BERKELEY LEISURE GROUP LIMITED(THE)

Register to unlock more data on OkredoRegister

BERKELEY LEISURE GROUP LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00678818

Incorporation date

23/12/1960

Size

Group

Contacts

Registered address

Registered address

West Coker House, West Coker, Yeovil, Somerset BA22 9BWCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1986)
dot icon15/04/2026
Group of companies' accounts made up to 2025-12-31
dot icon21/10/2025
Notification of David Edward Curson as a person with significant control on 2025-09-29
dot icon21/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon13/05/2025
Group of companies' accounts made up to 2024-12-31
dot icon01/04/2025
Appointment of Ms Karen Jane Gribble as a director on 2025-04-01
dot icon07/11/2024
Confirmation statement made on 2024-10-05 with updates
dot icon19/04/2024
Group of companies' accounts made up to 2023-12-31
dot icon04/12/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon18/05/2023
Group of companies' accounts made up to 2022-12-31
dot icon02/05/2023
Notification of Christopher Bush as a person with significant control on 2023-04-24
dot icon04/04/2023
Notification of Anne Berkley as a person with significant control on 2023-03-27
dot icon04/04/2023
Cessation of John Roland Berkley as a person with significant control on 2023-03-27
dot icon04/04/2023
Termination of appointment of John Roland Berkley as a director on 2023-03-27
dot icon01/11/2022
Termination of appointment of James Stewart Leese as a director on 2022-10-31
dot icon01/11/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon12/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon19/01/2022
Appointment of Mr Nathan Paul Goodyear as a director on 2022-01-17
dot icon06/01/2022
Appointment of Mr Oliver Fraser Curson as a director on 2022-01-01
dot icon09/11/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon09/11/2021
Appointment of Mr Christopher John Bush as a director on 2021-11-01
dot icon22/08/2021
Group of companies' accounts made up to 2020-12-31
dot icon07/12/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon22/05/2020
Group of companies' accounts made up to 2019-12-31
dot icon31/10/2019
Director's details changed for James Stewart Leese on 2019-10-31
dot icon31/10/2019
Director's details changed for Mr David Edward Curson on 2019-10-31
dot icon31/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon31/07/2019
Termination of appointment of Paul Anthony Tarr as a director on 2019-07-31
dot icon20/05/2019
Group of companies' accounts made up to 2018-12-31
dot icon12/10/2018
Confirmation statement made on 2018-10-05 with updates
dot icon24/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon17/05/2018
Cancellation of shares. Statement of capital on 2018-03-14
dot icon04/05/2018
Purchase of own shares.
dot icon26/04/2018
Cancellation of shares. Statement of capital on 2018-03-14
dot icon24/01/2018
Appointment of Mr Steve Drew as a director on 2018-01-01
dot icon17/11/2017
Confirmation statement made on 2017-10-05 with updates
dot icon02/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon01/12/2016
Confirmation statement made on 2016-10-05 with updates
dot icon07/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon29/01/2016
Termination of appointment of Philip Cedric Woolley as a director on 2016-01-14
dot icon21/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon25/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon06/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon24/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-12-27 with full list of shareholders
dot icon09/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon04/01/2013
Annual return made up to 2012-12-27 with full list of shareholders
dot icon20/08/2012
Group of companies' accounts made up to 2011-12-31
dot icon02/07/2012
Appointment of Mr Steve Drew as a secretary
dot icon02/07/2012
Termination of appointment of Philip Newton Webb as a director
dot icon02/07/2012
Termination of appointment of Philip Newton Webb as a secretary
dot icon19/01/2012
Annual return made up to 2011-12-27 with full list of shareholders
dot icon29/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon17/01/2011
Annual return made up to 2010-12-27 with full list of shareholders
dot icon07/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon16/03/2010
Annual return made up to 2009-12-27 with full list of shareholders
dot icon16/03/2010
Registered office address changed from West Coker House West Coker Yeovil Somerset BA22 9BG on 2010-03-16
dot icon16/03/2010
Director's details changed for Mister John Roland Berkley on 2010-01-20
dot icon16/03/2010
Director's details changed for James Stewart Leese on 2010-01-20
dot icon16/03/2010
Director's details changed for Paul Anthony Tarr on 2010-01-20
dot icon16/03/2010
Director's details changed for David Edward Curson on 2010-01-20
dot icon16/03/2010
Director's details changed for Mrs Anne Berkley on 2010-01-20
dot icon29/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon19/06/2009
Auditor's resignation
dot icon17/06/2009
Auditor's resignation
dot icon20/01/2009
Return made up to 27/12/08; full list of members
dot icon28/11/2008
Auditor's resignation
dot icon13/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon30/09/2008
Appointment terminated director malcolm robson
dot icon18/01/2008
