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 4
  • 1
    Lindley, Peter Andrew
    Born in January 1991
    Individual (12 offsprings)
    Officer
    icon of calendar 2024-11-11 ~ now
    OF - Director → CIF 0
  • 2
    Lindley, Malcolm Garland
    Born in February 1954
    Individual (11 offsprings)
    Officer
    icon of calendar 2024-11-11 ~ now
    OF - Director → CIF 0
    Mr Malcolm Garland Lindley
    Born in February 1954
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 3
    Thacker, Howard William
    Born in March 1959
    Individual (15 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ now
    OF - Director → CIF 0
  • 4
    Balsom, Xoe Elizabeth Jane
    Born in October 1985
    Individual (1 offspring)
    Officer
    icon of calendar 2025-01-01 ~ now
    OF - Director → CIF 0
Ceased 7
  • 1
    Newnes, David Julian
    Director born in June 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-06-01 ~ 2024-10-25
    OF - Director → CIF 0
  • 2
    Lindley, Malcolm Garland
    Director born in February 1954
    Individual (11 offsprings)
    Officer
    icon of calendar 2018-01-03 ~ 2018-10-02
    OF - Director → CIF 0
  • 3
    Hoult, Sean Gareth
    Accountant born in October 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-10-03 ~ 2022-08-27
    OF - Director → CIF 0
  • 4
    Mr Howard William Thacker
    Born in March 1959
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-25
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Greatorex, Neil Andrew
    Company Director born in July 1966
    Individual (37 offsprings)
    Officer
    icon of calendar 2024-11-11 ~ 2025-03-25
    OF - Director → CIF 0
  • 6
    Saunders, Ashley
    Director born in September 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-09-24 ~ 2024-10-18
    OF - Director → CIF 0
  • 7
    Palmer, Richard Michael
    Director born in June 1959
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-06-01 ~ 2024-10-25
    OF - Director → CIF 0
parent relation
Company in focus

BERKELEY INNS LIMITED

Standard Industrial Classification
56302 - Public Houses And Bars
55100 - Hotels And Similar Accommodation
Brief company account
Property, Plant & Equipment
125,640 GBP2024-12-31
157,498 GBP2023-12-31
Fixed Assets - Investments
1,029,331 GBP2024-12-31
1,029,331 GBP2023-12-31
Fixed Assets
1,154,971 GBP2024-12-31
1,186,829 GBP2023-12-31
Debtors
1,162,690 GBP2024-12-31
1,368,196 GBP2023-12-31
Cash at bank and in hand
10,002 GBP2024-12-31
93,582 GBP2023-12-31
Current Assets
1,174,249 GBP2024-12-31
1,466,578 GBP2023-12-31
Net Current Assets/Liabilities
1,059,150 GBP2024-12-31
1,271,610 GBP2023-12-31
Total Assets Less Current Liabilities
2,214,121 GBP2024-12-31
2,458,439 GBP2023-12-31
Net Assets/Liabilities
1,969,554 GBP2024-12-31
2,153,857 GBP2023-12-31
Equity
Called up share capital
1,000 GBP2024-12-31
242 GBP2023-12-31
Share premium
2,634,560 GBP2024-12-31
2,134,550 GBP2023-12-31
Retained earnings (accumulated losses)
-666,006 GBP2024-12-31
19,065 GBP2023-12-31
Equity
1,969,554 GBP2024-12-31
2,153,857 GBP2023-12-31
Average Number of Employees
72024-01-01 ~ 2024-12-31
82022-11-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
67,749 GBP2023-12-31
Other
142,256 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
210,005 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
0 GBP2024-12-31
0 GBP2023-12-31
Other
84,365 GBP2024-12-31
52,507 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
84,365 GBP2024-12-31
52,507 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
0 GBP2024-01-01 ~ 2024-12-31
Other
31,858 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
31,858 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
67,749 GBP2024-12-31
67,749 GBP2023-12-31
Other
57,891 GBP2024-12-31
89,749 GBP2023-12-31
Trade Debtors/Trade Receivables
0 GBP2024-12-31
9,369 GBP2023-12-31
Amounts Owed By Related Parties
1,140,572 GBP2024-12-31
1,256,789 GBP2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Taxation & Social Security Payable
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Creditors
Current
109,543 GBP2024-12-31
169,979 GBP2023-12-31
Creditors
Current
115,099 GBP2024-12-31
194,968 GBP2023-12-31
Other Creditors
Non-current
66,753 GBP2024-12-31
76,361 GBP2023-12-31
Creditors
Non-current
244,567 GBP2024-12-31
304,582 GBP2023-12-31
Bank Borrowings
183,370 GBP2024-12-31
233,777 GBP2023-12-31
Total Borrowings
Non-current, Amounts falling due after one year
177,814 GBP2024-12-31
Profit/Loss
-685,071 GBP2024-01-01 ~ 2024-12-31
-754,967 GBP2022-11-01 ~ 2023-12-31

