BERKSHIRE MEAT TRADERS LIMITED

Register to unlock more data on OkredoRegister

BERKSHIRE MEAT TRADERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03724989

Incorporation date

03/03/1999

Size

Full

Contacts

Registered address

Registered address

2 Communications Road, Greenham Business Park, Newbury, Berkshire RG19 6ABCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1999)
dot icon02/04/2026
Confirmation statement made on 2026-03-19 with updates
dot icon22/12/2025
Full accounts made up to 2024-12-31
dot icon31/10/2025
Registered office address changed from James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS England to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 2025-10-31
dot icon31/10/2025
Change of details for Berkshire Meat Traders No. 2 Limited as a person with significant control on 2025-10-31
dot icon31/10/2025
Secretary's details changed for Georgina Steward on 2025-10-31
dot icon31/10/2025
Director's details changed for Mr Jonathan Alexander Steward on 2025-10-31
dot icon31/10/2025
Director's details changed for Mrs. Karen Louise Steward on 2025-10-31
dot icon31/10/2025
Director's details changed for Philip John Steward on 2025-10-31
dot icon25/03/2025
Resolutions
dot icon19/03/2025
Termination of appointment of David William Powell as a director on 2024-10-29
dot icon19/03/2025
Confirmation statement made on 2025-03-19 with updates
dot icon07/01/2025
Notification of Berkshire Meat Traders No. 2 Limited as a person with significant control on 2024-10-29
dot icon07/01/2025
Cessation of David William Powell as a person with significant control on 2024-10-29
dot icon07/01/2025
Cessation of Philip John Steward as a person with significant control on 2024-10-29
dot icon07/01/2025
Cessation of Jonathan Alexander Steward as a person with significant control on 2024-10-29
dot icon16/12/2024
Full accounts made up to 2023-12-31
dot icon26/06/2024
Confirmation statement made on 2024-06-12 with updates
dot icon08/12/2023
Accounts for a small company made up to 2022-12-31
dot icon13/06/2023
Confirmation statement made on 2023-06-12 with updates
dot icon28/10/2022
Accounts for a small company made up to 2021-12-31
dot icon14/06/2022
Confirmation statement made on 2022-06-12 with updates
dot icon10/11/2021
Accounts for a small company made up to 2020-12-31
dot icon15/06/2021
Confirmation statement made on 2021-06-12 with updates
dot icon16/12/2020
Accounts for a small company made up to 2019-12-31
dot icon18/06/2020
Confirmation statement made on 2020-06-12 with updates
dot icon05/10/2019
Accounts for a small company made up to 2018-12-31
dot icon12/06/2019
Confirmation statement made on 2019-06-12 with updates
dot icon06/03/2019
Confirmation statement made on 2019-03-03 with updates
dot icon07/02/2019
Change of details for Mr Philip John Steward as a person with significant control on 2019-02-07
dot icon25/09/2018
Accounts for a small company made up to 2017-12-31
dot icon09/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon09/03/2018
Change of details for Mr David William Powell as a person with significant control on 2016-04-06
dot icon09/03/2018
Change of details for Mr Jonathan Alexander Steward as a person with significant control on 2016-04-06
dot icon20/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon10/11/2016
Satisfaction of charge 6 in full
dot icon06/09/2016
Accounts for a medium company made up to 2015-12-31
dot icon31/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon07/03/2016
Registered office address changed from 3 Wesley Gate Queens Road Reading RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 2016-03-07
dot icon04/10/2015
Accounts for a medium company made up to 2014-12-31
dot icon27/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon02/04/2014
Accounts for a small company made up to 2013-12-31
dot icon25/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon12/03/2014
Change of share class name or designation
dot icon12/03/2014
Resolutions
dot icon10/03/2014
Previous accounting period extended from 2013-06-30 to 2013-12-31
dot icon21/05/2013
Appointment of Georgina Steward as a secretary
dot icon21/05/2013
Termination of appointment of Philip Steward as a secretary
dot icon08/04/2013
Accounts for a small company made up to 2012-06-30
dot icon03/04/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon03/04/2013
Director's details changed for Mrs. Karen Louise Steward on 2013-03-04
dot icon03/04/2013
Director's details changed for Jonathan Alexander Steward on 2013-03-04
dot icon03/04/2013
Director's details changed for David Powell on 2013-03-04
dot icon02/04/2013
Director's details changed for Philip John Steward on 2013-03-04
dot icon02/04/2013
Secretary's details changed for Philip John Steward on 2013-03-04
dot icon02/04/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon21/03/2012
Accounts for a small company made up to 2011-06-30
dot icon13/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon01/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon31/08/2011
Particulars of a mortgage or charge / charge no: 6
dot icon18/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/04/2011
Particulars of a mortgage or charge / charge no: 5
dot icon29/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/03/2011
