Company NameBerkshire Antiques Company Limited
DirectorBruce David Sutton
Company StatusActive
Company Number02868645
CategoryPrivate Limited Company
Incorporation Date3 November 1993(30 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
SIC 47791Retail sale of antiques including antique books in stores
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Bruce David Sutton
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1993(same day as company formation)
RoleAntiques Dealer
Country of ResidenceEngland
Correspondence Address5 Coopers Court
Folly Island
Hertford
SG14 1UB
Secretary NameGail Victoria Bruce
NationalityBritish
StatusCurrent
Appointed01 November 2003(10 years after company formation)
Appointment Duration20 years, 6 months
RoleAdministrator
Correspondence Address4 Coldharbour Close
Thorpe
Surrey
TW20 8TH
Secretary NameHoldings Secretarial Limited (Corporation)
StatusCurrent
Appointed27 February 2019(25 years, 4 months after company formation)
Appointment Duration5 years, 2 months
Correspondence Address5 Coopers Court
Hertford
SG14 1UB
Director NameNorman Kurt Bruendel
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(same day as company formation)
RoleManager
Correspondence Address336 London Road
Langley
Berkshire
SL3 7HU
Secretary NameMrs Avril May Taylor
NationalityBritish
StatusResigned
Appointed03 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address35 Campden Road
Ickenham
Uxbridge
Middlesex
UB10 8EU
Secretary NameKalbinderral Singh Kang
NationalityBritish
StatusResigned
Appointed01 October 1996(2 years, 11 months after company formation)
Appointment Duration4 years (resigned 01 October 2000)
RoleCompany Director
Correspondence Address8 Brandville Road
West Drayton
Middlesex
UB7 9DA
Secretary NameGail Victoria Bruce
NationalityBritish
StatusResigned
Appointed01 October 2000(6 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 August 2001)
RoleCompany Director
Correspondence Address4 Coldharbour Close
Thorpe
Surrey
TW20 8TH
Secretary NameKevan Victor Hyde
NationalityBritish
StatusResigned
Appointed15 August 2001(7 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2003)
RoleGoldsmith
Correspondence Address155 Parlaunt Road
Langley
Slough
Berkshire
SL3 8BG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 November 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteberkshire-antiques.co.uk
Telephone01753 830100
Telephone regionSlough

Location

Registered AddressRita Holdings Limited 310 Lakes Innovation Centre
Lakes Road
Braintree
Essex
CM7 3AN
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 50 other UK companies use this postal address

Shareholders

6k at £1Mr Bruce David Sutton
99.98%
Ordinary
1 at £1Kurt Bruendel
0.02%
Ordinary

Financials

Year2014
Net Worth£87,972
Cash£4,034
Current Liabilities£199,708

Accounts

Latest Accounts31 March 2024 (4 weeks ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Filing History

