Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BERKELEY INNS LIMITED
Company Information for

BERKELEY INNS LIMITED

THE COW DALBURY LEES, DALBURY LEES, ASHBOURNE, DERBYSHIRE, DE6 5BE,
Company Registration Number
09247320
Private Limited Company
Active

Company Overview

About Berkeley Inns Ltd
BERKELEY INNS LIMITED was founded on 2014-10-03 and has its registered office in Ashbourne. The organisation's status is listed as "Active". Berkeley Inns Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BERKELEY INNS LIMITED
 
Legal Registered Office
THE COW DALBURY LEES
DALBURY LEES
ASHBOURNE
DERBYSHIRE
DE6 5BE
Other companies in DE3
 
Filing Information
Company Number 09247320
Company ID Number 09247320
Date formed 2014-10-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 30/09/2024
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 15:29:56
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of BERKELEY INNS LIMITED

Current Directors
Officer Role Date Appointed
SEAN GARETH HOULT
Director 2014-10-03
MALCOLM GARLAND LINDLEY
Director 2018-01-03
DAVID JULIAN NEWNES
Director 2016-06-01
RICHARD MICHAEL PALMER
Director 2016-06-01
HOWARD WILLIAM THACKER
Director 2015-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN GARETH HOULT COW HOTELS LIMITED Director 2017-10-02 CURRENT 2017-10-02 Active - Proposal to Strike off
SEAN GARETH HOULT COW INN DALBURY LIMITED Director 2017-04-18 CURRENT 2017-04-18 Active - Proposal to Strike off
SEAN GARETH HOULT MAKE HOMES LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active
SEAN GARETH HOULT BLUE BELL KIRK LANGLEY LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
SEAN GARETH HOULT GREY DOOR HOTEL LIMITED Director 2015-02-09 CURRENT 2015-02-09 Active - Proposal to Strike off
SEAN GARETH HOULT THE HORSE LONG LANE LIMITED Director 2014-11-11 CURRENT 2014-11-11 Active
SEAN GARETH HOULT THE COW DALBURY LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active
MALCOLM GARLAND LINDLEY WELLINGTONWISE LETTING AGENTS LTD Director 2018-06-08 CURRENT 2013-07-08 Active
MALCOLM GARLAND LINDLEY WISE MORTGAGE ADVICE LTD Director 2018-03-05 CURRENT 2018-03-05 Active
MALCOLM GARLAND LINDLEY COW HOTELS LIMITED Director 2018-01-03 CURRENT 2017-10-02 Active - Proposal to Strike off
MALCOLM GARLAND LINDLEY WELLINGTON WISE INDEPENDENT ESTATE AGENTS LIMITED Director 2017-12-07 CURRENT 2005-06-23 Active
MALCOLM GARLAND LINDLEY THE LETTING AGENCY LTD Director 2017-12-07 CURRENT 2007-10-04 Active
MALCOLM GARLAND LINDLEY INVEST SMART LONDON LIMITED Director 2017-11-14 CURRENT 2017-08-10 Active
MALCOLM GARLAND LINDLEY THE WISE PROPERTY GROUP LTD Director 2017-09-01 CURRENT 2017-08-04 Active
MALCOLM GARLAND LINDLEY MOVING LOGIC LTD Director 2016-10-04 CURRENT 2015-01-16 Active
MALCOLM GARLAND LINDLEY THE CAMBRIDGE ESTATE AGENCY LTD Director 2015-12-22 CURRENT 2015-12-22 Active
MALCOLM GARLAND LINDLEY THE BROOKMAN GROUP LTD Director 2015-12-21 CURRENT 2015-12-21 Active
MALCOLM GARLAND LINDLEY MARMALMAT LIMITED Director 2015-06-29 CURRENT 2015-06-29 Active
MALCOLM GARLAND LINDLEY THE MAYFAIR ESTATE AGENCY LIMITED Director 2014-08-06 CURRENT 2003-11-07 Active
MALCOLM GARLAND LINDLEY FCBP LTD Director 2012-01-04 CURRENT 2012-01-04 Active
MALCOLM GARLAND LINDLEY FCEA LIMITED Director 2008-07-03 CURRENT 2008-07-03 Active
MALCOLM GARLAND LINDLEY PROPERTY REFERRAL SYSTEMS LIMITED Director 2002-02-18 CURRENT 2001-11-19 Dissolved 2014-12-23
DAVID JULIAN NEWNES AGENTS GIVING Director 2008-11-20 CURRENT 2008-02-18 Active
RICHARD MICHAEL PALMER BYM-DIGIVAL LIMITED Director 2014-11-12 CURRENT 2014-09-19 Active
RICHARD MICHAEL PALMER BRIEFYOURMARKET INTERNATIONAL LIMITED Director 2008-04-11 CURRENT 2008-03-17 Active
RICHARD MICHAEL PALMER NURTUR LIMITED Director 2008-02-13 CURRENT 2008-02-13 Active
HOWARD WILLIAM THACKER COW HOTELS LIMITED Director 2017-11-01 CURRENT 2017-10-02 Active - Proposal to Strike off
HOWARD WILLIAM THACKER COW INN DALBURY LIMITED Director 2017-04-18 CURRENT 2017-04-18 Active - Proposal to Strike off
HOWARD WILLIAM THACKER THE HORSE LONG LANE LIMITED Director 2015-04-01 CURRENT 2014-11-11 Active
HOWARD WILLIAM THACKER THE COW DALBURY LIMITED Director 2015-04-01 CURRENT 2014-11-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-10Current accounting period extended from 31/10/23 TO 31/12/23
2023-09-01CONFIRMATION STATEMENT MADE ON 01/09/23, WITH UPDATES
2023-08-0731/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-01SH06Cancellation of shares. Statement of capital on 2022-09-05 GBP 242.409
