Fairview Industrial Park
Rainham
Essex
RM13 8UH
Secretary Name | Mrs Elizabeth Mary Berry |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 December 1990(44 years, 11 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | Estate House Marsh Way Fairview Industrial Park Rainham Essex RM13 8UH |
Director Name | Mr Simon John Berry |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2003(57 years, 4 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Estate House Marsh Way Fairview Industrial Park Rainham Essex RM13 8UH |
Director Name | Mrs Emma Berry |
---|---|
Date of Birth | April 1906 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(44 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 February 1996) |
Role | Company Director |
Correspondence Address | High Trees Church Lane Worplesdon Surrey GU3 3RG |
Director Name | Mr Stanley Edward Berry |
---|---|
Date of Birth | December 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(44 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 08 September 2000) |
Role | Company Director |
Correspondence Address | High Trees Church Lane Worplesdon Surrey GU3 3RG |
Director Name | Mr Charles George Wenham |
---|---|
Date of Birth | November 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(44 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 September 1995) |
Role | Company Director |
Correspondence Address | 31 Park Farm Road Bromley Kent BR1 2PE |
Director Name | Mrs Dorothy Madelaine Wenham |
---|---|
Date of Birth | February 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(44 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 February 1996) |
Role | Company Director |
Correspondence Address | 31 Park Farm Road Bromley Kent BR1 2PE |
Website | www.berwen.com/Pages/default.aspx |
---|---|
Telephone | 07 971064058 |
Telephone region | Mobile |
Registered Address | Estate House Marsh Way Fairview Industrial Park Rainham Essex RM13 8UH |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | South Hornchurch |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
658 at £1 | John Berry 8.29% Ordinary |
---|---|
393 at £1 | Elizabeth Berry 4.95% Ordinary |
993 at £1 | Janys Ferguson 12.51% Ordinary |
993 at £1 | Margaret Barrowcliffe 12.51% Ordinary |
992 at £1 | James Ferguson 12.49% Ordinary |
992 at £1 | John Barrowcliffe 12.49% Ordinary |
992 at £1 | Sarah Berry 12.49% Ordinary |
992 at £1 | Simon Berry 12.49% Ordinary |
935 at £1 | Trustees Of John & Elizabeth Berry Family Trust 11.78% Ordinary |
Year | 2014 |
---|---|
Turnover | £768,938 |
Net Worth | £9,877,888 |
Cash | £426,531 |
Current Liabilities | £1,470,862 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 29 December 2023 (4 months ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
24 March 1999 | Delivered on: 14 April 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land known as 351 caledonian rd,london borough of islington,gt.london; NGL587136. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
9 January 1996 | Delivered on: 13 January 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from demiland limited to the chargee on any account whatsoever. Particulars: F/H-land and buildings on the east side of crabtree manor way bexley greater london t/n-K99589. By way of fixed charge the plant machinery and fixtures and fittings of the company; the furniture furnishings equipment tools and other chattels of the company; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property or the assets referred to above. Outstanding |
12 August 2005 | Delivered on: 19 August 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 8A marsh way fairview industrial park rainham essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
3 January 2004 | Delivered on: 8 January 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 April 1999 | Delivered on: 6 May 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land at marsh way,fairview industrial estate rainham l/b of havering greater london.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
24 March 1999 | Delivered on: 8 April 1999 Satisfied on: 26 May 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a plot 4 marsh way fairview industrial estate rainham l/b of havering greater manchester t/no EGL206768 and EGL180705. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 February 1987 | Delivered on: 26 February 1987 Satisfied on: 20 September 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 351 caledomain road london N1. Fully Satisfied |
12 December 1986 | Delivered on: 28 December 1986 Satisfied on: 20 September 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Phase iii fairview industrial park south manor way rainham, essex. Fully Satisfied |
14 November 1985 | Delivered on: 26 November 1985 Satisfied on: 20 September 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Factory unit, crabtree manorway bilvedere london borough of bexley. T/n k 99589. Fully Satisfied |
16 February 1979 | Delivered on: 22 February 1979 Satisfied on: 20 September 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cyclops wharf 170,172,174 west ferry road, millwall E14 london borough of tower hamlets title no ln 88623. Fully Satisfied |
6 August 1976 | Delivered on: 25 August 1976 Satisfied on: 20 September 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 351 caledonian road N1 london borough of islington. Fully Satisfied |
