Berkeley International Limited HASLEMERE


Founded in 2003, Berkeley International, classified under reg no. 04698672 is an active company. Currently registered at Harrow House GU27 2AB, Haslemere the company has been in the business for 21 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Friday 11th August 2006 Berkeley International Limited is no longer carrying the name Berkeley Sweetingham International.

Currently there are 2 directors in the the company, namely Gary K. and Fiona K.. In addition one secretary - Gary K. - is with the firm. As of 28 March 2024, there was 1 ex secretary - Timothy J.. There were no ex directors.

Berkeley International Limited Address / Contact

Office Address Harrow House
Office Address2 23 West Street
Town Haslemere
Post code GU27 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04698672
Date of Incorporation Fri, 14th Mar 2003
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Gary K.

Position: Director

Appointed: 22 September 2003

Gary K.

Position: Secretary

Appointed: 22 September 2003

Fiona K.

Position: Director

Appointed: 22 September 2003

Timothy J.

Position: Secretary

Appointed: 27 October 2003

Resigned: 28 October 2003

Halco Secretaries Limited

Position: Corporate Secretary

Appointed: 14 March 2003

Resigned: 22 September 2003

Halco Management Limited

Position: Corporate Nominee Director

Appointed: 14 March 2003

Resigned: 22 September 2003

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats found, there is Gary K. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Fiona K. This PSC owns 25-50% shares.

Gary K.

Notified on 27 October 2016
Nature of control: 25-50% shares

Fiona K.

Notified on 23 October 2016
Nature of control: 25-50% shares

Company previous names

Berkeley Sweetingham International August 11, 2006
Charco 1059 October 27, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand325 038342 960240 701214 989201 051410 260433 971369 796
Current Assets557 081660 556681 568844 485799 088987 446669 586539 534
Debtors232 043239 573239 375211 131192 149216 06166 94836 480
Net Assets Liabilities469 878565 891584 717697 659710 929   
Other Debtors226 864229 109232 034188 871187 130141 12536 2298 753
Property Plant Equipment 2 6605 2276 6304 5152 7055981 363
Other
Accrued Liabilities1 8981 8951 73851 7191 890   
Accumulated Amortisation Impairment Intangible Assets751 050751 050751 050751 050751 050751 050751 050 
Accumulated Depreciation Impairment Property Plant Equipment30 31230 85832 57235 23438 66941 41543 52244 293
Additions Other Than Through Business Combinations Property Plant Equipment 3 2064 2814 0651 320936 1 536
Amounts Owed By Group Undertakings     69 87730 719 
Amounts Owed By Related Parties      30 71927 727
Amounts Owed To Directors12 820       
Amounts Owed To Related Parties   8 8203 823   
Average Number Employees During Period88887887
Balances Amounts Owed To Related Parties   8 8203 823   
Corporation Tax Payable23 00042 04237 50043 06513 40066 37740 400 
Creditors87 20397 325102 078153 45692 674157 958149 150119 517
Current Asset Investments 78 023201 492418 365405 888361 125168 667133 258
Future Minimum Lease Payments Under Non-cancellable Operating Leases 29 16719 1679 16729 16719 1679 1679 779
Increase From Depreciation Charge For Year Property Plant Equipment 5461 7142 6623 4352 7462 107771
Intangible Assets Gross Cost751 050751 050751 050751 050751 050751 050751 050 
Net Current Assets Liabilities469 878563 231579 490691 029706 414829 488520 436420 017
Number Shares Issued Fully Paid22222   
Other Creditors    5 71319 52549 58920 947
Other Current Asset Investments Balance Sheet Subtotal 78 023201 492418 365405 888   
Other Investments Other Than Loans    405 888361 125168 667133 258
Other Taxation Social Security Payable    49 89957 05946 73985 371
Par Value Share 1111   
Prepayments5 17910 464      
Prepayments Accrued Income 10 4647 34122 2605 0195 0595 104 
Property Plant Equipment Gross Cost30 31233 51837 79941 86443 18444 12044 12045 656
Taxation Social Security Payable12 70527 61139 41118 22949 899   
Total Assets Less Current Liabilities    710 929832 193521 034421 380
Trade Creditors Trade Payables36 78025 77723 42916 27723 66214 99712 42213 199
Amount Specific Advance Or Credit Directors 1806 180     
Amount Specific Advance Or Credit Made In Period Directors 85 000166 000     
Amount Specific Advance Or Credit Repaid In Period Directors -72 000-160 000-6 180    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 28th, November 2022
Free Download (10 pages)

Company search

Advertisements