BERKSONS (CHESHIRE) LIMITED

Register to unlock more data on OkredoRegister

BERKSONS (CHESHIRE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00763988

Incorporation date

12/06/1963

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Lonsdale & Marsh 509 - 510 Cotton Exchange, Bixteth Street, Liverpool L3 9LQCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1963)
dot icon08/04/2026
Termination of appointment of Susan Vivica Mayers as a director on 2026-04-08
dot icon20/01/2026
Cessation of Elie Levy as a person with significant control on 2025-02-16
dot icon01/12/2025
Total exemption full accounts made up to 2025-02-28
dot icon16/07/2025
Termination of appointment of Elie Levy as a director on 2025-02-16
dot icon16/07/2025
Confirmation statement made on 2025-06-29 with updates
dot icon27/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon11/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon07/12/2023
Appointment of Mrs Susan Vivica Mayers as a director on 2023-12-05
dot icon07/12/2023
Appointment of Mr David Edmond Levy as a director on 2023-12-05
dot icon07/12/2023
Appointment of Mr Andrew Jacques Levy as a director on 2023-12-05
dot icon27/09/2023
Total exemption full accounts made up to 2023-02-28
dot icon30/06/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon15/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon09/11/2022
Registered office address changed from C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX England to C/O Lonsdale & Marsh 509 - 510 Cotton Exchange Bixteth Street Liverpool L3 9LQ on 2022-11-09
dot icon14/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon13/08/2021
Total exemption full accounts made up to 2021-02-28
dot icon29/06/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon24/02/2021
Total exemption full accounts made up to 2020-02-28
dot icon28/07/2020
Confirmation statement made on 2020-07-21 with updates
dot icon13/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon07/08/2019
Confirmation statement made on 2019-07-21 with updates
dot icon19/12/2018
Amended total exemption full accounts made up to 2018-02-28
dot icon26/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon25/07/2018
Confirmation statement made on 2018-07-21 with updates
dot icon24/07/2018
Change of details for Mr Elie Levy as a person with significant control on 2018-07-21
dot icon24/07/2018
Change of details for Mrs Jean Valerie Levy as a person with significant control on 2018-07-21
dot icon24/07/2018
Secretary's details changed for Mrs Jean Valerie Levy on 2018-07-21
dot icon24/07/2018
Director's details changed for Mr Elie Levy on 2018-07-21
dot icon24/07/2018
Director's details changed for Mrs Jean Valerie Levy on 2018-07-21
dot icon10/08/2017
Total exemption full accounts made up to 2017-02-28
dot icon24/07/2017
Confirmation statement made on 2017-07-21 with updates
dot icon24/07/2017
Change of details for Mrs Jean Valerie Levy as a person with significant control on 2017-07-21
dot icon24/07/2017
Change of details for Mr Elie Levy as a person with significant control on 2017-07-21
dot icon24/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon04/08/2016
Confirmation statement made on 2016-07-21 with updates
dot icon08/12/2015
Registered office address changed from C/O Lonsdale & Marsh Fifth Floor, Orleans House Edmund Street Liverpool L3 9NG to C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX on 2015-12-08
dot icon13/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon04/08/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon17/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon29/08/2014
Termination of appointment of Edna Berkson as a director on 2008-08-20
dot icon16/08/2014
Termination of appointment of Edna Berkson as a director on 2008-08-20
dot icon01/08/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon12/02/2014
Total exemption small company accounts made up to 2013-02-28
dot icon31/07/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon11/10/2012
Total exemption small company accounts made up to 2012-02-29
dot icon26/07/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon09/01/2012
Total exemption small company accounts made up to 2011-02-28
dot icon24/08/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon30/12/2010
Total exemption full accounts made up to 2010-02-28
dot icon30/07/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon30/07/2010
Director's details changed for Mrs Edna Berkson on 2010-07-21
dot icon30/07/2010
Director's details changed for Mr Eli Levy on 2010-07-21
dot icon30/07/2010
Director's details changed for Jean Valerie Levy on 2010-07-21
dot icon02/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon21/07/2009
Return made up to 21/07/09; full list of members
dot icon13/10/2008
Return made up to 21/07/08; full list of members
dot icon13/10/2008
Director's change of particulars / edna berkson / 21/07/2008
dot icon13/10/2008
Location of register of members
dot icon13/10/2008
Registered office changed on 13/10/2008 from c/o lonsdale & marsh orleans house edmund street liverpool L3 9NG
dot icon13/10/2008
Director's change of particulars / eli levy / 21/07/2008
dot icon13/10/2008
Total exemption small company accounts made up to 2008-02-28
dot icon05/09/2007
Return made up to 21/07/07; full list of members
