About

Registered Number: 03092255
Date of Incorporation: 17/08/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: Berkeley Castle Estate Office, Berkeley Castle, Berkeley, Gloucestershire, GL13 9BQ

 

Berkeley Farms Ltd was founded on 17 August 1995 and are based in Gloucestershire. The current directors of the organisation are Berkeley, Henry John Mowbray, Ford, Nicholas John, Shah, Kalpna Jatin, Wilton, Simon Richard George, Berkeley, Robert John Grantley. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERKELEY, Henry John Mowbray 08 October 2002 - 1
BERKELEY, Robert John Grantley 09 November 1995 02 November 2017 1
Secretary Name Appointed Resigned Total Appointments
FORD, Nicholas John 09 November 1995 12 February 2002 1
SHAH, Kalpna Jatin 29 September 2011 29 August 2013 1
WILTON, Simon Richard George 25 March 2010 29 September 2011 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 09 July 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 05 April 2019
AA01 - Change of accounting reference date 18 January 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 03 April 2018
AP01 - Appointment of director 12 March 2018
TM01 - Termination of appointment of director 15 November 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 06 April 2017
AP01 - Appointment of director 31 October 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 07 April 2014
TM02 - Termination of appointment of secretary 12 September 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 26 April 2013
AD01 - Change of registered office address 24 December 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 24 April 2012
AP03 - Appointment of secretary 21 November 2011
TM02 - Termination of appointment of secretary 21 November 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 21 April 2011
CH01 - Change of particulars for director 21 April 2011
AA01 - Change of accounting reference date 26 January 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AP03 - Appointment of secretary 15 April 2010
TM02 - Termination of appointment of secretary 15 April 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 27 December 2007
363s - Annual Return 02 May 2007
AA - Annual Accounts 19 December 2006
363s - Annual Return 02 May 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 21 January 2005
395 - Particulars of a mortgage or charge 29 May 2004
363s - Annual Return 26 April 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 17 April 2003
AA - Annual Accounts 24 January 2003
288b - Notice of resignation of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
363s - Annual Return 27 May 2002
288b - Notice of resignation of directors or secretaries 29 March 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 09 May 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 18 April 2000
AA - Annual Accounts 25 November 1999
363s - Annual Return 09 April 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 11 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 29 August 1997
AA - Annual Accounts 19 February 1997
363s - Annual Return 06 September 1996
RESOLUTIONS - N/A 11 March 1996
RESOLUTIONS - N/A 11 March 1996
RESOLUTIONS - N/A 11 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 1995
RESOLUTIONS - N/A 17 November 1995
RESOLUTIONS - N/A 17 November 1995
288 - N/A 17 November 1995
288 - N/A 17 November 1995
288 - N/A 17 November 1995
287 - Change in situation or address of Registered Office 17 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 November 1995
123 - Notice of increase in nominal capital 17 November 1995
MEM/ARTS - N/A 17 November 1995
CERTNM - Change of name certificate 31 October 1995
CERTNM - Change of name certificate 31 October 1995
NEWINC - New incorporation documents 17 August 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.