Return made up to 27/12/07; full list of members
dot icon01/11/2007
Group of companies' accounts made up to 2006-12-31
dot icon19/01/2007
Return made up to 27/12/06; full list of members
dot icon05/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon15/07/2006
Particulars of mortgage/charge
dot icon23/06/2006
Director's particulars changed
dot icon19/01/2006
Return made up to 27/12/05; full list of members
dot icon12/10/2005
Group of companies' accounts made up to 2004-12-31
dot icon12/09/2005
Auditor's resignation
dot icon18/01/2005
Return made up to 27/12/04; full list of members
dot icon08/09/2004
Group of companies' accounts made up to 2003-12-31
dot icon08/09/2004
Director's particulars changed
dot icon14/06/2004
New director appointed
dot icon14/06/2004
New director appointed
dot icon03/06/2004
Declaration of satisfaction of mortgage/charge
dot icon03/06/2004
Declaration of satisfaction of mortgage/charge
dot icon03/06/2004
Declaration of satisfaction of mortgage/charge
dot icon23/01/2004
Return made up to 27/12/03; full list of members
dot icon26/09/2003
Director's particulars changed
dot icon23/09/2003
Group of companies' accounts made up to 2002-12-31
dot icon20/02/2003
Return made up to 27/12/02; full list of members
dot icon05/12/2002
Director's particulars changed
dot icon16/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon10/07/2002
New director appointed
dot icon10/01/2002
Return made up to 27/12/01; full list of members
dot icon04/01/2002
New director appointed
dot icon09/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon09/08/2001
Secretary resigned
dot icon09/08/2001
New secretary appointed
dot icon12/06/2001
Secretary resigned;director resigned
dot icon12/06/2001
New secretary appointed
dot icon08/02/2001
Auditor's resignation
dot icon26/01/2001
Return made up to 27/12/00; full list of members
dot icon31/10/2000
Full group accounts made up to 1999-12-31
dot icon14/01/2000
Return made up to 27/12/99; full list of members
dot icon02/11/1999
Full group accounts made up to 1998-12-31
dot icon05/05/1999
Particulars of mortgage/charge
dot icon24/01/1999
Return made up to 27/12/98; full list of members
dot icon31/10/1998
Full group accounts made up to 1997-12-31
dot icon14/01/1998
Return made up to 27/12/97; no change of members
dot icon21/10/1997
Full group accounts made up to 1996-12-31
dot icon28/08/1997
Particulars of mortgage/charge
dot icon21/05/1997
Declaration of satisfaction of mortgage/charge
dot icon21/05/1997
Declaration of satisfaction of mortgage/charge
dot icon21/05/1997
Declaration of satisfaction of mortgage/charge
dot icon21/05/1997
Declaration of satisfaction of mortgage/charge
dot icon21/05/1997
Declaration of satisfaction of mortgage/charge
dot icon21/05/1997
Declaration of satisfaction of mortgage/charge
dot icon21/05/1997
Declaration of satisfaction of mortgage/charge
dot icon21/05/1997
Declaration of satisfaction of mortgage/charge
dot icon21/05/1997
Declaration of satisfaction of mortgage/charge
dot icon21/05/1997
Declaration of satisfaction of mortgage/charge
dot icon21/05/1997
Declaration of satisfaction of mortgage/charge
dot icon21/05/1997
Declaration of satisfaction of mortgage/charge
dot icon21/05/1997
Declaration of satisfaction of mortgage/charge
dot icon21/05/1997
Declaration of satisfaction of mortgage/charge
dot icon21/05/1997
Declaration of satisfaction of mortgage/charge
dot icon21/05/1997
Declaration of satisfaction of mortgage/charge
dot icon21/05/1997
Declaration of satisfaction of mortgage/charge
dot icon21/05/1997
Declaration of satisfaction of mortgage/charge
dot icon21/05/1997
Declaration of satisfaction of mortgage/charge
dot icon21/05/1997
Declaration of satisfaction of mortgage/charge
dot icon21/05/1997
Declaration of satisfaction of mortgage/charge
dot icon21/05/1997
Declaration of satisfaction of mortgage/charge
dot icon21/05/1997
Declaration of satisfaction of mortgage/charge
dot icon21/05/1997
Declaration of satisfaction of mortgage/charge
dot icon21/05/1997
Declaration of satisfaction of mortgage/charge
dot icon21/05/1997
Declaration of satisfaction of mortgage/charge
dot icon21/05/1997
Declaration of satisfaction of mortgage/charge
dot icon21/05/1997
Declaration of satisfaction of mortgage/charge
dot icon21/05/1997
Declaration of satisfaction of mortgage/charge
dot icon21/05/1997
Declaration of satisfaction of mortgage/charge
dot icon21/05/1997
Declaration of satisfaction of mortgage/charge
dot icon08/01/1997
Return made up to 27/12/96; no change of members
dot icon31/10/1996
Full group accounts made up to 1995-12-31
dot icon26/06/1996
Particulars of mortgage/charge
dot icon11/02/1996
Director's particulars changed
dot icon11/02/1996
Director's particulars changed
dot icon26/01/1996
Return made up to 27/12/95; full list of members
dot icon22/08/1995
Full group accounts made up to 1994-12-31
dot icon18/01/1995
Return made up to 27/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/08/1994
Full group accounts made up to 1993-12-31
dot icon16/03/1994
Director's particulars changed
dot icon18/01/1994
Return made up to 27/12/93; no change of members
dot icon19/08/1993
Full group accounts made up to 1992-12-31
dot icon05/05/1993
Resolutions
dot icon26/01/1993
Declaration of mortgage charge released/ceased
dot icon18/01/1993
Return made up to 27/12/92; full list of members
dot icon21/07/1992
Full group accounts made up to 1991-12-31
