Berkeley Heath Enterprises Limited BERKELEY


Berkeley Heath Enterprises started in year 2001 as Private Limited Company with registration number 04332176. The Berkeley Heath Enterprises company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Berkeley at Berkeley Heath Farm. Postal code: GL13 9EW. Since 2003-06-20 Berkeley Heath Enterprises Limited is no longer carrying the name Berkeley Heath Livestock.

At the moment there are 4 directors in the the company, namely Katy C., James C. and Anthony C. and others. In addition one secretary - Victoria B. - is with the firm. As of 26 April 2024, there was 1 ex secretary - Susan C.. There were no ex directors.

Berkeley Heath Enterprises Limited Address / Contact

Office Address Berkeley Heath Farm
Town Berkeley
Post code GL13 9EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04332176
Date of Incorporation Fri, 30th Nov 2001
Industry Event catering activities
Industry Activities of amusement parks and theme parks
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Victoria B.

Position: Secretary

Appointed: 24 October 2023

Katy C.

Position: Director

Appointed: 24 October 2023

James C.

Position: Director

Appointed: 01 January 2015

Anthony C.

Position: Director

Appointed: 21 December 2001

Susan C.

Position: Director

Appointed: 21 December 2001

Susan C.

Position: Secretary

Appointed: 21 December 2001

Resigned: 24 October 2023

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 November 2001

Resigned: 21 December 2001

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 30 November 2001

Resigned: 21 December 2001

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats researched, there is Anthony C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Susan C. This PSC owns 25-50% shares and has 25-50% voting rights.

Anthony C.

Notified on 6 April 2016
Ceased on 23 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Susan C.

