Company NameBerkeley Food Equipment Limited
DirectorRichard George Frank White
Company StatusActive
Company Number01071975
CategoryPrivate Limited Company
Incorporation Date14 September 1972(51 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard George Frank White
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2003(30 years, 11 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Beaulieu Brookhill Road
Copthorne
Crawley
West Sussex
RH10 3PL
Secretary NameFairways Secretaries Limited (Corporation)
StatusCurrent
Appointed17 December 2015(43 years, 3 months after company formation)
Appointment Duration8 years, 4 months
Correspondence AddressHighland House Albert Drive
Burgess Hill
West Sussex
RH15 9TN
Director NameJohn Francis McIntyre
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(18 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 October 1996)
RoleChartered Accountant
Correspondence Address61 Seven Star Road
Solihull
West Midlands
B91 2BZ
Director NameChristopher Donald Nutt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(18 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 14 August 2003)
RoleCompany Director
Correspondence Address14 Herons Court
Lightwater
Surrey
GU18 5SW
Director NameAlan Leslie Turner
NationalityBritish
StatusResigned
Appointed31 March 1991(18 years, 6 months after company formation)
Appointment Duration1 year (resigned 13 April 1992)
RoleCompany Director
Correspondence AddressHartland Roughdown Villas Road
Boxmoor
Hemel Hempstead
Herts
HP3 0AX
Director NameMr Derek Marshall Horn
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(18 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 14 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCranbrook Orpington Road
Chislehurst
Kent
BR7 6RA
Secretary NameMr Gerard Poirier
NationalityFrench
StatusResigned
Appointed31 March 1991(18 years, 6 months after company formation)
Appointment Duration5 years (resigned 03 April 1996)
RoleCompany Director
Correspondence Address117 Three Bridges Road
Crawley
West Sussex
RH10 1JR
Director NameGraham McMillan Barrie
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(19 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 October 1996)
RoleManager
Correspondence Address28 Wiverton Road
London
SE26 5HY
Director NameMr Gerard Poirier
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed01 July 1992(19 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 April 1996)
RoleAccountant
Correspondence Address117 Three Bridges Road
Crawley
West Sussex
RH10 1JR
Director NameRichard George Frank White
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(22 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 October 1996)
RoleCompany Director
Correspondence Address5 Gorse Drive Clarence Way
Horley
Surrey
RH6 9GT
Secretary NameSally Ann Poirier
NationalityBritish
StatusResigned
Appointed03 April 1996(23 years, 6 months after company formation)
Appointment Duration18 years, 1 month (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodcot 117 Three Bridges Road
Crawley
West Sussex
RH10 1JR
Director NameGraham McMillan Barrie
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(30 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 April 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address70 Mulgrave Road
Sutton
Surrey
SM2 6LZ
Director NameSally Ann Poirier
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(30 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodcot 117 Three Bridges Road
Crawley
West Sussex
RH10 1JR
Secretary NameFairway Secretairies Limited (Corporation)
StatusResigned
Appointed01 May 2014(41 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 December 2015)
Correspondence AddressHighland House Albert Drive
Burgess Hill
West Sussex
RH15 9TN

Contact

Websiteberkeleyprojects.co.uk
Email address[email protected]
Telephone020 86431228
Telephone regionLondon

Location

Registered Address17 Ewell Road
Cheam
Sutton
SM3 8DD
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

172k at £0.2Berkeley Projects Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

12 November 1996Delivered on: 26 November 1996
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and berkeley projects UK limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
25 July 1990Delivered on: 7 August 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15, ewell road, cheam l/b of sutton title no sgl 496564.
Outstanding
25 July 1990Delivered on: 27 July 1990
Persons entitled: Acfc Corporation Fnance Limited

Classification: Deed of mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 edwell road cheam london borough of sutton title number sgl 496564 and all movable fixtures fittings plant and machinery equipment materials and articles.
Outstanding
18 April 1990Delivered on: 9 May 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 ewell road cheam, london borough of sutton title number sgl 496896.
Outstanding
11 September 1987Delivered on: 28 September 1987
Persons entitled: Albany Commercial Finance Corporation Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 ewell road cheam surrey tog with all buildings fixtures (incl trade fixtures). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 August 1980Delivered on: 5 September 1980
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge on undertaking and all property and assets present and future including goodwill and book debts uncalled capital. Together with all fixtures, plant and machinery (please see doc M28).
Outstanding

