BERKELEY MORGAN GROUP LIMITED

Register to unlock more data on OkredoRegister

BERKELEY MORGAN GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03456258

Incorporation date

28/10/1997

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

John Ormond House, 899 Silbury Boulevard, Central Milton Keynes, Buckinghamshire MK9 3XLCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1997)
dot icon28/10/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon23/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon23/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon23/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon23/06/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon10/02/2025
Termination of appointment of Damian Kane as a secretary on 2025-01-23
dot icon10/02/2025
Termination of appointment of Damian Kane as a director on 2025-01-23
dot icon10/02/2025
Appointment of Joshua Roberts-Jones as a secretary on 2025-01-23
dot icon10/02/2025
Appointment of Joshua Roberts-Jones as a director on 2025-01-23
dot icon28/10/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon28/05/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon28/05/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon10/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon10/05/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon08/11/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon09/08/2023
Termination of appointment of Deborah Karen Frost as a director on 2023-08-01
dot icon09/08/2023
Appointment of Mrs Paula Jane Brown as a director on 2023-08-01
dot icon30/05/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon30/05/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon30/05/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon30/05/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon07/11/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon25/07/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon25/07/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon25/07/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon25/07/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon12/07/2022
Appointment of Damian Kane as a director on 2022-07-01
dot icon24/06/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon24/06/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon28/10/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon25/06/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon21/06/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon21/06/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon21/06/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon20/06/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon20/06/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon20/06/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon22/12/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon22/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon09/11/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon06/11/2020
Appointment of Damian Kane as a secretary on 2020-10-01
dot icon06/11/2020
Termination of appointment of Sarah Anne Mace as a secretary on 2020-10-01
dot icon08/06/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon08/06/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon02/12/2019
Termination of appointment of Simon Paul Ingman as a director on 2019-11-30
dot icon28/10/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon29/04/2019
Full accounts made up to 2018-12-31
dot icon26/03/2019
Appointment of Mrs Deborah Karen Frost as a director on 2019-02-28
dot icon26/03/2019
Termination of appointment of Mark William Scanlon as a director on 2019-02-28
dot icon29/10/2018
Confirmation statement made on 2018-10-28 with updates
dot icon06/09/2018
Statement by Directors
dot icon06/09/2018
Statement of capital on 2018-09-06
dot icon06/09/2018
Solvency Statement dated 22/08/18
dot icon06/09/2018
Resolutions
dot icon29/08/2018
Statement by Directors
dot icon29/08/2018
Solvency Statement dated 22/08/18
dot icon12/04/2018
Full accounts made up to 2017-12-31
dot icon03/11/2017
Confirmation statement made on 2017-10-28 with updates
dot icon12/04/2017
Full accounts made up to 2016-12-31
dot icon15/03/2017
Director's details changed for Mr Mark William Scanlon on 2017-02-10
dot icon04/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon19/05/2016
