Company NameBerkeley Exploration Limited
DirectorsDylan Paul Browne and Benjamin Rade Stoikovich
Company StatusActive
Company Number05938543
CategoryPrivate Limited Company
Incorporation Date18 September 2006(17 years, 7 months ago)
Previous NameCobco 805 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Dylan Browne
StatusCurrent
Appointed29 October 2015(9 years, 1 month after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence AddressUnit 2 66 Wasley Street
North Perth
Wa6006
Director NameMr Dylan Paul Browne
Date of BirthMarch 1985 (Born 39 years ago)
NationalitySouth African
StatusCurrent
Appointed25 May 2017(10 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleExecutive
Country of ResidenceAustralia
Correspondence AddressThird Floor Citygate
St James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Benjamin Rade Stoikovich
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(13 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleMining Engineer
Country of ResidenceEngland
Correspondence AddressThird Floor Citygate
St James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMatthew Gordon Syme
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed02 November 2006(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 05 March 2010)
RoleCompany Director
Correspondence Address38 Blencowe Street
West Leederville
Western Australia Wa 6007
Foreign
Director NameShane Lyndon Cranswick
Date of BirthDecember 1978 (Born 45 years ago)
NationalityAustralian
StatusResigned
Appointed02 November 2006(1 month, 2 weeks after company formation)
Appointment Duration10 months, 4 weeks (resigned 28 September 2007)
RoleCompany Director
Correspondence AddressUnit 5 5 Cale Street
Como
Western Australia Wa 6152
Australia
Secretary NameShane Lyndon Cranswick
NationalityAustralian
StatusResigned
Appointed02 November 2006(1 month, 2 weeks after company formation)
Appointment Duration10 months, 4 weeks (resigned 28 September 2007)
RoleCompany Director
Correspondence AddressUnit 5 5 Cale Street
Como
Western Australia Wa 6152
Australia
Director NameClinton Wade McGhie
Date of BirthJuly 1978 (Born 45 years ago)
NationalityAustralian
StatusResigned
Appointed28 September 2007(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 29 June 2011)
RoleAccountant
Country of ResidenceAustralia
Correspondence Address212 Cambridge Street
Wembley
Western Australia 6014
Australia
Secretary NameClinton Wade McGhie
NationalityAustralian
StatusResigned
Appointed28 September 2007(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 29 June 2011)
RoleAccountant
Country of ResidenceAustralia
Correspondence Address212 Cambridge Street
Wembley
Western Australia 6014
Australia
Director NameMr Russell Scott Yelland
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2009(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 June 2011)
RoleMining Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressTrelanvean Lowertown
Helston
Cornwall
TR13 0BX
Director NameMr John Stalker
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2010(3 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 July 2012)
RoleCEO
Country of ResidenceAndorra
Correspondence Address. Carretera De Madrid, 13-1a
37900 Santa Marta De Tormes
Salamanca
Spain
Director NameMr Brendan James
Date of BirthJune 1974 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed29 June 2011(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 05 July 2012)
RoleDirector/Engineer
Country of ResidenceAustralia
Correspondence AddressCtra.De Madrid 13-Ta 37900
Santa Marta Detormes
Salamanca
37900
Director NameMr James Robert Holland Ross
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed29 June 2011(4 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 May 2017)
RoleDirector/Geologist
Country of ResidenceAustralia
Correspondence Address35 Rosebery Street
Jolimont
Wa 6014
Secretary NameMr Robert Samuel Middlemas
StatusResigned
Appointed29 June 2011(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 05 July 2012)
RoleCompany Director
Correspondence Address102 Angelo Street
South Perth
Wa 6151
Director NameRobert Arthur Behets
Date of BirthMay 1965 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed05 July 2012(5 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 May 2017)
RoleDirector / Geologist
Country of ResidenceAustralia
Correspondence AddressLevel 9 Bgc Centre
28 The Esplanade
Perth
Western Australia
Wa6000
Secretary NameClinton Wade McGhie
StatusResigned
Appointed05 July 2012(5 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 October 2015)
RoleCompany Director
Correspondence AddressPO Box2586 Mt Claremont
Western Australia
6010
Australia
Director NameMr Paul Robert Thomson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2017(10 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 April 2018)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressUnit 1b 38 Jermyn Street
London
SW1Y 6DN
Director NameMr Paul Campbell Atherley
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2017(11 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1b 38 Jermyn Street
London
SW1Y 6DN
Director NameCobbetts (Director) Limited (Corporation)
Date of BirthOctober 1988 (Born 35 years ago)
StatusResigned
Appointed18 September 2006(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed18 September 2006(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Location

Registered AddressThird Floor Citygate
