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

BERONSTONE LIMITED

17 High Street, Redbourn, St. Albans, HERTFORDSHIRE, AL3 7LE,
Company Registration Number
04638593
Private Limited Company
Active

Company Overview

About Beronstone Ltd
BERONSTONE LIMITED was founded on 2003-01-16 and has its registered office in St. Albans. The organisation's status is listed as "Active". Beronstone Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BERONSTONE LIMITED
 
Legal Registered Office
17 High Street
Redbourn
St. Albans
HERTFORDSHIRE
AL3 7LE
Other companies in AL1
 
Filing Information
Company Number 04638593
Company ID Number 04638593
Date formed 2003-01-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-09-10
Return next due 2024-09-24
Type of accounts DORMANT
Last Datalog update: 2024-04-18 12:33:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BERONSTONE 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 BERONSTONE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW HUGH BECKINGHAM
Director 2003-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
CHANDNI PATEL
Company Secretary 2008-12-03 2011-07-19
CRAIG TUCKER
Director 2007-02-01 2009-03-23
JADE LOUISE BALKHAM
Company Secretary 2008-01-21 2008-12-03
VERSEC SECRETARIES LIMITED
Company Secretary 2004-04-01 2008-02-01
GAVIN JOHN WALKER
Director 2004-07-20 2005-08-02
VERSEC LIMITED
Company Secretary 2003-06-11 2004-04-01
TAYLOR WALTON SECRETARIAL LIMITED
Company Secretary 2003-03-17 2003-06-10
L & A REGISTRARS LIMITED
Nominated Director 2003-01-16 2003-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW HUGH BECKINGHAM FIRST STRATA LIMITED Director 2011-02-16 CURRENT 2004-03-09 Active
ANDREW HUGH BECKINGHAM BARKWAY LAND LIMITED Director 2010-04-12 CURRENT 2008-07-07 Dissolved 2015-01-10
ANDREW HUGH BECKINGHAM BARKWAY PROPERTY HOLDINGS LIMITED Director 2008-12-05 CURRENT 2008-12-05 Active
ANDREW HUGH BECKINGHAM BARKWAY GROUP LIMITED Director 2008-07-04 CURRENT 2008-07-04 Active
ANDREW HUGH BECKINGHAM CIBORIO FOOD AND WINE LIMITED Director 2006-08-24 CURRENT 2006-08-24 Dissolved 2015-09-22
ANDREW HUGH BECKINGHAM UK LAND DIRECTORY LIMITED Director 2006-04-20 CURRENT 2006-04-20 Active
ANDREW HUGH BECKINGHAM FERNWELL LAND LIMITED Director 2004-12-24 CURRENT 2004-12-24 Active
ANDREW HUGH BECKINGHAM HILLGATE LAND LIMITED Director 2004-09-10 CURRENT 2004-09-10 Active
ANDREW HUGH BECKINGHAM BURYDON LAND LIMITED Director 2004-09-10 CURRENT 2004-09-10 Active
ANDREW HUGH BECKINGHAM FRANCHISE LTD Director 2004-05-20 CURRENT 2004-03-23 Active
ANDREW HUGH BECKINGHAM LAND FOR SALE LIMITED Director 2004-01-23 CURRENT 2004-01-23 Active
ANDREW HUGH BECKINGHAM VALUE PLUS SERVICES LIMITED Director 2003-10-13 CURRENT 2003-10-13 Active
ANDREW HUGH BECKINGHAM ACRES LAND LIMITED Director 2003-10-13 CURRENT 2003-10-13 Active
ANDREW HUGH BECKINGHAM OAKTON LAND LIMITED Director 2003-10-13 CURRENT 2003-10-13 Active
ANDREW HUGH BECKINGHAM ASHGROVE LAND LIMITED Director 2003-09-09 CURRENT 2003-09-09 Active
ANDREW HUGH BECKINGHAM VANTAGE LAND LIMITED Director 2003-06-30 CURRENT 2003-06-30 Active
ANDREW HUGH BECKINGHAM BESTONBURY LIMITED Director 2003-05-23 CURRENT 2003-05-23 Active
ANDREW HUGH BECKINGHAM LANESPOINT LIMITED Director 2003-05-18 CURRENT 2003-04-30 Active
ANDREW HUGH BECKINGHAM MARONBURY LIMITED Director 2003-04-22 CURRENT 2003-04-22 Active
ANDREW HUGH BECKINGHAM PLOTFINDER LIMITED Director 2003-03-17 CURRENT 2003-03-17 Active
ANDREW HUGH BECKINGHAM LAND SURVEYING LIMITED Director 2002-08-01 CURRENT 2002-08-01 Active
ANDREW HUGH BECKINGHAM INDEPENDENT TELECOMMUNICATIONS CONSULTANTS LIMITED Director 2002-05-24 CURRENT 1999-12-09 Active
ANDREW HUGH BECKINGHAM PLANNING CONSULTANTS (UK) LIMITED Director 2001-12-13 CURRENT 2001-12-13 Active
ANDREW HUGH BECKINGHAM PROPERTYSPY LIMITED Director 2000-10-02 CURRENT 2000-10-02 Active
ANDREW HUGH BECKINGHAM INTERNET TELECOM LIMITED Director 1999-08-12 CURRENT 1999-08-12 Active
ANDREW HUGH BECKINGHAM HARTWELL ASSOCIATES LIMITED Director 1997-05-15 CURRENT 1997-04-17 Active

