Background WavePink WaveYellow Wave

BERKELEY RYEWOOD LIMITED (04732917)

BERKELEY RYEWOOD LIMITED (04732917) is an active UK company. incorporated on 13 April 2003. with registered office in Cobham. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. BERKELEY RYEWOOD LIMITED has been registered for 22 years. Current directors include CROWSON, Michael James, EADY, Neil Leslie, GORMAN, Stephen Philip and 4 others.

Company Number
04732917
Status
active
Type
ltd
Incorporated
13 April 2003
Age
22 years
Address
Berkeley House, Cobham, KT11 1JG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CROWSON, Michael James, EADY, Neil Leslie, GORMAN, Stephen Philip, MICHAELS, Allen Edmond, PERRINS, Robert Charles Grenville, STEARN, Richard James, VALLONE, Paul Mark
SIC Codes
41100, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERKELEY RYEWOOD LIMITED

BERKELEY RYEWOOD LIMITED is an active company incorporated on 13 April 2003 with the registered office located in Cobham. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. BERKELEY RYEWOOD LIMITED was registered 22 years ago.(SIC: 41100, 41202)

Status

active

Active since 22 years ago

Company No

04732917

LTD Company

Age

22 Years

Incorporated 13 April 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

BERKELEY RYEWOOD MEADOWS LIMITED
From: 13 May 2011To: 8 February 2012
WEST KENT COLD STORAGE COMPANY LIMITED
From: 16 January 2004To: 13 May 2011
BERKELEY SIXTY-SEVEN LIMITED
From: 13 April 2003To: 16 January 2004
Contact
Address

Berkeley House 19 Portsmouth Road Cobham, KT11 1JG,

Timeline

42 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
Nov 09
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Oct 11
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Aug 14
Director Joined
Apr 15
Director Joined
Jun 15
Director Left
Sept 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Dec 15
Director Left
Dec 16
Director Joined
Aug 18
Director Left
Oct 18
Director Left
Jul 19
Director Left
Jun 20
Director Joined
Nov 20
Share Issue
Apr 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Nov 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Aug 23
Director Left
Sept 23
Director Joined
Oct 23
Director Left
Feb 24
Director Joined
Apr 24
Director Left
Jun 25
1
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

MEE, Victoria Helen Frances

Active
Berkeley House, CobhamKT11 1JG
Secretary
Appointed 10 Apr 2024

CROWSON, Michael James

Active
Berkeley House, CobhamKT11 1JG
Born May 1981
Director
Appointed 24 Apr 2023

EADY, Neil Leslie

Active
Berkeley House, CobhamKT11 1JG
Born November 1977
Director
Appointed 15 Aug 2018

GORMAN, Stephen Philip

Active
Berkeley House, CobhamKT11 1JG
Born July 1973
Director
Appointed 18 Aug 2023

MICHAELS, Allen Edmond

Active
Berkeley House, CobhamKT11 1JG
Born February 1981
Director
Appointed 24 Apr 2023

PERRINS, Robert Charles Grenville

Active
Berkeley House, CobhamKT11 1JG
Born April 1965
Director
Appointed 13 Apr 2003

STEARN, Richard James

Active
Berkeley House, CobhamKT11 1JG
Born August 1968
Director
Appointed 13 Apr 2015

VALLONE, Paul Mark

Active
Berkeley House, CobhamKT11 1JG
Born July 1964
Director
Appointed 10 Apr 2024

BRADSHAW, Alastair

Resigned
Berkeley House, CobhamKT11 1JG
Secretary
Appointed 16 Dec 2011
Resigned 03 Mar 2014

CRANNEY, Jared Stephen Philip

Resigned
Berkeley House, CobhamKT11 1JG
Secretary
Appointed 04 May 2018
Resigned 21 Oct 2019

DADD, Alexandra

Resigned
Holloway Hill, GodalmingGU7 1QS
Secretary
Appointed 30 Jul 2008
Resigned 30 Jan 2009

DIBBEN, Ann Marie

Resigned
Berkeley House, CobhamKT11 1JG
Secretary
Appointed 31 Mar 2022
Resigned 10 Apr 2024

DRIVER, Elaine Anne

Resigned
Berkeley House, CobhamKT11 1JG
Secretary
Appointed 03 Mar 2014
Resigned 08 Aug 2016

FOSTER, Anthony Roy

Resigned
Walnut House, ReadingRG8 8LS
Secretary
Appointed 01 Nov 2005
Resigned 15 Feb 2008

PARSONS, Gemma

Resigned
Berkeley House, CobhamKT11 1JG
Secretary
Appointed 08 Aug 2016
Resigned 04 May 2018

PERRINS, Robert Charles Grenville

Resigned
Sandpit Hill Road, CobhamGU24 8AN
Secretary
Appointed 15 Feb 2008
Resigned 30 Jul 2008

PRITCHARD, Wendy Joan

Resigned
Summer Cottage, SevenoaksTN13 2LW
Secretary
Appointed 27 Nov 2003
Resigned 01 Feb 2004

PUTTERGILL, Claire

Resigned
49 Pine Gardens, SurbitonKT5 8LJ
Secretary
Appointed 13 Apr 2003
Resigned 17 Oct 2003

STEARN, Richard James

Resigned
Searle Road, FarnhamGU9 8LJ
Secretary
Appointed 30 Jan 2009
Resigned 16 Dec 2011

TAYLOR, Elizabeth

Resigned
37 Swallow Rise, WokingGU21 2LH
Secretary
Appointed 01 Feb 2004
Resigned 30 Sept 2005

