Company NameBirketts Nominees Limited
Company StatusActive
Company Number02189414
CategoryPrivate Limited Company
Incorporation Date5 November 1987(36 years, 6 months ago)
Previous NameWollastons Nominees Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nigel Howard Thompson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1999(11 years, 3 months after company formation)
Appointment Duration25 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBrierly Place
New London Road
Chelmsford
Essex
CM2 0AP
Secretary NameTimothy James Sarson
NationalityBritish
StatusCurrent
Appointed04 September 2010(22 years, 10 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Correspondence AddressBrierly Place
New London Road
Chelmsford
Essex
CM2 0AP
Director NameMr Adam Mark Jones
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2015(27 years, 2 months after company formation)
Appointment Duration9 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBrierly Place New London Road
Chelmsford
CM2 0AP
Director NameMr Rafael Jonathan Ruiz
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2015(27 years, 2 months after company formation)
Appointment Duration9 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBrierly Place New London Road
Chelmsford
CM2 0AP
Director NameMr James Alexander Allen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2017(29 years, 3 months after company formation)
Appointment Duration7 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address22 Station Road
Cambridge
Cambridgeshire
CB1 2JD
Director NameMr Gregory Sanderson Allan
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2020(32 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBrierly Place
New London Road
Chelmsford
Essex
CM2 0AP
Director NameMr Mark Edward Gipson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2020(32 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBrierly Place
New London Road
Chelmsford
Essex
CM2 0AP
Director NameNicholas David Cook
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(3 years, 7 months after company formation)
Appointment Duration16 years (resigned 30 June 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address199 New London Road
Chelmsford
Essex
CM2 0AE
Director NameMr Richard Hugh Wollaston
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(3 years, 7 months after company formation)
Appointment Duration19 years, 3 months (resigned 04 September 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBrierly Place
New London Road
Chelmsford
Essex
CM2 0AP
Secretary NameCatherine Frances Wollaston
NationalityBritish
StatusResigned
Appointed05 June 1991(3 years, 7 months after company formation)
Appointment Duration17 years, 1 month (resigned 30 June 2008)
RoleCompany Director
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameBruce Vernon Bowler
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(12 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 April 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Cottesmore Gardens
Leigh On Sea
Essex
SS9 2AF
Director NameMr Richard James Payne
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2003(15 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 12 January 2015)
RoleSolicictor
Country of ResidenceEngland
Correspondence AddressBrierly Place
New London Road
Chelmsford
Essex
CM2 0AP
Director NameMr Nicholas John Burnett
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2003(15 years, 7 months after company formation)
Appointment Duration16 years, 11 months (resigned 31 May 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBrierly Place
New London Road
Chelmsford
Essex
CM2 0AP

Contact

Websitewollastons.co.uk

Location

Registered AddressBrierly Place
New London Road
Chelmsford
Essex
CM2 0AP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Birketts Legal Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 5 days from now)

