BERKELEY INNS LIMITED

Register to unlock more data on OkredoRegister

BERKELEY INNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09247320

Incorporation date

03/10/2014

Size

Group

Contacts

Registered address

Registered address

The Cow Dalbury Lees, Dalbury Lees, Ashbourne, Derbyshire DE6 5BECopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2014)
dot icon18/02/2026
Statement by Directors
dot icon10/02/2026
Memorandum and Articles of Association
dot icon09/02/2026
Notification of Howard William Thacker as a person with significant control on 2026-01-23
dot icon02/02/2026
Solvency Statement dated 23/01/26
dot icon02/02/2026
Resolutions
dot icon02/02/2026
Solvency Statement dated 23/01/26
dot icon02/02/2026
Statement of capital on 2026-02-02
dot icon02/02/2026
Statement by Directors
dot icon31/01/2026
Change of share class name or designation
dot icon31/01/2026
Resolutions
dot icon30/01/2026
Particulars of variation of rights attached to shares
dot icon23/01/2026
Cessation of Malcolm Garland Lindley as a person with significant control on 2026-01-23
dot icon23/01/2026
Termination of appointment of Malcolm Garland Lindley as a director on 2026-01-23
dot icon23/01/2026
Termination of appointment of Peter Andrew Lindley as a director on 2026-01-23
dot icon09/09/2025
Confirmation statement made on 2025-09-01 with updates
dot icon19/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon02/04/2025
Appointment of Xoe Elizabeth Jane Balsom as a director on 2025-01-01
dot icon26/03/2025
Termination of appointment of Neil Andrew Greatorex as a director on 2025-03-25
dot icon12/12/2024
Appointment of Mr Neil Andrew Greatorex as a director on 2024-11-11
dot icon12/12/2024
Notification of Malcolm Garland Lindley as a person with significant control on 2024-10-25
dot icon12/12/2024
Cessation of Howard William Thacker as a person with significant control on 2024-10-25
dot icon03/12/2024
Statement of capital following an allotment of shares on 2024-10-25
dot icon29/11/2024
Appointment of Mr Malcolm Garland Lindley as a director on 2024-11-11
dot icon29/11/2024
Appointment of Mr Peter Andrew Lindley as a director on 2024-11-11
dot icon30/10/2024
Change of details for Mr Howard William Thacker as a person with significant control on 2023-08-31
dot icon30/10/2024
Director's details changed for Mr Howard William Thacker on 2023-08-31
dot icon25/10/2024
Termination of appointment of Richard Michael Palmer as a director on 2024-10-25
dot icon25/10/2024
Termination of appointment of David Julian Newnes as a director on 2024-10-25
dot icon18/10/2024
Termination of appointment of Ashley Saunders as a director on 2024-10-18
dot icon27/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon05/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon10/10/2023
Current accounting period extended from 2023-10-31 to 2023-12-31
dot icon01/09/2023
Confirmation statement made on 2023-09-01 with updates
dot icon07/08/2023
Total exemption full accounts made up to 2022-10-31
dot icon01/11/2022
Purchase of own shares.
dot icon01/11/2022
Cancellation of shares. Statement of capital on 2022-09-05
dot icon01/11/2022
Cancellation of shares. Statement of capital on 2022-09-02
dot icon21/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon31/08/2022
Termination of appointment of Sean Gareth Hoult as a director on 2022-08-27
dot icon11/08/2022
Satisfaction of charge 092473200001 in full
dot icon03/08/2022
Group of companies' accounts made up to 2021-10-31
dot icon25/04/2022
Registered office address changed from The Meynell Ingram Arms Abbots Bromley Road Hoar Cross Burton-on-Trent DE13 8RB England to The Cow Dalbury Lees Dalbury Lees Ashbourne Derbyshire DE6 5BE on 2022-04-25
dot icon23/02/2022
Registration of charge 092473200001, created on 2022-02-07
dot icon13/09/2021
Confirmation statement made on 2021-09-13 with updates
dot icon26/02/2021
Micro company accounts made up to 2020-10-31
dot icon09/11/2020
Statement of capital following an allotment of shares on 2020-09-30
dot icon18/09/2020
Micro company accounts made up to 2019-10-31
dot icon14/09/2020
Confirmation statement made on 2020-09-13 with updates
dot icon28/02/2020
Registered office address changed from The Cock Inn Mugginton Weston Underwood Ashbourne Derbyshire DE6 4PJ to The Meynell Ingram Arms Abbots Bromley Road Hoar Cross Burton-on-Trent DE13 8RB on 2020-02-28
