Company NameBerkeley Berry Birch Plc
Company StatusDissolved
Company Number00788306
CategoryPublic Limited Company
Incorporation Date17 January 1964(60 years, 3 months ago)
Dissolution Date11 April 2016 (8 years ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJohn Colin Joyce
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2005(41 years after company formation)
Appointment Duration11 years, 2 months (closed 11 April 2016)
RoleChartered Cert
Correspondence AddressAshwood House
8a Highbury Road
Sutton Coldfield
B74 4TF
Secretary NameMark Anthony Oliver
NationalityBritish
StatusClosed
Appointed08 June 2005(41 years, 5 months after company formation)
Appointment Duration10 years, 10 months (closed 11 April 2016)
RoleCompany Director
Correspondence Address44 Emmerson Avenue
Stratford Upon Avon
Warwickshire
CV37 9DX
Director NameMr Jonathan Hall
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2005(41 years, 9 months after company formation)
Appointment Duration10 years, 6 months (closed 11 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Trent Valley Road
Lichfield
WS13 6EZ
Director NameAndrew Shortis
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2005(41 years, 10 months after company formation)
Appointment Duration10 years, 4 months (closed 11 April 2016)
RoleCompany Director
Correspondence Address15 Sandy Lane
Virginia Water
Surrey
GU25 4TA
Director NameMr John Reginald Prout
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(27 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 June 1996)
RoleAccountant
Correspondence AddressSilver Birches 10 Oaks Road
Shirley
Croydon
Surrey
CR0 5HL
Director NameMr Patrick John Noble
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(27 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 September 1993)
RoleInsurance Broker
Correspondence AddressFord Cottage Ford Road
Chobham
Woking
Surrey
GU24 8SS
Director NameMr Derek Leonard Berry
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(27 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 19 February 2001)
RoleCompany Director/Farmer
Correspondence AddressBroad Reed Farm
Five Ashes
Mayfield
East Sussex
TN20 6LG
Director NameMr David John Birch
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(27 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 04 September 2002)
RoleInsurance Broker
Correspondence Address24 Croham Manor Road
South Croydon
Surrey
CR2 7BE
Director NameMr Douglas William Hayden
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(27 years, 5 months after company formation)
Appointment Duration6 years (resigned 09 July 1997)
RoleInsurance Broker
Correspondence Address21 Victoria Court
London
W3 9AH
Director NameJohn Cole
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(27 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 1998)
RoleFinancial Adviser
Correspondence AddressHurst House Langton Road
Speldhurst
Tunbridge Wells
Kent
TN3 0NP
Director NameMr John Cutting
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(27 years, 5 months after company formation)
Appointment Duration6 years, 12 months (resigned 24 June 1998)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address6 Abercorn Close
Selsdon
South Croydon
Surrey
CR2 8TG
Secretary NameMr John Cutting
NationalityBritish
StatusResigned
Appointed28 June 1991(27 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Abercorn Close
Selsdon
South Croydon
Surrey
CR2 8TG
Director NameMr Robert Hood Neville
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(28 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 July 1998)
RoleChartered Accountant
Correspondence Address60 Seymour Avenue
East Ewell
Epsom
Surrey
KT17 2RR
Director NameDavid Elwyn Hughes
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1994(30 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 September 1995)
RoleFinance Director
Correspondence AddressLower Pendell Farm Lake Farm
Pendell Road Bletchingley
Redhill
Surrey
RH1 4QH
Director NameMr Michael George Sands
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(31 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 December 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor
Midas House, 62 Goldsworth Road
Woking
Surrey
GU21 6LQ
Director NameMrs Hazel June Montague
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(31 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 February 2001)
RoleMarketing Director
Correspondence Address83 Hartland Way
Shirley
Croydon
Surrey
CR0 8RJ
Director NameSir John Jeremy Black
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(33 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressCrabtree Farmhouse
