Company NameBerkeley Insurance Group UK Limited
Company StatusActive
Company Number01115635
CategoryPrivate Limited Company
Incorporation Date29 May 1973(50 years, 11 months ago)
Previous NamesBerkeley, Burke (Midlands) Limited and Berkeley, Burke (UK) Ltd

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameTimothy Paul Maxted
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2003(29 years, 10 months after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Jonathan Yeeles
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2011(37 years, 9 months after company formation)
Appointment Duration13 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMrs Susan Hull
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2013(40 years, 2 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr John Pennick
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(46 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Lee Godson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(49 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Alan Percival
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(49 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMichael Andrew Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2023(50 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Secretary NameAndrew Stewart Hunter
StatusCurrent
Appointed03 October 2023(50 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameRoy Edward Raby
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(19 years, 4 months after company formation)
Appointment Duration9 years (resigned 01 November 2001)
RoleInsurance Broker
Correspondence Address5 Keytes Lane
Barford
Warwick
Warwickshire
CV35 8EP
Director NameStephen Smith
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(19 years, 5 months after company formation)
Appointment Duration15 years, 8 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address69 Hinckley Road
Burbage
Leicester
Leics
LE10 2AF
Director NameMartin Ross McGibbon
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(19 years, 5 months after company formation)
Appointment Duration15 years, 8 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address107 Weir Road
Kibworth
Leicester
Leicestershire
LE8 0LQ
Director NameNigel Rodney Martin
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(19 years, 5 months after company formation)
Appointment Duration15 years, 10 months (resigned 23 September 2008)
RoleInsurance Broker
Correspondence AddressMarys Cottage
Ketton Road, Hambleton
Oakham
Leicestershire
LE15 8TH
Director NameChristopher Harper
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(19 years, 5 months after company formation)
Appointment Duration15 years, 8 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address1 Poppy Close
Loughborough
Leicestershire
LE11 2FA
Director NameDennis Bradley
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(19 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 1999)
RoleInsurance Broker
Correspondence Address71 Faire Road
Glenfield
Leicester
LE3 8EG
Director NameMr Grahame James Fitzhardinge Berkeley
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(19 years, 5 months after company formation)
Appointment Duration15 years, 10 months (resigned 23 September 2008)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressShawell Manor
Shawell
Lutterworth
Leicestershire
LE17 6AL
Director NameMrs Elaine Veronica Berkeley
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(19 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 04 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShawell Manor
Shawell
Lutterworth
Leicestershire
LE17 6AL
Secretary NameMr Mark Antony Cox
NationalityBritish
StatusResigned
Appointed03 November 1992(19 years, 5 months after company formation)
Appointment Duration17 years (resigned 23 November 2009)
RoleCompany Director
Correspondence Address75 Blenheim Crescent
Broughton Astley
Leicester
Leicestershire
LE9 6QX
Director NameKenneth Noel Ball
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(19 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 1996)
RoleInsurance Broker
Correspondence Address10 Shirley Avenue
Leicester
Leicestershire
LE2 3NA
Director NameMr David Anthony Callaghan
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(24 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 June 2008)
RoleInsurance Broker
Correspondence Address34 Naseby Drive
Loughborough
Leicestershire
LE11 0NU
Director NameMr Michael Arthur Stanyon
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(24 years, 7 months after company formation)
Appointment Duration5 years (resigned 01 February 2003)
RoleInsurance Broker
Correspondence Address7 James Gavin Way
Oadby
Leicestershire
LE2 4UE
Director NameDonna Gail Sutton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(26 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 June 2008)
RoleInsurance Broker
Correspondence AddressThe Gatehouse
Strawberry Street
Pickwell
Leicestershire
LE14 2QJ
Director NameChristopher John Powell
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(28 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 June 2008)
RoleInsurance Broker
Correspondence AddressStokes Barn
West End
Long Clawson
Leicestershire
LE14 4PE
Director NamePamela Jean Staton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(28 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 19 March 2002)
RoleInsurance Broker
Correspondence Address55 Belle Baulk
Towcester
Northamptonshire
NN12 6YE
Director NameAndrew Stephen Bedford
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(28 years, 4 months after company formation)
Appointment Duration19 years (resigned 14 October 2020)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2 Colton Square
Leicester
LE1 1QH
Director NameMr David John Moss
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(28 years, 4 months after company formation)
Appointment Duration19 years (resigned 14 October 2020)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2 Colton Square
Leicester
LE1 1QH
Director NameChristopher William Montague Berkeley
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(28 years, 5 months after company formation)
Appointment Duration12 months (resigned 31 October 2002)
RoleInsurance Broker
Correspondence AddressAssendon Lodge
Middle Assendon
Henley On Thames
Oxfordshire
RG9 6BB
Director NameNigel David Balme
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(29 years, 10 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 September 2016)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2 Colton Square
Leicester
LE1 1QH
Director NameMichael Anthony Green
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(30 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Willifield Way
London
NW11 7XU
Director NamePaul Kingsley Clarke
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(31 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2008)
RoleNo Others
Correspondence AddressBirds Close
Beadswell Lane Burton Overy
Leicester
Leicestershire
LE8 9DA
Director NameMr David Ian Ball
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(34 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 The Warrens Court Road
Cranfield
Bedfordshire
MK43 0DR
Secretary NameMr Jonathan Yeeles
StatusResigned
Appointed23 November 2009(36 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 03 October 2023)
RoleCompany Director
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Mark Hayward
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2020(46 years, 8 months after company formation)
Appointment Duration2 years (resigned 16 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Colton Square
Leicester
LE1 1QH

