BERKELEY STAINLESS FITTINGS LIMITED

Register to unlock more data on OkredoRegister

BERKELEY STAINLESS FITTINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03549436

Incorporation date

21/04/1998

Size

Small

Contacts

Registered address

Registered address

13 Brookgate, South Liberty Lane, Ashton, Bristol BS3 2UNCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1998)
dot icon17/09/2025
Accounts for a small company made up to 2024-12-31
dot icon29/04/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon23/04/2025
Termination of appointment of Russell Preston as a director on 2025-01-01
dot icon03/03/2025
Termination of appointment of Jonathan Peter Hall as a director on 2025-02-28
dot icon28/02/2025
Appointment of Mrs Maria Diane Wilkins as a director on 2025-02-27
dot icon02/01/2025
Appointment of Mr Joshua Kenneth Field as a director on 2025-01-01
dot icon25/09/2024
Accounts for a small company made up to 2023-12-31
dot icon03/05/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon21/08/2023
Accounts for a small company made up to 2022-12-31
dot icon27/04/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon31/10/2022
Secretary's details changed for Miss Maria Diane Lewis on 2022-10-31
dot icon08/09/2022
Accounts for a small company made up to 2021-12-31
dot icon21/04/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon19/04/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon28/05/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon14/10/2020
Accounts for a small company made up to 2019-12-31
dot icon27/05/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon19/03/2020
Appointment of Mr Russell Preston as a director on 2020-03-01
dot icon24/01/2020
Satisfaction of charge 7 in full
dot icon24/01/2020
Satisfaction of charge 6 in full
dot icon24/01/2020
Satisfaction of charge 8 in full
dot icon23/09/2019
Accounts for a small company made up to 2018-12-31
dot icon01/05/2019
Confirmation statement made on 2019-04-21 with no updates
dot icon18/09/2018
Accounts for a small company made up to 2017-12-31
dot icon29/05/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon13/11/2017
Registration of charge 035494360011, created on 2017-11-13
dot icon20/10/2017
Registration of charge 035494360010, created on 2017-10-17
dot icon20/09/2017
Registration of charge 035494360009, created on 2017-09-15
dot icon11/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/05/2017
Confirmation statement made on 2017-04-21 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/07/2016
Termination of appointment of Samuel George Belstead Smee as a director on 2016-05-30
dot icon05/05/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon02/03/2016
Appointment of Mr Samuel Smee as a director on 2016-01-15
dot icon02/03/2016
Appointment of Mr Robert Charles Rawsthorne as a director on 2016-01-12
dot icon23/09/2015
Accounts for a small company made up to 2014-12-31
dot icon27/04/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon19/06/2014
Accounts for a small company made up to 2013-12-31
dot icon14/05/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon14/05/2014
Termination of appointment of Leslie Smith as a director
dot icon08/08/2013
Accounts for a small company made up to 2012-12-31
dot icon26/07/2013
Termination of appointment of Adrian Malone as a director
dot icon25/04/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon15/06/2012
Accounts for a small company made up to 2011-12-31
dot icon22/05/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon14/10/2011
Termination of appointment of Brian Russell as a secretary
dot icon14/10/2011
Appointment of Miss Maria Diane Lewis as a secretary
dot icon17/05/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon18/02/2011
Accounts for a medium company made up to 2010-12-31
dot icon29/09/2010
Accounts for a medium company made up to 2009-12-31
dot icon27/09/2010
Amended accounts made up to 2008-12-31
dot icon30/04/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon30/04/2010
Director's details changed for Jonathan Peter Hall on 2009-11-01
dot icon30/04/2010
Director's details changed for Adrian Malone on 2009-11-01
dot icon29/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon27/04/2009
Return made up to 21/04/09; full list of members
dot icon05/04/2009
Appointment terminated director paul holding
dot icon26/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon24/04/2008
Return made up to 21/04/08; full list of members
dot icon14/06/2007
Registered office changed on 14/06/07 from: unit 5 minton park novers hill bedminster, bristol avon BS3 5QY
dot icon05/06/2007
Return made up to 21/04/07; no change of members
dot icon22/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon12/05/2007
Particulars of mortgage/charge
dot icon14/09/2006
Amended accounts made up to 2005-12-31
dot icon11/08/2006
Director resigned
dot icon03/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon09/05/2006
Return made up to 21/04/06; full list of members
dot icon18/11/2005
Particulars of mortgage/charge
dot icon18/11/2005
Particulars of mortgage/charge
dot icon15/11/2005
Declaration of satisfaction of mortgage/charge
dot icon15/11/2005
Declaration of satisfaction of mortgage/charge
dot icon15/11/2005
Declaration of satisfaction of mortgage/charge
dot icon15/11/2005
Declaration of satisfaction of mortgage/charge
dot icon15/11/2005
Declaration of satisfaction of mortgage/charge
dot icon05/09/2005
New secretary appointed
dot icon05/09/2005
Secretary resigned
dot icon05/05/2005
Return made up to 21/04/05; full list of members
dot icon10/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon21/01/2005
Accounts for a small company made up to 2003-12-31
dot icon19/07/2004
New director appointed
dot icon08/07/2004
Secretary resigned
dot icon08/07/2004
New secretary appointed;new director appointed
dot icon08/07/2004
Return made up to 21/04/04; full list of members
dot icon01/11/2003
Accounts for a small company made up to 2002-12-31
dot icon07/05/2003
Return made up to 21/04/03; full list of members
dot icon19/03/2003
Particulars of mortgage/charge
dot icon10/02/2003
Secretary resigned
dot icon10/02/2003
Director resigned
dot icon09/01/2003
New secretary appointed
dot icon22/10/2002
Accounts for a small company made up to 2001-12-31
dot icon16/05/2002
Return made up to 21/04/02; full list of members
dot icon18/09/2001
Accounts for a small company made up to 2000-12-31
dot icon09/06/2001
Particulars of mortgage/charge
dot icon10/05/2001
New director appointed
dot icon10/05/2001
New director appointed
dot icon10/05/2001
Return made up to 21/04/01; full list of members
dot icon09/05/2001
Particulars of mortgage/charge
dot icon05/09/2000
Registered office changed on 05/09/00 from: 9-10 charles street bristol BS1 3NN
dot icon17/08/2000
Accounts for a small company made up to 1999-12-31
dot icon14/06/2000
Particulars of mortgage/charge
dot icon11/05/2000
Return made up to 21/04/00; full list of members
dot icon26/08/1999
Accounts for a small company made up to 1998-12-31
dot icon28/04/1999
Return made up to 21/04/99; full list of members
dot icon21/10/1998
Accounting reference date shortened from 30/04/99 to 31/12/98
dot icon18/07/1998
Particulars of mortgage/charge
dot icon29/05/1998
New secretary appointed;new director appointed
dot icon29/05/1998
New director appointed
dot icon28/04/1998
Registered office changed on 28/04/98 from: somerset house temple street birmingham B2 5DN
dot icon28/04/1998
Secretary resigned
dot icon28/04/1998
Director resigned
dot icon28/04/1998
Ad 21/04/98--------- £ si 99@1=99 £ ic 1/100
dot icon21/04/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