Durley
Southampton
Hampshire
SO32 2AB
Director NameMr John Douglas Owen
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(34 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 April 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Richmond Avenue
London
SW20 8LA
Secretary NameMr John Douglas Owen
NationalityBritish
StatusResigned
Appointed01 May 1999(35 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 April 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Richmond Avenue
London
SW20 8LA
Director NameClifford Philip Lockyer
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(36 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manor Road
Coventry
West Midlands
CV1 2LH
Director NameStephen Leonard Ingledew
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2000(36 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 March 2004)
RoleDeputy Ceo
Correspondence Address141 Upper Woodcote Road
Caversham Heights
Reading
Berkshire
RG4 7LB
Secretary NameMichael Trevor Bromwich
NationalityBritish
StatusResigned
Appointed06 February 2001(37 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 25 June 2003)
RoleCompany Director
Correspondence AddressBadgers Retreat
School Lane, Gaulby
Leicester
Leicestershire
LE7 9BX
Director NameDerek McIntyre McLaughlan
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(37 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 April 2001)
RoleCEO
Correspondence Address6 Colegrove Down
Cumnor Hill
Oxford
Oxfordshire
OX2 9HT
Director NameMr Craig Nicholas Butcher
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(37 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 March 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Battenhall Road
Worcester
Worcestershire
WR5 2BQ
Director NameMr Clive Jefferson Holmes
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(37 years, 3 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 01 May 2001)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressComeragh House
Kilmacthomas
Co Waterford
Eire
Director NameSelwyn Richard Herring
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(37 years, 3 months after company formation)
Appointment Duration2 years (resigned 29 April 2003)
RoleChief Executive Officer
Correspondence AddressBrook Bend
Weston Sub Edge
Chipping Campden
Gloucestershire
GL55 6QH
Wales
Director NameJames Joseph Gaskin
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(37 years, 6 months after company formation)
Appointment Duration7 months (resigned 19 February 2002)
RoleMd Exchange Fs Limited
Correspondence AddressAltura
Brook Street
Kingston Blount
Oxfordshire
OX39 4RZ
Director NameMr Nicholas Peter Davenport
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(39 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2005)
RoleInsurer
Country of ResidenceEngland
Correspondence Address49 Bradbourne Street
London
SW6 3TF
Director NameMr Kevin Mark Higginson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(39 years after company formation)
Appointment Duration2 years (resigned 01 February 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches, Myrtle Lodge Farm
Main Street
Smisby
Leicestershire
LE65 2TY
Secretary NameMr Craig Nicholas Butcher
NationalityBritish
StatusResigned
Appointed24 June 2003(39 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Battenhall Road
Worcester
Worcestershire
WR5 2BQ
Secretary NameJeremy Philip Gorman
NationalityBritish
StatusResigned
Appointed01 November 2003(39 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 April 2005)
RoleCompany Director
Correspondence Address19 Connaught Square
London
W2 2HJ
Director NameMr William Hill Main
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(40 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 24 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEwshot Hall Cottage
Heath Lane Ewshot
Farnham
Surrey
GU10 5AL
Director NameMr Michael Anthony Cleary
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(41 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 May 2005)
RoleDierector
Country of ResidenceUnited Kingdom
Correspondence Address1 Elm Bank Close
Leamington Spa
Warwickshire
CV32 6LR

Location

Registered AddressKpmg Llp
15 Canada Square Canary Wharf
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2005
Turnover£67,283,000
Gross Profit£18,369,000
Net Worth£11,000
Cash£12,749,000
Current Liabilities£12,383,000

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

11 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2016Final Gazette dissolved following liquidation (1 page)
