BERKMANN WINE CELLARS LIMITED

Register to unlock more data on OkredoRegister

BERKMANN WINE CELLARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02190816

Incorporation date

10/11/1987

Size

Full

Contacts

Registered address

Registered address

70 Rosebery Avenue, London EC1R 4RRCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1987)
dot icon19/03/2026
Satisfaction of charge 021908160011 in full
dot icon31/12/2025
Full accounts made up to 2025-03-31
dot icon20/11/2025
Termination of appointment of Joseph Berkmann as a director on 2025-10-01
dot icon08/07/2025
Termination of appointment of Alison Levett as a director on 2025-06-30
dot icon08/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon06/01/2025
Full accounts made up to 2024-03-31
dot icon02/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon08/03/2024
Registration of charge 021908160015, created on 2024-03-06
dot icon29/12/2023
Full accounts made up to 2023-03-31
dot icon12/10/2023
Change of details for Berkmann Family Holdings Ltd as a person with significant control on 2023-10-12
dot icon27/09/2023
Termination of appointment of William Peter Lowe as a director on 2023-09-26
dot icon10/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon09/01/2023
Full accounts made up to 2022-03-31
dot icon07/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon21/02/2022
Full accounts made up to 2021-03-31
dot icon13/01/2022
Termination of appointment of Catherine Eva Berkmann as a director on 2019-05-24
dot icon16/12/2021
Appointment of Ms Catherine Eva Berkmann as a director on 2019-05-24
dot icon04/10/2021
Registered office address changed from 10-12 Brewery Road London N7 9NH to 104D St Johns Street St. John Street Clerkenwell London EC1M 4EH on 2021-10-04
dot icon07/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon07/07/2021
Appointment of Mrs Alison Levett as a director on 2021-07-01
dot icon12/05/2021
Termination of appointment of Edward William Joseph Martin as a director on 2021-04-30
dot icon05/03/2021
Director's details changed for Mr Rupert Anthony Berkmann on 2021-02-01
dot icon05/03/2021
Director's details changed for Mr Joseph Berkmann on 2021-01-01
dot icon05/03/2021
Secretary's details changed for Mrs Sarah Jane Clark on 2021-02-01
dot icon13/01/2021
Full accounts made up to 2020-03-31
dot icon17/09/2020
Termination of appointment of Dinesh Changela as a director on 2020-03-31
dot icon02/09/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon29/06/2020
Termination of appointment of Bruno Richard as a director on 2020-06-29
dot icon05/03/2020
Termination of appointment of Michel Canard as a director on 2020-01-31
dot icon06/01/2020
Full accounts made up to 2019-03-31
dot icon04/11/2019
Appointment of Mr Fraser James Mcguire as a director on 2019-11-01
dot icon08/08/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon11/02/2019
Registration of charge 021908160013, created on 2019-02-07
dot icon11/02/2019
Registration of charge 021908160014, created on 2019-02-07
dot icon07/02/2019
Registration of charge 021908160012, created on 2019-02-07
dot icon09/01/2019
Satisfaction of charge 5 in full
dot icon09/01/2019
Satisfaction of charge 4 in full
dot icon09/01/2019
Satisfaction of charge 021908160006 in full
dot icon08/01/2019
Registration of charge 021908160011, created on 2019-01-07
dot icon06/12/2018
Full accounts made up to 2018-03-31
dot icon19/11/2018
Registration of charge 021908160010, created on 2018-11-19
dot icon16/11/2018
Registration of charge 021908160008, created on 2018-11-08
dot icon16/11/2018
Registration of charge 021908160009, created on 2018-11-08
dot icon13/11/2018
Satisfaction of charge 021908160007 in full
dot icon08/11/2018
