BERECHURCH HALL LIMITED

Register to unlock more data on OkredoRegister

BERECHURCH HALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02461564

Incorporation date

22/01/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Aston House, 57-59 Crouch Street, Colchester CO3 3EYCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1990)
dot icon14/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon09/09/2025
Termination of appointment of Kenneth Charles Jackson as a director on 2025-09-09
dot icon23/06/2025
Termination of appointment of Richard Victor Harris as a director on 2025-06-23
dot icon29/05/2025
Appointment of Mr Bryan James Albone as a director on 2025-05-22
dot icon15/04/2025
Termination of appointment of Stephen William Kirrage as a director on 2025-04-01
dot icon15/04/2025
Appointment of Mrs Gillian Lesley Larcombe as a director on 2025-04-03
dot icon08/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon03/09/2024
Termination of appointment of David Elliott Dennis Mann as a director on 2024-08-20
dot icon20/08/2024
Termination of appointment of Bryan James Albone as a director on 2024-08-14
dot icon24/04/2024
Appointment of Mr Kenneth Charles Jackson as a director on 2024-04-23
dot icon23/04/2024
Appointment of Mrs Margaret Caroline Griffin as a director on 2024-04-23
dot icon09/04/2024
Appointment of Mr Brian James Albone as a director on 2024-04-06
dot icon09/04/2024
Director's details changed for Mr Brian James Albone on 2024-04-06
dot icon05/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon15/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon14/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon16/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon14/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon31/05/2019
Appointment of Boydens Leasehold & Estate Management as a secretary on 2019-05-31
dot icon31/05/2019
Director's details changed for Mr David Elliott Dennis Mann on 2019-05-31
dot icon31/05/2019
Director's details changed for Mr. Stephen William Kirrage on 2019-05-31
dot icon31/05/2019
Director's details changed for Mr. Richard Victor Harris on 2019-05-31
dot icon15/05/2019
Registered office address changed from 9 Berechurch Hall Berechurch Hall Road Colchester Essex CO2 9NW to Aston House 57-59 Crouch Street Colchester CO3 3EY on 2019-05-15
dot icon11/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/02/2019
Termination of appointment of John Frederick Saunders as a secretary on 2019-02-01
dot icon01/02/2019
Termination of appointment of John Frederick Saunders as a director on 2019-02-01
dot icon04/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon05/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon02/01/2018
Appointment of Mr. Stephen William Kirrage as a director on 2017-12-03
dot icon02/01/2018
Appointment of Mr. Richard Victor Harris as a director on 2017-12-03
dot icon02/01/2018
Termination of appointment of David Pudney as a director on 2017-12-03
dot icon02/01/2018
Termination of appointment of Richard Laughton as a director on 2017-12-03
dot icon19/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/12/2016
Confirmation statement made on 2016-12-31 with updates
dot icon15/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon08/01/2016
Appointment of Mr. David Pudney as a director on 2015-12-06
dot icon07/01/2016
Termination of appointment of Roger James Bray as a director on 2015-12-06
dot icon13/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/12/2014
Annual return made up to 2014-12-31 with full list of shareholders
dot icon31/12/2014
Termination of appointment of Peter Anthony Stirling as a director on 2014-12-07
dot icon31/12/2014
Termination of appointment of John Henry Sharp as a director on 2014-12-07
dot icon31/12/2014
Termination of appointment of David Pudney as a director on 2014-12-07
dot icon08/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/12/2013
Annual return made up to 2013-12-31 with full list of shareholders
dot icon17/12/2013
Appointment of Mr. Roger James Bray as a director
dot icon17/12/2013
Appointment of Mr. Peter Anthony Stirling as a director
dot icon17/12/2013
Appointment of Mr. John Henry Sharp as a director
dot icon17/12/2013
Appointment of Mr. David Pudney as a director
dot icon17/12/2013
Appointment of Mr. Richard Laughton as a director
dot icon09/08/2013
Termination of appointment of Malcolm Benfield as a director
dot icon30/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon01/01/2013
Termination of appointment of David Pudney as a director
dot icon01/01/2013
Termination of appointment of Richard Laughton as a director
dot icon21/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon28/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon18/01/2011
Director's details changed for Mr. Malcolm John Benfield on 2010-06-01
dot icon05/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon31/12/2009
Annual return made up to 2009-12-31 with full list of shareholders
dot icon31/12/2009
Director's details changed for David Pudney on 2009-12-31
dot icon31/12/2009
Director's details changed for Richard Laughton on 2009-12-31
dot icon31/12/2009
Director's details changed for David Elliott Dennis Mann on 2009-12-31
dot icon31/12/2009
Director's details changed for Mr. John Frederick Saunders on 2009-12-31
dot icon29/12/2009
Appointment of Mr. Malcolm John Benfield as a director
dot icon30/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/01/2009
Return made up to 31/12/08; full list of members
dot icon30/12/2008
Director and secretary's change of particulars / john saunders / 30/12/2008
dot icon30/12/2008
Director's change of particulars / david pudney / 30/12/2008
dot icon30/12/2008
Director's change of particulars / richard laughton / 30/12/2008
dot icon30/12/2008
Director's change of particulars / david mann / 30/12/2008
dot icon30/12/2008
Director and secretary's change of particulars / john saunders / 29/12/2008
dot icon30/12/2008
Appointment terminated director frederick yetton
dot icon12/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/01/2008
Return made up to 31/12/07; full list of members
dot icon02/01/2008
Director's particulars changed
dot icon02/01/2008
Secretary's particulars changed;director's particulars changed
dot icon02/01/2008
Director's particulars changed
