Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BERKELEYS & KELMER HOLDING LTD
Company Information for

BERKELEYS & KELMER HOLDING LTD

12 BRIDEWELL PLACE, THIRD FLOOR EAST, LONDON, EC4V 6AP,
Company Registration Number
03926253
Private Limited Company
Active

Company Overview

About Berkeleys & Kelmer Holding Ltd
BERKELEYS & KELMER HOLDING LTD was founded on 2000-02-15 and has its registered office in London. The organisation's status is listed as "Active". Berkeleys & Kelmer Holding Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BERKELEYS & KELMER HOLDING LTD
 
Legal Registered Office
12 BRIDEWELL PLACE
THIRD FLOOR EAST
LONDON
EC4V 6AP
Other companies in EC4V
 
Previous Names
BERKELEYS HOLDING LIMITED27/09/2019
Filing Information
Company Number 03926253
Company ID Number 03926253
Date formed 2000-02-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-06 20:44:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BERKELEYS & KELMER HOLDING LTD
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 BERKELEYS & KELMER HOLDING LTD

Current Directors
Officer Role Date Appointed
THORNTON SECRETARIAL SERVICES LIMITED
Company Secretary 2000-02-15
GERALD BRIAN TAYLOR
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH LYNN HULME
Director 2014-06-09 2015-12-31
KELMER & PARTNERS LIMITED
Director 2000-02-15 2014-10-21
DOUGLAS JAMES MORLEY HULME
Director 2008-05-01 2014-06-09
DOUGLAS JAMES MORLEY HULME
Director 2000-02-15 2006-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THORNTON SECRETARIAL SERVICES LIMITED CLIFFORD LIMITED Company Secretary 2003-01-27 CURRENT 2003-01-27 Active
THORNTON SECRETARIAL SERVICES LIMITED ABERCOM LIMITED Company Secretary 2002-09-30 CURRENT 2002-09-30 Dissolved 2017-02-07
THORNTON SECRETARIAL SERVICES LIMITED MEYER PROPERTY DEVELOPMENTS LIMITED Company Secretary 2002-01-18 CURRENT 2002-01-17 Dissolved 2013-11-05
THORNTON SECRETARIAL SERVICES LIMITED NIELSEN INVESTMENTS LIMITED Company Secretary 2001-12-07 CURRENT 2001-12-07 Active
THORNTON SECRETARIAL SERVICES LIMITED INTERMAX UK LIMITED Company Secretary 2001-11-27 CURRENT 2001-11-27 Dissolved 2014-12-23
THORNTON SECRETARIAL SERVICES LIMITED ORMONDS LIMITED Company Secretary 2001-10-31 CURRENT 1997-11-27 Active
THORNTON SECRETARIAL SERVICES LIMITED AMAVET CORPORATION LIMITED Company Secretary 2001-10-31 CURRENT 1998-01-16 Active
THORNTON SECRETARIAL SERVICES LIMITED BERKELEY INVESTMENTS 2000 LIMITED Company Secretary 2001-05-10 CURRENT 1999-11-03 Dissolved 2013-12-03
THORNTON SECRETARIAL SERVICES LIMITED RISHWORTH FINANCE LIMITED Company Secretary 2001-03-21 CURRENT 2000-04-18 Dissolved 2017-01-17
THORNTON SECRETARIAL SERVICES LIMITED PROMOSERVE UK LIMITED Company Secretary 2001-02-22 CURRENT 2001-02-22 Dissolved 2016-07-05
THORNTON SECRETARIAL SERVICES LIMITED RANGIRIRI UK LIMITED Company Secretary 2001-01-24 CURRENT 2001-01-24 Active
THORNTON SECRETARIAL SERVICES LIMITED MEDIASOFT UK LIMITED Company Secretary 2000-09-05 CURRENT 2000-09-05 Dissolved 2015-03-17
THORNTON SECRETARIAL SERVICES LIMITED NORTH SOUTH IMPEX LIMITED Company Secretary 2000-08-29 CURRENT 2000-01-18 Dissolved 2014-05-20
THORNTON SECRETARIAL SERVICES LIMITED PROVIDE DISTRIBUTION LIMITED Company Secretary 1999-11-26 CURRENT 1999-11-26 Dissolved 2014-01-14
THORNTON SECRETARIAL SERVICES LIMITED STEFRO TRADING LIMITED Company Secretary 1999-11-03 CURRENT 1999-11-03 Dissolved 2014-09-23
THORNTON SECRETARIAL SERVICES LIMITED UNIVERSAL CAREER MANAGEMENT LIMITED Company Secretary 1999-09-29 CURRENT 1999-09-29 Dissolved 2016-10-11
THORNTON SECRETARIAL SERVICES LIMITED DUNDRIDGE TRADING LIMITED Company Secretary 1999-07-30 CURRENT 1997-12-30 Dissolved 2015-02-24
THORNTON SECRETARIAL SERVICES LIMITED HILLGUARD ASSOCIATES LIMITED Company Secretary 1999-02-15 CURRENT 1996-12-05 Active
THORNTON SECRETARIAL SERVICES LIMITED STARMONT ESTATES LIMITED Company Secretary 1999-01-07 CURRENT 1996-03-12 Active
