BERKELEY (INSURANCE) LIMITED

Register to unlock more data on OkredoRegister

BERKELEY (INSURANCE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00736825

Incorporation date

02/10/1962

Size

Micro Entity

Contacts

Registered address

Registered address

The Willows Links Road, Gorleston, Great Yarmouth NR31 6JRCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1962)
dot icon19/03/2026
Order of court to wind up
dot icon15/01/2026
Micro company accounts made up to 2025-10-31
dot icon21/07/2025
Micro company accounts made up to 2024-10-31
dot icon21/07/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon19/07/2024
Micro company accounts made up to 2023-10-31
dot icon09/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon12/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon06/12/2022
Micro company accounts made up to 2022-10-31
dot icon18/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon13/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon19/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon19/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon13/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon13/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon26/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon12/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon16/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon20/11/2017
Micro company accounts made up to 2017-10-31
dot icon13/07/2017
Registered office address changed from Fibi House Creechurch Lane London EC3A 5JX to The Willows Links Road Gorleston Great Yarmouth NR31 6JR on 2017-07-13
dot icon13/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon27/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon06/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon21/12/2015
Total exemption small company accounts made up to 2015-10-31
dot icon14/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-10-31
dot icon16/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon23/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon30/07/2013
Full accounts made up to 2012-10-31
dot icon01/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon01/07/2013
Registered office address changed from the Willows Links Road Gorleston Great Yarmouth Norfolk NR31 6JR United Kingdom on 2013-07-01
dot icon16/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/08/2012
Full accounts made up to 2011-10-31
dot icon11/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon11/08/2011
Full accounts made up to 2010-10-31
dot icon04/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon05/04/2011
Registered office address changed from 20 Lichfield Road Great Yarmouth Norfolk NR31 0EQ United Kingdom on 2011-04-05
dot icon30/07/2010
Full accounts made up to 2009-10-31
dot icon16/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon16/07/2010
Director's details changed for Mr George Harry Charles Pepys Huddart on 2010-06-19
dot icon25/05/2010
Registered office address changed from 1 Heather Way Chobham Surrey GU24 8RA United Kingdom on 2010-05-25
dot icon04/05/2010
Appointment of Mr James Bool as a secretary
dot icon04/05/2010
Termination of appointment of C K Corporate Services Limited as a secretary
dot icon07/12/2009
Secretary's details changed for C K Corporate Services Limited on 2009-12-01
dot icon02/12/2009
Registered office address changed from 443 Stroude Road Virginia Water Surrey GU25 4BU on 2009-12-02
dot icon12/10/2009
Auditor's resignation
dot icon07/07/2009
Return made up to 29/06/09; full list of members
dot icon25/06/2009
Full accounts made up to 2008-10-31
dot icon02/06/2009
Director's change of particulars / george huddart / 01/05/2009
dot icon21/05/2009
Appointment terminated director brian marsh
dot icon05/02/2009
Full accounts made up to 2007-10-31
dot icon22/01/2009
Director appointed brian peter marsh
dot icon11/12/2008
Appointment terminated director francis de zulueta
dot icon07/11/2008
Appointment terminated director john green armytage
dot icon10/07/2008
Return made up to 29/06/08; full list of members
dot icon08/08/2007
Full accounts made up to 2006-10-31
dot icon30/07/2007
Miscellaneous
dot icon11/07/2007
Return made up to 29/06/07; full list of members
dot icon20/06/2007
Particulars of mortgage/charge
dot icon13/07/2006
Return made up to 29/06/06; full list of members
dot icon31/05/2006
Full accounts made up to 2005-10-31
dot icon02/08/2005
Full accounts made up to 2004-10-31
dot icon15/07/2005
Return made up to 29/06/05; full list of members
dot icon06/07/2004
Return made up to 29/06/04; full list of members
dot icon15/06/2004
Director resigned
dot icon06/05/2004
Director resigned
dot icon04/05/2004
Full accounts made up to 2003-10-31
dot icon29/04/2004
Declaration of satisfaction of mortgage/charge
dot icon23/08/2003
Return made up to 29/06/03; no change of members
dot icon29/01/2003
Full accounts made up to 2002-10-31
dot icon07/11/2002
Director's particulars changed
dot icon26/10/2002
Particulars of mortgage/charge
dot icon15/07/2002
Registered office changed on 15/07/02 from: scotlands house warfield bracknell berkshire RG42 6AJ
dot icon10/07/2002
New director appointed
dot icon09/07/2002
Return made up to 29/06/02; full list of members
dot icon01/02/2002
Full accounts made up to 2001-10-31
dot icon23/07/2001
Resolutions
dot icon23/07/2001
Resolutions
dot icon23/07/2001
Resolutions
dot icon07/07/2001
Return made up to 29/06/01; no change of members
dot icon07/07/2001
Secretary's particulars changed
dot icon29/03/2001
Resolutions
dot icon29/03/2001
Resolutions
dot icon29/03/2001
Resolutions
dot icon15/03/2001
New director appointed
dot icon29/01/2001
Full accounts made up to 2000-10-31
dot icon19/01/2001
Director resigned
dot icon14/07/2000
Return made up to 29/06/00; no change of members
dot icon03/02/2000
Full accounts made up to 1999-10-31
dot icon23/12/1999
New director appointed
dot icon19/11/1999
New director appointed
dot icon07/09/1999
New director appointed
dot icon07/09/1999
Return made up to 29/06/99; full list of members
dot icon02/09/1999
Full accounts made up to 1998-10-31
dot icon10/12/1998
New director appointed
dot icon09/12/1998
New secretary appointed
dot icon09/12/1998
Registered office changed on 09/12/98 from: c/o cunningham international house 1 st katharines way london E1 9UN
dot icon19/11/1998
Auditor's resignation
dot icon19/11/1998
Secretary resigned
dot icon19/11/1998
Director resigned
dot icon19/11/1998
Director resigned
dot icon19/11/1998
Director resigned
dot icon19/11/1998
Accounting reference date shortened from 31/03/99 to 31/10/98
dot icon02/11/1998
Director resigned
dot icon29/09/1998
Director resigned
dot icon11/09/1998
Registered office changed on 11/09/98 from: 41 tower hill london EC3N 4HA
dot icon20/07/1998
Full accounts made up to 1998-03-31
dot icon20/07/1998
Return made up to 29/06/98; no change of members
dot icon13/11/1997
New secretary appointed
dot icon13/11/1997
Secretary resigned
dot icon26/08/1997
Full accounts made up to 1997-03-31
dot icon23/07/1997
Return made up to 29/06/97; no change of members
dot icon15/01/1997
New director appointed
dot icon07/01/1997
Full accounts made up to 1996-03-31
dot icon11/09/1996
Return made up to 29/06/96; full list of members
dot icon17/08/1995
Return made up to 29/06/95; full list of members
dot icon03/08/1995
Director resigned
dot icon22/06/1995
Secretary resigned;new secretary appointed
dot icon06/06/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/07/1994
Return made up to 29/06/94; full list of members
dot icon12/06/1994
Full accounts made up to 1994-03-31
dot icon22/07/1993
Return made up to 29/06/93; full list of members
dot icon05/07/1993
Full accounts made up to 1993-03-31
dot icon19/02/1993
New director appointed
dot icon23/07/1992
Return made up to 29/06/92; full list of members
dot icon04/06/1992
Full accounts made up to 1992-03-31
dot icon22/07/1991
Full accounts made up to 1991-03-31
dot icon03/07/1991
Return made up to 29/06/91; full list of members
dot icon26/10/1990
Full accounts made up to 1990-03-31
dot icon31/08/1990
Return made up to 29/06/90; full list of members
dot icon01/12/1989
Director resigned;new director appointed
dot icon25/08/1989
Full accounts made up to 1989-03-31
dot icon24/08/1989
Return made up to 02/08/89; full list of members
dot icon02/11/1988
Full accounts made up to 1988-03-31
dot icon27/10/1988
Return made up to 19/09/88; full list of members
dot icon05/09/1988
Registered office changed on 05/09/88 from: 51 bishopsgate london EC2P 2AA
dot icon25/04/1988
New director appointed
dot icon27/01/1988
Director resigned
dot icon06/10/1987
Full accounts made up to 1987-03-31
dot icon06/10/1987
Return made up to 04/09/87; full list of members
dot icon30/09/1987
Location of register of members
dot icon30/09/1987
Location of register of directors' interests
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/12/1986
Accounting reference date shortened from 31/12 to 31/03
dot icon04/07/1986
Full accounts made up to 1985-12-31
dot icon04/07/1986
Return made up to 23/06/86; full list of members
dot icon01/11/1977
Resolutions
dot icon06/12/1976
Memorandum and Articles of Association
dot icon02/10/1962
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
259.57K
-
0.00
20.00
-
2022
1
270.50K
-
0.00
-
-
2022
1
270.50K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

