BERKELEY HURRELL LIMITED

Register to unlock more data on OkredoRegister

BERKELEY HURRELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08411689

Incorporation date

20/02/2013

Size

Dormant

Contacts

Registered address

Registered address

Riverside East, 2 Millsands, Sheffield, South Yorkshire S3 8DTCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2013)
dot icon20/02/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon23/12/2025
Accounts for a dormant company made up to 2025-04-30
dot icon20/02/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon07/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon21/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon24/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon20/10/2023
Appointment of Imco Director Limited as a director on 2023-10-16
dot icon23/08/2023
Termination of appointment of Andrew Tucker as a director on 2023-08-16
dot icon09/03/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon19/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon04/03/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon19/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon08/03/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon14/01/2021
Accounts for a dormant company made up to 2020-04-30
dot icon13/01/2021
Termination of appointment of Nicholas Patrick Hamilton Rucker as a director on 2020-12-31
dot icon28/08/2020
Termination of appointment of Laurence Gavin as a secretary on 2020-08-27
dot icon09/03/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon10/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon06/06/2019
Termination of appointment of Andrew David Merrick as a director on 2019-06-04
dot icon06/03/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon22/01/2019
Full accounts made up to 2018-04-30
dot icon20/02/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon09/01/2018
Full accounts made up to 2017-04-30
dot icon27/11/2017
Termination of appointment of Timothy Thornton Jones as a director on 2017-11-08
dot icon23/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon18/11/2016
Full accounts made up to 2016-04-30
dot icon22/02/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon29/01/2016
Full accounts made up to 2015-04-30
dot icon12/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon10/03/2015
Termination of appointment of Dorothy Hurrell as a director on 2014-11-05
dot icon17/11/2014
Resolutions
dot icon17/11/2014
Appointment of Laurence Gavin as a secretary on 2014-11-05
dot icon17/11/2014
Appointment of Mr Craig Alexander Marshall as a director on 2014-11-05
dot icon17/11/2014
Appointment of Mr Andrew David Merrick as a director on 2014-11-05
dot icon17/11/2014
Appointment of Mr Andrew Tucker as a director on 2014-11-05
dot icon17/11/2014
Current accounting period extended from 2014-12-31 to 2015-04-30
dot icon17/11/2014
Registered office address changed from 69 Kensington Church Street Kensington London W8 4BG to Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 2014-11-17
dot icon10/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon17/03/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon20/01/2014
Resolutions
dot icon25/11/2013
Registered office address changed from Fourth Floor (Rear) 19 Berkeley Street London W1J 8ED United Kingdom on 2013-11-25
dot icon16/09/2013
Current accounting period shortened from 2014-02-28 to 2013-12-31
dot icon06/06/2013
Termination of appointment of Geoffrey Pickerill as a director
dot icon15/05/2013
Appointment of Timothy Thornton Jones as a director
dot icon15/05/2013
Appointment of Dorothy Hurrell as a director
dot icon15/05/2013
Appointment of Mr Nicholas Patrick Hamilton Rucker as a director
dot icon20/02/2013
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
30/04/2025
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
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
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tucker, Andrew
Director
05/11/2014 - 16/08/2023
18
Pickerill, Geoffrey Martin
Director
20/02/2013 - 23/05/2013
42
Merrick, Andrew David
Director
05/11/2014 - 04/06/2019
35
IMCO DIRECTOR LIMITED
Corporate Director
16/10/2023 - Present
47
Marshall, Craig Alexander
Director
05/11/2014 - Present
19

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 HURRELL LIMITED

BERKELEY HURRELL LIMITED is an(a) Active company incorporated on 20/02/2013 with the registered office located at Riverside East, 2 Millsands, Sheffield, South Yorkshire S3 8DT. There are currently 2 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 HURRELL LIMITED?

toggle

BERKELEY HURRELL LIMITED is currently Active. It was registered on 20/02/2013 .

Where is BERKELEY HURRELL LIMITED located?

toggle

BERKELEY HURRELL LIMITED is registered at Riverside East, 2 Millsands, Sheffield, South Yorkshire S3 8DT.

What does BERKELEY HURRELL LIMITED do?

toggle

BERKELEY HURRELL LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for BERKELEY HURRELL LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-20 with no updates.