BERKELEY HUNT AGRICULTURAL SOCIETY

Register to unlock more data on OkredoRegister

BERKELEY HUNT AGRICULTURAL SOCIETY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04390757

Incorporation date

08/03/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Green Head, Ormside, Appleby-In-Westmorland CA16 6EJCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2002)
dot icon20/01/2026
Micro company accounts made up to 2025-11-30
dot icon23/12/2025
Termination of appointment of Kathryn Rosina Ball as a director on 2025-12-23
dot icon23/12/2025
Termination of appointment of David Wickham Digby Blanch as a director on 2025-12-23
dot icon23/12/2025
Termination of appointment of Edward Stuart Dixon as a director on 2025-12-23
dot icon23/12/2025
Termination of appointment of Derek Colin Garrett as a director on 2025-12-23
dot icon23/12/2025
Termination of appointment of Martin John Grey as a director on 2025-12-23
dot icon23/12/2025
Termination of appointment of David John Spratt as a director on 2025-12-23
dot icon27/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon13/01/2025
Micro company accounts made up to 2024-11-30
dot icon18/05/2024
Registered office address changed from Park Farm Wotton Road Charfield Wotton-Under-Edge GL12 8SR England to Green Head Ormside Appleby-in-Westmorland CA16 6EJ on 2024-05-18
dot icon17/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon16/05/2024
Micro company accounts made up to 2023-11-30
dot icon17/11/2023
Secretary's details changed for Mrs Jenny-Anne Bell on 2023-11-15
dot icon09/08/2023
Micro company accounts made up to 2022-11-30
dot icon13/06/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon20/09/2022
Termination of appointment of Stephanie Ann Fry as a director on 2022-09-20
dot icon20/09/2022
Termination of appointment of David Cullimore as a director on 2022-09-20
dot icon20/09/2022
Termination of appointment of Jenny Grey as a director on 2022-09-20
dot icon20/09/2022
Termination of appointment of Matthew Wright as a director on 2022-09-20
dot icon22/06/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon22/06/2022
Register inspection address has been changed from 22 High Street Cam Dursley Gloucestershire GL11 5LE England to Larches Farm Tytherington Road Thornbury Bristol BS35 3TT
dot icon07/02/2022
Micro company accounts made up to 2021-11-30
dot icon17/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon08/03/2021
Micro company accounts made up to 2020-11-30
dot icon19/01/2021
Secretary's details changed for Mrs Jenny Bell on 2020-11-25
dot icon09/09/2020
Micro company accounts made up to 2019-11-30
dot icon18/05/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon19/11/2019
Appointment of Mrs Jenny Grey as a director on 2019-11-14
dot icon18/04/2019
Confirmation statement made on 2019-04-12 with updates
dot icon06/02/2019
Micro company accounts made up to 2018-11-30
dot icon16/01/2019
Registered office address changed from C/O David James & Partners Well House the Chipping Wotton-Under-Edge GL12 7AD England to Park Farm Wotton Road Charfield Wotton-Under-Edge GL12 8SR on 2019-01-16
dot icon16/01/2019
Appointment of Mr Edward Stuart Dixon as a director on 2019-01-05
dot icon10/01/2019
Appointment of Mr Matthew Howard Blaken as a director on 2018-12-31
dot icon10/01/2019
Termination of appointment of Matthew Blaken as a secretary on 2018-12-31
dot icon10/01/2019
Appointment of Mrs Jenny Bell as a secretary on 2018-12-31
dot icon10/01/2019
Termination of appointment of Anthony John Wilcock as a director on 2018-12-31
dot icon10/01/2019
Termination of appointment of Victor John Webb as a director on 2018-12-31
dot icon10/01/2019
Termination of appointment of Christopher Mark Simmons as a director on 2018-12-31
dot icon10/01/2019
Termination of appointment of Daniel James Lord as a director on 2018-12-31
dot icon10/01/2019
Termination of appointment of Timothy Geoffrey King as a director on 2018-12-31
dot icon10/01/2019
Termination of appointment of Robert John Harding as a director on 2018-12-31
dot icon10/01/2019
Termination of appointment of Elizabeth Ann Elliot as a director on 2018-12-31
dot icon21/05/2018
Appointment of Mr Matthew Wright as a director on 2018-04-12
dot icon21/05/2018
Appointment of Mr Simon Richard Ball as a director on 2018-04-12
dot icon21/05/2018
Appointment of Mrs Kathryn Rosina Ball as a director on 2018-04-12
dot icon21/05/2018
Termination of appointment of Cyril John Michael Walker as a director on 2016-05-26
dot icon21/05/2018
Appointment of Mr Martin John Grey as a director on 2018-04-12
dot icon21/05/2018
