Company NameBB&R Spirits Limited
DirectorLindsay Margaret Campbell
Company StatusActive
Company Number00379553
CategoryPrivate Limited Company
Incorporation Date25 March 1943(81 years, 1 month ago)
Previous NameBerry Bros. & Rudd Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Secretary NameMr Nicholas John McManus
StatusCurrent
Appointed23 July 2020(77 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMrs Lindsay Margaret Campbell
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(77 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Anthony Arthur Berry
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(49 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 March 2005)
RoleWine Merchant
Correspondence Address4 Cavendish Crescent
Bath
Somerset
BA1 2UG
Director NameMr Francis Christopher David Berry Green
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(49 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 April 2006)
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressCorner Cottage
Ecchinswell
Newbury
Berkshire
RG20 4TT
Director NameMr John Hedley Nicholas Wright
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(49 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 June 1996)
RoleChief Executive Wine Division
Correspondence Address58 Rosaline Road
London
SW6 7QT
Director NameErnest John Prestwich Elliott
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(49 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 April 2006)
RoleSolicitor
Correspondence AddressMeadow House
New Road
Esher
Surrey
KT10 9NU
Director NameKeith John Mansfield
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(49 years, 3 months after company formation)
Appointment Duration6 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address10 Woburn Close
Banbury
Oxon
OX16 8FT
Director NameJohn Berchmans McGowan
Date of BirthDecember 1938 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed03 July 1992(49 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 1994)
RoleChief Executive Cutty Sark Division
Correspondence Address70 Carlton Hill
London
NW8 0ET
Director NameMr Colin John Roberts
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(49 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 September 2001)
RoleFinance And Administration Director
Country of ResidenceUnited Kingdom
Correspondence AddressLansdowne
Watford Road
Northwood
Middlesex
HA6 3PP
Director NameMr David Lars Manwaring Robertson
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(49 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 March 1999)
RoleCompany Director
Correspondence AddressKetches 48 Church Road
Newick
Lewes
East Sussex
BN8 4JZ
Director NameMr John Randall Rudd
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(49 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 April 2006)
RoleWine Merchant
Country of ResidenceEngland
Correspondence AddressHeron's Court
Pinkneys Green
Maidenhead
SL6 6NN
Secretary NameMichael James Ferguson
NationalityBritish
StatusResigned
Appointed03 July 1992(49 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressWhite Gates Cross Oak Lane
Redhill
Surrey
RH1 5RF
Director NameMr Anthony William Easter
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(49 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 April 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Place Castle Yard
Eynsford
Kent
DA4 0AA
Director NameMr Simon George Francis Graham Berry
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(51 years, 3 months after company formation)
Appointment Duration22 years, 10 months (resigned 28 April 2017)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameMiss Elizabeth Margaret Rudd
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(55 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoe Green Farmhouse
Sandon
Buntingford
Hertfordshire
SG9 0QE
Director NameSir Simon Manwaring Robertson
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(55 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMr Hugh Francis Dering Sturges
NationalityBritish
StatusResigned
Appointed01 May 2001(58 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHanily,8 Stonedene Close
Headley Down
Grayshott
Hampshire
GU35 8HW
Director NameMr Hugh Francis Dering Sturges
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(58 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 17 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 St James's Street
London
SW1A 1EG
Director NameDavid William Francis Berry Green
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(62 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 April 2006)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address74 Downs Road
South Wonston
Winchester
Hampshire
SO21 3EW
Secretary NameJanet Ann Impey
NationalityBritish
StatusResigned
Appointed01 April 2006(63 years after company formation)
Appointment Duration11 years, 1 month (resigned 28 April 2017)
RoleSecretary
Correspondence Address3 St James's Street
London
SW1A 1EG
Director NameMr Jeremy Winslow Parsons
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(68 years after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 St James's Street
London
SW1A 1EG
Director NameMrs Natalie Elizabeth Tennent
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2015(71 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameMr Daniel Alexander Jago
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2016(73 years, 2 months after company formation)
Appointment Duration11 months (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameMr Alan William Frizzell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2017(74 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Martin Alexander Cooke
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2017(74 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameGemma May Robson
StatusResigned
Appointed28 April 2017(74 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 23 July 2020)
RoleCompany Director
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Contact

Websitebbr.com
Telephone0800 2802440
Telephone regionFreephone

Location

Registered AddressOne
Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

250k at £1Berry Bros & Rudd LTD
100.00%
Ordinary

Financials

Year2014
Turnover£18,906,000
Gross Profit£4,781,000
Net Worth£22,601,000
Cash£391,000
Current Liabilities£16,358,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

