BERKELEY BATE LIMITED
SALISBURY BERKELEY BATE (SALISBURY) LIMITED

Hellopages » Wiltshire » Wiltshire » SP1 2AS

Company number 07581153
Status Active
Incorporation Date 28 March 2011
Company Type Private Limited Company
Address CHEQUERS COURT, 33 BROWN STREET, SALISBURY, WILTSHIRE, SP1 2AS
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Registration of charge 075811530005, created on 2 March 2017; Satisfaction of charge 075811530003 in full; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of BERKELEY BATE LIMITED are www.berkeleybate.co.uk, and www.berkeley-bate.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. Berkeley Bate Limited is a Private Limited Company. The company registration number is 07581153. Berkeley Bate Limited has been working since 28 March 2011. The present status of the company is Active. The registered address of Berkeley Bate Limited is Chequers Court 33 Brown Street Salisbury Wiltshire Sp1 2as. . BUSH, Janet Erica is a Secretary of the company. BUSH, Christopher John is a Director of the company. Director BATE, Janice Susan has been resigned. Director BUSH, Janet Erica has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
BUSH, Janet Erica
Appointed Date: 28 March 2011

Director
BUSH, Christopher John
Appointed Date: 28 March 2011
67 years old

Resigned Directors

Director
BATE, Janice Susan
Resigned: 31 August 2012
Appointed Date: 10 May 2011
67 years old

Director
BUSH, Janet Erica
Resigned: 31 August 2012
Appointed Date: 09 November 2011
67 years old

BERKELEY BATE LIMITED Events

06 Mar 2017
Registration of charge 075811530005, created on 2 March 2017
18 Jan 2017
Satisfaction of charge 075811530003 in full
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Jul 2016
Registration of charge 075811530004, created on 21 July 2016
09 May 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100,100

...
... and 29 more events
29 Oct 2011
Particulars of a mortgage or charge / charge no: 1
25 May 2011
Appointment of Janice Susan Bate as a director
18 May 2011
Company name changed berkeley bate (salisbury) LIMITED\certificate issued on 18/05/11
  • RES15 ‐ Change company name resolution on 2011-05-12

18 May 2011
Change of name notice
28 Mar 2011
Incorporation

BERKELEY BATE LIMITED Charges

2 March 2017
Charge code 0758 1153 0005
Delivered: 6 March 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
21 July 2016
Charge code 0758 1153 0004
Delivered: 21 July 2016
Status: Outstanding
Persons entitled: Factor 21 PLC
Description: Contains fixed charge…
11 July 2013
Charge code 0758 1153 0003
Delivered: 17 July 2013
Status: Satisfied on 18 January 2017
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
27 March 2013
Debenture deed
Delivered: 5 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 October 2011
Rent deposit deed
Delivered: 29 October 2011
Status: Outstanding
Persons entitled: Glenmore Commercial Estates Limited
Description: The sum of £2,687.50 see image for full details.