Director's details changed for Mr Mark William Scanlon on 2016-05-01
dot icon13/05/2016
Full accounts made up to 2015-12-31
dot icon12/11/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon22/07/2015
Director's details changed for Simon Paul Ingman on 2015-07-20
dot icon15/04/2015
Full accounts made up to 2014-12-31
dot icon14/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon26/06/2014
Appointment of Mrs Sarah Anne Mace as a secretary
dot icon26/06/2014
Termination of appointment of John Barber as a director
dot icon26/06/2014
Termination of appointment of John Barber as a secretary
dot icon22/04/2014
Full accounts made up to 2013-12-31
dot icon31/01/2014
Termination of appointment of Kenneth Rooney as a director
dot icon29/10/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon01/07/2013
Full accounts made up to 2012-12-31
dot icon28/11/2012
Auditor's resignation
dot icon06/11/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon19/04/2012
Full accounts made up to 2011-12-31
dot icon16/12/2011
Appointment of Mr Mark William Scanlon as a director
dot icon08/11/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon19/05/2011
Full accounts made up to 2010-12-31
dot icon28/04/2011
Termination of appointment of Nigel Brittle as a director
dot icon11/11/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon27/04/2010
Full accounts made up to 2009-12-31
dot icon26/01/2010
Director's details changed for Nigel Brittle on 2010-01-19
dot icon18/01/2010
Annual return made up to 2009-10-28 with full list of shareholders
dot icon14/05/2009
Full accounts made up to 2008-12-31
dot icon09/04/2009
Appointment terminated director christopher johnston
dot icon10/02/2009
Director appointed nigel brittle
dot icon14/11/2008
Return made up to 28/10/08; full list of members
dot icon07/05/2008
Director's change of particulars / kenneth rooney / 30/04/2008
dot icon05/04/2008
Full accounts made up to 2007-12-31
dot icon09/11/2007
Return made up to 28/10/07; full list of members
dot icon15/04/2007
Full accounts made up to 2006-12-31
dot icon31/03/2007
Director's particulars changed
dot icon15/11/2006
Return made up to 28/10/06; full list of members
dot icon11/09/2006
Director resigned
dot icon11/04/2006
Full accounts made up to 2005-12-31
dot icon07/02/2006
New director appointed
dot icon05/01/2006
Auditor's resignation
dot icon15/12/2005
Return made up to 28/10/05; change of members
dot icon23/09/2005
Declaration of assistance for shares acquisition
dot icon14/09/2005
Resolutions
dot icon22/08/2005
Registered office changed on 22/08/05 from: phoenix park blakewater road blackburn lancashire BB1 5SJ
dot icon19/05/2005
Group of companies' accounts made up to 2004-12-31
dot icon03/05/2005
Certificate of re-registration from Public Limited Company to Private
dot icon03/05/2005
Re-registration of Memorandum and Articles
dot icon03/05/2005
Application for reregistration from PLC to private
dot icon03/05/2005
Resolutions
dot icon22/03/2005
Secretary resigned
dot icon22/03/2005
New secretary appointed;new director appointed
dot icon22/03/2005
New director appointed
dot icon24/02/2005
Accounting reference date shortened from 30/04/05 to 31/12/04
dot icon10/02/2005
Director resigned
dot icon06/12/2004
Return made up to 28/10/04; bulk list available separately
dot icon29/11/2004
Resolutions
dot icon29/11/2004
Resolutions
dot icon29/11/2004
Resolutions
dot icon23/08/2004
Group of companies' accounts made up to 2004-04-30
dot icon25/05/2004
Director resigned
dot icon13/05/2004
£ ic 1172317/1170248 26/04/04 £ sr [email protected]=2069
dot icon22/04/2004
Secretary resigned;director resigned
dot icon14/04/2004
New secretary appointed
dot icon11/03/2004
£ ic 1174385/1172317 24/02/04 £ sr [email protected]=2068
dot icon02/03/2004
Resolutions
dot icon10/02/2004
£ ic 1178282/1174385 21/01/04 £ sr [email protected]=3897
dot icon17/01/2004
Auditor's resignation
dot icon01/12/2003
Group of companies' accounts made up to 2003-04-30
dot icon26/11/2003
Return made up to 28/10/03; full list of members
dot icon14/11/2003
Resolutions
dot icon14/11/2003
Resolutions
dot icon14/11/2003
Resolutions
dot icon01/09/2003
Ad 11/08/03--------- £ si [email protected]=28452 £ ic 1149807/1178259
dot icon01/09/2003
£ ic 1174538/1149807 11/08/03 £ sr [email protected]=24731
dot icon13/06/2003
£ ic 1178259/1174538 30/05/03 £ sr [email protected]=3721
dot icon19/05/2003
New director appointed
