BERKELEY SEVENTY-SIX LIMITED

Register to unlock more data on OkredoRegister

BERKELEY SEVENTY-SIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05232989

Incorporation date

16/09/2004

Size

Full

Contacts

Registered address

Registered address

Berkeley House, 19 Portsmouth Road, Cobham, Surrey KT11 1JGCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2004)
dot icon29/01/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon06/01/2026
Appointment of Mr Dean Stuart Gardner as a director on 2026-01-06
dot icon23/12/2025
Termination of appointment of James Robert Daugherty as a director on 2025-12-22
dot icon15/10/2025
Full accounts made up to 2025-04-30
dot icon03/10/2025
Appointment of Mr Neil Leslie Eady as a director on 2025-10-01
dot icon28/01/2025
Confirmation statement made on 2025-01-28 with updates
dot icon25/10/2024
Full accounts made up to 2024-04-30
dot icon18/09/2024
Confirmation statement made on 2024-09-16 with updates
dot icon20/04/2024
Appointment of Victoria Helen Frances Mee as a secretary on 2024-04-10
dot icon18/04/2024
Termination of appointment of Ann Marie Dibben as a secretary on 2024-04-10
dot icon13/02/2024
Director's details changed for Mr James Robert Daugherty on 2022-03-12
dot icon01/11/2023
Full accounts made up to 2023-04-30
dot icon20/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon18/01/2023
Full accounts made up to 2022-04-30
dot icon26/09/2022
Confirmation statement made on 2022-09-16 with updates
dot icon25/10/2021
Full accounts made up to 2021-04-30
dot icon21/09/2021
Confirmation statement made on 2021-09-16 with updates
dot icon13/09/2021
Appointment of Mr James Robert Daugherty as a director on 2021-09-10
dot icon10/02/2021
Director's details changed for Mr Robert Charles Grenville Perrins on 2020-12-18
dot icon27/10/2020
Full accounts made up to 2020-04-30
dot icon22/09/2020
Confirmation statement made on 2020-09-16 with updates
dot icon04/08/2020
Termination of appointment of David Martin Lowry as a director on 2020-07-31
dot icon01/07/2020
Termination of appointment of Anthony William Pidgley as a director on 2020-06-26
dot icon08/01/2020
Termination of appointment of Wendy Joan Pritchard as a secretary on 2020-01-06
dot icon08/01/2020
Appointment of Mrs Ann Marie Dibben as a secretary on 2020-01-06
dot icon20/12/2019
Full accounts made up to 2019-04-30
dot icon21/10/2019
Termination of appointment of Jared Stephen Philip Cranney as a secretary on 2019-10-21
dot icon21/10/2019
Appointment of Ms Wendy Joan Pritchard as a secretary on 2019-10-21
dot icon17/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon27/09/2018
Full accounts made up to 2018-04-30
dot icon17/09/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon08/05/2018
Termination of appointment of Gemma Parsons as a secretary on 2018-05-04
dot icon04/05/2018
Appointment of Mr Jared Stephen Philip Cranney as a secretary on 2018-05-04
dot icon07/02/2018
Full accounts made up to 2017-04-30
dot icon18/09/2017
Confirmation statement made on 2017-09-16 with updates
dot icon07/04/2017
Full accounts made up to 2016-04-30
dot icon16/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon10/08/2016
Appointment of Ms Gemma Parsons as a secretary on 2016-08-08
dot icon10/08/2016
Termination of appointment of Elaine Anne Driver as a secretary on 2016-08-08
dot icon21/12/2015
Appointment of Mr David Martin Lowry as a director on 2015-12-21
dot icon21/12/2015
Termination of appointment of Benjamin James Marks as a director on 2015-12-21
dot icon09/12/2015
Full accounts made up to 2015-04-30
dot icon22/10/2015
Second filing of SH01 previously delivered to Companies House
dot icon05/10/2015
Statement of capital following an allotment of shares on 2015-06-12
dot icon02/10/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon30/09/2015
Second filing of SH01 previously delivered to Companies House
dot icon30/09/2015
Second filing of SH01 previously delivered to Companies House
dot icon30/09/2015
Appointment of Mr Anthony William Pidgley as a director on 2015-09-29
dot icon25/09/2015
Termination of appointment of Nicolas Guy Simpkin as a director on 2015-09-23
dot icon02/09/2015
Director's details changed for Mr Richard James Stearn on 2015-09-02
dot icon15/07/2015
Statement of capital following an allotment of shares on 2015-06-12
dot icon27/05/2015
Statement of capital following an allotment of shares on 2015-03-06
dot icon27/05/2015
Statement of capital following an allotment of shares on 2015-03-06
dot icon27/05/2015
Statement of capital following an allotment of shares on 2014-05-01
dot icon24/04/2015
