BUCKS AND BERKS RECRUITMENT LIMITED

Register to unlock more data on OkredoRegister

BUCKS AND BERKS RECRUITMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01187499

Incorporation date

16/10/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

Arena Offices, 100 Berkshire Place, Gf33, Winnersh, Berkshire RG41 5RDCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1974)
dot icon01/04/2026
Registered office address changed from Dairy House Money Row Green Holyport Maidenhead SL6 2nd England to Arena Offices 100 Berkshire Place, Gf33 Winnersh Berkshire RG41 5rd on 2026-04-01
dot icon15/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon12/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon10/12/2024
Unaudited abridged accounts made up to 2024-04-30
dot icon28/05/2024
Director's details changed for Mr Jonathan Lawford Hamilton on 2024-04-30
dot icon23/05/2024
Director's details changed for Mrs Joanna Cooper on 2024-04-30
dot icon23/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon16/12/2023
Unaudited abridged accounts made up to 2023-04-30
dot icon21/06/2023
Notification of Peter Hamilton Will Trust as a person with significant control on 2022-08-08
dot icon21/06/2023
Confirmation statement made on 2023-04-30 with updates
dot icon21/03/2023
Appointment of Ms Gemma Lee Jane Hall as a director on 2023-03-21
dot icon17/11/2022
Unaudited abridged accounts made up to 2022-04-30
dot icon15/08/2022
Cessation of Peter Darville Hamilton as a person with significant control on 2022-08-08
dot icon12/08/2022
Appointment of Ms Joanna Cooper as a secretary on 2022-08-12
dot icon11/08/2022
Termination of appointment of Peter Darville Hamilton as a secretary on 2022-08-08
dot icon11/08/2022
Termination of appointment of Peter Darville Hamilton as a director on 2022-08-08
dot icon09/06/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon18/02/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon23/07/2021
Registered office address changed from Regatta House 67-77 High Street Marlow Buckinghamshire SL7 1AB United Kingdom to Dairy House Money Row Green Holyport Maidenhead SL6 2nd on 2021-07-23
dot icon08/06/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon07/05/2021
Total exemption full accounts made up to 2020-04-30
dot icon01/07/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon05/02/2020
Total exemption full accounts made up to 2019-04-30
dot icon08/05/2019
Confirmation statement made on 2019-04-30 with updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon02/05/2018
Confirmation statement made on 2018-04-30 with updates
dot icon24/01/2018
Secretary's details changed for Mr Peter Darville Hamilton on 2018-01-24
dot icon24/01/2018
Director's details changed for Mr Peter Darville Hamilton on 2012-07-06
dot icon24/01/2018
Director's details changed for Mr Jonathan Lawford Hamilton on 2018-01-24
dot icon12/01/2018
Accounts for a small company made up to 2017-04-30
dot icon12/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon23/01/2017
Accounts for a small company made up to 2016-04-30
dot icon02/12/2016
Registered office address changed from 4/5 Market Square Marlow Buckinghamshire SL7 3HH to Regatta House 67-77 High Street Marlow Buckinghamshire SL7 1AB on 2016-12-02
dot icon13/06/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon18/01/2016
Appointment of Mrs Joanna Cooper as a director on 2016-01-01
dot icon25/11/2015
Accounts for a small company made up to 2015-04-30
dot icon06/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon06/01/2015
Accounts for a small company made up to 2014-04-30
dot icon12/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon12/12/2013
Full accounts made up to 2013-04-30
dot icon17/06/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon24/04/2013
Resolutions
dot icon21/11/2012
Full accounts made up to 2012-04-30
dot icon18/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon16/08/2011
Full accounts made up to 2011-04-30
dot icon03/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon07/09/2010
Full accounts made up to 2010-04-30
dot icon07/06/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon07/06/2010
Director's details changed for Peter Darville Hamilton on 2009-10-01
dot icon07/06/2010
Director's details changed for Jonathan Lawford Hamilton on 2009-10-01
dot icon26/08/2009
Full accounts made up to 2009-04-30
dot icon26/06/2009
Return made up to 30/04/09; full list of members
dot icon18/06/2009
Return made up to 30/04/08; full list of members; amend
dot icon03/06/2009
Miscellaneous
dot icon01/05/2009
Miscellaneous
dot icon29/04/2009
Resolutions
dot icon29/04/2009
Application for reregistration from PLC to private
dot icon29/04/2009
Re-registration of Memorandum and Articles
dot icon23/10/2008
Full accounts made up to 2008-04-30
dot icon14/05/2008
Return made up to 30/04/08; full list of members
dot icon13/05/2008
Director and secretary's change of particulars / peter hamilton / 13/05/2008
dot icon13/05/2008
Director's change of particulars / jonathan hamilton / 13/05/2008
dot icon21/12/2007
Particulars of mortgage/charge
dot icon26/11/2007
Full accounts made up to 2007-04-30
dot icon10/05/2007
Return made up to 30/04/07; full list of members
dot icon27/04/2007
Director resigned
dot icon23/03/2007
Accounting reference date extended from 31/10/06 to 30/04/07
dot icon26/05/2006