26 August 2014Delivered on: 30 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 1 and 2 st james’s street london and 64 pall mall london part of t/no:NGL864387.
Outstanding
26 August 2014Delivered on: 30 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 5 st james's street and land on the south west side of 5 pickering place, london t/no NGL816088.
Outstanding
9 December 2002Delivered on: 13 December 2002
Satisfied on: 16 March 2006
Persons entitled: Nevill Keating Pictures Limited

Classification: Rent deposit deed
Secured details: Initial deposit of £18,750.00 and all other sums due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Security deposit relating to 4 pickering place london SW1.
Fully Satisfied
25 June 2001Delivered on: 2 July 2001
Satisfied on: 9 February 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 8898936 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
20 March 1997Delivered on: 1 April 1997
Satisfied on: 9 February 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge over ccredit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £2,500,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 8137196 and earmarked or designated by reference to the company.
Fully Satisfied
3 April 1996Delivered on: 17 April 1996
Satisfied on: 9 February 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £1,000,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 08137196 and earmarked or designated by reference to the company.
Fully Satisfied
29 January 1996Delivered on: 8 February 1996
Satisfied on: 9 February 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £2,000,000.00 together with interest accrued now or to be held by the chargee on an account numbered 8137196 and earmarked or designated by reference to the company.
Fully Satisfied