11 April 2016Final Gazette dissolved following liquidation (1 page)
11 January 2016Return of final meeting in a creditors' voluntary winding up (4 pages)
11 January 2016Liquidators' statement of receipts and payments to 22 December 2015 (5 pages)
11 January 2016Liquidators statement of receipts and payments to 22 December 2015 (5 pages)
11 January 2016Return of final meeting in a creditors' voluntary winding up (4 pages)
11 January 2016Liquidators' statement of receipts and payments to 22 December 2015 (5 pages)
10 November 2015Liquidators' statement of receipts and payments to 22 September 2015 (5 pages)
10 November 2015Liquidators' statement of receipts and payments to 22 September 2015 (5 pages)
10 November 2015Liquidators statement of receipts and payments to 22 September 2015 (5 pages)
21 April 2015Liquidators' statement of receipts and payments to 22 March 2015 (5 pages)
21 April 2015Liquidators' statement of receipts and payments to 22 March 2015 (5 pages)
21 April 2015Liquidators statement of receipts and payments to 22 March 2015 (5 pages)
10 April 2015Registered office address changed from Kpmg 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 (2 pages)
10 April 2015Registered office address changed from Kpmg 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 (2 pages)
7 October 2014Liquidators' statement of receipts and payments to 22 September 2014 (5 pages)
7 October 2014Liquidators' statement of receipts and payments to 22 September 2014 (5 pages)
7 October 2014Liquidators statement of receipts and payments to 22 September 2014 (5 pages)
3 April 2014Liquidators' statement of receipts and payments to 22 March 2014 (5 pages)
3 April 2014Liquidators' statement of receipts and payments to 22 March 2014 (5 pages)
3 April 2014Liquidators statement of receipts and payments to 22 March 2014 (5 pages)
24 October 2013Liquidators' statement of receipts and payments to 22 September 2013 (5 pages)
24 October 2013Liquidators statement of receipts and payments to 22 September 2013 (5 pages)
24 October 2013Liquidators' statement of receipts and payments to 22 September 2013 (5 pages)
18 April 2013Liquidators' statement of receipts and payments to 22 March 2013 (5 pages)
18 April 2013Liquidators' statement of receipts and payments to 22 March 2013 (5 pages)
18 April 2013Liquidators statement of receipts and payments to 22 March 2013 (5 pages)
12 October 2012Liquidators' statement of receipts and payments to 22 September 2012 (5 pages)
12 October 2012Liquidators' statement of receipts and payments to 22 September 2012 (5 pages)
12 October 2012Liquidators statement of receipts and payments to 22 September 2012 (5 pages)
5 April 2012Liquidators statement of receipts and payments to 22 March 2012 (5 pages)
5 April 2012Liquidators' statement of receipts and payments to 22 March 2012 (5 pages)
5 April 2012Liquidators' statement of receipts and payments to 22 March 2012 (5 pages)
6 October 2011Liquidators statement of receipts and payments to 22 September 2011 (5 pages)
6 October 2011Liquidators' statement of receipts and payments to 22 September 2011 (5 pages)
6 October 2011Liquidators' statement of receipts and payments to 22 September 2011 (5 pages)
8 April 2011Liquidators' statement of receipts and payments to 22 March 2011 (5 pages)
8 April 2011Liquidators statement of receipts and payments to 22 March 2011 (5 pages)
8 April 2011Liquidators' statement of receipts and payments to 22 March 2011 (5 pages)
28 October 2010Liquidators statement of receipts and payments to 22 September 2010 (5 pages)
28 October 2010Liquidators' statement of receipts and payments to 22 September 2010 (5 pages)
28 October 2010Liquidators' statement of receipts and payments to 22 September 2010 (5 pages)
30 April 2010Appointment of a voluntary liquidator (1 page)
30 April 2010Notice of ceasing to act as a voluntary liquidator (1 page)
30 April 2010Court order insolvency:replacement of liquidator (8 pages)
30 April 2010Court order insolvency:replacement of liquidator (8 pages)
30 April 2010Appointment of a voluntary liquidator (1 page)
30 April 2010Notice of ceasing to act as a voluntary liquidator (1 page)
6 April 2010Liquidators' statement of receipts and payments to 22 March 2010 (5 pages)
6 April 2010Liquidators statement of receipts and payments to 22 March 2010 (5 pages)
6 April 2010Liquidators' statement of receipts and payments to 22 March 2010 (5 pages)
30 September 2009Liquidators statement of receipts and payments to 22 September 2009 (5 pages)
30 September 2009Liquidators' statement of receipts and payments to 22 September 2009 (5 pages)
