BERKELEY TRINITY LIMITED

Register to unlock more data on OkredoRegister

BERKELEY TRINITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02041844

Incorporation date

29/07/1986

Size

Dormant

Contacts

Registered address

Registered address

Chandler House, 7 Ferry Road Office Park, Riversway, Preston PR2 2YHCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1986)
dot icon16/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon04/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon02/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon19/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon07/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon06/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon05/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon01/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon09/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon06/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon11/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon08/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon21/01/2020
Accounts for a dormant company made up to 2019-03-31
dot icon10/01/2020
Confirmation statement made on 2019-12-01 with no updates
dot icon11/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon06/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon29/11/2018
Notification of Ian Michael Johnson as a person with significant control on 2018-11-28
dot icon29/11/2018
Notification of Paul Woodburn as a person with significant control on 2018-11-28
dot icon29/11/2018
Appointment of Mr Ian Michael Johnson as a director on 2018-11-28
dot icon29/11/2018
Appointment of Mr Paul Woodburn as a secretary on 2018-11-28
dot icon29/11/2018
Appointment of Mr Paul Woodburn as a director on 2018-11-28
dot icon29/11/2018
Termination of appointment of Michael Johnson as a director on 2018-11-28
dot icon29/11/2018
Termination of appointment of Mervyn Roderic Coward as a director on 2018-10-05
dot icon29/11/2018
Termination of appointment of Mervyn Roderic Coward as a secretary on 2018-10-05
dot icon29/11/2018
Cessation of Michael Johnson as a person with significant control on 2018-11-28
dot icon29/11/2018
Cessation of Mervyn Roderic Coward as a person with significant control on 2018-10-05
dot icon12/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon04/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon07/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon01/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon11/01/2016
Annual return made up to 2015-12-11 no member list
dot icon22/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon12/12/2014
Annual return made up to 2014-12-11 no member list
dot icon01/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon15/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon16/12/2013
Annual return made up to 2013-12-11 no member list
dot icon18/12/2012
Annual return made up to 2012-12-11 no member list
dot icon28/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon20/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon20/12/2011
Annual return made up to 2011-12-11 no member list
dot icon04/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon13/12/2010
Annual return made up to 2010-12-11 no member list
dot icon18/01/2010
Annual return made up to 2009-12-11 no member list
dot icon18/01/2010
Director's details changed for Mervyn Roderic Coward on 2009-12-01
dot icon07/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon21/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon11/12/2008
Annual return made up to 11/12/08
dot icon11/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon13/12/2007
Annual return made up to 11/12/07
dot icon22/12/2006
Annual return made up to 11/12/06
dot icon30/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon28/12/2005
Annual return made up to 11/12/05
dot icon01/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon29/12/2004
Annual return made up to 11/12/04
dot icon06/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon23/12/2003
Annual return made up to 11/12/03
dot icon24/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon30/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon23/12/2002
Annual return made up to 11/12/02
dot icon28/12/2001
Accounts for a dormant company made up to 2001-03-31
dot icon14/12/2001
Annual return made up to 11/12/01
dot icon20/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon18/12/2000
Annual return made up to 11/12/00
dot icon22/02/2000
Accounts for a dormant company made up to 1999-03-31
dot icon21/12/1999
Annual return made up to 11/12/99
dot icon17/12/1998
Annual return made up to 11/12/98
dot icon17/12/1998
Director resigned
dot icon05/06/1998
Accounts for a dormant company made up to 1998-03-31
dot icon11/01/1998
Annual return made up to 11/12/97
dot icon23/04/1997
Accounts for a dormant company made up to 1997-03-31
dot icon23/04/1997
Accounts for a dormant company made up to 1996-03-31
dot icon23/04/1997
Resolutions
dot icon03/01/1997
Annual return made up to 11/12/96
dot icon31/01/1996
Annual return made up to 11/12/95
dot icon01/09/1995
Full accounts made up to 1995-03-31
dot icon29/03/1995
Auditor's resignation
dot icon29/01/1995
Secretary's particulars changed
dot icon29/01/1995
Annual return made up to 11/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/08/1994
Full accounts made up to 1994-03-31
dot icon03/05/1994
Full accounts made up to 1993-03-31
dot icon20/03/1994
Annual return made up to 11/12/93
dot icon09/02/1993
Annual return made up to 11/12/92
dot icon05/02/1993
Full accounts made up to 1992-03-31
dot icon07/01/1992
Annual return made up to 11/12/91
dot icon29/11/1991
Full accounts made up to 1991-03-31
dot icon05/07/1991
Director's particulars changed
dot icon10/01/1991
Full accounts made up to 1990-03-31
dot icon10/01/1991
Annual return made up to 11/12/90
dot icon04/01/1991
Director's particulars changed
dot icon21/02/1990
Director resigned;new director appointed
dot icon21/02/1990
Secretary resigned;new secretary appointed
dot icon20/02/1990
Director's particulars changed
dot icon06/12/1989
Full accounts made up to 1989-03-31
dot icon06/12/1989
Annual return made up to 11/12/89
dot icon10/01/1989
Annual return made up to 11/10/88
dot icon28/11/1988
Registered office changed on 28/11/88 from: 11/12 theatre street preston lancashire PR1 8BQ
dot icon12/10/1988
Full accounts made up to 1988-03-31
dot icon29/04/1988
Annual return made up to 31/12/87
dot icon25/03/1988
Resolutions
dot icon21/03/1988
Accounts made up to 1987-03-31
dot icon21/03/1988
Resolutions
dot icon15/09/1987
Memorandum and Articles of Association
dot icon20/08/1987
Resolutions
dot icon18/08/1987
Secretary resigned;new secretary appointed
dot icon18/08/1987
Director resigned;new director appointed
dot icon18/08/1987
Registered office changed on 18/08/87 from: 15 pembroke road bristol BS99 7DX
dot icon12/08/1987
Certificate of change of name
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/07/1986
Certificate of Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Woodburn
Director
28/11/2018 - Present
14
Johnson, Ian Michael
Director
28/11/2018 - Present
9
Woodburn, Paul
Secretary
28/11/2018 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

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 TRINITY LIMITED

BERKELEY TRINITY LIMITED is an(a) Active company incorporated on 29/07/1986 with the registered office located at Chandler House, 7 Ferry Road Office Park, Riversway, Preston PR2 2YH. 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 TRINITY LIMITED?

toggle

BERKELEY TRINITY LIMITED is currently Active. It was registered on 29/07/1986 .

Where is BERKELEY TRINITY LIMITED located?

toggle

BERKELEY TRINITY LIMITED is registered at Chandler House, 7 Ferry Road Office Park, Riversway, Preston PR2 2YH.

What does BERKELEY TRINITY LIMITED do?

toggle

BERKELEY TRINITY 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 TRINITY LIMITED?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-12-01 with no updates.