BERKSHIRE CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

BERKSHIRE CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01958899

Incorporation date

14/11/1985

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 09/07/1986)
dot icon21/04/2026
Confirmation statement made on 2026-04-20 with no updates
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 Coach House Woods Farm Easthampstead Road Wokingham Berkshire RG40 3AE to 143 Station Road Hampton Middlesex TW12 2AL on 2026-01-02
dot icon16/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon29/04/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon30/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon30/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon14/03/2024
Notification of Berkshire Consultancy Holdings Limited as a person with significant control on 2023-03-01
dot icon24/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon03/05/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon07/03/2023
Cessation of Michael Iain 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 Sarah Robin Hunter 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 Ms Sandra Jane Buckley as a director on 2023-03-01
dot icon28/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon27/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon16/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon28/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon01/05/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon04/04/2020
Total exemption full accounts made up to 2019-10-31
dot icon15/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon02/05/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon02/05/2019
Termination of appointment of Peter Richard Bassett as a director on 2019-01-30
dot icon29/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon02/05/2018
Confirmation statement made on 2018-04-20 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 icon03/05/2017
Confirmation statement made on 2017-04-20 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 icon24/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon28/04/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon26/02/2016
Appointment of Ms Gwen Stirling as a director on 2015-11-01
dot icon09/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon12/05/2015
Annual return made up to 2015-04-20 with full list of shareholders
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 icon15/10/2014
Appointment of Mr Andrew Garbutt as a director on 2014-08-01
dot icon20/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon09/05/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon09/05/2014
Register inspection address has been changed from Parkview 1230 Arlington Business Park Theale Reading Berkshire RG7 4SA England
dot icon05/02/2014
Registered office address changed from Parkview 1230 Arlington Business Park Theale Reading Berkshire RG7 4SA on 2014-02-05
dot icon13/11/2013
Appointment of Mr Peter Richard Bassett as a director
dot icon13/11/2013
Appointment of Mr Keith Jones as a director
dot icon13/11/2013
Appointment of Ms Tessa Denise Sharp as a director
dot icon13/11/2013
Previous accounting period extended from 2013-08-31 to 2013-10-31
dot icon31/10/2013
Termination of appointment of Joanna Knight as a director
dot icon31/10/2013
Termination of appointment of Joanna Knight as a secretary
dot icon31/10/2013
Termination of appointment of Allen Knight as a director
dot icon31/10/2013
Termination of appointment of Joanna Knight as a secretary
dot icon02/05/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon07/02/2013
Total exemption small company accounts made up to 2012-08-31
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon23/04/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon10/05/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon18/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon20/05/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon20/05/2010
Register(s) moved to registered inspection location
dot icon19/05/2010
Register inspection address has been changed
dot icon19/05/2010
Director's details changed for Mrs Joanna Lesley Knight on 2010-04-20
dot icon19/05/2010
Director's details changed for Michael Iain Robinson on 2010-04-20
dot icon19/05/2010
Director's details changed for Mr Allen Knight on 2010-04-20
dot icon15/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon03/03/2010
Registered office address changed from the Old Barn Priory Court Beech Hill Reading Berkshire RG7 2BJ on 2010-03-03
dot icon05/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon21/04/2009
Return made up to 20/04/09; full list of members
dot icon19/11/2008
Resolutions
dot icon24/04/2008
Return made up to 20/04/08; full list of members
dot icon11/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon06/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon23/04/2007
Return made up to 20/04/07; full list of members
dot icon20/04/2007
Director's particulars changed
dot icon20/04/2006
Return made up to 20/04/06; full list of members
dot icon15/03/2006
Accounts for a small company made up to 2005-08-31
dot icon19/05/2005