270.50K £Ascended4.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CK CORPORATE SERVICES LIMITED
Corporate Secretary
25/11/1998 - 30/04/2010
57
Marsh, Brian Peter
Director
19/06/2008 - 19/05/2009
36
Green-Armytage, John Mcdonald
Director
17/11/1998 - 11/04/2008
29
Page, Nicholas Hurst
Director
05/02/1993 - 17/11/1998
28
De Zulueta, Francis Philip Harold
Director
04/07/2002 - 19/06/2008
16

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BERKELEY (INSURANCE) LIMITED

BERKELEY (INSURANCE) LIMITED is an(a) Liquidation company incorporated on 02/10/1962 with the registered office located at The Willows Links Road, Gorleston, Great Yarmouth NR31 6JR. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BERKELEY (INSURANCE) LIMITED?

toggle

BERKELEY (INSURANCE) LIMITED is currently Liquidation. It was registered on 02/10/1962 .

Where is BERKELEY (INSURANCE) LIMITED located?

toggle

BERKELEY (INSURANCE) LIMITED is registered at The Willows Links Road, Gorleston, Great Yarmouth NR31 6JR.

What does BERKELEY (INSURANCE) LIMITED do?

toggle

BERKELEY (INSURANCE) LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

How many employees does BERKELEY (INSURANCE) LIMITED have?

toggle

BERKELEY (INSURANCE) LIMITED had 1 employees in 2022.

What is the latest filing for BERKELEY (INSURANCE) LIMITED?

toggle

The latest filing was on 19/03/2026: Order of court to wind up.