BERKSHIRE PEST CONTROL LIMITED

Register to unlock more data on OkredoRegister

BERKSHIRE PEST CONTROL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05700136

Incorporation date

07/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 8 Diddenham Court Lambwood Hill, Grazeley, Reading RG7 1JQCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2006)
dot icon23/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon28/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon14/02/2025
Director's details changed for Miss Louella Patricia Minter on 2025-01-17
dot icon14/02/2025
Director's details changed for Miss Carla Lisa Minter on 2025-01-17
dot icon14/02/2025
Director's details changed for Mr Scott Hyslop on 2025-01-17
dot icon14/02/2025
Director's details changed for Mr Alec John Minter on 2025-01-17
dot icon13/02/2025
Director's details changed for Mrs Lenka Minter on 2025-01-17
dot icon13/02/2025
Change of details for Mr Alec John Minter as a person with significant control on 2025-01-17
dot icon13/02/2025
Confirmation statement made on 2025-02-07 with updates
dot icon29/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon24/07/2024
Director's details changed for Mr Alec John Minter on 2024-07-24
dot icon23/06/2024
Registered office address changed from , the Lightbox 87 Castle Street, Reading, Berkshire, RG1 7SN, United Kingdom to Unit 8 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ on 2024-06-23
dot icon17/05/2024
Appointment of Mrs Lenka Minter as a director on 2024-05-08
dot icon28/02/2024
Total exemption full accounts made up to 2023-02-28
dot icon12/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon25/10/2023
Director's details changed for Miss Louella Patricia Minter on 2023-10-18
dot icon25/10/2023
Director's details changed for Mr Scott Hyslop on 2023-10-18
dot icon25/10/2023
Director's details changed for Miss Carla Lisa Minter on 2023-10-18
dot icon25/10/2023
Director's details changed for Mr Alec John Minter on 2023-10-18
dot icon18/10/2023
Registered office address changed from , Elizabeth House 13-19 London Road, Newbury, Berkshire, RG14 1JL, United Kingdom to Unit 8 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ on 2023-10-18
dot icon09/02/2023
Change of details for Mr Alec John Minter as a person with significant control on 2023-02-10
dot icon09/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon22/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon16/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon17/09/2021
Total exemption full accounts made up to 2021-02-28
dot icon15/04/2021
Director's details changed for Mr Scott Hyslop on 2021-03-22
dot icon15/04/2021
Director's details changed for Mr Alec John Minter on 2021-03-22
dot icon15/04/2021
Director's details changed for Miss Carla Lisa Minter on 2021-03-22
dot icon15/04/2021
Director's details changed for Miss Louella Patricia Minter on 2021-03-22
dot icon15/04/2021
Registered office address changed from , Griffins Court 24-32 London Road, Newbury, Berkshire, RG14 1JX, United Kingdom to Unit 8 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ on 2021-04-15
dot icon30/03/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon02/12/2020
Total exemption full accounts made up to 2020-02-29
dot icon17/02/2020
Confirmation statement made on 2020-02-07 with updates
dot icon10/01/2020
Appointment of Miss Louella Patricia Minter as a director on 2020-01-01
dot icon10/01/2020
Appointment of Miss Carla Lisa Minter as a director on 2020-01-01
dot icon15/08/2019
Total exemption full accounts made up to 2019-02-28
dot icon08/02/2019
Confirmation statement made on 2019-02-07 with updates
dot icon11/01/2019
Change of details for Mr Alec John Minter as a person with significant control on 2019-01-11
dot icon11/01/2019
Director's details changed for Mr Alec John Minter on 2019-01-11
dot icon11/01/2019
Appointment of Mr Scott Hyslop as a director on 2019-01-10
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon13/07/2018
Change of details for Mr Alec John Minter as a person with significant control on 2018-07-13
dot icon13/07/2018
Director's details changed for Mr Alec John Minter on 2018-07-13
dot icon11/07/2018
Change of share class name or designation
dot icon03/07/2018
Registered office address changed from , Pestuk Suite 9, C/O Access Storage, 62 Portman Road, Reading, Berkshire, RG30 1EA to Unit 8 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ on 2018-07-03
dot icon12/02/2018
Confirmation statement made on 2018-02-07 with updates
dot icon20/07/2017
Total exemption full accounts made up to 2017-02-28
dot icon16/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon30/11/2016
Change of share class name or designation
dot icon22/11/2016
Statement of capital following an allotment of shares on 2016-11-18
dot icon22/11/2016
Termination of appointment of Debra Lisa Minter as a secretary on 2016-11-18
dot icon22/11/2016
Termination of appointment of Debra Lisa Minter as a director on 2016-11-18
dot icon12/10/2016
Total exemption small company accounts made up to 2016-02-29
dot icon17/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon13/01/2016
Statement of capital following an allotment of shares on 2016-01-01
dot icon07/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon10/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon09/02/2015
Statement of capital following an allotment of shares on 2015-01-01
dot icon06/11/2014
Registered office address changed from , 1 Vicarage Wood Way, Reading, Berkshire, RG31 6ZX to Unit 8 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ on 2014-11-06
dot icon14/08/2014
Total exemption small company accounts made up to 2014-02-28
dot icon24/03/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon06/03/2014
Statement of capital following an allotment of shares on 2014-01-01
dot icon16/04/2013
Total exemption small company accounts made up to 2013-02-28
dot icon07/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2012-02-28
dot icon13/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2011-02-28
dot icon07/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon07/04/2010
Total exemption small company accounts made up to 2010-02-28
dot icon08/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon08/02/2010
Director's details changed for Alec John Minter on 2010-02-08
dot icon08/02/2010
Director's details changed for Debra Lisa Minter on 2010-02-08
dot icon13/05/2009
Total exemption small company accounts made up to 2009-02-28
dot icon24/03/2009
Return made up to 07/02/09; full list of members
dot icon16/12/2008
Registered office changed on 16/12/2008 from, 4 saxby close, burghfield common, reading, berkshire, RG7 3NL
dot icon07/05/2008
Total exemption small company accounts made up to 2008-02-28
dot icon18/02/2008
Return made up to 07/02/08; full list of members
dot icon18/02/2008
Director's particulars changed
dot icon23/03/2007
Total exemption small company accounts made up to 2007-02-28
dot icon13/02/2007
Return made up to 07/02/07; full list of members
dot icon17/02/2006
Director resigned
dot icon17/02/2006
Secretary resigned
dot icon17/02/2006
New secretary appointed
dot icon17/02/2006
New director appointed
dot icon17/02/2006
New director appointed
dot icon07/02/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-12 *

