BERKELEY, BURKE (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

BERKELEY, BURKE (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01102932

Incorporation date

21/03/1973

Size

Unaudited abridged

Contacts

Registered address

Registered address

Bluebell Cottage Catthorpe Road, Shawell, Lutterworth LE17 6AQCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1973)
dot icon28/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon27/03/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon10/02/2026
First Gazette notice for voluntary strike-off
dot icon28/01/2026
Application to strike the company off the register
dot icon12/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon17/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon13/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon22/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon16/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon21/09/2023
Registered office address changed from Shawell Manor Main Street Shawell Lutterworth LE17 6AG England to Bluebell Cottage Catthorpe Road Shawell Lutterworth LE17 6AQ on 2023-09-21
dot icon22/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon14/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon03/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon17/11/2021
Confirmation statement made on 2021-11-01 with updates
dot icon17/11/2021
Cessation of Berkeley Burke Group Limited as a person with significant control on 2021-01-01
dot icon01/10/2021
Registered office address changed from Berkeley Burke House Regent Street Leicester LE1 7BR to Shawell Manor Main Street Shawell Lutterworth LE17 6AG on 2021-10-01
dot icon08/03/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon20/01/2021
Appointment of Hermes Trust Limited as a secretary on 2020-12-09
dot icon08/12/2020
Termination of appointment of Mark Antony Cox as a secretary on 2020-12-07
dot icon02/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon21/01/2020
Accounts for a small company made up to 2019-06-30
dot icon06/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon14/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon29/10/2018
Accounts for a small company made up to 2018-06-30
dot icon26/04/2018
Amended accounts for a small company made up to 2016-06-30
dot icon04/04/2018
Accounts for a small company made up to 2017-06-30
dot icon03/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon15/06/2017
Accounts for a small company made up to 2016-06-30
dot icon04/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon27/01/2016
Accounts for a small company made up to 2015-06-30
dot icon14/01/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-11-01
dot icon16/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon13/11/2015
Termination of appointment of Nicola Gotch as a director on 2015-07-01
dot icon13/11/2015
Termination of appointment of Anthony James Durant as a director on 2015-07-01
dot icon20/02/2015
Accounts for a small company made up to 2014-06-30
dot icon20/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon05/03/2014
Accounts for a small company made up to 2013-06-30
dot icon12/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon12/11/2013
Director's details changed for Mr Anthony James Durant on 2013-01-15
dot icon11/10/2013
Termination of appointment of James Berkeley as a director
dot icon15/01/2013
Accounts for a small company made up to 2012-06-30
dot icon14/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon14/11/2012
Appointment of Mrs Nicola Gotch as a director
dot icon09/02/2012
Accounts for a small company made up to 2011-06-30
dot icon17/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon08/02/2011
Accounts for a small company made up to 2010-06-30
dot icon22/11/2010
Termination of appointment of Nigel Martin as a director
dot icon22/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon25/03/2010
Accounts for a small company made up to 2009-06-30
dot icon17/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon13/11/2009
Director's details changed for James Robert Fitzhardinge Berkeley on 2009-11-01
dot icon13/11/2009
Director's details changed for Mr Anthony James Durant on 2009-11-01
dot icon13/11/2009
Director's details changed for Mr Grahame James Fitzhardinge Berkeley on 2009-11-01
dot icon23/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon28/11/2008
Return made up to 01/11/08; full list of members
dot icon10/11/2008
Appointment terminated director timothy maxted
dot icon10/11/2008
Appointment terminated director andrew bedford
dot icon25/07/2008
Appointment terminated director peter shelton
dot icon29/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon10/12/2007
Return made up to 01/11/07; full list of members
dot icon27/11/2007
New director appointed
dot icon15/06/2007
New director appointed
dot icon07/06/2007
Director's particulars changed
dot icon04/05/2007
Accounts for a dormant company made up to 2006-06-30
dot icon07/12/2006
Return made up to 01/11/06; full list of members
dot icon05/05/2006
Accounts for a dormant company made up to 2005-06-30
dot icon09/01/2006
Director resigned
dot icon02/12/2005
Return made up to 01/11/05; full list of members
dot icon12/05/2005
Director resigned
dot icon15/04/2005
Accounts for a small company made up to 2004-06-30
dot icon01/12/2004
Return made up to 01/11/04; full list of members
dot icon01/03/2004
New director appointed
dot icon04/12/2003
Amended accounts made up to 2003-06-30
