BERKELEY, BURKE (HOLDINGS) LIMITED
Status | ACTIVE |
Company No. | 01102932 |
Category | Private Limited Company |
Incorporated | 21 Mar 1973 |
Age | 51 years, 2 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
BERKELEY, BURKE (HOLDINGS) LIMITED is an active private limited company with number 01102932. It was incorporated 51 years, 2 months, 25 days ago, on 21 March 1973. The company address is Bluebell Cottage Catthorpe Road Bluebell Cottage Catthorpe Road, Lutterworth, LE17 6AQ, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 22 Mar 2024
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 16 Nov 2023
Action Date: 01 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-01
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2023
Action Date: 21 Sep 2023
Category: Address
Type: AD01
New address: Bluebell Cottage Catthorpe Road Shawell Lutterworth LE17 6AQ
Change date: 2023-09-21
Old address: Shawell Manor Main Street Shawell Lutterworth LE17 6AG England
Documents
Accounts with accounts type unaudited abridged
Date: 22 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 14 Nov 2022
Action Date: 01 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-01
Documents
Accounts with accounts type unaudited abridged
Date: 03 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 17 Nov 2021
Action Date: 01 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-01
Documents
Cessation of a person with significant control
Date: 17 Nov 2021
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Berkeley Burke Group Limited
Cessation date: 2021-01-01
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2021
Action Date: 01 Oct 2021
Category: Address
Type: AD01
Old address: Berkeley Burke House Regent Street Leicester LE1 7BR
Change date: 2021-10-01
New address: Shawell Manor Main Street Shawell Lutterworth LE17 6AG
Documents
Accounts with accounts type unaudited abridged
Date: 08 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Appoint corporate secretary company with name date
Date: 20 Jan 2021
Action Date: 09 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2020-12-09
Officer name: Hermes Trust Limited
Documents
Termination secretary company with name termination date
Date: 08 Dec 2020
Action Date: 07 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Antony Cox
Termination date: 2020-12-07
Documents
Confirmation statement with no updates
Date: 02 Nov 2020
Action Date: 01 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-01
Documents
Accounts with accounts type small
Date: 21 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 06 Nov 2019
Action Date: 01 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-01
Documents
Confirmation statement with no updates
Date: 14 Nov 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Accounts with accounts type small
Date: 29 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Accounts amended with accounts type small
Date: 26 Apr 2018
Action Date: 30 Jun 2016
Category: Accounts
Type: AAMD
Made up date: 2016-06-30
Documents
Accounts with accounts type small
Date: 04 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 03 Nov 2017
Action Date: 01 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-01
Documents
Accounts with accounts type small
Date: 15 Jun 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 04 Nov 2016
Action Date: 01 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-01
Documents
Accounts with accounts type small
Date: 27 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Second filing of form with form type made up date
Date: 14 Jan 2016
Action Date: 01 Nov 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2015-11-01
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2015
Action Date: 01 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-01
Documents
Termination director company with name termination date
Date: 13 Nov 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-01
Officer name: Nicola Gotch
Documents
Termination director company with name termination date
Date: 13 Nov 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-01
Officer name: Anthony James Durant
Documents
Accounts with accounts type small
Date: 20 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2014
Action Date: 01 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-01
Documents
Accounts with accounts type small
Date: 05 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2013
Action Date: 01 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-01
Documents
Change person director company with change date
Date: 12 Nov 2013
Action Date: 15 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony James Durant
Change date: 2013-01-15
Documents
Termination director company with name
Date: 11 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Berkeley
Documents
Accounts with accounts type small
Date: 15 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2012
Action Date: 01 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-01
Documents
Appoint person director company with name
Date: 14 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nicola Gotch
Documents
Accounts with accounts type small
Date: 09 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2011
Action Date: 01 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-01
Documents
Accounts with accounts type small
Date: 08 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2010
Action Date: 01 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-01
Documents
Termination director company with name
Date: 22 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Martin
Documents
Accounts with accounts type small
Date: 25 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2009
Action Date: 01 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-01
Documents
Change person director company with change date
Date: 13 Nov 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Robert Fitzhardinge Berkeley
Change date: 2009-11-01
Documents
Change person director company with change date
Date: 13 Nov 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony James Durant
Change date: 2009-11-01
Documents
Change person director company with change date
Date: 13 Nov 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Grahame James Fitzhardinge Berkeley
Change date: 2009-11-01
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 28 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/08; full list of members
Documents
Legacy
Date: 10 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director timothy maxted
Documents
Legacy
Date: 10 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director andrew bedford
Documents
Legacy
Date: 25 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director peter shelton
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 10 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/07; full list of members
Documents
Legacy
Date: 27 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 04 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 07 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/06; full list of members
Documents
Accounts with accounts type dormant
Date: 05 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 09 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/05; full list of members
Documents
Legacy
Date: 12 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 15 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 01 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/04; full list of members
Documents
Legacy
Date: 01 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts amended with made up date
Date: 04 Dec 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AAMD
Made up date: 2003-06-30
Documents
Legacy
Date: 26 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/03; full list of members
Documents
Accounts with accounts type small
Date: 26 Nov 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 06 Dec 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 05 Dec 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Resolution
Date: 28 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/02; full list of members
Documents
Legacy
Date: 04 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/01; full list of members
Documents
Accounts with accounts type small
Date: 28 Nov 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 22 Jun 2001
Category: Capital
Type: 88(2)R
Description: Ad 11/06/01--------- £ si 17500@1=17500 £ si [email protected]=350 £ ic 71400/89250
Documents
Legacy
Date: 22 Jun 2001
Category: Capital
Type: 122
Description: Conso div 23/02/01
Documents
Resolution
Date: 22 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/00; full list of members; amend
Documents
Legacy
Date: 08 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/99; full list of members; amend
Documents
Legacy
Date: 14 Feb 2001
Category: Address
Type: 287
Description: Registered office changed on 14/02/01 from: berkeley burke house, 223 london road, leicester, LE2 1ZE
Documents
Accounts with accounts type small
Date: 21 Nov 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 21 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/00; full list of members
Documents
Resolution
Date: 11 Jan 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Jan 2000
Category: Capital
Type: 123
Description: £ nc 90000/210000 23/12/99
Documents
Accounts with accounts type small
Date: 26 Nov 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 26 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/99; full list of members
Documents
Accounts with accounts type small
Date: 24 Nov 1998
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 24 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/98; no change of members
Documents
Accounts with accounts type small
Date: 28 Nov 1997
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 28 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/97; no change of members
Documents
Legacy
Date: 29 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/96; full list of members
Documents
Accounts with accounts type small
Date: 29 Nov 1996
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Accounts with accounts type small
Date: 27 Nov 1995
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 27 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 23 Dec 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Dec 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Some Companies
2 FARMERIE ROAD,SUDBURY,CO10 8HA
Number: | 11600275 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CLADSWELL LANE,ALCESTER,B49 5JT
Number: | 05437341 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A BATES INDUSTRIAL ESTATE CHURCH ROAD,ROMFORD,RM3 0HU
Number: | 02750744 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON VOCATIONAL AND TRAINING COLLEGE LIMITED
105 SYDENHAM ROAD,LONDON,SE26 5UA
Number: | 11156677 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
179-181 VICTORIA RD,HANTS,GU11 1JU
Number: | 01065062 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
5 WIGGINGTON HOUSE,WINDSOR,SL4 6AF
Number: | 03738870 |
Status: | ACTIVE |
Category: | Private Limited Company |