Company NameBerkeley Cleaning Services Limited
DirectorAdam Ravenscroft
Company StatusActive
Company Number05069748
CategoryPrivate Limited Company
Incorporation Date10 March 2004(20 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAdam Ravenscroft
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Hullbridge Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5NG
Director NameMr Clive Ravenscroft
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Willow Green
Ingatestone
Essex
CM4 0DQ
Director NameMary Ravenscroft
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 West Court
Summerfields
Ingatestone
Essex
CM4 0BS
Secretary NameMary Ravenscroft
NationalityBritish
StatusResigned
Appointed10 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 West Court
Summerfields
Ingatestone
Essex
CM4 0BS
Director NameTeresa Ravenscroft
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(7 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 19 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Docklands Avenue
Ingatestone
Essex
CM4 9DS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteberkeleycleaning.co.uk
Telephone01245 252044
Telephone regionChelmsford

Location

Registered Address46 Hullbridge Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5NG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 400 other UK companies use this postal address

Shareholders

40 at £1Adam Ravenscroft
80.00%
Ordinary
10 at £1Mary Ravenscroft
20.00%
Ordinary

Financials

Year2014
Net Worth£4,732
Cash£46,695
Current Liabilities£199,228

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 1 week ago)
Next Return Due22 March 2025 (11 months from now)

Charges

18 June 2021Delivered on: 2 July 2021
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding
28 June 2004Delivered on: 1 July 2004
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

28 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
30 July 2020Registered office address changed from Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY United Kingdom to 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG on 30 July 2020 (1 page)
30 July 2020Change of details for Mr Adam Frederick Ravenscroft as a person with significant control on 30 July 2020 (2 pages)
23 March 2020Confirmation statement made on 10 March 2020 with updates (4 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
1 April 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
9 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
9 November 2018Registered office address changed from Carlton House Cbc 101 New London Road Chelmsford Essex CM2 0PP to Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 9 November 2018 (1 page)
22 March 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
28 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 50
(5 pages)
22 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 50
(5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 50
(5 pages)
18 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 50
(5 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 50
(5 pages)
28 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 50
(5 pages)
24 March 2014Director's details changed for Adam Ravenscroft on 31 December 2013 (2 pages)
24 March 2014Director's details changed for Adam Ravenscroft on 31 December 2013 (2 pages)
24 March 2014Director's details changed for Adam Ravenscroft on 31 December 2013 (2 pages)
24 March 2014Director's details changed for Adam Ravenscroft on 31 December 2013 (2 pages)
19 March 2014Termination of appointment of Teresa Ravenscroft as a director (1 page)
19 March 2014Termination of appointment of Teresa Ravenscroft as a director (1 page)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
2 January 2013Amended accounts made up to 31 March 2012 (6 pages)
2 January 2013Amended accounts made up to 31 March 2012 (6 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (7 pages)
27 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (7 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 June 2011Annual return made up to 10 March 2011 with a full list of shareholders (7 pages)
6 June 2011Annual return made up to 10 March 2011 with a full list of shareholders (7 pages)
26 April 2011Termination of appointment of Clive Ravenscroft as a director (2 pages)
26 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Proposed demerger authorised 14/04/2011
(32 pages)
26 April 2011Termination of appointment of Clive Ravenscroft as a director (2 pages)
26 April 2011Statement by directors (2 pages)
26 April 2011Statement of capital on 26 April 2011
  • GBP 50
(4 pages)
26 April 2011Statement of capital on 26 April 2011
  • GBP 50
(4 pages)
26 April 2011Statement by directors (2 pages)
26 April 2011Solvency statement dated 14/04/11 (2 pages)
26 April 2011Appointment of Teresa Ravenscroft as a director (3 pages)
26 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Proposed demerger authorised 14/04/2011
(32 pages)
26 April 2011Solvency statement dated 14/04/11 (2 pages)
26 April 2011Appointment of Teresa Ravenscroft as a director (3 pages)
12 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
12 April 2011Sub-division of shares on 4 April 2011 (5 pages)
12 April 2011Sub-division of shares on 4 April 2011 (5 pages)
12 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
12 April 2011Sub-division of shares on 4 April 2011 (5 pages)
12 April 2011Statement of company's objects (2 pages)
12 April 2011Statement of company's objects (2 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 March 2010Director's details changed for Mary Ravenscroft on 9 March 2010 (2 pages)
26 March 2010Director's details changed for Clive Ravenscroft on 9 March 2010 (2 pages)
26 March 2010Director's details changed for Clive Ravenscroft on 9 March 2010 (2 pages)
26 March 2010Director's details changed for Adam Ravenscroft on 9 March 2010 (2 pages)
26 March 2010Director's details changed for Clive Ravenscroft on 9 March 2010 (2 pages)
26 March 2010Director's details changed for Mary Ravenscroft on 9 March 2010 (2 pages)
26 March 2010Director's details changed for Mary Ravenscroft on 9 March 2010 (2 pages)
26 March 2010Director's details changed for Adam Ravenscroft on 9 March 2010 (2 pages)
26 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
26 March 2010Director's details changed for Adam Ravenscroft on 9 March 2010 (2 pages)
26 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 March 2009Return made up to 10/03/09; full list of members (5 pages)
10 March 2009Return made up to 10/03/09; full list of members (5 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 May 2008Return made up to 10/03/08; full list of members (5 pages)
19 May 2008Return made up to 10/03/08; full list of members (5 pages)
4 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 March 2007Return made up to 10/03/07; full list of members (3 pages)
30 March 2007Return made up to 10/03/07; full list of members (3 pages)
17 November 2006Director's particulars changed (1 page)
17 November 2006Director's particulars changed (1 page)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 April 2006Director's particulars changed (1 page)
25 April 2006Return made up to 10/03/06; full list of members (3 pages)
25 April 2006Director's particulars changed (1 page)
25 April 2006Return made up to 10/03/06; full list of members (3 pages)
1 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 May 2005Return made up to 10/03/05; full list of members (4 pages)
9 May 2005Return made up to 10/03/05; full list of members (4 pages)
1 July 2004Particulars of mortgage/charge (11 pages)
1 July 2004Particulars of mortgage/charge (11 pages)
14 April 2004Ad 10/03/04--------- £ si 99@1=99 £ ic 1/100 (3 pages)
14 April 2004Ad 10/03/04--------- £ si 99@1=99 £ ic 1/100 (3 pages)
2 April 2004New secretary appointed;new director appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004Registered office changed on 02/04/04 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page)
2 April 2004New secretary appointed;new director appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004Registered office changed on 02/04/04 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
12 March 2004Secretary resigned (1 page)
12 March 2004Secretary resigned (1 page)
10 March 2004Incorporation (9 pages)
10 March 2004Incorporation (9 pages)