dot icon20/02/2020
Statement of capital following an allotment of shares on 2020-01-31
dot icon10/12/2019
Statement of capital following an allotment of shares on 2019-12-03
dot icon11/11/2019
Statement of capital following an allotment of shares on 2019-10-25
dot icon18/09/2019
Confirmation statement made on 2019-09-13 with updates
dot icon17/07/2019
Micro company accounts made up to 2018-10-31
dot icon01/05/2019
Statement of capital following an allotment of shares on 2019-03-31
dot icon29/04/2019
Statement of capital following an allotment of shares on 2019-03-31
dot icon29/04/2019
Statement of capital following an allotment of shares on 2019-03-20
dot icon14/03/2019
Resolutions
dot icon14/03/2019
Resolutions
dot icon12/03/2019
Sub-division of shares on 2018-12-01
dot icon12/03/2019
Statement of capital following an allotment of shares on 2019-03-08
dot icon11/03/2019
Statement of capital following an allotment of shares on 2019-03-08
dot icon19/10/2018
Termination of appointment of Malcolm Garland Lindley as a director on 2018-10-02
dot icon01/10/2018
Confirmation statement made on 2018-09-13 with updates
dot icon25/09/2018
Appointment of Mr Ashley Saunders as a director on 2018-09-24
dot icon10/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon16/01/2018
Appointment of Mr Malcolm Garland Lindley as a director on 2018-01-03
dot icon13/09/2017
Confirmation statement made on 2017-09-13 with updates
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon05/06/2017
Statement of capital following an allotment of shares on 2017-05-11
dot icon19/04/2017
Director's details changed for Mr Richard Michael Palmer on 2017-04-19
dot icon19/04/2017
Director's details changed for Mr Sean Gareth Hoult on 2017-04-19
dot icon29/03/2017
Statement of capital following an allotment of shares on 2017-03-22
dot icon05/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon05/07/2016
Appointment of Mr David Julian Newnes as a director on 2016-06-01
dot icon05/07/2016
Appointment of Mr Richard Michael Palmer as a director on 2016-06-01
dot icon04/07/2016
Resolutions
dot icon20/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon06/06/2016
Statement of capital following an allotment of shares on 2016-06-01
dot icon13/04/2016
Statement of capital following an allotment of shares on 2016-04-05
dot icon07/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon07/10/2015
Statement of capital following an allotment of shares on 2015-09-08
dot icon07/10/2015
Statement of capital following an allotment of shares on 2015-08-28
dot icon07/10/2015
Statement of capital following an allotment of shares on 2015-07-30
dot icon15/07/2015
Statement of capital following an allotment of shares on 2015-07-09
dot icon02/06/2015
Statement of capital following an allotment of shares on 2015-05-19
dot icon15/05/2015
Statement of capital following an allotment of shares on 2014-12-12
dot icon15/05/2015
Appointment of Mr Howard Thacker as a director on 2015-04-01
dot icon15/05/2015
Registered office address changed from 51 Fairbourne Drive Mickleover Derby DE30SA United Kingdom to The Cock Inn Mugginton Weston Underwood Ashbourne Derbyshire DE6 4PJ on 2015-05-15
dot icon03/10/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saunders, Ashley
Director
24/09/2018 - 18/10/2024
12
Lindley, Malcolm Garland
Director
03/01/2018 - 02/10/2018
39
Lindley, Malcolm Garland
Director
11/11/2024 - 23/01/2026
39
Newnes, David Julian
Director
01/06/2016 - 25/10/2024
33
Thacker, Howard William
Director
01/04/2015 - Present
25

Persons with Significant Control

5
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 INNS LIMITED

BERKELEY INNS LIMITED is an(a) Active company incorporated on 03/10/2014 with the registered office located at The Cow Dalbury Lees, Dalbury Lees, Ashbourne, Derbyshire DE6 5BE. 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 INNS LIMITED?

toggle

BERKELEY INNS LIMITED is currently Active. It was registered on 03/10/2014 .

Where is BERKELEY INNS LIMITED located?

toggle

BERKELEY INNS LIMITED is registered at The Cow Dalbury Lees, Dalbury Lees, Ashbourne, Derbyshire DE6 5BE.

What does BERKELEY INNS LIMITED do?

toggle

BERKELEY INNS LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for BERKELEY INNS LIMITED?

toggle

The latest filing was on 18/02/2026: Statement by Directors.