BERKELEY GUARD LTD

Register to unlock more data on OkredoRegister

BERKELEY GUARD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05594315

Incorporation date

17/10/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Hercules House Calleva Park, Aldermaston, Reading RG7 8DNCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2005)
dot icon27/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/10/2025
Confirmation statement made on 2025-10-17 with updates
dot icon20/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/10/2024
Confirmation statement made on 2024-10-17 with updates
dot icon10/04/2024
Secretary's details changed for Mr Graham David Jenkins on 2024-04-10
dot icon10/04/2024
Director's details changed for Mr Graham David Jenkins on 2024-04-10
dot icon10/04/2024
Director's details changed for Mr Stephen Thomas-Busow on 2024-04-10
dot icon03/04/2024
Registered office address changed from 3 Hercules House Calleva Park Aldermaston Berkshire RG7 8AR United Kingdom to 3 Hercules House Calleva Park Aldermaston Reading RG7 8DN on 2024-04-03
dot icon29/01/2024
Director's details changed for Mr Stephen Thomas-Busow on 2024-01-29
dot icon29/01/2024
Director's details changed for Mr Graham David Jenkins on 2024-01-29
dot icon29/01/2024
Registered office address changed from The Old Carriage House Englefield Road Theale Berkshire RG7 5DZ England to 3 Hercules House Calleva Park Aldermaston Berkshire RG7 8AR on 2024-01-29
dot icon29/01/2024
Registered office address changed from 3 Hercules House Calleva Park Aldermaston Berkshire RG7 8AR England to 3 Hercules House Calleva Park Aldermaston Berkshire RG7 8AR on 2024-01-29
dot icon08/01/2024
Registration of charge 055943150001, created on 2023-12-19
dot icon28/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/10/2023
Confirmation statement made on 2023-10-17 with updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/11/2022
Appointment of Mr Graham David Jenkins as a secretary on 2022-10-31
dot icon14/11/2022
Termination of appointment of Susan Jane Hanney as a secretary on 2022-10-31
dot icon03/11/2022
Second filing of Confirmation Statement dated 2021-11-02
dot icon02/11/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon21/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon07/12/2021
Director's details changed for Mr Stephen Thomas-Busow on 2021-11-29
dot icon02/11/2021
Confirmation statement made on 2021-10-17 with updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/03/2021
Memorandum and Articles of Association
dot icon04/03/2021
Resolutions
dot icon25/02/2021
Statement of capital following an allotment of shares on 2021-02-08
dot icon24/02/2021
Appointment of Mr Stephen Thomas-Busow as a director on 2021-02-08
dot icon22/10/2020
Confirmation statement made on 2020-10-17 with updates
dot icon09/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon17/12/2019
Previous accounting period shortened from 2019-03-29 to 2019-03-28
dot icon24/10/2019
Confirmation statement made on 2019-10-17 with updates
dot icon24/10/2019
Change of details for Mr Graham David Jenkins as a person with significant control on 2019-10-17
dot icon08/02/2019
Cancellation of shares. Statement of capital on 2019-01-14
dot icon08/02/2019
Purchase of own shares.
dot icon17/01/2019
Cessation of Julian Lennox Berkeley as a person with significant control on 2019-01-14
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon25/10/2017
Change of details for Mr Graham David Jenkins as a person with significant control on 2017-01-01
dot icon25/10/2017
Change of details for Mr Julian Lennox Berkeley as a person with significant control on 2017-01-01
dot icon08/02/2017
Secretary's details changed for Susan Jane Hanney on 2017-01-01
dot icon08/02/2017
Director's details changed for Mr Graham David Jenkins on 2017-01-01
dot icon08/02/2017
Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP to The Old Carriage House Englefield Road Theale Berkshire RG7 5DZ on 2017-02-08
dot icon06/02/2017
Total exemption small company accounts made up to 2016-03-30
dot icon20/01/2017
Director's details changed for Mr Graham David Jenkins on 2015-10-18
dot icon20/01/2017
Confirmation statement made on 2016-10-17 with updates
dot icon23/12/2016
Previous accounting period shortened from 2016-03-30 to 2016-03-29
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-30
dot icon05/11/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon02/04/2015
Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 2015-04-02
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-30
dot icon13/11/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon13/05/2014
Registered office address changed from the Old Church Quicks Road Wimbledon London SW19 1EX on 2014-05-13
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-30
dot icon18/11/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon02/05/2013
Registered office address changed from the Old Carriage House the Estate Office, Englefield Road Theale Reading Berkshire RG7 5DZ England on 2013-05-02
dot icon30/04/2013
Registered office address changed from the Old Church Quicks Road Wimbledon London SW19 1EX England on 2013-04-30
dot icon14/01/2013
Total exemption small company accounts made up to 2012-03-30
dot icon21/12/2012
Previous accounting period shortened from 2012-03-31 to 2012-03-30
dot icon19/11/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/11/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon13/10/2011
Termination of appointment of Julian Berkeley as a director
dot icon16/05/2011
Registered office address changed from the Pottery Ham Lane Baughurst Hampshire RG26 5SD on 2011-05-16
dot icon03/02/2011
Certificate of change of name
dot icon27/01/2011
Change of name notice
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/11/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/11/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon16/11/2009
Director's details changed for Julian Lennox Berkeley on 2009-10-20
dot icon16/11/2009
Director's details changed for Graham David Jenkins on 2009-10-20
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/11/2008
Return made up to 17/10/08; full list of members
dot icon20/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon07/01/2008
Return made up to 17/10/07; full list of members
dot icon22/11/2006
Return made up to 17/10/06; full list of members
dot icon22/11/2006
New secretary appointed
dot icon03/11/2006
Accounting reference date extended from 31/10/06 to 31/03/07
dot icon20/03/2006
Ad 22/02/06--------- £ si 99@1=99 £ ic 1/100
dot icon07/03/2006
Director's particulars changed
dot icon03/02/2006
Certificate of change of name
dot icon31/01/2006
Director resigned
dot icon31/01/2006
Secretary resigned
dot icon31/01/2006
Registered office changed on 31/01/06 from: c/o brabners chaffe street LLP 1 dale street liverpool merseyside L2 2ET
dot icon31/01/2006
New director appointed
dot icon31/01/2006
New secretary appointed;new director appointed
dot icon17/10/2005
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
17/10/2026
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
28/03/2026
dot iconNext due on
28/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
33.81K
-
0.00
276.61K
-
2022
7
68.72K
-
0.00
222.09K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jenkins, Graham David
Director
11/01/2006 - Present
2
Jenkins, Graham David
Secretary
31/10/2022 - Present
-
Hanney, Susan Jane
Secretary
17/10/2006 - 31/10/2022
-
Thomas-Busow, Stephen
Director
08/02/2021 - Present
-

Persons with Significant Control

2
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 GUARD LTD

BERKELEY GUARD LTD is an(a) Active company incorporated on 17/10/2005 with the registered office located at 3 Hercules House Calleva Park, Aldermaston, Reading RG7 8DN. 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 GUARD LTD?

toggle

BERKELEY GUARD LTD is currently Active. It was registered on 17/10/2005 .

Where is BERKELEY GUARD LTD located?

toggle

BERKELEY GUARD LTD is registered at 3 Hercules House Calleva Park, Aldermaston, Reading RG7 8DN.

What does BERKELEY GUARD LTD do?

toggle

BERKELEY GUARD LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BERKELEY GUARD LTD?

toggle

The latest filing was on 27/11/2025: Total exemption full accounts made up to 2025-03-31.