Registration of charge 021908160007, created on 2018-11-08
dot icon11/07/2018
Confirmation statement made on 2018-07-07 with updates
dot icon08/01/2018
Full accounts made up to 2017-03-31
dot icon16/08/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon15/08/2017
Termination of appointment of Jacqueline Barbara Kay as a director on 2017-06-19
dot icon11/01/2017
Full accounts made up to 2016-03-31
dot icon26/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon05/01/2016
Registration of charge 021908160006, created on 2015-12-23
dot icon07/12/2015
Full accounts made up to 2015-03-31
dot icon29/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon15/05/2015
Appointment of Mr Edward William Joseph Martin as a director on 2015-04-29
dot icon08/01/2015
Full accounts made up to 2014-03-31
dot icon18/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon18/07/2014
Director's details changed for Alexander Julian Hunt on 2014-04-01
dot icon20/06/2014
Termination of appointment of Keith Calnan as a director
dot icon07/01/2014
Full accounts made up to 2013-03-31
dot icon10/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon10/07/2013
Director's details changed for Mr Joseph Berkmann on 2013-04-05
dot icon10/07/2013
Director's details changed for Mr Rupert Anthony Berkmann on 2013-04-05
dot icon11/04/2013
Termination of appointment of Philip Osborne as a director
dot icon22/03/2013
Particulars of a mortgage or charge / charge no: 5
dot icon09/01/2013
Full accounts made up to 2012-03-31
dot icon03/08/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon25/07/2012
Appointment of Mr Charles Edward Marshall as a director
dot icon06/03/2012
Appointment of Mrs Sarah Jane Clark as a secretary
dot icon06/03/2012
Director's details changed for Mr Rupert Anthony Berkmann on 2012-02-09
dot icon06/03/2012
Director's details changed for Mr Joseph Berkmann on 2012-02-09
dot icon06/03/2012
Termination of appointment of Keith Calnan as a secretary
dot icon08/01/2012
Full accounts made up to 2011-03-31
dot icon29/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/11/2011
Director's details changed for Mr Philip John Osborne on 2011-11-25
dot icon26/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon05/01/2011
Full accounts made up to 2010-03-31
dot icon16/12/2010
Appointment of Mr Philip John Osborne as a director
dot icon02/12/2010
Appointment of Mr Keith Daniel Calnan as a secretary
dot icon02/12/2010
Termination of appointment of Berkmann Wine Cellars Ltd as a secretary
dot icon28/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon27/07/2010
Termination of appointment of Nitkuna Vimala Raj as a secretary
dot icon27/07/2010
Director's details changed for Mr Nitkuna Raj Vimala-Raj on 2010-07-07
dot icon27/07/2010
Director's details changed for William Peter Lowe on 2010-07-07
dot icon27/07/2010
Director's details changed for Alexander Julian Hunt on 2010-07-07
dot icon27/07/2010
Director's details changed for Mrs Jacqueline Barbara Kay on 2010-07-07
dot icon27/07/2010
Director's details changed for Mr Rupert Anthony Berkmann on 2010-07-07
dot icon27/07/2010
Director's details changed for Mr Joseph Berkmann on 2010-07-07
dot icon27/07/2010
Termination of appointment of Nicholas Richards as a director
dot icon27/07/2010
Appointment of Berkmann Wine Cellars Ltd as a secretary
dot icon03/06/2010
Miscellaneous
dot icon03/06/2010
Miscellaneous
dot icon24/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/02/2010
Full accounts made up to 2009-03-31
dot icon15/08/2009
Particulars of a mortgage or charge / charge no: 4
dot icon04/08/2009
Return made up to 07/07/09; full list of members
dot icon27/03/2009
Director appointed mr nitkuna raj vimala-raj
dot icon27/03/2009
