London
EC4M 7WS
Director Name | Mrs Lindsay Margaret Campbell |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(77 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Anthony Arthur Berry |
---|---|
Date of Birth | March 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(49 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 March 2005) |
Role | Wine Merchant |
Correspondence Address | 4 Cavendish Crescent Bath Somerset BA1 2UG |
Director Name | Mr Francis Christopher David Berry Green |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(49 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 April 2006) |
Role | Wine Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Corner Cottage Ecchinswell Newbury Berkshire RG20 4TT |
Director Name | Mr John Hedley Nicholas Wright |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(49 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 June 1996) |
Role | Chief Executive Wine Division |
Correspondence Address | 58 Rosaline Road London SW6 7QT |
Director Name | Ernest John Prestwich Elliott |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(49 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 April 2006) |
Role | Solicitor |
Correspondence Address | Meadow House New Road Esher Surrey KT10 9NU |
Director Name | Keith John Mansfield |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(49 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 10 Woburn Close Banbury Oxon OX16 8FT |
Director Name | John Berchmans McGowan |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 July 1992(49 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 June 1994) |
Role | Chief Executive Cutty Sark Division |
Correspondence Address | 70 Carlton Hill London NW8 0ET |
Director Name | Mr Colin John Roberts |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(49 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 September 2001) |
Role | Finance And Administration Director |
Country of Residence | United Kingdom |
Correspondence Address | Lansdowne Watford Road Northwood Middlesex HA6 3PP |
Director Name | Mr David Lars Manwaring Robertson |
---|---|
Date of Birth | January 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(49 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 March 1999) |
Role | Company Director |
Correspondence Address | Ketches 48 Church Road Newick Lewes East Sussex BN8 4JZ |
Director Name | Mr John Randall Rudd |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(49 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 April 2006) |
Role | Wine Merchant |
Country of Residence | England |
Correspondence Address | Heron's Court Pinkneys Green Maidenhead SL6 6NN |
Secretary Name | Michael James Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(49 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | White Gates Cross Oak Lane Redhill Surrey RH1 5RF |
Director Name | Mr Anthony William Easter |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(49 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 April 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | New Place Castle Yard Eynsford Kent DA4 0AA |
Director Name | Mr Simon George Francis Graham Berry |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(51 years, 3 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 28 April 2017) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | One London Wall London EC2Y 5AB |
Director Name | Miss Elizabeth Margaret Rudd |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(55 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roe Green Farmhouse Sandon Buntingford Hertfordshire SG9 0QE |
Director Name | Sir Simon Manwaring Robertson |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(55 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Mr Hugh Francis Dering Sturges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(58 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hanily,8 Stonedene Close Headley Down Grayshott Hampshire GU35 8HW |
Director Name | Mr Hugh Francis Dering Sturges |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(58 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 17 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 St James's Street London SW1A 1EG |
Director Name | David William Francis Berry Green |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(62 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 April 2006) |
Role | Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 74 Downs Road South Wonston Winchester Hampshire SO21 3EW |