30 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
16 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
6 February 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
16 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
19 March 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
2 March 2019Compulsory strike-off action has been discontinued (1 page)
1 March 2019Registered office address changed from 5 Folly Island Coopers Court Hertford SG14 1UB England to 5 Coopers Court Folly Island Hertford SG14 1UB on 1 March 2019 (1 page)
28 February 2019Registered office address changed from 5 Coopers Court Folly Island Hertford SG14 1UB England to 5 Folly Island Coopers Court Hertford SG14 1UB on 28 February 2019 (1 page)
27 February 2019Appointment of Holdings Secretarial Limited as a secretary on 27 February 2019 (2 pages)
27 February 2019Confirmation statement made on 16 November 2018 with no updates (3 pages)
27 February 2019Termination of appointment of Gail Victoria Bruce as a secretary on 27 February 2019 (1 page)
27 February 2019Registered office address changed from 42 Thames Street Windsor Berkshire SL4 1PR to 5 Coopers Court Folly Island Hertford SG14 1UB on 27 February 2019 (1 page)
27 February 2019Change of details for Mr Bruce David Sutton as a person with significant control on 27 February 2019 (2 pages)
12 February 2019First Gazette notice for compulsory strike-off (1 page)
16 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
29 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 6,000
(3 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 6,000
(3 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 6,000
(3 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 6,000
(3 pages)
6 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 6,000
(3 pages)
6 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 6,000
(3 pages)
7 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 6,000
(3 pages)
7 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 6,000
(3 pages)
7 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 6,000
(3 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
18 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
18 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
4 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (3 pages)
4 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (3 pages)
4 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (3 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 November 2009Director's details changed for Mr Bruce David Sutton on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Mr Bruce David Sutton on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
5 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Mr Bruce David Sutton on 5 November 2009 (2 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 December 2008Return made up to 03/11/08; full list of members (3 pages)
1 December 2008Return made up to 03/11/08; full list of members (3 pages)
28 November 2007Return made up to 03/11/07; full list of members (2 pages)
28 November 2007Return made up to 03/11/07; full list of members (2 pages)
3 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 November 2006Return made up to 03/11/06; full list of members (2 pages)
13 November 2006Return made up to 03/11/06; full list of members (2 pages)
14 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 November 2005Return made up to 03/11/05; full list of members (2 pages)
28 November 2005Return made up to 03/11/05; full list of members (2 pages)
8 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 November 2004Return made up to 03/11/04; full list of members (6 pages)
25 November 2004Return made up to 03/11/04; full list of members (6 pages)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 December 2003New secretary appointed (2 pages)
7 December 2003New secretary appointed (2 pages)
7 December 2003Return made up to 03/11/03; full list of members (6 pages)
7 December 2003Return made up to 03/11/03; full list of members (6 pages)
7 December 2003Secretary resigned (1 page)
7 December 2003Secretary resigned (1 page)
12 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 November 2002Return made up to 03/11/02; full list of members (6 pages)
20 November 2002Return made up to 03/11/02; full list of members (6 pages)
27 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
15 November 2001Return made up to 03/11/01; full list of members (6 pages)
15 November 2001Return made up to 03/11/01; full list of members (6 pages)
21 August 2001Secretary resigned (1 page)
21 August 2001Secretary resigned (1 page)
21 August 2001New secretary appointed (2 pages)
21 August 2001New secretary appointed (2 pages)
9 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
9 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
28 December 2000Return made up to 03/11/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 December 2000Return made up to 03/11/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 November 2000New secretary appointed (2 pages)
14 November 2000New secretary appointed (2 pages)
17 November 1999Accounts for a small company made up to 30 November 1998 (4 pages)
17 November 1999Accounts for a small company made up to 30 November 1998 (4 pages)
10 November 1999Return made up to 03/11/99; full list of members (6 pages)
10 November 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
10 November 1999Return made up to 03/11/99; full list of members (6 pages)
10 November 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
14 May 1999Accounts for a small company made up to 30 November 1997 (4 pages)
14 May 1999Accounts for a small company made up to 30 November 1997 (4 pages)
11 November 1998Return made up to 03/11/98; no change of members (4 pages)
11 November 1998Return made up to 03/11/98; no change of members (4 pages)
2 October 1998Delivery ext'd 3 mth 30/11/97 (2 pages)
2 October 1998Delivery ext'd 3 mth 30/11/97 (2 pages)
28 October 1997Return made up to 03/11/97; full list of members (6 pages)
28 October 1997Return made up to 03/11/97; full list of members (6 pages)
3 October 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
3 October 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
19 August 1997Director resigned (1 page)
19 August 1997Director resigned (1 page)
29 November 1996New secretary appointed (2 pages)
29 November 1996Return made up to 03/11/96; full list of members (6 pages)
29 November 1996New secretary appointed (2 pages)
29 November 1996Return made up to 03/11/96; full list of members (6 pages)
10 September 1996Full accounts made up to 30 November 1995 (6 pages)
10 September 1996Full accounts made up to 30 November 1995 (6 pages)
24 October 1995Return made up to 03/11/95; full list of members (6 pages)
24 October 1995Return made up to 03/11/95; full list of members (6 pages)
24 August 1995Full accounts made up to 30 November 1994 (5 pages)
24 August 1995Full accounts made up to 30 November 1994 (5 pages)