BERKELEY ADAM LIMITED

Register to unlock more data on OkredoRegister

BERKELEY ADAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03054967

Incorporation date

10/05/1995

Size

Full

Contacts

Registered address

Registered address

Cedar House, Hazell Drive, Newport NP10 8FYCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1995)
dot icon15/04/2026
Director's details changed for Mr Saleh Mohammed Al Hajaj on 2026-04-15
dot icon15/04/2026
Director's details changed for Mr Saleh Mohammed Al Hajaj on 2026-04-15
dot icon30/03/2026
Full accounts made up to 2025-12-31
dot icon02/06/2025
Confirmation statement made on 2025-05-10 with updates
dot icon14/05/2024
Director's details changed for Mr Omar Mohammed Saeb Jaroudi on 2024-05-10
dot icon14/05/2024
Confirmation statement made on 2024-05-10 with updates
dot icon29/04/2024
Termination of appointment of Bengt Algot Dahl as a director on 2024-03-08
dot icon15/04/2024
Full accounts made up to 2023-12-31
dot icon27/03/2024
Appointment of Mr Ramy Osseiran as a director on 2024-03-08
dot icon30/10/2023
Director's details changed for Salah Eddin Osseiran on 2023-10-14
dot icon30/10/2023
Director's details changed for Salah Eddin Osseiran on 2023-10-14
dot icon30/10/2023
Director's details changed for Mr Bengt Alexander Dahl on 2023-10-29
dot icon29/09/2023
Director's details changed for Salaheddine Nizam Osseiran on 2023-06-21
dot icon22/05/2023
Full accounts made up to 2022-12-31
dot icon10/05/2023
Confirmation statement made on 2023-05-10 with updates
dot icon30/03/2023
Registration of charge 030549670019, created on 2023-03-30
dot icon28/03/2023
Memorandum and Articles of Association
dot icon28/03/2023
Resolutions
dot icon28/03/2023
Resolutions
dot icon23/03/2023
Statement of company's objects
dot icon18/05/2022
Confirmation statement made on 2022-05-10 with updates
dot icon16/05/2022
Change of details for Quintillion Uk Limited as a person with significant control on 2019-03-30
dot icon25/03/2022
Full accounts made up to 2021-12-31
dot icon11/05/2021
Confirmation statement made on 2021-05-10 with updates
dot icon20/04/2021
Full accounts made up to 2020-12-31
dot icon14/05/2020
Confirmation statement made on 2020-05-10 with updates
dot icon01/05/2020
Appointment of Mr Bengt Alexander Dahl as a director on 2020-04-28
dot icon23/04/2020
Full accounts made up to 2019-12-31
dot icon25/07/2019
Termination of appointment of Fuad Fawaz as a director on 2019-07-03
dot icon14/05/2019
Confirmation statement made on 2019-05-10 with updates
dot icon22/03/2019
Full accounts made up to 2018-12-31
dot icon15/05/2018
Confirmation statement made on 2018-05-10 with updates
dot icon06/04/2018
Full accounts made up to 2017-12-31
dot icon23/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon27/03/2017
Full accounts made up to 2016-12-31
dot icon21/02/2017
Satisfaction of charge 16 in full
dot icon21/02/2017
Satisfaction of charge 17 in full
dot icon21/02/2017
Satisfaction of charge 13 in full
dot icon16/02/2017
Registration of charge 030549670018, created on 2017-02-15
dot icon13/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon31/03/2016
Full accounts made up to 2015-12-31
dot icon12/10/2015
Appointment of Mr Fuad Fawaz as a director on 2015-10-12
dot icon12/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon16/04/2015
Accounts for a medium company made up to 2014-12-31
dot icon02/06/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon17/03/2014
Accounts for a medium company made up to 2013-12-31
dot icon09/10/2013
Statement by directors
dot icon09/10/2013
Statement of capital on 2013-10-09
dot icon09/10/2013
Solvency statement dated 08/10/13
dot icon09/10/2013
Resolutions
dot icon30/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon23/04/2013