Secretary Name | Janet Ann Impey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(63 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 28 April 2017) |
Role | Secretary |
Correspondence Address | 3 St James's Street London SW1A 1EG |
Director Name | Mr Jeremy Winslow Parsons |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(68 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 St James's Street London SW1A 1EG |
Director Name | Mrs Natalie Elizabeth Tennent |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2015(71 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One London Wall London EC2Y 5AB |
Director Name | Mr Daniel Alexander Jago |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2016(73 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 28 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One London Wall London EC2Y 5AB |
Director Name | Mr Alan William Frizzell |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2017(74 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 June 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Martin Alexander Cooke |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2017(74 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 September 2020) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | Gemma May Robson |
---|---|
Status | Resigned |
Appointed | 28 April 2017(74 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 July 2020) |
Role | Company Director |
Correspondence Address | One Fleet Place London EC4M 7WS |
Website | bbr.com |
---|---|
Telephone | 0800 2802440 |
Telephone region | Freephone |
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
250k at £1 | Berry Bros & Rudd LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,906,000 |
Gross Profit | £4,781,000 |
Net Worth | £22,601,000 |
Cash | £391,000 |
Current Liabilities | £16,358,000 |
Latest Accounts | 31 March 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (1 week, 2 days ago) |
---|---|
Next Return Due | 14 December 2024 (1 year from now) |
26 August 2014 | Delivered 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 2014 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 |
25 October 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
7 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
17 October 2022 | Accounts for a dormant company made up to 31 March 2022 (12 pages) |
8 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
30 November 2021 | Accounts for a dormant company made up to 31 March 2021 (12 pages) |
1 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
19 November 2020 | Accounts for a dormant company made up to 31 March 2020 (10 pages) |
13 October 2020 | Termination of appointment of Martin Alexander Cooke as a director on 1 September 2020 (1 page) |
13 October 2020 | Appointment of Mrs Lindsay Margaret Campbell as a director on 1 September 2020 (2 pages) |
24 July 2020 | Appointment of Mr Nicholas John Mcmanus as a secretary on 23 July 2020 (2 pages) |
24 July 2020 | Termination of appointment of Gemma May Robson as a secretary on 23 July 2020 (1 page) |
3 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
28 October 2019 | Full accounts made up to 31 March 2019 (14 pages) |
8 August 2019 | Termination of appointment of Alan William Frizzell as a director on 28 June 2019 (1 page) |
11 December 2018 | Full accounts made up to 31 March 2018 (23 pages) |
30 November 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
5 December 2017 | Full accounts made up to 31 March 2017 (32 pages) |
5 December 2017 | Full accounts made up to 31 March 2017 (32 pages) |
30 November 2017 | Register 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 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 November 2017 | Register 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 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
18 August 2017 | Register(s) moved to registered inspection location 3 st. James's Street London SW1A 1EG (1 page) |
18 August 2017 | Cessation of Berry Bros. & Rudd Limited as a person with significant control on 18 August 2017 (1 page) |
18 August 2017 | Cessation of Berry Bros. & Rudd Limited as a person with significant control on 28 April 2017 (1 page) |
18 August 2017 | Notification of Highland Distillers Limited as a person with significant control on 18 August 2017 (2 pages) |
18 August 2017 | Register(s) moved to registered inspection location 3 st. James's Street London SW1A 1EG (1 page) |
18 August 2017 | Notification of Highland Distillers Limited as a person with significant control on 28 April 2017 (2 pages) |
