BERKSHIRE FAMILY HISTORY ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

BERKSHIRE FAMILY HISTORY ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04733795

Incorporation date

14/04/2003

Size

Micro Entity

Contacts

Registered address

Registered address

2nd Floor, Reading Central Library, Abbey Square, Reading, Berkshire RG1 3BQCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2003)
dot icon02/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon17/06/2025
First Gazette notice for voluntary strike-off
dot icon10/06/2025
Application to strike the company off the register
dot icon25/09/2024
Micro company accounts made up to 2024-03-31
dot icon06/09/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon20/10/2023
Micro company accounts made up to 2023-03-31
dot icon16/08/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon14/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon23/11/2022
Micro company accounts made up to 2022-03-31
dot icon02/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon15/07/2022
Appointment of Mr Paul Ferberd Barrett as a director on 2022-07-07
dot icon15/07/2022
Appointment of Ms Catherine Louise Sampson as a director on 2022-07-07
dot icon15/07/2022
Termination of appointment of Derek Christopher Trinder as a director on 2022-07-07
dot icon09/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon26/11/2021
Micro company accounts made up to 2021-03-31
dot icon13/05/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon21/10/2020
Micro company accounts made up to 2020-03-31
dot icon14/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon14/11/2019
Micro company accounts made up to 2019-03-31
dot icon21/05/2019
Director's details changed for Ivan James Dickason on 2019-05-10
dot icon21/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon25/10/2018
Director's details changed for Mr Anthony James Allen Roberts on 2018-10-25
dot icon25/10/2018
Micro company accounts made up to 2018-03-31
dot icon20/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon27/11/2017
Registered office address changed from Yeomanry House 131 Castle Hill Reading Berkshire RG1 7TJ to 2nd Floor, Reading Central Library Abbey Square Reading Berkshire RG1 3BQ on 2017-11-27
dot icon08/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon14/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/06/2016
Termination of appointment of Jacqueline Carol Rowland as a secretary on 2016-03-31
dot icon13/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon29/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon07/05/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/05/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon11/05/2014
Director's details changed for Mr Anthony James Allen Roberts on 2013-07-08
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/05/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon17/02/2013
Appointment of Mr Anthony James Allen Roberts as a director
dot icon17/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon13/05/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon13/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon06/05/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon06/05/2011
Termination of appointment of Jocelyn Mcbride as a director
dot icon05/05/2011
Termination of appointment of Jocelyn Mcbride as a director
dot icon12/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon20/10/2010
Current accounting period shortened from 2011-04-30 to 2011-03-31
dot icon19/05/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon19/05/2010
Director's details changed for Jocelyn Phyllis Mcbride on 2010-04-14
dot icon19/05/2010
Director's details changed for Christopher John Hanna on 2010-04-14
dot icon19/05/2010
Director's details changed for Ivan James Dickason on 2010-04-14
dot icon12/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon29/10/2009
Appointment of Mr Derek Christopher Trinder as a director
dot icon26/08/2009
Return made up to 14/04/09; full list of members
dot icon07/07/2009
Secretary's change of particulars / jacqueline rowland / 01/09/2008
dot icon27/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon14/07/2008
Return made up to 14/04/08; no change of members
dot icon21/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon16/05/2007
Return made up to 14/04/07; no change of members
dot icon02/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon31/07/2006
New director appointed
dot icon29/06/2006
Return made up to 14/04/06; full list of members
dot icon29/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon28/04/2005
Return made up to 14/04/05; full list of members
dot icon22/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon22/11/2004
Secretary resigned
dot icon22/11/2004
New secretary appointed
dot icon22/11/2004
Registered office changed on 22/11/04 from: clark house, 65 high street egham surrey TW20 9EY
dot icon25/05/2004
Return made up to 14/04/04; full list of members
dot icon21/07/2003
New director appointed
dot icon05/06/2003
New secretary appointed
dot icon05/06/2003
New director appointed
dot icon22/04/2003
Secretary resigned
dot icon22/04/2003
Director resigned
dot icon14/04/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/03/2024
dot iconNext confirmation date
16/08/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.79K
-
0.00
-
-
2022
0
7.80K
-
0.00
-
-
2023
0
7.80K
-
9.20K
-
-
2023
0
7.80K
-
9.20K
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

7.80K £Ascended0.01 % *

Total Assets(GBP)

-

Turnover(GBP)

9.20K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

2,358
ADX GROUP LTD128 City Road, London EC1V 2NX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

13567369

Reg. date:

16/08/2021

Turnover:

-

No. of employees:

-
BLACKCLEUGH FARM LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

06952788

Reg. date:

06/07/2009

Turnover:

-

No. of employees:

-
CLOCK END KENNELS LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Raising of other animals

Comp. code:

14043580

Reg. date:

12/04/2022

Turnover:

-

No. of employees:

-
CHANTRY FARM LTDChantry Farm, Chantry Lane, Beaminster, Dorset DT8 3SB
Dissolved

Category:

Mixed farming

Comp. code:

12932013

Reg. date:

06/10/2020

Turnover:

-

No. of employees:

-
CURLEW TECH LTD10 Cathcart House Prospect Place, Harrogate HG1 1LB
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11744832

Reg. date:

31/12/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERKSHIRE FAMILY HISTORY ENTERPRISES LIMITED

BERKSHIRE FAMILY HISTORY ENTERPRISES LIMITED is an(a) Dissolved company incorporated on 14/04/2003 with the registered office located at 2nd Floor, Reading Central Library, Abbey Square, Reading, Berkshire RG1 3BQ. There is currently no 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 FAMILY HISTORY ENTERPRISES LIMITED?

toggle

BERKSHIRE FAMILY HISTORY ENTERPRISES LIMITED is currently Dissolved. It was registered on 14/04/2003 and dissolved on 02/09/2025.

Where is BERKSHIRE FAMILY HISTORY ENTERPRISES LIMITED located?

toggle

BERKSHIRE FAMILY HISTORY ENTERPRISES LIMITED is registered at 2nd Floor, Reading Central Library, Abbey Square, Reading, Berkshire RG1 3BQ.

What does BERKSHIRE FAMILY HISTORY ENTERPRISES LIMITED do?

toggle

BERKSHIRE FAMILY HISTORY ENTERPRISES LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for BERKSHIRE FAMILY HISTORY ENTERPRISES LIMITED?

toggle

The latest filing was on 02/09/2025: Final Gazette dissolved via voluntary strike-off.