45
2022
change arrow icon-90.01 % *

* during past year

Cash in Bank

£16,615.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
44
1.06M
-
0.00
166.24K
-
2022
45
1.20M
-
0.00
16.62K
-
2022
45
1.20M
-
0.00
16.62K
-

Employees

2022

Employees

45 Ascended2 % *

Net Assets(GBP)

1.20M £Ascended12.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.62K £Descended-90.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rawsthorne, Robert Charles
Director
12/01/2016 - Present
1
Brewer, Kevin
Nominee Director
20/04/1998 - 20/04/1998
2894
Preston, Russell
Director
01/03/2020 - 01/01/2025
7
Brewer, Suzanne
Nominee Secretary
20/04/1998 - 20/04/1998
2524
Mr Jonathan Peter Hall
Director
21/04/1998 - 28/02/2025
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About BERKELEY STAINLESS FITTINGS LIMITED

BERKELEY STAINLESS FITTINGS LIMITED is an(a) Active company incorporated on 21/04/1998 with the registered office located at 13 Brookgate, South Liberty Lane, Ashton, Bristol BS3 2UN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 45 according to last financial statements.

Frequently Asked Questions

What is the current status of BERKELEY STAINLESS FITTINGS LIMITED?

toggle

BERKELEY STAINLESS FITTINGS LIMITED is currently Active. It was registered on 21/04/1998 .

Where is BERKELEY STAINLESS FITTINGS LIMITED located?

toggle

BERKELEY STAINLESS FITTINGS LIMITED is registered at 13 Brookgate, South Liberty Lane, Ashton, Bristol BS3 2UN.

What does BERKELEY STAINLESS FITTINGS LIMITED do?

toggle

BERKELEY STAINLESS FITTINGS LIMITED operates in the Manufacture of tubes pipes hollow profiles and related fittings of steel (24.20 - SIC 2007) sector.

How many employees does BERKELEY STAINLESS FITTINGS LIMITED have?

toggle

BERKELEY STAINLESS FITTINGS LIMITED had 45 employees in 2022.

What is the latest filing for BERKELEY STAINLESS FITTINGS LIMITED?

toggle

The latest filing was on 17/09/2025: Accounts for a small company made up to 2024-12-31.