Filing History

19 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
12 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
23 November 2022Termination of appointment of Nigel Howard Thompson as a director on 31 May 2022 (1 page)
22 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
12 May 2022Secretary's details changed for Timothy James Sarson on 12 May 2022 (1 page)
12 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
19 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
10 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
23 June 2020Appointment of Mr Gregory Sanderson Allan as a director on 23 June 2020 (2 pages)
23 June 2020Appointment of Mark Edward Gipson as a director on 23 June 2020 (2 pages)
4 June 2020Termination of appointment of Nicholas John Burnett as a director on 31 May 2020 (1 page)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
31 March 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
16 December 2019Change of details for Birketts Legal Services Limited as a person with significant control on 29 June 2018 (2 pages)
9 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
1 May 2019Director's details changed for Mr James Alexander Allen on 1 May 2019 (2 pages)
1 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
14 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
2 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
24 February 2017Appointment of James Alexander Allen as a director on 23 February 2017 (2 pages)
24 February 2017Appointment of James Alexander Allen as a director on 23 February 2017 (2 pages)
6 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(6 pages)
6 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(6 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(6 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(6 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(6 pages)
19 January 2015Appointment of Mr Adam Mark Jones as a director on 12 January 2015 (2 pages)
19 January 2015Appointment of Mr Rafael Jonathan Ruiz as a director on 12 January 2015 (2 pages)
19 January 2015Termination of appointment of Richard James Payne as a director on 12 January 2015 (1 page)
19 January 2015Appointment of Mr Adam Mark Jones as a director on 12 January 2015 (2 pages)
19 January 2015Termination of appointment of Richard James Payne as a director on 12 January 2015 (1 page)
19 January 2015Appointment of Mr Rafael Jonathan Ruiz as a director on 12 January 2015 (2 pages)
1 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 May 2014Company name changed wollastons nominees LIMITED\certificate issued on 12/05/14
  • RES15 ‐ Change company name resolution on 2014-05-08
  • NM01 ‐ Change of name by resolution
(3 pages)
12 May 2014Company name changed wollastons nominees LIMITED\certificate issued on 12/05/14
  • RES15 ‐ Change company name resolution on 2014-05-08
  • NM01 ‐ Change of name by resolution
(3 pages)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(4 pages)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(4 pages)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(4 pages)
28 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 September 2010Appointment of Timothy James Sarson as a secretary (3 pages)
23 September 2010Termination of appointment of Richard Wollaston as a director (3 pages)
23 September 2010Termination of appointment of Richard Wollaston as a director (3 pages)
23 September 2010Appointment of Timothy James Sarson as a secretary (3 pages)
1 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Richard James Payne on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Richard Hugh Wollaston on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Richard James Payne on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Nicholas John Burnett on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Richard Hugh Wollaston on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Nicholas John Burnett on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Richard Hugh Wollaston on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Nigel Howard Thompson on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Nigel Howard Thompson on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Nicholas John Burnett on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Richard James Payne on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Nigel Howard Thompson on 1 May 2010 (2 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
1 May 2009Return made up to 01/05/09; full list of members (4 pages)
1 May 2009Return made up to 01/05/09; full list of members (4 pages)
9 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
9 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
10 July 2008Appointment terminated secretary catherine wollaston (1 page)
10 July 2008Appointment terminated secretary catherine wollaston (1 page)
8 July 2008Appointment terminate, director catherine frances wollaston logged form (1 page)
8 July 2008Appointment terminate, director catherine frances wollaston logged form (1 page)
22 May 2008Return made up to 03/05/08; full list of members (4 pages)
22 May 2008Return made up to 03/05/08; full list of members (4 pages)
10 April 2008Appointment terminated director nicholas cook (1 page)
10 April 2008Appointment terminated director nicholas cook (1 page)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
14 May 2007Return made up to 03/05/07; full list of members (3 pages)
14 May 2007Return made up to 03/05/07; full list of members (3 pages)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
26 July 2006Director's particulars changed (1 page)
26 July 2006Director's particulars changed (1 page)
1 June 2006Return made up to 03/05/06; full list of members (3 pages)
1 June 2006Return made up to 03/05/06; full list of members (3 pages)
13 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
13 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
10 May 2005Return made up to 03/05/05; full list of members (9 pages)
10 May 2005Return made up to 03/05/05; full list of members (9 pages)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
25 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
25 May 2004Return made up to 18/05/04; full list of members (9 pages)
25 May 2004Return made up to 18/05/04; full list of members (9 pages)
25 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (3 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (3 pages)
21 June 2003Return made up to 05/06/03; full list of members (8 pages)
21 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
21 June 2003Return made up to 05/06/03; full list of members (8 pages)
21 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
29 November 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
29 November 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
15 June 2002Return made up to 05/06/02; full list of members (8 pages)
15 June 2002Return made up to 05/06/02; full list of members (8 pages)
4 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
4 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
3 July 2001Return made up to 05/06/01; full list of members (7 pages)
3 July 2001Return made up to 05/06/01; full list of members (7 pages)
7 August 2000New director appointed (3 pages)
7 August 2000New director appointed (3 pages)
21 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
21 July 2000Return made up to 05/06/00; full list of members (7 pages)
21 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
21 July 2000Return made up to 05/06/00; full list of members (7 pages)
21 June 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
21 June 1999Return made up to 05/06/99; no change of members (10 pages)
21 June 1999Return made up to 05/06/99; no change of members (10 pages)
21 June 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
8 March 1999New director appointed (3 pages)
8 March 1999New director appointed (3 pages)
11 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
11 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
10 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
10 June 1998Return made up to 05/06/98; full list of members (8 pages)
10 June 1998Return made up to 05/06/98; full list of members (8 pages)
10 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
11 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
11 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
10 June 1997Return made up to 05/06/97; no change of members (6 pages)
10 June 1997Return made up to 05/06/97; no change of members (6 pages)
30 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
30 July 1996Return made up to 05/06/96; no change of members (6 pages)
30 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
30 July 1996Return made up to 05/06/96; no change of members (6 pages)
5 November 1987Incorporation (17 pages)
5 November 1987Incorporation (17 pages)