Contact

Websitewww.berkeleyinsurancegroup.co.uk
Email address[email protected]
Telephone0116 2614747
Telephone regionLeicester

Location

Registered Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Berkeley Insurance Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,852,738
Net Worth£2,625,858
Cash£3,638,954
Current Liabilities£6,053,642

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 November 2023 (5 months, 4 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

30 August 2013Delivered on: 7 September 2013
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 September 2008Delivered on: 7 October 2008
Satisfied on: 11 October 2013
Persons entitled: Macquarie Bank Limited

Classification: Security 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 over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
13 April 1987Delivered on: 30 April 1987
Satisfied on: 27 June 1996
Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

5 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
14 October 2020Termination of appointment of David John Moss as a director on 14 October 2020 (1 page)
14 October 2020Termination of appointment of Andrew Stephen Bedford as a director on 14 October 2020 (1 page)
24 March 2020Full accounts made up to 30 June 2019 (24 pages)
3 February 2020Appointment of Mr John Pennick as a director on 1 February 2020 (2 pages)
3 February 2020Appointment of Mr Mark Hayward as a director on 1 February 2020 (2 pages)
5 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
22 March 2019Full accounts made up to 30 June 2018 (24 pages)
9 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
8 March 2018Full accounts made up to 30 June 2017 (23 pages)
3 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
27 March 2017Full accounts made up to 30 June 2016 (26 pages)
27 March 2017Full accounts made up to 30 June 2016 (26 pages)
8 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
1 September 2016Termination of appointment of Nigel David Balme as a director on 1 September 2016 (1 page)
1 September 2016Termination of appointment of Nigel David Balme as a director on 1 September 2016 (1 page)
24 December 2015Full accounts made up to 30 June 2015 (21 pages)
24 December 2015Full accounts made up to 30 June 2015 (21 pages)
13 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,000
(6 pages)
13 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,000
(6 pages)
13 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,000
(6 pages)
23 March 2015Full accounts made up to 30 June 2014 (21 pages)
23 March 2015Full accounts made up to 30 June 2014 (21 pages)
12 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000
(6 pages)
12 November 2014Director's details changed for David John Moss on 12 November 2014 (2 pages)
12 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000
(6 pages)
12 November 2014Director's details changed for Nigel David Balme on 12 November 2014 (2 pages)
12 November 2014Director's details changed for Mr Jonathan Yeeles on 12 November 2014 (2 pages)
12 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000
(6 pages)
12 November 2014Director's details changed for Nigel David Balme on 12 November 2014 (2 pages)
12 November 2014Director's details changed for Timothy Paul Maxted on 12 September 2014 (2 pages)
12 November 2014Director's details changed for Mr Jonathan Yeeles on 12 November 2014 (2 pages)
12 November 2014Director's details changed for David John Moss on 12 November 2014 (2 pages)
12 November 2014Director's details changed for Timothy Paul Maxted on 12 September 2014 (2 pages)
12 March 2014Accounts for a small company made up to 30 June 2013 (8 pages)
12 March 2014Accounts for a small company made up to 30 June 2013 (8 pages)
5 November 2013Director's details changed for Andrew Stephen Bedford on 5 November 2013 (2 pages)
5 November 2013Director's details changed for Andrew Stephen Bedford on 5 November 2013 (2 pages)
5 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
(7 pages)
5 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
(7 pages)
5 November 2013Director's details changed for Andrew Stephen Bedford on 5 November 2013 (2 pages)
5 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
(7 pages)
