BERKELEY NOMINEES LIMITED

Register to unlock more data on OkredoRegister

BERKELEY NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00919080

Incorporation date

20/10/1967

Size

Dormant

Contacts

Registered address

Registered address

100 Capability Green, Luton, Bedfordshire LU1 3LGCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1967)
dot icon24/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon16/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon12/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon08/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon18/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/07/2021
Confirmation statement made on 2021-07-12 with updates
dot icon09/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon12/07/2020
Confirmation statement made on 2020-07-12 with updates
dot icon11/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon12/07/2019
Confirmation statement made on 2019-07-12 with updates
dot icon09/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon12/07/2018
Confirmation statement made on 2018-07-12 with updates
dot icon16/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon30/06/2017
Confirmation statement made on 2017-06-30 with updates
dot icon27/06/2017
Notification of Rexam Plc as a person with significant control on 2016-04-06
dot icon04/04/2017
Termination of appointment of Jennifer Lynn Smith as a director on 2017-03-31
dot icon17/01/2017
Secretary's details changed for B-R Secretariat Limited on 2016-12-13
dot icon13/12/2016
Registered office address changed from Third Floor 4 Millbank London SW1P 3XR to 100 Capability Green Luton Bedfordshire LU1 3LG on 2016-12-13
dot icon01/12/2016
Termination of appointment of Christopher James Drummond as a director on 2016-11-30
dot icon14/11/2016
Appointment of Mr Richard John Peachey as a director on 2016-09-30
dot icon10/11/2016
Termination of appointment of David William Gibson as a director on 2016-09-30
dot icon10/11/2016
Appointment of Mr Philip James Hocken as a director on 2016-09-30
dot icon05/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon24/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon09/07/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon23/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon05/01/2015
Director's details changed for Mr David William Gibson on 2014-12-01
dot icon05/01/2015
Director's details changed for Ms Jennifer Lynn Smith on 2014-12-01
dot icon07/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon24/06/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon03/10/2013
Termination of appointment of Stuart Bull as a director
dot icon03/10/2013
Appointment of Mr Christopher James Drummond as a director
dot icon17/07/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon02/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon16/07/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon05/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon15/07/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon26/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon14/07/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon14/07/2010
Secretary's details changed for B-R Secretariat Limited on 2010-06-20
dot icon27/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon26/06/2009
Return made up to 20/06/09; full list of members
dot icon28/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon07/07/2008
Return made up to 20/06/08; full list of members
dot icon12/03/2008
Accounts for a dormant company made up to 2007-12-31
dot icon20/06/2007
Return made up to 20/06/07; full list of members
dot icon21/03/2007
Accounts for a dormant company made up to 2006-12-31
dot icon28/09/2006
Director resigned
dot icon26/06/2006
Return made up to 20/06/06; full list of members
dot icon29/03/2006
Accounts for a dormant company made up to 2005-12-31
dot icon11/08/2005
Return made up to 20/06/05; full list of members
dot icon25/06/2005
Accounts for a dormant company made up to 2004-12-31
dot icon29/09/2004
Director's particulars changed
dot icon22/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon21/07/2004
Return made up to 20/06/04; full list of members
dot icon21/07/2003
Return made up to 20/06/03; full list of members
dot icon22/05/2003
Accounts for a dormant company made up to 2002-12-31
dot icon02/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon25/07/2002
Return made up to 20/06/02; full list of members
dot icon04/07/2001
Return made up to 20/06/01; full list of members
dot icon31/05/2001
Accounts for a dormant company made up to 2000-12-31
dot icon30/06/2000