Return made up to 30/04/06; full list of members
dot icon24/05/2006
Full accounts made up to 2005-10-31
dot icon24/06/2005
Return made up to 30/04/05; full list of members
dot icon31/01/2005
Full accounts made up to 2004-10-31
dot icon10/11/2004
Director resigned
dot icon02/06/2004
Return made up to 30/04/04; full list of members
dot icon24/12/2003
Full accounts made up to 2003-10-31
dot icon13/05/2003
Return made up to 30/04/03; full list of members
dot icon29/01/2003
Full accounts made up to 2002-10-31
dot icon21/05/2002
Return made up to 14/05/02; full list of members
dot icon13/02/2002
Full accounts made up to 2001-10-31
dot icon06/07/2001
Particulars of mortgage/charge
dot icon15/05/2001
Return made up to 14/05/01; full list of members
dot icon09/03/2001
Full accounts made up to 2000-10-31
dot icon14/06/2000
Return made up to 14/05/00; full list of members
dot icon18/04/2000
Declaration of satisfaction of mortgage/charge
dot icon18/04/2000
Declaration of satisfaction of mortgage/charge
dot icon18/04/2000
Declaration of satisfaction of mortgage/charge
dot icon22/03/2000
Full accounts made up to 1999-10-31
dot icon02/07/1999
Return made up to 14/05/99; full list of members
dot icon05/03/1999
Particulars of mortgage/charge
dot icon16/02/1999
Full accounts made up to 1998-10-31
dot icon19/06/1998
Return made up to 14/05/98; no change of members
dot icon12/03/1998
Full accounts made up to 1997-10-31
dot icon23/05/1997
Return made up to 14/05/97; no change of members
dot icon10/04/1997
Registered office changed on 10/04/97 from: 3 elm house 23-25 elmshott lane cippenham slough berkshire SL1 5QS
dot icon13/03/1997
Full accounts made up to 1996-10-31
dot icon22/05/1996
Return made up to 14/05/96; full list of members
dot icon02/04/1996
Full group accounts made up to 1995-10-31
dot icon29/12/1995
Particulars of mortgage/charge
dot icon16/10/1995
Auditor's resignation
dot icon05/06/1995
Particulars of mortgage/charge
dot icon19/05/1995
Return made up to 14/05/95; no change of members
dot icon09/03/1995
Full accounts made up to 1994-10-31
dot icon27/02/1995
Registered office changed on 27/02/95 from: 390 farnham road slough SL2 1JD
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/05/1994
Return made up to 14/05/94; no change of members
dot icon26/01/1994
Full group accounts made up to 1993-10-31
dot icon21/05/1993
Return made up to 14/05/93; full list of members
dot icon26/02/1993
Full group accounts made up to 1992-10-31
dot icon29/05/1992
Return made up to 14/05/92; no change of members
dot icon13/03/1992
Full group accounts made up to 1991-10-31
dot icon11/06/1991
Full group accounts made up to 1990-10-31
dot icon11/06/1991
Return made up to 14/05/91; no change of members
dot icon15/06/1990
Accounts for a medium company made up to 1989-10-31
dot icon15/06/1990
Return made up to 15/06/90; full list of members
dot icon20/03/1990
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon20/03/1990
Secretary resigned;new secretary appointed
dot icon20/03/1990
Declaration on reregistration from private to PLC
dot icon20/03/1990
Balance Sheet
dot icon20/03/1990
Auditor's report
dot icon20/03/1990
Auditor's statement
dot icon20/03/1990
Re-registration of Memorandum and Articles
dot icon20/03/1990
Application for reregistration from private to PLC
dot icon20/03/1990
Resolutions
dot icon20/03/1990
Resolutions
dot icon16/03/1990
Ad 07/03/90--------- £ si 49000@1=49000 £ ic 1000/50000
dot icon16/03/1990
£ nc 1000/50000 07/03/90
dot icon05/06/1989
Accounts for a small company made up to 1988-10-31
dot icon05/06/1989
Return made up to 16/05/89; full list of members
dot icon08/03/1988
Accounts for a small company made up to 1987-10-31
dot icon08/03/1988
Return made up to 22/02/88; full list of members
dot icon10/03/1987
Accounts for a small company made up to 1986-10-31
dot icon10/03/1987
Return made up to 02/03/87; full list of members
dot icon26/07/1986
Accounts for a small company made up to 1985-10-31
dot icon26/07/1986
Return made up to 05/06/86; full list of members
dot icon13/12/1982
Certificate of change of name
dot icon16/10/1974
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Gemma Lee Jane
Director
21/03/2023 - Present
-
Cooper, Joanna
Director
01/01/2016 - Present
-
Cooper, Joanna
Secretary
12/08/2022 - 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 BUCKS AND BERKS RECRUITMENT LIMITED

BUCKS AND BERKS RECRUITMENT LIMITED is an(a) Active company incorporated on 16/10/1974 with the registered office located at Arena Offices, 100 Berkshire Place, Gf33, Winnersh, Berkshire RG41 5RD. 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 BUCKS AND BERKS RECRUITMENT LIMITED?

toggle

BUCKS AND BERKS RECRUITMENT LIMITED is currently Active. It was registered on 16/10/1974 .

Where is BUCKS AND BERKS RECRUITMENT LIMITED located?

toggle

BUCKS AND BERKS RECRUITMENT LIMITED is registered at Arena Offices, 100 Berkshire Place, Gf33, Winnersh, Berkshire RG41 5RD.

What does BUCKS AND BERKS RECRUITMENT LIMITED do?

toggle

BUCKS AND BERKS RECRUITMENT LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for BUCKS AND BERKS RECRUITMENT LIMITED?

toggle

The latest filing was on 01/04/2026: Registered office address changed from Dairy House Money Row Green Holyport Maidenhead SL6 2nd England to Arena Offices 100 Berkshire Place, Gf33 Winnersh Berkshire RG41 5rd on 2026-04-01.