11 October 2013Satisfaction of charge 2 in full (1 page)
11 October 2013Satisfaction of charge 2 in full (1 page)
4 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 September 2013Registration of charge 011156350003 (12 pages)
7 September 2013Registration of charge 011156350003 (12 pages)
9 August 2013Appointment of Mrs Susan Hull as a director (2 pages)
9 August 2013Appointment of Mrs Susan Hull as a director (2 pages)
3 April 2013Accounts for a small company made up to 30 June 2012 (8 pages)
3 April 2013Accounts for a small company made up to 30 June 2012 (8 pages)
6 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (7 pages)
6 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (7 pages)
6 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (7 pages)
21 March 2012Accounts for a small company made up to 30 June 2011 (8 pages)
21 March 2012Accounts for a small company made up to 30 June 2011 (8 pages)
9 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (7 pages)
9 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (7 pages)
9 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (7 pages)
25 March 2011Accounts for a small company made up to 30 June 2010 (8 pages)
25 March 2011Accounts for a small company made up to 30 June 2010 (8 pages)
23 February 2011Appointment of Mr Jonathan Yeeles as a director (2 pages)
23 February 2011Appointment of Mr Jonathan Yeeles as a director (2 pages)
10 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
10 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
10 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
6 September 2010Registered office address changed from Berkeley House Regent Street Leicester LE1 7BR England on 6 September 2010 (1 page)
6 September 2010Registered office address changed from Berkeley House Regent Street Leicester LE1 7BR England on 6 September 2010 (1 page)
6 September 2010Registered office address changed from Berkeley House Regent Street Leicester LE1 7BR England on 6 September 2010 (1 page)
22 March 2010Accounts for a small company made up to 30 June 2009 (8 pages)
22 March 2010Accounts for a small company made up to 30 June 2009 (8 pages)
23 November 2009Termination of appointment of Mark Cox as a secretary (1 page)
23 November 2009Appointment of Mr Jonathan Yeeles as a secretary (1 page)
23 November 2009Termination of appointment of Mark Cox as a secretary (1 page)
23 November 2009Appointment of Mr Jonathan Yeeles as a secretary (1 page)
5 November 2009Director's details changed for David John Moss on 3 November 2009 (2 pages)
5 November 2009Registered office address changed from Berkeley Burke House Regent Street Leicester LE1 7BR on 5 November 2009 (1 page)
5 November 2009Registered office address changed from Berkeley Burke House Regent Street Leicester LE1 7BR on 5 November 2009 (1 page)
5 November 2009Director's details changed for Andrew Stephen Bedford on 3 November 2009 (2 pages)
5 November 2009Director's details changed for David John Moss on 3 November 2009 (2 pages)
5 November 2009Director's details changed for Nigel David Balme on 3 November 2009 (2 pages)
5 November 2009Director's details changed for David John Moss on 3 November 2009 (2 pages)
5 November 2009Registered office address changed from Berkeley Burke House Regent Street Leicester LE1 7BR on 5 November 2009 (1 page)
5 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
5 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Timothy Paul Maxted on 3 November 2009 (2 pages)
5 November 2009Director's details changed for Timothy Paul Maxted on 3 November 2009 (2 pages)
5 November 2009Director's details changed for Timothy Paul Maxted on 3 November 2009 (2 pages)
5 November 2009Director's details changed for Andrew Stephen Bedford on 3 November 2009 (2 pages)
5 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Nigel David Balme on 3 November 2009 (2 pages)
5 November 2009Director's details changed for Nigel David Balme on 3 November 2009 (2 pages)
5 November 2009Director's details changed for Andrew Stephen Bedford on 3 November 2009 (2 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
1 December 2008Return made up to 03/11/08; full list of members (5 pages)