* 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
28/02/2025
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
249.06K
-
0.00
513.62K
-
2022
12
351.82K
-
0.00
645.39K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Minter, Alec John
Director
07/02/2006 - Present
2
Minter, Louella Patricia
Director
01/01/2020 - Present
-
Hyslop, Scott
Director
10/01/2019 - Present
-
Minter, Carla Lisa
Director
01/01/2020 - Present
-
Minter, Lenka
Director
08/05/2024 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BERKSHIRE PEST CONTROL LIMITED

BERKSHIRE PEST CONTROL LIMITED is an(a) Active company incorporated on 07/02/2006 with the registered office located at Unit 8 Diddenham Court Lambwood Hill, Grazeley, Reading RG7 1JQ. There are currently 5 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 PEST CONTROL LIMITED?

toggle

BERKSHIRE PEST CONTROL LIMITED is currently Active. It was registered on 07/02/2006 .

Where is BERKSHIRE PEST CONTROL LIMITED located?

toggle

BERKSHIRE PEST CONTROL LIMITED is registered at Unit 8 Diddenham Court Lambwood Hill, Grazeley, Reading RG7 1JQ.

What does BERKSHIRE PEST CONTROL LIMITED do?

toggle

BERKSHIRE PEST CONTROL LIMITED operates in the Disinfecting and exterminating services (81.29/1 - SIC 2007) sector.

What is the latest filing for BERKSHIRE PEST CONTROL LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-07 with no updates.