About

Registered Number: 03054967
Date of Incorporation: 10/05/1995 (29 years ago)
Company Status: Active
Registered Address: Cedar House, Hazell Drive, Newport, NP10 8FY

 

Having been setup in 1995, Berkeley Adam Ltd have registered office in Newport, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. There are 2 directors listed as Bowling, Michael Campbell, Fawaz, Fuad for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWLING, Michael Campbell 31 December 1996 02 December 1998 1
FAWAZ, Fuad 12 October 2015 03 July 2019 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AP01 - Appointment of director 01 May 2020
AA - Annual Accounts 23 April 2020
TM01 - Termination of appointment of director 25 July 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 15 May 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 23 May 2017
AA - Annual Accounts 27 March 2017
MR04 - N/A 21 February 2017
MR04 - N/A 21 February 2017
MR04 - N/A 21 February 2017
MR01 - N/A 16 February 2017
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 31 March 2016
AP01 - Appointment of director 12 October 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 17 March 2014
RESOLUTIONS - N/A 09 October 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 October 2013
SH19 - Statement of capital 09 October 2013
CAP-SS - N/A 09 October 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 23 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 January 2013
RESOLUTIONS - N/A 08 January 2013
MG01 - Particulars of a mortgage or charge 02 January 2013
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 04 May 2012
AP01 - Appointment of director 19 July 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 15 June 2010
AA - Annual Accounts 13 April 2010
288b - Notice of resignation of directors or secretaries 19 June 2009
288b - Notice of resignation of directors or secretaries 07 June 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 15 May 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
395 - Particulars of a mortgage or charge 15 April 2009
395 - Particulars of a mortgage or charge 15 April 2009
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
363a - Annual Return 14 July 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 2008
AA - Annual Accounts 18 April 2008
395 - Particulars of a mortgage or charge 05 April 2008
395 - Particulars of a mortgage or charge 05 April 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 March 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 March 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
AA - Annual Accounts 16 October 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
363s - Annual Return 22 June 2007
363a - Annual Return 06 February 2007
288a - Notice of appointment of directors or secretaries 10 November 2006
288a - Notice of appointment of directors or secretaries 10 November 2006
288a - Notice of appointment of directors or secretaries 10 November 2006
288a - Notice of appointment of directors or secretaries 10 November 2006
AA - Annual Accounts 11 August 2006
AA - Annual Accounts 17 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2005
363s - Annual Return 30 July 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2005
RESOLUTIONS - N/A 06 January 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 06 January 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 January 2005
AUD - Auditor's letter of resignation 30 December 2004
395 - Particulars of a mortgage or charge 23 December 2004
395 - Particulars of a mortgage or charge 16 December 2004
395 - Particulars of a mortgage or charge 16 December 2004
395 - Particulars of a mortgage or charge 14 December 2004
RESOLUTIONS - N/A 13 December 2004
288b - Notice of resignation of directors or secretaries 13 December 2004
288b - Notice of resignation of directors or secretaries 13 December 2004
288b - Notice of resignation of directors or secretaries 13 December 2004
288b - Notice of resignation of directors or secretaries 13 December 2004
288b - Notice of resignation of directors or secretaries 13 December 2004
288b - Notice of resignation of directors or secretaries 13 December 2004
288b - Notice of resignation of directors or secretaries 13 December 2004
288a - Notice of appointment of directors or secretaries 13 December 2004
288a - Notice of appointment of directors or secretaries 13 December 2004
288a - Notice of appointment of directors or secretaries 13 December 2004
288a - Notice of appointment of directors or secretaries 13 December 2004
287 - Change in situation or address of Registered Office 13 December 2004
363s - Annual Return 13 July 2004
AA - Annual Accounts 02 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 23 July 2003
