BERKELEYS & KELMER HOLDING LTD

Register to unlock more data on OkredoRegister

BERKELEYS & KELMER HOLDING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03926253

Incorporation date

15/02/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

12 Bridewell Place, Third Floor East, London EC4V 6APCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2000)
dot icon08/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon13/12/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon11/02/2025
Confirmation statement made on 2024-12-31 with updates
dot icon07/02/2025
Statement of capital following an allotment of shares on 2024-12-31
dot icon30/12/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon01/11/2024
Director's details changed for Mr Gerald Brian Taylor on 2024-10-29
dot icon20/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon30/10/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon22/05/2023
Change of details for Stefano De Giorgis as a person with significant control on 2023-05-01
dot icon10/03/2023
Confirmation statement made on 2023-03-10 with updates
dot icon12/02/2023
Resolutions
dot icon07/02/2023
Memorandum and Articles of Association
dot icon28/11/2022
Resolutions
dot icon18/11/2022
Resolutions
dot icon18/11/2022
Statement of capital on 2022-11-18
dot icon16/11/2022
Change of details for Stefano De Giorgis as a person with significant control on 2022-08-31
dot icon15/11/2022
Cessation of Roberto Granello as a person with significant control on 2022-08-31
dot icon04/11/2022
Solvency Statement dated 31/08/22
dot icon04/11/2022
Statement by Directors
dot icon03/11/2022
Cancellation of shares. Statement of capital on 2022-08-31
dot icon03/11/2022
Purchase of own shares.
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon22/04/2022
Confirmation statement made on 2022-03-10 with updates
dot icon22/04/2022
Notification of Stefano De Giorgis as a person with significant control on 2022-03-10
dot icon22/04/2022
Cessation of Katarina Safai as a person with significant control on 2022-03-10
dot icon22/04/2022
Cessation of Charles Savva as a person with significant control on 2022-03-10
dot icon10/03/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon20/04/2021
Memorandum and Articles of Association
dot icon19/04/2021
Memorandum and Articles of Association
dot icon26/03/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon21/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon03/11/2020
Appointment of Lincoln Secretaries Limited as a secretary on 2020-11-03
dot icon03/11/2020
Termination of appointment of Thornton Secretarial Services Limited as a secretary on 2020-11-03
dot icon09/03/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon27/09/2019
Resolutions
dot icon07/03/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon26/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon06/03/2018
Confirmation statement made on 2018-02-15 with updates
dot icon06/03/2018
Notification of Katarina Safai as a person with significant control on 2016-12-31
dot icon06/03/2018
Notification of Charles Savva as a person with significant control on 2016-12-31
dot icon01/03/2018
Cessation of Stefano De Giorgis as a person with significant control on 2016-12-31
dot icon27/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon01/03/2017
Confirmation statement made on 2017-02-15 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/03/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon05/02/2016
Appointment of Mr Gerald Brian Taylor as a director on 2016-01-01
dot icon05/02/2016
Termination of appointment of Sarah Lynn Hulme as a director on 2015-12-31
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/03/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon31/03/2015
Director's details changed for Mrs Sarah Lynn Hulme on 2015-02-15
dot icon31/03/2015
Registered office address changed from , 12 Bridewell Place, 3rd Floor, East Unit, London, EC4V 6AP to 12 Bridewell Place Third Floor East London EC4V 6AP on 2015-03-31
dot icon21/10/2014
Termination of appointment of Kelmer & Partners Limited as a director on 2014-10-21
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/06/2014
Termination of appointment of Douglas Hulme as a director
dot icon23/06/2014
Appointment of Ms Sarah Lynn Hulme as a director
dot icon01/05/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon16/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/03/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon31/01/2013
Statement of capital following an allotment of shares on 2012-12-11
dot icon17/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/03/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon11/10/2011
Amended accounts made up to 2010-12-31
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon30/09/2010
Accounts for a small company made up to 2009-12-31
dot icon12/08/2010
Amended accounts made up to 2008-12-31
dot icon19/03/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon19/03/2010
Secretary's details changed for Thornton Secretarial Services Limited on 2010-03-18
dot icon19/03/2010
Director's details changed for Kelmer & Partners Limited on 2010-03-18
dot icon01/11/2009
Accounts for a small company made up to 2008-12-31
dot icon04/04/2009
Accounts for a small company made up to 2007-12-31
dot icon02/04/2009
Return made up to 15/02/09; full list of members
dot icon05/06/2008
Director appointed mr douglas james morley hulme
dot icon24/04/2008
Accounts for a small company made up to 2006-12-31
dot icon12/03/2008
Return made up to 15/02/08; full list of members
dot icon05/03/2007
Return made up to 15/02/07; full list of members
dot icon05/03/2007
Secretary's particulars changed
dot icon05/03/2007
Secretary's particulars changed
dot icon04/11/2006
Accounts for a small company made up to 2005-12-31
dot icon24/05/2006
Director resigned
dot icon03/04/2006
Return made up to 15/02/06; full list of members
dot icon03/04/2006
Director's particulars changed
dot icon17/02/2006
Accounts for a small company made up to 2004-12-31
dot icon09/12/2005
Registered office changed on 09/12/05 from: 8TH floor 20 berkeley square, london, W1J 6EQ
dot icon21/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon09/03/2005
Return made up to 15/02/05; full list of members
dot icon05/02/2005
Accounts for a small company made up to 2003-12-31
dot icon22/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon06/03/2004
Return made up to 15/02/04; full list of members
dot icon04/02/2004
Accounts for a small company made up to 2002-12-31
dot icon18/09/2003
Delivery ext'd 3 mth 31/12/02
dot icon07/05/2003
Resolutions
dot icon09/04/2003
Director's particulars changed
dot icon11/03/2003
Return made up to 15/02/03; full list of members
dot icon06/02/2003
Accounts for a small company made up to 2001-12-31
dot icon17/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon13/09/2002
Ad 27/08/02--------- £ si 3810@1=3810 £ ic 120000/123810
dot icon22/04/2002
Return made up to 15/02/02; full list of members
dot icon04/03/2002
Resolutions
dot icon04/03/2002
Resolutions
dot icon04/03/2002
Ad 23/01/02--------- £ si 119997@1=119997 £ ic 3/120000
dot icon04/03/2002
£ nc 10000/500000 15/01/02
dot icon10/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon23/02/2001
Return made up to 15/02/01; full list of members
dot icon23/11/2000
Accounting reference date shortened from 28/02/01 to 31/12/00
dot icon08/05/2000
Secretary's particulars changed
dot icon03/03/2000
Resolutions
dot icon03/03/2000
Resolutions
dot icon15/02/2000
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
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
0
162.34K
-
0.00
61.95K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Gerald Brian
Director
01/01/2016 - Present
87

Persons with Significant Control

5
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 BERKELEYS & KELMER HOLDING LTD

BERKELEYS & KELMER HOLDING LTD is an(a) Active company incorporated on 15/02/2000 with the registered office located at 12 Bridewell Place, Third Floor East, London EC4V 6AP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BERKELEYS & KELMER HOLDING LTD?

toggle

BERKELEYS & KELMER HOLDING LTD is currently Active. It was registered on 15/02/2000 .

Where is BERKELEYS & KELMER HOLDING LTD located?

toggle

BERKELEYS & KELMER HOLDING LTD is registered at 12 Bridewell Place, Third Floor East, London EC4V 6AP.

What does BERKELEYS & KELMER HOLDING LTD do?

toggle

BERKELEYS & KELMER HOLDING LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BERKELEYS & KELMER HOLDING LTD?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2025-12-31 with no updates.