8 April 1974 | Delivered on: 9 April 1974 Satisfied on: 20 September 1995 Persons entitled: Industrial & Commercial Finance Corporation LTD Classification: Supplemental agreement Secured details: For securing sterling pounds 95000 and all other monies due or to become due from the company to the chargee secured by a charge dated 29.6.65 and an agreement dated 31.7.67. Particulars: The property already charged to icfc under a mortgage debenture dated 29.6.65 & 9 supplemental agreement. Dated 31.7.67 save to the extent varied by the supplemental agreement dated 8.4.74. Fully Satisfied |
25 January 2021 | Accounts for a small company made up to 30 June 2020 (20 pages) |
---|---|
31 December 2020 | Confirmation statement made on 29 December 2020 with updates (5 pages) |
13 January 2020 | Accounts for a small company made up to 30 June 2019 (18 pages) |
5 January 2020 | Confirmation statement made on 29 December 2019 with updates (6 pages) |
25 January 2019 | Resolutions
|
25 January 2019 | Resolutions
|
24 January 2019 | Sub-division of shares on 15 January 2019 (4 pages) |
21 January 2019 | Statement of capital following an allotment of shares on 15 January 2019
|
31 December 2018 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
9 November 2018 | Accounts for a small company made up to 30 June 2018 (18 pages) |
24 May 2018 | Satisfaction of charge 12 in full (2 pages) |
24 May 2018 | Satisfaction of charge 9 in full (2 pages) |
24 May 2018 | Satisfaction of charge 10 in full (2 pages) |
28 March 2018 | All of the property or undertaking has been released from charge 12 (2 pages) |
8 February 2018 | Accounts for a small company made up to 30 June 2017 (18 pages) |
10 January 2018 | Confirmation statement made on 29 December 2017 with updates (5 pages) |
24 February 2017 | Full accounts made up to 30 June 2016 (20 pages) |
24 February 2017 | Full accounts made up to 30 June 2016 (20 pages) |
22 January 2017 | Satisfaction of charge 7 in full (2 pages) |
22 January 2017 | Satisfaction of charge 7 in full (2 pages) |
11 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
5 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
12 December 2015 | Full accounts made up to 30 June 2015 (16 pages) |
12 December 2015 | Full accounts made up to 30 June 2015 (16 pages) |
13 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
18 November 2014 | Full accounts made up to 30 June 2014 (16 pages) |
18 November 2014 | Full accounts made up to 30 June 2014 (16 pages) |
24 July 2014 | Registered office address changed from 4 Weald Way Caterham Surrey CR3 6EG to Estate House Marsh Way Fairview Industrial Park Rainham Essex RM13 8UH on 24 July 2014 (1 page) |
24 July 2014 | Registered office address changed from 4 Weald Way Caterham Surrey CR3 6EG to Estate House Marsh Way Fairview Industrial Park Rainham Essex RM13 8UH on 24 July 2014 (1 page) |
21 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
11 December 2013 | Full accounts made up to 30 June 2013 (16 pages) |
11 December 2013 | Full accounts made up to 30 June 2013 (16 pages) |
24 January 2013 | Full accounts made up to 30 June 2012 (17 pages) |
24 January 2013 | Full accounts made up to 30 June 2012 (17 pages) |
16 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (18 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (18 pages) |
11 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Director's details changed for Simon John Berry on 21 January 2011 (2 pages) |
11 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Director's details changed for Mr John Berry on 21 January 2011 (2 pages) |
11 January 2012 | Director's details changed for Mr John Berry on 21 January 2011 (2 pages) |
11 January 2012 | Secretary's details changed for Mrs Elizabeth Mary Berry on 21 January 2011 (1 page) |
11 January 2012 | Secretary's details changed for Mrs Elizabeth Mary Berry on 21 January 2011 (1 page) |
11 January 2012 | Director's details changed for Simon John Berry on 21 January 2011 (2 pages) |
26 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
22 December 2010 | Full accounts made up to 30 June 2010 (16 pages) |
22 December 2010 | Full accounts made up to 30 June 2010 (16 pages) |
13 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (7 pages) |
13 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (7 pages) |
6 October 2009 | Full accounts made up to 30 June 2009 (17 pages) |
6 October 2009 | Full accounts made up to 30 June 2009 (17 pages) |
24 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
24 January 2009 | Director's change of particulars / simon berry / 23/01/2009 (1 page) |
24 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
24 January 2009 | Director's change of particulars / simon berry / 23/01/2009 (1 page) |
28 October 2008 | Full accounts made up to 30 June 2008 (17 pages) |
28 October 2008 | Full accounts made up to 30 June 2008 (17 pages) |
25 April 2008 | Full accounts made up to 30 June 2007 (17 pages) |
25 April 2008 | Full accounts made up to 30 June 2007 (17 pages) |
25 January 2008 | Return made up to 29/12/07; full list of members (4 pages) |
25 January 2008 | Return made up to 29/12/07; full list of members (4 pages) |
22 January 2007 | Full accounts made up to 30 June 2006 (17 pages) |
22 January 2007 | Full accounts made up to 30 June 2006 (17 pages) |
15 January 2007 | Return made up to 29/12/06; full list of members (4 pages) |
