BERKSHIRE INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BERKSHIRE INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01910377

Incorporation date

01/05/1985

Size

Small

Contacts

Registered address

Registered address

C/O Buzzacott Llp, 130 Wood Street, London EC2V 6DLCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1985)
dot icon07/04/2025
Accounts for a small company made up to 2024-12-31
dot icon17/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon29/04/2024
Accounts for a small company made up to 2023-12-31
dot icon22/03/2024
Director's details changed for Whitmore Babcock Kelley Junior on 2024-03-17
dot icon22/03/2024
Director's details changed for Whitmore Babcock Kelley on 2024-03-17
dot icon22/03/2024
Director's details changed for David Anthony Capotosto on 2024-03-17
dot icon22/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon17/04/2023
Accounts for a small company made up to 2022-12-31
dot icon30/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon28/09/2022
Accounts for a small company made up to 2021-12-31
dot icon25/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon05/09/2021
Accounts for a small company made up to 2020-12-31
dot icon22/04/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon29/10/2020
Accounts for a small company made up to 2019-12-31
dot icon17/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon06/06/2019
Accounts for a small company made up to 2018-12-31
dot icon29/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon09/04/2018
Accounts for a small company made up to 2017-12-31
dot icon30/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon06/03/2018
Termination of appointment of Valerie Lorette as a secretary on 2018-01-29
dot icon06/03/2018
Termination of appointment of Valerie Lorette as a director on 2018-01-29
dot icon05/03/2018
Appointment of David Anthony Capotosto as a director on 2018-01-29
dot icon29/09/2017
Resolutions
dot icon18/04/2017
Accounts for a small company made up to 2016-12-31
dot icon03/04/2017
Confirmation statement made on 2017-03-17 with updates
dot icon30/03/2017
Director's details changed for Whitmore Babcock Kelley on 2010-02-01
dot icon30/03/2017
Director's details changed for Valerie Lorette on 2010-02-01
dot icon30/03/2017
Secretary's details changed for Valerie Lorette on 2010-02-01
dot icon28/04/2016
Accounts for a small company made up to 2015-12-31
dot icon11/04/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon13/04/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon13/04/2015
Director's details changed for Whitmore Babcock Kelley Junior on 2014-03-16
dot icon17/03/2015
Accounts for a small company made up to 2014-12-31
dot icon06/09/2014
Accounts for a small company made up to 2013-12-31
dot icon24/06/2014
Director's details changed for Kelley Junior Whitmore Babcock on 2014-03-18
dot icon30/05/2014
Miscellaneous
dot icon16/04/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon26/07/2013
Accounts for a small company made up to 2012-12-31
dot icon10/04/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon06/09/2012
Accounts for a small company made up to 2011-12-31
dot icon12/04/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon20/05/2011
Accounts for a small company made up to 2010-12-31
dot icon01/04/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon25/03/2011
Register inspection address has been changed from 12 New Fetter Lane London EC4A 1AG United Kingdom
dot icon17/02/2011
Registered office address changed from 130 Wood Street London EC2V 6DL United Kingdom on 2011-02-17
dot icon14/02/2011
Registered office address changed from 12 New Fetter Lane London EC4A 1AG Uk on 2011-02-14
dot icon22/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon22/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon05/07/2010
Accounts for a small company made up to 2009-12-31
dot icon07/04/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon07/04/2010
Register inspection address has been changed
dot icon07/04/2010
Director's details changed for Kelley Whitmore Babcock on 2010-02-01
dot icon07/04/2010
Director's details changed for Kelley Whitmore Babcock on 2009-03-18
dot icon07/04/2010
Director's details changed for Valerie Lorette on 2010-02-01
dot icon07/04/2010
Director's details changed for Whitmore Babcock Kelley on 2010-02-01
dot icon06/04/2010
Secretary's details changed for Valerie Lorette on 2010-02-01
dot icon06/05/2009
Accounts for a small company made up to 2008-12-31
dot icon25/03/2009
Return made up to 17/03/09; full list of members
dot icon20/03/2008
Return made up to 17/03/08; full list of members
dot icon12/03/2008
Accounts for a small company made up to 2007-12-31
dot icon10/03/2008
Registered office changed on 10/03/2008 from the chapel 95 ewell road surbiton surrey KT6 6AH
dot icon25/02/2008
Secretary appointed valerie lorette
dot icon02/01/2008
Secretary resigned;director resigned
dot icon02/01/2008
Director resigned
dot icon10/04/2007
Return made up to 17/03/07; full list of members
dot icon28/03/2007
Accounts for a small company made up to 2006-12-31
dot icon14/12/2006
New director appointed
dot icon19/05/2006
Accounts for a small company made up to 2005-12-31
dot icon05/04/2006
Return made up to 17/03/06; full list of members
dot icon30/01/2006
Resolutions
dot icon30/01/2006
Resolutions
dot icon19/01/2006
Director resigned
dot icon26/04/2005
Accounts for a small company made up to 2004-12-31
dot icon14/04/2005
Return made up to 17/03/05; full list of members
dot icon07/09/2004
Secretary's particulars changed;director's particulars changed
dot icon17/05/2004
Full accounts made up to 2003-12-31
dot icon27/03/2004
Particulars of mortgage/charge
dot icon26/03/2004
