UKBizDB.co.uk

BERKSHIRE MEAT TRADERS LIMITED

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

This company is commonly known as Berkshire Meat Traders Limited. The company was founded 25 years ago and was given the registration number 03724989. The firm's registered office is in READING. You can find them at James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, . This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:BERKSHIRE MEAT TRADERS LIMITED
Company Number:03724989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46320 - Wholesale of meat and meat products

Office Address & Contact

Registered Address:James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, England, RG1 8LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
James Cowper Kreston, 8th Floor South, Reading Bridge House, George Street, Reading, England, RG1 8LS

Secretary25 February 2013Active
James Cowper Kreston, 8th Floor South, Reading Bridge House, George Street, Reading, England, RG1 8LS

Director17 April 2007Active
James Cowper Kreston, 8th Floor South, Reading Bridge House, George Street, Reading, England, RG1 8LS

Director17 April 2007Active
James Cowper Kreston, 8th Floor South, Reading Bridge House, George Street, Reading, England, RG1 8LS

Director01 October 2001Active
James Cowper Kreston, 8th Floor South, Reading Bridge House, George Street, Reading, England, RG1 8LS

Director03 March 1999Active
3 Wesley Gate, Queens Road, Reading, RG1 4AP

Secretary03 March 1999Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary03 March 1999Active
Playhatch Barn, Foxhill Lane, Playhatch, Reading, RG4 9QT

Director03 March 1999Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director03 March 1999Active

People with Significant Control

Mr Jonathan Alexander Steward
Notified on:06 April 2016
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:James Cowper Kreston, 8th Floor South, Reading, England, RG1 8LS
Nature of control:
  • Significant influence or control
Mr Philip John Steward
Notified on:06 April 2016
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:England
Address:James Cowper Kreston, 8th Floor South, Reading, England, RG1 8LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David William Powell
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:James Cowper Kreston, 8th Floor South, Reading, England, RG1 8LS
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Accounts

Accounts with accounts type small.

Download
2023-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-10-28Accounts

Accounts with accounts type small.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-11-10Accounts

Accounts with accounts type small.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Accounts

Accounts with accounts type small.

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2019-10-05Accounts

Accounts with accounts type small.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-03-06Confirmation statement

Confirmation statement with updates.

Download
2019-02-07Persons with significant control

Change to a person with significant control.

Download
2018-09-25Accounts

Accounts with accounts type small.

Download
2018-03-09Confirmation statement

Confirmation statement with no updates.

Download
2018-03-09Persons with significant control

Change to a person with significant control.

Download
2018-03-09Persons with significant control

Change to a person with significant control.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Mortgage

Mortgage satisfy charge full.

Download
2016-09-06Accounts

Accounts with accounts type medium.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-07Address

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

Download
2015-10-04Accounts

Accounts with accounts type medium.

Download
2015-03-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-02Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.