BERKELEY LOGISTICS LTD

Register to unlock more data on OkredoRegister

BERKELEY LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09136914

Incorporation date

18/07/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2014)
dot icon17/03/2026
Notification of Mohammed Ayyaz as a person with significant control on 2026-02-17
dot icon17/03/2026
Appointment of Mr Mohammed Ayyaz as a director on 2026-02-17
dot icon16/03/2026
Termination of appointment of Christopher Thatcher as a director on 2026-02-17
dot icon16/03/2026
Cessation of Christopher Thatcher as a person with significant control on 2026-02-17
dot icon16/03/2026
Registered office address changed from 86 Beaconsfield Road Leicester LE3 0FF United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2026-03-16
dot icon03/02/2026
Micro company accounts made up to 2025-07-31
dot icon08/08/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon25/03/2025
Micro company accounts made up to 2024-07-31
dot icon26/07/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon14/02/2024
Micro company accounts made up to 2023-07-31
dot icon24/07/2023
Confirmation statement made on 2023-06-21 with updates
dot icon23/01/2023
Micro company accounts made up to 2022-07-31
dot icon06/07/2022
Confirmation statement made on 2022-06-21 with updates
dot icon16/02/2022
Micro company accounts made up to 2021-07-31
dot icon03/02/2022
Registered office address changed from 48 Beeches Road Walsall Walsall WS3 1EZ United Kingdom to 86 Beaconsfield Road Leicester LE3 0FF on 2022-02-03
dot icon03/02/2022
Notification of Christopher Thatcher as a person with significant control on 2022-01-25
dot icon03/02/2022
Cessation of Christopher Butler as a person with significant control on 2022-01-25
dot icon03/02/2022
Appointment of Mr Christopher Thatcher as a director on 2022-01-25
dot icon03/02/2022
Termination of appointment of Christopher Butler as a director on 2022-01-25
dot icon08/07/2021
Confirmation statement made on 2021-06-21 with updates
dot icon02/03/2021
Micro company accounts made up to 2020-07-31
dot icon08/01/2021
Registered office address changed from 91 Woodlands Road Doncaster DN6 7JY United Kingdom to 48 Beeches Road Walsall Walsall WS3 1EZ on 2021-01-08
dot icon08/01/2021
Notification of Christopher Butler as a person with significant control on 2020-12-16
dot icon08/01/2021
Cessation of Gary Billing as a person with significant control on 2020-12-16
dot icon08/01/2021
Appointment of Mr Christopher Butler as a director on 2020-12-16
dot icon08/01/2021
Termination of appointment of Gary Billing as a director on 2020-12-16
dot icon06/11/2020
Registered office address changed from 55 Shuttleworth Road London SW11 3DJ United Kingdom to 91 Woodlands Road Doncaster DN6 7JY on 2020-11-06
dot icon06/11/2020
Notification of Gary Billing as a person with significant control on 2020-10-19
dot icon06/11/2020
Cessation of Simon Rushton as a person with significant control on 2020-10-19
dot icon06/11/2020
Appointment of Mr Gary Billing as a director on 2020-10-19
dot icon06/11/2020
Termination of appointment of Simon Rushton as a director on 2020-10-19
dot icon30/06/2020
Cessation of Gerald Hudson as a person with significant control on 2019-03-22
dot icon23/06/2020
Confirmation statement made on 2020-06-21 with updates
dot icon25/02/2020
Micro company accounts made up to 2019-07-31
dot icon24/06/2019
Confirmation statement made on 2019-06-21 with updates
dot icon01/04/2019
Registered office address changed from 18 Carr Lane Warsop Mansfield NG20 0BN United Kingdom to 55 Shuttleworth Road London SW11 3DJ on 2019-04-01
dot icon01/04/2019
Appointment of Mr Simon Rushton as a director on 2019-03-22
dot icon01/04/2019
Notification of Simon Rushton as a person with significant control on 2019-03-22
dot icon01/04/2019
Termination of appointment of Gerald Hudson as a director on 2019-03-22
dot icon15/02/2019
Micro company accounts made up to 2018-07-31
dot icon09/07/2018
Confirmation statement made on 2018-07-09 with updates
