Company Information for BERKELEY BUSINESS FORMS LIMITED
STAMFORD HOUSE, NORTHENDEN ROAD, SALE, CHESHIRE, M33 2DH,
|
Company Registration Number
02477382
Private Limited Company
Liquidation |
Company Name | |
---|---|
BERKELEY BUSINESS FORMS LIMITED | |
Legal Registered Office | |
STAMFORD HOUSE NORTHENDEN ROAD SALE CHESHIRE M33 2DH Other companies in CH5 | |
Company Number | 02477382 | |
---|---|---|
Company ID Number | 02477382 | |
Date formed | 1990-03-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2022 | |
Account next due | 31/12/2023 | |
Latest return | 02/03/2016 | |
Return next due | 30/03/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-06-05 17:31:22 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JENNIFER MORTLOCK |
||
MELISSA CHAAYA |
||
JENNIFER MORTLOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ROBERT MORTLOCK |
Director |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of affairs | ||
REGISTERED OFFICE CHANGED ON 24/04/23 FROM Unit H5 Lyntown Trading Estate Eccles Manchester M30 9QG England | ||
CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 12/01/23 FROM Pendle Court Evans Way Rowleys Park Shotton Deeside Flintshire CH5 1QJ | ||
Unaudited abridged accounts made up to 2022-03-31 | ||
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024773820003 | |
PSC04 | Change of details for Mr Gavin Lee Page as a person with significant control on 2019-09-27 | |
PSC07 | CESSATION OF GAVIN LEE PAGE AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN LEE PAGE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN PAGE | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELISSA CHAAYA | |
AP01 | DIRECTOR APPOINTED MR GAVIN LEE PAGE | |
TM02 | Termination of appointment of Jennifer Mortlock on 2018-12-14 | |
PSC07 | CESSATION OF EDWARD DAVID MORTLOCK AS A PERSON OF SIGNIFICANT CONTROL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024773820002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
PSC07 | CESSATION OF JENNIFER MORTLOCK AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD DAVID MORTLOCK | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER MORTLOCK | |
PSC07 | CESSATION OF DAVID ROBERT MORTLOCK AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MORTLOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MORTLOCK | |
AP01 | DIRECTOR APPOINTED MS MELISSA CHAAYA | |
LATEST SOC | 08/03/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MORTLOCK / 03/11/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT MORTLOCK / 03/11/2016 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JENNIFER MORTLOCK on 2016-11-03 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/03/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 02/03/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MORTLOCK / 14/08/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT MORTLOCK / 14/08/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER MORTLOCK / 14/08/2015 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 02/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 05/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 05/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MORTLOCK / 05/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT MORTLOCK / 05/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/10/05 FROM: H11 CHESTER ENTERPRISE CENTRE HOOLE BRIDGE CHESTER CH2 3NE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/03/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 05/03/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 05/03/96; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/01/96 FROM: UNIT C8, CHESTER ENTERPRISE CENTRE, HOOLE BRIDGE, CHESTER.CH2 3NE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 05/03/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 05/03/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 05/03/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
363s | RETURN MADE UP TO 05/03/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/91 | |
363a | RETURN MADE UP TO 05/03/91; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 03/05/90 FROM: C/O MACFARLANE & CO 2ND FLOOR, CUNARD BUILDING WATER STREET LIVERPOOL L3 1DS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2023-04-14 |
Appointmen | 2023-04-14 |
Meetings o | 2023-04-03 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE | Outstanding | MIDLAND BANK PLC |
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 BUSINESS FORMS LIMITED
BERKELEY BUSINESS FORMS LIMITED owns 1 domain names.
bbf.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Warrington Borough Council | |
|
External Printing |
Cheshire West and Chester Council | |
|
Printing |
Cheshire West and Chester | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | BERKELEY BUSINESS FORMS LIMITED | Event Date | 2023-04-14 |
Initiating party | Event Type | Appointmen | |
Defending party | BERKELEY BUSINESS FORMS LIMITED | Event Date | 2023-04-14 |
Company Number: 02477382 Name of Company: BERKELEY BUSINESS FORMS LIMITED Nature of Business: Manufacture of paper stationery Registered office: (to be changed to) Stamford House, Northenden Road, Sal… | |||
Initiating party | Event Type | Meetings o | |
Defending party | BERKELEY BUSINESS FORMS LIMITED | Event Date | 2023-04-03 |
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. |