RESOLUTIONS - N/A 10 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2002
288c - Notice of change of directors or secretaries or in their particulars 04 October 2002
395 - Particulars of a mortgage or charge 30 July 2002
363s - Annual Return 21 July 2002
AA - Annual Accounts 19 July 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
AA - Annual Accounts 28 June 2001
363s - Annual Return 12 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2000
AA - Annual Accounts 10 August 2000
395 - Particulars of a mortgage or charge 04 August 2000
395 - Particulars of a mortgage or charge 29 July 2000
395 - Particulars of a mortgage or charge 26 July 2000
RESOLUTIONS - N/A 23 June 2000
RESOLUTIONS - N/A 23 June 2000
MEM/ARTS - N/A 23 June 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 June 2000
363s - Annual Return 23 June 2000
287 - Change in situation or address of Registered Office 20 March 2000
RESOLUTIONS - N/A 10 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2000
AA - Annual Accounts 26 October 1999
225 - Change of Accounting Reference Date 12 October 1999
173 - Declaration in relation to the redemption or purchase of shares out of capital 30 September 1999
169 - Return by a company purchasing its own shares 30 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 1999
363s - Annual Return 29 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 1999
288c - Notice of change of directors or secretaries or in their particulars 13 March 1999
AA - Annual Accounts 13 March 1999
RESOLUTIONS - N/A 08 February 1999
RESOLUTIONS - N/A 08 February 1999
288b - Notice of resignation of directors or secretaries 08 February 1999
RESOLUTIONS - N/A 03 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 1998
123 - Notice of increase in nominal capital 03 December 1998
288b - Notice of resignation of directors or secretaries 27 November 1998
288a - Notice of appointment of directors or secretaries 27 November 1998
395 - Particulars of a mortgage or charge 18 November 1998
395 - Particulars of a mortgage or charge 18 November 1998
RESOLUTIONS - N/A 08 September 1998
288a - Notice of appointment of directors or secretaries 14 August 1998
363s - Annual Return 16 July 1998
395 - Particulars of a mortgage or charge 04 June 1998
395 - Particulars of a mortgage or charge 04 June 1998
AA - Annual Accounts 16 December 1997
RESOLUTIONS - N/A 07 November 1997
169 - Return by a company purchasing its own shares 07 November 1997
173 - Declaration in relation to the redemption or purchase of shares out of capital 07 November 1997
363s - Annual Return 17 June 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 February 1997
123 - Notice of increase in nominal capital 25 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1997
288a - Notice of appointment of directors or secretaries 25 February 1997
288a - Notice of appointment of directors or secretaries 25 February 1997
288a - Notice of appointment of directors or secretaries 25 February 1997
288a - Notice of appointment of directors or secretaries 25 February 1997
288a - Notice of appointment of directors or secretaries 25 February 1997
287 - Change in situation or address of Registered Office 03 February 1997
RESOLUTIONS - N/A 05 December 1996
AA - Annual Accounts 05 December 1996
363s - Annual Return 29 October 1996
MEM/ARTS - N/A 16 January 1996
288 - N/A 31 October 1995
288 - N/A 31 October 1995
288 - N/A 31 October 1995
288 - N/A 31 October 1995
287 - Change in situation or address of Registered Office 11 July 1995
CERTNM - Change of name certificate 10 July 1995
288 - N/A 16 June 1995
288 - N/A 16 June 1995
287 - Change in situation or address of Registered Office 16 June 1995
NEWINC - New incorporation documents 10 May 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 February 2017 Outstanding

N/A

Guarantee & debenture 21 December 2012 Fully Satisfied

N/A

Legal charge 01 April 2009 Fully Satisfied

N/A

Legal charge 01 April 2009 Fully Satisfied

N/A

Guarantee & debenture 31 March 2008 Outstanding

N/A

Legal charge 31 March 2008 Fully Satisfied

N/A

Legal charge 03 December 2004 Fully Satisfied

N/A

Legal charge 03 December 2004 Fully Satisfied

N/A

Debenture 03 December 2004 Fully Satisfied

N/A

Mortgage and fixed charge 03 December 2004 Fully Satisfied

N/A

Legal charge 19 July 2002 Fully Satisfied

N/A

Legal charge of licensed premises 21 July 2000 Fully Satisfied

N/A

Legal charge 21 July 2000 Fully Satisfied

N/A

Debenture 21 July 2000 Fully Satisfied

N/A

Equitable charge 13 November 1998 Fully Satisfied

N/A

Mortgage debenture 13 November 1998 Fully Satisfied

N/A

Charge 20 May 1998 Fully Satisfied

N/A

Mortgage debenture 20 May 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.