah Anne

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

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 21 Jul 2017
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

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 21 Jul 2017
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, 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

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 21 Jul 2017
Fundings
Financials
Latest Activities

Filing History

46

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
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 April 2025
AAAnnual Accounts
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
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
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2024
AAAnnual Accounts
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
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2022
AAAnnual Accounts
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
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2020
AAAnnual Accounts
Change To A Person With Significant Control
17 December 2019
PSC05Notification that PSC Information has been Withdrawn
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
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Incorporation Company
21 July 2017
NEWINCIncorporation