UKBizDB.co.uk

BIRKETTS HOLDINGS LIMITED

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

This company is commonly known as Birketts Holdings Limited. The company was founded 27 years ago and was given the registration number 03246455. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Greggs House, Quorum Business Park, Newcastle Upon Tyne, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BIRKETTS HOLDINGS LIMITED
Company Number:03246455
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Greggs House, Quorum Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8BU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greggs House, Quorum Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8BU

Secretary25 May 2010Active
Shorngate House, St Georges Road, Hexham, NE46 2HG

Director14 May 2007Active
Greggs House, Quorum Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8BU

Director25 May 2010Active
Old School House, Melmerby, Penrith, CA10 1HE

Secretary06 September 1996Active
Time Central, 32 Gallowgate, Newcastle Upon Tyne, NE1 4BF

Secretary28 December 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary05 September 1996Active
Old School House, Melmerby, Penrith, CA10 1HE

Director02 October 1996Active
Harewood House, Milburn, Penrith, CA10 1TL

Director06 September 1996Active
Middle Grange, Slaley, Hexham, NE47 0AA

Director28 December 1996Active
Time Central, 32 Gallowgate, Newcastle Upon Tyne, NE1 4BF

Director31 July 2008Active
Grange Farm, Bampton Grange, Penrith, CA10 2QR

Director28 December 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director05 September 1996Active
Brackenthorn, Great Salkeld, Penrith, CA11 9NF

Director02 October 1996Active
Glenridding Elm Bank Road, Wylam, NE41 8HT

Director28 December 1996Active
Rectory Stables, Great Salkeld, Penrith, CA11 9LW

Director06 September 1996Active

People with Significant Control

Greggs Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Greggs House, Quorum Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Accounts

Accounts with accounts type dormant.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type dormant.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Accounts

Accounts with accounts type dormant.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type dormant.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type dormant.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Accounts

Accounts with accounts type dormant.

Download
2018-05-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type dormant.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Accounts

Accounts with accounts type dormant.

Download
2016-05-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-18Address

Change registered office address company with date old address new address.

Download
2015-10-04Accounts

Accounts with accounts type dormant.

Download
2015-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-18Accounts

Accounts with accounts type dormant.

Download
2014-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-13Accounts

Accounts with accounts type dormant.

Download
2013-05-21Annual return

Annual return company with made up date full list shareholders.

Download
2012-08-22Accounts

Accounts with accounts type dormant.

Download
2012-05-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.