1 December 2008Return made up to 03/11/08; full list of members (5 pages)
22 November 2008Company name changed berkeley, burke (uk) LTD\certificate issued on 28/11/08 (3 pages)
22 November 2008Company name changed berkeley, burke (uk) LTD\certificate issued on 28/11/08 (3 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
1 October 2008Appointment terminated director nigel martin (1 page)
1 October 2008Declaration of assistance for shares acquisition (7 pages)
1 October 2008Appointment terminated director grahame berkeley (1 page)
1 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 October 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
1 October 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
1 October 2008Declaration of assistance for shares acquisition (7 pages)
1 October 2008Appointment terminated director grahame berkeley (1 page)
1 October 2008Appointment terminated director nigel martin (1 page)
1 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 July 2008Appointment terminated director david ball (1 page)
24 July 2008Appointment terminated director david ball (1 page)
24 July 2008Appointment terminated director michael green (1 page)
24 July 2008Appointment terminated director michael green (1 page)
8 July 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
8 July 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
3 July 2008Appointment terminated director stephen smith (1 page)
3 July 2008Appointment terminated director david callaghan (1 page)
3 July 2008Appointment terminated director christopher harper (1 page)
3 July 2008Appointment terminated director martin mcgibbon (1 page)
3 July 2008Appointment terminated director david callaghan (1 page)
3 July 2008Appointment terminated director donna sutton (1 page)
3 July 2008Appointment terminated director stephen smith (1 page)
3 July 2008Appointment terminated director paul clarke (1 page)
3 July 2008Appointment terminated director christopher harper (1 page)
3 July 2008Appointment terminated director paul clarke (1 page)
3 July 2008Appointment terminated director martin mcgibbon (1 page)
3 July 2008Appointment terminated director christopher powell (1 page)
3 July 2008Appointment terminated director christopher powell (1 page)
3 July 2008Appointment terminated director donna sutton (1 page)
16 May 2008Director appointed david ian ball (2 pages)
16 May 2008Director appointed david ian ball (2 pages)
12 December 2007Amended accounts made up to 30 June 2006 (7 pages)
12 December 2007Amended accounts made up to 30 June 2005 (7 pages)
12 December 2007Amended accounts made up to 30 June 2005 (7 pages)
12 December 2007Amended accounts made up to 30 June 2006 (7 pages)
10 December 2007Return made up to 03/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
10 December 2007Return made up to 03/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
7 December 2006Return made up to 03/11/06; full list of members (13 pages)
7 December 2006Return made up to 03/11/06; full list of members (13 pages)
20 November 2006Director's particulars changed (1 page)
20 November 2006Director's particulars changed (1 page)
5 May 2006Accounts for a dormant company made up to 30 June 2005 (7 pages)
5 May 2006Accounts for a dormant company made up to 30 June 2005 (7 pages)
16 December 2005Director's particulars changed (1 page)
16 December 2005Director's particulars changed (1 page)
2 December 2005Return made up to 03/11/05; full list of members (13 pages)
2 December 2005Return made up to 03/11/05; full list of members (13 pages)
22 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
22 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
1 December 2004Return made up to 03/11/04; full list of members (12 pages)
1 December 2004Return made up to 03/11/04; full list of members (12 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
26 November 2003Accounts for a small company made up to 30 June 2003 (6 pages)
26 November 2003Return made up to 03/11/03; full list of members (12 pages)
26 November 2003Return made up to 03/11/03; full list of members (12 pages)
26 November 2003Accounts for a small company made up to 30 June 2003 (6 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
27 February 2003Director resigned (1 page)
