Company NameBoardcable Limited
DirectorsRobert Charles Grenville Perrins and Richard James Stearn
Company StatusActive
Company Number05158376
CategoryPrivate Limited Company
Incorporation Date21 June 2004(18 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Robert Charles Grenville Perrins
Date of BirthApril 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2004(1 month, 3 weeks after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Richard James Stearn
Date of BirthAugust 1968 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2015(10 years, 9 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Anthony William Pidgley
Date of BirthAugust 1947 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2004(1 month, 3 weeks after company formation)
Appointment Duration15 years, 10 months (resigned 26 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameElizabeth Taylor
NationalityBritish
StatusResigned
Appointed11 August 2004(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2005)
RoleCompany Director
Correspondence Address37 Swallow Rise
Knaphill
Woking
Surrey
GU21 2LH
Secretary NameMr Anthony Roy Foster
NationalityBritish
StatusResigned
Appointed13 April 2006(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut House
Upper Basildon
Reading
Berkshire
RG8 8LS
Secretary NameMr Robert Charles Grenville Perrins
NationalityBritish
StatusResigned
Appointed15 February 2008(3 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRunnymede Sandpit Hill Road
Cobham
Surrey
GU24 8AN
Secretary NameAlexandra Dadd
StatusResigned
Appointed30 July 2008(4 years, 1 month after company formation)
Appointment Duration6 months (resigned 30 January 2009)
RoleCompany Director
Correspondence AddressTroy House Holloway Hill
Godalming
Surrey
GU7 1QS
Secretary NameMr Richard James Stearn
NationalityBritish
StatusResigned
Appointed30 January 2009(4 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Searle Road
Farnham
Surrey
GU9 8LJ
Director NameMr Nicolas Guy Simpkin
Date of BirthSeptember 1969 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(5 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Clarence Road
Teddington
Middlesex
TW11 0BW
Secretary NameMr Alastair Bradshaw
StatusResigned
Appointed16 December 2011(7 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 March 2014)
RoleCompany Director
Correspondence Address19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMs Elaine Anne Driver
StatusResigned
Appointed03 March 2014(9 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 August 2016)
RoleCompany Director
Correspondence Address19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMs Gemma Parsons
StatusResigned
Appointed08 August 2016(12 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 04 May 2018)
RoleCompany Director
Correspondence Address19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMr Jared Stephen Philip Cranney
StatusResigned
Appointed04 May 2018(13 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 October 2019)
RoleCompany Director
Correspondence Address19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteberkeleygroup.co.uk

Location

Registered Address19 Portsmouth Road
Cobham
Surrey
KT11 1JG
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Berkeley Group PLC
100.00%
Ordinary

Accounts

Latest Accounts30 April 2022 (10 months, 3 weeks ago)
Next Accounts Due31 January 2024 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return21 June 2022 (9 months ago)
Next Return Due5 July 2023 (3 months, 2 weeks from now)

