Background WavePink WaveYellow Wave

BERKELEY MORGAN GROUP LIMITED (03456258)

BERKELEY MORGAN GROUP LIMITED (03456258) is an active UK company. incorporated on 28 October 1997. with registered office in Central Milton Keynes. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BERKELEY MORGAN GROUP LIMITED has been registered for 28 years. Current directors include BROWN, Paula Jane, ROBERTS-JONES, Joshua.

Company Number
03456258
Status
active
Type
ltd
Incorporated
28 October 1997
Age
28 years
Address
John Ormond House, Central Milton Keynes, MK9 3XL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROWN, Paula Jane, ROBERTS-JONES, Joshua
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERKELEY MORGAN GROUP LIMITED

BERKELEY MORGAN GROUP LIMITED is an active company incorporated on 28 October 1997 with the registered office located in Central Milton Keynes. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BERKELEY MORGAN GROUP LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03456258

LTD Company

Age

28 Years

Incorporated 28 October 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

BERKELEY MORGAN GROUP PLC
From: 28 October 1997To: 3 May 2005
Contact
Address

John Ormond House 899 Silbury Boulevard Central Milton Keynes, MK9 3XL,

Timeline

14 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Oct 97
Director Left
Apr 11
Director Joined
Dec 11
Director Left
Jan 14
Director Left
Jun 14
Capital Update
Sept 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Dec 19
Director Joined
Jul 22
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Feb 25
Director Left
Feb 25
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

ROBERTS-JONES, Joshua

Active
John Ormond House, Central Milton KeynesMK9 3XL
Secretary
Appointed 23 Jan 2025

BROWN, Paula Jane

Active
John Ormond House, Central Milton KeynesMK9 3XL
Born May 1978
Director
Appointed 01 Aug 2023

ROBERTS-JONES, Joshua

Active
John Ormond House, Central Milton KeynesMK9 3XL
Born February 1990
Director
Appointed 23 Jan 2025

BARBER, John Philip, Dr

Resigned
Ash Trees Green Lane, Milton KeynesMK17 8EN
Secretary
Appointed 16 Mar 2005
Resigned 26 Jun 2014

CHEAL, Gillian

Resigned
Bettisfield Park, WhitchurchSY13 2JZ
Secretary
Appointed 01 Apr 2004
Resigned 16 Mar 2005

HALLAM, Gillian

Resigned
58 Flask Walk, LondonNW3 1HE
Secretary
Appointed 28 Oct 1997
Resigned 01 Sept 1998

KANE, Damian

Resigned
John Ormond House, Central Milton KeynesMK9 3XL
Secretary
Appointed 01 Oct 2020
Resigned 23 Jan 2025

MACE, Sarah Anne

Resigned
John Ormond House, Central Milton KeynesMK9 3XL
Secretary
Appointed 26 Jun 2014
Resigned 01 Oct 2020

MILLAR, Charles Mcintosh

Resigned
The Old Vicarage, Craven ArmsSY7 9DH
Secretary
Appointed 01 Sept 1998
Resigned 02 Jan 2001

SANDERS, Simon Barry

Resigned
100 Ashmill Street, LondonNW1 6RA
Secretary
Appointed 02 Jan 2001
Resigned 28 Feb 2003

TAYLOR, Alan

Resigned
4 Bradfield Close, HuddersfieldHD2 1PL
Secretary
Appointed 01 Mar 2003
Resigned 31 Mar 2004

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 28 Oct 1997
Resigned 28 Oct 1997

AMPHLETT, Kevin

Resigned
Denbigh House 20 The Rydings, BlackburnBB6 8BQ
Born September 1958
Director
Appointed 26 Nov 1997
Resigned 24 Dec 1999

BARBER, John Philip, Dr

Resigned
Ash Trees Green Lane, Milton KeynesMK17 8EN
Born August 1959
Director
Appointed 16 Mar 2005
Resigned 26 Jun 2014

BRITTLE, Nigel

Resigned
Mead Lane, StorringtonRH20 3PJ
Born October 1963
Director
Appointed 02 Feb 2009
Resigned 21 Apr 2011

EVANS, David Lawrence

Resigned
163 Wilmslow Road, WilmslowSK9 3JL
Born January 1946
Director
Appointed 08 Feb 2001
Resigned 17 Oct 2002

FROST, Deborah Karen

Resigned
899 Silbury Boulevard, Milton KeynesMK9 3XL
Born September 1966
Director
Appointed 28 Feb 2019
Resigned 01 Aug 2023

GEORGE, Michael David

Resigned
13 Coleherne Mews, LondonSW10 9DZ
Born August 1973
Director
Appointed 08 May 2003
Resigned 28 Jan 2005

INGMAN, Simon Paul

Resigned
899 Silbury Boulevard, Milton KeynesMK9 3XL
Born August 1961
Director
Appointed 28 Oct 1997
Resigned 30 Nov 2019

