logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Pinkney, Sarah Ann
    Financial Director born in August 1973
    Individual (27 offsprings)
    Officer
    icon of calendar 2018-12-14 ~ dissolved
    OF - Director → CIF 0
  • 2
    PROMO DEALZ LIMITED - 2018-11-09
    icon of addressThe Hive, Praed Road, Trafford Park, Manchester, England
    Liquidation Corporate (1 parent, 20 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    140,803 GBP2021-03-31
    Person with significant control
    icon of calendar 2018-12-14 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 5
  • 1
    Mortlock, David Robert
    Business Form/Stationery Sales born in September 1947
    Individual
    Officer
    icon of calendar ~ 2017-12-18
    OF - Director → CIF 0
    Mr David Robert Mortlock
    Born in September 1947
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-18
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Page, Gavin Lee
    Managing Director born in February 1967
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-12-14 ~ 2019-09-27
    OF - Director → CIF 0
    Mr Gavin Lee Page
    Born in February 1967
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2018-12-14 ~ 2019-09-27
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    Mr Edward David Mortlock
    Born in December 1986
    Individual
    Person with significant control
    icon of calendar 2018-11-28 ~ 2018-12-14
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    Mortlock, Jennifer
    Director born in October 1951
    Individual
    Officer
    icon of calendar 2001-07-24 ~ 2018-12-14
    OF - Director → CIF 0
    Mortlock, Jennifer
    Individual
    Officer
    icon of calendar ~ 2018-12-14
    OF - Secretary → CIF 0
    Mrs Jennifer Mortlock
    Born in October 1951
    Individual
    Person with significant control
    icon of calendar 2017-12-18 ~ 2018-11-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Chaaya, Melissa
    Managing Director born in October 1986
    Individual
    Officer
    icon of calendar 2017-11-27 ~ 2018-12-14
    OF - Director → CIF 0
parent relation
Company in focus

BERKELEY BUSINESS FORMS LIMITED

Standard Industrial Classification
17230 - Manufacture Of Paper Stationery
Brief company account
Property, Plant & Equipment
55,145 GBP2021-03-31
73,247 GBP2020-03-31
Fixed Assets
55,145 GBP2021-03-31
73,247 GBP2020-03-31
Total Inventories
3,421 GBP2021-03-31
4,910 GBP2020-03-31
Debtors
395,740 GBP2021-03-31
368,789 GBP2020-03-31
Cash at bank and in hand
17,831 GBP2021-03-31
7,210 GBP2020-03-31
Current Assets
416,992 GBP2021-03-31
380,909 GBP2020-03-31
Creditors
-246,511 GBP2021-03-31
-246,348 GBP2020-03-31
Net Current Assets/Liabilities
170,481 GBP2021-03-31
134,561 GBP2020-03-31
Total Assets Less Current Liabilities
225,626 GBP2021-03-31
207,808 GBP2020-03-31
Net Assets/Liabilities
96,968 GBP2021-03-31
150,228 GBP2020-03-31
Equity
Called up share capital
4 GBP2021-03-31
4 GBP2020-03-31
Retained earnings (accumulated losses)
96,964 GBP2021-03-31
150,224 GBP2020-03-31
Average Number of Employees
32020-04-01 ~ 2021-03-31
42019-04-01 ~ 2020-03-31
Property, Plant & Equipment - Gross Cost
105,451 GBP2021-03-31
104,387 GBP2020-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
50,306 GBP2021-03-31
31,140 GBP2020-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
19,166 GBP2020-04-01 ~ 2021-03-31

  • BERKELEY BUSINESS FORMS LIMITED
    Info
    Registered number 02477382
    icon of addressStamford House, Northenden Road, Sale, Cheshire M33 2DH
    Private Limited Company incorporated on 1990-03-05 and dissolved on 2025-05-11 (35 years 2 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2023-01-06
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.