BERKSHIRE BOATS LTD

Register to unlock more data on OkredoRegister

BERKSHIRE BOATS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07686198

Incorporation date

28/06/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Weirbank Business Park Monkey Island Lane, Bray, Maidenhead SL6 2EDCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2011)
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon27/10/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon27/02/2025
Change of details for Mr Gareth Pugh as a person with significant control on 2019-04-03
dot icon08/12/2024
Change of details for Mr Gareth Pugh as a person with significant control on 2024-12-08
dot icon08/12/2024
Director's details changed for Mr Gareth Pugh on 2024-12-08
dot icon08/12/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon20/02/2024
Micro company accounts made up to 2023-03-31
dot icon28/11/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon11/10/2023
Satisfaction of charge 076861980003 in full
dot icon11/10/2023
Satisfaction of charge 076861980006 in full
dot icon11/10/2023
Satisfaction of charge 076861980007 in full
dot icon12/04/2023
Previous accounting period shortened from 2023-04-30 to 2023-03-31
dot icon16/01/2023
Micro company accounts made up to 2022-04-30
dot icon28/11/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon08/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon24/11/2021
Micro company accounts made up to 2021-04-30
dot icon25/03/2021
Micro company accounts made up to 2020-04-30
dot icon01/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon15/06/2020
Satisfaction of charge 076861980001 in full
dot icon15/06/2020
Satisfaction of charge 076861980005 in full
dot icon15/06/2020
Satisfaction of charge 076861980002 in full
dot icon15/06/2020
Satisfaction of charge 076861980004 in full
dot icon06/05/2020
Director's details changed for Mr Gareth Pugh on 2020-05-06
dot icon06/05/2020
Change of details for Mr Gareth Pugh as a person with significant control on 2019-08-13
dot icon06/05/2020
Registered office address changed from Weir Bank House Monkey Island Lane Bray Berkshire SL6 2ED England to Weirbank Business Park Monkey Island Lane Bray Maidenhead SL6 2ED on 2020-05-06
dot icon13/03/2020
Resolutions
dot icon11/12/2019
Micro company accounts made up to 2019-04-30
dot icon11/12/2019
Previous accounting period extended from 2019-03-31 to 2019-04-30
dot icon03/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon03/12/2019
Cessation of Gemma Louise Brace as a person with significant control on 2019-04-11
dot icon22/07/2019
Purchase of own shares.
dot icon30/04/2019
Termination of appointment of Gemma Louise Brace as a director on 2019-04-02
dot icon29/04/2019
Statement of capital following an allotment of shares on 2019-04-02
dot icon19/02/2019
Director's details changed for Mr Gareth Pugh on 2019-02-19
dot icon19/02/2019
Change of details for Mr Gareth Pugh as a person with significant control on 2019-02-19
dot icon19/02/2019
Registered office address changed from 2 Cherry Tree Grove Wokingham Berkshire RG41 4UZ to Weir Bank House Monkey Island Lane Bray Berkshire SL6 2ED on 2019-02-19
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon03/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon20/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon15/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon15/12/2016
Micro company accounts made up to 2016-03-31
dot icon10/11/2016
Previous accounting period shortened from 2016-06-30 to 2016-03-31
dot icon13/01/2016
Statement of capital following an allotment of shares on 2015-10-20
dot icon03/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon25/10/2015
Accounts for a dormant company made up to 2015-06-30
dot icon16/03/2015
Registration of charge 076861980004, created on 2015-03-16
dot icon16/03/2015
Registration of charge 076861980007, created on 2015-03-16
dot icon16/03/2015
Registration of charge 076861980005, created on 2015-03-16
dot icon16/03/2015
Registration of charge 076861980006, created on 2015-03-16
dot icon31/12/2014
Registration of charge 076861980003, created on 2014-12-29
dot icon30/12/2014
Registration of charge 076861980001, created on 2014-12-29
dot icon30/12/2014
Registration of charge 076861980002, created on 2014-12-29
dot icon09/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon11/11/2014
Termination of appointment of Gareth David Lloyd as a director on 2014-11-10
dot icon31/10/2014
Registered office address changed from Enterprise Business Centre Ynys Fach Yard Heol Yr Ynys Cardiff Mid Glamorgan CF15 7NT to 2 Cherry Tree Grove Wokingham Berkshire RG41 4UZ on 2014-10-31
dot icon31/10/2014
Appointment of Ms Gemma Louise Brace as a director on 2014-10-31
dot icon31/10/2014
Appointment of Mr Gareth Pugh as a director on 2014-10-31
dot icon29/10/2014
Certificate of change of name
dot icon05/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon05/07/2014
Accounts for a dormant company made up to 2014-06-30
dot icon23/12/2013
Accounts for a dormant company made up to 2013-06-30
dot icon30/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon29/07/2013
Appointment of Mr Gareth Lloyd as a director
dot icon29/07/2013
Termination of appointment of Mark Earle as a director
dot icon02/07/2013
Appointment of Mr Gareth David Lloyd as a director
dot icon02/07/2013
Registered office address changed from 38 Farmleigh Gardens Great Sankey Warrington Cheshire WA5 3FA England on 2013-07-02
dot icon23/04/2013
Accounts for a dormant company made up to 2012-06-30
dot icon31/08/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon19/06/2012
Registered office address changed from 52 Enterprise Business Centre Ynys Fach Yard, Tongwynlais Cardiff Mid Glamorgan CF15 7NT United Kingdom on 2012-06-19
dot icon28/06/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
3
247.04K
-
0.00
-
-
2022
4
289.32K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Pugh, Gareth
Director
31/10/2014 - Present
1

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BERKSHIRE BOATS LTD

BERKSHIRE BOATS LTD is an(a) Active company incorporated on 28/06/2011 with the registered office located at Weirbank Business Park Monkey Island Lane, Bray, Maidenhead SL6 2ED. 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 BERKSHIRE BOATS LTD?

toggle

BERKSHIRE BOATS LTD is currently Active. It was registered on 28/06/2011 .

Where is BERKSHIRE BOATS LTD located?

toggle

BERKSHIRE BOATS LTD is registered at Weirbank Business Park Monkey Island Lane, Bray, Maidenhead SL6 2ED.

What does BERKSHIRE BOATS LTD do?

toggle

BERKSHIRE BOATS LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BERKSHIRE BOATS LTD?

toggle

The latest filing was on 22/12/2025: Micro company accounts made up to 2025-03-31.