Filing History

25 October 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
7 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
17 October 2022Accounts for a dormant company made up to 31 March 2022 (12 pages)
8 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
30 November 2021Accounts for a dormant company made up to 31 March 2021 (12 pages)
1 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
19 November 2020Accounts for a dormant company made up to 31 March 2020 (10 pages)
13 October 2020Termination of appointment of Martin Alexander Cooke as a director on 1 September 2020 (1 page)
13 October 2020Appointment of Mrs Lindsay Margaret Campbell as a director on 1 September 2020 (2 pages)
24 July 2020Appointment of Mr Nicholas John Mcmanus as a secretary on 23 July 2020 (2 pages)
24 July 2020Termination of appointment of Gemma May Robson as a secretary on 23 July 2020 (1 page)
3 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
28 October 2019Full accounts made up to 31 March 2019 (14 pages)
8 August 2019Termination of appointment of Alan William Frizzell as a director on 28 June 2019 (1 page)
11 December 2018Full accounts made up to 31 March 2018 (23 pages)
30 November 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
5 December 2017Full accounts made up to 31 March 2017 (32 pages)
5 December 2017Full accounts made up to 31 March 2017 (32 pages)
30 November 2017Register inspection address has been changed from One London Wall London Wall London EC2Y 5AB England to One Fleet Place London England EC4M 7WS (1 page)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Register inspection address has been changed from One London Wall London Wall London EC2Y 5AB England to One Fleet Place London England EC4M 7WS (1 page)
15 November 2017Registered office address changed from One London Wall London EC2Y 5AB England to One Fleet Place London England EC4M 7WS on 15 November 2017 (1 page)
15 November 2017Registered office address changed from One London Wall London EC2Y 5AB England to One Fleet Place London England EC4M 7WS on 15 November 2017 (1 page)
21 August 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
18 August 2017Register(s) moved to registered inspection location 3 st. James's Street London SW1A 1EG (1 page)
18 August 2017Cessation of Berry Bros. & Rudd Limited as a person with significant control on 18 August 2017 (1 page)
18 August 2017Cessation of Berry Bros. & Rudd Limited as a person with significant control on 28 April 2017 (1 page)
18 August 2017Notification of Highland Distillers Limited as a person with significant control on 18 August 2017 (2 pages)
18 August 2017Register(s) moved to registered inspection location 3 st. James's Street London SW1A 1EG (1 page)
18 August 2017Notification of Highland Distillers Limited as a person with significant control on 28 April 2017 (2 pages)
18 August 2017Register inspection address has been changed from 3 st. James's Street London SW1A 1EG United Kingdom to One London Wall London Wall London EC2Y 5AB (1 page)
18 August 2017Register inspection address has been changed from 3 st. James's Street London SW1A 1EG United Kingdom to One London Wall London Wall London EC2Y 5AB (1 page)
1 May 2017Termination of appointment of Natalie Elizabeth Tennent as a director on 28 April 2017 (1 page)
1 May 2017Appointment of Mr Alan William Frizzell as a director on 28 April 2017 (2 pages)
1 May 2017Termination of appointment of Simon George Francis Graham Berry as a director on 28 April 2017 (1 page)
1 May 2017Appointment of Gemma May Robson as a secretary on 28 April 2017 (2 pages)
1 May 2017Termination of appointment of Janet Ann Impey as a secretary on 28 April 2017 (1 page)
1 May 2017Appointment of Mr Alan William Frizzell as a director on 28 April 2017 (2 pages)
1 May 2017Termination of appointment of Simon George Francis Graham Berry as a director on 28 April 2017 (1 page)
1 May 2017Registered office address changed from 3 st James's Street London SW1A 1EG to One London Wall London EC2Y 5AB on 1 May 2017 (1 page)
1 May 2017Appointment of Mr Martin Alexander Cooke as a director on 28 April 2017 (2 pages)
1 May 2017Appointment of Mr Martin Alexander Cooke as a director on 28 April 2017 (2 pages)
1 May 2017Termination of appointment of Daniel Alexander Jago as a director on 28 April 2017 (1 page)
1 May 2017Termination of appointment of Natalie Elizabeth Tennent as a director on 28 April 2017 (1 page)
1 May 2017Termination of appointment of Janet Ann Impey as a secretary on 28 April 2017 (1 page)
1 May 2017Appointment of Gemma May Robson as a secretary on 28 April 2017 (2 pages)
1 May 2017Termination of appointment of Daniel Alexander Jago as a director on 28 April 2017 (1 page)
1 May 2017Registered office address changed from 3 st James's Street London SW1A 1EG to One London Wall London EC2Y 5AB on 1 May 2017 (1 page)
5 April 2017Satisfaction of charge 003795530006 in full (4 pages)
5 April 2017Satisfaction of charge 003795530006 in full (4 pages)
5 April 2017Satisfaction of charge 003795530007 in full (4 pages)
5 April 2017Satisfaction of charge 003795530007 in full (4 pages)
4 November 2016Full accounts made up to 31 March 2016 (35 pages)
4 November 2016Full accounts made up to 31 March 2016 (35 pages)
22 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
31 May 2016Appointment of Mr Daniel Alexander Jago as a director on 31 May 2016 (2 pages)
31 May 2016Termination of appointment of Jeremy Winslow Parsons as a director on 31 May 2016 (1 page)
31 May 2016Appointment of Mr Daniel Alexander Jago as a director on 31 May 2016 (2 pages)
31 May 2016Termination of appointment of Jeremy Winslow Parsons as a director on 31 May 2016 (1 page)
5 May 2016Secretary's details changed for Janet Ann Impey on 5 May 2016 (1 page)
5 May 2016Secretary's details changed for Janet Ann Impey on 5 May 2016 (1 page)
3 January 2016Full accounts made up to 31 March 2015 (31 pages)