Registered office address changed from Berkeley Estates Office Berkeley Gloucestershire GL13 9QL to C/O David James & Partners Well House the Chipping Wotton-Under-Edge GL12 7AD on 2018-05-21
dot icon25/04/2018
Confirmation statement made on 2018-04-12 with updates
dot icon30/01/2018
Micro company accounts made up to 2017-11-30
dot icon08/05/2017
Confirmation statement made on 2017-04-12 with updates
dot icon23/01/2017
Appointment of Mr Matthew Blaken as a secretary on 2016-05-26
dot icon23/01/2017
Termination of appointment of Clive Kevin Gee as a director on 2016-05-26
dot icon23/01/2017
Termination of appointment of Paula Jane Clarke as a director on 2016-05-26
dot icon23/01/2017
Termination of appointment of John Terence Carter as a director on 2016-05-26
dot icon23/01/2017
Termination of appointment of Christine Carter as a secretary on 2016-05-26
dot icon23/01/2017
Termination of appointment of Phillip William Spratt as a director on 2016-05-26
dot icon19/01/2017
Total exemption small company accounts made up to 2016-11-30
dot icon13/06/2016
Annual return made up to 2016-04-12 no member list
dot icon13/06/2016
Termination of appointment of William Band Robertson as a director on 2015-05-15
dot icon13/06/2016
Termination of appointment of David Philip Smith as a director on 2015-05-15
dot icon13/06/2016
Appointment of Mr David Wickham Digby Blanch as a director on 2015-05-15
dot icon14/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon17/04/2015
Annual return made up to 2015-04-12 no member list
dot icon25/02/2015
Total exemption small company accounts made up to 2014-11-30
dot icon30/04/2014
Annual return made up to 2014-04-12 no member list
dot icon30/04/2014
Termination of appointment of Diana Hall as a director
dot icon29/01/2014
Total exemption small company accounts made up to 2013-11-30
dot icon15/05/2013
Annual return made up to 2013-04-12 no member list
dot icon15/05/2013
Termination of appointment of Richard Carter as a director
dot icon15/05/2013
Register inspection address has been changed from C/O Mrs C Carter Berkeley Show Office Unit 1 Taitshill Ind Estate Dursley Glos GL11 6BL United Kingdom
dot icon02/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon16/05/2012
Annual return made up to 2012-04-12 no member list
dot icon16/05/2012
Register inspection address has been changed from C/O Mrs C Carter Berkeley Show Office Taitshill Ind Estate Dursley Dursley Glos GL11 6BL United Kingdom
dot icon16/05/2012
Termination of appointment of Christopher Daniell as a director
dot icon16/05/2012
Termination of appointment of Robert Winter as a director
dot icon16/05/2012
Termination of appointment of David Blanch as a director
dot icon16/05/2012
Termination of appointment of Francis Bennett as a director
dot icon17/02/2012
Total exemption small company accounts made up to 2011-11-30
dot icon04/05/2011
Annual return made up to 2011-04-12 no member list
dot icon13/04/2011
Appointment of Mrs Diana Margaret Hall as a director
dot icon12/04/2011
Appointment of Mrs Paula Jane Clarke as a director
dot icon12/04/2011
Termination of appointment of Andrew Jardine as a director
dot icon31/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon28/06/2010
Annual return made up to 2010-04-12 no member list
dot icon25/06/2010
Register(s) moved to registered inspection location
dot icon25/06/2010
Register inspection address has been changed
dot icon25/06/2010
Director's details changed for Anthony John Wilcock on 2010-04-12
dot icon25/06/2010
Director's details changed for Richard Thomas Daniell on 2010-04-12
dot icon25/06/2010
Director's details changed for Stephanie Ann Fry on 2010-04-12
dot icon25/06/2010
Director's details changed for Christopher John Daniell on 2010-04-12
dot icon25/06/2010
Director's details changed for Francis David John Bennett on 2010-04-12
dot icon25/06/2010
Director's details changed for Mr Ian Lancaster Shaw on 2010-04-12
dot icon25/06/2010
Director's details changed for Phillip William Spratt on 2010-04-12
dot icon25/06/2010
Director's details changed for Robert Charles Winter on 2010-04-12
dot icon25/06/2010
Director's details changed for Richard Carey Lippiatt on 2010-04-12
dot icon25/06/2010
Director's details changed for Robert John Harding on 2010-04-12
dot icon25/06/2010
Director's details changed for Victor John Webb on 2010-04-12
dot icon25/06/2010
Director's details changed for Angela Josina Weston on 2010-04-12
dot icon25/06/2010
Director's details changed for Mr Cyril John Michael Walker on 2010-04-12
dot icon25/06/2010
Director's details changed for Charles John Goldingham on 2010-04-12
dot icon25/06/2010
Director's details changed for Sir Andrew Colin Douglas Jardine on 2010-04-12
