Background WavePink WaveYellow Wave

BERKSHIRE PARTS & PANELS LIMITED (05131852)

BERKSHIRE PARTS & PANELS LIMITED (05131852) is an active UK company. incorporated on 18 May 2004. with registered office in Reading. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310). BERKSHIRE PARTS & PANELS LIMITED has been registered for 21 years. Current directors include SPICKETT, Lisa, SPICKETT, Paul David.

Company Number
05131852
Status
active
Type
ltd
Incorporated
18 May 2004
Age
21 years
Address
Unit 1 Youngs Industrial Estate Paices Hill, Reading, RG7 4PW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
SPICKETT, Lisa, SPICKETT, Paul David
SIC Codes
45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERKSHIRE PARTS & PANELS LIMITED

BERKSHIRE PARTS & PANELS LIMITED is an active company incorporated on 18 May 2004 with the registered office located in Reading. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310). BERKSHIRE PARTS & PANELS LIMITED was registered 21 years ago.(SIC: 45310)

Status

active

Active since 21 years ago

Company No

05131852

LTD Company

Age

21 Years

Incorporated 18 May 2004

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

Unit 1 Youngs Industrial Estate Paices Hill Aldermaston Reading, RG7 4PW,

Previous Addresses

1 Youngs Ind Est Paices Hill Aldermaston Berkshire RG7 4DW
From: 11 September 2012To: 7 July 2022
Unit 30 Youngs Industrial Estate Paices Hill Aldermaston Berkshire RG7 4PW
From: 18 May 2004To: 11 September 2012
Timeline

4 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
May 04
Funding Round
Feb 10
Director Left
Apr 19
New Owner
May 24
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SPICKETT, Paul David

Active
Bramley Road, ReadingRG7 2LU
Secretary
Appointed 18 May 2004

SPICKETT, Lisa

Active
Paices Hill, ReadingRG7 4PW
Born December 1965
Director
Appointed 18 May 2004

SPICKETT, Paul David

Active
Youngs Ind Est, AldermastonRG7 4DW
Born September 1964
Director
Appointed 18 May 2004

SPICKETT, Leigh John

Resigned
Youngs Ind Est, AldermastonRG7 4DW
Born October 1984
Director
Appointed 01 Jun 2009
Resigned 15 Jan 2019

Persons with significant control

2

Mrs Lisa Spickett

Active
Bramley Road, ReadingRG7 2LU
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 May 2024

Mr Paul David Spickett

Active
Bramley Road, ReadingRG7 2LU
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Unaudited Abridged
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 November 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
29 May 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
30 December 2016
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Change Person Director Company With Change Date
21 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Capital Allotment Shares
6 February 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
9 November 2009
AAAnnual Accounts
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 September 2008
AAAnnual Accounts
Legacy
10 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 October 2007
AAAnnual Accounts
Legacy
7 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2007
AAAnnual Accounts
Legacy
30 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 January 2006
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Incorporation Company
18 May 2004
NEWINCIncorporation