BERRINGTON HOUSE LIMITED

Register to unlock more data on OkredoRegister

BERRINGTON HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00661374

Incorporation date

02/06/1960

Size

Total Exemption Full

Contacts

Registered address

Registered address

7/8 C/O Cooke & Arkwright, 7/8 Windsor Place, Cardiff CF10 3SXCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1960)
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/10/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon07/11/2023
Micro company accounts made up to 2023-03-31
dot icon31/10/2023
Director's details changed for Roger David Thomas on 2023-10-31
dot icon31/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon24/11/2022
Micro company accounts made up to 2022-03-31
dot icon25/10/2022
Confirmation statement made on 2022-10-24 with updates
dot icon06/04/2022
Appointment of Mrs Miranda Elizabeth Skinner as a director on 2021-12-16
dot icon06/04/2022
Registered office address changed from 7/8 Windsor Place Cardiff CF10 3SX Wales to 7/8 C/O Cooke & Arkwright 7/8 Windsor Place Cardiff CF10 3SX on 2022-04-06
dot icon06/04/2022
Registered office address changed from C/O Cooke & Arkwright 10 Bridgend Business Centre Bennett Street Bridgend CF31 3SH Wales to 7/8 Windsor Place Cardiff CF10 3SX on 2022-04-06
dot icon11/03/2022
Termination of appointment of John Linshart Skinner as a director on 2021-12-15
dot icon07/12/2021
Micro company accounts made up to 2021-03-31
dot icon05/11/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon21/12/2020
Micro company accounts made up to 2020-03-31
dot icon09/11/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon28/10/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon27/09/2019
Micro company accounts made up to 2019-03-31
dot icon25/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon19/10/2018
Micro company accounts made up to 2018-03-31
dot icon16/05/2018
Registered office address changed from One Central Park, Western Avenue Bridgend Mid Glamorgan CF31 3TZ to C/O Cooke & Arkwright 10 Bridgend Business Centre Bennett Street Bridgend CF31 3SH on 2018-05-16
dot icon02/11/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon06/10/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon28/10/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/10/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon21/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon07/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/03/2011
Director's details changed for Thomas Blakeman Vesey on 2011-03-16
dot icon02/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon13/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon19/11/2009
Director's details changed for Mr Julian Peter Golunski on 2009-10-01
dot icon19/11/2009
Director's details changed for Thomas Blakeman Vesey on 2009-10-01
dot icon19/11/2009
Director's details changed for John Linshart Skinner on 2009-10-01
dot icon19/11/2009
Director's details changed for Roger David Thomas on 2009-10-01
dot icon19/11/2009
Director's details changed for Mr Richard Henry Knight on 2009-10-01
dot icon19/11/2009
Director's details changed for Colin Ryland on 2009-10-01
dot icon19/11/2009
Director's details changed for Mrs Susan Mary Knight on 2009-10-01
dot icon19/11/2009
Director's details changed for Ian Ralph Peill on 2009-10-01
dot icon19/11/2009
Secretary's details changed for Mr Julian Peter Golunski on 2009-10-01
dot icon19/11/2009
Appointment of Diana Owens as a director
dot icon07/04/2009
Appointment terminated director john owens
dot icon22/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/01/2009
Accounting reference date extended from 30/03/2008 to 31/03/2008
dot icon28/10/2008
Return made up to 24/10/08; full list of members
dot icon09/05/2008
Resolutions
dot icon19/02/2008
Registered office changed on 19/02/08 from: bayer lodge western avenue bridgend industrial estate bridgend CF31 3TZ
dot icon20/12/2007
New director appointed
dot icon02/12/2007
Resolutions
dot icon26/11/2007
Accounts for a small company made up to 2007-03-31
dot icon01/11/2007
Return made up to 24/10/07; full list of members
dot icon12/04/2007
Director resigned
dot icon28/11/2006
Accounts for a small company made up to 2006-03-31
dot icon23/11/2006
Return made up to 24/10/06; full list of members
dot icon19/12/2005
Accounts for a small company made up to 2005-03-31
dot icon18/11/2005
Return made up to 24/10/05; full list of members
dot icon08/06/2005
Director resigned
dot icon15/11/2004
Return made up to 24/10/04; full list of members
dot icon06/10/2004
Accounts for a small company made up to 2004-03-31
dot icon02/08/2004
Director resigned
dot icon23/12/2003
Registered office changed on 23/12/03 from: 92 park street, bridgend, mid glam CF31 4BD
dot icon03/11/2003
Return made up to 24/10/03; full list of members
dot icon14/10/2003
Accounts for a small company made up to 2003-03-31
dot icon13/02/2003
Resolutions
dot icon26/11/2002
Return made up to 24/10/02; full list of members
dot icon06/09/2002
Accounts for a small company made up to 2002-03-31
dot icon17/08/2002
Director resigned
dot icon16/11/2001
Return made up to 24/10/01; full list of members
dot icon08/08/2001
Accounts for a small company made up to 2001-03-31
dot icon12/07/2001
Director resigned
dot icon02/11/2000
Return made up to 24/10/00; full list of members
dot icon12/10/2000
Amended accounts made up to 2000-03-31
dot icon08/09/2000
Accounts for a small company made up to 2000-03-31
dot icon24/11/1999
Return made up to 24/10/99; full list of members
dot icon21/09/1999
Accounts for a small company made up to 1999-03-31
dot icon02/12/1998
Return made up to 24/10/98; no change of members
dot icon18/11/1998
Accounts for a small company made up to 1998-03-31
dot icon26/11/1997
Accounts for a small company made up to 1997-03-31
dot icon19/11/1997
Return made up to 24/10/97; no change of members
dot icon05/12/1996
Accounts for a small company made up to 1996-03-30
dot icon12/11/1996
Return made up to 24/10/96; full list of members
dot icon11/12/1995
Accounts for a small company made up to 1995-03-30
dot icon06/11/1995
Return made up to 24/10/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Accounts for a small company made up to 1994-03-30
dot icon07/11/1994
Return made up to 24/10/94; no change of members
dot icon17/11/1993
Accounts for a small company made up to 1993-03-30
dot icon17/11/1993
Return made up to 24/10/93; full list of members
dot icon30/07/1993
Particulars of mortgage/charge
dot icon24/06/1993
Director's particulars changed
dot icon14/01/1993
Full accounts made up to 1992-03-30
dot icon11/11/1992
Return made up to 24/10/92; no change of members
dot icon23/10/1992
Resolutions
dot icon18/11/1991
Full accounts made up to 1991-03-30
dot icon18/11/1991
Return made up to 24/10/91; no change of members
dot icon18/11/1991
Registered office changed on 18/11/91
dot icon12/11/1990
Full accounts made up to 1990-03-31
dot icon12/11/1990
Return made up to 24/10/90; full list of members
dot icon09/11/1989
Return made up to 04/10/89; full list of members
dot icon03/11/1989
Full accounts made up to 1989-03-30
dot icon10/04/1989
Accounting reference date shortened from 07/04 to 30/03
dot icon20/10/1988
Resolutions
dot icon10/10/1988
Full accounts made up to 1988-04-07
dot icon10/10/1988
Return made up to 16/09/88; full list of members
dot icon12/08/1988
Declaration of satisfaction of mortgage/charge
dot icon15/12/1987
Full accounts made up to 1987-04-07
dot icon15/12/1987
Return made up to 18/11/87; full list of members
dot icon11/12/1986
Full accounts made up to 1986-04-07
dot icon24/11/1986
Declaration of satisfaction of mortgage/charge
dot icon21/11/1986
Return made up to 14/11/86; full list of members
dot icon09/05/1986
Accounting reference date extended from 31/03 to 07/04
dot icon27/03/1985
Resolutions
dot icon30/03/1983
Accounts made up to 1982-03-31
dot icon02/06/1960
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon10 *

