Warning: file_put_contents(c/013ad1b0a1cfdb5cbaab8faeae58f6d8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/fcaa47728df5a93c32a427fe31294b3c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Berkeley Logistics Ltd, DN6 7JY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BERKELEY LOGISTICS LTD

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

This company is commonly known as Berkeley Logistics Ltd. The company was founded 9 years ago and was given the registration number 09136914. The firm's registered office is in DONCASTER. You can find them at 91 Woodlands Road, , Doncaster, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BERKELEY LOGISTICS LTD
Company Number:09136914
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2014
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:91 Woodlands Road, Doncaster, United Kingdom, DN6 7JY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
86 Beaconsfield Road, Leicester, United Kingdom, LE3 0FF

Director25 January 2022Active
91 Woodlands Road, Doncaster, United Kingdom, DN6 7JY

Director19 October 2020Active
48 Beeches Road, Walsall, Walsall, United Kingdom, WS3 1EZ

Director16 December 2020Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director18 July 2014Active
5, Nicholson Street, Carlisle, United Kingdom, CA2 4AD

Director04 August 2014Active
18, Carr Lane, Warsop, Nr Mansfield, United Kingdom, NG20 0BN

Director06 April 2017Active
18, Maukeshill Court, Livingston, United Kingdom, EH54 7AX

Director01 June 2015Active
Flat 12, Bourne House, Forbes Close, London, United Kingdom, NW2 7EQ

Director24 August 2016Active
Flat 1, 76 Private Road, Mapperley, Nottingham, United Kingdom, NG3 5FQ

Director16 May 2016Active
86, Westway, Rickmansworth, United Kingdom, WD3 7EN

Director28 July 2015Active
55 Shuttleworth Road, London, United Kingdom, SW11 3DJ

Director22 March 2019Active

People with Significant Control

Mr Christopher Thatcher
Notified on:25 January 2022
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:United Kingdom
Address:86 Beaconsfield Road, Leicester, United Kingdom, LE3 0FF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Christopher Butler
Notified on:16 December 2020
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:United Kingdom
Address:48 Beeches Road, Walsall, Walsall, United Kingdom, WS3 1EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Billing
Notified on:19 October 2020
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:United Kingdom
Address:91 Woodlands Road, Doncaster, United Kingdom, DN6 7JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Rushton
Notified on:22 March 2019
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:United Kingdom
Address:55 Shuttleworth Road, London, United Kingdom, SW11 3DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gerald Hudson
Notified on:06 April 2017
Status:Active
Date of birth:April 1938
Nationality:British
Country of residence:United Kingdom
Address:55 Shuttleworth Road, London, United Kingdom, SW11 3DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Steven Mills
Notified on:16 May 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:United Kingdom
Address:18, Carr Lane, Mansfield, United Kingdom, NG20 0BN
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Accounts

Accounts with accounts type micro entity.

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2023-01-24Accounts

Accounts with accounts type micro entity.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-02-16Accounts

Accounts with accounts type micro entity.

Download
2022-02-03Address

Change registered office address company with date old address new address.

Download
2022-02-03Persons with significant control

Notification of a person with significant control.

Download
2022-02-03Persons with significant control

Cessation of a person with significant control.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Accounts

Accounts with accounts type micro entity.

Download
2021-01-08Address

Change registered office address company with date old address new address.

Download
2021-01-08Persons with significant control

Notification of a person with significant control.

Download
2021-01-08Persons with significant control

Cessation of a person with significant control.

Download
2021-01-08Officers

Appoint person director company with name date.

Download
2021-01-08Officers

Termination director company with name termination date.

Download
2020-11-06Address

Change registered office address company with date old address new address.

Download
2020-11-06Persons with significant control

Notification of a person with significant control.

Download
2020-11-06Persons with significant control

Cessation of a person with significant control.

Download
2020-11-06Officers

Appoint person director company with name date.

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-06-30Persons with significant control

Cessation of a person with significant control.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.