Return made up to 20/06/00; full list of members
dot icon16/06/2000
Accounts for a dormant company made up to 1999-12-31
dot icon24/05/2000
Registered office changed on 24/05/00 from: 9TH floor west 114 knightsbridge london SW1X 7NN
dot icon05/01/2000
Director resigned
dot icon23/12/1999
Director's particulars changed
dot icon28/06/1999
Return made up to 20/06/99; full list of members
dot icon29/04/1999
Accounts for a dormant company made up to 1998-12-31
dot icon09/09/1998
Director's particulars changed
dot icon25/08/1998
New director appointed
dot icon08/07/1998
Return made up to 20/06/98; full list of members
dot icon15/04/1998
Accounts for a dormant company made up to 1997-12-31
dot icon23/09/1997
Director's particulars changed
dot icon25/06/1997
Return made up to 20/06/97; full list of members
dot icon17/06/1997
Accounts for a dormant company made up to 1996-12-31
dot icon08/07/1996
Return made up to 20/06/96; full list of members
dot icon12/06/1996
Full accounts made up to 1995-12-31
dot icon21/08/1995
Registered office changed on 21/08/95 from: 9TH floor west, bowater house knightsbridge london SW1X 7NN
dot icon08/08/1995
Return made up to 20/06/95; full list of members
dot icon22/02/1995
Accounts for a dormant company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Director's particulars changed
dot icon27/06/1994
Return made up to 20/06/94; full list of members
dot icon27/02/1994
Accounts for a dormant company made up to 1993-12-31
dot icon17/11/1993
Director's particulars changed
dot icon08/07/1993
Return made up to 20/06/93; full list of members
dot icon05/07/1993
Director resigned
dot icon05/07/1993
New director appointed
dot icon05/07/1993
New director appointed
dot icon25/03/1993
Accounts for a dormant company made up to 1992-12-31
dot icon28/07/1992
Return made up to 20/06/92; full list of members
dot icon11/05/1992
Registered office changed on 11/05/92 from: bowater house knightsbridge london SW1X 7LT
dot icon19/03/1992
Accounts for a dormant company made up to 1991-12-31
dot icon02/09/1991
Resolutions
dot icon02/09/1991
Resolutions
dot icon02/09/1991
Accounts for a dormant company made up to 1990-12-31
dot icon08/07/1991
Return made up to 20/06/91; full list of members
dot icon08/04/1991
New director appointed
dot icon08/04/1991
Director resigned
dot icon05/11/1990
Accounts for a dormant company made up to 1989-12-31
dot icon05/11/1990
Return made up to 25/09/90; full list of members
dot icon18/05/1990
New director appointed
dot icon01/09/1989
Return made up to 26/06/89; full list of members
dot icon17/05/1989
Accounts for a dormant company made up to 1988-12-31
dot icon16/01/1989
Director resigned
dot icon05/08/1988
Return made up to 18/07/88; full list of members
dot icon20/07/1988
Secretary's particulars changed
dot icon22/04/1988
Accounts made up to 1987-12-31
dot icon13/01/1988
New director appointed
dot icon07/12/1987
Director resigned
dot icon08/10/1987
New director appointed
dot icon10/08/1987
Return made up to 14/07/87; full list of members
dot icon27/07/1987
Director resigned;new director appointed
dot icon16/07/1987
Accounts made up to 1986-12-31
dot icon07/04/1987
Director resigned
dot icon03/12/1986
Director resigned;new director appointed
dot icon11/09/1986
Return made up to 27/05/86; full list of members
dot icon08/09/1986
New director appointed
dot icon28/08/1986
Director resigned
dot icon09/07/1986
Accounts for a dormant company made up to 1985-12-31
dot icon08/07/1986
New director appointed
dot icon28/06/1986
New director appointed
dot icon20/10/1967
Certificate of change of name
dot icon20/10/1967
Miscellaneous
dot icon20/10/1967
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
12/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peachey, Richard John
Director
30/09/2016 - Present
118
Hocken, Philip James
Director
30/09/2016 - Present
111

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 NOMINEES LIMITED

BERKELEY NOMINEES LIMITED is an(a) Active company incorporated on 20/10/1967 with the registered office located at 100 Capability Green, Luton, Bedfordshire LU1 3LG. 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 NOMINEES LIMITED?

toggle

BERKELEY NOMINEES LIMITED is currently Active. It was registered on 20/10/1967 .

Where is BERKELEY NOMINEES LIMITED located?

toggle

BERKELEY NOMINEES LIMITED is registered at 100 Capability Green, Luton, Bedfordshire LU1 3LG.

What does BERKELEY NOMINEES LIMITED do?

toggle

BERKELEY NOMINEES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BERKELEY NOMINEES LIMITED?

toggle

The latest filing was on 24/09/2025: Accounts for a dormant company made up to 2024-12-31.