BERKSHIRE CONSULTANCY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BERKSHIRE CONSULTANCY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08731551

Incorporation date

14/10/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

143 Station Road, Hampton, Middlesex TW12 2ALCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2013)
dot icon19/02/2026
Termination of appointment of Michael Iain Robinson as a director on 2025-12-31
dot icon02/01/2026
Registered office address changed from The Shires Woods Farm Easthampstead Road Wokingham Berkshire RG40 3AE England to 143 Station Road Hampton Middlesex TW12 2AL on 2026-01-02
dot icon07/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon16/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon30/04/2025
Registered office address changed from Eton Lodge Wellingtonia Avenue Crowthorne Berkshire RG45 6AE to The Shires Woods Farm Easthampstead Road Wokingham Berkshire RG40 3AE on 2025-04-30
dot icon07/11/2024
Confirmation statement made on 2024-10-30 with updates
dot icon30/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon22/03/2024
Second filing of Confirmation Statement dated 2023-10-30
dot icon14/03/2024
Statement of capital following an allotment of shares on 2022-12-01
dot icon14/01/2024
Resolutions
dot icon14/01/2024
Memorandum and Articles of Association
dot icon31/10/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon24/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon14/03/2023
Notification of Berkshire Consultancy Trustee Limited as a person with significant control on 2023-03-01
dot icon07/03/2023
Cessation of Michael Iain Robinson as a person with significant control on 2023-03-01
dot icon07/03/2023
Cessation of Tania Robinson as a person with significant control on 2023-03-01
dot icon07/03/2023
Termination of appointment of Andrew Garbutt as a director on 2023-03-01
dot icon07/03/2023
Appointment of Mrs Nicola Emma Baines as a director on 2023-03-01
dot icon07/03/2023
Appointment of Mrs Sarah Robin Hunter as a director on 2023-03-01
dot icon07/03/2023
Appointment of Ms Sandra Jane Buckley as a director on 2023-03-01
dot icon04/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon27/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon05/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon16/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon30/10/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon04/04/2020
Total exemption full accounts made up to 2019-10-31
dot icon07/11/2019
Confirmation statement made on 2019-10-30 with updates
dot icon15/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon02/05/2019
Termination of appointment of Peter Richard Bassett as a director on 2019-01-31
dot icon30/10/2018
Confirmation statement made on 2018-10-30 with updates
dot icon27/07/2018
Confirmation statement made on 2018-07-26 with updates
dot icon27/07/2018
Notification of Michael Iain Robinson as a person with significant control on 2016-04-06
dot icon27/07/2018
Cessation of Michael Iain Robinson as a person with significant control on 2016-04-17
dot icon27/07/2018
Cessation of Michael Iain Robinson as a person with significant control on 2016-04-17
dot icon26/07/2018
Notification of Michael Iain Robinson as a person with significant control on 2016-04-06
dot icon26/07/2018
Notification of Tania Robinson as a person with significant control on 2016-04-06
dot icon29/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon17/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon03/08/2017
Director's details changed for Mr Peter Richard Bassett on 2017-08-02
dot icon26/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon07/11/2016
Cancellation of shares. Statement of capital on 2016-09-30
dot icon07/11/2016
Purchase of own shares.
dot icon14/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon12/10/2016
Termination of appointment of Tessa Denise Sharp as a director on 2016-09-30
dot icon12/10/2016
Termination of appointment of Keith Jones as a director on 2016-09-30
dot icon28/07/2016
Termination of appointment of Gwen Stirling as a director on 2016-07-01
dot icon15/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon09/03/2016
Director's details changed for Mr Michael Iain Robinson on 2016-03-01
dot icon09/03/2016
Director's details changed for Ms Gwen Stirling on 2016-03-01
dot icon09/03/2016
Director's details changed for Ms Tessa Denise Sharp on 2016-03-01
dot icon09/03/2016
Director's details changed for Mr Keith Jones on 2016-03-01
dot icon09/03/2016
Director's details changed for Mr Andrew Garbutt on 2016-03-01
dot icon09/03/2016
Director's details changed for Mr Peter Richard Bassett on 2016-03-01
dot icon26/02/2016
Appointment of Ms Gwen Stirling as a director on 2015-11-01
dot icon05/01/2016
Statement of capital following an allotment of shares on 2014-12-04
dot icon05/01/2016
Statement of capital following an allotment of shares on 2015-10-30
dot icon05/01/2016
Resolutions
dot icon06/11/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon09/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon30/10/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon30/10/2014
Register inspection address has been changed to The Shires Woods Farm Easthampstead Road Wokingham Berkshire RG40 3AE
dot icon15/10/2014
Appointment of Mr Andrew Garbutt as a director on 2014-08-01
dot icon15/10/2014
Director's details changed for Ms Tessa Denise Sharp on 2014-09-01
dot icon15/10/2014
Director's details changed for Mr Michael Iain Robinson on 2014-09-01
dot icon15/10/2014
Director's details changed for Mr Keith Jones on 2014-09-01
dot icon15/10/2014
Director's details changed for Mr Peter Richard Bassett on 2014-09-01
dot icon04/11/2013
Statement of capital following an allotment of shares on 2013-10-25
dot icon04/11/2013
Resolutions
dot icon25/10/2013
Statement of capital following an allotment of shares on 2013-10-18
dot icon25/10/2013
Resolutions
dot icon25/10/2013
Sub-division of shares on 2013-10-18
dot icon25/10/2013
Resolutions
dot icon14/10/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+83.22 % *

* during past year

Cash in Bank

£9,084.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
333.55K
-
0.00
4.96K
-
2022
0
333.47K
-
0.00
9.08K
-
2022
0
333.47K
-
0.00
9.08K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

333.47K £Descended-0.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.08K £Ascended83.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Michael Iain
Director
14/10/2013 - 31/12/2025
8
Buckley, Sandra Jane
Director
01/03/2023 - Present
4
Garbutt, Andrew
Director
01/08/2014 - 01/03/2023
2
Hunter, Sarah Robin
Director
01/03/2023 - Present
2
Baines, Nicola Emma
Director
01/03/2023 - Present
1

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERKSHIRE CONSULTANCY HOLDINGS LIMITED

BERKSHIRE CONSULTANCY HOLDINGS LIMITED is an(a) Active company incorporated on 14/10/2013 with the registered office located at 143 Station Road, Hampton, Middlesex TW12 2AL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BERKSHIRE CONSULTANCY HOLDINGS LIMITED?

toggle

BERKSHIRE CONSULTANCY HOLDINGS LIMITED is currently Active. It was registered on 14/10/2013 .

Where is BERKSHIRE CONSULTANCY HOLDINGS LIMITED located?

toggle

BERKSHIRE CONSULTANCY HOLDINGS LIMITED is registered at 143 Station Road, Hampton, Middlesex TW12 2AL.

What does BERKSHIRE CONSULTANCY HOLDINGS LIMITED do?

toggle

BERKSHIRE CONSULTANCY HOLDINGS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BERKSHIRE CONSULTANCY HOLDINGS LIMITED?

toggle

The latest filing was on 19/02/2026: Termination of appointment of Michael Iain Robinson as a director on 2025-12-31.