dot icon25/06/2010
Director's details changed for David John Spratt on 2010-04-12
dot icon25/06/2010
Director's details changed for Clive Kevin Gee on 2010-04-12
dot icon25/06/2010
Director's details changed for Mr David Philip Smith on 2010-04-12
dot icon25/06/2010
Director's details changed for William Band Robertson on 2010-04-12
dot icon25/06/2010
Director's details changed for Timothy Geoffrey King on 2010-04-12
dot icon25/06/2010
Director's details changed for Daniel James Lord on 2010-04-12
dot icon25/06/2010
Director's details changed for John Terence Carter on 2010-04-12
dot icon25/06/2010
Director's details changed for Elizabeth Ann Elliot on 2010-04-12
dot icon25/06/2010
Director's details changed for Robert Edric Grey on 2010-04-12
dot icon25/06/2010
Director's details changed for David Cullimore on 2010-04-12
dot icon25/06/2010
Director's details changed for David Wickham Digby Blanch on 2010-04-12
dot icon25/06/2010
Director's details changed for Richard Carter on 2010-04-12
dot icon25/06/2010
Director's details changed for William John Bennett on 2010-04-12
dot icon16/06/2010
Termination of appointment of Ian Shaw as a director
dot icon16/06/2010
Termination of appointment of Richard Lippiatt as a director
dot icon06/02/2010
Total exemption small company accounts made up to 2009-11-30
dot icon04/07/2009
Director appointed angela josina weston
dot icon22/06/2009
Appointment terminated director john flood
dot icon16/05/2009
Director appointed david phillip smith
dot icon15/05/2009
Annual return made up to 12/04/09
dot icon29/01/2009
Total exemption small company accounts made up to 2008-11-30
dot icon12/05/2008
Appointment terminate, director david james king logged form
dot icon12/05/2008
Appointment terminate, director malcolm thomlinson wood logged form
dot icon08/05/2008
Annual return made up to 12/04/08
dot icon07/05/2008
Director's change of particulars / phillip spratt / 01/01/2008
dot icon07/05/2008
Appointment terminated director david king
dot icon07/05/2008
Appointment terminated director malcolm wood
dot icon04/02/2008
Total exemption small company accounts made up to 2007-11-30
dot icon21/05/2007
Annual return made up to 12/04/07
dot icon28/04/2007
Total exemption small company accounts made up to 2006-11-30
dot icon13/07/2006
New director appointed
dot icon13/07/2006
New director appointed
dot icon18/05/2006
Annual return made up to 12/04/06
dot icon12/05/2006
Total exemption small company accounts made up to 2005-11-30
dot icon29/11/2005
Director resigned
dot icon29/11/2005
Director resigned
dot icon28/11/2005
New director appointed
dot icon28/11/2005
New director appointed
dot icon31/05/2005
Annual return made up to 12/04/05
dot icon21/04/2005
Total exemption small company accounts made up to 2004-11-30
dot icon16/07/2004
Total exemption small company accounts made up to 2003-11-30
dot icon15/05/2004
Annual return made up to 12/04/04
dot icon24/08/2003
Total exemption full accounts made up to 2002-11-30
dot icon23/04/2003
Annual return made up to 12/04/03
dot icon25/02/2003
Accounting reference date shortened from 31/03/03 to 30/11/02
dot icon12/02/2003
New director appointed
dot icon31/01/2003
New director appointed
dot icon31/01/2003
New director appointed
dot icon31/01/2003
New director appointed
dot icon22/12/2002
New director appointed
dot icon22/12/2002
New director appointed
dot icon22/12/2002
New director appointed
dot icon22/12/2002
New director appointed
dot icon26/06/2002
New director appointed
dot icon26/06/2002
New director appointed
dot icon18/06/2002
Memorandum and Articles of Association
dot icon17/05/2002
New secretary appointed
dot icon14/05/2002
New director appointed
dot icon14/05/2002
New director appointed
dot icon14/05/2002
New director appointed
dot icon14/05/2002
New director appointed
dot icon14/05/2002
New director appointed
dot icon14/05/2002
New director appointed
dot icon14/05/2002
New director appointed
dot icon14/05/2002
New director appointed
dot icon14/05/2002
New director appointed
dot icon14/05/2002
New director appointed
dot icon14/05/2002
New director appointed
dot icon14/05/2002
New director appointed
dot icon14/05/2002
New director appointed
dot icon14/05/2002
New director appointed
dot icon14/05/2002
New director appointed
dot icon14/05/2002
New director appointed
dot icon14/05/2002
New director appointed
dot icon14/05/2002
New director appointed
dot icon14/05/2002
New director appointed
dot icon14/05/2002
Resolutions
dot icon14/05/2002
Director resigned
dot icon08/03/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
64.20K
-
0.00
-
-
2022
0
93.02K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

