BERKSHIRE ENGINEERING SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

BERKSHIRE ENGINEERING SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04276771

Incorporation date

24/08/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

East Coast House Galahad Road, Gorleston, Great Yarmouth, Norfolk NR31 7RUCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2001)
dot icon10/03/2026
Confirmation statement made on 2026-02-11 with updates
dot icon08/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon12/02/2025
Confirmation statement made on 2025-02-07 with updates
dot icon07/02/2025
Cessation of Bulldog Plant & Equipment Ltd as a person with significant control on 2023-10-31
dot icon07/02/2025
Notification of Ian Peter Griffiths as a person with significant control on 2023-10-31
dot icon07/02/2025
Notification of Suzanne Marie Griffiths as a person with significant control on 2023-10-31
dot icon19/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon22/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon22/03/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon11/10/2023
Termination of appointment of Gary John Cooper as a director on 2023-10-09
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon27/03/2023
Memorandum and Articles of Association
dot icon16/02/2023
Cessation of Ian Peter Griffiths as a person with significant control on 2021-08-16
dot icon16/02/2023
Cessation of Suzanne Marie Griffiths as a person with significant control on 2021-08-16
dot icon16/02/2023
Notification of Bulldog Plant & Equipment Ltd as a person with significant control on 2021-08-16
dot icon16/02/2023
Confirmation statement made on 2023-02-17 with updates
dot icon26/09/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon09/08/2022
Registered office address changed from Campbell Parker Pacific House Imperial Way Reading Berks RG2 0TF United Kingdom to East Coast House Galahad Road Gorleston Great Yarmouth Norfolk NR31 7RU on 2022-08-09
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon24/09/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon07/09/2021
Appointment of Mr Gary John Cooper as a director on 2021-08-16
dot icon26/08/2021
Previous accounting period extended from 2021-03-31 to 2021-06-30
dot icon23/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/04/2021
Satisfaction of charge 1 in full
dot icon23/04/2021
Satisfaction of charge 2 in full
dot icon23/10/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/08/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon23/07/2019
Registered office address changed from Campbell Parker Atlantic House Imperial Way Reading Berkshire RG2 0TD to Campbell Parker Pacific House Imperial Way Reading Berks RG2 0TF on 2019-07-23
dot icon22/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/10/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon24/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon04/09/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/10/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/11/2014
Registered office address changed from 2 City Limits Danehill Lower Earley Berkshire RG6 4UP to Campbell Parker Atlantic House Imperial Way Reading Berkshire RG2 0TD on 2014-11-12
dot icon10/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon23/09/2013
Director's details changed for Ian Peter Griffiths on 2013-08-24
dot icon23/09/2013
Director's details changed for Mrs Suzanne Marie Griffiths on 2013-08-24
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/10/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon09/10/2012
Director's details changed for Ian Peter Griffiths on 2012-08-24
dot icon09/10/2012
Director's details changed for Mrs Suzanne Marie Griffiths on 2012-08-24
dot icon08/10/2012
Secretary's details changed for Mrs Suzanne Marie Griffiths on 2012-08-24
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/09/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/10/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon04/10/2010
Director's details changed for Suzanne Marie Griffiths on 2010-08-24
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/08/2009
Return made up to 24/08/09; full list of members
dot icon05/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon09/09/2008
Return made up to 24/08/08; no change of members
dot icon22/01/2008
Registered office changed on 22/01/08 from: 14 red house close lower earley reading berkshire RG6 4XB
dot icon04/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon09/11/2007
Particulars of mortgage/charge
dot icon09/10/2007
Return made up to 24/08/07; full list of members
dot icon19/01/2007
New director appointed
dot icon08/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/09/2006
Return made up to 24/08/06; full list of members
dot icon10/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon23/11/2005
Return made up to 24/08/05; full list of members
dot icon06/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon02/11/2004
Registered office changed on 02/11/04 from: unit 14 the granary thurley farm pumplane lambwood hill, grazeley reading berkshire RG7 1JN
dot icon01/11/2004
Return made up to 24/08/04; full list of members
dot icon08/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon08/09/2003
Return made up to 24/08/03; full list of members
dot icon09/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon25/09/2002
Return made up to 24/08/02; full list of members
dot icon10/09/2002
Particulars of mortgage/charge
dot icon16/06/2002
Ad 01/04/02--------- £ si 99@1=99 £ ic 1/100
dot icon06/06/2002
Registered office changed on 06/06/02 from: unit 14 the granary thurley farm pump lane lambwood hill grazeley reading berkshire RG7 1JW
dot icon06/06/2002
Accounting reference date shortened from 31/08/02 to 31/03/02
dot icon17/04/2002
New director appointed
dot icon17/04/2002
New secretary appointed
dot icon17/04/2002
Registered office changed on 17/04/02 from: 16 churchill way cardiff CF10 2DX
dot icon03/04/2002
Secretary resigned
dot icon03/04/2002
Director resigned
dot icon19/03/2002
Secretary resigned
dot icon19/03/2002
Director resigned
dot icon03/10/2001
New secretary appointed
dot icon24/09/2001
New director appointed
dot icon24/08/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

8
2023
change arrow icon-4.51 % *

* during past year

Cash in Bank

£1,125,187.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
2.58M
-
0.00
3.15M
-
2022
10
2.11M
-
0.00
1.18M
-
2023
8
309.33K
-
0.00
1.13M
-
2023
8
309.33K
-
0.00
1.13M
-

Employees

2023

Employees

8 Descended-20 % *

Net Assets(GBP)

309.33K £Descended-85.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.13M £Descended-4.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffiths, Ian Peter
Director
18/03/2002 - Present
19
Griffiths, Suzanne Marie
Director
27/12/2006 - Present
4
Cooper, Gary John
Director
16/08/2021 - 09/10/2023
21
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
24/08/2001 - 24/08/2001
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
24/08/2001 - 24/08/2001
15962

Persons with Significant Control

10
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 ENGINEERING SUPPLIES LIMITED

BERKSHIRE ENGINEERING SUPPLIES LIMITED is an(a) Active company incorporated on 24/08/2001 with the registered office located at East Coast House Galahad Road, Gorleston, Great Yarmouth, Norfolk NR31 7RU. 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 ENGINEERING SUPPLIES LIMITED?

toggle

BERKSHIRE ENGINEERING SUPPLIES LIMITED is currently Active. It was registered on 24/08/2001 .

Where is BERKSHIRE ENGINEERING SUPPLIES LIMITED located?

toggle

BERKSHIRE ENGINEERING SUPPLIES LIMITED is registered at East Coast House Galahad Road, Gorleston, Great Yarmouth, Norfolk NR31 7RU.

What does BERKSHIRE ENGINEERING SUPPLIES LIMITED do?

toggle

BERKSHIRE ENGINEERING SUPPLIES LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

How many employees does BERKSHIRE ENGINEERING SUPPLIES LIMITED have?

toggle

BERKSHIRE ENGINEERING SUPPLIES LIMITED had 8 employees in 2023.

What is the latest filing for BERKSHIRE ENGINEERING SUPPLIES LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-02-11 with updates.