Director appointed mr nicholas kerry richards
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon07/01/2009
Appointment terminated director louise perry sanderson
dot icon01/12/2008
Appointment terminated director peter henney
dot icon01/12/2008
Appointment terminated director adrian laird craig
dot icon01/12/2008
Appointment terminated director allan cheesman
dot icon17/07/2008
Return made up to 07/07/08; full list of members
dot icon03/02/2008
Full accounts made up to 2007-03-31
dot icon27/07/2007
Return made up to 07/07/07; full list of members
dot icon05/06/2007
New director appointed
dot icon26/10/2006
Full accounts made up to 2006-03-31
dot icon29/08/2006
Return made up to 07/07/06; full list of members
dot icon16/06/2006
New director appointed
dot icon17/02/2006
New director appointed
dot icon17/02/2006
Director resigned
dot icon16/01/2006
Full accounts made up to 2005-03-31
dot icon08/08/2005
Return made up to 07/07/05; full list of members
dot icon05/08/2005
Registered office changed on 05/08/05 from: 12 brewery road london N7 9NH
dot icon05/08/2005
Location of register of members
dot icon05/08/2005
Location of debenture register
dot icon04/08/2005
Director resigned
dot icon14/12/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon27/10/2004
Full accounts made up to 2003-12-31
dot icon18/08/2004
Return made up to 07/07/04; full list of members
dot icon22/09/2003
Full accounts made up to 2002-12-31
dot icon13/08/2003
Return made up to 07/07/03; full list of members
dot icon10/03/2003
New director appointed
dot icon04/10/2002
Full accounts made up to 2001-12-31
dot icon08/08/2002
Secretary resigned
dot icon08/08/2002
New secretary appointed
dot icon08/08/2002
New director appointed
dot icon08/08/2002
Return made up to 07/07/02; full list of members
dot icon17/08/2001
Return made up to 07/07/01; full list of members
dot icon10/08/2001
Full accounts made up to 2000-12-31
dot icon25/07/2001
New director appointed
dot icon10/05/2001
Director resigned
dot icon29/12/2000
Ad 18/12/00--------- £ si 400000@1=400000 £ ic 1760000/2160000
dot icon29/12/2000
£ ic 2160000/1760000 18/12/00 £ sr 400000@1=400000
dot icon12/10/2000
Full accounts made up to 1999-12-31
dot icon16/08/2000
Return made up to 07/07/00; full list of members
dot icon18/05/2000
Ad 08/12/99--------- £ si 20000@1=20000 £ ic 2240000/2260000
dot icon18/05/2000
£ sr 100000@1 24/03/99
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon10/09/1999
Return made up to 07/07/99; full list of members
dot icon10/09/1999
New director appointed
dot icon18/03/1999
Ad 31/12/98--------- £ si 740000@1=740000 £ ic 1500000/2240000
dot icon15/03/1999
Resolutions
dot icon15/03/1999
Resolutions
dot icon15/03/1999
£ nc 2250000/3250000 31/12/98
dot icon15/03/1999
£ ic 2000000/1500000 31/12/98 £ sr 500000@1=500000
dot icon04/11/1998
Full accounts made up to 1997-12-31
dot icon22/07/1998
New director appointed
dot icon15/07/1998
Return made up to 07/07/98; no change of members
dot icon10/12/1997
Auditor's resignation
dot icon25/09/1997
Full accounts made up to 1996-12-31
dot icon10/09/1997
New director appointed
dot icon10/09/1997
Return made up to 07/07/97; full list of members
dot icon25/04/1997
Particulars of contract relating to shares
dot icon25/04/1997
Ad 27/12/96--------- £ si 1000000@1
dot icon02/04/1997
Ad 27/12/96--------- £ si 1000000@1=1000000 £ ic 1000000/2000000
dot icon14/01/1997
Memorandum and Articles of Association
dot icon14/01/1997
Resolutions
dot icon14/01/1997
Resolutions
dot icon14/01/1997
Resolutions
dot icon14/01/1997
£ nc 1000000/2250000 27/12/96
dot icon10/10/1996
Full accounts made up to 1995-12-31
dot icon15/08/1996
Director resigned
dot icon19/07/1996
Return made up to 07/07/96; no change of members
