Background WavePink WaveYellow Wave

THE BERKSHIRE TRADING COMPANY (UK) LIMITED (04183905)

THE BERKSHIRE TRADING COMPANY (UK) LIMITED (04183905) is an active UK company. incorporated on 21 March 2001. with registered office in Windsor. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles and 3 other business activities. THE BERKSHIRE TRADING COMPANY (UK) LIMITED has been registered for 25 years. Current directors include BROWN, Simon Peter.

Company Number
04183905
Status
active
Type
ltd
Incorporated
21 March 2001
Age
25 years
Address
Plaistow Green Farm Lovel Road, Windsor, SL4 2ES
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
BROWN, Simon Peter
SIC Codes
45112, 68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BERKSHIRE TRADING COMPANY (UK) LIMITED

THE BERKSHIRE TRADING COMPANY (UK) LIMITED is an active company incorporated on 21 March 2001 with the registered office located in Windsor. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles and 3 other business activities. THE BERKSHIRE TRADING COMPANY (UK) LIMITED was registered 25 years ago.(SIC: 45112, 68100, 68209, 68320)

Status

active

Active since 25 years ago

Company No

04183905

LTD Company

Age

25 Years

Incorporated 21 March 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 September 2025 (7 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

11 months left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 15 April 2026 (Just now)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

Plaistow Green Farm Lovel Road Winkfield Windsor, SL4 2ES,

Previous Addresses

Overdene House 49 Church Street, Theale Reading Berkshire RG7 5BX
From: 21 March 2001To: 8 July 2019
Timeline

1 key events • 2001 - 2001

Funding Officers Ownership
Company Founded
Mar 01
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BROWN, Jacqueline

Active
Plaistow Green Farm, WindsorSL4 2ES
Secretary
Appointed 14 Apr 2004

BROWN, Simon Peter

Active
Plaistow Green Farm, WindsorSL4 2ES
Born July 1965
Director
Appointed 21 Mar 2001

HENDY, Karen

Resigned
52 Carnation Drive, BracknellRG42 7QT
Secretary
Appointed 21 Mar 2001
Resigned 14 Apr 2004

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 21 Mar 2001
Resigned 21 Mar 2001

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 21 Mar 2001
Resigned 21 Mar 2001

Persons with significant control

2

Mr Simon Peter Brown

Active
Lovel Road, WindsorSL4 2ES
Born July 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Jacqueline Brown

Active
Lovel Road, WindsorSL4 2ES
Born April 1971

Nature of Control

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

Filing History

65

Confirmation Statement With No Updates
15 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
19 January 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2009
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 December 2007
AAAnnual Accounts
Legacy
16 June 2007
288cChange of Particulars
Legacy
12 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 February 2007
AAAnnual Accounts
Legacy
19 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
12 April 2005
363aAnnual Return
Accounts With Accounts Type Small
21 March 2005
AAAnnual Accounts
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
363aAnnual Return
Legacy
28 May 2004
288cChange of Particulars
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 March 2004
AAAnnual Accounts
Legacy
7 April 2003
363sAnnual Return (shuttle)
Resolution
25 February 2003
RESOLUTIONSResolutions
Resolution
25 February 2003
RESOLUTIONSResolutions
Resolution
25 February 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 January 2003
AAAnnual Accounts
Legacy
9 April 2002
363sAnnual Return (shuttle)
Legacy
15 June 2001
88(2)R88(2)R
Legacy
25 April 2001
288bResignation of Director or Secretary
Legacy
25 April 2001
288bResignation of Director or Secretary
Legacy
25 April 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
288aAppointment of Director or Secretary
Incorporation Company
21 March 2001
NEWINCIncorporation