3 January 2016Full accounts made up to 31 March 2015 (31 pages)
27 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 250,000
(5 pages)
27 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 250,000
(5 pages)
27 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 250,000
(5 pages)
3 March 2015Appointment of Mrs Natalie Elizabeth Tennent as a director on 17 February 2015 (2 pages)
3 March 2015Termination of appointment of Hugh Francis Dering Sturges as a director on 17 February 2015 (1 page)
3 March 2015Termination of appointment of Hugh Francis Dering Sturges as a director on 17 February 2015 (1 page)
3 March 2015Appointment of Mrs Natalie Elizabeth Tennent as a director on 17 February 2015 (2 pages)
6 January 2015Full accounts made up to 31 March 2014 (30 pages)
6 January 2015Full accounts made up to 31 March 2014 (30 pages)
30 August 2014Registration of charge 003795530006, created on 26 August 2014 (12 pages)
30 August 2014Registration of charge 003795530007, created on 26 August 2014
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(14 pages)
30 August 2014Registration of charge 003795530006, created on 26 August 2014 (12 pages)
30 August 2014Registration of charge 003795530007, created on 26 August 2014
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(14 pages)
29 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 250,000
(5 pages)
29 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 250,000
(5 pages)
29 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 250,000
(5 pages)
31 December 2013Full accounts made up to 31 March 2013 (31 pages)
31 December 2013Full accounts made up to 31 March 2013 (31 pages)
31 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
28 December 2012Full accounts made up to 31 March 2012 (30 pages)
28 December 2012Full accounts made up to 31 March 2012 (30 pages)
27 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
12 October 2011Full accounts made up to 31 March 2011 (30 pages)
12 October 2011Full accounts made up to 31 March 2011 (30 pages)
27 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
27 July 2011Director's details changed for Mr Simon George Francis Graham Berry on 3 July 2011 (2 pages)
27 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
27 July 2011Director's details changed for Mr Simon George Francis Graham Berry on 3 July 2011 (2 pages)
27 July 2011Director's details changed for Mr Simon George Francis Graham Berry on 3 July 2011 (2 pages)
14 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 July 2011Statement of company's objects (2 pages)
14 July 2011Statement of company's objects (2 pages)
19 May 2011Director's details changed for Mr Hugh Francis Dering Sturges on 10 May 2011 (2 pages)
19 May 2011Director's details changed for Mr Hugh Francis Dering Sturges on 10 May 2011 (2 pages)
1 April 2011Appointment of Mr Jeremy Winslow Parsons as a director (2 pages)
1 April 2011Appointment of Mr Jeremy Winslow Parsons as a director (2 pages)
19 October 2010Full accounts made up to 31 March 2010 (28 pages)
19 October 2010Full accounts made up to 31 March 2010 (28 pages)
30 July 2010Register(s) moved to registered inspection location (1 page)
30 July 2010Register inspection address has been changed (1 page)
30 July 2010Register inspection address has been changed (1 page)
30 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
30 July 2010Register(s) moved to registered inspection location (1 page)
30 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
30 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
11 September 2009Full accounts made up to 31 March 2009 (26 pages)
11 September 2009Full accounts made up to 31 March 2009 (26 pages)
29 July 2009Return made up to 03/07/09; full list of members (3 pages)
29 July 2009Return made up to 03/07/09; full list of members (3 pages)
24 September 2008Full accounts made up to 31 March 2008 (27 pages)
24 September 2008Full accounts made up to 31 March 2008 (27 pages)
16 July 2008Return made up to 03/07/08; full list of members (3 pages)
16 July 2008Return made up to 03/07/08; full list of members (3 pages)
5 October 2007Full accounts made up to 31 March 2007 (27 pages)
5 October 2007Full accounts made up to 31 March 2007 (27 pages)
26 July 2007Return made up to 03/07/07; no change of members (7 pages)
26 July 2007Return made up to 03/07/07; no change of members (7 pages)
2 November 2006Full accounts made up to 31 March 2006 (31 pages)
2 November 2006Full accounts made up to 31 March 2006 (31 pages)
31 July 2006Return made up to 03/07/06; full list of members (14 pages)
31 July 2006Return made up to 03/07/06; full list of members (14 pages)
7 April 2006Memorandum and Articles of Association (30 pages)
7 April 2006Memorandum and Articles of Association (30 pages)
3 April 2006Secretary resigned (1 page)
3 April 2006New secretary appointed (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006New secretary appointed (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Secretary resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
31 March 2006Company name changed berry bros. & rudd LIMITED\certificate issued on 31/03/06 (2 pages)
31 March 2006Company name changed berry bros. & rudd LIMITED\certificate issued on 31/03/06 (2 pages)
30 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
30 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
16 March 2006Declaration of satisfaction of mortgage/charge (1 page)
16 March 2006Declaration of satisfaction of mortgage/charge (1 page)
3 February 2006Director's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
23 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 2005Full accounts made up to 31 March 2005 (31 pages)
21 September 2005Full accounts made up to 31 March 2005 (31 pages)
17 August 2005Director's particulars changed (1 page)
17 August 2005Director's particulars changed (1 page)