30 September 2009Liquidators' statement of receipts and payments to 22 September 2009 (5 pages)
14 April 2009Liquidators statement of receipts and payments to 22 March 2009 (5 pages)
14 April 2009Liquidators' statement of receipts and payments to 22 March 2009 (5 pages)
14 April 2009Liquidators' statement of receipts and payments to 22 March 2009 (5 pages)
18 November 2008Liquidators' statement of receipts and payments to 22 September 2008 (5 pages)
18 November 2008Liquidators statement of receipts and payments to 22 September 2008 (5 pages)
18 November 2008Liquidators' statement of receipts and payments to 22 September 2008 (5 pages)
21 March 2008Notice of Constitution of Liquidation Committee (2 pages)
21 March 2008Notice of Constitution of Liquidation Committee (2 pages)
23 September 2007Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
23 September 2007Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
25 April 2007Administrator's progress report (16 pages)
25 April 2007Administrator's progress report (16 pages)
23 March 2007Notice of extension of period of Administration (1 page)
23 March 2007Notice of extension of period of Administration (1 page)
26 October 2006Administrator's progress report (13 pages)
26 October 2006Administrator's progress report (13 pages)
4 July 2006Amended certificate of constitution of creditors' committee (2 pages)
4 July 2006Amended certificate of constitution of creditors' committee (2 pages)
5 June 2006Result of meeting of creditors (102 pages)
5 June 2006Result of meeting of creditors (102 pages)
18 May 2006Statement of administrator's proposal (102 pages)
18 May 2006Statement of administrator's proposal (102 pages)
28 April 2006Statement of affairs (74 pages)
28 April 2006Statement of affairs (74 pages)
11 April 2006Registered office changed on 11/04/06 from: kpmg 8 salisbury square london EC4Y 8BB (1 page)
11 April 2006Registered office changed on 11/04/06 from: eaton house 1 eaton road coventry CV1 2FJ (1 page)
11 April 2006Registered office changed on 11/04/06 from: kpmg 8 salisbury square london EC4Y 8BB (1 page)
11 April 2006Registered office changed on 11/04/06 from: eaton house 1 eaton road coventry CV1 2FJ (1 page)
6 April 2006Appointment of an administrator (1 page)
6 April 2006Appointment of an administrator (1 page)
29 March 2006Registered office changed on 29/03/06 from: eaton house 1 eaton road coventry west midlands CV1 2FJ (1 page)
29 March 2006Registered office changed on 29/03/06 from: eaton house 1 eaton road coventry west midlands CV1 2FJ (1 page)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
18 January 2006£ nc 15524323/9813407 11/01/06 (1 page)
18 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(55 pages)
18 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(55 pages)
18 January 2006£ nc 15524323/9813407 11/01/06 (1 page)
18 January 2006Nc inc already adjusted 09/01/06 (2 pages)
18 January 2006S-div 11/01/06 (1 page)
18 January 2006Nc inc already adjusted 09/01/06 (2 pages)
18 January 2006S-div 11/01/06 (1 page)
19 December 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 December 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 December 2005New director appointed (1 page)
9 December 2005New director appointed (1 page)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
9 November 2005Group of companies' accounts made up to 31 March 2005 (60 pages)
9 November 2005Group of companies' accounts made up to 31 March 2005 (60 pages)
21 October 2005New director appointed (1 page)
21 October 2005New director appointed (1 page)
22 July 2005Return made up to 17/06/05; bulk list available separately (9 pages)
22 July 2005Return made up to 17/06/05; bulk list available separately (9 pages)
15 July 2005New director appointed (3 pages)
15 July 2005New director appointed (3 pages)
28 June 2005New secretary appointed (2 pages)
28 June 2005New secretary appointed (2 pages)
27 June 2005Secretary resigned (1 page)
27 June 2005Secretary resigned (1 page)
3 June 2005Director resigned (1 page)
3 June 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
23 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 November 2004Memorandum and Articles of Association (5 pages)
3 November 2004Memorandum and Articles of Association (5 pages)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
25 October 2004Group of companies' accounts made up to 31 March 2004 (60 pages)
25 October 2004Group of companies' accounts made up to 31 March 2004 (60 pages)
11 October 2004Ad 27/09/04--------- £ si [email protected]=40000 £ ic 8986387/9026387 (2 pages)
