Active
Company Information for BERKSHIRE PALLETS LIMITED
ADVANTAGE, 87 CASTLE STREET, READING, BERKSHIRE, RG1 7SN,
|
Company Registration Number
01167773
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
BERKSHIRE PALLETS LIMITED | |||
Legal Registered Office | |||
ADVANTAGE 87 CASTLE STREET READING BERKSHIRE RG1 7SN Other companies in RG14 | |||
| |||
Company Number | 01167773 | |
---|---|---|
Company ID Number | 01167773 | |
Date formed | 1974-04-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 10/05/2016 | |
Return next due | 07/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB199448205 |
Last Datalog update: | 2024-06-07 11:08:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID JOHN HOWARD |
||
ALICE LOUISE HOWARD |
||
DAVID JOHN HOWARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS WILLCOCKS |
Director | ||
DOROTHY MARGARET HUNT |
Director | ||
ANTHONY AUGUSTUS HOWARD |
Director | ||
EDGAR HOWARD |
Company Secretary | ||
EDGAR HOWARD |
Director |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mr David John Howard as a person with significant control on 2021-05-11 | ||
CONFIRMATION STATEMENT MADE ON 10/05/24, WITH NO UPDATES | ||
Previous accounting period extended from 31/10/22 TO 31/03/23 | ||
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES | |
CH01 | Director's details changed for Miss Alice Louise Howard on 2021-05-11 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DAVID JOHN HOWARD on 2021-05-11 | |
CH01 | Director's details changed for Mr David John Howard on 2021-05-11 | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/21 FROM Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/05/18 STATEMENT OF CAPITAL;GBP 55 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/05/17 STATEMENT OF CAPITAL;GBP 55 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES | |
LATEST SOC | 16/05/16 STATEMENT OF CAPITAL;GBP 55 | |
AR01 | 10/05/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David John Howard on 2016-01-19 | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/05/15 STATEMENT OF CAPITAL;GBP 55 | |
AR01 | 10/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/14 STATEMENT OF CAPITAL;GBP 55 | |
AR01 | 10/05/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David John Howard on 2014-05-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DAVID JOHN HOWARD on 2014-05-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLCOCKS | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/05/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Nicholas Willcocks on 2013-01-21 | |
AAMD | Amended accounts made up to 2011-10-31 | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/05/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS ALICE LOUISE HOWARD | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/05/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HOWARD / 02/08/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 10/05/10 FULL LIST | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
287 | REGISTERED OFFICE CHANGED ON 07/11/01 FROM: C/O JAMES & COWPER PHOENIX HOUSE BARTHOLOMEW STREET NEWBURY BERKSHIRE RG14 5QA | |
AA | FULL ACCOUNTS MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/06/01 FROM: 37 LONDON ROAD NEWBURY BERKSHIRE RG14 1JL | |
363(287) | REGISTERED OFFICE CHANGED ON 05/06/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS | |
169 | £ SR 450@.1 31/08/98 | |
SRES01 | ALTER MEM AND ARTS 17/08/98 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
AA | FULL ACCOUNTS MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH0207049 | Active | Licenced property: WINCHESTER RD WHITWAY FARM WHITWAY BURGHCLERE NEWBURY WHITWAY GB RG20 9LE;LAMBOURN WOODLANDS MEMBURY BUSINESS PARK HUNGERFORD GB RG17 7TJ. Correspondance address: MEMBURY BUSINESS PARK LAMBOURN WOODLANDS HUNGERFORD GB RG17 7TU |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | YORKSHIRE BANK PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2012-10-31 | £ 5,079 |
---|---|---|
Creditors Due After One Year | 2011-10-31 | £ 55,468 |
Creditors Due Within One Year | 2012-10-31 | £ 332,430 |
Creditors Due Within One Year | 2011-10-31 | £ 454,350 |
Provisions For Liabilities Charges | 2012-10-31 | £ 5,349 |
Provisions For Liabilities Charges | 2011-10-31 | £ 5,349 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BERKSHIRE PALLETS LIMITED
Cash Bank In Hand | 2012-10-31 | £ 375,282 |
---|---|---|
Cash Bank In Hand | 2011-10-31 | £ 248,865 |
Current Assets | 2012-10-31 | £ 714,273 |
Current Assets | 2011-10-31 | £ 620,442 |
Debtors | 2012-10-31 | £ 205,764 |
Debtors | 2011-10-31 | £ 239,963 |
Fixed Assets | 2012-10-31 | £ 1,339,642 |
Fixed Assets | 2011-10-31 | £ 1,271,341 |
Secured Debts | 2012-10-31 | £ 57,533 |
Secured Debts | 2011-10-31 | £ 107,922 |
Shareholder Funds | 2012-10-31 | £ 1,711,057 |
Shareholder Funds | 2011-10-31 | £ 1,376,616 |
Stocks Inventory | 2012-10-31 | £ 133,227 |
Stocks Inventory | 2011-10-31 | £ 131,614 |
Tangible Fixed Assets | 2012-10-31 | £ 1,336,402 |
Tangible Fixed Assets | 2011-10-31 | £ 1,268,101 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (16240 - Manufacture of wooden containers) as BERKSHIRE PALLETS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |