Company NameBirketts Trustees Limited
Company StatusActive
Company Number06122123
CategoryPrivate Limited Company
Incorporation Date21 February 2007(17 years, 2 months ago)
Previous NameWollastons Trustees Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Louise Mary Long
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2018(11 years, 1 month after company formation)
Appointment Duration6 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBrierly Place New London Road
Chelmsford
Essex
CM2 0AP
Director NameMrs Lorna Natalie Spear
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2018(11 years, 1 month after company formation)
Appointment Duration6 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBrierly Place New London Road
Chelmsford
Essex
CM2 0AP
Director NameMs Caroline Jane Stenner
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2018(11 years, 1 month after company formation)
Appointment Duration6 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBrierly Place New London Road
Chelmsford
Essex
CM2 0AP
Director NameMrs Susan Young
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2022(15 years after company formation)
Appointment Duration2 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBrierly Place New London Road
Chelmsford
Essex
CM2 0AP
Director NameMrs Rachel Jane Winter
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2022(15 years after company formation)
Appointment Duration2 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBrierly Place New London Road
Chelmsford
Essex
CM2 0AP
Director NameMs Hayley Louise Pettitt
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2024(16 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBrierly Place New London Road
Chelmsford
Essex
CM2 0AP
Director NameMs Deborah Anne Carrivick
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2024(16 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBrierly Place New London Road
Chelmsford
Essex
CM2 0AP
Director NameMr Gavin Birchall
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2024(16 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBrierly Place New London Road
Chelmsford
Essex
CM2 0AP
Secretary NameBirketts Secretaries Limited (Corporation)
StatusCurrent
Appointed09 February 2024(16 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks
Correspondence AddressProvidence House 141-145 Princes Street
Ipswich
IP1 1QJ
Director NameMr Richard Hugh Wollaston
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWollastons Llp Brierly Place
New London Road
Chelmsford
Essex
CM2 0AP
Secretary NameMiss Jane Ann Saunders
NationalityBritish
StatusResigned
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameMr Kevin Jeffrey Palmer
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2007(1 week, 6 days after company formation)
Appointment Duration13 years, 2 months (resigned 31 May 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBrierly Place New London Road
Chelmsford
Essex
CM2 0AP
Director NameMr Nigel Howard Thompson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2007(1 week, 6 days after company formation)
Appointment Duration11 years, 1 month (resigned 10 April 2018)
RoleSolicitor
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
Appointed06 March 2007(1 week, 6 days after company formation)
Appointment Duration11 years, 1 month (resigned 10 April 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBrierly Place New London Road
Chelmsford
Essex
CM2 0AP
Director NameCatherine Frances Wollaston
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2007(1 week, 6 days after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2008)
RoleSolicitor
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameNicholas David Cook
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2007(1 week, 6 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 June 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address199 New London Road
Chelmsford
Essex
CM2 0AE
Secretary NameCatherine Frances Wollaston
NationalityBritish
StatusResigned
Appointed06 March 2007(1 week, 6 days after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2008)
RoleSolicitor
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Secretary NameTimothy James Sarson
NationalityBritish
StatusResigned
Appointed04 September 2010(3 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 09 February 2024)
RoleCompany Director
Correspondence AddressGothic Cottage Grove Hill
Dedham
Essex
CO7 6DX
Director NameMr Timothy William Galloway
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2016(9 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 March 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBrierly Place New London Road
Chelmsford
Essex
CM2 0AP
Director NameChristopher Samuel Roy Coupland
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2019(12 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 February 2024)
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

1 at £1Birketts LLP
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Filing History

28 February 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
27 February 2024Confirmation statement made on 21 February 2024 with no updates (3 pages)
22 February 2024Appointment of Ms Deborah Anne Carrivick as a director on 9 February 2024 (2 pages)
22 February 2024Appointment of Ms Hayley Louise Pettitt as a director on 9 February 2024 (2 pages)
22 February 2024Appointment of Mr Gavin Birchall as a director on 9 February 2024 (2 pages)
21 February 2024Termination of appointment of Timothy James Sarson as a secretary on 9 February 2024 (1 page)
21 February 2024Appointment of Birketts Secretaries Limited as a secretary on 9 February 2024 (2 pages)
21 February 2024Termination of appointment of Christopher Samuel Roy Coupland as a director on 7 February 2024 (1 page)
16 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
27 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
27 February 2023Director's details changed for Mrs Rachel Jane Winter on 21 December 2022 (2 pages)
7 December 2022Director's details changed for Mrs Susan Young on 7 December 2022 (2 pages)
25 March 2022Appointment of Mrs Rachel Jane Winter as a director on 9 March 2022 (2 pages)
23 March 2022Appointment of Mrs Susan Young as a director on 9 March 2022 (2 pages)
23 March 2022Termination of appointment of Timothy William Galloway as a director on 3 March 2022 (1 page)
8 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
28 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
24 May 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
1 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
1 March 2021Director's details changed for Ms Caroline Jane Stenner on 23 February 2021 (2 pages)
22 September 2020Termination of appointment of Kevin Jeffrey Palmer as a director on 31 May 2020 (1 page)
21 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
16 December 2019Change of details for Birketts Llp as a person with significant control on 11 June 2018 (2 pages)
13 November 2019Appointment of Christopher Samuel Roy Coupland as a director on 11 November 2019 (2 pages)