27 February 2003Director's particulars changed (1 page)
27 February 2003Director resigned (1 page)
27 February 2003Director's particulars changed (1 page)
6 December 2002Director's particulars changed (1 page)
6 December 2002Director's particulars changed (1 page)
5 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
5 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
25 November 2002Return made up to 03/11/02; full list of members (12 pages)
25 November 2002Return made up to 03/11/02; full list of members (12 pages)
21 November 2002Director resigned (1 page)
21 November 2002Director resigned (1 page)
13 August 2002Director's particulars changed (1 page)
13 August 2002Director's particulars changed (1 page)
22 March 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
28 November 2001Accounts for a small company made up to 30 June 2001 (5 pages)
28 November 2001Accounts for a small company made up to 30 June 2001 (5 pages)
28 November 2001Return made up to 03/11/01; full list of members (9 pages)
28 November 2001Return made up to 03/11/01; full list of members (9 pages)
21 November 2001Director resigned (1 page)
21 November 2001Director resigned (1 page)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
14 February 2001Registered office changed on 14/02/01 from: berkeley burke house 223 london road leicester LE2 1ZE (1 page)
14 February 2001Registered office changed on 14/02/01 from: berkeley burke house 223 london road leicester LE2 1ZE (1 page)
21 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
21 November 2000Return made up to 03/11/00; full list of members (9 pages)
21 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
21 November 2000Return made up to 03/11/00; full list of members (9 pages)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
21 February 2000Director's particulars changed (1 page)
21 February 2000Director's particulars changed (1 page)
26 November 1999Return made up to 03/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
26 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
26 November 1999Return made up to 03/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 October 1999Director's particulars changed (1 page)
6 October 1999Director's particulars changed (1 page)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
24 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
24 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
24 November 1998Return made up to 03/11/98; full list of members (9 pages)
24 November 1998Return made up to 03/11/98; full list of members (9 pages)
28 January 1998New director appointed (2 pages)
28 January 1998New director appointed (2 pages)
28 January 1998New director appointed (2 pages)
28 January 1998New director appointed (2 pages)
28 November 1997Accounts for a small company made up to 30 June 1997 (5 pages)
28 November 1997Return made up to 03/11/97; no change of members (11 pages)
28 November 1997Accounts for a small company made up to 30 June 1997 (5 pages)
28 November 1997Return made up to 03/11/97; no change of members (11 pages)
12 February 1997Director resigned (1 page)
12 February 1997Director resigned (1 page)
29 November 1996Accounts for a small company made up to 30 June 1996 (5 pages)
29 November 1996Return made up to 03/11/96; no change of members (7 pages)
29 November 1996Return made up to 03/11/96; no change of members (7 pages)
29 November 1996Accounts for a small company made up to 30 June 1996 (5 pages)
27 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
27 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
27 November 1995Return made up to 03/11/95; full list of members (10 pages)
27 November 1995Accounts for a small company made up to 30 June 1995 (5 pages)
27 November 1995Return made up to 03/11/95; full list of members (10 pages)
27 November 1995Accounts for a small company made up to 30 June 1995 (5 pages)
30 October 1995Company name changed berkeley, burke (midlands) limit ed\certificate issued on 31/10/95 (4 pages)
30 October 1995Company name changed berkeley, burke (midlands) limit ed\certificate issued on 31/10/95 (4 pages)
8 June 1977Memorandum and Articles of Association (11 pages)
8 June 1977Memorandum and Articles of Association (11 pages)