Return made up to 17/03/04; full list of members
dot icon26/09/2003
New director appointed
dot icon09/09/2003
New secretary appointed
dot icon09/09/2003
Secretary resigned;director resigned
dot icon21/08/2003
Particulars of mortgage/charge
dot icon11/06/2003
New director appointed
dot icon27/04/2003
Full accounts made up to 2002-12-31
dot icon24/03/2003
Return made up to 17/03/03; full list of members
dot icon09/02/2003
Director resigned
dot icon08/05/2002
Full accounts made up to 2001-12-31
dot icon28/03/2002
Return made up to 17/03/02; full list of members
dot icon24/05/2001
Full accounts made up to 2000-12-31
dot icon15/05/2001
New director appointed
dot icon04/05/2001
Return made up to 17/03/01; full list of members
dot icon27/03/2001
Director resigned
dot icon07/03/2001
Memorandum and Articles of Association
dot icon07/03/2001
Resolutions
dot icon07/03/2001
Resolutions
dot icon13/02/2001
Particulars of mortgage/charge
dot icon18/01/2001
New director appointed
dot icon05/12/2000
Particulars of mortgage/charge
dot icon17/05/2000
Accounts for a small company made up to 1999-12-31
dot icon31/03/2000
Return made up to 17/03/00; full list of members
dot icon27/05/1999
Accounts for a small company made up to 1998-12-31
dot icon14/04/1999
Return made up to 17/03/99; no change of members
dot icon24/08/1998
New director appointed
dot icon11/08/1998
Director resigned
dot icon31/05/1998
Accounts for a small company made up to 1997-12-31
dot icon20/04/1998
Return made up to 17/03/98; full list of members
dot icon02/04/1998
New director appointed
dot icon24/02/1998
Director resigned
dot icon19/08/1997
Declaration of satisfaction of mortgage/charge
dot icon14/05/1997
Accounts for a small company made up to 1996-12-31
dot icon14/03/1997
Return made up to 17/03/97; no change of members
dot icon22/04/1996
Accounts for a small company made up to 1995-12-31
dot icon14/03/1996
Return made up to 17/03/96; full list of members
dot icon10/05/1995
Accounts for a small company made up to 1994-12-31
dot icon13/03/1995
Return made up to 17/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/06/1994
Accounts for a small company made up to 1993-12-31
dot icon12/03/1994
Return made up to 17/03/94; full list of members
dot icon25/06/1993
Director resigned
dot icon24/06/1993
Accounts for a small company made up to 1992-12-31
dot icon24/03/1993
Return made up to 17/03/93; full list of members
dot icon17/12/1992
Director resigned
dot icon09/12/1992
New director appointed
dot icon01/12/1992
New director appointed
dot icon13/11/1992
Resolutions
dot icon05/11/1992
Declaration of satisfaction of mortgage/charge
dot icon05/11/1992
Declaration of satisfaction of mortgage/charge
dot icon09/10/1992
Particulars of mortgage/charge
dot icon21/08/1992
Particulars of mortgage/charge
dot icon17/06/1992
Director resigned
dot icon25/04/1992
New director appointed
dot icon09/04/1992
Return made up to 02/04/92; no change of members
dot icon27/03/1992
Accounts for a small company made up to 1991-12-31
dot icon12/06/1991
Return made up to 15/04/91; no change of members
dot icon25/04/1991
Accounts for a small company made up to 1990-12-31
dot icon04/10/1990
Particulars of mortgage/charge
dot icon06/07/1990
Return made up to 14/05/90; full list of members
dot icon28/06/1990
Director resigned
dot icon28/06/1990
Ad 30/04/90--------- £ si 9000@1=9000 £ ic 1000/10000
dot icon28/06/1990
£ nc 1000/100000 30/04/90
dot icon27/03/1990
Accounts for a small company made up to 1989-12-31
dot icon19/10/1989
Certificate of change of name
dot icon19/10/1989
Certificate of change of name
dot icon21/04/1989
Accounts for a small company made up to 1988-12-31
dot icon21/04/1989
Return made up to 14/04/89; full list of members
dot icon11/01/1989
New director appointed
dot icon21/11/1988
Return made up to 09/03/88; full list of members
dot icon02/11/1988
Accounts for a small company made up to 1987-12-31
dot icon30/06/1988
Director resigned
dot icon21/08/1987
New director appointed
dot icon17/07/1987
Accounts for a small company made up to 1986-12-31
dot icon15/07/1987
Return made up to 20/05/87; full list of members
dot icon14/11/1986
Director resigned
dot icon30/09/1986
Accounts for a small company made up to 1985-12-31
dot icon16/08/1986
Return made up to 14/08/86; full list of members
dot icon04/08/1986
Registered office changed on 04/08/86 from: 122 castelnau london SW13 9EU
dot icon29/07/1986
New director appointed
dot icon11/06/1985
Allotment of shares
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
3.98M
-
0.00
545.42K
-
2022
14
3.76M
-
0.00
200.29K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelley, Whitmore Babcock
Director
23/10/1992 - Present
1
Kelley Junior, Whitmore Babcock
Director
31/08/2003 - Present
-
Capotosto, David Anthony
Director
29/01/2018 - Present
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERKSHIRE INTERNATIONAL LIMITED

BERKSHIRE INTERNATIONAL LIMITED is an(a) Active company incorporated on 01/05/1985 with the registered office located at C/O Buzzacott Llp, 130 Wood Street, London EC2V 6DL. There are currently 3 active directors 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 INTERNATIONAL LIMITED?

toggle

BERKSHIRE INTERNATIONAL LIMITED is currently Active. It was registered on 01/05/1985 .

Where is BERKSHIRE INTERNATIONAL LIMITED located?

toggle

BERKSHIRE INTERNATIONAL LIMITED is registered at C/O Buzzacott Llp, 130 Wood Street, London EC2V 6DL.

What does BERKSHIRE INTERNATIONAL LIMITED do?

toggle

BERKSHIRE INTERNATIONAL LIMITED operates in the Manufacture of paper and paperboard (17.12 - SIC 2007) sector.

What is the latest filing for BERKSHIRE INTERNATIONAL LIMITED?

toggle

The latest filing was on 07/04/2025: Accounts for a small company made up to 2024-12-31.