Birketts Legal Services Limited IPSWICH


Birketts Legal Services started in year 1993 as Private Limited Company with registration number 02782836. The Birketts Legal Services company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Ipswich at Providence House. Postal code: IP1 1QT. Since Mon, 13th Sep 2010 Birketts Legal Services Limited is no longer carrying the name Wollastons Legal Services.

At present there are 2 directors in the the firm, namely James A. and Jonathan A.. In addition one secretary - Timothy S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Birketts Legal Services Limited Address / Contact

Office Address Providence House
Office Address2 141-145 Princes Street
Town Ipswich
Post code IP1 1QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02782836
Date of Incorporation Fri, 22nd Jan 1993
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 31 years old
Account next due date Fri, 28th Feb 2025 (298 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

James A.

Position: Director

Appointed: 12 January 2017

Jonathan A.

Position: Director

Appointed: 01 June 2013

Timothy S.

Position: Secretary

Appointed: 04 September 2010

Kevin P.

Position: Director

Appointed: 05 September 2010

Resigned: 31 May 2020

Nigel F.

Position: Director

Appointed: 04 September 2010

Resigned: 12 January 2017

Alistair L.

Position: Director

Appointed: 04 September 2010

Resigned: 31 May 2013

Nigel T.

Position: Secretary

Appointed: 30 June 2009

Resigned: 04 September 2010

Jon L.

Position: Director

Appointed: 20 January 2009

Resigned: 31 March 2010

Rafael R.

Position: Director

Appointed: 23 March 2005

Resigned: 04 September 2010

Mark P.

Position: Director

Appointed: 27 June 2002

Resigned: 27 February 2007

Richard P.

Position: Director

Appointed: 29 June 2001

Resigned: 04 September 2010

Nigel T.

Position: Director

Appointed: 31 October 1995

Resigned: 31 May 2022

Nicholas B.

Position: Director

Appointed: 31 October 1995

Resigned: 04 September 2010

Charles B.

Position: Director

Appointed: 31 August 1994

Resigned: 31 October 1995

Bruce B.

Position: Director

Appointed: 31 August 1994

Resigned: 30 June 2005

Nicholas C.

Position: Director

Appointed: 31 August 1994

Resigned: 30 June 2007

Catherine W.

Position: Director

Appointed: 31 August 1994

Resigned: 30 June 2009

Catherine W.

Position: Secretary

Appointed: 31 August 1994

Resigned: 30 June 2009

Kevin P.

Position: Director

Appointed: 25 July 1994

Resigned: 04 September 2010

Nicholas C.

Position: Secretary

Appointed: 10 December 1993

Resigned: 31 August 1994

Jane S.

Position: Secretary

Appointed: 22 January 1993

Resigned: 10 December 1993

Richard W.

Position: Director

Appointed: 22 January 1993

Resigned: 04 September 2010

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we found, there is Birketts Llp from Ipswich, England. The abovementioned PSC is classified as "a limited liability partnership", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Birketts Llp

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

Legal authority United Kingdom - England And Wales
Legal form Limited Liability Partnership
Country registered United Kingdom - England And Wales
Place registered Companies House
Registration number Oc317545
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Wollastons Legal Services September 13, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-05-312022-05-312023-05-31
Balance Sheet
Net Assets Liabilities87 38982 18582 185
Property Plant Equipment115 000115 000115 000
Other
Accumulated Depreciation Impairment Property Plant Equipment20 00020 000 
Amounts Owed To Group Undertakings9 61114 81514 815
Creditors9 61314 81714 817
Dividends Paid64 0005 204 
Fixed Assets115 002115 002115 002
Investments Fixed Assets222
Investments In Group Undertakings Participating Interests222
Net Current Assets Liabilities-9 613-14 817-14 817
Other Creditors22 
Percentage Class Share Held In Subsidiary 100 
Property Plant Equipment Gross Cost135 000135 000 
Provisions For Liabilities Balance Sheet Subtotal18 00018 00018 000
Total Assets Less Current Liabilities105 389100 185100 185

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 27th, October 2023
Free Download (12 pages)

Company search