2022-11-01SH03Purchase of own shares
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-08-31APPOINTMENT TERMINATED, DIRECTOR SEAN GARETH HOULT
2022-08-31TM01APPOINTMENT TERMINATED, DIRECTOR SEAN GARETH HOULT
2022-08-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092473200001
2022-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/21
2022-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/22 FROM The Meynell Ingram Arms Abbots Bromley Road Hoar Cross Burton-on-Trent DE13 8RB England
2022-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 092473200001
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH UPDATES
2021-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-11-09SH0130/09/20 STATEMENT OF CAPITAL GBP 271.316
2020-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES
2020-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/20 FROM The Cock Inn Mugginton Weston Underwood Ashbourne Derbyshire DE6 4PJ
2020-02-20SH0131/01/20 STATEMENT OF CAPITAL GBP 265.066
2019-12-10SH0103/12/19 STATEMENT OF CAPITAL GBP 262.566
2019-11-11SH0125/10/19 STATEMENT OF CAPITAL GBP 259.566
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES
2019-07-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-05-01SH0131/03/19 STATEMENT OF CAPITAL GBP 243.241
2019-04-29SH0120/03/19 STATEMENT OF CAPITAL GBP 224.94
2019-03-14RES13Resolutions passed:
  • Shares subdivided 01/12/2018
2019-03-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2019-03-12SH02Sub-division of shares on 2018-12-01
2019-03-12SH0108/03/19 STATEMENT OF CAPITAL GBP 195.666
2019-03-11SH0108/03/19 STATEMENT OF CAPITAL GBP 208.467
2018-10-19TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM GARLAND LINDLEY
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES
2018-09-25AP01DIRECTOR APPOINTED MR ASHLEY SAUNDERS
2018-07-10AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-16AP01DIRECTOR APPOINTED MR MALCOLM GARLAND LINDLEY
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES
2017-07-28AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 169
2017-06-05SH0111/05/17 STATEMENT OF CAPITAL GBP 169
2017-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL PALMER / 19/04/2017
2017-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN GARETH HOULT / 19/04/2017
2017-03-29SH0122/03/17 STATEMENT OF CAPITAL GBP 154
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-07-05AP01DIRECTOR APPOINTED MR DAVID JULIAN NEWNES
2016-07-05AP01DIRECTOR APPOINTED MR RICHARD MICHAEL PALMER
2016-07-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution alteration of articles
2016-07-04RES01ALTER ARTICLES 01/06/2016
2016-06-20AA31/10/15 TOTAL EXEMPTION SMALL
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 149
2016-06-06SH0101/06/16 STATEMENT OF CAPITAL GBP 149
2016-04-13SH0105/04/16 STATEMENT OF CAPITAL GBP 127
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 127
2015-10-07AR0103/10/15 FULL LIST
2015-10-07SH0108/09/15 STATEMENT OF CAPITAL GBP 1000
2015-10-07SH0128/08/15 STATEMENT OF CAPITAL GBP 1000
2015-10-07SH0130/07/15 STATEMENT OF CAPITAL GBP 1000
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-15SH0109/07/15 STATEMENT OF CAPITAL GBP 1000
2015-06-02SH0119/05/15 STATEMENT OF CAPITAL GBP 1000
2015-05-15SH0112/12/14 STATEMENT OF CAPITAL GBP 1000
2015-05-15AP01DIRECTOR APPOINTED MR HOWARD THACKER
2015-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2015 FROM 51 FAIRBOURNE DRIVE MICKLEOVER DERBY DE30SA UNITED KINGDOM
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation

56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars



Licences & Regulatory approval
We could not find any licences issued to BERKELEY INNS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BERKELEY INNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of BERKELEY INNS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31

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 BERKELEY INNS LIMITED

Intangible Assets
Patents
We have not found any records of BERKELEY INNS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BERKELEY INNS LIMITED
Trademarks
We have not found any records of BERKELEY INNS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BERKELEY INNS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as BERKELEY INNS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BERKELEY INNS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BERKELEY INNS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BERKELEY INNS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.