BERKSHIRE MACADAMS LIMITED

Register to unlock more data on OkredoRegister

BERKSHIRE MACADAMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10465707

Incorporation date

07/11/2016

Size

Dormant

Contacts

Registered address

Registered address

Conway House, Vestry Road, Sevenoaks, Kent TN14 5ELCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2016)
dot icon15/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon28/01/2025
First Gazette notice for voluntary strike-off
dot icon20/01/2025
Application to strike the company off the register
dot icon15/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon29/08/2024
Satisfaction of charge 104657070001 in full
dot icon25/07/2024
Accounts for a dormant company made up to 2024-03-31
dot icon28/11/2023
Termination of appointment of Adam Richard Green as a director on 2023-10-31
dot icon28/11/2023
Appointment of Mrs Joanne Conway as a director on 2023-11-15
dot icon16/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon14/07/2023
Accounts for a dormant company made up to 2023-03-31
dot icon08/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon20/07/2022
Accounts for a dormant company made up to 2022-03-31
dot icon30/03/2022
Appointment of Mr Adam Richard Green as a director on 2022-03-17
dot icon28/03/2022
Termination of appointment of Michael Joseph Conway as a director on 2022-03-17
dot icon18/11/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon24/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon18/02/2021
Appointment of Mr Karl Joseph Jude Daly as a secretary on 2021-02-18
dot icon18/02/2021
Termination of appointment of Ronald John Woodland as a director on 2021-02-18
dot icon21/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon17/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon02/07/2020
Appointment of Mr Mark Stuart Goldsworthy as a director on 2020-06-23
dot icon02/07/2020
Termination of appointment of David Thomas Donnelly as a director on 2020-06-30
dot icon02/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon19/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon19/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon18/10/2018
Director's details changed for Mr Ronald John Woodland on 2018-10-05
dot icon01/10/2018
Director's details changed for Mr David Thomas Donnelly on 2018-10-01
dot icon09/07/2018
Accounts for a small company made up to 2018-03-31
dot icon23/11/2017
Accounts for a small company made up to 2017-03-31
dot icon20/11/2017
Confirmation statement made on 2017-11-06 with updates
dot icon19/11/2017
Notification of F M Conway Limited as a person with significant control on 2016-12-12
dot icon19/11/2017
Cessation of Mark Ian Leslie Greenwood as a person with significant control on 2016-12-12
dot icon19/11/2017
Cessation of John Gibson Bainbridge as a person with significant control on 2016-12-12
dot icon07/02/2017
Resolutions
dot icon19/01/2017
Current accounting period shortened from 2017-11-30 to 2017-03-31
dot icon07/01/2017
Resolutions
dot icon04/01/2017
Particulars of variation of rights attached to shares
dot icon04/01/2017
Change of share class name or designation
dot icon22/12/2016
Registration of charge 104657070001, created on 2016-12-21
dot icon13/12/2016
Resolutions
dot icon12/12/2016
Appointment of Mr Michael Joseph Conway as a director on 2016-12-12
dot icon12/12/2016
Appointment of Mr David Thomas Donnelly as a director on 2016-12-12
dot icon12/12/2016
Termination of appointment of John Gibson Bainbridge as a director on 2016-12-12
dot icon12/12/2016
Appointment of Mr Ronald John Woodland as a director on 2016-12-12
dot icon12/12/2016
Termination of appointment of Mark Ian Leslie Greenwood as a director on 2016-12-12
dot icon12/12/2016
Statement of capital following an allotment of shares on 2016-12-12
dot icon12/12/2016
Statement of capital on 2016-12-12
dot icon12/12/2016
Statement by Directors
dot icon12/12/2016
Solvency Statement dated 12/12/16
dot icon12/12/2016
Resolutions
dot icon12/12/2016
Statement of capital following an allotment of shares on 2016-12-12
dot icon09/12/2016
Statement of capital following an allotment of shares on 2016-12-09
dot icon11/11/2016
Registered office address changed from Wigmore Lane Off Portman Road Reading Berkshire RG30 1NP United Kingdom to Conway House Vestry Road Sevenoaks Kent TN14 5EL on 2016-11-11
dot icon07/11/2016
Incorporation
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
31/03/2024
dot iconNext confirmation date
06/11/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
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)
2022
-
1.00K
-
0.00
-
-
2023
-
1.00K
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Donnelly, David Thomas
Director
12/12/2016 - 30/06/2020
24
Goldsworthy, Mark Stuart
Director
23/06/2020 - Present
51
Green, Adam Richard
Director
17/03/2022 - 31/10/2023
13
Conway, Joanne
Director
15/11/2023 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERKSHIRE MACADAMS LIMITED

BERKSHIRE MACADAMS LIMITED is an(a) Dissolved company incorporated on 07/11/2016 with the registered office located at Conway House, Vestry Road, Sevenoaks, Kent TN14 5EL. There are currently 2 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 MACADAMS LIMITED?

toggle

BERKSHIRE MACADAMS LIMITED is currently Dissolved. It was registered on 07/11/2016 and dissolved on 15/04/2025.

Where is BERKSHIRE MACADAMS LIMITED located?

toggle

BERKSHIRE MACADAMS LIMITED is registered at Conway House, Vestry Road, Sevenoaks, Kent TN14 5EL.

What does BERKSHIRE MACADAMS LIMITED do?

toggle

BERKSHIRE MACADAMS LIMITED operates in the Manufacture of other non-metallic mineral products n.e.c. (23.99 - SIC 2007) sector.

What is the latest filing for BERKSHIRE MACADAMS LIMITED?

toggle

The latest filing was on 15/04/2025: Final Gazette dissolved via voluntary strike-off.