18 August 2017 | Register 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 2017 | Register 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 2017 | Termination of appointment of Natalie Elizabeth Tennent as a director on 28 April 2017 (1 page) |
1 May 2017 | Appointment of Mr Alan William Frizzell as a director on 28 April 2017 (2 pages) |
1 May 2017 | Termination of appointment of Simon George Francis Graham Berry as a director on 28 April 2017 (1 page) |
1 May 2017 | Appointment of Gemma May Robson as a secretary on 28 April 2017 (2 pages) |
1 May 2017 | Termination of appointment of Janet Ann Impey as a secretary on 28 April 2017 (1 page) |
1 May 2017 | Appointment of Mr Alan William Frizzell as a director on 28 April 2017 (2 pages) |
1 May 2017 | Termination of appointment of Simon George Francis Graham Berry as a director on 28 April 2017 (1 page) |
1 May 2017 | Registered 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 2017 | Appointment of Mr Martin Alexander Cooke as a director on 28 April 2017 (2 pages) |
1 May 2017 | Appointment of Mr Martin Alexander Cooke as a director on 28 April 2017 (2 pages) |
1 May 2017 | Termination of appointment of Daniel Alexander Jago as a director on 28 April 2017 (1 page) |
1 May 2017 | Termination of appointment of Natalie Elizabeth Tennent as a director on 28 April 2017 (1 page) |
1 May 2017 | Termination of appointment of Janet Ann Impey as a secretary on 28 April 2017 (1 page) |
1 May 2017 | Appointment of Gemma May Robson as a secretary on 28 April 2017 (2 pages) |
1 May 2017 | Termination of appointment of Daniel Alexander Jago as a director on 28 April 2017 (1 page) |
1 May 2017 | Registered 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 2017 | Satisfaction of charge 003795530006 in full (4 pages) |
5 April 2017 | Satisfaction of charge 003795530006 in full (4 pages) |
5 April 2017 | Satisfaction of charge 003795530007 in full (4 pages) |
5 April 2017 | Satisfaction of charge 003795530007 in full (4 pages) |
4 November 2016 | Full accounts made up to 31 March 2016 (35 pages) |
4 November 2016 | Full accounts made up to 31 March 2016 (35 pages) |
22 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
31 May 2016 | Appointment of Mr Daniel Alexander Jago as a director on 31 May 2016 (2 pages) |
31 May 2016 | Termination of appointment of Jeremy Winslow Parsons as a director on 31 May 2016 (1 page) |
31 May 2016 | Appointment of Mr Daniel Alexander Jago as a director on 31 May 2016 (2 pages) |
31 May 2016 | Termination of appointment of Jeremy Winslow Parsons as a director on 31 May 2016 (1 page) |
5 May 2016 | Secretary's details changed for Janet Ann Impey on 5 May 2016 (1 page) |
5 May 2016 | Secretary's details changed for Janet Ann Impey on 5 May 2016 (1 page) |
3 January 2016 | Full accounts made up to 31 March 2015 (31 pages) |
3 January 2016 | Full accounts made up to 31 March 2015 (31 pages) |
27 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
3 March 2015 | Appointment of Mrs Natalie Elizabeth Tennent as a director on 17 February 2015 (2 pages) |
3 March 2015 | Termination of appointment of Hugh Francis Dering Sturges as a director on 17 February 2015 (1 page) |
3 March 2015 | Termination of appointment of Hugh Francis Dering Sturges as a director on 17 February 2015 (1 page) |
3 March 2015 | Appointment of Mrs Natalie Elizabeth Tennent as a director on 17 February 2015 (2 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (30 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (30 pages) |
30 August 2014 | Registration of charge 003795530006, created on 26 August 2014 (12 pages) |
30 August 2014 | Registration of charge 003795530007, created on 26 August 2014
|
30 August 2014 | Registration of charge 003795530006, created on 26 August 2014 (12 pages) |
30 August 2014 | Registration of charge 003795530007, created on 26 August 2014
|
29 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
31 December 2013 | Full accounts made up to 31 March 2013 (31 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (31 pages) |
31 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
28 December 2012 | Full accounts made up to 31 March 2012 (30 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (30 pages) |
27 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
12 October 2011 | Full accounts made up to 31 March 2011 (30 pages) |
12 October 2011 | Full accounts made up to 31 March 2011 (30 pages) |
27 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Director's details changed for Mr Simon George Francis Graham Berry on 3 July 2011 (2 pages) |