St James Boulevard
Newcastle Upon Tyne
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

8.3m at £1Berkeley Resources LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,175,150
Cash£1,518
Current Liabilities£2,501

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Filing History

9 October 2020Appointment of Mr Benjamin Rade Stoikovich as a director on 1 July 2020 (2 pages)
9 October 2020Termination of appointment of Paul Campbell Atherley as a director on 1 July 2020 (1 page)
6 October 2020Director's details changed for Mr Dylan Paul Browne on 18 September 2020 (2 pages)
6 October 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
9 July 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
3 October 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
2 April 2019Accounts for a small company made up to 30 June 2018 (8 pages)
27 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
19 June 2018Termination of appointment of Paul Robert Thomson as a director on 6 April 2018 (1 page)
6 April 2018Accounts for a small company made up to 30 June 2017 (17 pages)
2 January 2018Appointment of Paul Campbell Atherley as a director on 17 November 2017 (3 pages)
19 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
28 July 2017Appointment of Mr. Paul Robert Thomson as a director on 25 May 2017 (3 pages)
28 July 2017Appointment of Mr. Paul Robert Thomson as a director on 25 May 2017 (3 pages)
26 July 2017Termination of appointment of Robert Arthur Behets as a director on 25 May 2017 (2 pages)
26 July 2017Termination of appointment of Robert Arthur Behets as a director on 25 May 2017 (2 pages)
26 July 2017Appointment of Mr Dylan Paul Browne as a director on 25 May 2017 (3 pages)
26 July 2017Appointment of Mr Dylan Paul Browne as a director on 25 May 2017 (3 pages)
26 July 2017Termination of appointment of James Robert Holland Ross as a director on 25 May 2017 (2 pages)
26 July 2017Termination of appointment of James Robert Holland Ross as a director on 25 May 2017 (2 pages)
7 April 2017Full accounts made up to 30 June 2016 (15 pages)
7 April 2017Full accounts made up to 30 June 2016 (15 pages)
22 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
8 April 2016Full accounts made up to 30 June 2015 (16 pages)
8 April 2016Full accounts made up to 30 June 2015 (16 pages)
24 November 2015Appointment of Mr Dylan Browne as a secretary on 29 October 2015 (2 pages)
24 November 2015Termination of appointment of Clinton Wade Mcghie as a secretary on 28 October 2015 (1 page)
24 November 2015Termination of appointment of Clinton Wade Mcghie as a secretary on 28 October 2015 (1 page)
24 November 2015Appointment of Mr Dylan Browne as a secretary on 29 October 2015 (2 pages)
20 November 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 17/11/2014
(6 pages)
20 November 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 17/11/2014
(6 pages)
10 November 2015Secretary's details changed for Clinton Wade Mcghie on 18 September 2015 (1 page)
10 November 2015Secretary's details changed for Clinton Wade Mcghie on 18 September 2015 (1 page)
10 November 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 8,298,971
(5 pages)
10 November 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 8,298,971
(5 pages)
6 November 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 17/11/2014
(6 pages)
6 November 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 17/11/2014
(6 pages)
11 May 2015Full accounts made up to 30 June 2014 (15 pages)
11 May 2015Full accounts made up to 30 June 2014 (15 pages)
28 November 2014Statement of capital following an allotment of shares on 17 November 2014
  • GBP 8,298,972
  • ANNOTATION Clarification a second filed SH01 was registered on 06/11/2015
  • ANNOTATION Clarification a second filed SH01 was registered on 06/11/2015 and on 20/11/2015
(5 pages)
28 November 2014Resolutions
  • RES13 ‐ Proposed contribution of entire share capital be approved issue and allotment be approved 12/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
28 November 2014Statement of company's objects (2 pages)
28 November 2014Statement of company's objects (2 pages)
28 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Proposed contribution of entire share capital be approved issue and allotment be approved 12/11/2014
(24 pages)
28 November 2014Statement of capital following an allotment of shares on 17 November 2014
  • GBP 8,298,972
  • ANNOTATION Clarification a second filed SH01 was registered on 06/11/2015
(5 pages)
28 November 2014Statement of capital following an allotment of shares on 17 November 2014
  • GBP 8,298,972
  • ANNOTATION Clarification a second filed SH01 was registered on 06/11/2015
  • ANNOTATION Clarification a second filed SH01 was registered on 06/11/2015 and on 20/11/2015
(5 pages)
28 November 2014Statement of capital following an allotment of shares on 17 November 2014
  • GBP 8,298,972
(4 pages)
3 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(5 pages)
3 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(5 pages)
23 April 2014Full accounts made up to 30 June 2013 (15 pages)
23 April 2014Full accounts made up to 30 June 2013 (15 pages)
8 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(5 pages)
8 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(5 pages)
18 April 2013Full accounts made up to 30 June 2012 (15 pages)
18 April 2013Full accounts made up to 30 June 2012 (15 pages)
