Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIRKETT & CO. LTD
Company Information for

BIRKETT & CO. LTD

186B LOWER BLANDFORD ROAD, BROADSTONE, DORSET, BH18 8DP,
Company Registration Number
03638896
Private Limited Company
Active

Company Overview

About Birkett & Co. Ltd
BIRKETT & CO. LTD was founded on 1998-09-25 and has its registered office in Broadstone. The organisation's status is listed as "Active". Birkett & Co. Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BIRKETT & CO. LTD
 
Legal Registered Office
186B LOWER BLANDFORD ROAD
BROADSTONE
DORSET
BH18 8DP
Other companies in BH18
 
Previous Names
BIRKETT FERGUSON ASSOCIATES LTD13/09/2016
BIRKETT & CO LIMITED07/10/2013
Filing Information
Company Number 03638896
Company ID Number 03638896
Date formed 1998-09-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB723411667  
Last Datalog update: 2024-01-05 05:25:46
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BIRKETT & CO. LTD

Current Directors
Officer Role Date Appointed
JOSEPH KNOTT
Company Secretary 2016-09-20
TIMOTHY BIRKETT
Director 2004-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW GORDON FERGUSON
Director 2011-05-16 2016-09-28
AARON CALVER
Company Secretary 2013-09-13 2016-09-20
HEATHER PATRICIA BIRKETT
Company Secretary 2004-03-31 2013-09-13
WILLIAM ANTHONY WHITTLE
Company Secretary 1998-10-19 2004-04-01
IAN GEORGE PRATT
Director 1998-10-19 2004-04-01
ASHBURTON REGISTRARS LIMITED
Nominated Secretary 1998-09-25 1998-10-19
AR NOMINEES LIMITED
Nominated Director 1998-09-25 1998-10-19

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Accounts SeniorBroadstoneMinimum qualifications are B or above in English Language and Mathematics at GCSE and AAT qualified or equivalent....2017-01-10