11 October 2004Ad 27/09/04--------- £ si [email protected]=152472 £ ic 9026387/9178859 (2 pages)
11 October 2004Ad 27/09/04--------- £ si [email protected]=152472 £ ic 9026387/9178859 (2 pages)
11 October 2004Ad 27/09/04--------- £ si [email protected]=40000 £ ic 8986387/9026387 (2 pages)
9 July 2004Director's particulars changed (1 page)
9 July 2004Director's particulars changed (1 page)
30 June 2004Return made up to 17/06/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
30 June 2004Return made up to 17/06/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
18 February 2004Ad 29/07/03--------- £ si [email protected]=115384 £ ic 9696002/9811386 (4 pages)
18 February 2004Ad 29/07/03--------- £ si [email protected]=115384 £ ic 9696002/9811386 (4 pages)
18 January 2004Auditor's resignation (1 page)
18 January 2004Auditor's resignation (1 page)
1 December 2003New secretary appointed (1 page)
1 December 2003New secretary appointed (1 page)
1 December 2003Secretary resigned (1 page)
1 December 2003Secretary resigned (1 page)
13 November 2003Ad 29/07/03--------- £ si [email protected]=824999 £ ic 8871003/9696002 (2 pages)
13 November 2003Ad 29/07/03--------- £ si [email protected]=824999 £ ic 8871003/9696002 (2 pages)
18 October 2003Memorandum and Articles of Association (5 pages)
18 October 2003Memorandum and Articles of Association (5 pages)
7 October 2003Nc inc already adjusted 26/09/03 (1 page)
7 October 2003Group of companies' accounts made up to 31 March 2003 (80 pages)
7 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
7 October 2003Group of companies' accounts made up to 31 March 2003 (80 pages)
7 October 2003Nc inc already adjusted 26/09/03 (1 page)
7 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
6 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
6 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
21 July 2003Return made up to 17/06/03; bulk list available separately (9 pages)
21 July 2003Return made up to 17/06/03; bulk list available separately (9 pages)
2 July 2003Secretary resigned (1 page)
2 July 2003Secretary resigned (1 page)
2 July 2003New secretary appointed (2 pages)
2 July 2003New secretary appointed (2 pages)
7 May 2003Director resigned (1 page)
7 May 2003Director's particulars changed (1 page)
7 May 2003Director's particulars changed (1 page)
7 May 2003Director resigned (1 page)
8 March 2003Director's particulars changed (1 page)
8 March 2003Director's particulars changed (1 page)
1 March 2003Ad 23/01/03--------- £ si [email protected]=51562 £ ic 8819439/8871001 (2 pages)
1 March 2003Ad 23/01/03--------- £ si [email protected]=51562 £ ic 8819439/8871001 (2 pages)
24 February 2003Declaration of satisfaction of mortgage/charge (1 page)
24 February 2003Declaration of satisfaction of mortgage/charge (1 page)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
13 February 2003Ad 13/12/02--------- £ si [email protected]=90909 £ ic 8728530/8819439 (2 pages)
13 February 2003Ad 13/12/02--------- £ si [email protected]=90909 £ ic 8728530/8819439 (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
24 January 2003Director resigned (1 page)
17 December 2002Memorandum and Articles of Association (51 pages)
17 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
17 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 November 2002Group of companies' accounts made up to 31 March 2002 (53 pages)
18 November 2002Ad 23/10/02--------- £ si [email protected]=2702702 £ ic 6025828/8728530 (2 pages)
18 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
18 November 2002£ nc 8100000/11638043 23/10/02 (1 page)
31 October 2002Particulars of mortgage/charge (3 pages)
2 October 2002Listing of particulars (98 pages)
9 September 2002Director resigned (1 page)
30 August 2002Director's particulars changed (1 page)
18 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
18 July 2002Nc inc already adjusted 04/01/02 (1 page)
3 July 2002Return made up to 17/06/02; bulk list available separately
  • 363(287) ‐ Registered office changed on 03/07/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 February 2002Director resigned (1 page)
15 January 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
4 January 2002Company name changed berry birch & noble PLC\certificate issued on 04/01/02 (5 pages)
28 December 2001Director's particulars changed (1 page)
17 December 2001Listing of particulars (116 pages)
17 December 2001Listing of particulars (116 pages)
9 October 2001Director's particulars changed (1 page)
13 September 2001Director's particulars changed (1 page)
