BERKELEY CASTLE ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

BERKELEY CASTLE ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03306174

Incorporation date

22/01/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Berkeley Castle Estate Office, Berkeley Castle, Berkeley, Gloucestershire GL13 9BQCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1997)
dot icon07/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon27/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon09/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon10/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon24/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon27/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/04/2021
Confirmation statement made on 2021-03-31 with updates
dot icon16/03/2021
Termination of appointment of Roland Kenneth Brown as a director on 2021-03-16
dot icon16/03/2021
Appointment of Miss Michelle Anne Boliver as a director on 2021-02-23
dot icon27/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/07/2020
Termination of appointment of Robert Edward John Bernays as a director on 2020-06-17
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon20/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon05/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon07/04/2014
Director's details changed for Mr Robert Edward John Bernays on 2014-03-31
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/09/2013
Termination of appointment of Kalpna Shah as a secretary
dot icon26/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon24/12/2012
Registered office address changed from the Estate Office Berkeley Gloucester Gloucestershire GL13 9QL on 2012-12-24
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon26/03/2012
Appointment of Mr Roland Kenneth Brown as a director
dot icon26/03/2012
Termination of appointment of Victoria Parr as a director
dot icon23/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/11/2011
Appointment of Mrs Kalpna Jatin Shah as a secretary
dot icon21/11/2011
Termination of appointment of Victoria Parr as a secretary
dot icon20/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon20/04/2011
Director's details changed for Mr Robert Charles Grantley Berkeley on 2010-04-01
dot icon15/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/07/2010
Appointment of Mr Robert Edward John Bernays as a director
dot icon27/07/2010
Termination of appointment of Charles Wyld as a director
dot icon15/06/2010
Director's details changed for Mr Robert Charles Grantley Berkeley on 2010-06-15
dot icon08/06/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon08/06/2010
Director's details changed for Mr Robert Charles Grantley Berkeley on 2010-03-25
dot icon15/04/2010
Termination of appointment of Andrew Jardine as a director
dot icon15/04/2010
Appointment of Victoria Jane Parr as a director
dot icon15/04/2010
Appointment of Victoria Jane Parr as a secretary
dot icon15/04/2010
Termination of appointment of Andrew Jardine as a secretary
dot icon08/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon20/05/2009
Return made up to 31/03/09; full list of members
dot icon18/11/2008
Appointment terminated director charles lloyd-baker
dot icon18/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon30/04/2008
Return made up to 31/03/08; full list of members
dot icon27/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon29/07/2007
Director resigned
dot icon18/04/2007
Return made up to 31/03/07; full list of members
dot icon19/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon02/05/2006
Return made up to 31/03/06; full list of members
dot icon01/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon25/04/2005
Return made up to 31/03/05; full list of members
dot icon21/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/12/2004
New director appointed
dot icon22/11/2004
Secretary resigned;director resigned
dot icon22/11/2004
New secretary appointed
dot icon27/04/2004
Return made up to 31/03/04; full list of members
dot icon28/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon17/04/2003
Return made up to 31/03/03; full list of members
dot icon25/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon26/10/2002
New director appointed
dot icon11/10/2002
New director appointed
dot icon25/04/2002
Return made up to 31/03/02; full list of members
dot icon27/03/2002
New secretary appointed
dot icon27/03/2002
New director appointed
dot icon27/03/2002
Secretary resigned;director resigned
dot icon28/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon09/05/2001
Return made up to 31/03/01; full list of members
dot icon26/01/2001
Accounts for a small company made up to 2000-03-31
dot icon18/01/2001
New director appointed
dot icon04/01/2001
Director resigned
dot icon18/04/2000
Return made up to 31/03/00; full list of members
dot icon25/11/1999
Accounts for a small company made up to 1999-03-31
dot icon09/04/1999
Return made up to 31/03/99; no change of members
dot icon23/11/1998
Accounts for a small company made up to 1998-03-31
dot icon03/04/1998
Return made up to 31/03/98; no change of members
dot icon20/01/1998
Return made up to 22/01/98; full list of members
dot icon12/11/1997
Accounting reference date extended from 31/01/98 to 31/03/98
dot icon21/04/1997
Statement of affairs
dot icon21/04/1997
Ad 21/03/97--------- £ si 10488@1
dot icon09/04/1997
Resolutions
dot icon09/04/1997
Resolutions
dot icon09/04/1997
Resolutions
dot icon09/04/1997
Ad 21/03/97--------- £ si 10488@1=10488 £ ic 1/10489
dot icon09/04/1997
Resolutions
dot icon09/04/1997
Resolutions
dot icon09/04/1997
Resolutions
dot icon09/04/1997
£ nc 100/100000 21/03/97
dot icon04/03/1997
New director appointed
dot icon04/03/1997
New director appointed
dot icon04/03/1997
New director appointed
dot icon04/03/1997
New secretary appointed
dot icon04/03/1997
Secretary resigned
dot icon04/03/1997
Director resigned
dot icon04/03/1997
Registered office changed on 04/03/97 from: narrow quay house narrow quay bristol BS1 4AH
dot icon24/02/1997
Certificate of change of name
dot icon22/01/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boliver, Michelle Anne
Director
23/02/2021 - Present
2
Berkeley, Robert Charles
Director
08/10/2002 - 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+
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 CASTLE ENTERPRISES LIMITED

BERKELEY CASTLE ENTERPRISES LIMITED is an(a) Active company incorporated on 22/01/1997 with the registered office located at Berkeley Castle Estate Office, Berkeley Castle, Berkeley, Gloucestershire GL13 9BQ. There are currently 2 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 CASTLE ENTERPRISES LIMITED?

toggle

BERKELEY CASTLE ENTERPRISES LIMITED is currently Active. It was registered on 22/01/1997 .

Where is BERKELEY CASTLE ENTERPRISES LIMITED located?

toggle

BERKELEY CASTLE ENTERPRISES LIMITED is registered at Berkeley Castle Estate Office, Berkeley Castle, Berkeley, Gloucestershire GL13 9BQ.

What does BERKELEY CASTLE ENTERPRISES LIMITED do?

toggle

BERKELEY CASTLE ENTERPRISES LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for BERKELEY CASTLE ENTERPRISES LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-31 with no updates.