JOHNSTON, Christopher Wilfred Thomas

Resigned
Beachampton Place, Milton KeynesMK19 6DU
Born November 1943
Director
Appointed 16 Mar 2005
Resigned 27 Mar 2009

KANE, Damian

Resigned
John Ormond House, Central Milton KeynesMK9 3XL
Born August 1985
Director
Appointed 01 Jul 2022
Resigned 23 Jan 2025

KUHLER, Raymon Paul

Resigned
Hill Top, KingswoodKT20 6PT
Born February 1960
Director
Appointed 03 Sept 2001
Resigned 17 Jan 2002

MILLAR, Charles Mcintosh

Resigned
Mearbeck House, SkiptonBD23 4QP
Born March 1957
Director
Appointed 26 Nov 1997
Resigned 02 Jan 2001

PARDOE, Jonathan Francis

Resigned
Bettisfield Park, WhitchurchSY13 2JZ
Born February 1963
Director
Appointed 28 Oct 1997
Resigned 15 Aug 2006

ROONEY, Kenneth William

Resigned
Webber Heath, Milton KeynesMK7 8QL
Born October 1950
Director
Appointed 24 Jan 2006
Resigned 31 Jan 2014

SANDERS, Simon Barry

Resigned
100 Ashmill Street, LondonNW1 6RA
Born August 1964
Director
Appointed 02 Jan 2001
Resigned 28 Feb 2003

SCANLON, Mark William

Resigned
John Ormond House, Central Milton KeynesMK9 3XL
Born October 1968
Director
Appointed 06 Dec 2011
Resigned 28 Feb 2019

SKEATS, Graham Thomas

Resigned
Sunnycroft, TelfordTF6 6JW
Born March 1957
Director
Appointed 16 Oct 2000
Resigned 31 Mar 2004

TAYLOR, Alan

Resigned
4 Bradfield Close, HuddersfieldHD2 1PL
Born March 1948
Director
Appointed 14 Oct 2002
Resigned 31 Mar 2004

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 28 Oct 1997
Resigned 28 Oct 1997

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate director
Appointed 28 Oct 1997
Resigned 28 Oct 1997

