Fairview Industrial Park
Rainham
Essex
RM13 8UH
Secretary Name | Mrs Elizabeth Mary Berry |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 December 1990(11 years, 1 month 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(23 years, 6 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 | Mr Stanley Edward Berry |
---|---|
Date of Birth | December 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 March 1998) |
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(11 years, 1 month 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 |
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 |
938 at £0.5 | M. Barrowcliffe 9.38% Ordinary |
---|---|
937 at £0.5 | J. Barrowcliffe 9.37% Ordinary |
800 at £0.5 | Sarah Berry 8.00% Ordinary |
800 at £0.5 | Simon Berry 8.00% Ordinary |
632 at £0.5 | J.c. Ferguson 6.32% Ordinary |
631 at £0.5 | J.p. Ferguson 6.31% Ordinary |
2.5k at £0.5 | Berwen LTD 25.00% Ordinary |
2.2k at £0.5 | The John & Elizabeth Berry Family Trust 21.50% Ordinary |
153 at £0.5 | Charles Barrowcliffe 1.53% Ordinary |
153 at £0.5 | James Barrowcliffe 1.53% Ordinary |
153 at £0.5 | Jane Vennall 1.53% Ordinary |
153 at £0.5 | Matthew Barrowcliffe 1.53% Ordinary |
Year | 2014 |
---|---|
Turnover | £463,004 |
Net Worth | £6,524,042 |
Cash | £278,314 |
Current Liabilities | £126,867 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 29 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
9 January 1996 | Delivered on: 13 January 1996 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 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 f any insurance from time to time affecting the property or the assets referred to above. Outstanding |
---|---|
31 August 1995 | Delivered on: 19 September 1995 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 |
5 September 1995 | Delivered on: 13 September 1995 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 l/h property k/a unit 2 fairview industrial estate south manor way rainham essex and the present and future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
15 December 1986 | Delivered on: 19 December 1986 Satisfied on: 20 September 1995 Persons entitled: Barclays Bank PLC Classification: A registered charge Secured details: All monies due or to become due from the company and/or durable warehousing company LTD to the chargee on any account whatsoever. Particulars: Factory unit, crabtree manor way belvedare, bexley. T.N. k 99589. Fully Satisfied |
3 January 2024 | Confirmation statement made on 29 December 2023 with no updates (3 pages) |
---|---|
15 December 2023 | Accounts for a small company made up to 30 June 2023 (11 pages) |
8 February 2023 | Accounts for a small company made up to 30 June 2022 (9 pages) |
29 December 2022 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
29 December 2021 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
22 October 2021 | Accounts for a small company made up to 30 June 2021 (19 pages) |
25 January 2021 | Accounts for a small company made up to 30 June 2020 (18 pages) |
31 December 2020 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
13 January 2020 | Accounts for a small company made up to 30 June 2019 (16 pages) |
5 January 2020 | Confirmation statement made on 29 December 2019 with updates (5 pages) |
16 January 2019 | Notification of Berwen Limited as a person with significant control on 15 January 2019 (2 pages) |
31 December 2018 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
12 November 2018 | Accounts for a small company made up to 30 June 2018 (16 pages) |
24 May 2018 | Satisfaction of charge 2 in full (2 pages) |
24 May 2018 | Satisfaction of charge 4 in full (2 pages) |
24 May 2018 | Satisfaction of charge 3 in full (1 page) |
8 February 2018 | Accounts for a small company made up to 30 June 2017 (16 pages) |
10 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
22 February 2017 | Full accounts made up to 30 June 2016 (17 pages) |
22 February 2017 | Full accounts made up to 30 June 2016 (17 pages) |
11 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 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 (14 pages) |
12 December 2015 | Full accounts made up to 30 June 2015 (14 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 (15 pages) |
18 November 2014 | Full accounts made up to 30 June 2014 (15 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 (15 pages) |
11 December 2013 | Full accounts made up to 30 June 2013 (15 pages) |
24 January 2013 | Full accounts made up to 30 June 2012 (14 pages) |
24 January 2013 | Full accounts made up to 30 June 2012 (14 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 (15 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (15 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 | 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 | 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 (14 pages) |
22 December 2010 | Full accounts made up to 30 June 2010 (14 pages) |
12 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (7 pages) |