Appointment of Mr Richard James Stearn as a director on 2015-04-13
dot icon02/02/2015
Director's details changed for Mr Robert Charles Grenville Perrins on 2015-02-02
dot icon17/11/2014
Full accounts made up to 2014-04-30
dot icon16/09/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon21/03/2014
Auditor's resignation
dot icon18/03/2014
Termination of appointment of Alastair Bradshaw as a secretary
dot icon18/03/2014
Appointment of Ms Elaine Anne Driver as a secretary
dot icon17/03/2014
Auditor's resignation
dot icon01/11/2013
Full accounts made up to 2013-04-30
dot icon18/09/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon09/08/2013
Director's details changed for Mr Benjamin James Marks on 2013-07-26
dot icon19/10/2012
Full accounts made up to 2012-04-30
dot icon19/09/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon13/06/2012
Statement of capital following an allotment of shares on 2012-04-30
dot icon25/04/2012
Statement of company's objects
dot icon25/04/2012
Memorandum and Articles of Association
dot icon25/04/2012
Resolutions
dot icon17/01/2012
Appointment of Mr Benjamin James Marks as a director
dot icon17/01/2012
Termination of appointment of Richard Stearn as a director
dot icon17/01/2012
Appointment of Mr Alastair Bradshaw as a secretary
dot icon17/01/2012
Termination of appointment of Richard Stearn as a secretary
dot icon20/09/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon19/05/2011
Accounts for a dormant company made up to 2011-04-30
dot icon29/09/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon25/05/2010
Accounts for a dormant company made up to 2010-04-30
dot icon28/01/2010
Appointment of Mr Nicolas Guy Simpkin as a director
dot icon19/11/2009
Secretary's details changed for Mr Richard James Stearn on 2009-08-19
dot icon22/10/2009
Director's details changed for Mr Richard James Stearn on 2009-08-19
dot icon16/09/2009
Return made up to 16/09/09; full list of members
dot icon25/08/2009
Accounts for a dormant company made up to 2009-04-30
dot icon25/03/2009
Secretary appointed richard james stearn
dot icon24/03/2009
Appointment terminated secretary alexandra dadd
dot icon26/09/2008
Return made up to 16/09/08; full list of members
dot icon24/09/2008
Secretary appointed alexandra dadd
dot icon24/09/2008
Appointment terminated secretary robert perrins
dot icon21/07/2008
Accounts for a dormant company made up to 2008-04-30
dot icon20/03/2008
Secretary appointed mr robert charles grenville perrins
dot icon19/03/2008
Appointment terminated secretary anthony foster
dot icon06/11/2007
Accounts for a dormant company made up to 2007-04-30
dot icon21/09/2007
Return made up to 16/09/07; full list of members
dot icon06/08/2007
New director appointed
dot icon03/08/2007
Director resigned
dot icon20/09/2006
Return made up to 16/09/06; full list of members
dot icon14/09/2006
Accounts for a dormant company made up to 2006-04-30
dot icon18/04/2006
New secretary appointed
dot icon04/11/2005
Accounts for a dormant company made up to 2005-04-30
dot icon05/10/2005
Secretary resigned
dot icon21/09/2005
Return made up to 16/09/05; full list of members
dot icon12/10/2004
Accounting reference date shortened from 30/09/05 to 30/04/05
dot icon12/10/2004
Resolutions
dot icon12/10/2004
Resolutions
dot icon12/10/2004
Resolutions
dot icon12/10/2004
Resolutions
dot icon12/10/2004
Resolutions
dot icon16/09/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
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

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perrins, Robert Charles Grenville
Director
31/07/2007 - Present
517
Stearn, Richard James
Director
13/04/2015 - Present
754
Marks, Benjamin James
Director
16/12/2011 - 21/12/2015
282
Eady, Neil Leslie
Director
01/10/2025 - Present
475
Gardner, Dean Stuart
Director
06/01/2026 - Present
4

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 SEVENTY-SIX LIMITED

BERKELEY SEVENTY-SIX LIMITED is an(a) Active company incorporated on 16/09/2004 with the registered office located at Berkeley House, 19 Portsmouth Road, Cobham, Surrey KT11 1JG. There are currently 5 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 SEVENTY-SIX LIMITED?

toggle

BERKELEY SEVENTY-SIX LIMITED is currently Active. It was registered on 16/09/2004 .

Where is BERKELEY SEVENTY-SIX LIMITED located?

toggle

BERKELEY SEVENTY-SIX LIMITED is registered at Berkeley House, 19 Portsmouth Road, Cobham, Surrey KT11 1JG.

What does BERKELEY SEVENTY-SIX LIMITED do?

toggle

BERKELEY SEVENTY-SIX LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BERKELEY SEVENTY-SIX LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-28 with no updates.