BERKELEY APPLEGATE WEBB & CO.(MIDLANDS)LIMITED

Register to unlock more data on OkredoRegister

BERKELEY APPLEGATE WEBB & CO.(MIDLANDS)LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00946291

Incorporation date

20/01/1969

Size

Micro Entity

Contacts

Registered address

Registered address

24 Farrington Road, Wolverhampton WV4 6QHCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1986)
dot icon13/03/2025
Compulsory strike-off action has been suspended
dot icon04/02/2025
First Gazette notice for compulsory strike-off
dot icon03/09/2024
Compulsory strike-off action has been discontinued
dot icon02/09/2024
Micro company accounts made up to 2020-12-31
dot icon11/06/2024
Compulsory strike-off action has been suspended
dot icon07/05/2024
First Gazette notice for compulsory strike-off
dot icon08/10/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon02/04/2023
Confirmation statement made on 2022-07-04 with no updates
dot icon16/10/2022
Compulsory strike-off action has been discontinued
dot icon02/10/2022
Termination of appointment of Philip Martin Hester as a secretary on 2022-09-30
dot icon12/07/2022
Compulsory strike-off action has been suspended
dot icon07/06/2022
First Gazette notice for compulsory strike-off
dot icon03/01/2022
Total exemption full accounts made up to 2019-12-31
dot icon20/11/2021
Compulsory strike-off action has been discontinued
dot icon19/11/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon15/11/2021
Registered office address changed from 1 Bilston Street Dudley DY3 1JA England to 24 Farrington Road Wolverhampton WV4 6QH on 2021-11-15
dot icon09/10/2021
Compulsory strike-off action has been suspended
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon07/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon06/07/2020
Registered office address changed from Lowcroft Church Road Wombourne West Midlands WV5 9EX to 1 Bilston Street Dudley DY3 1JA on 2020-07-06
dot icon19/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon17/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon15/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/08/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/08/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon17/03/2012
Compulsory strike-off action has been discontinued
dot icon16/03/2012
Total exemption small company accounts made up to 2010-12-31
dot icon11/02/2012
Compulsory strike-off action has been suspended
dot icon10/01/2012
First Gazette notice for compulsory strike-off
dot icon06/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon12/03/2011
Compulsory strike-off action has been discontinued
dot icon11/03/2011
Total exemption small company accounts made up to 2009-12-31
dot icon18/02/2011
Compulsory strike-off action has been suspended
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon05/08/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon05/08/2010
Director's details changed for Mr Stephen Michael Hester on 2010-07-04
dot icon05/08/2010
Secretary's details changed for Philip Martin Hester on 2010-07-04
dot icon20/03/2010
Compulsory strike-off action has been discontinued
dot icon19/03/2010
Total exemption small company accounts made up to 2008-12-31
dot icon02/02/2010
First Gazette notice for compulsory strike-off
dot icon18/09/2009
Return made up to 04/07/09; full list of members
dot icon22/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/08/2008
Return made up to 04/07/08; full list of members
dot icon06/08/2008
Return made up to 04/07/07; full list of members
dot icon14/05/2008
Total exemption small company accounts made up to 2006-12-31
dot icon02/05/2007
Return made up to 04/07/06; full list of members
dot icon21/03/2007
Total exemption small company accounts made up to 2005-12-31
dot icon28/03/2006
Total exemption small company accounts made up to 2004-12-31
dot icon29/07/2005
Return made up to 04/07/05; full list of members
dot icon04/03/2005
Director resigned
dot icon04/03/2005
New secretary appointed
dot icon04/03/2005
Director resigned
dot icon04/03/2005
Secretary resigned
dot icon04/03/2005
Registered office changed on 04/03/05 from: carriers fold church road wombourne wolverhampton WV5 9DH
dot icon15/12/2004
Return made up to 04/07/04; full list of members
