BERKSHIRE SCOUT ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

BERKSHIRE SCOUT ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01935902

Incorporation date

02/08/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Clappentail Park, Lyme Regis DT7 3NBCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1986)
dot icon10/09/2025
Cessation of Mark Paul Ballard as a person with significant control on 2025-06-30
dot icon10/09/2025
Notification of a person with significant control statement
dot icon08/09/2025
Notification of Mark Paul Ballard as a person with significant control on 2025-06-30
dot icon11/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/07/2025
Cessation of Suzanne Loraine Stout as a person with significant control on 2025-06-30
dot icon08/07/2025
Termination of appointment of Suzanne Loraine Stout as a secretary on 2025-06-30
dot icon08/07/2025
Termination of appointment of Suzanne Loraine Stout as a director on 2025-06-30
dot icon21/05/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon23/05/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon21/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/06/2023
Registered office address changed from , Barn 5 Grazeley Green Road, Grazeley, Reading, RG7 1LG, England to 8 Clappentail Park Lyme Regis DT7 3NB on 2023-06-28
dot icon14/06/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon01/06/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon24/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/05/2022
Cessation of Robert Stiff as a person with significant control on 2021-12-31
dot icon23/05/2022
Cessation of Michael Stocks as a person with significant control on 2021-12-31
dot icon23/05/2022
Cessation of Alan Kenneth Bowers Beavis as a person with significant control on 2021-12-31
dot icon10/08/2021
Micro company accounts made up to 2020-12-31
dot icon02/06/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon14/04/2021
Termination of appointment of Michael Stocks as a director on 2020-09-21
dot icon14/04/2021
Termination of appointment of Alan Kenneth Bowers Beavis as a director on 2020-09-21
dot icon05/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/05/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon05/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/07/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon16/04/2019
Registered office address changed from , Market Chambers 3-4 Market Place, Wokingham, Berkshire, RG40 1AL to 8 Clappentail Park Lyme Regis DT7 3NB on 2019-04-16
dot icon21/06/2018
Appointment of Mrs Cathryn Knight as a director on 2018-04-25
dot icon20/06/2018
Appointment of Mr Mark Colin Ashworth as a director on 2018-04-25
dot icon01/06/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon09/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/05/2017
Appointment of Mr Vincent Marc Knight as a director on 2017-05-25
dot icon26/05/2017
Termination of appointment of Robert Stiff as a director on 2017-05-25
dot icon26/05/2017
Confirmation statement made on 2017-05-21 with updates
dot icon10/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon06/06/2016
Annual return made up to 2016-05-21 no member list
dot icon06/06/2016
Director's details changed for Mr Alan Kenneth Bowers Beavis on 2016-05-21
dot icon06/06/2016
Director's details changed for Mr Michael Stocks on 2016-05-21
dot icon21/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon15/06/2015
Annual return made up to 2015-05-21 no member list
dot icon30/05/2014
Annual return made up to 2014-05-21 no member list
dot icon24/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon28/05/2013
Annual return made up to 2013-05-21 no member list
dot icon22/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon07/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon31/05/2012
Annual return made up to 2012-05-21 no member list
dot icon31/05/2011
Annual return made up to 2011-05-21 no member list
dot icon16/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon03/03/2011
Registered office address changed from , Sherwood House 104 High Street, Crowthorne, Berkshire, RG45 7AX, United Kingdom on 2011-03-03
dot icon15/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon06/07/2010
Registered office address changed from , Sherwood House High Street, Crowthorne, Berkshire, RG45 7AX on 2010-07-06
dot icon26/05/2010
Annual return made up to 2010-05-21 no member list
dot icon01/12/2009
Appointment of Mrs Suzanne Loraine Stout as a director
dot icon29/05/2009
Annual return made up to 21/05/09
dot icon12/05/2009
Partial exemption accounts made up to 2008-12-31
dot icon23/05/2008
Annual return made up to 21/05/08
dot icon15/04/2008
Full accounts made up to 2007-12-31
dot icon02/07/2007
Annual return made up to 21/05/07
dot icon31/03/2007
Full accounts made up to 2006-12-31
dot icon26/07/2006
Annual return made up to 21/05/06
dot icon23/05/2006
Director resigned
dot icon18/04/2006
Full accounts made up to 2005-12-31
dot icon11/07/2005
Annual return made up to 21/05/05
dot icon21/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon14/07/2004
Partial exemption accounts made up to 2003-12-31
dot icon22/06/2004
Annual return made up to 21/05/04
dot icon22/06/2004
Secretary resigned;director resigned
dot icon22/06/2004
New secretary appointed
dot icon20/04/2004
Accounting reference date shortened from 08/02/04 to 31/12/03
dot icon07/06/2003
Annual return made up to 21/05/03
dot icon07/06/2003
Director resigned
dot icon27/03/2003
Partial exemption accounts made up to 2003-02-06
dot icon12/06/2002
Annual return made up to 21/05/02
dot icon12/06/2002
New director appointed
dot icon12/06/2002
Director resigned
dot icon02/05/2002
Partial exemption accounts made up to 2002-02-06
dot icon29/05/2001
Annual return made up to 21/05/01
dot icon03/05/2001
Full accounts made up to 2001-02-06
dot icon27/09/2000
Full accounts made up to 2000-02-06
dot icon21/06/2000
Annual return made up to 21/05/00
dot icon28/06/1999
Annual return made up to 21/05/99
dot icon18/06/1999
Full accounts made up to 1999-02-06
dot icon18/06/1999
Registered office changed on 18/06/99 from:\47 castle street, reading, RG1 7SR
dot icon03/09/1998
New director appointed
dot icon12/06/1998
Annual return made up to 21/05/98
dot icon28/05/1998
Full accounts made up to 1998-02-06
dot icon23/06/1997
Full accounts made up to 1997-02-06
dot icon23/06/1997
Annual return made up to 21/05/97
dot icon05/06/1996
Annual return made up to 21/05/96
dot icon29/05/1996
Full accounts made up to 1996-02-06
dot icon18/08/1995
Memorandum and Articles of Association
dot icon18/08/1995
Resolutions
dot icon19/06/1995
Full accounts made up to 1995-02-06
dot icon19/06/1995
Annual return made up to 21/05/95
dot icon23/06/1994
Full accounts made up to 1994-02-06
dot icon09/06/1994
Annual return made up to 21/05/94
dot icon07/12/1993
Full accounts made up to 1993-02-06
dot icon05/06/1993
Annual return made up to 21/05/93
dot icon03/06/1992
Resolutions
dot icon03/06/1992
Full accounts made up to 1992-02-06
dot icon03/06/1992
Annual return made up to 21/05/92
dot icon24/06/1991
Annual return made up to 21/05/91
dot icon06/06/1991
Full group accounts made up to 1991-02-06
dot icon28/03/1991
New director appointed
dot icon02/07/1990
Secretary resigned;new secretary appointed
dot icon06/06/1990
Full accounts made up to 1990-02-06
dot icon06/06/1990
Annual return made up to 21/05/90
dot icon11/10/1989
Resolutions
dot icon13/06/1989
Full accounts made up to 1989-02-06
dot icon13/06/1989
Annual return made up to 02/06/89
dot icon10/08/1988
Full accounts made up to 1988-02-06
dot icon10/08/1988
Annual return made up to 02/06/88
dot icon01/07/1987
Director resigned;new director appointed
dot icon08/06/1987
Accounting reference date extended from 31/01 to 08/02
dot icon27/05/1987
Full accounts made up to 1987-02-06
dot icon27/05/1987
Annual return made up to 21/05/87
dot icon21/07/1986
Full accounts made up to 1986-01-31
dot icon21/07/1986
Annual return made up to 01/06/86

