CompanyTrack
B

BERKSHIRE MACADAMS LIMITED

Dissolved Sevenoaks

Manufacture of other non-metallic mineral products n.e.c.

0 employees
Manufacture of other non-metallic mineral products n.e.c.
B

BERKSHIRE MACADAMS LIMITED

Manufacture of other non-metallic mineral products n.e.c.

Founded 7 Nov 2016 Dissolved Sevenoaks, England 0 employees
Manufacture of other non-metallic mineral products n.e.c.
Accounts Submitted 25 Jul 2024
Confirmation Statement Submitted 15 Nov 2024
Net assets £1.00K £0.00 2023 year on year
Total assets £1.00K £0.00 2023 year on year
Total Liabilities £0.00
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Conway House Vestry Road Sevenoaks Kent TN14 5EL England

Credit Report

Discover BERKSHIRE MACADAMS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2016–2023)

Cash in Bank

N/A

Net Assets

£1.00k

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 2,000,998 Shares £2.00m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
12 Dec 20162,000,000£2.00m£1
12 Dec 20162£2£1
9 Dec 2016996£996£1

Officers

Officers

3 active 6 resigned
Status
Joanne ConwayDirectorBritishEngland4515 Nov 2023Active
Karl Joseph Jude DalySecretaryUnknownUnknown18 Feb 2021Active
Mark Stuart GoldsworthyDirectorBritishUnited Kingdom4723 Jun 2020Active

Shareholders

Shareholders (3)

F M Conway Limited
100.0%
1,00020 Nov 2017
Mark Ian Leslie Greenwood
0.0%
020 Nov 2017
John Gibson Bainbridge
0.0%
020 Nov 2017

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

F M Conway Limited

United Kingdom

Active
Notified 12 Dec 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Mark Ian Leslie Greenwood

Ceased 12 Dec 2016

Ceased

John Gibson Bainbridge

Ceased 12 Dec 2016

Ceased

Group Structure

Group Structure

F M CONWAY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VINCI CONSTRUCTION HOLDING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VINCI SA france
BERKSHIRE MACADAMS LIMITED Current Company

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
15 Apr 2025GazetteGazette Dissolved VoluntaryView(1 page)
28 Jan 2025GazetteGazette Notice VoluntaryView(1 page)
20 Jan 2025DissolutionDissolution Application Strike Off CompanyView(3 pages)
15 Nov 2024Confirmation StatementConfirmation statement made on 2024-11-06 with no updatesView(3 pages)
29 Aug 2024MortgageMortgage Satisfy Charge FullView(1 page)
15 Apr 2025 Gazette

Gazette Dissolved Voluntary

28 Jan 2025 Gazette

Gazette Notice Voluntary

20 Jan 2025 Dissolution

Dissolution Application Strike Off Company

15 Nov 2024 Confirmation Statement

Confirmation statement made on 2024-11-06 with no updates

29 Aug 2024 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

10 months ago on 15 Apr 2025

Gazette Notice Voluntary

1 years ago on 28 Jan 2025

Dissolution Application Strike Off Company

1 years ago on 20 Jan 2025

Confirmation statement made on 2024-11-06 with no updates

1 years ago on 15 Nov 2024

Mortgage Satisfy Charge Full

1 years ago on 29 Aug 2024