Background WavePink WaveYellow Wave

BERKELEY (INSURANCE) HOLDINGS LIMITED (03663299)

BERKELEY (INSURANCE) HOLDINGS LIMITED (03663299) is an active UK company. incorporated on 6 November 1998. with registered office in Great Yarmouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BERKELEY (INSURANCE) HOLDINGS LIMITED has been registered for 27 years. Current directors include HUDDART, George Harry Charles Pepys.

Company Number
03663299
Status
active
Type
ltd
Incorporated
6 November 1998
Age
27 years
Address
The Willows Links Road, Great Yarmouth, NR31 6JR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HUDDART, George Harry Charles Pepys
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERKELEY (INSURANCE) HOLDINGS LIMITED

BERKELEY (INSURANCE) HOLDINGS LIMITED is an active company incorporated on 6 November 1998 with the registered office located in Great Yarmouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BERKELEY (INSURANCE) HOLDINGS LIMITED was registered 27 years ago.(SIC: 70100)

Status

active

Active since 27 years ago

Company No

03663299

LTD Company

Age

27 Years

Incorporated 6 November 1998

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 15 January 2026 (3 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

ACTIONMILL LIMITED
From: 6 November 1998To: 27 November 1998
Contact
Address

The Willows Links Road Gorleston Great Yarmouth, NR31 6JR,

Previous Addresses

Fibi House Creechurch Lane London EC3A 5JX United Kingdom
From: 22 July 2016To: 13 July 2017
The Willows Links Road Gorleston Great Yarmouth Norfolk NR31 6JR
From: 5 April 2011To: 22 July 2016
20 Lichfield Road Great Yarmouth Norfolk NR31 0EQ United Kingdom
From: 25 May 2010To: 5 April 2011
1 Heather Way Chobham Surrey GU24 8RA United Kingdom
From: 7 December 2009To: 25 May 2010
443 Stroude Road Virginia Water Surrey GU25 4BU
From: 6 November 1998To: 7 December 2009
Timeline

2 key events • 1998 - 2020

Funding Officers Ownership
Company Founded
Nov 98
Director Left
Dec 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BOOL, James

Active
Links Road, Great YarmouthNR31 6JR
Secretary
Appointed 01 May 2010

HUDDART, George Harry Charles Pepys

Active
Higham Road, ColchesterCO7 6JY
Born August 1958
Director
Appointed 17 Nov 1998

HUDDART, George Harry Charles Pepys

Resigned
51 Frewin Road, LondonSW18 3LR
Secretary
Appointed 17 Nov 1998
Resigned 09 Nov 1999

CK CORPORATE SERVICES LIMITED

Resigned
Heather Way, ChobhamGU24 8RA
Corporate secretary
Appointed 17 Nov 1998
Resigned 30 Apr 2010

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 06 Nov 1998
Resigned 17 Nov 1998

DE ZULUETA, Francis Philip Harold

Resigned
39 Lyford Road, LondonSW18 3LU
Born February 1959
Director
Appointed 04 Jul 2002
Resigned 19 Jun 2008

GREEN ARMYTAGE, John Mcdonald

Resigned
The Cedars, LondonSW13 0LN
Born June 1945
Director
Appointed 17 Nov 1998
Resigned 11 Apr 2008

LUMSDEN, Charles John

Resigned
Wyson Lane, LudlowSY8 4NP
Born July 1955
Director
Appointed 07 Feb 2001
Resigned 07 Dec 2020

LUMSDEN, Charles John

Resigned
7 Guthrie Street, LondonSW3 6NU
Born July 1955
Director
Appointed 17 Nov 1998
Resigned 28 Dec 2000

MARSH, Brian Peter

Resigned
Flat 8, LondonSW7 3BS
Born February 1941
Director
Appointed 19 Jun 2008
Resigned 19 May 2009

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 06 Nov 1998
Resigned 17 Nov 1998

Persons with significant control

1

Mr George Harry Charles Pepys Huddart

Active
Higham Road, ColchesterCO7 6JY
Born August 1958

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Total Exemption Full
15 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
12 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Full
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2012
AR01AR01
Accounts With Accounts Type Full
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Full
11 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 May 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
4 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 May 2010
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
7 December 2009
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
7 December 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Auditors Resignation Company
12 October 2009
AUDAUD
Accounts With Accounts Type Full
25 June 2009
AAAnnual Accounts
Legacy
18 June 2009
288cChange of Particulars
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
11 December 2008
288bResignation of Director or Secretary
Legacy
7 November 2008
363aAnnual Return
Legacy
7 November 2008
288bResignation of Director or Secretary
Legacy
13 November 2007
363aAnnual Return
Accounts With Accounts Type Group
8 August 2007
AAAnnual Accounts
Miscellaneous
30 July 2007
MISCMISC
Legacy
15 November 2006
363aAnnual Return
Accounts With Accounts Type Full
31 May 2006
AAAnnual Accounts
Legacy
10 November 2005
363aAnnual Return
Accounts With Accounts Type Full
2 August 2005
AAAnnual Accounts
Legacy
16 November 2004
363aAnnual Return
Accounts With Accounts Type Full
4 May 2004
AAAnnual Accounts
Legacy
14 November 2003
363aAnnual Return
Accounts With Accounts Type Full
29 January 2003
AAAnnual Accounts
Legacy
11 November 2002
363aAnnual Return
Legacy
7 November 2002
288cChange of Particulars
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
88(2)R88(2)R
Resolution
10 July 2002
RESOLUTIONSResolutions
Resolution
10 July 2002
RESOLUTIONSResolutions
Resolution
10 July 2002
RESOLUTIONSResolutions
Resolution
10 July 2002
RESOLUTIONSResolutions
Legacy
10 July 2002
123Notice of Increase in Nominal Capital
Legacy
16 May 2002
287Change of Registered Office
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
8 November 2001
363aAnnual Return
Legacy
15 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 2001
AAAnnual Accounts
Legacy
19 January 2001
288bResignation of Director or Secretary
Legacy
14 November 2000
363aAnnual Return
Accounts With Accounts Type Full
8 March 2000
AAAnnual Accounts
Legacy
16 November 1999
363aAnnual Return
Legacy
16 November 1999
288bResignation of Director or Secretary
Legacy
1 September 1999
225Change of Accounting Reference Date
Legacy
29 December 1998
88(2)R88(2)R
Legacy
9 December 1998
288aAppointment of Director or Secretary
Legacy
9 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
395Particulars of Mortgage or Charge
Memorandum Articles
3 December 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 November 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 November 1998
288aAppointment of Director or Secretary
Legacy
23 November 1998
288aAppointment of Director or Secretary
Legacy
23 November 1998
287Change of Registered Office
Legacy
23 November 1998
288bResignation of Director or Secretary
Legacy
23 November 1998
288bResignation of Director or Secretary
Incorporation Company
6 November 1998
NEWINCIncorporation