North Perth
Wa6006
Director Name | Mr Dylan Paul Browne |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | South African |
Status | Current |
Appointed | 25 May 2017(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Executive |
Country of Residence | Australia |
Correspondence Address | Third Floor Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Benjamin Rade Stoikovich |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Mining Engineer |
Country of Residence | England |
Correspondence Address | Third Floor Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Matthew Gordon Syme |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 November 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 March 2010) |
Role | Company Director |
Correspondence Address | 38 Blencowe Street West Leederville Western Australia Wa 6007 Foreign |
Director Name | Shane Lyndon Cranswick |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 November 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 28 September 2007) |
Role | Company Director |
Correspondence Address | Unit 5 5 Cale Street Como Western Australia Wa 6152 Australia |
Secretary Name | Shane Lyndon Cranswick |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 02 November 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 28 September 2007) |
Role | Company Director |
Correspondence Address | Unit 5 5 Cale Street Como Western Australia Wa 6152 Australia |
Director Name | Clinton Wade McGhie |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 September 2007(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 June 2011) |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | 212 Cambridge Street Wembley Western Australia 6014 Australia |
Secretary Name | Clinton Wade McGhie |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 28 September 2007(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 June 2011) |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | 212 Cambridge Street Wembley Western Australia 6014 Australia |
Director Name | Mr Russell Scott Yelland |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 June 2011) |
Role | Mining Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Trelanvean Lowertown Helston Cornwall TR13 0BX |
Director Name | Mr John Stalker |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2010(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 July 2012) |
Role | CEO |
Country of Residence | Andorra |
Correspondence Address | . Carretera De Madrid, 13-1a 37900 Santa Marta De Tormes Salamanca Spain |
Director Name | Mr Brendan James |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 June 2011(4 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 05 July 2012) |
Role | Director/Engineer |
Country of Residence | Australia |
Correspondence Address | Ctra.De Madrid 13-Ta 37900 Santa Marta Detormes Salamanca 37900 |
Director Name | Mr James Robert Holland Ross |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 June 2011(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 May 2017) |
Role | Director/Geologist |
Country of Residence | Australia |
Correspondence Address | 35 Rosebery Street Jolimont Wa 6014 |
Secretary Name | Mr Robert Samuel Middlemas |
---|---|
Status | Resigned |
Appointed | 29 June 2011(4 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 05 July 2012) |
Role | Company Director |
Correspondence Address | 102 Angelo Street South Perth Wa 6151 |
Director Name | Robert Arthur Behets |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 July 2012(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 May 2017) |
Role | Director / Geologist |
Country of Residence | Australia |
Correspondence Address | Level 9 Bgc Centre 28 The Esplanade Perth Western Australia Wa6000 |
Secretary Name | Clinton Wade McGhie |
---|---|
Status | Resigned |
Appointed | 05 July 2012(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 October 2015) |
Role | Company Director |
Correspondence Address | PO Box2586 Mt Claremont Western Australia 6010 Australia |
Director Name | Mr Paul Robert Thomson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2017(10 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 06 April 2018) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Unit 1b 38 Jermyn Street London SW1Y 6DN |
Director Name | Mr Paul Campbell Atherley |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2017(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1b 38 Jermyn Street London SW1Y 6DN |
Director Name | Cobbetts (Director) Limited (Corporation) |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 18 September 2006(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2006(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Registered Address | Third Floor Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
8.3m at £1 | Berkeley Resources LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,175,150 |
