Background WavePink WaveYellow Wave

BERKELEY CASTLE ENTERPRISES LIMITED (03306174)

BERKELEY CASTLE ENTERPRISES LIMITED (03306174) is an active UK company. incorporated on 22 January 1997. with registered office in Berkeley. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets and 2 other business activities. BERKELEY CASTLE ENTERPRISES LIMITED has been registered for 29 years. Current directors include BERKELEY, Robert Charles, BOLIVER, Michelle Anne.

Company Number
03306174
Status
active
Type
ltd
Incorporated
22 January 1997
Age
29 years
Address
Berkeley Castle Estate Office, Berkeley, GL13 9BQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
BERKELEY, Robert Charles, BOLIVER, Michelle Anne
SIC Codes
47990, 68209, 91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERKELEY CASTLE ENTERPRISES LIMITED

BERKELEY CASTLE ENTERPRISES LIMITED is an active company incorporated on 22 January 1997 with the registered office located in Berkeley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets and 2 other business activities. BERKELEY CASTLE ENTERPRISES LIMITED was registered 29 years ago.(SIC: 47990, 68209, 91030)

Status

active

Active since 29 years ago

Company No

03306174

LTD Company

Age

29 Years

Incorporated 22 January 1997

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

18 days left

Last Filed

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

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

QUAYSHELFCO 592 LIMITED
From: 22 January 1997To: 25 February 1997
Contact
Address

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

Previous Addresses

the Estate Office Berkeley Gloucester Gloucestershire GL13 9QL
From: 22 January 1997To: 24 December 2012
Timeline

10 key events • 1997 - 2021

Funding Officers Ownership
Company Founded
Jan 97
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Jul 20
Director Left
Mar 21
Director Joined
Mar 21
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

BERKELEY, Robert Charles

Active
Berkeley Castle, BerkeleyGL13 9BQ
Born October 1968
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 26 Feb 1997
Resigned 25 Feb 2002

HALLS, Elizabeth Jane

Resigned
Berkeley Castle, BerkeleyGL13 9BQ
Secretary
Appointed 25 Feb 2002
Resigned 01 Nov 2004

JARDINE, Andrew Colin Douglas, Sir

Resigned
Comely Farm House, Clapton BerkeleyGL13 9RX
Secretary
Appointed 01 Nov 2004
Resigned 25 Mar 2010

PARR, Victoria Jane

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

SHAH, Kalpna Jatin

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

NQH (CO SEC) LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee secretary
Appointed 22 Jan 1997
Resigned 26 Feb 1997

BERKELEY, Georgina Bridget

Resigned
Spetchley Park, WorcesterWR5 1RS
Born November 1939
Director
Appointed 26 Feb 1997
Resigned 14 Dec 2000

BERNAYS, Robert Edward John

Resigned
Berkeley Castle, BerkeleyGL13 9BQ
Born October 1944
Director
Appointed 25 Mar 2010
Resigned 17 Jun 2020

BROWN, Roland Kenneth

Resigned
Berkeley Castle, BerkeleyGL13 9BQ
Born October 1975
Director
Appointed 22 Mar 2012
Resigned 16 Mar 2021

FORD, Nicholas John

Resigned
Comely Farmhouse, BerkeleyGL13 9QX
Born October 1956
Director
Appointed 26 Feb 1997
Resigned 25 Feb 2002

HALLS, Elizabeth Jane

Resigned
Berkeley Castle, BerkeleyGL13 9BQ
Born January 1958
Director
Appointed 22 Oct 2002
Resigned 01 Nov 2004

JARDINE, Andrew Colin Douglas, Sir

Resigned
Comely Farm House, Clapton BerkeleyGL13 9RX
Born November 1955
Director
Appointed 25 Feb 2002
Resigned 25 Mar 2010

LLOYD-BAKER, Charles Granville Moray

Resigned
Hardwicke Court, GloucesterGL2 4RS
Born March 1945
Director
Appointed 14 Dec 2000
Resigned 14 Oct 2008

PARR, Victoria Jane

Resigned
BerkeleyGL19 9QL
Born June 1971
Director
Appointed 25 Mar 2010
Resigned 22 Mar 2012

PRICE, David John

Resigned
Lyegrove, NympsfieldGL10 3UQ
Born September 1958
Director
Appointed 01 Nov 2004
Resigned 22 Jul 2007

WYLD, Charles John Calcraft

Resigned
Littleworth House, StroudGL5 5AG
Born October 1956
Director
Appointed 26 Feb 1997
Resigned 25 Mar 2010

NQH LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee director
Appointed 22 Jan 1997
Resigned 26 Feb 1997
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 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
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment 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
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Change Person Director Company With Change Date
7 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Termination Secretary Company With Name
12 September 2013
TM02Termination of Secretary
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
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 November 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
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
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
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 Total Exemption Full
8 December 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Legacy
18 November 2008
288bResignation of Director or Secretary
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
29 July 2007
288bResignation of Director or Secretary
Legacy
18 April 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
25 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 January 2005
AAAnnual Accounts
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
288bResignation of Director or Secretary
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2004
AAAnnual Accounts
Legacy
17 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2003
AAAnnual Accounts
Legacy
26 October 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
363sAnnual Return (shuttle)
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
288bResignation 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
26 January 2001
AAAnnual Accounts
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
288bResignation of Director or Secretary
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
23 November 1998
AAAnnual Accounts
Legacy
3 April 1998
363sAnnual Return (shuttle)
Legacy
20 January 1998
363sAnnual Return (shuttle)
Legacy
12 November 1997
225Change of Accounting Reference Date
Statement Of Affairs
21 April 1997
SASA
Legacy
21 April 1997
88(2)O88(2)O
Resolution
9 April 1997
RESOLUTIONSResolutions
Resolution
9 April 1997
RESOLUTIONSResolutions
Resolution
9 April 1997
RESOLUTIONSResolutions
Legacy
9 April 1997
88(2)P88(2)P
Resolution
9 April 1997
RESOLUTIONSResolutions
Resolution
9 April 1997
RESOLUTIONSResolutions
Resolution
9 April 1997
RESOLUTIONSResolutions
Legacy
9 April 1997
123Notice of Increase in Nominal Capital
Legacy
4 March 1997
288aAppointment of Director or Secretary
Legacy
4 March 1997
288aAppointment of Director or Secretary
Legacy
4 March 1997
288aAppointment of Director or Secretary
Legacy
4 March 1997
288aAppointment of Director or Secretary
Legacy
4 March 1997
288bResignation of Director or Secretary
Legacy
4 March 1997
288bResignation of Director or Secretary
Legacy
4 March 1997
287Change of Registered Office
Certificate Change Of Name Company
24 February 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 January 1997
NEWINCIncorporation