BERKELEY SMITH LIMITED
FROME BADGER ACCOUNTING SERVICES LIMITED

Hellopages » Somerset » Mendip » BA11 3EG

Company number 06662206
Status Active
Incorporation Date 1 August 2008
Company Type Private Limited Company
Address BERKELEY HALL LIMITED, VALLIS HOUSE, 57 VALLIS ROAD, FROME, SOMERSET, BA11 3EG
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 7 January 2017 with updates; Appointment of Mrs Sharon Ann Smith as a director on 1 October 2016. The most likely internet sites of BERKELEY SMITH LIMITED are www.berkeleysmith.co.uk, and www.berkeley-smith.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. The distance to to Freshford Rail Station is 7.5 miles; to Avoncliff Rail Station is 7.6 miles; to Bruton Rail Station is 9.8 miles; to Bath Spa Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Berkeley Smith Limited is a Private Limited Company. The company registration number is 06662206. Berkeley Smith Limited has been working since 01 August 2008. The present status of the company is Active. The registered address of Berkeley Smith Limited is Berkeley Hall Limited Vallis House 57 Vallis Road Frome Somerset Ba11 3eg. . SMITH, Andrew James is a Director of the company. SMITH, Sharon Ann is a Director of the company. Secretary BADGER, Steven John has been resigned. Secretary RONALD, Sharon Ann has been resigned. Director BADGER, Steven John has been resigned. Director LEES, Janine Marie has been resigned. Director RONALD, Sharon Ann has been resigned. Director RONALD, Sharon Ann has been resigned. Director RONALD, Sharon Ann has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Director
SMITH, Andrew James
Appointed Date: 13 December 2010
58 years old

Director
SMITH, Sharon Ann
Appointed Date: 01 October 2016
69 years old

Resigned Directors

Secretary
BADGER, Steven John
Resigned: 22 July 2010
Appointed Date: 01 August 2008

Secretary
RONALD, Sharon Ann
Resigned: 28 February 2013
Appointed Date: 25 September 2012

Director
BADGER, Steven John
Resigned: 22 July 2010
Appointed Date: 01 August 2008
55 years old

Director
LEES, Janine Marie
Resigned: 30 March 2009
Appointed Date: 01 August 2008
68 years old

Director
RONALD, Sharon Ann
Resigned: 28 February 2013
Appointed Date: 23 February 2011
69 years old

Director
RONALD, Sharon Ann
Resigned: 13 December 2010
Appointed Date: 22 July 2010
69 years old

Director
RONALD, Sharon Ann
Resigned: 30 March 2009
Appointed Date: 01 August 2008
69 years old

Persons With Significant Control

Mr Andrew James Smith
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sharon Ann Smith
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BERKELEY SMITH LIMITED Events

02 May 2017
Accounts for a dormant company made up to 31 July 2016
10 Jan 2017
Confirmation statement made on 7 January 2017 with updates
21 Dec 2016
Appointment of Mrs Sharon Ann Smith as a director on 1 October 2016
14 Apr 2016
Total exemption small company accounts made up to 31 July 2015
12 Feb 2016
Director's details changed for Mr Andrew James Smith on 5 February 2016
...
... and 28 more events
01 Apr 2009
Appointment terminated director janine lees
01 Apr 2009
Appointment terminated director sharon ronald
04 Nov 2008
Accounting reference date shortened from 31/08/2009 to 31/07/2009
15 Aug 2008
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association

01 Aug 2008
Incorporation