Accounts for a medium company made up to 2012-12-31
dot icon14/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon08/01/2013
Resolutions
dot icon02/01/2013
Particulars of a mortgage or charge / charge no: 17
dot icon30/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon04/05/2012
Accounts for a medium company made up to 2011-12-31
dot icon19/07/2011
Appointment of Saleh Mohammed Al Hajaj as a director
dot icon10/06/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon04/04/2011
Accounts for a medium company made up to 2010-12-31
dot icon15/06/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon13/04/2010
Accounts for a medium company made up to 2009-12-31
dot icon19/06/2009
Appointment terminate, director and secretary haydn herbert james fentum logged form
dot icon07/06/2009
Appointment terminated director majid alnemer
dot icon04/06/2009
Return made up to 10/05/09; full list of members
dot icon15/05/2009
Accounts for a medium company made up to 2008-12-31
dot icon13/05/2009
Director and secretary's change of particulars / charles tuke / 09/04/2009
dot icon13/05/2009
Appointment terminated director omar fadli
dot icon15/04/2009
Particulars of a mortgage or charge / charge no: 15
dot icon15/04/2009
Particulars of a mortgage or charge / charge no: 16
dot icon18/09/2008
Director and secretary's change of particulars / charles tuke / 02/08/2008
dot icon14/07/2008
Return made up to 10/05/08; no change of members
dot icon16/06/2008
Director appointed majid mounir alnemer
dot icon28/05/2008
Appointment terminated director rami el nimer
dot icon28/05/2008
Appointment terminated director saleh al-hajaj
dot icon28/05/2008
Appointment terminated director laith waines
dot icon28/05/2008
Secretary appointed charles william tuke
dot icon28/05/2008
Appointment terminated secretary caroline king
dot icon28/05/2008
Secretary appointed caroline sarah felicity king
dot icon08/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon08/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon18/04/2008
Accounts for a medium company made up to 2007-12-31
dot icon05/04/2008
Particulars of a mortgage or charge / charge no: 14
dot icon05/04/2008
Particulars of a mortgage or charge / charge no: 13
dot icon20/03/2008
Declaration of assistance for shares acquisition
dot icon20/03/2008
Declaration of assistance for shares acquisition
dot icon30/01/2008
New director appointed
dot icon16/10/2007
Full accounts made up to 2006-12-31
dot icon04/07/2007
New director appointed
dot icon22/06/2007
Return made up to 10/05/07; no change of members
dot icon06/02/2007
Return made up to 10/05/06; full list of members
dot icon10/11/2006
New director appointed
dot icon10/11/2006
New director appointed
dot icon10/11/2006
New director appointed
dot icon10/11/2006
New director appointed
dot icon11/08/2006
Full accounts made up to 2005-12-31
dot icon17/10/2005
Accounts for a medium company made up to 2004-12-31
dot icon09/08/2005
Declaration of satisfaction of mortgage/charge
dot icon30/07/2005
Return made up to 10/05/05; full list of members
dot icon10/05/2005
New secretary appointed
dot icon25/04/2005
Secretary resigned
dot icon12/01/2005
Secretary resigned
dot icon11/01/2005
Declaration of satisfaction of mortgage/charge
dot icon11/01/2005
Declaration of satisfaction of mortgage/charge
dot icon11/01/2005
Declaration of satisfaction of mortgage/charge
dot icon11/01/2005
Declaration of satisfaction of mortgage/charge
dot icon06/01/2005
Resolutions
dot icon06/01/2005
Declaration of assistance for shares acquisition
dot icon06/01/2005
Declaration of assistance for shares acquisition
dot icon30/12/2004
Auditor's resignation
dot icon23/12/2004
Particulars of mortgage/charge
dot icon16/12/2004