dot icon23/04/2018
Micro company accounts made up to 2017-07-31
dot icon07/08/2017
Confirmation statement made on 2017-07-18 with updates
dot icon07/08/2017
Notification of Gerald Hudson as a person with significant control on 2017-04-06
dot icon07/08/2017
Cessation of Steven Mills as a person with significant control on 2017-04-04
dot icon13/04/2017
Registered office address changed from 18 Carr Lane Warsop Mansfield NG20 0BN United Kingdom to 18 Carr Lane Warsop Mansfield NG20 0BN on 2017-04-13
dot icon13/04/2017
Termination of appointment of Terence Dunne as a director on 2017-04-06
dot icon13/04/2017
Appointment of Gerald Hudson as a director on 2017-04-06
dot icon13/04/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 18 Carr Lane Warsop Mansfield NG20 0BN on 2017-04-13
dot icon11/04/2017
Micro company accounts made up to 2016-07-31
dot icon04/04/2017
Appointment of Terence Dunne as a director on 2017-03-15
dot icon04/04/2017
Termination of appointment of Nathan Meade as a director on 2017-03-15
dot icon04/04/2017
Registered office address changed from Flat 12, Bourne House Forbes Close London NW2 7EQ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-04-04
dot icon01/09/2016
Appointment of Nathan Meade as a director on 2016-08-24
dot icon01/09/2016
Registered office address changed from Flat 1 76 Private Road Mapperley Nottingham NG3 5FQ United Kingdom to Flat 12, Bourne House Forbes Close London NW2 7EQ on 2016-09-01
dot icon01/09/2016
Termination of appointment of Steven Mills as a director on 2016-08-24
dot icon10/08/2016
Confirmation statement made on 2016-07-18 with updates
dot icon23/05/2016
Termination of appointment of Matthew Perry as a director on 2016-05-16
dot icon23/05/2016
Registered office address changed from 86 West Way Rickmansworth WD3 7EN United Kingdom to Flat 1 76 Private Road Mapperley Nottingham NG3 5FQ on 2016-05-23
dot icon23/05/2016
Appointment of Steven Mills as a director on 2016-05-16
dot icon24/02/2016
Micro company accounts made up to 2015-07-31
dot icon04/08/2015
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 86 West Way Rickmansworth WD3 7EN on 2015-08-04
dot icon04/08/2015
Termination of appointment of Gordon Mcmichael as a director on 2015-07-28
dot icon04/08/2015
Appointment of Matthew Perry as a director on 2015-07-28
dot icon28/07/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon08/06/2015
Registered office address changed from 5 Nicholson Street Carlisle CA2 4AD United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015-06-08
dot icon08/06/2015
Termination of appointment of Elizabeth Goodman as a director on 2015-06-01
dot icon08/06/2015
Appointment of Gordon Mcmichael as a director on 2015-06-01
dot icon18/08/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 5 Nicholson Street Carlisle CA2 4AD on 2014-08-18
dot icon15/08/2014
Termination of appointment of Terence Dunne as a director on 2014-08-04
dot icon15/08/2014
Appointment of Elizabeth Goodman as a director on 2014-08-04
dot icon18/07/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
-
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thatcher, Christopher
Director
25/01/2022 - 17/02/2026
1
Ayyaz, Mohammed
Director
17/02/2026 - Present
5440

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BERKELEY LOGISTICS LTD

BERKELEY LOGISTICS LTD is an(a) Active company incorporated on 18/07/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director 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 LOGISTICS LTD?

toggle

BERKELEY LOGISTICS LTD is currently Active. It was registered on 18/07/2014 .

Where is BERKELEY LOGISTICS LTD located?

toggle

BERKELEY LOGISTICS LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does BERKELEY LOGISTICS LTD do?

toggle

BERKELEY LOGISTICS LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for BERKELEY LOGISTICS LTD?

toggle

The latest filing was on 17/03/2026: Notification of Mohammed Ayyaz as a person with significant control on 2026-02-17.