THORNTON SECRETARIAL SERVICES LIMITED GOODWORTH MARKETING LIMITED Company Secretary 1998-12-18 CURRENT 1997-02-07 Dissolved 2016-08-16
THORNTON SECRETARIAL SERVICES LIMITED COMPUFLEX CONSULTANTS LIMITED Company Secretary 1998-12-08 CURRENT 1996-12-20 Dissolved 2015-01-06
THORNTON SECRETARIAL SERVICES LIMITED ROTEL ASSOCIATES LIMITED Company Secretary 1998-12-08 CURRENT 1997-05-15 Dissolved 2014-12-30
THORNTON SECRETARIAL SERVICES LIMITED LANEBRIDGE ENTERPRISES LIMITED Company Secretary 1998-12-08 CURRENT 1996-09-25 Dissolved 2015-07-21
THORNTON SECRETARIAL SERVICES LIMITED VORAX LIMITED Company Secretary 1998-12-08 CURRENT 1996-05-17 Active
GERALD BRIAN TAYLOR EN-TECHNOLOGY LIMITED Director 2018-04-13 CURRENT 2008-02-07 Active
GERALD BRIAN TAYLOR OMNIA MULTILINGUAL SOLUTIONS LIMITED Director 2017-04-06 CURRENT 2009-11-24 Active
GERALD BRIAN TAYLOR MOVIE-INVEST LIMITED Director 2016-11-09 CURRENT 1996-02-14 Active
GERALD BRIAN TAYLOR OMNINECS EUROPE LTD Director 2016-10-18 CURRENT 2016-10-18 Active
GERALD BRIAN TAYLOR MA.SELETTRA LTD Director 2016-03-04 CURRENT 2016-03-04 Active - Proposal to Strike off
GERALD BRIAN TAYLOR SA.GRA LTD Director 2016-01-27 CURRENT 2016-01-27 Active - Proposal to Strike off
GERALD BRIAN TAYLOR SESTANTE HOLDING LTD Director 2016-01-01 CURRENT 2014-02-03 Active - Proposal to Strike off
GERALD BRIAN TAYLOR INTERNATIONAL DIE CASTING LIMITED Director 2015-08-26 CURRENT 2011-12-20 Active
GERALD BRIAN TAYLOR RR SERVICES LTD Director 2015-05-27 CURRENT 2015-05-27 Active - Proposal to Strike off
GERALD BRIAN TAYLOR SPORT POWER MIND LTD Director 2015-05-27 CURRENT 2015-05-27 Active - Proposal to Strike off
GERALD BRIAN TAYLOR MARTINS CONSULTANCY LIMITED Director 2015-05-15 CURRENT 2011-04-19 Active
GERALD BRIAN TAYLOR INTERNATIONAL SPORT MENTAL COACHING LTD Director 2015-03-18 CURRENT 2015-03-18 Active
GERALD BRIAN TAYLOR AROMA HOLDING UK LTD Director 2015-02-03 CURRENT 2015-02-03 Active
GERALD BRIAN TAYLOR CELESTIAL COLLECTION LTD Director 2015-01-15 CURRENT 2015-01-09 Active
GERALD BRIAN TAYLOR RR INTERNATIONAL TRAINING LTD Director 2014-10-31 CURRENT 2014-10-31 Active - Proposal to Strike off
GERALD BRIAN TAYLOR CLIKING INVESTMENT LTD Director 2014-10-15 CURRENT 2014-10-15 Active
GERALD BRIAN TAYLOR DJ GLOBAL INSPECTION SERVICES LTD Director 2014-09-25 CURRENT 2002-12-04 Dissolved 2017-02-21
GERALD BRIAN TAYLOR CHEMISTAR LTD Director 2014-07-24 CURRENT 2014-07-24 Active
GERALD BRIAN TAYLOR LUXURY ITALIAN STYLE LTD Director 2014-07-18 CURRENT 2014-07-03 Dissolved 2017-11-21
GERALD BRIAN TAYLOR SALTCOM LIMITED Director 2014-06-16 CURRENT 2014-06-16 Active
GERALD BRIAN TAYLOR HORSY&CO LTD Director 2014-06-12 CURRENT 2014-06-12 Active
GERALD BRIAN TAYLOR DORADA LIMITED Director 2014-06-06 CURRENT 2014-06-06 Active
GERALD BRIAN TAYLOR LA MODE RETAIL LTD Director 2014-06-02 CURRENT 2014-06-02 Active
GERALD BRIAN TAYLOR GREEN BEEF LTD Director 2014-05-19 CURRENT 2014-05-19 Active - Proposal to Strike off
GERALD BRIAN TAYLOR MD & CO HOLDINGS LTD Director 2014-01-29 CURRENT 2014-01-29 Dissolved 2018-04-24
GERALD BRIAN TAYLOR HOMETAC LTD Director 2014-01-17 CURRENT 2014-01-17 Dissolved 2016-04-26
GERALD BRIAN TAYLOR FDI HOLDING UK LTD Director 2013-12-17 CURRENT 2013-12-17 Dissolved 2017-11-21
GERALD BRIAN TAYLOR KELMERISK LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
GERALD BRIAN TAYLOR FEEL NICE UN LIMITED Director 2013-09-25 CURRENT 2013-09-25 Dissolved 2018-06-26
GERALD BRIAN TAYLOR CANDLER PROPERTIES LTD Director 2013-07-08 CURRENT 2013-07-08 Active
GERALD BRIAN TAYLOR GORDON PROPERTIES LIMITED Director 2013-04-01 CURRENT 2000-06-12 Active
GERALD BRIAN TAYLOR SWISS APPRAISAL GLOBAL LIMITED Director 2013-03-21 CURRENT 2013-03-21 Active - Proposal to Strike off
GERALD BRIAN TAYLOR CPWH UK LTD Director 2012-12-06 CURRENT 2012-12-06 Dissolved 2018-07-17
GERALD BRIAN TAYLOR DOS & DONTS UK LTD Director 2012-06-07 CURRENT 2012-06-07 Dissolved 2016-06-07