dot icon04/09/2007
Total exemption small company accounts made up to 2007-02-28
dot icon31/07/2007
Registered office changed on 31/07/07 from: lonsdale and marsh 5-7 james street liverpool L2 7XB
dot icon11/09/2006
Total exemption small company accounts made up to 2006-02-28
dot icon11/09/2006
Return made up to 21/07/06; full list of members
dot icon05/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon30/07/2005
Return made up to 21/07/05; full list of members
dot icon21/12/2004
Total exemption full accounts made up to 2004-02-28
dot icon27/07/2004
Return made up to 21/07/04; full list of members
dot icon04/06/2004
Registered office changed on 04/06/04 from: 3 downham road south heswall, wirral merseyside CH60 5RG
dot icon29/07/2003
Return made up to 21/07/03; full list of members
dot icon08/07/2003
Total exemption full accounts made up to 2003-02-28
dot icon15/07/2002
Return made up to 21/07/02; full list of members
dot icon13/05/2002
Total exemption full accounts made up to 2002-02-28
dot icon20/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon31/07/2001
Return made up to 21/07/01; full list of members
dot icon21/12/2000
Accounts for a small company made up to 2000-02-28
dot icon28/07/2000
Return made up to 21/07/00; full list of members
dot icon06/08/1999
Return made up to 21/07/99; no change of members
dot icon09/06/1999
Full accounts made up to 1999-02-28
dot icon24/08/1998
Full accounts made up to 1998-02-28
dot icon19/08/1998
Return made up to 21/07/98; no change of members
dot icon11/08/1997
Return made up to 21/07/97; full list of members
dot icon26/06/1997
Full accounts made up to 1997-02-28
dot icon08/05/1997
Declaration of satisfaction of mortgage/charge
dot icon08/05/1997
Declaration of satisfaction of mortgage/charge
dot icon19/09/1996
Declaration of satisfaction of mortgage/charge
dot icon19/09/1996
Declaration of satisfaction of mortgage/charge
dot icon24/07/1996
Return made up to 21/07/96; no change of members
dot icon20/06/1996
Particulars of mortgage/charge
dot icon19/06/1996
Particulars of mortgage/charge
dot icon18/06/1996
Particulars of mortgage/charge
dot icon31/05/1996
Full accounts made up to 1996-02-28
dot icon19/12/1995
Particulars of mortgage/charge
dot icon02/09/1995
Declaration of satisfaction of mortgage/charge
dot icon02/09/1995
Declaration of satisfaction of mortgage/charge
dot icon01/08/1995
Return made up to 21/07/95; no change of members
dot icon19/06/1995
Full accounts made up to 1995-02-28
dot icon11/08/1994
Full accounts made up to 1994-02-28
dot icon26/07/1994
Return made up to 21/07/94; full list of members
dot icon21/12/1993
Accounts for a small company made up to 1993-02-28
dot icon28/07/1993
Return made up to 21/07/93; no change of members
dot icon04/11/1992
Full accounts made up to 1992-02-29
dot icon08/09/1992
Return made up to 21/07/92; full list of members
dot icon18/09/1991
Accounts for a small company made up to 1991-02-28
dot icon09/08/1991
Return made up to 21/07/91; full list of members
dot icon14/06/1991
Resolutions
dot icon29/01/1991
Return made up to 19/10/90; full list of members
dot icon10/10/1990
Accounts for a small company made up to 1990-02-28
dot icon15/09/1989
Particulars of mortgage/charge
dot icon22/08/1989
Return made up to 21/07/89; full list of members
dot icon22/08/1989
Director resigned
dot icon09/08/1989
Accounts for a small company made up to 1989-02-28
dot icon19/04/1989
Particulars of mortgage/charge
dot icon10/08/1988
Return made up to 29/07/88; full list of members
dot icon10/08/1988
Accounts for a small company made up to 1988-02-28
dot icon09/03/1988
Particulars of mortgage/charge
dot icon11/02/1988
Return made up to 09/09/87; full list of members
dot icon29/09/1987
Accounts for a small company made up to 1987-02-28
dot icon13/10/1986
Accounts for a small company made up to 1986-02-28
dot icon13/10/1986
Return made up to 05/09/86; full list of members
dot icon12/06/1963
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
29/06/2026
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
2
366.55K
-
0.00
86.65K
-
2022
2
397.25K
-
0.00
139.00K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mayers, Susan Vivica
Director
05/12/2023 - 08/04/2026
2
Levy, Andrew Jacques
Director
05/12/2023 - Present
3
Levy, David Edmond
Director
05/12/2023 - 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

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 BERKSONS (CHESHIRE) LIMITED

BERKSONS (CHESHIRE) LIMITED is an(a) Active company incorporated on 12/06/1963 with the registered office located at C/O Lonsdale & Marsh 509 - 510 Cotton Exchange, Bixteth Street, Liverpool L3 9LQ. 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 BERKSONS (CHESHIRE) LIMITED?

toggle

BERKSONS (CHESHIRE) LIMITED is currently Active. It was registered on 12/06/1963 .

Where is BERKSONS (CHESHIRE) LIMITED located?

toggle

BERKSONS (CHESHIRE) LIMITED is registered at C/O Lonsdale & Marsh 509 - 510 Cotton Exchange, Bixteth Street, Liverpool L3 9LQ.

What does BERKSONS (CHESHIRE) LIMITED do?

toggle

BERKSONS (CHESHIRE) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BERKSONS (CHESHIRE) LIMITED?

toggle

The latest filing was on 08/04/2026: Termination of appointment of Susan Vivica Mayers as a director on 2026-04-08.