Background WavePink WaveYellow Wave

JOSEPH BERKELEY LIMITED (03447185)

JOSEPH BERKELEY LIMITED (03447185) is an active UK company. incorporated on 9 October 1997. with registered office in Chester. The company operates in the Construction sector, engaged in development of building projects. JOSEPH BERKELEY LIMITED has been registered for 28 years. Current directors include MCGOWAN, Joseph Bernard.

Company Number
03447185
Status
active
Type
ltd
Incorporated
9 October 1997
Age
28 years
Address
The Old School Main Road, Chester, CH4 9AJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MCGOWAN, Joseph Bernard
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOSEPH BERKELEY LIMITED

JOSEPH BERKELEY LIMITED is an active company incorporated on 9 October 1997 with the registered office located in Chester. The company operates in the Construction sector, specifically engaged in development of building projects. JOSEPH BERKELEY LIMITED was registered 28 years ago.(SIC: 41100)

Status

active

Active since 28 years ago

Company No

03447185

LTD Company

Age

28 Years

Incorporated 9 October 1997

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

The Old School Main Road Higher Kinnerton Chester, CH4 9AJ,

Previous Addresses

11 Hawarden Road Penyffordd Chester CH4 0JD Wales
From: 14 December 2023To: 24 October 2025
12a White Friars Chester Cheshire CH1 1NZ
From: 9 October 1997To: 14 December 2023
Timeline

2 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Oct 97
Owner Exit
Aug 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

O'BRIEN, Ernest William Bernard

Active
Main Road, ChesterCH4 9AJ
Secretary
Appointed 01 Aug 2024

MCGOWAN, Joseph Bernard

Active
Appletree, Dublin 18
Born August 1943
Director
Appointed 09 Oct 1997

O'BRIEN, Ernest William

Resigned
The Limes, HolywellCH8 8LU
Secretary
Appointed 09 Oct 1997
Resigned 01 Oct 2019

ASHBURTON REGISTRARS LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee secretary
Appointed 09 Oct 1997
Resigned 09 Oct 1997

AR NOMINEES LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee director
Appointed 09 Oct 1997
Resigned 09 Oct 1997

Persons with significant control

2

1 Active
1 Ceased

Mr Ernest William O'Brien

Ceased
Hawarden Road, ChesterCH4 0JD
Born October 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Aug 2024

Mr Joseph Mcgowan

Active
Main Road, ChesterCH4 9AJ
Born August 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Change Registered Office Address Company With Date Old Address New Address
24 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
6 August 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
5 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 November 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Gazette Notice Compulsory
28 October 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
29 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2010
AAAnnual Accounts
Legacy
28 July 2010
MG02MG02
Legacy
15 July 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Legacy
18 November 2009
MG01MG01
Accounts With Accounts Type Total Exemption Small
1 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 April 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 March 2008
AAAnnual Accounts
Legacy
5 October 2007
363aAnnual Return
Legacy
31 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 August 2007
AAAnnual Accounts
Legacy
2 October 2006
363aAnnual Return
Legacy
2 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 March 2006
AAAnnual Accounts
Legacy
5 October 2005
363aAnnual Return
Legacy
26 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 August 2004
AAAnnual Accounts
Legacy
18 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 September 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 May 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 May 2003
AAAnnual Accounts
Legacy
26 October 2002
363sAnnual Return (shuttle)
Legacy
17 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 October 2000
AAAnnual Accounts
Legacy
26 June 2000
287Change of Registered Office
Legacy
24 May 2000
363sAnnual Return (shuttle)
Legacy
8 December 1999
395Particulars of Mortgage or Charge
Legacy
8 December 1999
395Particulars of Mortgage or Charge
Legacy
8 December 1999
395Particulars of Mortgage or Charge
Legacy
8 December 1999
395Particulars of Mortgage or Charge
Legacy
8 December 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
6 November 1998
AAAnnual Accounts
Legacy
4 November 1998
363sAnnual Return (shuttle)
Legacy
22 October 1997
288aAppointment of Director or Secretary
Legacy
22 October 1997
288aAppointment of Director or Secretary
Legacy
22 October 1997
288bResignation of Director or Secretary
Legacy
22 October 1997
288bResignation of Director or Secretary
Legacy
22 October 1997
287Change of Registered Office
Incorporation Company
9 October 1997
NEWINCIncorporation