BAINBRIDGE, Stuart

Resigned
Berkeley House, CobhamKT11 1JG
Born February 1975
Director
Appointed 01 Sept 2011
Resigned 03 Nov 2015

CALVERLEY, Charles

Resigned
99 Vanbrugh Park, LondonSE3 7AL
Born December 1970
Director
Appointed 11 Feb 2005
Resigned 01 Nov 2005

CHIVERS, Graham John

Resigned
Berkeley House, CobhamKT11 1JG
Born June 1980
Director
Appointed 09 Jun 2022
Resigned 23 Nov 2022

CLANFORD, Piers Martin

Resigned
120 Longstomps Avenue, ChelmsfordCM2 9LB
Born January 1970
Director
Appointed 22 Apr 2008
Resigned 22 Jul 2014

DAVIES, Alexander Edward

Resigned
Berkeley House, CobhamKT11 1JG
Born April 1975
Director
Appointed 06 Oct 2023
Resigned 18 Jun 2025

DAVIES, James

Resigned
DargateME13 9HB
Born December 1975
Director
Appointed 22 Apr 2008
Resigned 22 Jul 2014

DAVIS, Nigel Graham

Resigned
37 Kenwood Drive, BeckenhamBR3 6QX
Born June 1968
Director
Appointed 25 Nov 2004
Resigned 01 Nov 2005

DEDMAN, Tina Louise

Resigned
Cheshunt Grove, BenfleetSS7 5RX
Born August 1972
Director
Appointed 30 Aug 2011
Resigned 22 Jul 2014

DUFFIN, Patrick Gerald

Resigned
Berkeley House, CobhamKT11 1JG
Born March 1973
Director
Appointed 24 Apr 2023
Resigned 01 Mar 2024

FOX, David Anthony

Resigned
Copped Hall, BillinghurstRH14 9HR
Born March 1967
Director
Appointed 22 Apr 2008
Resigned 22 Jul 2014

GAFFNEY, John Andrew

Resigned
Berkeley House, CobhamKT11 1JG
Born June 1963
Director
Appointed 01 Jun 2015
Resigned 23 Feb 2016

GILBERT, Christopher Lee

Resigned
Berkeley House, CobhamKT11 1JG
Born September 1971
Director
Appointed 26 Jan 2012
Resigned 22 Jul 2014

GILLOOLY, Adrian Michael

Resigned
56 Longbourn, WindsorSL4 3TN
Born April 1970
Director
Appointed 01 Nov 2005
Resigned 15 Feb 2008

GORMAN, Stephen Philip

Resigned
Berkeley House, CobhamKT11 1JG
Born July 1973
Director
Appointed 03 Nov 2015
Resigned 24 Oct 2018

GORMAN, Stephen Philip

Resigned
74 Fennel Close, MaidstoneME16 0FG
Born July 1973
Director
Appointed 04 Feb 2004
Resigned 25 Nov 2004

Persons with significant control

1

19 Portsmouth Road, CobhamKT11 1JG

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

172

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
11 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 April 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 April 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 April 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
13 November 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Second Filing Of Secretary Appointment With Name
17 May 2023
RP04AP03RP04AP03
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
27 April 2022
SH02Allotment of Shares (prescribed particulars)
Appoint Person Secretary Company With Name Date
21 April 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
1 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
27 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
13 June 2019
CH01Change of Director Details
Change Person Director Company
12 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 May 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Full
5 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Change Person Director Company With Change Date
4 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Change Person Director Company With Change Date
13 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2015
CH01Change of Director Details
Accounts With Accounts Type Full
17 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Auditors Resignation Company
21 March 2014
AUDAUD
Appoint Person Secretary Company With Name
18 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
18 March 2014
TM02Termination of Secretary
Auditors Resignation Company
17 March 2014
AUDAUD
Accounts With Accounts Type Full
8 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Full
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Certificate Change Of Name Company
8 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 February 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Termination Director Company With Name
14 January 2012
TM01Termination of Director
Termination Secretary Company With Name
13 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 January 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Certificate Change Of Name Company
13 May 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 May 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Legacy
9 April 2011
MG01MG01
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 January 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 November 2009
CH03Change of Secretary Details
Statement Of Companys Objects
17 November 2009
CC04CC04
Resolution
17 November 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
17 April 2009
363aAnnual Return
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 February 2009
AAAnnual Accounts
Legacy
11 December 2008
288cChange of Particulars
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
288bResignation of Director or Secretary
Legacy
25 April 2008
363aAnnual Return
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2007
AAAnnual Accounts
Legacy
17 April 2007
363aAnnual Return
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
20 April 2006
363aAnnual Return
Accounts With Accounts Type Full
27 February 2006
AAAnnual Accounts
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
20 April 2005
363aAnnual Return
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
288bResignation of Director or Secretary
Legacy
28 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 February 2005
AAAnnual Accounts
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288cChange of Particulars
Legacy
3 December 2004
288bResignation of Director or Secretary
Legacy
14 September 2004
88(2)R88(2)R
Legacy
10 September 2004
123Notice of Increase in Nominal Capital
Resolution
10 September 2004
RESOLUTIONSResolutions
Resolution
10 September 2004
RESOLUTIONSResolutions
Resolution
10 September 2004
RESOLUTIONSResolutions
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
363aAnnual Return
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
14 February 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 January 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
288cChange of Particulars
Legacy
28 October 2003
288bResignation of Director or Secretary
Resolution
27 April 2003
RESOLUTIONSResolutions
Resolution
27 April 2003
RESOLUTIONSResolutions
Resolution
27 April 2003
RESOLUTIONSResolutions
Resolution
27 April 2003
RESOLUTIONSResolutions
Incorporation Company
13 April 2003
NEWINCIncorporation