Return made up to 20/04/05; full list of members
dot icon11/04/2005
Accounts for a small company made up to 2004-08-31
dot icon27/04/2004
Return made up to 20/04/04; full list of members
dot icon23/02/2004
Resolutions
dot icon07/01/2004
Accounts for a small company made up to 2003-08-31
dot icon29/04/2003
Return made up to 20/04/03; full list of members
dot icon29/01/2003
Accounts for a small company made up to 2002-08-31
dot icon12/04/2002
Return made up to 20/04/02; full list of members
dot icon28/12/2001
Accounts for a small company made up to 2001-08-31
dot icon27/04/2001
Return made up to 20/04/01; full list of members
dot icon05/04/2001
Full accounts made up to 2000-08-31
dot icon15/05/2000
Return made up to 20/04/00; full list of members
dot icon15/05/2000
Full accounts made up to 1999-08-31
dot icon22/04/1999
Return made up to 20/04/99; full list of members
dot icon15/02/1999
Ad 11/08/98--------- £ si 19800@1=19800 £ ic 300/20100
dot icon15/02/1999
Resolutions
dot icon15/02/1999
Resolutions
dot icon15/02/1999
Resolutions
dot icon15/02/1999
£ nc 10000/100000 11/08/98
dot icon15/02/1999
Full accounts made up to 1998-08-31
dot icon23/07/1998
Declaration of satisfaction of mortgage/charge
dot icon23/07/1998
Declaration of satisfaction of mortgage/charge
dot icon18/04/1998
Return made up to 20/04/98; full list of members
dot icon19/01/1998
Accounts for a small company made up to 1997-08-31
dot icon28/04/1997
Return made up to 20/04/97; no change of members
dot icon10/01/1997
Accounts for a small company made up to 1996-08-31
dot icon11/04/1996
Particulars of mortgage/charge
dot icon09/04/1996
Return made up to 20/04/96; no change of members
dot icon30/03/1996
Particulars of mortgage/charge
dot icon06/03/1996
Accounts for a small company made up to 1995-08-31
dot icon26/04/1995
Return made up to 20/04/95; full list of members
dot icon07/04/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/06/1994
Ad 04/05/94--------- £ si 200@1=200 £ ic 100/300
dot icon02/06/1994
New director appointed
dot icon23/05/1994
Certificate of change of name
dot icon25/04/1994
Return made up to 20/04/94; no change of members
dot icon16/02/1994
Accounts for a small company made up to 1993-08-31
dot icon10/05/1993
Return made up to 20/04/93; full list of members
dot icon09/03/1993
Accounts for a small company made up to 1992-08-31
dot icon27/04/1992
Return made up to 20/04/92; no change of members
dot icon02/02/1992
Accounts for a small company made up to 1991-08-31
dot icon05/06/1991
Return made up to 31/03/91; no change of members
dot icon05/06/1991
Registered office changed on 05/06/91 from: oak cottage bull lane riseley reading RG7 1SE
dot icon20/05/1991
Accounts for a small company made up to 1990-08-31
dot icon08/11/1990
Full accounts made up to 1989-08-31
dot icon08/11/1990
Accounting reference date shortened from 30/11 to 31/08
dot icon25/10/1990
New director appointed
dot icon25/10/1990
Return made up to 11/07/90; full list of members
dot icon26/01/1990
Certificate of change of name
dot icon06/06/1989
Full accounts made up to 1988-11-30
dot icon06/06/1989
Return made up to 20/04/89; full list of members
dot icon17/08/1988
Full accounts made up to 1987-11-30
dot icon17/08/1988
Return made up to 20/06/88; full list of members
dot icon23/08/1987
Registered office changed on 23/08/87 from: 37 queen anne's grove ealing london W5 3XP
dot icon03/06/1987
Accounting reference date shortened from 31/03 to 30/11
dot icon21/05/1987
Full accounts made up to 1986-11-30
dot icon21/05/1987
Return made up to 28/03/87; full list of members
dot icon09/07/1986
Registered office changed on 09/07/86 from: 49 green avenue ealing london W13 9RW
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

8
2022
change arrow icon+6.58 % *

* during past year

Cash in Bank

£247,699.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
20/04/2026
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
9
647.19K
-
0.00
232.40K
-
2022
8
642.80K
-
0.00
247.70K
-
2022
8
642.80K
-
0.00
247.70K
-

Employees

2022

Employees

8 Descended-11 % *

Net Assets(GBP)

642.80K £Descended-0.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

247.70K £Ascended6.58 % *

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
13/05/1994 - 31/12/2025
10
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

3
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BERKSHIRE CONSULTANCY LIMITED

BERKSHIRE CONSULTANCY LIMITED is an(a) Active company incorporated on 14/11/1985 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 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BERKSHIRE CONSULTANCY LIMITED?

toggle

BERKSHIRE CONSULTANCY LIMITED is currently Active. It was registered on 14/11/1985 .

Where is BERKSHIRE CONSULTANCY LIMITED located?

toggle

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

What does BERKSHIRE CONSULTANCY LIMITED do?

toggle

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

How many employees does BERKSHIRE CONSULTANCY LIMITED have?

toggle

BERKSHIRE CONSULTANCY LIMITED had 8 employees in 2022.

What is the latest filing for BERKSHIRE CONSULTANCY LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-20 with no updates.