Resolutions
dot icon16/03/2011
Cancellation of shares. Statement of capital on 2011-03-16
dot icon16/03/2011
Termination of appointment of Roger Steward as a director
dot icon16/03/2011
Purchase of own shares.
dot icon11/01/2011
Director's details changed for Jonathan Alexander Steward on 2011-01-10
dot icon30/12/2010
Accounts for a small company made up to 2010-06-30
dot icon03/06/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon03/06/2010
Director's details changed for Roger Anthony Steward on 2009-10-01
dot icon03/06/2010
Director's details changed for David Powell on 2009-10-01
dot icon03/06/2010
Director's details changed for Karen Louise Steward on 2009-10-01
dot icon03/06/2010
Director's details changed for Philip John Steward on 2009-10-01
dot icon03/06/2010
Director's details changed for Jonathan Alexander Steward on 2009-10-01
dot icon03/06/2010
Director's details changed for Roger Anthony Steward on 2009-10-01
dot icon03/06/2010
Director's details changed for Philip John Steward on 2009-10-01
dot icon03/06/2010
Director's details changed for Karen Louise Steward on 2009-10-01
dot icon03/06/2010
Director's details changed for Jonathan Alexander Steward on 2009-10-01
dot icon03/06/2010
Director's details changed for David Powell on 2009-10-01
dot icon09/02/2010
Accounts for a small company made up to 2009-06-30
dot icon04/03/2009
Return made up to 03/03/09; full list of members
dot icon11/02/2009
Accounts for a small company made up to 2008-06-30
dot icon28/11/2008
Director's change of particulars / david powell / 17/11/2008
dot icon01/05/2008
Accounts for a small company made up to 2007-06-30
dot icon16/04/2008
Return made up to 03/03/08; no change of members
dot icon22/05/2007
New director appointed
dot icon22/05/2007
New director appointed
dot icon21/05/2007
Return made up to 03/03/07; full list of members
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon09/11/2006
Particulars of mortgage/charge
dot icon23/08/2006
Declaration of satisfaction of mortgage/charge
dot icon31/07/2006
Ad 28/06/06--------- £ si 4284@1=4284 £ ic 10000/14284
dot icon27/04/2006
Accounts for a medium company made up to 2005-06-30
dot icon10/03/2006
Return made up to 03/03/06; full list of members
dot icon17/03/2005
Return made up to 03/03/05; full list of members
dot icon10/12/2004
Accounts for a medium company made up to 2004-06-30
dot icon23/07/2004
Declaration of satisfaction of mortgage/charge
dot icon29/03/2004
Accounts for a medium company made up to 2003-06-30
dot icon15/03/2004
Return made up to 03/03/04; full list of members
dot icon14/11/2003
Particulars of mortgage/charge
dot icon03/03/2003
Return made up to 03/03/03; full list of members
dot icon21/01/2003
Accounts for a medium company made up to 2002-06-30
dot icon08/03/2002
Return made up to 03/03/02; full list of members
dot icon05/02/2002
Full accounts made up to 2001-06-30
dot icon05/02/2002
Auditor's resignation
dot icon10/12/2001
New director appointed
dot icon10/04/2001
Registered office changed on 10/04/01 from: folk house church street reading RG1 2SB
dot icon02/04/2001
Return made up to 03/03/01; full list of members
dot icon29/12/2000
Full accounts made up to 2000-06-30
dot icon09/03/2000
Return made up to 03/03/00; full list of members
dot icon13/01/2000
Accounting reference date extended from 31/03/00 to 30/06/00
dot icon03/09/1999
Ad 04/05/99--------- £ si 9998@1=9998 £ ic 2/10000
dot icon14/05/1999
Particulars of mortgage/charge
dot icon14/05/1999
Particulars of mortgage/charge
dot icon13/03/1999
Registered office changed on 13/03/99 from: 16 churchill way cardiff CF1 4DX
dot icon13/03/1999
New director appointed
dot icon13/03/1999
New secretary appointed;new director appointed
dot icon13/03/1999
Secretary resigned
dot icon13/03/1999
Director resigned
dot icon03/03/1999
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
31/12/2024
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
32
1.27M
-
0.00
20.80K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Powell, David William
Director
17/04/2007 - 29/10/2024
-
Steward, Philip John
Director
03/03/1999 - Present
2
Steward, Karen Louise, Mrs.
Director
01/10/2001 - Present
-
Steward, Georgina
Secretary
25/02/2013 - Present
-
Mr Jonathan Alexander Steward
Director
17/04/2007 - Present
4

Persons with Significant Control

7
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 MEAT TRADERS LIMITED

BERKSHIRE MEAT TRADERS LIMITED is an(a) Active company incorporated on 03/03/1999 with the registered office located at 2 Communications Road, Greenham Business Park, Newbury, Berkshire RG19 6AB. There are currently 4 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 MEAT TRADERS LIMITED?

toggle

BERKSHIRE MEAT TRADERS LIMITED is currently Active. It was registered on 03/03/1999 .

Where is BERKSHIRE MEAT TRADERS LIMITED located?

toggle

BERKSHIRE MEAT TRADERS LIMITED is registered at 2 Communications Road, Greenham Business Park, Newbury, Berkshire RG19 6AB.

What does BERKSHIRE MEAT TRADERS LIMITED do?

toggle

BERKSHIRE MEAT TRADERS LIMITED operates in the Wholesale of meat and meat products (46.32 - SIC 2007) sector.

What is the latest filing for BERKSHIRE MEAT TRADERS LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-19 with updates.