Cash | £1,518 |
Current Liabilities | £2,501 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
9 October 2020 | Appointment of Mr Benjamin Rade Stoikovich as a director on 1 July 2020 (2 pages) |
---|---|
9 October 2020 | Termination of appointment of Paul Campbell Atherley as a director on 1 July 2020 (1 page) |
6 October 2020 | Director's details changed for Mr Dylan Paul Browne on 18 September 2020 (2 pages) |
6 October 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
9 July 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
3 October 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
2 April 2019 | Accounts for a small company made up to 30 June 2018 (8 pages) |
27 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
19 June 2018 | Termination of appointment of Paul Robert Thomson as a director on 6 April 2018 (1 page) |
6 April 2018 | Accounts for a small company made up to 30 June 2017 (17 pages) |
2 January 2018 | Appointment of Paul Campbell Atherley as a director on 17 November 2017 (3 pages) |
19 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
28 July 2017 | Appointment of Mr. Paul Robert Thomson as a director on 25 May 2017 (3 pages) |
28 July 2017 | Appointment of Mr. Paul Robert Thomson as a director on 25 May 2017 (3 pages) |
26 July 2017 | Termination of appointment of Robert Arthur Behets as a director on 25 May 2017 (2 pages) |
26 July 2017 | Termination of appointment of Robert Arthur Behets as a director on 25 May 2017 (2 pages) |
26 July 2017 | Appointment of Mr Dylan Paul Browne as a director on 25 May 2017 (3 pages) |
26 July 2017 | Appointment of Mr Dylan Paul Browne as a director on 25 May 2017 (3 pages) |
26 July 2017 | Termination of appointment of James Robert Holland Ross as a director on 25 May 2017 (2 pages) |
26 July 2017 | Termination of appointment of James Robert Holland Ross as a director on 25 May 2017 (2 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (15 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (15 pages) |
22 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (16 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (16 pages) |
24 November 2015 | Appointment of Mr Dylan Browne as a secretary on 29 October 2015 (2 pages) |
24 November 2015 | Termination of appointment of Clinton Wade Mcghie as a secretary on 28 October 2015 (1 page) |
24 November 2015 | Termination of appointment of Clinton Wade Mcghie as a secretary on 28 October 2015 (1 page) |
24 November 2015 | Appointment of Mr Dylan Browne as a secretary on 29 October 2015 (2 pages) |
20 November 2015 | Second filing of SH01 previously delivered to Companies House
|
20 November 2015 | Second filing of SH01 previously delivered to Companies House
|
10 November 2015 | Secretary's details changed for Clinton Wade Mcghie on 18 September 2015 (1 page) |
10 November 2015 | Secretary's details changed for Clinton Wade Mcghie on 18 September 2015 (1 page) |
10 November 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
6 November 2015 | Second filing of SH01 previously delivered to Companies House
|
6 November 2015 | Second filing of SH01 previously delivered to Companies House
|
11 May 2015 | Full accounts made up to 30 June 2014 (15 pages) |
11 May 2015 | Full accounts made up to 30 June 2014 (15 pages) |
28 November 2014 | Statement of capital following an allotment of shares on 17 November 2014
|
28 November 2014 | Resolutions
|
28 November 2014 | Statement of company's objects (2 pages) |
28 November 2014 | Statement of company's objects (2 pages) |
28 November 2014 | Resolutions
|
28 November 2014 | Statement of capital following an allotment of shares on 17 November 2014
|
28 November 2014 | Statement of capital following an allotment of shares on 17 November 2014
|
28 November 2014 | Statement of capital following an allotment of shares on 17 November 2014
|
3 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
23 April 2014 | Full accounts made up to 30 June 2013 (15 pages) |
23 April 2014 | Full accounts made up to 30 June 2013 (15 pages) |
8 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
18 April 2013 | Full accounts made up to 30 June 2012 (15 pages) |
18 April 2013 | Full accounts made up to 30 June 2012 (15 pages) |
26 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Appointment of Robert Arthur Behets as a director (2 pages) |
12 July 2012 | Appointment of Robert Arthur Behets as a director (2 pages) |
12 July 2012 | Appointment of Clinton Wade Mcghie as a secretary (2 pages) |
12 July 2012 | Termination of appointment of Robert Middlemas as a secretary (1 page) |
12 July 2012 | Termination of appointment of Brendan James as a director (1 page) |
12 July 2012 | Termination of appointment of Brendan James as a director (1 page) |
12 July 2012 | Termination of appointment of John Stalker as a director (1 page) |
