BERKELEY LAW LIMITED

Register to unlock more data on OkredoRegister

BERKELEY LAW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07068865

Incorporation date

06/11/2009

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 06/11/2009)
dot icon18/12/2025
Accounts for a dormant company made up to 2025-04-30
dot icon14/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon08/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon11/12/2024
Termination of appointment of Alexandra Marguerite Ruffel as a director on 2024-12-09
dot icon10/12/2024
Appointment of Mrs Gurminder Kaur Nijjar as a director on 2024-12-09
dot icon14/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon16/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon07/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon23/10/2023
Termination of appointment of Craig Alexander Marshall as a director on 2023-10-19
dot icon20/10/2023
Appointment of Imco Director Limited as a director on 2023-10-19
dot icon12/10/2023
Director's details changed for Alexandra Marguerite Ruffel on 2023-10-12
dot icon12/10/2023
Director's details changed for Mr Craig Alexander Marshall on 2023-10-12
dot icon23/08/2023
Termination of appointment of Andrew Tucker as a director on 2023-08-16
dot icon18/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon18/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon24/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon23/11/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon04/02/2021
Full accounts 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 icon20/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon28/08/2020
Termination of appointment of Laurence Gavin as a secretary on 2020-08-27
dot icon02/01/2020
Full accounts made up to 2019-04-30
dot icon20/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon12/06/2019
Termination of appointment of Andrew David Merrick as a director on 2019-06-04
dot icon21/01/2019
Full accounts made up to 2018-04-30
dot icon20/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon30/08/2018
Notification of a person with significant control statement
dot icon23/04/2018
Cessation of Irwin Mitchell Holdings Limited as a person with significant control on 2016-04-06
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 icon06/11/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon18/11/2016
Full accounts made up to 2016-04-30
dot icon16/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon01/02/2016
Full accounts made up to 2015-04-30
dot icon13/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon02/12/2014
Change of accounting reference date
dot icon25/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon25/11/2014
Register inspection address has been changed from Pinehurst House Huntsman Lane, Wrotham Heath Sevenoaks Kent TN15 7SS to Riverside East 2 Millsands Sheffield S3 8DT
dot icon17/11/2014
Resolutions
dot icon17/11/2014
Change of share class name or designation
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
Registered office address changed from 4Th Floor (Rear) 19 Berkeley Street London W1J 8ED to Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 2014-11-17
dot icon05/09/2014
Resolutions
dot icon13/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/04/2014
Termination of appointment of Glenn Hurstfield as a director
dot icon08/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon14/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon04/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/11/2011
Director's details changed for Mr Nicholas Patrick Hamilton Rucker on 2011-11-01
dot icon09/11/2011
Director's details changed for Mr Nicholas Patrick Hamilton Rucker on 2011-11-01
dot icon09/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/12/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon28/04/2010
Register inspection address has been changed
dot icon26/04/2010
Resolutions
dot icon26/03/2010
Statement of capital following an allotment of shares on 2010-03-11
dot icon17/03/2010
Registered office address changed from Pinehurst House Huntsman Lane Wrotham Heath Sevenoaks Kent TN15 7SS on 2010-03-17
dot icon25/02/2010
Termination of appointment of Geoffrey Pickerill as a director
dot icon06/02/2010
Current accounting period extended from 2010-11-30 to 2010-12-31
dot icon30/12/2009
Appointment of Glenn Charles Hurstfield as a director
dot icon30/12/2009
Appointment of Nicholas Patrick Hamilton Rucker as a director
dot icon30/12/2009
Appointment of Alexandra Marguerite Ruffel as a director
dot icon30/12/2009
Appointment of Timothy Thornton Jones as a director
dot icon06/11/2009
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
06/11/2026
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
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tucker, Andrew
Director
05/11/2014 - 16/08/2023
18
Nijjar, Gurminder Kaur
Director
09/12/2024 - Present
5
IMCO DIRECTOR LIMITED
Corporate Director
19/10/2023 - Present
47
Marshall, Craig Alexander
Director
05/11/2014 - 19/10/2023
19
Rucker, Nicholas Patrick Hamilton
Director
07/12/2009 - 31/12/2020
10

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 LAW LIMITED

BERKELEY LAW LIMITED is an(a) Active company incorporated on 06/11/2009 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 LAW LIMITED?

toggle

BERKELEY LAW LIMITED is currently Active. It was registered on 06/11/2009 .

Where is BERKELEY LAW LIMITED located?

toggle

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

What does BERKELEY LAW LIMITED do?

toggle

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

What is the latest filing for BERKELEY LAW LIMITED?

toggle

The latest filing was on 18/12/2025: Accounts for a dormant company made up to 2025-04-30.