dot icon03/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon24/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon13/07/2003
Return made up to 04/07/03; full list of members
dot icon06/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon07/08/2002
Return made up to 04/07/02; full list of members
dot icon07/08/2001
Accounts for a medium company made up to 2000-12-31
dot icon24/07/2001
Return made up to 04/07/01; full list of members
dot icon02/11/2000
Accounts for a medium company made up to 1999-12-31
dot icon03/10/2000
Return made up to 04/07/00; full list of members
dot icon15/06/2000
New director appointed
dot icon15/06/2000
New director appointed
dot icon07/06/2000
Return made up to 04/07/99; no change of members
dot icon20/04/2000
Return made up to 04/07/98; full list of members
dot icon20/04/2000
Return made up to 04/07/97; full list of members
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon09/07/1997
Full accounts made up to 1996-12-31
dot icon15/08/1996
Return made up to 04/07/96; full list of members
dot icon18/07/1996
Full accounts made up to 1995-12-31
dot icon11/08/1995
Return made up to 04/07/95; no change of members
dot icon06/07/1995
Full accounts made up to 1994-12-31
dot icon25/11/1994
Return made up to 04/07/94; no change of members
dot icon04/07/1994
Full accounts made up to 1993-12-31
dot icon04/07/1994
Registered office changed on 04/07/94 from: knightsford hse. Church rd. Wombourne wolverhampton WV5 9EX
dot icon15/09/1993
Return made up to 04/07/93; full list of members
dot icon05/08/1993
Full accounts made up to 1992-12-31
dot icon24/07/1992
Return made up to 04/07/92; full list of members
dot icon08/07/1992
Full accounts made up to 1991-12-31
dot icon10/03/1992
New secretary appointed;director resigned
dot icon10/03/1992
Return made up to 04/07/91; no change of members
dot icon26/09/1991
Full accounts made up to 1990-12-31
dot icon08/08/1991
Accounts for a small company made up to 1989-12-31
dot icon24/04/1991
Return made up to 18/06/90; no change of members
dot icon07/03/1990
Director resigned;new director appointed
dot icon31/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/07/1989
Accounts for a small company made up to 1988-12-31
dot icon20/07/1989
Return made up to 04/07/89; full list of members
dot icon31/01/1989
Accounts for a small company made up to 1987-12-31
dot icon31/01/1989
Return made up to 21/04/88; full list of members
dot icon23/03/1988
Wd 22/02/88 ad 27/11/87--------- £ si 2500@1=2500 £ ic 2500/5000
dot icon15/09/1987
Accounts for a small company made up to 1986-12-31
dot icon15/09/1987
Return made up to 25/07/87; full list of members
dot icon10/03/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/06/1986
Accounts for a small company made up to 1985-12-31
dot icon21/06/1986
Return made up to 17/05/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
04/07/2024
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2020
dot iconNext account date
30/12/2021
dot iconNext due on
30/09/2022
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Kenneth Paul
Director
01/01/2000 - 31/08/2003
4
Whitfield, Bryan Phillip
Director
01/01/2000 - 31/08/2003
3
Hester, Philip Martin
Secretary
30/11/2004 - 30/09/2022
2
Hester, Karen Elizabeth
Secretary
30/07/1991 - 30/10/2004
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BERKELEY APPLEGATE WEBB & CO.(MIDLANDS)LIMITED

BERKELEY APPLEGATE WEBB & CO.(MIDLANDS)LIMITED is an(a) Active company incorporated on 20/01/1969 with the registered office located at 24 Farrington Road, Wolverhampton WV4 6QH. There is currently no 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 APPLEGATE WEBB & CO.(MIDLANDS)LIMITED?

toggle

BERKELEY APPLEGATE WEBB & CO.(MIDLANDS)LIMITED is currently Active. It was registered on 20/01/1969 .

Where is BERKELEY APPLEGATE WEBB & CO.(MIDLANDS)LIMITED located?

toggle

BERKELEY APPLEGATE WEBB & CO.(MIDLANDS)LIMITED is registered at 24 Farrington Road, Wolverhampton WV4 6QH.

What does BERKELEY APPLEGATE WEBB & CO.(MIDLANDS)LIMITED do?

toggle

BERKELEY APPLEGATE WEBB & CO.(MIDLANDS)LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for BERKELEY APPLEGATE WEBB & CO.(MIDLANDS)LIMITED?

toggle

The latest filing was on 13/03/2025: Compulsory strike-off action has been suspended.