Notified on 6 April 2016
Ceased on 23 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Berkeley Heath Livestock June 20, 2003
Grandbell January 14, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 136 8891 305 8781 494 4641 687 3721 838 2142 072 998       
Balance Sheet
Cash Bank On Hand     216 95731 53385 03941 38722 118580 383554 516343 009
Current Assets749 876834 035814 280805 428894 4591 060 6621 641 313305 585454 543199 832727 133680 844614 396
Debtors232 718264 754200 187249 168344 335369 8131 552 910159 083358 363149 330122 31272 909205 687
Net Assets Liabilities     2 006 3592 197 4911 065 4831 327 7181 520 8851 394 3011 736 7882 008 550
Other Debtors     109 9041 463 807108 739329 41998 06363 00749 26459 978
Property Plant Equipment     2 051 8361 171 5101 215 8751 470 2471 775 7511 687 7031 753 0532 135 262
Total Inventories     473 89256 87061 46354 79328 38424 43853 41965 700
Cash Bank In Hand288 366382 589349 953228 34986 497216 957       
Intangible Fixed Assets34 80031 90029 00026 10023 20020 300       
Net Assets Liabilities Including Pension Asset Liability1 136 8891 305 8781 494 4641 687 3721 838 2142 072 998       
Stocks Inventory228 792186 692264 140327 912463 627473 892       
Tangible Fixed Assets953 8241 058 2181 257 3921 455 5341 905 7772 051 836       
Reserves/Capital
Called Up Share Capital506505505505506506       
Profit Loss Account Reserve1 136 3831 305 3731 493 9591 686 8671 837 7082 072 492       
Shareholder Funds1 136 8891 305 8781 494 4641 687 3721 838 2142 072 998       
Other
Accrued Liabilities           241 810181 832
Accumulated Amortisation Impairment Intangible Assets     37 70039 51541 33043 14544 96046 77248 58450 396
Accumulated Depreciation Impairment Property Plant Equipment     1 175 6421 113 4031 152 2881 248 8941 336 2531 373 8041 450 8751 617 205
Additions Other Than Through Business Combinations Property Plant Equipment      81 718148 025365 169417 16321 362172 544550 539
Amounts Owed To Related Parties        29 6971 1695 82927 785 
Average Number Employees During Period     8183838190717787
Bank Borrowings     466 793173 50085 00455 13324 748819 06515 630 
Comprehensive Income Expense     234 533257 500      
Creditors     466 793173 50085 00455 13324 748819 06515 630641 683
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -153 794-56 515-13 889-16 611-46 711-22 568-1 900
Disposals Property Plant Equipment      -1 024 283-64 775-14 250-24 300-71 859-30 123-2 000
Dividends Paid     -66 388-66 368      
Dividends Paid On Shares Final     66 38866 368      
Fixed Assets988 6241 090 1181 286 3921 481 6341 928 9772 072 1361 189 9951 232 5451 485 1021 788 7911 698 9311 762 4692 142 866
Increase From Amortisation Charge For Year Intangible Assets      1 8151 8151 8151 8151 8121 8121 812
Increase From Depreciation Charge For Year Property Plant Equipment      91 55595 400110 436103 97084 26299 639168 230
Intangible Assets     20 30018 48516 67014 85513 04011 2289 4167 604
Intangible Assets Gross Cost     58 00058 00058 00058 00058 00058 00058 00058 000
Net Current Assets Liabilities429 746470 709436 028406 228463 302467 6541 239 375-22 141-33 076-176 141571 03656 555-27 287
Other Creditors     160 756155 546146 790158 297133 777102 730130 04746 796
Other Inventories     473 89256 87061 46354 79328 38424 43853 41965 700
Par Value Share  11113117 000      
Prepayments           49 25642 866
Profit Loss     234 533257 500      
Property Plant Equipment Gross Cost     3 227 4782 284 9132 368 2222 719 1413 112 0043 061 5073 203 9283 752 467
Provisions For Liabilities Balance Sheet Subtotal     66 63958 37959 91769 17567 01756 60166 606107 029
Taxation Social Security Payable     40 5027 4806 9016 6546 3242 74230 81226 745
Total Assets Less Current Liabilities1 418 3701 560 8271 722 4201 887 8622 392 2792 539 7902 429 3701 210 4041 452 0261 612 6502 269 9671 819 0242 115 579
Total Borrowings     466 793173 50085 00455 13324 748819 06515 630 
Trade Creditors Trade Payables     391 749238 912174 035322 668234 70344 796142 692386 310
Trade Debtors Trade Receivables     259 90989 10350 34428 94451 26759 30523 645102 843
Amount Specific Advance Or Credit Directors      17 00031 03029 6971 1695 82927 785-2 729
Amount Specific Advance Or Credit Made In Period Directors     66 38845 819-42 274-1 333-30 020-12 616-32 600-45 588
Amount Specific Advance Or Credit Repaid In Period Directors     -66 38817 00014 03039 0001 49117 27654 55615 075
Director Remuneration     36 18431 12030 957     
Creditors Due After One Year Total Noncurrent Liabilities281 481254 949           
Creditors Due Within One Year Total Current Liabilities320 130363 326           
Intangible Fixed Assets Aggregate Amortisation Impairment23 20026 10029 00031 90034 80037 700       
Intangible Fixed Assets Amortisation Charged In Period 2 9002 9002 9002 9002 900       
Intangible Fixed Assets Cost Or Valuation58 00058 00058 00058 00058 00058 000       
Tangible Fixed Assets Additions 223 859268 754276 432563 520275 364       
Tangible Fixed Assets Cost Or Valuation1 752 8261 848 1502 114 7872 391 2192 952 1143 227 478       
Tangible Fixed Assets Depreciation799 002789 932857 395935 6851 046 3371 175 642       
Tangible Fixed Assets Depreciation Charge For Period 85 159           
Tangible Fixed Assets Depreciation Disposals -94 229           
Tangible Fixed Assets Disposals -128 5352 117 2 625        
Creditors Due After One Year 254 949227 956200 490554 065466 792       
Creditors Due Within One Year 363 326378 252399 200431 157593 008       
Number Shares Allotted  221        
Share Capital Allotted Called Up Paid 2221        
Tangible Fixed Assets Depreciation Charged In Period  69 41878 290113 082129 305       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  1 955 2 430        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 19th, December 2023
Free Download (17 pages)

Company search

Advertisements