6 September 2001Return made up to 17/06/01; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
5 September 2001New director appointed (2 pages)
3 August 2001Group of companies' accounts made up to 31 January 2001 (36 pages)
31 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
31 May 2001Registered office changed on 31/05/01 from: 22-26 station road west wickham kent BR4 0PS (1 page)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
14 May 2001Director's particulars changed (1 page)
9 May 2001Director resigned (1 page)
8 May 2001New director appointed (2 pages)
23 April 2001Secretary resigned;director resigned (1 page)
23 April 2001Director resigned (1 page)
16 March 2001Ad 19/02/01--------- £ si [email protected]=65000 £ ic 655283/720283 (2 pages)
6 March 2001New director appointed (2 pages)
23 February 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
23 February 2001New secretary appointed (2 pages)
19 December 2000Director resigned (1 page)
11 December 2000Ad 07/11/00--------- £ si [email protected]=500 £ ic 654783/655283 (2 pages)
14 November 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
14 September 2000Ad 21/08/00--------- £ si [email protected]=1000 £ ic 653783/654783 (2 pages)
30 August 2000Full group accounts made up to 31 January 2000 (39 pages)
1 August 2000Memorandum and Articles of Association (54 pages)
1 August 2000£ nc 800000/2000000 21/06/00 (1 page)
1 August 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(9 pages)
23 June 2000Ad 26/05/00--------- £ si [email protected] (2 pages)
23 June 2000Ad 16/05/00--------- £ si [email protected] (2 pages)
15 June 2000Return made up to 17/06/00; full list of members (39 pages)
9 February 2000Director's particulars changed (1 page)
10 December 1999Particulars of mortgage/charge (3 pages)
3 September 1999Full group accounts made up to 31 January 1999 (36 pages)
16 August 1999Return made up to 17/06/99; bulk list available separately (7 pages)
4 May 1999New secretary appointed (2 pages)
4 May 1999Secretary resigned (1 page)
12 November 1998Interim accounts made up to 31 July 1998 (7 pages)
28 October 1998Auditor's resignation (2 pages)
14 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 August 1998Memorandum and Articles of Association (50 pages)
6 August 1998Registered office changed on 06/08/98 from: summit house, glebe way, west wickham, kent. BR4 0RB. (1 page)
6 August 1998Director resigned (2 pages)
3 August 1998Full group accounts made up to 31 January 1998 (32 pages)
29 June 1998Director resigned (1 page)
26 June 1998Return made up to 17/06/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 April 1998New director appointed (2 pages)
8 April 1998Director resigned (1 page)
1 December 1997Director's particulars changed (1 page)
5 August 1997Full group accounts made up to 31 January 1997 (32 pages)
25 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
25 July 1997Director resigned (2 pages)
7 July 1997Return made up to 17/06/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 May 1997New director appointed (2 pages)
11 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 July 1996Memorandum and Articles of Association (38 pages)
10 July 1996Particulars of mortgage/charge (3 pages)
28 June 1996Director resigned (1 page)
26 June 1996Return made up to 17/06/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 June 1996Full group accounts made up to 31 January 1996 (32 pages)
17 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 September 1995Director resigned (2 pages)
3 August 1995Memorandum and Articles of Association (76 pages)
3 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
11 July 1995Listing of particulars (110 pages)
4 July 1995Full accounts made up to 31 January 1995 (32 pages)
30 June 1995Return made up to 17/06/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 May 1995New director appointed (2 pages)
25 July 1991New director appointed (3 pages)
5 July 1991Accounts made up to 31 January 1991 (24 pages)
30 August 1990Accounts made up to 31 January 1990 (24 pages)
17 August 1990Company name changed berry, birch and noble PLC\certificate issued on 20/08/90 (2 pages)
19 June 1990New director appointed (2 pages)
30 April 1990New director appointed (2 pages)
25 September 1989New director appointed (2 pages)
4 August 1989Accounts made up to 31 January 1989 (25 pages)
3 August 1988Full accounts made up to 31 January 1988 (19 pages)
23 July 1987Full group accounts made up to 31 January 1987 (19 pages)
29 August 1986Group of companies' accounts made up to 31 January 1986 (16 pages)
17 January 1964New secretary appointed (3 pages)