UKBizDB.co.uk

BERKSHIRE HOPS LIMITED

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

This company is commonly known as Berkshire Hops Limited. The company was founded 88 years ago and was given the registration number 00303648. The firm's registered office is in OXFORDSHIRE. You can find them at Sterling House, 19/23 High, Street, Kidlington, Oxfordshire, . This company's SIC code is 01500 - Mixed farming.

Company Information

Name:BERKSHIRE HOPS LIMITED
Company Number:00303648
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 1935
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:Sterling House, 19/23 High, Street, Kidlington, Oxfordshire, OX5 2DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Danebrook Court, Langford Lane, Kidlington, England, OX5 1LQ

Director06 December 2018Active
3 Danebrook Court, Langford Lane, Kidlington, England, OX5 1LQ

Director06 December 2018Active
3 Danebrook Court, Langford Lane, Kidlington, England, OX5 1LQ

Director-Active
New House Farm, Kingston Bagpuize, Abingdon, OX13 5HR

Secretary-Active
New House Farm, Kingston Bagpuize, OX13 5HR

Director-Active
New House Farm, Kingston Bagpuize, Abingdon, OX13 5HR

Director-Active
New House Farm, Kingston Bagpuize, Abingdon, OX13 5HR

Director-Active

People with Significant Control

Mr Timothy James Blanchard
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:England
Address:3 Danebrook Court, Langford Lane, Kidlington, England, OX5 1LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Trustees Of The Golding Hop Accumulation And Maintenance Trust
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Akc, Pamella House, Market Place, Devizes, England, SN10 1JQ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Officers

Change person director company with change date.

Download
2023-11-23Officers

Change person director company with change date.

Download
2023-11-23Officers

Change person director company with change date.

Download
2023-11-23Persons with significant control

Change to a person with significant control.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Address

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

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-29Mortgage

Mortgage satisfy charge full.

Download
2019-01-29Mortgage

Mortgage satisfy charge full.

Download
2018-12-12Mortgage

Mortgage satisfy charge full.

Download
2018-12-11Officers

Appoint person director company with name date.

Download
2018-12-11Officers

Appoint person director company with name date.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.