BERKELEY HEATH ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

BERKELEY HEATH ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04332176

Incorporation date

30/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Berkeley Heath Farm, Berkeley, Glos GL13 9EWCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2001)
dot icon18/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon27/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon21/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon13/11/2023
Appointment of Mrs Katy Cullimore as a director on 2023-10-24
dot icon13/11/2023
Termination of appointment of Susan Helen Cullimore as a secretary on 2023-10-24
dot icon13/11/2023
Appointment of Miss Victoria Anne Bate as a secretary on 2023-10-24
dot icon20/07/2023
Director's details changed for Anthony James Stanley Cullimore on 2023-07-20
dot icon20/07/2023
Director's details changed for Susan Helen Cullimore on 2023-07-20
dot icon10/01/2023
Confirmation statement made on 2022-11-30 with no updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/01/2022
Notification of a person with significant control statement
dot icon07/01/2022
Cessation of Anthony James Stanley Cullimore as a person with significant control on 2020-10-23
dot icon07/01/2022
Confirmation statement made on 2021-11-30 with no updates
dot icon07/01/2022
Cessation of Susan Helen Cullimore as a person with significant control on 2020-10-23
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/02/2021
Confirmation statement made on 2020-11-30 with updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/11/2020
Statement of capital following an allotment of shares on 2020-10-23
dot icon13/11/2020
Memorandum and Articles of Association
dot icon13/11/2020
Resolutions
dot icon13/11/2020
Particulars of variation of rights attached to shares
dot icon26/05/2020
Registration of charge 043321760001, created on 2020-05-20
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/12/2019
Confirmation statement made on 2019-11-30 with updates
dot icon03/01/2019
Confirmation statement made on 2018-11-30 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/01/2018
Confirmation statement made on 2017-11-30 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/01/2017
Confirmation statement made on 2016-11-30 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/03/2016
Registered office address changed from Cornerstone House Midland Way, Thornbury Bristol BS35 2BS to Berkeley Heath Farm Berkeley Glos GL13 9EW on 2016-03-15
dot icon06/01/2016
Statement of capital following an allotment of shares on 2015-01-01
dot icon06/01/2016
Annual return made up to 2015-11-30 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/10/2015
Director's details changed for Susan Helen Cullimore on 2015-10-08
dot icon08/10/2015
Director's details changed for Anthony James Stanley Cullimore on 2015-10-08
dot icon21/02/2015
Appointment of James Cullimore as a director on 2015-01-01
dot icon09/01/2015
Annual return made up to 2014-11-30 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/01/2014
Annual return made up to 2013-11-30 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon11/05/2012
Cancellation of shares. Statement of capital on 2012-05-11
dot icon11/05/2012
Resolutions
dot icon11/05/2012
Purchase of own shares.
dot icon30/01/2012
Annual return made up to 2011-11-30 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon07/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon26/04/2010
Statement of capital following an allotment of shares on 2010-01-31
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon14/12/2009
Director's details changed for Susan Helen Cullimore on 2009-12-13
dot icon14/12/2009
Director's details changed for Anthony James Stanley Cullimore on 2009-12-13
dot icon13/02/2009
Nc inc already adjusted 09/01/09
dot icon13/02/2009
Resolutions
dot icon06/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/12/2008
Return made up to 30/11/08; full list of members
dot icon06/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/01/2008
Return made up to 30/11/07; full list of members
dot icon02/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/01/2007
Return made up to 30/11/06; full list of members
dot icon28/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon20/12/2005
Return made up to 30/11/05; full list of members
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon04/01/2005
Return made up to 30/11/04; full list of members
dot icon20/01/2004
Return made up to 30/11/03; full list of members
dot icon03/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon20/06/2003
Certificate of change of name
dot icon09/01/2003
Return made up to 30/11/02; full list of members
dot icon07/01/2003
Accounting reference date extended from 30/11/02 to 31/03/03
dot icon06/02/2002
New director appointed
dot icon06/02/2002
New secretary appointed;new director appointed
dot icon06/02/2002
Ad 21/12/01--------- £ si 499@1=499 £ ic 1/500
dot icon29/01/2002
Director resigned
dot icon29/01/2002
Secretary resigned
dot icon18/01/2002
Memorandum and Articles of Association
dot icon14/01/2002
Certificate of change of name
dot icon02/01/2002
Registered office changed on 02/01/02 from: 788-790 finchley road london NW11 7TJ
dot icon30/11/2001
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
30/11/2026
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)
2021
71
1.39M
-
0.00
580.38K
-
2022
77
1.74M
-
0.00
554.52K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anthony James Stanley Cullimore
Director
21/12/2001 - Present
1
Susan Helen Cullimore
Director
21/12/2001 - Present
1
Cullimore, Susan Helen
Secretary
21/12/2001 - 24/10/2023
-
Cullimore, Katy
Director
24/10/2023 - Present
-
Bate, Victoria Anne
Secretary
24/10/2023 - Present
-

Persons with Significant Control

3
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 HEATH ENTERPRISES LIMITED

BERKELEY HEATH ENTERPRISES LIMITED is an(a) Active company incorporated on 30/11/2001 with the registered office located at Berkeley Heath Farm, Berkeley, Glos GL13 9EW. There are currently 5 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 HEATH ENTERPRISES LIMITED?

toggle

BERKELEY HEATH ENTERPRISES LIMITED is currently Active. It was registered on 30/11/2001 .

Where is BERKELEY HEATH ENTERPRISES LIMITED located?

toggle

BERKELEY HEATH ENTERPRISES LIMITED is registered at Berkeley Heath Farm, Berkeley, Glos GL13 9EW.

What does BERKELEY HEATH ENTERPRISES LIMITED do?

toggle

BERKELEY HEATH ENTERPRISES LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for BERKELEY HEATH ENTERPRISES LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-11-30 with no updates.