Filing History

16 June 2020Accounts for a dormant company made up to 30 September 2019 (1 page)
28 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
19 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
11 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
10 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
20 June 2017Satisfaction of charge 1 in full (4 pages)
20 June 2017Satisfaction of charge 1 in full (4 pages)
15 June 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
15 June 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
4 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
23 June 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
23 June 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 43,000
(4 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 43,000
(4 pages)
15 April 2016Termination of appointment of Fairway Secretairies Limited as a secretary on 16 December 2015 (1 page)
15 April 2016Director's details changed for Richard George Frank White on 15 April 2016 (2 pages)
15 April 2016Termination of appointment of Fairway Secretairies Limited as a secretary on 16 December 2015 (1 page)
15 April 2016Appointment of Fairways Secretaries Ltd as a secretary on 17 December 2015 (2 pages)
15 April 2016Director's details changed for Richard George Frank White on 15 April 2016 (2 pages)
15 April 2016Appointment of Fairways Secretaries Ltd as a secretary on 17 December 2015 (2 pages)
18 June 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
18 June 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
2 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 43,000
(4 pages)
2 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 43,000
(4 pages)
1 July 2014Accounts for a dormant company made up to 30 September 2013 (1 page)
1 July 2014Accounts for a dormant company made up to 30 September 2013 (1 page)
12 May 2014Termination of appointment of Sally Poirier as a secretary (1 page)
12 May 2014Appointment of Fairway Secretairies Limited as a secretary (2 pages)
12 May 2014Termination of appointment of Sally Poirier as a director (1 page)
12 May 2014Termination of appointment of Sally Poirier as a secretary (1 page)
12 May 2014Termination of appointment of Sally Poirier as a director (1 page)
12 May 2014Appointment of Fairway Secretairies Limited as a secretary (2 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 43,000
(5 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 43,000
(5 pages)
4 June 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
4 June 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
25 May 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
25 May 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
29 March 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
29 March 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
4 June 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
4 June 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
8 April 2010Termination of appointment of Graham Barrie as a director (1 page)
8 April 2010Termination of appointment of Graham Barrie as a director (1 page)
2 June 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
2 June 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
11 June 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
11 June 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
2 April 2008Return made up to 31/03/08; full list of members (4 pages)
2 April 2008Return made up to 31/03/08; full list of members (4 pages)
11 July 2007Accounts made up to 30 September 2006 (1 page)
11 July 2007Accounts made up to 30 September 2006 (1 page)
2 April 2007Return made up to 31/03/07; full list of members (2 pages)
2 April 2007Return made up to 31/03/07; full list of members (2 pages)
28 June 2006Accounts made up to 30 September 2005 (1 page)
28 June 2006Accounts made up to 30 September 2005 (1 page)
6 April 2006Return made up to 31/03/06; full list of members (2 pages)
6 April 2006Return made up to 31/03/06; full list of members (2 pages)
23 June 2005Accounts made up to 30 September 2004 (1 page)
23 June 2005Accounts made up to 30 September 2004 (1 page)
12 April 2005Return made up to 31/03/05; full list of members (2 pages)
12 April 2005Return made up to 31/03/05; full list of members (2 pages)
29 July 2004Accounts made up to 30 September 2003 (1 page)
29 July 2004Accounts made up to 30 September 2003 (1 page)
17 May 2004Return made up to 31/03/04; full list of members (7 pages)
17 May 2004Return made up to 31/03/04; full list of members (7 pages)
11 November 2003Return made up to 31/03/03; no change of members (7 pages)
11 November 2003Return made up to 31/03/03; no change of members (7 pages)
27 August 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003Director resigned (1 page)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003Director resigned (1 page)
1 June 2003Accounts made up to 30 September 2002 (1 page)
1 June 2003Accounts made up to 30 September 2002 (1 page)
12 July 2002Accounts for a small company made up to 30 September 2001 (4 pages)
12 July 2002Accounts for a small company made up to 30 September 2001 (4 pages)
26 April 2002Return made up to 31/03/02; full list of members (6 pages)
26 April 2002Return made up to 31/03/02; full list of members (6 pages)
26 July 2001Accounts for a small company made up to 30 September 2000 (5 pages)
26 July 2001Accounts for a small company made up to 30 September 2000 (5 pages)
4 June 2001Return made up to 31/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 June 2001Return made up to 31/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 September 2000Return made up to 31/03/00; full list of members (6 pages)
5 September 2000Return made up to 31/03/00; full list of members (6 pages)
25 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
25 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
5 October 1999Return made up to 31/03/99; full list of members (8 pages)
5 October 1999Return made up to 31/03/99; full list of members (8 pages)
14 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
14 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
30 July 1998Return made up to 31/03/98; no change of members (4 pages)
30 July 1998Return made up to 31/03/98; no change of members (4 pages)
30 July 1998Full accounts made up to 30 September 1997 (16 pages)
30 July 1998Full accounts made up to 30 September 1997 (16 pages)
29 May 1997Full accounts made up to 30 September 1996 (17 pages)
29 May 1997Full accounts made up to 30 September 1996 (17 pages)
16 May 1997Return made up to 31/03/97; full list of members (6 pages)
16 May 1997Return made up to 31/03/97; full list of members (6 pages)
26 November 1996Particulars of mortgage/charge (3 pages)
26 November 1996Particulars of mortgage/charge (3 pages)
21 November 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
21 November 1996Director resigned (1 page)
21 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
21 November 1996Director resigned (1 page)
21 November 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
21 November 1996Director resigned (1 page)
21 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
21 November 1996Director resigned (1 page)
21 November 1996Director resigned (1 page)
21 November 1996Director resigned (1 page)
17 April 1996Return made up to 31/03/96; full list of members (8 pages)
17 April 1996Full accounts made up to 30 September 1995 (17 pages)
17 April 1996New secretary appointed (1 page)
17 April 1996Secretary resigned;director resigned (2 pages)
17 April 1996Secretary resigned;director resigned (2 pages)
17 April 1996New secretary appointed (1 page)
17 April 1996Return made up to 31/03/96; full list of members (8 pages)
17 April 1996Full accounts made up to 30 September 1995 (17 pages)
19 June 1995New director appointed (2 pages)
19 June 1995New director appointed (2 pages)
19 June 1995Full accounts made up to 30 September 1994 (16 pages)
19 June 1995Full accounts made up to 30 September 1994 (16 pages)
18 May 1995Return made up to 31/03/95; no change of members (6 pages)
18 May 1995Return made up to 31/03/95; no change of members (6 pages)
14 September 1972Certificate of incorporation (1 page)
14 September 1972Certificate of incorporation (1 page)