dot icon16/05/2003
£ ic 1295759/1178259 30/04/03 £ sr [email protected]=117500
dot icon11/05/2003
Ad 30/04/03--------- £ si [email protected]=117500 £ ic 1178259/1295759
dot icon09/05/2003
Resolutions
dot icon09/05/2003
Resolutions
dot icon09/05/2003
Resolutions
dot icon10/03/2003
New secretary appointed
dot icon10/03/2003
Secretary resigned;director resigned
dot icon27/11/2002
Return made up to 28/10/02; full list of members
dot icon22/10/2002
Director resigned
dot icon18/10/2002
New director appointed
dot icon01/10/2002
Group of companies' accounts made up to 2002-04-30
dot icon17/01/2002
Director resigned
dot icon29/11/2001
Group of companies' accounts made up to 2001-04-30
dot icon09/11/2001
Return made up to 28/10/01; full list of members
dot icon22/08/2001
New director appointed
dot icon10/08/2001
Particulars of contract relating to shares
dot icon10/08/2001
Ad 19/01/00--------- £ si [email protected]
dot icon10/08/2001
Particulars of contract relating to shares
dot icon10/08/2001
Ad 26/10/99--------- £ si [email protected]
dot icon14/05/2001
Resolutions
dot icon14/05/2001
Resolutions
dot icon11/05/2001
£ ic 1158446/1136446 26/04/01 £ sr [email protected]=22000
dot icon11/05/2001
£ ic 1169946/1158446 26/04/01 £ sr [email protected]=11500
dot icon01/05/2001
Resolutions
dot icon12/02/2001
New director appointed
dot icon11/01/2001
£ sr [email protected] 24/09/00
dot icon08/01/2001
Secretary resigned;director resigned
dot icon08/01/2001
New secretary appointed;new director appointed
dot icon20/12/2000
Resolutions
dot icon15/11/2000
Return made up to 28/10/00; full list of members
dot icon20/10/2000
Registered office changed on 20/10/00 from: st james's house 51 james street blackburn BB1 6BE
dot icon20/10/2000
New director appointed
dot icon14/09/2000
Full group accounts made up to 2000-04-30
dot icon17/02/2000
Location of register of members (non legible)
dot icon10/01/2000
Resolutions
dot icon04/01/2000
Director resigned
dot icon15/12/1999
Particulars of mortgage/charge
dot icon07/12/1999
Return made up to 28/10/99; full list of members
dot icon13/10/1999
Recon 09/09/99
dot icon13/10/1999
Resolutions
dot icon13/10/1999
Resolutions
dot icon28/09/1999
Full group accounts made up to 1999-04-30
dot icon02/12/1998
Full group accounts made up to 1998-04-30
dot icon25/11/1998
Return made up to 28/10/98; full list of members
dot icon05/10/1998
Secretary resigned
dot icon05/10/1998
New secretary appointed
dot icon09/01/1998
Certificate of authorisation to commence business and borrow
dot icon09/01/1998
Application to commence business
dot icon08/01/1998
Ad 18/12/97--------- £ si 50000@1=50000 £ ic 2/50002
dot icon08/01/1998
Accounting reference date shortened from 31/10/98 to 30/04/98
dot icon17/12/1997
New director appointed
dot icon04/12/1997
New director appointed
dot icon03/11/1997
Secretary resigned
dot icon03/11/1997
Director resigned
dot icon03/11/1997
New director appointed
dot icon03/11/1997
New director appointed
dot icon03/11/1997
New secretary appointed
dot icon28/10/1997
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
28/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Paula Jane
Director
01/08/2023 - Present
27
Frost, Deborah Karen
Director
28/02/2019 - 01/08/2023
14
Kane, Damian
Director
01/07/2022 - 23/01/2025
13
Roberts-Jones, Joshua
Director
23/01/2025 - Present
14
Kane, Damian
Secretary
01/10/2020 - 23/01/2025
-

Persons with Significant Control

0

No PSC data available.

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 MORGAN GROUP LIMITED

BERKELEY MORGAN GROUP LIMITED is an(a) Active company incorporated on 28/10/1997 with the registered office located at John Ormond House, 899 Silbury Boulevard, Central Milton Keynes, Buckinghamshire MK9 3XL. There are currently 3 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 MORGAN GROUP LIMITED?

toggle

BERKELEY MORGAN GROUP LIMITED is currently Active. It was registered on 28/10/1997 .

Where is BERKELEY MORGAN GROUP LIMITED located?

toggle

BERKELEY MORGAN GROUP LIMITED is registered at John Ormond House, 899 Silbury Boulevard, Central Milton Keynes, Buckinghamshire MK9 3XL.

What does BERKELEY MORGAN GROUP LIMITED do?

toggle

BERKELEY MORGAN GROUP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BERKELEY MORGAN GROUP LIMITED?

toggle

The latest filing was on 28/10/2025: Confirmation statement made on 2025-10-28 with no updates.