15 January 2007 | Return made up to 29/12/06; full list of members (4 pages) |
25 January 2006 | Director's particulars changed (1 page) |
25 January 2006 | Return made up to 29/12/05; full list of members (4 pages) |
25 January 2006 | Director's particulars changed (1 page) |
25 January 2006 | Return made up to 29/12/05; full list of members (4 pages) |
13 December 2005 | Full accounts made up to 30 June 2005 (15 pages) |
13 December 2005 | Full accounts made up to 30 June 2005 (15 pages) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
24 January 2005 | Return made up to 29/12/04; full list of members (9 pages) |
24 January 2005 | Return made up to 29/12/04; full list of members (9 pages) |
24 December 2004 | Full accounts made up to 30 June 2004 (14 pages) |
24 December 2004 | Full accounts made up to 30 June 2004 (14 pages) |
17 January 2004 | Return made up to 29/12/03; full list of members
|
17 January 2004 | Return made up to 29/12/03; full list of members
|
8 January 2004 | Particulars of mortgage/charge (3 pages) |
8 January 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2003 | Full accounts made up to 30 June 2003 (15 pages) |
22 December 2003 | Full accounts made up to 30 June 2003 (15 pages) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
21 March 2003 | Resolutions
|
21 March 2003 | Resolutions
|
21 March 2003 | Resolutions
|
21 March 2003 | Resolutions
|
26 January 2003 | Full accounts made up to 30 June 2002 (15 pages) |
26 January 2003 | Full accounts made up to 30 June 2002 (15 pages) |
2 January 2003 | Return made up to 29/12/02; full list of members
|
2 January 2003 | Return made up to 29/12/02; full list of members
|
8 January 2002 | Return made up to 29/12/01; full list of members (8 pages) |
8 January 2002 | Return made up to 29/12/01; full list of members (8 pages) |
14 December 2001 | Full accounts made up to 30 June 2001 (15 pages) |
14 December 2001 | Full accounts made up to 30 June 2001 (15 pages) |
4 January 2001 | Return made up to 29/12/00; full list of members (8 pages) |
4 January 2001 | Full accounts made up to 30 June 2000 (14 pages) |
4 January 2001 | Full accounts made up to 30 June 2000 (14 pages) |
4 January 2001 | Return made up to 29/12/00; full list of members (8 pages) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Director resigned (1 page) |
3 February 2000 | Full accounts made up to 30 June 1999 (14 pages) |
3 February 2000 | Full accounts made up to 30 June 1999 (14 pages) |
7 January 2000 | Return made up to 29/12/99; full list of members (8 pages) |
7 January 2000 | Return made up to 29/12/99; full list of members (8 pages) |
26 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 1999 | Particulars of mortgage/charge (3 pages) |
6 May 1999 | Particulars of mortgage/charge (3 pages) |
14 April 1999 | Particulars of mortgage/charge (3 pages) |
14 April 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
23 February 1999 | Full accounts made up to 30 June 1998 (13 pages) |
23 February 1999 | Full accounts made up to 30 June 1998 (13 pages) |
13 January 1999 | Return made up to 29/12/98; no change of members (6 pages) |
13 January 1999 | Return made up to 29/12/98; no change of members (6 pages) |
22 January 1998 | Return made up to 29/12/97; full list of members (8 pages) |
22 January 1998 | Return made up to 29/12/97; full list of members (8 pages) |
31 December 1997 | Full accounts made up to 30 June 1997 (13 pages) |
31 December 1997 | Full accounts made up to 30 June 1997 (13 pages) |
17 February 1997 | Full accounts made up to 30 June 1996 (13 pages) |
17 February 1997 | Full accounts made up to 30 June 1996 (13 pages) |
7 January 1997 | Return made up to 29/12/96; change of members (8 pages) |
7 January 1997 | Return made up to 29/12/96; change of members (8 pages) |
24 March 1996 | Full accounts made up to 30 June 1995 (14 pages) |
24 March 1996 | Full accounts made up to 30 June 1995 (14 pages) |
31 January 1996 | Return made up to 29/12/95; change of members (7 pages) |
31 January 1996 | Return made up to 29/12/95; change of members (7 pages) |
13 January 1996 | Particulars of mortgage/charge (3 pages) |
13 January 1996 | Particulars of mortgage/charge (3 pages) |
18 October 1995 | Director resigned (2 pages) |
18 October 1995 | Director resigned (2 pages) |
21 September 1995 | Resolutions
|
21 September 1995 | Resolutions
|
20 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
8 June 1988 | Company name changed durable freight LIMITED\certificate issued on 09/06/88 (2 pages) |
8 June 1988 | Company name changed durable freight LIMITED\certificate issued on 09/06/88 (2 pages) |
21 May 1987 | Company name changed durable warehousing company limi ted\certificate issued on 22/05/87 (2 pages) |
21 May 1987 | Company name changed durable warehousing company limi ted\certificate issued on 22/05/87 (2 pages) |
20 February 1987 | Full accounts made up to 30 June 1986 (19 pages) |
20 February 1987 | Full accounts made up to 30 June 1986 (19 pages) |
7 February 1969 | Company name changed\certificate issued on 07/02/69 (2 pages) |
7 February 1969 | Company name changed\certificate issued on 07/02/69 (2 pages) |
3 January 1966 | Company name changed\certificate issued on 03/01/66 (2 pages) |
3 January 1966 | Company name changed\certificate issued on 03/01/66 (2 pages) |
11 February 1946 | Incorporation (16 pages) |
11 February 1946 | Incorporation (16 pages) |