BERKSHIRE SHOULDERS LIMITED

Register to unlock more data on OkredoRegister

BERKSHIRE SHOULDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08852626

Incorporation date

20/01/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor, Buckley House 31a The Hundred, Romsey, Hampshire SO51 8GDCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2014)
dot icon02/03/2026
Confirmation statement made on 2026-03-01 with updates
dot icon27/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/04/2025
Change of details for Mr Henry Colin Brownlow as a person with significant control on 2025-04-29
dot icon29/04/2025
Change of details for Mrs Rukshi Brownlow as a person with significant control on 2025-04-29
dot icon15/04/2025
Director's details changed for Mr Henry Colin Brownlow on 2025-04-14
dot icon15/04/2025
Director's details changed for Mrs Rukshi Brownlow on 2025-04-14
dot icon14/04/2025
Change of details for Mr Henry Colin Brownlow as a person with significant control on 2025-04-14
dot icon14/04/2025
Change of details for Mrs Rukshi Brownlow as a person with significant control on 2025-04-14
dot icon14/04/2025
Registered office address changed from 28a the Hundred Romsey Hampshire SO51 8BW to 1st Floor, Buckley House 31a the Hundred Romsey Hampshire SO51 8GD on 2025-04-14
dot icon10/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon02/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon26/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon10/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/03/2021
Confirmation statement made on 2021-03-01 with updates
dot icon08/03/2021
Change of details for Mrs Rukshi Brownlow as a person with significant control on 2021-03-01
dot icon08/03/2021
Change of details for Mr Henry Colin Brownlow as a person with significant control on 2021-03-01
dot icon29/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/04/2020
Memorandum and Articles of Association
dot icon21/04/2020
Resolutions
dot icon17/04/2020
Change of share class name or designation
dot icon17/04/2020
Particulars of variation of rights attached to shares
dot icon23/03/2020
Confirmation statement made on 2020-03-01 with updates
dot icon04/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon05/03/2019
Cessation of Rukshi Brownlow as a person with significant control on 2018-02-02
dot icon08/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/05/2018
Confirmation statement made on 2017-04-30 with updates
dot icon01/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon01/03/2018
Notification of Rukshi Brownlow as a person with significant control on 2018-02-02
dot icon01/02/2018
Change of details for Mr Henry Colin Brownlow as a person with significant control on 2018-02-01
dot icon01/02/2018
Notification of Henry Colin Brownlow as a person with significant control on 2018-02-01
dot icon05/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/02/2017
Confirmation statement made on 2017-01-20 with updates
dot icon24/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/02/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/03/2015
Current accounting period extended from 2015-01-31 to 2015-03-31
dot icon30/01/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon29/01/2015
Statement of capital following an allotment of shares on 2014-01-21
dot icon22/01/2014
Termination of appointment of Barbara Kahan as a director
dot icon20/01/2014
Appointment of Mrs Rukshi Brownlow as a director
dot icon20/01/2014
Appointment of Dr Henry Colin Brownlow as a director
dot icon20/01/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+28.61 % *

* during past year

Cash in Bank

£1,187,364.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
693.55K
-
0.00
821.68K
-
2022
2
853.15K
-
0.00
923.24K
-
2023
2
1.02M
-
0.00
1.19M
-
2023
2
1.02M
-
0.00
1.19M
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.02M £Ascended20.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.19M £Ascended28.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brownlow, Henry Colin
Director
20/01/2014 - Present
6
Brownlow, Rukshi
Director
20/01/2014 - Present
4

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

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 SHOULDERS LIMITED

BERKSHIRE SHOULDERS LIMITED is an(a) Active company incorporated on 20/01/2014 with the registered office located at 1st Floor, Buckley House 31a The Hundred, Romsey, Hampshire SO51 8GD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BERKSHIRE SHOULDERS LIMITED?

toggle

BERKSHIRE SHOULDERS LIMITED is currently Active. It was registered on 20/01/2014 .

Where is BERKSHIRE SHOULDERS LIMITED located?

toggle

BERKSHIRE SHOULDERS LIMITED is registered at 1st Floor, Buckley House 31a The Hundred, Romsey, Hampshire SO51 8GD.

What does BERKSHIRE SHOULDERS LIMITED do?

toggle

BERKSHIRE SHOULDERS LIMITED operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

How many employees does BERKSHIRE SHOULDERS LIMITED have?

toggle

BERKSHIRE SHOULDERS LIMITED had 2 employees in 2023.

What is the latest filing for BERKSHIRE SHOULDERS LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-03-01 with updates.