BERKELEY DE VEER LIMITED

Register to unlock more data on OkredoRegister

BERKELEY DE VEER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08859036

Incorporation date

23/01/2014

Size

Full

Contacts

Registered address

Registered address

Avant House 6 And 9 Tallys End, Barlborough, Chesterfield S43 4WPCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2014)
dot icon02/10/2025
Termination of appointment of Mark Anthony Cook as a director on 2025-10-02
dot icon22/08/2025
Director's details changed for Mr Jeffrey Fairburn on 2024-03-29
dot icon04/07/2025
Full accounts made up to 2024-06-30
dot icon26/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon10/04/2025
Registration of charge 088590360019, created on 2025-04-09
dot icon19/03/2025
Appointment of Mrs Rachel Josephine Cowper as a secretary on 2025-02-18
dot icon18/03/2025
Appointment of Mr Mark Anthony Cook as a director on 2025-02-20
dot icon05/07/2024
Accounts for a small company made up to 2023-06-30
dot icon25/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon22/05/2024
Satisfaction of charge 088590360004 in full
dot icon22/05/2024
Satisfaction of charge 088590360005 in full
dot icon22/05/2024
Satisfaction of charge 088590360006 in full
dot icon22/05/2024
Satisfaction of charge 088590360007 in full
dot icon22/05/2024
Satisfaction of charge 088590360008 in full
dot icon22/05/2024
Satisfaction of charge 088590360009 in full
dot icon22/05/2024
Satisfaction of charge 088590360010 in full
dot icon22/05/2024
Satisfaction of charge 088590360011 in full
dot icon22/05/2024
Satisfaction of charge 088590360012 in full
dot icon22/05/2024
Satisfaction of charge 088590360013 in full
dot icon22/05/2024
Satisfaction of charge 088590360014 in full
dot icon22/05/2024
Satisfaction of charge 088590360015 in full
dot icon22/05/2024
Satisfaction of charge 088590360017 in full
dot icon22/05/2024
Satisfaction of charge 088590360018 in full
dot icon05/04/2024
Termination of appointment of Daniel George Newett as a director on 2024-03-21
dot icon05/04/2024
Termination of appointment of David Ian Newett as a director on 2024-03-21
dot icon17/07/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon22/12/2022
Full accounts made up to 2022-06-30
dot icon10/08/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon12/07/2022
Memorandum and Articles of Association
dot icon12/07/2022
Resolutions
dot icon08/07/2022
Change of share class name or designation
dot icon17/03/2022
Appointment of Mr Richard Paul Stenhouse as a director on 2022-03-11
dot icon15/02/2022
Registered office address changed from Thorp Arch Grange Walton Road Thorp Arch Wetherby West Yorkshire LS23 7BA to Avant House 6 and 9 Tallys End Barlborough Chesterfield S43 4WP on 2022-02-15
dot icon04/01/2022
Group of companies' accounts made up to 2021-06-30
dot icon11/08/2021
Confirmation statement made on 2021-06-14 with updates
dot icon11/08/2021
Change of details for Shoo 631 Limited as a person with significant control on 2021-03-10
dot icon14/04/2021
Group of companies' accounts made up to 2020-03-31
dot icon19/01/2021
Satisfaction of charge 088590360016 in full
dot icon28/12/2020
Current accounting period extended from 2021-03-31 to 2021-06-30
dot icon16/06/2020
Confirmation statement made on 2020-06-14 with updates
dot icon16/06/2020
Registration of charge 088590360017, created on 2020-06-15
dot icon16/06/2020
Registration of charge 088590360018, created on 2020-06-15
dot icon15/06/2020
Registration of charge 088590360016, created on 2020-05-29
dot icon14/01/2020
Registration of charge 088590360015, created on 2020-01-13
dot icon06/01/2020
Cessation of David Ian Newett as a person with significant control on 2020-01-02
dot icon06/01/2020
Cessation of Daniel George Newett as a person with significant control on 2020-01-02
dot icon06/01/2020
Notification of Shoo 631 Limited as a person with significant control on 2020-01-02
dot icon06/01/2020
Appointment of Mr Jeffrey Fairburn as a director on 2020-01-02
dot icon02/08/2019
Group of companies' accounts made up to 2019-03-31
dot icon02/07/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon18/12/2018
Registration of charge 088590360014, created on 2018-12-17
dot icon28/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon19/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/06/2018
Registration of charge 088590360013, created on 2018-06-08
dot icon06/06/2018
Registration of charge 088590360012, created on 2018-06-04
dot icon22/12/2017
Registration of charge 088590360011, created on 2017-12-21
dot icon22/12/2017
Registration of charge 088590360007, created on 2017-12-21
dot icon22/12/2017
Registration of charge 088590360005, created on 2017-12-21
dot icon22/12/2017
Registration of charge 088590360008, created on 2017-12-21
dot icon22/12/2017
Registration of charge 088590360009, created on 2017-12-21
dot icon22/12/2017
Registration of charge 088590360010, created on 2017-12-21
dot icon22/12/2017
Registration of charge 088590360006, created on 2017-12-21
dot icon22/12/2017
Registration of charge 088590360004, created on 2017-12-21
dot icon21/12/2017
Satisfaction of charge 088590360002 in full
dot icon26/10/2017
Satisfaction of charge 088590360003 in full
dot icon13/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon28/06/2017
Notification of Daniel Newett as a person with significant control on 2016-04-06
dot icon28/06/2017
Notification of David Ian Newett as a person with significant control on 2016-04-06
dot icon10/05/2017
Registration of charge 088590360003, created on 2017-05-03
dot icon10/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon06/01/2017
Registration of charge 088590360002, created on 2016-12-16
dot icon15/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon13/05/2016
Resolutions
dot icon12/05/2016
Change of share class name or designation
dot icon12/05/2016
Particulars of variation of rights attached to shares
dot icon01/02/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon06/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/10/2015
Satisfaction of charge 088590360001 in full
dot icon29/01/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon02/01/2015
Current accounting period extended from 2015-01-31 to 2015-03-31
dot icon18/10/2014
Registration of charge 088590360001, created on 2014-10-01
dot icon30/05/2014
Certificate of change of name
dot icon30/05/2014
Change of name notice
dot icon23/01/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fairburn, Jeffrey
Director
02/01/2020 - Present
349
Newett, Daniel George
Director
23/01/2014 - 21/03/2024
156
Newett, David Ian
Director
23/01/2014 - 21/03/2024
215
Mr Richard Paul Stenhouse
Director
11/03/2022 - Present
272
Cook, Mark Anthony
Director
20/02/2025 - 02/10/2025
43

Persons with Significant Control

4
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 DE VEER LIMITED

BERKELEY DE VEER LIMITED is an(a) Active company incorporated on 23/01/2014 with the registered office located at Avant House 6 And 9 Tallys End, Barlborough, Chesterfield S43 4WP. There are currently 3 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 DE VEER LIMITED?

toggle

BERKELEY DE VEER LIMITED is currently Active. It was registered on 23/01/2014 .

Where is BERKELEY DE VEER LIMITED located?

toggle

BERKELEY DE VEER LIMITED is registered at Avant House 6 And 9 Tallys End, Barlborough, Chesterfield S43 4WP.

What does BERKELEY DE VEER LIMITED do?

toggle

BERKELEY DE VEER LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for BERKELEY DE VEER LIMITED?

toggle

The latest filing was on 02/10/2025: Termination of appointment of Mark Anthony Cook as a director on 2025-10-02.