27 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Director's details changed for Mr Simon George Francis Graham Berry on 3 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Mr Simon George Francis Graham Berry on 3 July 2011 (2 pages) |
14 July 2011 | Resolutions
|
14 July 2011 | Resolutions
|
14 July 2011 | Statement of company's objects (2 pages) |
14 July 2011 | Statement of company's objects (2 pages) |
19 May 2011 | Director's details changed for Mr Hugh Francis Dering Sturges on 10 May 2011 (2 pages) |
19 May 2011 | Director's details changed for Mr Hugh Francis Dering Sturges on 10 May 2011 (2 pages) |
1 April 2011 | Appointment of Mr Jeremy Winslow Parsons as a director (2 pages) |
1 April 2011 | Appointment of Mr Jeremy Winslow Parsons as a director (2 pages) |
19 October 2010 | Full accounts made up to 31 March 2010 (28 pages) |
19 October 2010 | Full accounts made up to 31 March 2010 (28 pages) |
30 July 2010 | Register(s) moved to registered inspection location (1 page) |
30 July 2010 | Register inspection address has been changed (1 page) |
30 July 2010 | Register inspection address has been changed (1 page) |
30 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Register(s) moved to registered inspection location (1 page) |
30 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
11 September 2009 | Full accounts made up to 31 March 2009 (26 pages) |
11 September 2009 | Full accounts made up to 31 March 2009 (26 pages) |
29 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
24 September 2008 | Full accounts made up to 31 March 2008 (27 pages) |
24 September 2008 | Full accounts made up to 31 March 2008 (27 pages) |
16 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
16 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
5 October 2007 | Full accounts made up to 31 March 2007 (27 pages) |
5 October 2007 | Full accounts made up to 31 March 2007 (27 pages) |
26 July 2007 | Return made up to 03/07/07; no change of members (7 pages) |
26 July 2007 | Return made up to 03/07/07; no change of members (7 pages) |
2 November 2006 | Full accounts made up to 31 March 2006 (31 pages) |
2 November 2006 | Full accounts made up to 31 March 2006 (31 pages) |
31 July 2006 | Return made up to 03/07/06; full list of members (14 pages) |
31 July 2006 | Return made up to 03/07/06; full list of members (14 pages) |
7 April 2006 | Memorandum and Articles of Association (30 pages) |
7 April 2006 | Memorandum and Articles of Association (30 pages) |
3 April 2006 | Secretary resigned (1 page) |
3 April 2006 | New secretary appointed (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | New secretary appointed (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Secretary resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
31 March 2006 | Company name changed berry bros. & rudd LIMITED\certificate issued on 31/03/06 (2 pages) |
31 March 2006 | Company name changed berry bros. & rudd LIMITED\certificate issued on 31/03/06 (2 pages) |
30 March 2006 | Resolutions
|
30 March 2006 | Resolutions
|
16 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
23 December 2005 | Resolutions
|
23 December 2005 | Resolutions
|
23 December 2005 | Resolutions
|
23 December 2005 | Resolutions
|
21 September 2005 | Full accounts made up to 31 March 2005 (31 pages) |
21 September 2005 | Full accounts made up to 31 March 2005 (31 pages) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Director's particulars changed (18 pages) |
2 August 2005 | Return made up to 03/07/05; full list of members
|
2 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Return made up to 03/07/05; full list of members
|
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2004 | Group of companies' accounts made up to 31 March 2004 (30 pages) |
28 July 2004 | Group of companies' accounts made up to 31 March 2004 (30 pages) |
27 July 2004 | Return made up to 03/07/04; full list of members (18 pages) |
27 July 2004 | Return made up to 03/07/04; full list of members (18 pages) |
25 July 2003 | Group of companies' accounts made up to 31 March 2003 (28 pages) |
25 July 2003 | Return made up to 03/07/03; full list of members
|
25 July 2003 | Group of companies' accounts made up to 31 March 2003 (28 pages) |
25 July 2003 | Return made up to 03/07/03; full list of members
|
13 December 2002 | Particulars of mortgage/charge (3 pages) |
13 December 2002 | Particulars of mortgage/charge (3 pages) |
27 July 2002 | Return made up to 03/07/02; full list of members (17 pages) |
27 July 2002 | Director's particulars changed (1 page) |
27 July 2002 | Return made up to 03/07/02; full list of members (17 pages) |