Charges

27 September 2004Delivered on: 5 October 2004
Satisfied on: 26 November 2009
Persons entitled: Barclays Bank PLC as the Trustee for Itself and for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 January 2022Accounts for a dormant company made up to 30 April 2021 (1 page)
21 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
4 June 2021Accounts for a dormant company made up to 30 April 2020 (1 page)
8 February 2021Director's details changed for Mr Robert Charles Grenville Perrins on 18 December 2020 (2 pages)
1 July 2020Termination of appointment of Anthony William Pidgley as a director on 26 June 2020 (1 page)
23 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
30 January 2020Accounts for a dormant company made up to 30 April 2019 (1 page)
30 October 2019Termination of appointment of Jared Stephen Philip Cranney as a secretary on 21 October 2019 (1 page)
21 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
9 October 2018Accounts for a dormant company made up to 30 April 2018 (1 page)
21 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
10 May 2018Termination of appointment of Gemma Parsons as a secretary on 4 May 2018 (1 page)
9 May 2018Appointment of Mr Jared Stephen Philip Cranney as a secretary on 4 May 2018 (2 pages)
26 January 2018Accounts for a dormant company made up to 30 April 2017 (1 page)
23 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (1 page)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (1 page)
16 August 2016Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages)
16 August 2016Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page)
16 August 2016Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages)
16 August 2016Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(4 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(4 pages)
14 November 2015Accounts for a dormant company made up to 30 April 2015 (1 page)
14 November 2015Accounts for a dormant company made up to 30 April 2015 (1 page)
24 September 2015Termination of appointment of Nicolas Guy Simpkin as a director on 23 September 2015 (1 page)
24 September 2015Termination of appointment of Nicolas Guy Simpkin as a director on 23 September 2015 (1 page)
7 September 2015Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages)
7 September 2015Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages)
7 September 2015Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages)
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(6 pages)
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(6 pages)
27 May 2015Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages)
27 May 2015Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages)
6 February 2015Director's details changed for Mr Robert Charles Grenville Perrins on 5 February 2015 (2 pages)
6 February 2015Director's details changed for Mr Anthony William Pidgley on 5 February 2015 (2 pages)
6 February 2015Director's details changed for Mr Robert Charles Grenville Perrins on 5 February 2015 (2 pages)
6 February 2015Director's details changed for Mr Anthony William Pidgley on 5 February 2015 (2 pages)
6 February 2015Director's details changed for Mr Robert Charles Grenville Perrins on 5 February 2015 (2 pages)
6 February 2015Director's details changed for Mr Anthony William Pidgley on 5 February 2015 (2 pages)
16 January 2015Accounts for a dormant company made up to 30 April 2014 (1 page)
16 January 2015Accounts for a dormant company made up to 30 April 2014 (1 page)
24 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(5 pages)
24 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(5 pages)
26 March 2014Termination of appointment of Alastair Bradshaw as a secretary (1 page)
26 March 2014Appointment of Ms Elaine Anne Driver as a secretary (2 pages)
26 March 2014Termination of appointment of Alastair Bradshaw as a secretary (1 page)
26 March 2014Appointment of Ms Elaine Anne Driver as a secretary (2 pages)
5 July 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
5 July 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
24 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
18 July 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
18 July 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
26 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
19 January 2012Termination of appointment of Richard Stearn as a secretary (1 page)
19 January 2012Termination of appointment of Richard Stearn as a secretary (1 page)
18 January 2012Appointment of Mr Alastair Bradshaw as a secretary (1 page)
18 January 2012Appointment of Mr Alastair Bradshaw as a secretary (1 page)
17 November 2011Director's details changed for Mr Anthony William Pidgley on 17 November 2011 (2 pages)
17 November 2011Director's details changed for Mr Anthony William Pidgley on 17 November 2011 (2 pages)
23 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
17 May 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
17 May 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
28 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
26 May 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
26 May 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 November 2009Statement of company's objects (2 pages)
17 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) and 550 quoted 09/11/2009
(2 pages)
17 November 2009Memorandum and Articles of Association (10 pages)
17 November 2009Statement of company's objects (2 pages)
17 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) and 550 quoted 09/11/2009
(2 pages)
17 November 2009Memorandum and Articles of Association (10 pages)
5 November 2009Appointment of Mr Nicolas Guy Simpkin as a director (2 pages)
5 November 2009Appointment of Mr Nicolas Guy Simpkin as a director (2 pages)
27 October 2009Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page)
27 October 2009Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page)
12 October 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
12 October 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
30 June 2009Return made up to 21/06/09; full list of members (3 pages)
30 June 2009Return made up to 21/06/09; full list of members (3 pages)
25 March 2009Secretary appointed richard james stearn (1 page)
25 March 2009Secretary appointed richard james stearn (1 page)
24 March 2009Appointment terminated secretary alexandra dadd (1 page)
24 March 2009Appointment terminated secretary alexandra dadd (1 page)
26 September 2008Secretary appointed alexandra dadd (1 page)
26 September 2008Secretary appointed alexandra dadd (1 page)
25 September 2008Appointment terminated secretary robert perrins (1 page)
25 September 2008Appointment terminated secretary robert perrins (1 page)
21 July 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
21 July 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
26 June 2008Return made up to 21/06/08; full list of members (3 pages)
26 June 2008Return made up to 21/06/08; full list of members (3 pages)
5 April 2008Secretary appointed mr robert charles grenville perrins (1 page)
5 April 2008Secretary appointed mr robert charles grenville perrins (1 page)
4 April 2008Appointment terminated secretary anthony foster (1 page)
4 April 2008Appointment terminated secretary anthony foster (1 page)
6 November 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
6 November 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
21 June 2007Return made up to 21/06/07; full list of members (2 pages)
21 June 2007Return made up to 21/06/07; full list of members (2 pages)
21 September 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
21 September 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
5 July 2006Return made up to 21/06/06; full list of members (2 pages)
5 July 2006Return made up to 21/06/06; full list of members (2 pages)
13 April 2006New secretary appointed (1 page)
13 April 2006New secretary appointed (1 page)
20 December 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
20 December 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
4 October 2005Secretary resigned (1 page)
4 October 2005Secretary resigned (1 page)
22 July 2005Return made up to 21/06/05; full list of members (5 pages)
22 July 2005Return made up to 21/06/05; full list of members (5 pages)
9 December 2004Director's particulars changed (1 page)
9 December 2004Director's particulars changed (1 page)
5 October 2004Particulars of mortgage/charge (9 pages)
5 October 2004Particulars of mortgage/charge (9 pages)
20 August 2004Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page)
20 August 2004Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page)
18 August 2004New director appointed (4 pages)
18 August 2004New director appointed (4 pages)
18 August 2004New secretary appointed (1 page)
18 August 2004Registered office changed on 18/08/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 August 2004New director appointed (4 pages)
18 August 2004New director appointed (4 pages)
18 August 2004New secretary appointed (1 page)
18 August 2004Registered office changed on 18/08/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 August 2004Secretary resigned (1 page)
12 August 2004Director resigned (1 page)
12 August 2004Secretary resigned (1 page)
12 August 2004Director resigned (1 page)
21 June 2004Incorporation (17 pages)
21 June 2004Incorporation (17 pages)