UKBizDB.co.uk

BIRKETT & CO. LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Birkett & Co. Ltd. The company was founded 25 years ago and was given the registration number 03638896. The firm's registered office is in BROADSTONE. You can find them at 186b Lower Blandford Road, , Broadstone, Dorset. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:BIRKETT & CO. LTD
Company Number:03638896
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:186b Lower Blandford Road, Broadstone, Dorset, United Kingdom, BH18 8DP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
186b Lower Blandford Road, Broadstone, United Kingdom, BH18 8DP

Secretary20 September 2016Active
186b Lower Blandford Road, Broadstone, United Kingdom, BH18 8DP

Director21 June 2018Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary25 September 1998Active
204a Lower Blandford Road, Broadstone, Dorset, BH18 8DP

Secretary31 March 2004Active
186b, Lower Blandford Road, Broadstone, BH18 8DP

Secretary13 September 2013Active
5 Merriefield Avenue, Broadstone, BH18 8DA

Secretary19 October 1998Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director25 September 1998Active
186b Lower Blandford Road, Broadstone, United Kingdom, BH18 8DP

Director31 March 2004Active
186b, Lower Blandford Road, Broadstone, United Kingdom, BH18 8DP

Director16 May 2011Active
19 Upton Way, Broadstone, BH18 9LT

Director19 October 1998Active

People with Significant Control

Mr Joseph Knott
Notified on:16 December 2020
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:United Kingdom
Address:7 Dyets Cottages, Bloxworth, Wareham, United Kingdom, BH20 7EH
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Mr Joseph Knott
Notified on:21 June 2018
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:United Kingdom
Address:186b Lower Blandford Road, Broadstone, United Kingdom, BH18 8DP
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mr Andrew Gordon Ferguson
Notified on:02 August 2016
Status:Active
Date of birth:July 1972
Nationality:British
Address:186b, Lower Blandford Road, Broadstone, BH18 8DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Birkett
Notified on:02 August 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:United Kingdom
Address:186b Lower Blandford Road, Broadstone, United Kingdom, BH18 8DP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm
Mrs Heather Patricia Birkett
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:United Kingdom
Address:186b Lower Blandford Road, Broadstone, United Kingdom, BH18 8DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Timothy Birkett
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:United Kingdom
Address:186b Lower Blandford Road, Broadstone, United Kingdom, BH18 8DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Timothy Birkett
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:United Kingdom
Address:186b Lower Blandford Road, Broadstone, United Kingdom, BH18 8DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-12-16Persons with significant control

Notification of a person with significant control.

Download
2020-12-16Persons with significant control

Cessation of a person with significant control.

Download
2020-12-16Persons with significant control

Cessation of a person with significant control.

Download
2020-12-16Persons with significant control

Cessation of a person with significant control.

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download
2020-05-15Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Capital

Capital alter shares subdivision reconversion.

Download
2019-07-26Confirmation statement

Confirmation statement with updates.

Download
2019-07-26Persons with significant control

Notification of a person with significant control.

Download
2019-07-26Persons with significant control

Cessation of a person with significant control.

Download
2019-07-26Persons with significant control

Cessation of a person with significant control.

Download
2019-04-17Accounts

Accounts with accounts type total exemption full.

Download
2018-09-07Resolution

Resolution.

Download
2018-09-06Capital

Capital alter shares consolidation.

Download
2018-09-05Capital

Capital name of class of shares.

Download
2018-08-03Officers

Change person director company with change date.

Download
2018-08-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.