2 August 2005Director's particulars changed (1 page)
2 August 2005Director's particulars changed (18 pages)
2 August 2005Return made up to 03/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
2 August 2005Director's particulars changed (1 page)
2 August 2005Return made up to 03/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2004Group of companies' accounts made up to 31 March 2004 (30 pages)
28 July 2004Group of companies' accounts made up to 31 March 2004 (30 pages)
27 July 2004Return made up to 03/07/04; full list of members (18 pages)
27 July 2004Return made up to 03/07/04; full list of members (18 pages)
25 July 2003Group of companies' accounts made up to 31 March 2003 (28 pages)
25 July 2003Return made up to 03/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
25 July 2003Group of companies' accounts made up to 31 March 2003 (28 pages)
25 July 2003Return made up to 03/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
13 December 2002Particulars of mortgage/charge (3 pages)
13 December 2002Particulars of mortgage/charge (3 pages)
27 July 2002Return made up to 03/07/02; full list of members (17 pages)
27 July 2002Director's particulars changed (1 page)
27 July 2002Return made up to 03/07/02; full list of members (17 pages)
27 July 2002Director's particulars changed (1 page)
27 July 2002Group of companies' accounts made up to 31 March 2002 (24 pages)
27 July 2002Group of companies' accounts made up to 31 March 2002 (24 pages)
30 November 2001Director resigned (1 page)
30 November 2001Director resigned (1 page)
3 August 2001Group of companies' accounts made up to 31 March 2001 (19 pages)
3 August 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(18 pages)
3 August 2001Group of companies' accounts made up to 31 March 2001 (19 pages)
3 August 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(18 pages)
26 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 July 2001Particulars of mortgage/charge (3 pages)
2 July 2001Particulars of mortgage/charge (3 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
7 June 2001New secretary appointed (2 pages)
7 June 2001New secretary appointed (2 pages)
7 June 2001Secretary resigned (1 page)
7 June 2001Secretary resigned (1 page)
3 November 2000Director's particulars changed (1 page)
3 November 2000Director's particulars changed (1 page)
21 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
21 July 2000Full group accounts made up to 31 March 2000 (18 pages)
21 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
21 July 2000Full group accounts made up to 31 March 2000 (18 pages)
13 September 1999Director's particulars changed (1 page)
13 September 1999Director's particulars changed (1 page)
22 July 1999Full group accounts made up to 31 December 1998 (18 pages)
22 July 1999Full group accounts made up to 31 December 1998 (18 pages)
22 July 1999Return made up to 03/07/99; full list of members (14 pages)
22 July 1999Return made up to 03/07/99; full list of members (14 pages)
21 July 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
21 July 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
21 April 1999Director's particulars changed (1 page)
21 April 1999Director's particulars changed (1 page)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
22 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 July 1998Full group accounts made up to 31 December 1997 (19 pages)
26 July 1998Return made up to 03/07/98; full list of members (15 pages)
26 July 1998Return made up to 03/07/98; full list of members (15 pages)
26 July 1998Full group accounts made up to 31 December 1997 (19 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
12 June 1998New director appointed (3 pages)
12 June 1998New director appointed (3 pages)
8 July 1997Full group accounts made up to 31 December 1996 (18 pages)
8 July 1997Return made up to 03/07/97; full list of members (13 pages)
8 July 1997Return made up to 03/07/97; full list of members (13 pages)
8 July 1997Full group accounts made up to 31 December 1996 (18 pages)
1 April 1997Particulars of mortgage/charge (3 pages)
1 April 1997Particulars of mortgage/charge (3 pages)
14 March 1997Director's particulars changed (1 page)
14 March 1997Director's particulars changed (1 page)
14 January 1997Director's particulars changed (1 page)
14 January 1997Director's particulars changed (1 page)
30 July 1996Return made up to 03/07/96; full list of members (14 pages)
30 July 1996Return made up to 03/07/96; full list of members (14 pages)
30 July 1996Full accounts made up to 31 December 1995 (19 pages)
30 July 1996Full accounts made up to 31 December 1995 (19 pages)
18 July 1996Director resigned (1 page)
18 July 1996Director resigned (1 page)
17 April 1996Particulars of mortgage/charge (3 pages)
17 April 1996Particulars of mortgage/charge (3 pages)
8 February 1996Particulars of mortgage/charge (3 pages)
8 February 1996Particulars of mortgage/charge (3 pages)
14 September 1995Full group accounts made up to 31 December 1994 (18 pages)
14 September 1995Full group accounts made up to 31 December 1994 (18 pages)
26 July 1995Return made up to 03/07/95; full list of members (22 pages)
26 July 1995Return made up to 03/07/95; full list of members (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (90 pages)
30 November 1987Full accounts made up to 31 March 1987 (31 pages)
30 November 1987Full accounts made up to 31 March 1987 (31 pages)
21 March 1983Accounts made up to 31 March 1982 (14 pages)
21 March 1983Accounts made up to 31 March 1982 (14 pages)
20 November 1952Memorandum of association (5 pages)
20 November 1952Memorandum of association (5 pages)
5 November 1952Articles of association (37 pages)
5 November 1952Articles of association (37 pages)
25 March 1943Incorporation (30 pages)
25 March 1943Certificate of incorporation (2 pages)
25 March 1943Certificate of incorporation (2 pages)
25 March 1943Incorporation (30 pages)