12 July 2012 | Appointment of Clinton Wade Mcghie as a secretary (2 pages) |
12 July 2012 | Termination of appointment of Robert Middlemas as a secretary (1 page) |
12 July 2012 | Termination of appointment of John Stalker as a director (1 page) |
5 April 2012 | Group of companies' accounts made up to 30 June 2011 (77 pages) |
5 April 2012 | Group of companies' accounts made up to 30 June 2011 (77 pages) |
4 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Appointment of Mr James Robert Holland Ross as a director (2 pages) |
20 July 2011 | Termination of appointment of Russell Yelland as a director (1 page) |
20 July 2011 | Termination of appointment of Russell Yelland as a director (1 page) |
20 July 2011 | Termination of appointment of Clinton Mcghie as a secretary (1 page) |
20 July 2011 | Termination of appointment of Clinton Mcghie as a director (1 page) |
20 July 2011 | Appointment of Mr Brendan James as a director (2 pages) |
20 July 2011 | Appointment of Mr Robert Samuel Middlemas as a secretary (2 pages) |
20 July 2011 | Appointment of Mr James Robert Holland Ross as a director (2 pages) |
20 July 2011 | Termination of appointment of Clinton Mcghie as a director (1 page) |
20 July 2011 | Appointment of Mr Brendan James as a director (2 pages) |
20 July 2011 | Appointment of Mr Robert Samuel Middlemas as a secretary (2 pages) |
20 July 2011 | Termination of appointment of Clinton Mcghie as a secretary (1 page) |
5 April 2011 | Full accounts made up to 30 June 2010 (76 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (76 pages) |
19 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Director's details changed for Mr Russell Scott Yelland on 18 September 2010 (2 pages) |
18 October 2010 | Director's details changed for Clinton Wade Mcghie on 18 September 2010 (2 pages) |
18 October 2010 | Director's details changed for Clinton Wade Mcghie on 18 September 2010 (2 pages) |
18 October 2010 | Director's details changed for Mr Russell Scott Yelland on 18 September 2010 (2 pages) |
13 April 2010 | Appointment of Mr John Stalker as a director (2 pages) |
13 April 2010 | Appointment of Mr John Stalker as a director (2 pages) |
7 April 2010 | Full accounts made up to 30 June 2009 (10 pages) |
7 April 2010 | Full accounts made up to 30 June 2009 (10 pages) |
10 March 2010 | Termination of appointment of Matthew Syme as a director (1 page) |
10 March 2010 | Termination of appointment of Matthew Syme as a director (1 page) |
15 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
16 April 2009 | Director appointed mr russell scott yelland (1 page) |
16 April 2009 | Director appointed mr russell scott yelland (1 page) |
27 January 2009 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
27 January 2009 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
27 January 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
27 January 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
22 December 2008 | Return made up to 18/09/08; full list of members (3 pages) |
22 December 2008 | Return made up to 18/09/08; full list of members (3 pages) |
2 September 2008 | Registered office changed on 02/09/2008 from 18 hanover square london W15 1HX (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from 18 hanover square london W15 1HX (1 page) |
1 December 2007 | New secretary appointed;new director appointed (2 pages) |
1 December 2007 | Secretary resigned;director resigned (1 page) |
1 December 2007 | New secretary appointed;new director appointed (2 pages) |
1 December 2007 | Secretary resigned;director resigned (1 page) |
21 November 2007 | Return made up to 18/09/07; full list of members (2 pages) |
21 November 2007 | Return made up to 18/09/07; full list of members (2 pages) |
12 December 2006 | Resolutions
|
12 December 2006 | Resolutions
|
30 November 2006 | Registered office changed on 30/11/06 from: ship canal house king street manchester M2 4WB (1 page) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: ship canal house king street manchester M2 4WB (1 page) |
30 November 2006 | Secretary resigned (1 page) |
30 November 2006 | New secretary appointed;new director appointed (3 pages) |
30 November 2006 | Secretary resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | New secretary appointed;new director appointed (3 pages) |
30 November 2006 | New director appointed (3 pages) |
30 November 2006 | Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page) |
30 November 2006 | New director appointed (3 pages) |
30 November 2006 | Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page) |
12 October 2006 | Company name changed cobco 805 LIMITED\certificate issued on 12/10/06 (2 pages) |
12 October 2006 | Company name changed cobco 805 LIMITED\certificate issued on 12/10/06 (2 pages) |
18 September 2006 | Incorporation (17 pages) |
18 September 2006 | Incorporation (17 pages) |