Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BERKELEY LEISURE GROUP LIMITED(THE)
Company Information for

BERKELEY LEISURE GROUP LIMITED(THE)

West Coker House, West Coker, Yeovil, SOMERSET, BA22 9BW,
Company Registration Number
00678818
Private Limited Company
Active

Company Overview

About Berkeley Leisure Group Limited(the)
BERKELEY LEISURE GROUP LIMITED(THE) was founded on 1960-12-23 and has its registered office in Yeovil. The organisation's status is listed as "Active". Berkeley Leisure Group Limited(the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BERKELEY LEISURE GROUP LIMITED(THE)
 
Legal Registered Office
West Coker House
West Coker
Yeovil
SOMERSET
BA22 9BW
Other companies in BA22
 
Filing Information
Company Number 00678818
Company ID Number 00678818
Date formed 1960-12-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-10-05
Return next due 2024-10-19
Type of accounts GROUP
Last Datalog update: 2024-04-19 14:22:27
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BERKELEY LEISURE GROUP LIMITED(THE)

Current Directors
Officer Role Date Appointed
STEVE DREW
Company Secretary 2012-06-30
ANNE BERKLEY
Director 1990-12-27
JOHN ROLAND BERKLEY
Director 1990-12-27
DAVID EDWARD CURSON
Director 2002-07-01
STEVE DREW
Director 2018-01-01
JAMES STEWART LEESE
Director 2004-06-01
PAUL ANTHONY TARR
Director 2004-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP CEDRIC WOOLLEY
Director 1990-12-27 2016-01-14
PHILIP ANDREW NEWTON WEBB
Company Secretary 2001-08-03 2012-06-30
PHILIP ANDREW NEWTON WEBB
Director 2002-01-01 2012-06-30
MALCOLM VICTOR ROBSON
Director 1990-12-27 2008-09-30
ANNE BERKLEY
Company Secretary 2001-03-23 2001-08-03
ROBERT ANTHONY WEBB
Company Secretary 1990-12-27 2001-03-23
ROBERT ANTHONY WEBB
Director 1990-12-27 2001-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE BERKLEY BERKELEY LEISURE HOLIDAYS LIMITED Director 2013-07-22 CURRENT 2013-07-22 Active
ANNE BERKLEY LANDOPEN LIMITED Director 2008-03-28 CURRENT 1981-10-09 Active - Proposal to Strike off
ANNE BERKLEY YEOVIL SECURITIES LIMITED Director 1990-12-27 CURRENT 1957-08-12 Active
JOHN ROLAND BERKLEY BERKELEY LEISURE HOLIDAYS LIMITED Director 2013-07-22 CURRENT 2013-07-22 Active
JOHN ROLAND BERKLEY LANDOPEN LIMITED Director 2008-03-28 CURRENT 1981-10-09 Active - Proposal to Strike off
JOHN ROLAND BERKLEY COUNTRY HOMES (ANGLIA) LIMITED Director 1994-02-09 CURRENT 1982-11-01 Active - Proposal to Strike off
JOHN ROLAND BERKLEY YEOVIL SECURITIES LIMITED Director 1990-12-27 CURRENT 1957-08-12 Active
DAVID EDWARD CURSON LANDOPEN LIMITED Director 2008-03-28 CURRENT 1981-10-09 Active - Proposal to Strike off
PAUL ANTHONY TARR LANDOPEN LIMITED Director 2008-03-28 CURRENT 1981-10-09 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2023-12-04CONFIRMATION STATEMENT MADE ON 05/10/23, WITH NO UPDATES
2023-12-04CS01CONFIRMATION STATEMENT MADE ON 05/10/23, WITH NO UPDATES
2023-05-18GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER BUSH
2023-05-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER BUSH
2023-04-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE BERKLEY
2023-04-04CESSATION OF JOHN ROLAND BERKLEY AS A PERSON OF SIGNIFICANT CONTROL
2023-04-04APPOINTMENT TERMINATED, DIRECTOR JOHN ROLAND BERKLEY
2023-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROLAND BERKLEY
2023-04-04PSC07CESSATION OF JOHN ROLAND BERKLEY AS A PERSON OF SIGNIFICANT CONTROL
2023-04-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE BERKLEY
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STEWART LEESE
2022-09-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-01-19DIRECTOR APPOINTED MR NATHAN PAUL GOODYEAR
2022-01-19AP01DIRECTOR APPOINTED MR NATHAN PAUL GOODYEAR
2022-01-06DIRECTOR APPOINTED MR OLIVER FRASER CURSON
2022-01-06AP01DIRECTOR APPOINTED MR OLIVER FRASER CURSON
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES
2021-11-09AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN BUSH
2021-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES
2020-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2019-10-31CH01Director's details changed for Mr David Edward Curson on 2019-10-31
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY TARR
2019-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES
2018-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-17LATEST SOC17/05/18 STATEMENT OF CAPITAL;GBP 21425
2018-05-17SH06Cancellation of shares. Statement of capital on 2018-03-14 GBP 21,425
2018-05-04SH03RETURN OF PURCHASE OF OWN SHARES
2018-05-04SH03RETURN OF PURCHASE OF OWN SHARES
2018-04-26LATEST SOC26/04/18 STATEMENT OF CAPITAL;GBP 21425
2018-04-26SH06Cancellation of shares. Statement of capital on 2018-03-14 GBP 21,425.00
2018-01-24AP01DIRECTOR APPOINTED MR STEVE DREW
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES
2017-10-05PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-10-05PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 22050
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CEDRIC WOOLLEY
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 22050
2015-10-21AR0105/10/15 ANNUAL RETURN FULL LIST
2015-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 22050
2014-10-06AR0105/10/14 ANNUAL RETURN FULL LIST
2014-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 22050
2014-01-02AR0127/12/13 ANNUAL RETURN FULL LIST
2013-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-04AR0127/12/12 ANNUAL RETURN FULL LIST
2012-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-02AP03Appointment of Mr Steve Drew as company secretary
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP NEWTON WEBB
2012-07-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY PHILIP NEWTON WEBB
2012-01-19AR0127/12/11 ANNUAL RETURN FULL LIST
2011-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-01-17AR0127/12/10 FULL LIST
2010-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-16AR0127/12/09 FULL LIST
2010-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2010 FROM WEST COKER HOUSE WEST COKER YEOVIL SOMERSET BA22 9BG
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MISTER JOHN ROLAND BERKLEY / 20/01/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY TARR / 20/01/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEWART LEESE / 20/01/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD CURSON / 20/01/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE BERKLEY / 20/01/2010
2009-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-19AUDAUDITOR'S RESIGNATION
2009-06-17AUDAUDITOR'S RESIGNATION
2009-01-20363aRETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS
2008-11-28AUDAUDITOR'S RESIGNATION
2008-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM ROBSON
2008-01-18363aRETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS
2007-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-01-19363sRETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS
2006-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-07-15395PARTICULARS OF MORTGAGE/CHARGE
2006-06-23288cDIRECTOR'S PARTICULARS CHANGED
2006-01-19363sRETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS
2005-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-09-12AUDAUDITOR'S RESIGNATION
2005-01-18363sRETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS
2004-09-08288cDIRECTOR'S PARTICULARS CHANGED
2004-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-06-14288aNEW DIRECTOR APPOINTED
2004-06-14288aNEW DIRECTOR APPOINTED
2004-06-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-23363sRETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS
2003-09-26288cDIRECTOR'S PARTICULARS CHANGED
2003-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-20363sRETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS
2002-12-05288cDIRECTOR'S PARTICULARS CHANGED
2002-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-07-10288aNEW DIRECTOR APPOINTED
2002-01-10363sRETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS
2002-01-04288aNEW DIRECTOR APPOINTED
2001-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-08-09288aNEW SECRETARY APPOINTED
2001-08-09288bSECRETARY RESIGNED
2001-06-12288aNEW SECRETARY APPOINTED
2001-06-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-02-08AUDAUDITOR'S RESIGNATION
2001-01-26363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-01-26363sRETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS
2000-10-31AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
55 - Accommodation
553 - Camping grounds, recreational vehicle parks and trailer parks
55300 - Recreational vehicle parks, trailer parks and camping grounds