Particulars of mortgage/charge
dot icon16/12/2004
Particulars of mortgage/charge
dot icon14/12/2004
Particulars of mortgage/charge
dot icon13/12/2004
Resolutions
dot icon13/12/2004
Director resigned
dot icon13/12/2004
Director resigned
dot icon13/12/2004
Director resigned
dot icon13/12/2004
Director resigned
dot icon13/12/2004
Director resigned
dot icon13/12/2004
Director resigned
dot icon13/12/2004
Director resigned
dot icon13/12/2004
New secretary appointed
dot icon13/12/2004
New director appointed
dot icon13/12/2004
New director appointed
dot icon13/12/2004
New director appointed
dot icon13/12/2004
Registered office changed on 13/12/04 from: 20 portman square london W1H 9HF
dot icon13/07/2004
Return made up to 10/05/04; full list of members
dot icon02/07/2004
Accounts for a medium company made up to 2003-12-31
dot icon15/06/2004
Declaration of satisfaction of mortgage/charge
dot icon15/06/2004
Declaration of satisfaction of mortgage/charge
dot icon04/03/2004
Director resigned
dot icon30/10/2003
Accounts for a small company made up to 2002-12-31
dot icon23/07/2003
Return made up to 10/05/03; full list of members
dot icon10/02/2003
Resolutions
dot icon10/02/2003
Ad 11/11/02--------- £ si [email protected]=3 £ ic 1181/1184
dot icon07/10/2002
Ad 19/09/02--------- £ si [email protected]=1 £ ic 1180/1181
dot icon07/10/2002
Ad 19/09/02--------- £ si [email protected]=60 £ ic 1120/1180
dot icon04/10/2002
Director's particulars changed
dot icon30/07/2002
Particulars of mortgage/charge
dot icon21/07/2002
Return made up to 10/05/02; full list of members
dot icon19/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon21/05/2002
Director resigned
dot icon28/06/2001
Full group accounts made up to 2000-12-31
dot icon12/06/2001
Return made up to 10/05/01; full list of members
dot icon13/02/2001
Ad 21/12/00--------- £ si [email protected] £ ic 1119/1119
dot icon17/01/2001
Ad 21/12/00--------- £ si [email protected]=1 £ ic 1118/1119
dot icon17/01/2001
Ad 21/12/00--------- £ si [email protected] £ ic 1118/1118
dot icon17/01/2001
Ad 21/12/00--------- £ si [email protected]=9 £ ic 1109/1118
dot icon17/01/2001
Ad 21/12/00--------- £ si [email protected]=7 £ ic 1102/1109
dot icon13/10/2000
Declaration of satisfaction of mortgage/charge
dot icon13/10/2000
Declaration of satisfaction of mortgage/charge
dot icon13/10/2000
Declaration of satisfaction of mortgage/charge
dot icon10/08/2000
Full group accounts made up to 1999-12-31
dot icon04/08/2000
Particulars of mortgage/charge
dot icon29/07/2000
Particulars of mortgage/charge
dot icon26/07/2000
Particulars of mortgage/charge
dot icon23/06/2000
Memorandum and Articles of Association
dot icon23/06/2000
Resolutions
dot icon23/06/2000
Resolutions
dot icon23/06/2000
S-div 24/11/99
dot icon23/06/2000
Return made up to 10/05/00; full list of members
dot icon20/03/2000
Registered office changed on 20/03/00 from: c/o coulthards mackenzie accountants 1 queen street place london EC4R 1QS
dot icon10/03/2000
Resolutions
dot icon10/03/2000
Ad 24/11/99--------- £ si [email protected]=2 £ ic 1099/1101
dot icon26/10/1999
Accounts for a small company made up to 1998-12-31
dot icon12/10/1999
Accounting reference date shortened from 31/05/99 to 31/12/98
dot icon30/09/1999
Declaration of shares redemption:auditor's report
dot icon30/09/1999
£ ic 1101/1099 08/09/99 £ sr [email protected]=2
dot icon21/07/1999
Ad 09/06/99--------- £ si [email protected]=11 £ ic 1090/1101
dot icon30/06/1999
Ad 09/06/99--------- £ si [email protected] £ ic 1090/1090
dot icon29/06/1999
Return made up to 10/05/99; full list of members
dot icon13/03/1999
Ad 02/02/99--------- £ si [email protected]=28 £ ic 1065/1093
dot icon13/03/1999
Ad 02/02/99--------- £ si [email protected]=53 £ ic 1012/1065
dot icon13/03/1999
