Background WavePink WaveYellow Wave

BERKELEY FARMS LIMITED (03092255)

BERKELEY FARMS LIMITED (03092255) is an active UK company. incorporated on 17 August 1995. with registered office in Berkeley. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. BERKELEY FARMS LIMITED has been registered for 30 years. Current directors include BERKELEY, Henry John Mowbray, BOLIVER, Michelle Anne.

Company Number
03092255
Status
active
Type
ltd
Incorporated
17 August 1995
Age
30 years
Address
Berkeley Castle Estate Office, Berkeley, GL13 9BQ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
BERKELEY, Henry John Mowbray, BOLIVER, Michelle Anne
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERKELEY FARMS LIMITED

BERKELEY FARMS LIMITED is an active company incorporated on 17 August 1995 with the registered office located in Berkeley. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. BERKELEY FARMS LIMITED was registered 30 years ago.(SIC: 01500)

Status

active

Active since 30 years ago

Company No

03092255

LTD Company

Age

30 Years

Incorporated 17 August 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

QUAYSHELFCO 519 LIMITED
From: 17 August 1995To: 1 November 1995
Contact
Address

Berkeley Castle Estate Office Berkeley Castle Berkeley, GL13 9BQ,

Previous Addresses

Berkeley Estate Office Berkeley Gloucestershire GL13 9QL
From: 17 August 1995To: 24 December 2012
Timeline

7 key events • 1995 - 2021

Funding Officers Ownership
Company Founded
Aug 95
Director Joined
Oct 16
Director Left
Nov 17
Director Joined
Mar 18
Director Left
Jul 20
Director Joined
Mar 21
Director Left
Mar 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BERKELEY, Henry John Mowbray

Active
Berkeley Castle, BerkeleyGL13 9BQ
Born September 1969
Director
Appointed 08 Oct 2002

BOLIVER, Michelle Anne

Active
Berkeley Castle, BerkeleyGL13 9BQ
Born June 1979
Director
Appointed 23 Feb 2021

FORD, Nicholas John

Resigned
Comely Farmhouse, BerkeleyGL13 9QX
Secretary
Appointed 09 Nov 1995
Resigned 12 Feb 2002

JARDINE, Andrew Colin Douglas, Sir

Resigned
Comely Farm House, Clapton BerkeleyGL13 9RX
Secretary
Appointed 12 Feb 2002
Resigned 25 Mar 2010

SHAH, Kalpna Jatin

Resigned
Berkeley Castle, BerkeleyGL13 9BQ
Secretary
Appointed 29 Sept 2011
Resigned 29 Aug 2013

WILTON, Simon Richard George

Resigned
BerkeleyGL13 9QL
Secretary
Appointed 25 Mar 2010
Resigned 29 Sept 2011

NQH (CO SEC) LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee secretary
Appointed 17 Aug 1995
Resigned 09 Nov 1995

BERKELEY, Robert John Grantley

Resigned
Berkeley Castle, BerkeleyGL13 9BQ
Born July 1931
Director
Appointed 09 Nov 1995
Resigned 02 Nov 2017

BERNAYS, Robert Edward John

Resigned
Berkeley Castle, BerkeleyGL13 9BQ
Born October 1944
Director
Appointed 27 Sept 2016
Resigned 17 Jun 2020

BROWN, Roland Kenneth

Resigned
Berkeley Castle, BerkeleyGL13 9BQ
Born October 1975
Director
Appointed 06 Feb 2018
Resigned 16 Mar 2021

PORTER, John Neil

Resigned
The Field House, BristolBS8 1DW
Born January 1935
Director
Appointed 09 Nov 1995
Resigned 08 Oct 2002

NQH LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee director
Appointed 17 Aug 1995
Resigned 09 Nov 1995
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Termination Secretary Company With Name
12 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Appoint Person Secretary Company With Name
21 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Change Person Director Company With Change Date
21 April 2011
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
26 January 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
15 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
15 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
8 December 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 November 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 December 2007
AAAnnual Accounts
Legacy
2 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 December 2006
AAAnnual Accounts
Legacy
2 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2005
AAAnnual Accounts
Legacy
22 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 January 2005
AAAnnual Accounts
Legacy
29 May 2004
395Particulars of Mortgage or Charge
Legacy
26 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 December 2003
AAAnnual Accounts
Legacy
17 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2003
AAAnnual Accounts
Legacy
14 October 2002
288bResignation of Director or Secretary
Legacy
14 October 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
363sAnnual Return (shuttle)
Legacy
29 March 2002
288bResignation of Director or Secretary
Legacy
29 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 December 2001
AAAnnual Accounts
Legacy
9 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 2001
AAAnnual Accounts
Legacy
18 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 1999
AAAnnual Accounts
Legacy
9 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1999
AAAnnual Accounts
Legacy
11 August 1998
363sAnnual Return (shuttle)
Legacy
24 March 1998
88(2)R88(2)R
Accounts With Accounts Type Full
28 January 1998
AAAnnual Accounts
Legacy
29 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1997
AAAnnual Accounts
Legacy
6 September 1996
363sAnnual Return (shuttle)
Resolution
11 March 1996
RESOLUTIONSResolutions
Resolution
11 March 1996
RESOLUTIONSResolutions
Resolution
11 March 1996
RESOLUTIONSResolutions
Legacy
15 December 1995
88(2)R88(2)R
Legacy
17 November 1995
288288
Legacy
17 November 1995
288288
Legacy
17 November 1995
288288
Legacy
17 November 1995
287Change of Registered Office
Legacy
17 November 1995
224224
Legacy
17 November 1995
123Notice of Increase in Nominal Capital
Memorandum Articles
17 November 1995
MEM/ARTSMEM/ARTS
Resolution
17 November 1995
RESOLUTIONSResolutions
Resolution
17 November 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 October 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
31 October 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 August 1995
NEWINCIncorporation