dot icon02/01/2008
Director's particulars changed
dot icon21/08/2007
Director resigned
dot icon08/06/2007
New director appointed
dot icon04/06/2007
New director appointed
dot icon04/06/2007
New secretary appointed;new director appointed
dot icon04/06/2007
Secretary resigned;director resigned
dot icon04/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/03/2007
Director resigned
dot icon29/01/2007
Return made up to 31/12/06; full list of members
dot icon31/05/2006
New director appointed
dot icon31/05/2006
Director resigned
dot icon17/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/01/2006
Return made up to 31/12/05; full list of members
dot icon23/05/2005
Director resigned
dot icon23/05/2005
New director appointed
dot icon23/05/2005
New director appointed
dot icon29/04/2005
Amended accounts made up to 2004-12-31
dot icon14/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon01/02/2005
Return made up to 31/12/04; full list of members
dot icon24/09/2004
Director resigned
dot icon24/09/2004
New director appointed
dot icon07/05/2004
New director appointed
dot icon07/05/2004
New secretary appointed;new director appointed
dot icon07/05/2004
Secretary resigned
dot icon07/05/2004
Director resigned
dot icon07/05/2004
Director resigned
dot icon07/05/2004
Director resigned
dot icon07/05/2004
Director resigned
dot icon07/05/2004
Director resigned
dot icon10/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon22/01/2004
Return made up to 31/12/03; full list of members
dot icon29/09/2003
New director appointed
dot icon29/09/2003
New director appointed
dot icon29/09/2003
New director appointed
dot icon29/09/2003
Director resigned
dot icon01/05/2003
New director appointed
dot icon01/05/2003
New director appointed
dot icon01/05/2003
Director resigned
dot icon01/05/2003
Director resigned
dot icon03/03/2003
Total exemption small company accounts made up to 2002-12-31
dot icon09/01/2003
Return made up to 31/12/02; full list of members
dot icon21/11/2002
Director resigned
dot icon13/11/2002
New director appointed
dot icon13/11/2002
New director appointed
dot icon13/11/2002
New director appointed
dot icon13/11/2002
New director appointed
dot icon13/11/2002
New secretary appointed
dot icon13/11/2002
New director appointed
dot icon13/11/2002
Secretary resigned
dot icon13/11/2002
Director resigned
dot icon13/11/2002
Director resigned
dot icon13/11/2002
Director resigned
dot icon10/09/2002
New director appointed
dot icon10/09/2002
New secretary appointed;new director appointed
dot icon16/05/2002
Director resigned
dot icon16/05/2002
Director resigned
dot icon16/05/2002
Director resigned
dot icon16/05/2002
Secretary resigned;director resigned
dot icon16/05/2002
Registered office changed on 16/05/02 from: apt 24 berechurch hall berechurch hall road colchester essex CO2 9NW
dot icon18/02/2002
Total exemption small company accounts made up to 2001-12-31
dot icon29/01/2002
Return made up to 31/12/01; full list of members
dot icon26/06/2001
Director resigned
dot icon11/06/2001
Secretary resigned
dot icon11/06/2001
New secretary appointed
dot icon11/06/2001
Director resigned
dot icon11/06/2001
New director appointed
dot icon11/06/2001
New director appointed
dot icon11/06/2001
New director appointed
dot icon22/05/2001
Accounts for a small company made up to 2000-12-31
dot icon12/03/2001
Secretary resigned;director resigned
dot icon12/03/2001
Director resigned
dot icon01/02/2001
Return made up to 31/12/00; change of members
dot icon28/01/2001
Director resigned
dot icon28/11/2000
New director appointed
dot icon25/09/2000
Director resigned
dot icon13/09/2000
New director appointed
dot icon13/09/2000
New director appointed
dot icon24/03/2000
Accounts for a small company made up to 1999-12-31
dot icon24/02/2000
New secretary appointed
dot icon24/01/2000
Return made up to 31/12/99; full list of members
dot icon22/11/1999
Director resigned
dot icon22/11/1999
New director appointed
dot icon06/10/1999
Director resigned
dot icon06/10/1999
Director resigned
dot icon06/10/1999
New secretary appointed
dot icon06/10/1999
New director appointed
dot icon06/10/1999
New director appointed
dot icon06/10/1999
New director appointed
dot icon20/04/1999
Accounts for a small company made up to 1998-12-31
dot icon05/01/1999
New director appointed
dot icon18/12/1998
Return made up to 31/12/98; full list of members
dot icon16/04/1998
Accounts for a small company made up to 1997-12-31
dot icon12/03/1998
Return made up to 31/12/97; full list of members
dot icon12/03/1998
New director appointed
dot icon12/03/1998
New director appointed
dot icon16/04/1997
Accounts for a small company made up to 1996-12-31
dot icon01/02/1997
New director appointed
dot icon10/01/1997
Return made up to 31/12/96; full list of members
dot icon10/01/1997
Director resigned
dot icon10/01/1997
Director resigned
dot icon10/01/1997
New director appointed
dot icon19/04/1996
Accounts for a small company made up to 1995-12-31
dot icon05/01/1996
Return made up to 31/12/95; change of members
dot icon20/04/1995
Accounts for a small company made up to 1994-12-31
dot icon02/02/1995
Return made up to 31/12/94; change of members
dot icon02/02/1995
Ad 24/12/94--------- £ si 1@1=1 £ ic 20/21
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Secretary resigned;new secretary appointed;director resigned
dot icon22/06/1994
New director appointed
dot icon22/06/1994
New director appointed
dot icon22/06/1994
New director appointed
dot icon10/06/1994
Accounts for a small company made up to 1993-12-31
dot icon10/02/1994
Return made up to 31/12/93; full list of members
dot icon05/05/1993
New director appointed
dot icon05/05/1993
Director resigned;new director appointed
dot icon26/04/1993
Accounts for a small company made up to 1992-12-31
dot icon21/01/1993
Return made up to 31/12/92; full list of members
dot icon20/03/1992
Accounts for a small company made up to 1991-12-31
dot icon11/02/1992
Return made up to 31/12/91; full list of members
dot icon06/06/1991
Accounts for a small company made up to 1990-12-31
dot icon23/04/1991
Return made up to 31/12/90; full list of members
dot icon18/07/1990
New director appointed
dot icon03/07/1990
Ad 04/06/90-22/06/90 £ si 3@1=3 £ ic 13/16
dot icon29/03/1990
Accounting reference date notified as 31/12
dot icon22/01/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-28.32 % *