16 July 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
25 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
22 February 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
11 April 2018Appointment of Mrs Lorna Natalie Spear as a director on 10 April 2018 (2 pages)
11 April 2018Termination of appointment of Nicholas John Burnett as a director on 10 April 2018 (1 page)
11 April 2018Appointment of Louise Mary Long as a director on 10 April 2018 (2 pages)
11 April 2018Appointment of Caroline Jane Stenner as a director on 10 April 2018 (2 pages)
11 April 2018Termination of appointment of Nigel Howard Thompson as a director on 10 April 2018 (1 page)
12 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
6 March 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
23 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
27 September 2016Appointment of Mr Timothy William Galloway as a director on 27 September 2016 (2 pages)
27 September 2016Appointment of Mr Timothy William Galloway as a director on 27 September 2016 (2 pages)
5 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
5 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
19 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
19 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
26 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(4 pages)
26 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(4 pages)
2 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
2 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
2 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
2 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
27 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
27 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
25 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(4 pages)
25 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(4 pages)
3 May 2013Company name changed wollastons trustees LIMITED\certificate issued on 03/05/13
  • RES15 ‐ Change company name resolution on 2013-05-02
  • NM01 ‐ Change of name by resolution
(3 pages)
3 May 2013Company name changed wollastons trustees LIMITED\certificate issued on 03/05/13
  • RES15 ‐ Change company name resolution on 2013-05-02
  • NM01 ‐ Change of name by resolution
(3 pages)
26 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
25 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
27 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
24 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
24 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
10 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
10 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
21 February 2011Registered office address changed from Wollastons Llp Brierly Place New London Road Chelmsford Essex CM2 0AP on 21 February 2011 (1 page)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
21 February 2011Director's details changed for Kevin Jeffrey Palmer on 21 February 2011 (2 pages)
21 February 2011Registered office address changed from Wollastons Llp Brierly Place New London Road Chelmsford Essex CM2 0AP on 21 February 2011 (1 page)
21 February 2011Director's details changed for Mr Nigel Howard Thompson on 21 February 2011 (2 pages)
21 February 2011Director's details changed for Nicholas John Burnett on 21 February 2011 (2 pages)
21 February 2011Director's details changed for Mr Nigel Howard Thompson on 21 February 2011 (2 pages)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
21 February 2011Director's details changed for Nicholas John Burnett on 21 February 2011 (2 pages)
21 February 2011Director's details changed for Kevin Jeffrey Palmer on 21 February 2011 (2 pages)
22 September 2010Appointment of Timothy James Sarson as a secretary (3 pages)
22 September 2010Termination of appointment of Richard Wollaston as a director (2 pages)
22 September 2010Appointment of Timothy James Sarson as a secretary (3 pages)
22 September 2010Termination of appointment of Richard Wollaston as a director (2 pages)
29 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
29 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
4 March 2010Director's details changed for Mr Richard Hugh Wollaston on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Richard Hugh Wollaston on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Nicholas John Burnett on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Kevin Jeffrey Palmer on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Nicholas John Burnett on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Nigel Howard Thompson on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Nigel Howard Thompson on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Mr Nigel Howard Thompson on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Kevin Jeffrey Palmer on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Nicholas John Burnett on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Richard Hugh Wollaston on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Kevin Jeffrey Palmer on 4 March 2010 (2 pages)
24 February 2009Return made up to 21/02/09; full list of members (4 pages)
24 February 2009Return made up to 21/02/09; full list of members (4 pages)
1 December 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
1 December 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
10 July 2008Appointment terminated secretary catherine wollaston (1 page)
10 July 2008Appointment terminated secretary catherine wollaston (1 page)
4 July 2008Appointment terminated director catherine wollaston (1 page)
4 July 2008Appointment terminated director catherine wollaston (1 page)
10 April 2008Appointment terminated director nicholas cook (1 page)
10 April 2008Appointment terminated director nicholas cook (1 page)
29 February 2008Return made up to 21/02/08; full list of members (5 pages)
29 February 2008Return made up to 21/02/08; full list of members (5 pages)
28 February 2008Registered office changed on 28/02/2008 from wollastons LLP brierley place new london road chelmsford essex CM2 0AP (1 page)
28 February 2008Registered office changed on 28/02/2008 from wollastons LLP brierley place new london road chelmsford essex CM2 0AP (1 page)
3 April 2007Accounting reference date extended from 29/02/08 to 30/06/08 (1 page)
3 April 2007Accounting reference date extended from 29/02/08 to 30/06/08 (1 page)
3 April 2007New director appointed (3 pages)
3 April 2007New director appointed (3 pages)
19 March 2007New director appointed (3 pages)
19 March 2007Secretary resigned (1 page)
19 March 2007Secretary resigned (1 page)
19 March 2007New director appointed (3 pages)
19 March 2007New secretary appointed;new director appointed (3 pages)
19 March 2007New director appointed (3 pages)
19 March 2007New secretary appointed;new director appointed (3 pages)
19 March 2007New director appointed (3 pages)
19 March 2007New director appointed (3 pages)
19 March 2007New director appointed (3 pages)
21 February 2007Incorporation (21 pages)
21 February 2007Incorporation (21 pages)