dot icon26/11/2003
Accounts for a small company made up to 2003-06-30
dot icon26/11/2003
Return made up to 01/11/03; full list of members
dot icon06/12/2002
Director's particulars changed
dot icon05/12/2002
Accounts for a small company made up to 2002-06-30
dot icon28/11/2002
Resolutions
dot icon28/11/2002
Resolutions
dot icon25/11/2002
Return made up to 01/11/02; full list of members
dot icon04/01/2002
New director appointed
dot icon04/01/2002
New director appointed
dot icon05/12/2001
Return made up to 01/11/01; full list of members
dot icon28/11/2001
Accounts for a small company made up to 2001-06-30
dot icon22/06/2001
Ad 11/06/01--------- £ si 17500@1=17500 £ si [email protected]=350 £ ic 71400/89250
dot icon22/06/2001
Conso div 23/02/01
dot icon22/06/2001
Resolutions
dot icon13/04/2001
Return made up to 01/11/00; full list of members; amend
dot icon08/03/2001
Return made up to 01/11/99; full list of members; amend
dot icon14/02/2001
Registered office changed on 14/02/01 from: berkeley burke house, 223 london road, leicester, LE2 1ZE
dot icon21/11/2000
Accounts for a small company made up to 2000-06-30
dot icon21/11/2000
Return made up to 01/11/00; full list of members
dot icon11/01/2000
£ nc 90000/210000 23/12/99
dot icon11/01/2000
Resolutions
dot icon26/11/1999
Accounts for a small company made up to 1999-06-30
dot icon26/11/1999
Return made up to 01/11/99; full list of members
dot icon24/11/1998
Accounts for a small company made up to 1998-06-30
dot icon24/11/1998
Return made up to 01/11/98; no change of members
dot icon28/11/1997
Accounts for a small company made up to 1997-06-30
dot icon28/11/1997
Return made up to 01/11/97; no change of members
dot icon29/11/1996
Accounts for a small company made up to 1996-06-30
dot icon29/11/1996
Return made up to 01/11/96; full list of members
dot icon27/11/1995
Accounts for a small company made up to 1995-06-30
dot icon27/11/1995
Return made up to 01/11/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Declaration of satisfaction of mortgage/charge
dot icon23/12/1994
Declaration of satisfaction of mortgage/charge
dot icon09/11/1994
Accounts for a small company made up to 1994-06-30
dot icon09/11/1994
Return made up to 01/11/94; no change of members
dot icon08/01/1994
Particulars of mortgage/charge
dot icon11/12/1993
Accounts for a small company made up to 1993-06-30
dot icon11/12/1993
Return made up to 01/11/93; full list of members
dot icon11/02/1993
Accounts for a small company made up to 1992-06-30
dot icon24/11/1992
Return made up to 01/11/92; no change of members
dot icon13/11/1991
Accounts for a small company made up to 1991-06-30
dot icon13/11/1991
Registered office changed on 13/11/91 from: berkeley burke house, 108 regent road, leicester, LE1 7LT
dot icon13/11/1991
Return made up to 01/11/91; no change of members
dot icon11/02/1991
Accounts for a small company made up to 1990-06-30
dot icon11/02/1991
Return made up to 31/10/90; full list of members
dot icon10/11/1989
Auditor's resignation
dot icon10/11/1989
Secretary resigned;new secretary appointed
dot icon10/11/1989
Return made up to 03/11/89; full list of members
dot icon10/11/1989
Accounts for a small company made up to 1989-06-30
dot icon14/12/1988
Return made up to 22/11/88; full list of members
dot icon29/11/1988
Accounts for a small company made up to 1988-06-30
dot icon02/02/1988
Accounts for a small company made up to 1986-06-30
dot icon21/01/1988
Accounts made up to 1987-06-30
dot icon21/01/1988
Return made up to 25/12/87; no change of members
dot icon20/01/1988
Director resigned
dot icon11/06/1987
Return made up to 31/12/85; full list of members
dot icon24/03/1987
Return made up to 01/01/87; full list of members
dot icon28/05/1986
Full accounts made up to 1985-06-30
dot icon28/05/1986
Secretary resigned;new secretary appointed;director resigned
dot icon28/05/1986
Return made up to 06/03/86; full list of members
dot icon21/03/1973
Miscellaneous
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
181.87K
-
0.00
-
-
2022
0
202.22K
-
0.00
-
-
2023
0
1.17K
-
0.00
-
-
2023
0
1.17K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.17K £Descended-99.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Durant, Anthony James
Director
09/11/2007 - 01/07/2015
17
HERMES TRUST LIMITED
Corporate Secretary
09/12/2020 - Present
6
Berkeley, Grahame James Fitzhardinge
Director
01/11/1991 - Present
32
Shelton, Peter Thomas
Director
01/01/2002 - 30/06/2008
6
Bedford, Andrew Stephen
Director
01/01/2002 - 23/09/2008
10

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 BERKELEY, BURKE (HOLDINGS) LIMITED

BERKELEY, BURKE (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 21/03/1973 with the registered office located at Bluebell Cottage Catthorpe Road, Shawell, Lutterworth LE17 6AQ. There are currently 2 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 BERKELEY, BURKE (HOLDINGS) LIMITED?

toggle

BERKELEY, BURKE (HOLDINGS) LIMITED is currently Dissolved. It was registered on 21/03/1973 and dissolved on 28/04/2026.

Where is BERKELEY, BURKE (HOLDINGS) LIMITED located?

toggle

BERKELEY, BURKE (HOLDINGS) LIMITED is registered at Bluebell Cottage Catthorpe Road, Shawell, Lutterworth LE17 6AQ.

What does BERKELEY, BURKE (HOLDINGS) LIMITED do?

toggle

BERKELEY, BURKE (HOLDINGS) LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for BERKELEY, BURKE (HOLDINGS) LIMITED?

toggle

The latest filing was on 28/04/2026: Final Gazette dissolved via voluntary strike-off.