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-3131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-17CONFIRMATION STATEMENT MADE ON 17/07/23, WITH NO UPDATES
2022-12-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH UPDATES
2021-05-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 036388960001
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BIRKETT
2020-12-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH KNOTT
2020-12-16PSC07CESSATION OF TIMOTHY BIRKETT AS A PERSON OF SIGNIFICANT CONTROL
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES
2020-05-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-07SH02Sub-division, re-conversion of shares on 2019-09-20
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES
2019-07-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY BIRKETT
2019-07-26PSC07CESSATION OF TIMOTHY BIRKETT AS A PERSON OF SIGNIFICANT CONTROL
2019-04-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-07RES12Resolution of varying share rights or name
2018-09-06LATEST SOC06/09/18 STATEMENT OF CAPITAL;GBP 200
2018-09-06SH02Consolidation of shares on 2018-08-29
2018-09-05SH08Change of share class name or designation
2018-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH KNOTT / 03/08/2018
2018-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH KNOTT / 02/08/2018
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES
2018-08-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH KNOTT
2018-06-21AP01DIRECTOR APPOINTED MR JOSEPH KNOTT
2018-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/18 FROM 186B Lower Blandford Road Broadstone Dorset BH18 8DP
2018-04-27CH03SECRETARY'S DETAILS CHNAGED FOR MR JOSEPH KNOTT on 2018-04-27
2017-12-08CH03SECRETARY'S DETAILS CHNAGED FOR MR JOSEPH KNOTT on 2017-12-08
2017-08-11LATEST SOC11/08/17 STATEMENT OF CAPITAL;GBP 200
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES
2017-08-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY BIRKETT
2017-08-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEATHER PATRICIA BIRKETT
2017-08-08PSC07CESSATION OF ANDREW GORDON FERGUSON AS A PERSON OF SIGNIFICANT CONTROL
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GORDON FERGUSON
2016-09-20AP03Appointment of Mr Joseph Knott as company secretary on 2016-09-20
2016-09-20TM02Termination of appointment of Aaron Calver on 2016-09-20
2016-09-13RES15CHANGE OF NAME 13/09/2016
2016-09-13CERTNMCompany name changed birkett ferguson associates LTD\certificate issued on 13/09/16
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 200
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-04-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 200
2015-08-03AR0102/08/15 ANNUAL RETURN FULL LIST
2015-07-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR AARON CALVER / 28/07/2015
2015-05-11AA31/03/15 TOTAL EXEMPTION SMALL
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 200
2014-08-04AR0102/08/14 FULL LIST
2014-05-29AA31/03/14 TOTAL EXEMPTION SMALL
2014-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FERGUSON / 01/05/2014
2013-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2013 FROM 204A LOWER BLANDFORD ROAD BROADSTONE DORSET BH18 8DP
2013-10-07RES15CHANGE OF NAME 30/09/2013
2013-10-07CERTNMCOMPANY NAME CHANGED BIRKETT & CO LIMITED CERTIFICATE ISSUED ON 07/10/13
2013-09-27AP03SECRETARY APPOINTED MR AARON CALVER
2013-09-16TM02APPOINTMENT TERMINATED, SECRETARY HEATHER BIRKETT
2013-08-02AR0102/08/13 FULL LIST
2013-05-13AA31/03/13 TOTAL EXEMPTION SMALL
2012-10-04AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-20AR0102/08/12 FULL LIST
2011-08-02AR0102/08/11 FULL LIST
2011-06-27SH0128/05/11 STATEMENT OF CAPITAL GBP 200.00
2011-06-23SH02CONSOLIDATION SUB-DIVISION 25/05/11
2011-06-20RES01ADOPT ARTICLES 23/05/2011
2011-06-20RES12VARYING SHARE RIGHTS AND NAMES
2011-06-20SH0620/06/11 STATEMENT OF CAPITAL GBP 55
2011-06-20SH03RETURN OF PURCHASE OF OWN SHARES
2011-06-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-06-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-05-24AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-18AP01DIRECTOR APPOINTED MR ANDREW FERGUSON
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BIRKETT / 24/11/2010
2010-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / HEATHER PATRICIA BIRKETT / 24/11/2010
2010-08-02AR0102/08/10 FULL LIST
2010-05-20AA31/03/10 TOTAL EXEMPTION SMALL
2009-08-04363aRETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS
2009-04-22AA31/03/09 TOTAL EXEMPTION SMALL
2008-08-05363aRETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS
2008-05-12AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-07225PREVSHO FROM 30/09/2008 TO 31/03/2008
2007-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-08-06288cSECRETARY'S PARTICULARS CHANGED
2007-08-06363aRETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS
2007-08-06288cDIRECTOR'S PARTICULARS CHANGED
2006-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-15363aRETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS
2006-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-05-03123NC INC ALREADY ADJUSTED 01/03/06
2006-05-03RES04£ NC 1100/1152 01/03/0
2006-05-0388(2)RAD 01/04/06--------- £ SI 379@.01=3 £ IC 52/55
2005-08-05363aRETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS
2005-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-08-11363sRETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS
2004-04-07288bDIRECTOR RESIGNED
2004-04-07288aNEW DIRECTOR APPOINTED
2004-04-07288aNEW SECRETARY APPOINTED
2004-04-07288bSECRETARY RESIGNED
2004-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-09-02363sRETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS
2003-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-09-03363sRETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS
2002-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-09-12363sRETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS
2001-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-09-11363sRETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS
2000-02-24AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-09-10363sRETURN MADE UP TO 06/09/99; FULL LIST OF MEMBERS
1999-03-11123£ NC 1000/1100 12/02/99
1999-03-11SRES04NC INC ALREADY ADJUSTED 11/01/99
1998-11-02287REGISTERED OFFICE CHANGED ON 02/11/98 FROM: 12-14 ST MARYS STREETS NEWPORT SALOP TF10 7AB
1998-11-02288bDIRECTOR RESIGNED
1998-11-02288aNEW SECRETARY APPOINTED
1998-11-02288aNEW DIRECTOR APPOINTED
1998-11-02288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to BIRKETT & CO. LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BIRKETT & CO. LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of BIRKETT & CO. LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIRKETT & CO. LTD

Intangible Assets
Patents
We have not found any records of BIRKETT & CO. LTD registering or being granted any patents
Domain Names

BIRKETT & CO. LTD owns 1 domain names.

birkettco.co.uk  

Trademarks
We have not found any records of BIRKETT & CO. LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIRKETT & CO. LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as BIRKETT & CO. LTD are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where BIRKETT & CO. LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIRKETT & CO. LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BIRKETT & CO. LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1