26 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
12 July 2012Appointment of Robert Arthur Behets as a director (2 pages)
12 July 2012Appointment of Robert Arthur Behets as a director (2 pages)
12 July 2012Appointment of Clinton Wade Mcghie as a secretary (2 pages)
12 July 2012Termination of appointment of Robert Middlemas as a secretary (1 page)
12 July 2012Termination of appointment of Brendan James as a director (1 page)
12 July 2012Termination of appointment of Brendan James as a director (1 page)
12 July 2012Termination of appointment of John Stalker as a director (1 page)
12 July 2012Appointment of Clinton Wade Mcghie as a secretary (2 pages)
12 July 2012Termination of appointment of Robert Middlemas as a secretary (1 page)
12 July 2012Termination of appointment of John Stalker as a director (1 page)
5 April 2012Group of companies' accounts made up to 30 June 2011 (77 pages)
5 April 2012Group of companies' accounts made up to 30 June 2011 (77 pages)
4 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
20 July 2011Appointment of Mr James Robert Holland Ross as a director (2 pages)
20 July 2011Termination of appointment of Russell Yelland as a director (1 page)
20 July 2011Termination of appointment of Russell Yelland as a director (1 page)
20 July 2011Termination of appointment of Clinton Mcghie as a secretary (1 page)
20 July 2011Termination of appointment of Clinton Mcghie as a director (1 page)
20 July 2011Appointment of Mr Brendan James as a director (2 pages)
20 July 2011Appointment of Mr Robert Samuel Middlemas as a secretary (2 pages)
20 July 2011Appointment of Mr James Robert Holland Ross as a director (2 pages)
20 July 2011Termination of appointment of Clinton Mcghie as a director (1 page)
20 July 2011Appointment of Mr Brendan James as a director (2 pages)
20 July 2011Appointment of Mr Robert Samuel Middlemas as a secretary (2 pages)
20 July 2011Termination of appointment of Clinton Mcghie as a secretary (1 page)
5 April 2011Full accounts made up to 30 June 2010 (76 pages)
5 April 2011Full accounts made up to 30 June 2010 (76 pages)
19 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (6 pages)
19 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (6 pages)
18 October 2010Director's details changed for Mr Russell Scott Yelland on 18 September 2010 (2 pages)
18 October 2010Director's details changed for Clinton Wade Mcghie on 18 September 2010 (2 pages)
18 October 2010Director's details changed for Clinton Wade Mcghie on 18 September 2010 (2 pages)
18 October 2010Director's details changed for Mr Russell Scott Yelland on 18 September 2010 (2 pages)
13 April 2010Appointment of Mr John Stalker as a director (2 pages)
13 April 2010Appointment of Mr John Stalker as a director (2 pages)
7 April 2010Full accounts made up to 30 June 2009 (10 pages)
7 April 2010Full accounts made up to 30 June 2009 (10 pages)
10 March 2010Termination of appointment of Matthew Syme as a director (1 page)
10 March 2010Termination of appointment of Matthew Syme as a director (1 page)
15 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
16 April 2009Director appointed mr russell scott yelland (1 page)
16 April 2009Director appointed mr russell scott yelland (1 page)
27 January 2009Accounts for a dormant company made up to 30 June 2007 (4 pages)
27 January 2009Accounts for a dormant company made up to 30 June 2007 (4 pages)
27 January 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
27 January 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
22 December 2008Return made up to 18/09/08; full list of members (3 pages)
22 December 2008Return made up to 18/09/08; full list of members (3 pages)
2 September 2008Registered office changed on 02/09/2008 from 18 hanover square london W15 1HX (1 page)
2 September 2008Registered office changed on 02/09/2008 from 18 hanover square london W15 1HX (1 page)
1 December 2007New secretary appointed;new director appointed (2 pages)
1 December 2007Secretary resigned;director resigned (1 page)
1 December 2007New secretary appointed;new director appointed (2 pages)
1 December 2007Secretary resigned;director resigned (1 page)
21 November 2007Return made up to 18/09/07; full list of members (2 pages)
21 November 2007Return made up to 18/09/07; full list of members (2 pages)
12 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 November 2006Registered office changed on 30/11/06 from: ship canal house king street manchester M2 4WB (1 page)
30 November 2006Director resigned (1 page)
30 November 2006Registered office changed on 30/11/06 from: ship canal house king street manchester M2 4WB (1 page)
30 November 2006Secretary resigned (1 page)
30 November 2006New secretary appointed;new director appointed (3 pages)
30 November 2006Secretary resigned (1 page)
30 November 2006Director resigned (1 page)
30 November 2006New secretary appointed;new director appointed (3 pages)
30 November 2006New director appointed (3 pages)
30 November 2006Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page)
30 November 2006New director appointed (3 pages)
30 November 2006Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page)
12 October 2006Company name changed cobco 805 LIMITED\certificate issued on 12/10/06 (2 pages)
12 October 2006Company name changed cobco 805 LIMITED\certificate issued on 12/10/06 (2 pages)
18 September 2006Incorporation (17 pages)
18 September 2006Incorporation (17 pages)