50
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simmons, Christopher Mark
Director
08/08/2002 - 31/12/2018
4
Walker, Cyril John Michael
Director
08/08/2002 - 26/05/2016
-
King, Timothy Geoffrey
Director
08/08/2002 - 31/12/2018
2
Cullimore, David
Director
18/04/2002 - 20/09/2022
-
Ball, Kathryn Rosina
Director
12/04/2018 - 23/12/2025
-

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 HUNT AGRICULTURAL SOCIETY

BERKELEY HUNT AGRICULTURAL SOCIETY is an(a) Active company incorporated on 08/03/2002 with the registered office located at Green Head, Ormside, Appleby-In-Westmorland CA16 6EJ. There are currently 8 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 HUNT AGRICULTURAL SOCIETY?

toggle

BERKELEY HUNT AGRICULTURAL SOCIETY is currently Active. It was registered on 08/03/2002 .

Where is BERKELEY HUNT AGRICULTURAL SOCIETY located?

toggle

BERKELEY HUNT AGRICULTURAL SOCIETY is registered at Green Head, Ormside, Appleby-In-Westmorland CA16 6EJ.

What does BERKELEY HUNT AGRICULTURAL SOCIETY do?

toggle

BERKELEY HUNT AGRICULTURAL SOCIETY operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BERKELEY HUNT AGRICULTURAL SOCIETY?

toggle

The latest filing was on 20/01/2026: Micro company accounts made up to 2025-11-30.