Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BERKELEY BUSINESS FORMS LIMITED
Company Information for

BERKELEY BUSINESS FORMS LIMITED

STAMFORD HOUSE, NORTHENDEN ROAD, SALE, CHESHIRE, M33 2DH,
Company Registration Number
02477382
Private Limited Company
Liquidation

Company Overview

About Berkeley Business Forms Ltd
BERKELEY BUSINESS FORMS LIMITED was founded on 1990-03-05 and has its registered office in Sale. The organisation's status is listed as "Liquidation". Berkeley Business Forms Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BERKELEY BUSINESS FORMS LIMITED
 
Legal Registered Office
STAMFORD HOUSE
NORTHENDEN ROAD
SALE
CHESHIRE
M33 2DH
Other companies in CH5
 
Filing Information
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 GB539631328  
Last Datalog update: 2023-06-05 17:31:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BERKELEY BUSINESS FORMS LIMITED
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 BUSINESS FORMS LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER MORTLOCK
Company Secretary 1991-03-05
MELISSA CHAAYA
Director 2017-11-27
JENNIFER MORTLOCK
Director 2001-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROBERT MORTLOCK
Director 1991-03-05 2017-12-18

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
2023-04-24Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-04-24Appointment of a voluntary liquidator
2023-04-24Voluntary liquidation Statement of affairs
2023-04-24REGISTERED OFFICE CHANGED ON 24/04/23 FROM Unit H5 Lyntown Trading Estate Eccles Manchester M30 9QG England
2023-01-23CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2023-01-12REGISTERED OFFICE CHANGED ON 12/01/23 FROM Pendle Court Evans Way Rowleys Park Shotton Deeside Flintshire CH5 1QJ
2022-12-30Unaudited abridged accounts made up to 2022-03-31
2022-06-01DISS40Compulsory strike-off action has been discontinued
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-13CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2021-04-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES
2019-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 024773820003
2019-10-04PSC04Change of details for Mr Gavin Lee Page as a person with significant control on 2019-09-27
2019-10-03PSC07CESSATION OF GAVIN LEE PAGE AS A PERSON OF SIGNIFICANT CONTROL
2019-10-03TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN LEE PAGE
2019-01-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN PAGE
2019-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA CHAAYA
2019-01-04AP01DIRECTOR APPOINTED MR GAVIN LEE PAGE
2019-01-04TM02Termination of appointment of Jennifer Mortlock on 2018-12-14
2019-01-04PSC07CESSATION OF EDWARD DAVID MORTLOCK AS A PERSON OF SIGNIFICANT CONTROL
2018-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 024773820002
2018-12-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-11-30PSC07CESSATION OF JENNIFER MORTLOCK AS A PERSON OF SIGNIFICANT CONTROL
2018-11-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD DAVID MORTLOCK
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES
2018-04-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER MORTLOCK
2018-04-06PSC07CESSATION OF DAVID ROBERT MORTLOCK AS A PERSON OF SIGNIFICANT CONTROL
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MORTLOCK
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MORTLOCK
2017-11-30AP01DIRECTOR APPOINTED MS MELISSA CHAAYA
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 4
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2016-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MORTLOCK / 03/11/2016
2016-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT MORTLOCK / 03/11/2016
2016-11-08CH03SECRETARY'S DETAILS CHNAGED FOR MRS JENNIFER MORTLOCK on 2016-11-03
2016-07-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 4
2016-03-15AR0102/03/16 ANNUAL RETURN FULL LIST
2015-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MORTLOCK / 14/08/2015
2015-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT MORTLOCK / 14/08/2015
2015-08-19CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER MORTLOCK / 14/08/2015
2015-06-16AA31/03/15 TOTAL EXEMPTION SMALL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 4
2015-03-02AR0102/03/15 FULL LIST
2014-06-20AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 4
2014-03-10AR0105/03/14 FULL LIST
2013-06-13AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-07AR0105/03/13 FULL LIST
2012-11-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-21AR0105/03/12 FULL LIST
2011-07-07AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-08AR0105/03/11 FULL LIST
2010-06-28AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-08AR0105/03/10 FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MORTLOCK / 05/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT MORTLOCK / 05/03/2010
2009-06-08AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-17363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2008-06-10AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-19363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2007-07-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-06363aRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2006-06-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-11363aRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2005-10-24287REGISTERED OFFICE CHANGED ON 24/10/05 FROM: H11 CHESTER ENTERPRISE CENTRE HOOLE BRIDGE CHESTER CH2 3NE
2005-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-10363sRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2004-06-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-16363sRETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2003-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-04-07363sRETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS
2002-05-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-04-25363sRETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS
2001-09-11288aNEW DIRECTOR APPOINTED
2001-05-25AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-03-29363sRETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS
2001-01-30AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-25AUDAUDITOR'S RESIGNATION
2000-04-07363sRETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS
1999-09-24AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-03-12363sRETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS
1998-08-12AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-03-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-03-05363sRETURN MADE UP TO 05/03/98; FULL LIST OF MEMBERS
1997-08-18AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-05-01363sRETURN MADE UP TO 05/03/97; FULL LIST OF MEMBERS
1996-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-03-06363sRETURN MADE UP TO 05/03/96; NO CHANGE OF MEMBERS
1996-01-30287REGISTERED OFFICE CHANGED ON 30/01/96 FROM: UNIT C8, CHESTER ENTERPRISE CENTRE, HOOLE BRIDGE, CHESTER.CH2 3NE
1995-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-04-21363sRETURN MADE UP TO 05/03/95; NO CHANGE OF MEMBERS
1994-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-04-14363sRETURN MADE UP TO 05/03/94; FULL LIST OF MEMBERS
1993-09-15AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-02-23363sRETURN MADE UP TO 05/03/93; NO CHANGE OF MEMBERS
1993-02-09AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-03-12363sRETURN MADE UP TO 05/03/92; NO CHANGE OF MEMBERS
1991-08-13AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-07-03363aRETURN MADE UP TO 05/03/91; FULL LIST OF MEMBERS
1990-08-29395PARTICULARS OF MORTGAGE/CHARGE
1990-05-03287REGISTERED OFFICE CHANGED ON 03/05/90 FROM: C/O MACFARLANE & CO 2ND FLOOR, CUNARD BUILDING WATER STREET LIVERPOOL L3 1DS
1990-03-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1990-03-27288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-03-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
172 - Manufacture of articles of paper and paperboard
17230 - Manufacture of paper stationery