12 January 2010 | Director's details changed for Simon John Berry on 29 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Simon John Berry on 29 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr John Berry on 29 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (7 pages) |
12 January 2010 | Director's details changed for Mr John Berry on 29 December 2009 (2 pages) |
6 October 2009 | Full accounts made up to 30 June 2009 (15 pages) |
6 October 2009 | Full accounts made up to 30 June 2009 (15 pages) |
26 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
26 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
23 January 2009 | Director's change of particulars / simon berry / 23/01/2009 (1 page) |
23 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 (15 pages) |
28 October 2008 | Full accounts made up to 30 June 2008 (15 pages) |
25 April 2008 | Full accounts made up to 30 June 2007 (15 pages) |
25 April 2008 | Full accounts made up to 30 June 2007 (15 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) |
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) |
10 January 2007 | Full accounts made up to 30 June 2006 (15 pages) |
10 January 2007 | Full accounts made up to 30 June 2006 (15 pages) |
26 January 2006 | Director's particulars changed (1 page) |
26 January 2006 | Return made up to 29/12/05; full list of members (4 pages) |
26 January 2006 | Return made up to 29/12/05; full list of members (4 pages) |
26 January 2006 | Director's particulars changed (1 page) |
13 December 2005 | Full accounts made up to 30 June 2005 (13 pages) |
13 December 2005 | Full accounts made up to 30 June 2005 (13 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 (13 pages) |
24 December 2004 | Full accounts made up to 30 June 2004 (13 pages) |
28 January 2004 | Return made up to 29/12/03; full list of members
|
28 January 2004 | Return made up to 29/12/03; full list of members
|
22 December 2003 | Full accounts made up to 30 June 2003 (13 pages) |
22 December 2003 | Full accounts made up to 30 June 2003 (13 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 (13 pages) |
26 January 2003 | Full accounts made up to 30 June 2002 (13 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 (7 pages) |
8 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
14 December 2001 | Full accounts made up to 30 June 2001 (13 pages) |
14 December 2001 | Full accounts made up to 30 June 2001 (13 pages) |
4 January 2001 | Full accounts made up to 30 June 2000 (13 pages) |
4 January 2001 | Full accounts made up to 30 June 2000 (13 pages) |
4 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
4 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
3 February 2000 | Full accounts made up to 30 June 1999 (13 pages) |
3 February 2000 | Full accounts made up to 30 June 1999 (13 pages) |
7 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
7 January 2000 | Return made up to 29/12/99; full list of members (7 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; full list of members (7 pages) |
13 January 1999 | Return made up to 29/12/98; full list of members (7 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
22 January 1998 | Return made up to 29/12/97; no change of members (5 pages) |
22 January 1998 | Return made up to 29/12/97; no change of members (5 pages) |
31 December 1997 | Full accounts made up to 30 June 1997 (12 pages) |
31 December 1997 | Full accounts made up to 30 June 1997 (12 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; no change of members
|
7 January 1997 | Return made up to 29/12/96; no change of members
|
24 March 1996 | Full accounts made up to 30 June 1995 (13 pages) |
24 March 1996 | Full accounts made up to 30 June 1995 (13 pages) |
14 March 1996 | Return made up to 29/12/94; no change of members; amend (7 pages) |
14 March 1996 | Return made up to 29/12/94; no change of members; amend (7 pages) |
13 March 1996 | Return made up to 29/12/95; full list of members; amend (7 pages) |
13 March 1996 | Return made up to 29/12/93; full list of members; amend (9 pages) |
13 March 1996 | Return made up to 29/12/93; full list of members; amend (9 pages) |
13 March 1996 | Return made up to 29/12/95; full list of members; amend (7 pages) |
31 January 1996 | Return made up to 29/12/95; full list of members (7 pages) |
31 January 1996 | Return made up to 29/12/95; full list 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) |
20 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 1995 | Particulars of mortgage/charge (4 pages) |
19 September 1995 | Particulars of mortgage/charge (4 pages) |
13 September 1995 | Particulars of mortgage/charge (4 pages) |
13 September 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
21 June 1989 | Full accounts made up to 30 June 1988 (14 pages) |
21 June 1989 | Full accounts made up to 30 June 1988 (14 pages) |
24 May 1988 | Full group accounts made up to 30 June 1987 (20 pages) |
24 May 1988 | Full group accounts made up to 30 June 1987 (20 pages) |
5 December 1979 | Resolutions
|
5 December 1979 | Resolutions
|
13 November 1979 | Incorporation (17 pages) |
13 November 1979 | Incorporation (17 pages) |