dot icon09/06/1992
Particulars of mortgage/charge
dot icon24/03/1992
Director's particulars changed
dot icon24/01/1992
Return made up to 27/12/91; no change of members
dot icon12/10/1991
Declaration of satisfaction of mortgage/charge
dot icon26/07/1991
Full group accounts made up to 1990-12-31
dot icon21/01/1991
Return made up to 27/12/90; no change of members
dot icon01/11/1990
Full group accounts made up to 1989-12-31
dot icon25/09/1990
Declaration of satisfaction of mortgage/charge
dot icon25/09/1990
Declaration of satisfaction of mortgage/charge
dot icon25/09/1990
Declaration of satisfaction of mortgage/charge
dot icon25/09/1990
Declaration of satisfaction of mortgage/charge
dot icon25/09/1990
Declaration of satisfaction of mortgage/charge
dot icon25/09/1990
Declaration of satisfaction of mortgage/charge
dot icon25/09/1990
Declaration of satisfaction of mortgage/charge
dot icon25/09/1990
Declaration of satisfaction of mortgage/charge
dot icon09/07/1990
Particulars of mortgage/charge
dot icon06/04/1990
Particulars of mortgage/charge
dot icon24/03/1990
Declaration of satisfaction of mortgage/charge
dot icon24/01/1990
Director's particulars changed
dot icon24/01/1990
Director's particulars changed
dot icon12/01/1990
Return made up to 28/12/89; full list of members
dot icon12/01/1990
Full group accounts made up to 1988-12-31
dot icon25/10/1989
Director resigned
dot icon25/10/1989
Director resigned
dot icon25/10/1989
Director resigned
dot icon09/05/1989
Director's particulars changed
dot icon13/02/1989
Particulars of mortgage/charge
dot icon13/02/1989
Particulars of mortgage/charge
dot icon13/02/1989
Particulars of mortgage/charge
dot icon13/02/1989
Particulars of mortgage/charge
dot icon13/02/1989
Particulars of mortgage/charge
dot icon13/02/1989
Particulars of mortgage/charge
dot icon13/02/1989
Particulars of mortgage/charge
dot icon13/02/1989
Particulars of mortgage/charge
dot icon13/02/1989
Particulars of mortgage/charge
dot icon13/02/1989
Director resigned
dot icon13/02/1989
Director resigned
dot icon13/02/1989
Director resigned
dot icon13/02/1989
Director's particulars changed
dot icon13/02/1989
Director's particulars changed
dot icon03/02/1989
Particulars of mortgage/charge
dot icon03/02/1989
Particulars of mortgage/charge
dot icon03/02/1989
Particulars of mortgage/charge
dot icon03/02/1989
Particulars of mortgage/charge
dot icon03/02/1989
Particulars of mortgage/charge
dot icon03/02/1989
Particulars of mortgage/charge
dot icon03/02/1989
Particulars of mortgage/charge
dot icon03/02/1989
Particulars of mortgage/charge
dot icon03/02/1989
Particulars of mortgage/charge
dot icon03/02/1989
Particulars of mortgage/charge
dot icon03/02/1989
Particulars of mortgage/charge
dot icon03/02/1989
Particulars of mortgage/charge
dot icon03/02/1989
Particulars of mortgage/charge
dot icon03/02/1989
Particulars of mortgage/charge
dot icon03/02/1989
Particulars of mortgage/charge
dot icon27/01/1989
Declaration of satisfaction of mortgage/charge
dot icon31/12/1988
Declaration of satisfaction of mortgage/charge
dot icon31/12/1988
Declaration of satisfaction of mortgage/charge
dot icon31/12/1988
Declaration of satisfaction of mortgage/charge
dot icon16/11/1988
Full group accounts made up to 1987-12-31
dot icon16/11/1988
Return made up to 27/10/88; full list of members
dot icon22/07/1988
New director appointed
dot icon22/07/1988
New director appointed
dot icon22/07/1988
New director appointed
dot icon22/07/1988
Director's particulars changed
dot icon22/07/1988
Director's particulars changed
dot icon22/07/1988
Director's particulars changed
dot icon19/07/1988
Director's particulars changed
dot icon08/07/1988
Particulars of mortgage/charge
dot icon24/05/1988
Director's particulars changed
dot icon24/05/1988
Director's particulars changed
dot icon24/05/1988
Director resigned
dot icon30/11/1987
Particulars of mortgage/charge
dot icon30/11/1987
Particulars of mortgage/charge
dot icon21/10/1987
Particulars of mortgage/charge
dot icon21/10/1987
Particulars of mortgage/charge
dot icon21/10/1987
Particulars of mortgage/charge
dot icon21/10/1987
Particulars of mortgage/charge
dot icon21/10/1987
Particulars of mortgage/charge
dot icon21/10/1987
Particulars of mortgage/charge
dot icon21/10/1987
Particulars of mortgage/charge
dot icon15/10/1987
Full group accounts made up to 1986-12-31
dot icon15/10/1987
Return made up to 30/09/87; full list of members
dot icon10/08/1987
Particulars of mortgage/charge
dot icon09/05/1987
Director's particulars changed
dot icon13/04/1987
Return made up to 23/07/86; full list of members
dot icon12/03/1987
Declaration of satisfaction of mortgage/charge
dot icon29/12/1986
Declaration of satisfaction of mortgage/charge
dot icon29/12/1986
Declaration of satisfaction of mortgage/charge
dot icon29/12/1986
Declaration of satisfaction of mortgage/charge
dot icon29/12/1986
Declaration of satisfaction of mortgage/charge
dot icon29/12/1986
Declaration of satisfaction of mortgage/charge
dot icon29/12/1986
Declaration of satisfaction of mortgage/charge
dot icon29/12/1986
Declaration of satisfaction of mortgage/charge
dot icon29/12/1986
Declaration of satisfaction of mortgage/charge
dot icon16/12/1986
Memorandum and Articles of Association
dot icon15/12/1986
Gazettable document
dot icon08/12/1986
Resolutions
dot icon10/11/1986
Resolutions
dot icon14/07/1986
Group of companies' accounts made up to 1985-12-31