dot icon20/11/1995
Full accounts made up to 1994-12-31
dot icon21/09/1995
New director appointed
dot icon23/08/1995
Return made up to 07/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/09/1994
Particulars of mortgage/charge
dot icon08/08/1994
Full accounts made up to 1993-12-31
dot icon12/07/1994
New director appointed
dot icon12/07/1994
New director appointed
dot icon12/07/1994
Return made up to 07/07/94; no change of members
dot icon23/03/1994
Particulars of mortgage/charge
dot icon24/11/1993
Registered office changed on 24/11/93 from: 5 greek street london W1V 6NA
dot icon12/07/1993
Return made up to 07/07/93; no change of members
dot icon05/07/1993
Full accounts made up to 1992-12-31
dot icon16/03/1993
New director appointed
dot icon16/03/1993
New director appointed
dot icon16/03/1993
New director appointed
dot icon16/03/1993
New director appointed
dot icon22/02/1993
New director appointed
dot icon28/10/1992
Full accounts made up to 1991-12-31
dot icon28/10/1992
Return made up to 24/10/92; full list of members
dot icon25/10/1991
Full accounts made up to 1990-12-31
dot icon25/10/1991
Return made up to 24/10/91; no change of members
dot icon16/09/1991
Director resigned
dot icon29/10/1990
Full accounts made up to 1989-12-31
dot icon29/10/1990
Return made up to 24/10/90; no change of members
dot icon19/10/1990
New director appointed
dot icon26/09/1989
Full accounts made up to 1988-12-31
dot icon02/06/1989
Return made up to 24/05/89; full list of members
dot icon07/02/1989
Director resigned
dot icon26/01/1989
Statement of affairs
dot icon05/12/1988
Wd 16/11/88 ad 26/07/88--------- £ si 999900@1=999900 £ ic 100/1000000
dot icon05/12/1988
Nc inc already adjusted
dot icon05/12/1988
Resolutions
dot icon28/07/1988
New director appointed
dot icon05/04/1988
Particulars of mortgage/charge
dot icon25/02/1988
Director resigned;new director appointed
dot icon15/02/1988
Resolutions
dot icon15/02/1988
Wd 15/01/88 ad 11/11/87--------- £ si 98@1=98 £ ic 2/100
dot icon29/01/1988
Certificate of change of name
dot icon22/01/1988
Accounting reference date notified as 31/12
dot icon20/11/1987
Registered office changed on 20/11/87 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon20/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/11/1987
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
02/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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)
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lowe, William Peter
Director
01/01/1994 - 26/09/2023
3
Vimala-Raj, Nitkuna Raj
Director
19/02/2009 - Present
3
Levett, Alison
Director
01/07/2021 - 30/06/2025
-
Marshall, Charles Edward
Director
18/07/2012 - Present
2
Clark, Sarah Jane
Secretary
09/02/2012 - Present
-

Persons with Significant Control

1
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 BERKMANN WINE CELLARS LIMITED

BERKMANN WINE CELLARS LIMITED is an(a) Active company incorporated on 10/11/1987 with the registered office located at 70 Rosebery Avenue, London EC1R 4RR. There are currently 6 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 BERKMANN WINE CELLARS LIMITED?

toggle

BERKMANN WINE CELLARS LIMITED is currently Active. It was registered on 10/11/1987 .

Where is BERKMANN WINE CELLARS LIMITED located?

toggle

BERKMANN WINE CELLARS LIMITED is registered at 70 Rosebery Avenue, London EC1R 4RR.

What does BERKMANN WINE CELLARS LIMITED do?

toggle

BERKMANN WINE CELLARS LIMITED operates in the Wholesale of wine beer spirits and other alcoholic beverages (46.34/2 - SIC 2007) sector.

What is the latest filing for BERKMANN WINE CELLARS LIMITED?

toggle

The latest filing was on 19/03/2026: Satisfaction of charge 021908160011 in full.