BERKELEY HALL MARSHALL LIMITED

Register to unlock more data on OkredoRegister

BERKELEY HALL MARSHALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06539192

Incorporation date

19/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Charlotte Street, Bath BA1 2NECopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2008)
dot icon23/03/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon07/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon25/03/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon24/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon19/04/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon06/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon20/04/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon07/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon25/04/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon29/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon31/03/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon24/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon20/04/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon12/02/2020
Total exemption full accounts made up to 2019-04-30
dot icon28/11/2019
Termination of appointment of Matthew Small as a secretary on 2019-11-15
dot icon28/11/2019
Appointment of Mrs Yvonne Emma Small as a secretary on 2019-11-15
dot icon23/04/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon19/04/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon20/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon23/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon31/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon20/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon09/04/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon22/03/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon22/10/2012
Termination of appointment of Brian Marshall as a director
dot icon21/03/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon09/05/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon30/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon28/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/05/2010
Resolutions
dot icon23/04/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon23/04/2010
Director's details changed for Mr Brian Arthur Marshall on 2010-03-19
dot icon18/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon11/12/2009
Previous accounting period extended from 2009-03-31 to 2009-04-30
dot icon13/10/2009
Appointment of Matthew George Small as a director
dot icon07/04/2009
Return made up to 19/03/09; full list of members
dot icon02/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon19/03/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* 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
30/04/2025
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
145.21K
-
0.00
160.53K
-
2022
7
113.80K
-
0.00
63.37K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Small, Matthew George
Director
06/10/2009 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BERKELEY HALL MARSHALL LIMITED

BERKELEY HALL MARSHALL LIMITED is an(a) Active company incorporated on 19/03/2008 with the registered office located at 6 Charlotte Street, Bath BA1 2NE. There is currently 1 active director 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 HALL MARSHALL LIMITED?

toggle

BERKELEY HALL MARSHALL LIMITED is currently Active. It was registered on 19/03/2008 .

Where is BERKELEY HALL MARSHALL LIMITED located?

toggle

BERKELEY HALL MARSHALL LIMITED is registered at 6 Charlotte Street, Bath BA1 2NE.

What does BERKELEY HALL MARSHALL LIMITED do?

toggle

BERKELEY HALL MARSHALL LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for BERKELEY HALL MARSHALL LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-19 with no updates.