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
2023-09-21CONFIRMATION STATEMENT MADE ON 10/09/23, WITH NO UPDATES
2023-05-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-12CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-04-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES
2021-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES
2020-02-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES
2019-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES
2018-04-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES
2017-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-18AR0116/01/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/15 FROM Chaucer House 4-6 Upper Marlborough Road St Albans Hertfordshire AL1 3UR
2015-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-16AR0116/01/15 ANNUAL RETURN FULL LIST
2014-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-17AR0116/01/14 ANNUAL RETURN FULL LIST
2013-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-28AR0116/01/13 FULL LIST
2012-03-29AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2012 FROM CHAUCER HOUSE 4-6 MARLBOROUGH ROAD ST ALBANS HERTS AL1 3UR
2012-01-24AR0116/01/12 FULL LIST
2011-10-03AA31/12/10 TOTAL EXEMPTION FULL
2011-07-19TM02APPOINTMENT TERMINATED, SECRETARY CHANDNI PATEL
2011-01-20AR0116/01/11 FULL LIST
2011-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / MISS CHANDNI PATEL / 07/01/2011
2010-09-29AA31/12/09 TOTAL EXEMPTION FULL
2010-01-26AR0116/01/10 FULL LIST
2009-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2009-03-23288bAPPOINTMENT TERMINATED DIRECTOR CRAIG TUCKER
2009-01-16363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-12-03288bAPPOINTMENT TERMINATED SECRETARY JADE BALKHAM
2008-12-03288aSECRETARY APPOINTED MISS CHANDNI PATEL
2008-04-16288bAPPOINTMENT TERMINATED SECRETARY VERSEC SECRETARIES LIMITED
2008-02-15288cDIRECTOR'S PARTICULARS CHANGED
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-01-17363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2008-01-16287REGISTERED OFFICE CHANGED ON 16/01/08 FROM: 5 COOPERS COURT FOLLY ISLAND HERTFORD SG14 1UB
2008-01-16288aNEW SECRETARY APPOINTED
2007-03-20395PARTICULARS OF MORTGAGE/CHARGE
2007-03-20395PARTICULARS OF MORTGAGE/CHARGE
2007-03-15288cDIRECTOR'S PARTICULARS CHANGED
2007-03-01288aNEW DIRECTOR APPOINTED
2007-01-17363aRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-09-26395PARTICULARS OF MORTGAGE/CHARGE
2006-09-26395PARTICULARS OF MORTGAGE/CHARGE
2006-08-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-29395PARTICULARS OF MORTGAGE/CHARGE
2006-04-29395PARTICULARS OF MORTGAGE/CHARGE
2006-04-12395PARTICULARS OF MORTGAGE/CHARGE
2006-04-12395PARTICULARS OF MORTGAGE/CHARGE
2006-04-12395PARTICULARS OF MORTGAGE/CHARGE
2006-04-12395PARTICULARS OF MORTGAGE/CHARGE
2006-01-17363aRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-08-10288bDIRECTOR RESIGNED
2005-06-23225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04
2005-01-18363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-08-23288aNEW DIRECTOR APPOINTED
2004-07-20395PARTICULARS OF MORTGAGE/CHARGE
2004-04-02288bSECRETARY RESIGNED
2004-04-02288aNEW SECRETARY APPOINTED
2004-02-02363aRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2003-08-16288cDIRECTOR'S PARTICULARS CHANGED
2003-06-23288aNEW SECRETARY APPOINTED
2003-06-23287REGISTERED OFFICE CHANGED ON 23/06/03 FROM: 28-44 ALMA STREET LUTON BEDFORDSHIRE LU1 2PL
2003-06-23288bSECRETARY RESIGNED
2003-05-16287REGISTERED OFFICE CHANGED ON 16/05/03 FROM: TORRINGTON HOUSE 47 HOLYWELL HILL SAINT ALBANS HERTFORDSHIRE AL1 1HD
2003-05-03395PARTICULARS OF MORTGAGE/CHARGE
2003-04-02287REGISTERED OFFICE CHANGED ON 02/04/03 FROM: 31 CORSHAM STREET LONDON N1 6DR
2003-04-02288bDIRECTOR RESIGNED
2003-04-02288aNEW SECRETARY APPOINTED
2003-04-02288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BERONSTONE LIMITED 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 BERONSTONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-03-20 Satisfied ASHTON CHASE GROUP LIMITED
LEGAL CHARGE 2007-03-20 Satisfied ANDREW HUGH BECKINGHAM
LEGAL CHARGE 2006-09-26 Satisfied ASHTON CHASE GROUP LIMITED
LEGAL CHARGE 2006-09-26 Satisfied ANDREW BECKINGHAM
LEGAL CHARGE 2006-04-29 Satisfied ASHTON CHASE GROUP LIMITED
LEGAL CHARGE 2006-04-29 Satisfied ANDREW HUGH BECKINGHAM
LEGAL CHARGE 2006-04-12 Satisfied ASHTON CHASE GROUP LIMITED
LEGAL CHARGE 2006-04-12 Satisfied ANDREW HUGH BECKINGHAM
LEGAL CHARGE 2006-04-12 Satisfied ASHTON CHASE GROUP LIMITED
LEGAL CHARGE 2006-04-12 Satisfied ANDREW HUGH BECKINGHAM
DEBENTURE 2004-07-20 Satisfied ASHTON CHASE GROUP LIMITED
DEBENTURE 2003-05-03 Satisfied ANDREW HUGH BECKINGHAM
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 BERONSTONE LIMITED

Intangible Assets
Patents
We have not found any records of BERONSTONE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BERONSTONE LIMITED
Trademarks
We have not found any records of BERONSTONE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BERONSTONE LIMITED. 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 (68100 - Buying and selling of own real estate) as BERONSTONE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BERONSTONE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BERONSTONE 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 BERONSTONE 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.