Persons with significant control

1

899 Silbury Boulevard, Milton KeynesMK9 3XL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

193

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 June 2025
AAAnnual Accounts
Legacy
23 June 2025
PARENT_ACCPARENT_ACC
Legacy
23 June 2025
GUARANTEE2GUARANTEE2
Legacy
23 June 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 February 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 May 2024
AAAnnual Accounts
Legacy
28 May 2024
AGREEMENT2AGREEMENT2
Legacy
10 May 2024
PARENT_ACCPARENT_ACC
Legacy
10 May 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 May 2023
AAAnnual Accounts
Legacy
30 May 2023
PARENT_ACCPARENT_ACC
Legacy
30 May 2023
AGREEMENT2AGREEMENT2
Legacy
30 May 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 July 2022
AAAnnual Accounts
Legacy
25 July 2022
PARENT_ACCPARENT_ACC
Legacy
25 July 2022
GUARANTEE2GUARANTEE2
Legacy
25 July 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Legacy
24 June 2022
PARENT_ACCPARENT_ACC
Legacy
24 June 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Legacy
25 June 2021
PARENT_ACCPARENT_ACC
Legacy
21 June 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
21 June 2021
AAAnnual Accounts
Legacy
21 June 2021
PARENT_ACCPARENT_ACC
Legacy
20 June 2021
AGREEMENT2AGREEMENT2
Legacy
20 June 2021
AGREEMENT2AGREEMENT2
Legacy
20 June 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2020
AAAnnual Accounts
Legacy
22 December 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2020
TM02Termination of Secretary
Legacy
8 June 2020
AGREEMENT2AGREEMENT2
Legacy
8 June 2020
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Legacy
6 September 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 September 2018
SH19Statement of Capital
Legacy
6 September 2018
CAP-SSCAP-SS
Resolution
6 September 2018
RESOLUTIONSResolutions
Legacy
29 August 2018
SH20SH20
Legacy
29 August 2018
CAP-SSCAP-SS
Accounts With Accounts Type Full
12 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Accounts With Accounts Type Full
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Appoint Person Secretary Company With Name
26 June 2014
AP03Appointment of Secretary
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Termination Secretary Company With Name
26 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
22 April 2014
AAAnnual Accounts
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Full
1 July 2013
AAAnnual Accounts
Auditors Resignation Company
28 November 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Full
19 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Full
19 May 2011
AAAnnual Accounts
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Full
27 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Accounts With Accounts Type Full
14 May 2009
AAAnnual Accounts
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
14 November 2008
363aAnnual Return
Legacy
7 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
5 April 2008
AAAnnual Accounts
Legacy
9 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 2007
AAAnnual Accounts
Legacy
31 March 2007
288cChange of Particulars
Legacy
15 November 2006
363sAnnual Return (shuttle)
Legacy
11 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 April 2006
AAAnnual Accounts
Legacy
7 February 2006
288aAppointment of Director or Secretary
Auditors Resignation Company
5 January 2006
AUDAUD
Legacy
15 December 2005
363sAnnual Return (shuttle)
Legacy
23 September 2005
155(6)a155(6)a
Resolution
14 September 2005
RESOLUTIONSResolutions
Legacy
22 August 2005
287Change of Registered Office
Accounts With Accounts Type Group
19 May 2005
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
3 May 2005
CERT10CERT10
Re Registration Memorandum Articles
3 May 2005
MARMAR
Legacy
3 May 2005
5353
Resolution
3 May 2005
RESOLUTIONSResolutions
Legacy
22 March 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
225Change of Accounting Reference Date
Legacy
10 February 2005
288bResignation of Director or Secretary
Legacy
6 December 2004
363sAnnual Return (shuttle)
Resolution
29 November 2004
RESOLUTIONSResolutions
Resolution
29 November 2004
RESOLUTIONSResolutions
Resolution
29 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 August 2004
AAAnnual Accounts
Legacy
25 May 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
169169
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
169169
Resolution
2 March 2004
RESOLUTIONSResolutions
Legacy
10 February 2004
169169
Auditors Resignation Company
17 January 2004
AUDAUD
Accounts With Accounts Type Group
1 December 2003
AAAnnual Accounts
Legacy
26 November 2003
363sAnnual Return (shuttle)
Resolution
14 November 2003
RESOLUTIONSResolutions
Resolution
14 November 2003
RESOLUTIONSResolutions
Resolution
14 November 2003
RESOLUTIONSResolutions
Legacy
1 September 2003
88(2)R88(2)R
Legacy
1 September 2003
169169
Legacy
13 June 2003
169169
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
16 May 2003
169169
Legacy
11 May 2003
88(2)R88(2)R
Resolution
9 May 2003
RESOLUTIONSResolutions
Resolution
9 May 2003
RESOLUTIONSResolutions
Resolution
9 May 2003
RESOLUTIONSResolutions
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
27 November 2002
363sAnnual Return (shuttle)
Legacy
22 October 2002
288bResignation of Director or Secretary
Legacy
18 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 October 2002
AAAnnual Accounts
Legacy
17 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 November 2001
AAAnnual Accounts
Legacy
9 November 2001
363sAnnual Return (shuttle)
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
10 August 2001
88(3)88(3)
Legacy
10 August 2001
88(2)R88(2)R
Legacy
10 August 2001
88(3)88(3)
Legacy
10 August 2001
88(2)R88(2)R
Resolution
14 May 2001
RESOLUTIONSResolutions
Resolution
14 May 2001
RESOLUTIONSResolutions
Legacy
11 May 2001
169169
Legacy
11 May 2001
169169
Resolution
1 May 2001
RESOLUTIONSResolutions
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
169169
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Resolution
20 December 2000
RESOLUTIONSResolutions
Legacy
15 November 2000
363sAnnual Return (shuttle)
Legacy
20 October 2000
287Change of Registered Office
Legacy
20 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
14 September 2000
AAAnnual Accounts
Legacy
17 February 2000
353a353a
Resolution
10 January 2000
RESOLUTIONSResolutions
Legacy
4 January 2000
288bResignation of Director or Secretary
Legacy
15 December 1999
395Particulars of Mortgage or Charge
Legacy
7 December 1999
363sAnnual Return (shuttle)
Legacy
13 October 1999
122122
Resolution
13 October 1999
RESOLUTIONSResolutions
Resolution
13 October 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
28 September 1999
AAAnnual Accounts
Accounts With Accounts Type Full Group
2 December 1998
AAAnnual Accounts
Legacy
25 November 1998
363sAnnual Return (shuttle)
Legacy
5 October 1998
288bResignation of Director or Secretary
Legacy
5 October 1998
288aAppointment of Director or Secretary
Certificate Authorisation To Commence Business Borrow
9 January 1998
CERT8CERT8
Application To Commence Business
9 January 1998
117117
Legacy
8 January 1998
88(2)R88(2)R
Legacy
8 January 1998
225Change of Accounting Reference Date
Legacy
17 December 1997
288aAppointment of Director or Secretary
Legacy
4 December 1997
288aAppointment of Director or Secretary
Legacy
3 November 1997
288bResignation of Director or Secretary
Legacy
3 November 1997
288bResignation of Director or Secretary
Legacy
3 November 1997
288aAppointment of Director or Secretary
Legacy
3 November 1997
288aAppointment of Director or Secretary
Legacy
3 November 1997
288aAppointment of Director or Secretary
Incorporation Company
28 October 1997
NEWINCIncorporation