Ad 02/02/99--------- £ si [email protected]=6 £ ic 1006/1012
dot icon13/03/1999
Director's particulars changed
dot icon13/03/1999
Accounts for a small company made up to 1998-05-31
dot icon08/02/1999
Resolutions
dot icon08/02/1999
Resolutions
dot icon08/02/1999
Director resigned
dot icon03/12/1998
Ad 08/08/98--------- £ si [email protected]=33 £ ic 973/1006
dot icon03/12/1998
Resolutions
dot icon03/12/1998
£ nc 1200/1500 22/09/98
dot icon27/11/1998
Secretary resigned
dot icon27/11/1998
New secretary appointed
dot icon18/11/1998
Particulars of mortgage/charge
dot icon18/11/1998
Particulars of mortgage/charge
dot icon08/09/1998
Resolutions
dot icon14/08/1998
New director appointed
dot icon16/07/1998
Return made up to 10/05/98; change of members
dot icon04/06/1998
Particulars of mortgage/charge
dot icon04/06/1998
Particulars of mortgage/charge
dot icon16/12/1997
Accounts for a small company made up to 1997-05-31
dot icon07/11/1997
£ ic 975/969 19/08/97 £ sr [email protected]=6
dot icon07/11/1997
Resolutions
dot icon07/11/1997
Declaration of shares redemption:auditor's report
dot icon17/06/1997
Return made up to 10/05/97; full list of members
dot icon04/03/1997
New director appointed
dot icon04/03/1997
New director appointed
dot icon25/02/1997
S-div 31/12/96
dot icon25/02/1997
£ nc 1000/1200 31/12/96
dot icon25/02/1997
Ad 31/12/96--------- £ si [email protected]=223 £ ic 752/975
dot icon25/02/1997
Ad 31/12/96--------- £ si [email protected]=750 £ ic 2/752
dot icon25/02/1997
New director appointed
dot icon25/02/1997
New director appointed
dot icon25/02/1997
New director appointed
dot icon25/02/1997
New director appointed
dot icon25/02/1997
New director appointed
dot icon03/02/1997
Registered office changed on 03/02/97 from: one hanover square london W1A 4SR
dot icon05/12/1996
Accounts for a dormant company made up to 1996-05-31
dot icon05/12/1996
Resolutions
dot icon29/10/1996
Return made up to 10/05/96; full list of members
dot icon16/01/1996
Memorandum and Articles of Association
dot icon31/10/1995
Director resigned
dot icon31/10/1995
Secretary resigned
dot icon31/10/1995
New director appointed
dot icon31/10/1995
New secretary appointed;new director appointed
dot icon11/07/1995
Registered office changed on 11/07/95 from: 30 aylesbury street london EC1R 0ER
dot icon10/07/1995
Certificate of change of name
dot icon16/06/1995
Secretary resigned;new secretary appointed
dot icon16/06/1995
Director resigned;new director appointed
dot icon16/06/1995
Registered office changed on 16/06/95 from: 1 mitchell lane bristol BS1 6BU
dot icon10/05/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abraham, Neville Victor
Director
30/12/1996 - 24/04/2002
18
Fentum, Haydn Herbert James
Director
02/12/2004 - 11/03/2008
112
Winston, Stephen
Director
30/12/1996 - 02/12/2004
1
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/05/1995 - 04/06/1995
99600
INSTANT COMPANIES LIMITED
Nominee Director
09/05/1995 - 04/06/1995
43699

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERKELEY ADAM LIMITED

BERKELEY ADAM LIMITED is an(a) Active company incorporated on 10/05/1995 with the registered office located at Cedar House, Hazell Drive, Newport NP10 8FY. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BERKELEY ADAM LIMITED?

toggle

BERKELEY ADAM LIMITED is currently Active. It was registered on 10/05/1995 .

Where is BERKELEY ADAM LIMITED located?

toggle

BERKELEY ADAM LIMITED is registered at Cedar House, Hazell Drive, Newport NP10 8FY.

What does BERKELEY ADAM LIMITED do?

toggle

BERKELEY ADAM LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for BERKELEY ADAM LIMITED?

toggle

The latest filing was on 15/04/2026: Director's details changed for Mr Saleh Mohammed Al Hajaj on 2026-04-15.