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
2024-03-20CONFIRMATION STATEMENT MADE ON 10/03/24, WITH NO UPDATES
2023-05-22Change of details for Stefano De Giorgis as a person with significant control on 2023-05-01
2023-03-10CONFIRMATION STATEMENT MADE ON 10/03/23, WITH UPDATES
2023-02-13Resolutions passed:<ul><li>Resolution Ratify sole director 02/02/2023<li>Resolution passed adopt articles</ul>
2023-02-08Memorandum articles filed
2022-11-18Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-11-18Statement of capital on GBP 61,906
2022-11-16Change of details for Stefano De Giorgis as a person with significant control on 2022-08-31
2022-11-16Change of details for Stefano De Giorgis as a person with significant control on 2022-08-31
2022-11-15CESSATION OF ROBERTO GRANELLO AS A PERSON OF SIGNIFICANT CONTROL
2022-11-15CESSATION OF ROBERTO GRANELLO AS A PERSON OF SIGNIFICANT CONTROL
2022-11-04Statement by Directors
2022-11-04Solvency Statement dated 31/08/22
2022-09-30Unaudited abridged accounts made up to 2021-12-31
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH UPDATES
2022-04-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEFANO DE GIORGIS
2022-04-22PSC07CESSATION OF CHARLES SAVVA AS A PERSON OF SIGNIFICANT CONTROL
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2021-04-20MEM/ARTSARTICLES OF ASSOCIATION
2021-04-19MEM/ARTSARTICLES OF ASSOCIATION
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2020-11-03AP04Appointment of Lincoln Secretaries Limited as company secretary on 2020-11-03
2020-11-03TM02Termination of appointment of Thornton Secretarial Services Limited on 2020-11-03
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2019-09-27RES15CHANGE OF COMPANY NAME 27/09/19
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES
2018-03-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATARINA SAFAI
2018-03-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES SAVVA
2018-03-01PSC07CESSATION OF STEFANO DE GIORGIS AS A PERSON OF SIGNIFICANT CONTROL
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 123811
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 123811
2016-03-08AR0115/02/16 ANNUAL RETURN FULL LIST
2016-02-05TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LYNN HULME
2016-02-05AP01DIRECTOR APPOINTED MR GERALD BRIAN TAYLOR
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 123811
2015-03-31AR0115/02/15 ANNUAL RETURN FULL LIST
2015-03-31CH01Director's details changed for Mrs Sarah Lynn Hulme on 2015-02-15
2015-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2015 FROM 12 BRIDEWELL PLACE 3RD FLOOR, EAST UNIT LONDON EC4V 6AP
2015-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2015 FROM, 12 BRIDEWELL PLACE, 3RD FLOOR, EAST UNIT, LONDON, EC4V 6AP
2014-10-21TM01APPOINTMENT TERMINATED, DIRECTOR KELMER & PARTNERS LIMITED
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HULME
2014-06-23AP01DIRECTOR APPOINTED MS SARAH LYNN HULME
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 123811
2014-05-01AR0115/02/14 ANNUAL RETURN FULL LIST
2013-10-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-15AR0115/02/13 ANNUAL RETURN FULL LIST
2013-01-31SH0111/12/12 STATEMENT OF CAPITAL GBP 123811
2012-09-17AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-20AR0115/02/12 FULL LIST
2011-10-11AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-15AR0115/02/11 FULL LIST
2010-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-12AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2010-03-19AR0115/02/10 FULL LIST
2010-03-19CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KELMER & PARTNERS LIMITED / 18/03/2010
2010-03-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THORNTON SECRETARIAL SERVICES LIMITED / 18/03/2010