Licences & Regulatory approval
We could not find any licences issued to BERKELEY BUSINESS FORMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2023-04-14
Appointmen2023-04-14
Meetings o2023-04-03
Fines / Sanctions
No fines or sanctions have been issued against BERKELEY BUSINESS FORMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1990-08-29 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BUSINESS FORMS LIMITED

Intangible Assets
Patents
We have not found any records of BERKELEY BUSINESS FORMS LIMITED registering or being granted any patents
Domain Names

BERKELEY BUSINESS FORMS LIMITED owns 1 domain names.

bbf.co.uk  

Trademarks
We have not found any records of BERKELEY BUSINESS FORMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BERKELEY BUSINESS FORMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Warrington Borough Council 2015-04-20 GBP £1,045 External Printing
Cheshire West and Chester Council 2014-06-30 GBP £4,527 Printing
Cheshire West and Chester 2013-05-31 GBP £4,527

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.

Outgoings
Business Rates/Property Tax
No properties were found where BERKELEY BUSINESS FORMS LIMITED 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyBERKELEY BUSINESS FORMS LIMITEDEvent Date2023-04-14
 
Initiating party Event TypeAppointmen
Defending partyBERKELEY BUSINESS FORMS LIMITEDEvent Date2023-04-14
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 TypeMeetings o
Defending partyBERKELEY BUSINESS FORMS LIMITEDEvent Date2023-04-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BERKELEY BUSINESS FORMS LIMITED 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 BUSINESS FORMS LIMITED 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3