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Suzanne Loraine Stout
Director
06/11/2009 - 30/06/2025
-
Knight, Vincent Marc
Director
25/05/2017 - Present
1
Ashworth, Mark Colin
Director
25/04/2018 - Present
1
Knight, Cathryn
Director
25/04/2018 - Present
-
Stout, Suzanne Loraine
Secretary
20/05/2004 - 30/06/2025
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BERKSHIRE SCOUT ENTERPRISES LIMITED

BERKSHIRE SCOUT ENTERPRISES LIMITED is an(a) Active company incorporated on 02/08/1985 with the registered office located at 8 Clappentail Park, Lyme Regis DT7 3NB. 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 SCOUT ENTERPRISES LIMITED?

toggle

BERKSHIRE SCOUT ENTERPRISES LIMITED is currently Active. It was registered on 02/08/1985 .

Where is BERKSHIRE SCOUT ENTERPRISES LIMITED located?

toggle

BERKSHIRE SCOUT ENTERPRISES LIMITED is registered at 8 Clappentail Park, Lyme Regis DT7 3NB.

What does BERKSHIRE SCOUT ENTERPRISES LIMITED do?

toggle

BERKSHIRE SCOUT ENTERPRISES LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BERKSHIRE SCOUT ENTERPRISES LIMITED?

toggle

The latest filing was on 10/09/2025: Cessation of Mark Paul Ballard as a person with significant control on 2025-06-30.