Related profiles found in government register
  • BERKELEY INNS LIMITED
    Info
    Registered number 09247320
    icon of addressThe Cow Dalbury Lees, Dalbury Lees, Ashbourne, Derbyshire DE6 5BE
    PRIVATE LIMITED COMPANY incorporated on 2014-10-03 (11 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-01
    CIF 0
  • BERKELEY INNS LIMITED
    S
    Registered number 9247320
    icon of address51, Fairbourne Drive, Mickleover, Derby, Derbyshire, DE3 0SA
    ENGLAND & WALES
    CIF 1
  • BERKELEY INNS LIMITED
    S
    Registered number 9247320
    icon of address51 Fairbourne Drive, Mickleover, Derby, Derbyshire, United Kingdom, DE30SA
    ENGLAND & WALES
    CIF 2
  • BERKELEY INNS LIMITED
    S
    Registered number 9247320
    icon of addressThe Cock Inn, Mugginton, Ashbourne, Derbyshire, United Kingdom, DE6 4PJ
    Limited Company in England, Uk
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of addressThe Cow Dalbury Lees, Dalbury Lees, Ashbourne, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,180,826 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-11 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 2
    icon of addressThe Cow Dalbury Lees, Dalbury Lees, Ashbourne, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-05-18 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    THE COCK INN MUGGINTON LIMITED - 2023-03-31
    THE COW DALBURY LEES LIMITED - 2015-01-20
    icon of addressThe Cow Dalbury Lees, Dalbury Lees, Ashbourne, Derbyshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    626,006 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressThe Cow Dalbury Lees, Dalbury Lees, Ashbourne, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,356 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 5
    THE LAST JUDGEMENT LIMITED - 2023-03-31
    icon of addressThe Cow Dalbury Lees, Dalbury Lees, Ashbourne, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -336,789 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-02-24 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 6
    icon of addressThe Meynell Ingram Arms Abbots Bromley Road, Hoar Cross, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-02-28 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 7
    MIA HOAR CROSS LIMITED - 2022-11-18
    icon of addressThe Cow Dalbury Lees, Dalbury Lees, Ashbourne, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -188,146 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-10-16 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    icon of addressThe Meynell Ingram Arms Abbots Bromley Road, Hoar Cross, Burton-on-trent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -215,558 GBP2018-10-31
    Person with significant control
    icon of calendar 2017-04-18 ~ 2017-04-18
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    THE COCK INN MUGGINTON LIMITED - 2023-03-31
    THE COW DALBURY LEES LIMITED - 2015-01-20
    icon of addressThe Cow Dalbury Lees, Dalbury Lees, Ashbourne, Derbyshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    626,006 GBP2024-12-31
    Officer
    icon of calendar 2014-11-10 ~ 2015-04-01
    CIF 1 - Director → ME
  • 3
    icon of addressThe Cow Dalbury Lees, Dalbury Lees, Ashbourne, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,356 GBP2024-12-31
    Officer
    icon of calendar 2014-11-11 ~ 2015-04-01
    CIF 2 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.