* during past year

Number of employees

10
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/10/2026
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
0
531.57K
-
0.00
-
-
2022
0
556.65K
-
0.00
-
-
2023
10
553.44K
-
0.00
-
-
2023
10
553.44K
-
0.00
-
-

Employees

2023

Employees

10 Ascended- *

Net Assets(GBP)

553.44K £Descended-0.58 % *

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
Knight, Susan Mary
Director
14/12/2007 - Present
4
Skinner, Miranda Elizabeth
Director
16/12/2021 - Present
-
Owens, Diana
Director
01/10/2009 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BERRINGTON HOUSE LIMITED

BERRINGTON HOUSE LIMITED is an(a) Active company incorporated on 02/06/1960 with the registered office located at 7/8 C/O Cooke & Arkwright, 7/8 Windsor Place, Cardiff CF10 3SX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BERRINGTON HOUSE LIMITED?

toggle

BERRINGTON HOUSE LIMITED is currently Active. It was registered on 02/06/1960 .

Where is BERRINGTON HOUSE LIMITED located?

toggle

BERRINGTON HOUSE LIMITED is registered at 7/8 C/O Cooke & Arkwright, 7/8 Windsor Place, Cardiff CF10 3SX.

What does BERRINGTON HOUSE LIMITED do?

toggle

BERRINGTON HOUSE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BERRINGTON HOUSE LIMITED have?

toggle

BERRINGTON HOUSE LIMITED had 10 employees in 2023.

What is the latest filing for BERRINGTON HOUSE LIMITED?

toggle

The latest filing was on 15/12/2025: Total exemption full accounts made up to 2025-03-31.