UKBizDB.co.uk

BERKELEY BUSINESS FORMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Berkeley Business Forms Limited. The company was founded 35 years ago and was given the registration number 02477382. The firm's registered office is in DEESIDE. You can find them at Pendle Court Evans Way, Rowleys Park Shotton, Deeside, Flintshire. This company's SIC code is 17230 - Manufacture of paper stationery.

Company Information

Name:BERKELEY BUSINESS FORMS LIMITED
Company Number:02477382
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1990
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 17230 - Manufacture of paper stationery

Office Address & Contact

Registered Address:Pendle Court Evans Way, Rowleys Park Shotton, Deeside, Flintshire, CH5 1QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stamford House, Northenden Road, Sale, M33 2DH

Director14 December 2018Active
Longbank View, Red Road, Buckley, Wales, CH7 3PB

Secretary-Active
Pendle Court Evans Way, Rowleys Park Shotton, Deeside, CH5 1QJ

Director27 November 2017Active
Longbank View, Red Road, Buckley, Wales, CH7 3PB

Director-Active
Longbank View, Red Road, Buckley, Wales, CH7 3PB

Director24 July 2001Active
Pendle Court Evans Way, Rowleys Park Shotton, Deeside, CH5 1QJ

Director14 December 2018Active

People with Significant Control

Mr Gavin Lee Page
Notified on:14 December 2018
Status:Active
Date of birth:February 1967
Nationality:British
Address:Pendle Court Evans Way, Deeside, CH5 1QJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
Manchester Printers Group Limited
Notified on:14 December 2018
Status:Active
Country of residence:England
Address:The Hive, Praed Road, Manchester, England, M17 1PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Edward David Mortlock
Notified on:28 November 2018
Status:Active
Date of birth:December 1986
Nationality:British
Address:Pendle Court Evans Way, Deeside, CH5 1QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Jennifer Mortlock
Notified on:18 December 2017
Status:Active
Date of birth:October 1951
Nationality:British
Address:Pendle Court Evans Way, Deeside, CH5 1QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Robert Mortlock
Notified on:06 April 2016
Status:Active
Date of birth:September 1947
Nationality:British
Address:Pendle Court Evans Way, Deeside, CH5 1QJ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.