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
05/10/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Curson, David Edward
Director
01/07/2002 - Present
2
Drew, Steve
Director
01/01/2018 - Present
1
Mr Christopher Bush
Director
01/11/2021 - Present
-
Goodyear, Nathan Paul
Director
17/01/2022 - Present
-
Curson, Oliver Fraser
Director
01/01/2022 - Present
-

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 LEISURE GROUP LIMITED(THE)

BERKELEY LEISURE GROUP LIMITED(THE) is an(a) Active company incorporated on 23/12/1960 with the registered office located at West Coker House, West Coker, Yeovil, Somerset BA22 9BW. There are currently 6 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 LEISURE GROUP LIMITED(THE)?

toggle

BERKELEY LEISURE GROUP LIMITED(THE) is currently Active. It was registered on 23/12/1960 .

Where is BERKELEY LEISURE GROUP LIMITED(THE) located?

toggle

BERKELEY LEISURE GROUP LIMITED(THE) is registered at West Coker House, West Coker, Yeovil, Somerset BA22 9BW.

What does BERKELEY LEISURE GROUP LIMITED(THE) do?

toggle

BERKELEY LEISURE GROUP LIMITED(THE) operates in the Recreational vehicle parks trailer parks and camping grounds (55.30 - SIC 2007) sector.

What is the latest filing for BERKELEY LEISURE GROUP LIMITED(THE)?

toggle

The latest filing was on 15/04/2026: Group of companies' accounts made up to 2025-12-31.