About

Registered Number: 04732917
Date of Incorporation: 13/04/2003 (21 years ago)
Company Status: Active
Registered Address: Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG

 

Founded in 2003, Berkeley Ryewood Ltd have registered office in Cobham in Surrey, it's status in the Companies House registry is set to "Active". The companies directors are Bradshaw, Alastair, Cranney, Jared Stephen Philip, Driver, Elaine Anne, Parsons, Gemma, Pritchard, Wendy Joan, Calverley, Charles, Gillooly, Adrian Michael, Lewis, Andrew Christopher, Wakeley, Guy Richard, Dr. 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
CALVERLEY, Charles 11 February 2005 01 November 2005 1
GILLOOLY, Adrian Michael 01 November 2005 15 February 2008 1
LEWIS, Andrew Christopher 01 November 2005 11 February 2009 1
WAKELEY, Guy Richard, Dr 04 February 2004 11 February 2005 1
Secretary Name Appointed Resigned Total Appointments
BRADSHAW, Alastair 16 December 2011 03 March 2014 1
CRANNEY, Jared Stephen Philip 04 May 2018 21 October 2019 1
DRIVER, Elaine Anne 03 March 2014 08 August 2016 1
PARSONS, Gemma 08 August 2016 04 May 2018 1
PRITCHARD, Wendy Joan 27 November 2003 01 February 2004 1

Filing History

Document Type Date
CH01 - Change of particulars for director 17 September 2020
TM01 - Termination of appointment of director 01 July 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 31 January 2020
TM02 - Termination of appointment of secretary 29 October 2019
TM01 - Termination of appointment of director 08 July 2019
CH01 - Change of particulars for director 13 June 2019
CH01 - Change of particulars for director 12 June 2019
CH01 - Change of particulars for director 15 May 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 22 November 2018
TM01 - Termination of appointment of director 24 October 2018
AP01 - Appointment of director 15 August 2018
TM02 - Termination of appointment of secretary 08 May 2018
AP03 - Appointment of secretary 04 May 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 18 April 2017
AA - Annual Accounts 02 February 2017
TM01 - Termination of appointment of director 05 December 2016
AP03 - Appointment of secretary 12 August 2016
TM02 - Termination of appointment of secretary 11 August 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 05 February 2016
TM01 - Termination of appointment of director 21 December 2015
AP01 - Appointment of director 16 November 2015
TM01 - Termination of appointment of director 16 November 2015
TM01 - Termination of appointment of director 24 September 2015
CH01 - Change of particulars for director 04 September 2015
AP01 - Appointment of director 01 July 2015
AR01 - Annual Return 20 April 2015
AP01 - Appointment of director 13 April 2015
CH01 - Change of particulars for director 13 February 2015
CH01 - Change of particulars for director 02 February 2015
CH01 - Change of particulars for director 02 February 2015
AA - Annual Accounts 17 November 2014
AP01 - Appointment of director 19 August 2014
TM01 - Termination of appointment of director 22 July 2014
TM01 - Termination of appointment of director 22 July 2014
TM01 - Termination of appointment of director 22 July 2014
AP01 - Appointment of director 22 July 2014
TM01 - Termination of appointment of director 22 July 2014
TM01 - Termination of appointment of director 22 July 2014
TM01 - Termination of appointment of director 22 July 2014
AR01 - Annual Return 16 April 2014
AUD - Auditor's letter of resignation 21 March 2014
AP03 - Appointment of secretary 18 March 2014
TM02 - Termination of appointment of secretary 18 March 2014
AUD - Auditor's letter of resignation 17 March 2014
AA - Annual Accounts 08 January 2014
CH01 - Change of particulars for director 09 August 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 17 April 2012
TM01 - Termination of appointment of director 20 February 2012
AP01 - Appointment of director 20 February 2012
CERTNM - Change of name certificate 08 February 2012
CONNOT - N/A 08 February 2012
AA - Annual Accounts 02 February 2012
AP01 - Appointment of director 16 January 2012
TM01 - Termination of appointment of director 14 January 2012
TM02 - Termination of appointment of secretary 13 January 2012
AP03 - Appointment of secretary 13 January 2012
CH01 - Change of particulars for director 17 November 2011
AP01 - Appointment of director 05 October 2011
AP01 - Appointment of director 09 September 2011
AP01 - Appointment of director 09 September 2011
CERTNM - Change of name certificate 13 May 2011
CONNOT - N/A 13 May 2011
AR01 - Annual Return 13 April 2011
MG01 - Particulars of a mortgage or charge 09 April 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 31 January 2010
CH03 - Change of particulars for secretary 26 November 2009
RESOLUTIONS - N/A 17 November 2009
CC04 - Statement of companies objects 17 November 2009
AP01 - Appointment of director 05 November 2009
CH01 - Change of particulars for director 23 October 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
363a - Annual Return 17 April 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
AA - Annual Accounts 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 11 December 2008
288a - Notice of appointment of directors or secretaries 26 September 2008
288b - Notice of resignation of directors or secretaries 26 September 2008
363a - Annual Return 25 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
AA - Annual Accounts 04 November 2007
363a - Annual Return 17 April 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 20 April 2006
AA - Annual Accounts 27 February 2006
288a - Notice of appointment of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 01 November 2005
288a - Notice of appointment of directors or secretaries 01 November 2005
288b - Notice of resignation of directors or secretaries 01 November 2005
288b - Notice of resignation of directors or secretaries 01 November 2005
288a - Notice of appointment of directors or secretaries 01 November 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
363a - Annual Return 20 April 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
AA - Annual Accounts 14 February 2005
288a - Notice of appointment of directors or secretaries 09 December 2004
288c - Notice of change of directors or secretaries or in their particulars 09 December 2004
288b - Notice of resignation of directors or secretaries 03 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2004
RESOLUTIONS - N/A 10 September 2004
RESOLUTIONS - N/A 10 September 2004
RESOLUTIONS - N/A 10 September 2004
123 - Notice of increase in nominal capital 10 September 2004
288a - Notice of appointment of directors or secretaries 19 August 2004
363a - Annual Return 26 April 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
CERTNM - Change of name certificate 16 January 2004
288a - Notice of appointment of directors or secretaries 04 December 2003
288c - Notice of change of directors or secretaries or in their particulars 28 November 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
RESOLUTIONS - N/A 27 April 2003
RESOLUTIONS - N/A 27 April 2003
RESOLUTIONS - N/A 27 April 2003
RESOLUTIONS - N/A 27 April 2003
NEWINC - New incorporation documents 13 April 2003

Mortgages & Charges

Description Date Status Charge by
Third party legal charge 31 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.