BIRKETTS HOLDINGS LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » North Tyneside » NE12 8BU

Company number 03246455
Status Active
Incorporation Date 5 September 1996
Company Type Private Limited Company
Address GREGGS HOUSE, QUORUM BUSINESS PARK, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE12 8BU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 15 May 2017 with updates; Accounts for a dormant company made up to 2 January 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 6,518 . The most likely internet sites of BIRKETTS HOLDINGS LIMITED are www.birkettsholdings.co.uk, and www.birketts-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Cramlington Rail Station is 4.7 miles; to Dunston Rail Station is 5.5 miles; to Metrocentre Rail Station is 5.5 miles; to Blaydon Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Birketts Holdings Limited is a Private Limited Company. The company registration number is 03246455. Birketts Holdings Limited has been working since 05 September 1996. The present status of the company is Active. The registered address of Birketts Holdings Limited is Greggs House Quorum Business Park Newcastle Upon Tyne United Kingdom Ne12 8bu. . JOWETT, Jonathan is a Secretary of the company. HUTTON, Richard John is a Director of the company. JOWETT, Jonathan David is a Director of the company. Secretary BAILES, Arthur Geoffrey has been resigned. Secretary DAVISON, Andrew John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BAILES, Arthur Geoffrey has been resigned. Director BIRKETT, Anthony Nicholas Hedley has been resigned. Director DARRINGTON, Michael John, Sir has been resigned. Director DAVISON, Andrew John has been resigned. Director GREGG, Ian Davis has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MALPAS, Christopher Jackson has been resigned. Director SIMPSON, Malcolm has been resigned. Director SNOWDON, David Michael Birkett has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
JOWETT, Jonathan
Appointed Date: 25 May 2010

Director
HUTTON, Richard John
Appointed Date: 14 May 2007
57 years old

Director
JOWETT, Jonathan David
Appointed Date: 25 May 2010
62 years old

Resigned Directors

Secretary
BAILES, Arthur Geoffrey
Resigned: 28 December 1996
Appointed Date: 06 September 1996

Secretary
DAVISON, Andrew John
Resigned: 25 May 2010
Appointed Date: 28 December 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 06 September 1996
Appointed Date: 05 September 1996

Director
BAILES, Arthur Geoffrey
Resigned: 28 December 1996
Appointed Date: 02 October 1996
85 years old

Director
BIRKETT, Anthony Nicholas Hedley
Resigned: 28 December 1996
Appointed Date: 06 September 1996
88 years old

Director
DARRINGTON, Michael John, Sir
Resigned: 31 July 2008
Appointed Date: 28 December 1996
83 years old

Director
DAVISON, Andrew John
Resigned: 25 May 2010
Appointed Date: 31 July 2008
64 years old

Director
GREGG, Ian Davis
Resigned: 07 July 2003
Appointed Date: 28 December 1996
86 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 06 September 1996
Appointed Date: 05 September 1996

Director
MALPAS, Christopher Jackson
Resigned: 28 December 1996
Appointed Date: 02 October 1996
77 years old

Director
SIMPSON, Malcolm
Resigned: 14 May 2007
Appointed Date: 28 December 1996
83 years old

Director
SNOWDON, David Michael Birkett
Resigned: 28 December 1996
Appointed Date: 06 September 1996
89 years old

Persons With Significant Control

Greggs Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BIRKETTS HOLDINGS LIMITED Events

16 May 2017
Confirmation statement made on 15 May 2017 with updates
04 Oct 2016
Accounts for a dormant company made up to 2 January 2016
24 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 6,518

18 Apr 2016
Registered office address changed from Fernwood House Clayton Road Jesmond Newcastle upon NE2 1TL to Greggs House Quorum Business Park Newcastle upon Tyne NE12 8BU on 18 April 2016
04 Oct 2015
Accounts for a dormant company made up to 3 January 2015
...
... and 81 more events
16 Sep 1996
New secretary appointed
16 Sep 1996
New director appointed
16 Sep 1996
New director appointed
16 Sep 1996
Registered office changed on 16/09/96 from: 84 temple chambers temple avenue london EC4Y 0HP
05 Sep 1996
Incorporation