* during past year

Cash in Bank

£25,986.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
85.73K
-
0.00
48.03K
-
2022
0
76.15K
-
0.00
36.25K
-
2023
0
75.18K
-
0.00
25.99K
-
2023
0
75.18K
-
0.00
25.99K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

75.18K £Descended-1.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.99K £Descended-28.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

60
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BOYDENS LIMITED
Corporate Secretary
31/05/2019 - Present
85
Mann, David Elliott Dennis
Director
01/01/2005 - 20/08/2024
1
Mr Kevin John Pigden
Director
25/04/1998 - 02/08/1999
4
Sutton, Terence Richard
Director
09/04/2006 - 14/08/2007
16
Larcombe, Gillian Lesley
Director
03/04/2025 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERECHURCH HALL LIMITED

BERECHURCH HALL LIMITED is an(a) Active company incorporated on 22/01/1990 with the registered office located at Aston House, 57-59 Crouch Street, Colchester CO3 3EY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BERECHURCH HALL LIMITED?

toggle

BERECHURCH HALL LIMITED is currently Active. It was registered on 22/01/1990 .

Where is BERECHURCH HALL LIMITED located?

toggle

BERECHURCH HALL LIMITED is registered at Aston House, 57-59 Crouch Street, Colchester CO3 3EY.

What does BERECHURCH HALL LIMITED do?

toggle

BERECHURCH HALL LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BERECHURCH HALL LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2025-12-31 with updates.