2009-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2009-04-02363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2008-06-05288aDIRECTOR APPOINTED MR DOUGLAS JAMES MORLEY HULME
2008-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2008-03-12363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2007-03-05288cSECRETARY'S PARTICULARS CHANGED
2007-03-05363aRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2007-03-05288cSECRETARY'S PARTICULARS CHANGED
2006-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-24288bDIRECTOR RESIGNED
2006-04-03363aRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2006-04-03288cDIRECTOR'S PARTICULARS CHANGED
2006-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-12-09287REGISTERED OFFICE CHANGED ON 09/12/05 FROM: 8TH FLOOR 20 BERKELEY SQUARE LONDON W1J 6EQ
2005-12-09287REGISTERED OFFICE CHANGED ON 09/12/05 FROM: 8TH FLOOR 20 BERKELEY SQUARE, LONDON, W1J 6EQ
2005-10-21244DELIVERY EXT'D 3 MTH 31/12/04
2005-03-09363sRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2005-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-10-22244DELIVERY EXT'D 3 MTH 31/12/03
2004-03-06363(287)REGISTERED OFFICE CHANGED ON 06/03/04
2004-03-06363sRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-09-18244DELIVERY EXT'D 3 MTH 31/12/02
2003-05-07ELRESS80A AUTH TO ALLOT SEC 05/11/02
2003-04-09288cDIRECTOR'S PARTICULARS CHANGED
2003-03-11363sRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2003-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-10-17244DELIVERY EXT'D 3 MTH 31/12/01
2002-09-1388(2)RAD 27/08/02--------- £ SI 3810@1=3810 £ IC 120000/123810
2002-04-22363sRETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS
2002-03-04RES04NC INC ALREADY ADJUSTED 15/01/02
2002-03-04123£ NC 10000/500000 15/01/02
2002-03-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-03-0488(2)RAD 23/01/02--------- £ SI 119997@1=119997 £ IC 3/120000
2001-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-02-23363(287)REGISTERED OFFICE CHANGED ON 23/02/01
2001-02-23363sRETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS
2000-11-23225ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00
2000-05-08288cSECRETARY'S PARTICULARS CHANGED
2000-03-03ELRESS252 DISP LAYING ACC 18/02/00
2000-03-03ELRESS366A DISP HOLDING AGM 18/02/00
2000-02-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BERKELEYS & KELMER HOLDING LTD 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 BERKELEYS & KELMER HOLDING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BERKELEYS & KELMER HOLDING LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Creditors
Creditors Due Within One Year 2012-01-01 £ 421,463

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BERKELEYS & KELMER HOLDING LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 123,811
Cash Bank In Hand 2012-01-01 £ 2,046
Current Assets 2012-01-01 £ 2,046
Fixed Assets 2012-01-01 £ 699,818
Shareholder Funds 2012-01-01 £ 280,401

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BERKELEYS & KELMER HOLDING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BERKELEYS & KELMER HOLDING LTD
Trademarks
We have not found any records of BERKELEYS & KELMER HOLDING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BERKELEYS & KELMER HOLDING LTD. 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 (64209 - Activities of other holding companies n.e.c.) as BERKELEYS & KELMER HOLDING LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BERKELEYS & KELMER HOLDING LTD 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 BERKELEYS & KELMER HOLDING LTD 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 BERKELEYS & KELMER HOLDING LTD 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.