27 July 2002 | Director's particulars changed (1 page) |
27 July 2002 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
27 July 2002 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | Director resigned (1 page) |
3 August 2001 | Group of companies' accounts made up to 31 March 2001 (19 pages) |
3 August 2001 | Return made up to 03/07/01; full list of members
|
3 August 2001 | Group of companies' accounts made up to 31 March 2001 (19 pages) |
3 August 2001 | Return made up to 03/07/01; full list of members
|
26 July 2001 | Resolutions
|
26 July 2001 | Resolutions
|
2 July 2001 | Particulars of mortgage/charge (3 pages) |
2 July 2001 | Particulars of mortgage/charge (3 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | Secretary resigned (1 page) |
3 November 2000 | Director's particulars changed (1 page) |
3 November 2000 | Director's particulars changed (1 page) |
21 July 2000 | Return made up to 03/07/00; full list of members
|
21 July 2000 | Full group accounts made up to 31 March 2000 (18 pages) |
21 July 2000 | Return made up to 03/07/00; full list of members
|
21 July 2000 | Full group accounts made up to 31 March 2000 (18 pages) |
13 September 1999 | Director's particulars changed (1 page) |
13 September 1999 | Director's particulars changed (1 page) |
22 July 1999 | Full group accounts made up to 31 December 1998 (18 pages) |
22 July 1999 | Full group accounts made up to 31 December 1998 (18 pages) |
22 July 1999 | Return made up to 03/07/99; full list of members (14 pages) |
22 July 1999 | Return made up to 03/07/99; full list of members (14 pages) |
21 July 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
21 July 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
21 April 1999 | Director's particulars changed (1 page) |
21 April 1999 | Director's particulars changed (1 page) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | Director resigned (1 page) |
22 October 1998 | Resolutions
|
22 October 1998 | Resolutions
|
26 July 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
26 July 1998 | Return made up to 03/07/98; full list of members (15 pages) |
26 July 1998 | Return made up to 03/07/98; full list of members (15 pages) |
26 July 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (3 pages) |
12 June 1998 | New director appointed (3 pages) |
8 July 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
8 July 1997 | Return made up to 03/07/97; full list of members (13 pages) |
8 July 1997 | Return made up to 03/07/97; full list of members (13 pages) |
8 July 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
1 April 1997 | Particulars of mortgage/charge (3 pages) |
1 April 1997 | Particulars of mortgage/charge (3 pages) |
14 March 1997 | Director's particulars changed (1 page) |
14 March 1997 | Director's particulars changed (1 page) |
14 January 1997 | Director's particulars changed (1 page) |
14 January 1997 | Director's particulars changed (1 page) |
30 July 1996 | Return made up to 03/07/96; full list of members (14 pages) |
30 July 1996 | Return made up to 03/07/96; full list of members (14 pages) |
30 July 1996 | Full accounts made up to 31 December 1995 (19 pages) |
30 July 1996 | Full accounts made up to 31 December 1995 (19 pages) |
18 July 1996 | Director resigned (1 page) |
18 July 1996 | Director resigned (1 page) |
17 April 1996 | Particulars of mortgage/charge (3 pages) |
17 April 1996 | Particulars of mortgage/charge (3 pages) |
8 February 1996 | Particulars of mortgage/charge (3 pages) |
8 February 1996 | Particulars of mortgage/charge (3 pages) |
14 September 1995 | Full group accounts made up to 31 December 1994 (18 pages) |
14 September 1995 | Full group accounts made up to 31 December 1994 (18 pages) |
26 July 1995 | Return made up to 03/07/95; full list of members (22 pages) |
26 July 1995 | Return made up to 03/07/95; full list of members (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (90 pages) |
30 November 1987 | Full accounts made up to 31 March 1987 (31 pages) |
30 November 1987 | Full accounts made up to 31 March 1987 (31 pages) |
21 March 1983 | Accounts made up to 31 March 1982 (14 pages) |
21 March 1983 | Accounts made up to 31 March 1982 (14 pages) |
20 November 1952 | Memorandum of association (5 pages) |
20 November 1952 | Memorandum of association (5 pages) |
5 November 1952 | Articles of association (37 pages) |
5 November 1952 | Articles of association (37 pages) |
25 March 1943 | Incorporation (30 pages) |
25 March 1943 | Certificate of incorporation (2 pages) |
25 March 1943 | Certificate of incorporation (2 pages) |
25 March 1943 | Incorporation (30 pages) |