64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to BERKELEY LEISURE GROUP LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BERKELEY LEISURE GROUP LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 51
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 50
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-07-15 Outstanding THE SECRETARY OF STATE FOR DEFENCE
LEGAL CHARGE 1989-01-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-01-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-01-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-01-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-01-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-01-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-01-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-01-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-01-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-01-25 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1988-06-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-11-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-11-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-09-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-09-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-09-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-09-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-09-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-09-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-09-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-07-31 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-04-10 Satisfied BARCLAYS BANK PLC
CHARGE 1982-07-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-12-03 Satisfied BARCLAYS BANK PLC
MORTGAGE 1981-11-06 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1981-10-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1978-09-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-09-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1977-03-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1976-09-13 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BERKELEY LEISURE GROUP LIMITED(THE)

Intangible Assets
Patents
We have not found any records of BERKELEY LEISURE GROUP LIMITED(THE) registering or being granted any patents
Domain Names

BERKELEY LEISURE GROUP LIMITED(THE) owns 1 domain names.

berkeleyparks.co.uk  

Trademarks
We have not found any records of BERKELEY LEISURE GROUP LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BERKELEY LEISURE GROUP LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55300 - Recreational vehicle parks, trailer parks and camping grounds) as BERKELEY LEISURE GROUP LIMITED(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where BERKELEY LEISURE GROUP LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BERKELEY LEISURE GROUP LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BERKELEY LEISURE GROUP LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.