Company NameBerryman Shacklock Limited
DirectorsKeith Hamilton Spedding and Roy Botterill
Company StatusActive
Company Number03226581
CategoryPrivate Limited Company
Incorporation Date18 July 1996(27 years, 8 months ago)
Previous NamesChaddington Multiplex Limited and Needham & James Training Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Keith Hamilton Spedding
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(13 years, 11 months after company formation)
Appointment Duration13 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House Temple Street
Birmingham
West Midlands
B2 5DJ
Director NameMr Roy Botterill
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2014(18 years, 1 month after company formation)
Appointment Duration9 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Colton Square
Leicester
LE1 1QH
Director NameDerek John Eccleston
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1997(6 months, 4 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 01 October 2002)
RoleEmployment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address50 Mountford Close
Wellesbourne
Warwickshire
CV35 9QQ
Director NameMr John Bailey Hughes
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1997(6 months, 4 weeks after company formation)
Appointment Duration13 years, 4 months (resigned 01 July 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNeedham And James House Bridgefoot
Stratford-Upon-Avon
Warwickshire
CV37 6YY
Director NameMr Andrew Ian Kenneth Wolfe
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1997(6 months, 4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 09 October 2000)
RoleSolicitor
Correspondence Address25 Meer Street
Stratford Upon Avon
Warwickshire
CV37 6QB
Secretary NameKevin Sinclair Kane
NationalityBritish
StatusResigned
Appointed11 February 1997(6 months, 4 weeks after company formation)
Appointment Duration6 months (resigned 14 August 1997)
RoleCompany Director
Correspondence Address25 Meer Street
Stratford Upon Avon
Warwickshire
CV37 6QB
Secretary NameMr Herbert Andrews
NationalityBritish
StatusResigned
Appointed14 August 1997(1 year after company formation)
Appointment Duration12 years, 10 months (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestaway Lye Green
Warwick
Warwickshire
CV35 8HL
Director NameMr Herbert Andrews
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(4 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 July 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWestaway Lye Green
Warwick
Warwickshire
CV35 8HL
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed08 July 1996
Appointment Duration7 months, 1 week (resigned 11 February 1997)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed08 July 1996
Appointment Duration7 months, 1 week (resigned 11 February 1997)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websiteberrymanshacklock.co.uk

Location

Registered Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

35k at £1Shakespeares Legal LLP
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 August 2023 (8 months ago)
Next Return Due15 August 2024 (4 months, 2 weeks from now)

Filing History

3 September 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
20 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
19 September 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
18 July 2019Confirmation statement made on 18 July 2019 with updates (4 pages)
6 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
19 July 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
10 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
28 March 2017Director's details changed for Mr Keith Hamilton Spedding on 7 October 2016 (2 pages)
28 March 2017Director's details changed for Mr Keith Hamilton Spedding on 7 October 2016 (2 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 August 2016Registered office address changed from One America Square Crosswall London EC3N 2SG England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 5 August 2016 (1 page)
5 August 2016Registered office address changed from One America Square Crosswall London EC3N 2SG England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 5 August 2016 (1 page)
2 August 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
29 February 2016Registered office address changed from Somerset House Temple Street Birmingham West Midlands B2 5DJ to One America Square Crosswall London EC3N 2SG on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Somerset House Temple Street Birmingham West Midlands B2 5DJ to One America Square Crosswall London EC3N 2SG on 29 February 2016 (1 page)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 August 2015Amended accounts for a dormant company made up to 31 March 2013 (3 pages)
26 August 2015Amended accounts for a dormant company made up to 31 March 2013 (3 pages)
21 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 35,000
(4 pages)
21 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 35,000
(4 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 August 2014Appointment of Mr Roy Botterill as a director on 29 August 2014 (2 pages)
29 August 2014Appointment of Mr Roy Botterill as a director on 29 August 2014 (2 pages)
25 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 35,000
(3 pages)
25 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 35,000
(3 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(3 pages)
29 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(3 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
17 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 January 2012Current accounting period shortened from 31 December 2012 to 31 March 2012 (1 page)
11 January 2012Current accounting period shortened from 31 December 2012 to 31 March 2012 (1 page)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 August 2011Registered office address changed from Needham & James House, Bridgeway Stratford upon Avon Warwickshire Unitged Kingdom CV376YY on 16 August 2011 (1 page)
16 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
16 August 2011Registered office address changed from Needham & James House, Bridgeway Stratford upon Avon Warwickshire Unitged Kingdom CV376YY on 16 August 2011 (1 page)
8 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-01
(2 pages)
8 November 2010Company name changed needham & james training LIMITED\certificate issued on 08/11/10
  • CONNOT ‐
(3 pages)
8 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-01
(2 pages)
8 November 2010Company name changed needham & james training LIMITED\certificate issued on 08/11/10
  • CONNOT ‐
(3 pages)
3 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-01
(2 pages)
3 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-01
(2 pages)
1 November 2010Termination of appointment of Herbert Andrews as a director (1 page)
1 November 2010Termination of appointment of Herbert Andrews as a secretary (1 page)
1 November 2010Termination of appointment of John Hughes as a director (1 page)
1 November 2010Termination of appointment of John Hughes as a director (1 page)
1 November 2010Termination of appointment of Herbert Andrews as a director (1 page)
1 November 2010Appointment of Mr Keith Hamilton Spedding as a director (2 pages)
1 November 2010Termination of appointment of Herbert Andrews as a secretary (1 page)
1 November 2010Appointment of Mr Keith Hamilton Spedding as a director (2 pages)
31 August 2010Director's details changed for Mr John Bailey Hughes on 18 July 2010 (2 pages)
31 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Mr John Bailey Hughes on 18 July 2010 (2 pages)
31 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
1 February 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
1 February 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
24 September 2009Director's change of particulars / john hughes / 25/10/2006 (2 pages)
24 September 2009Director's change of particulars / john hughes / 25/10/2006 (2 pages)
24 September 2009Return made up to 18/07/09; full list of members (4 pages)
24 September 2009Return made up to 18/07/09; full list of members (4 pages)
29 July 2009Return made up to 18/07/08; full list of members (4 pages)
29 July 2009Return made up to 18/07/08; full list of members (4 pages)
31 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
31 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
16 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
16 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
26 July 2007Registered office changed on 26/07/07 from: needham & james house, the bridgeway, startford upon avon warwickshire CV37 6YY (1 page)
26 July 2007Location of register of members (1 page)
26 July 2007Return made up to 18/07/07; full list of members (2 pages)
26 July 2007Location of debenture register (1 page)
26 July 2007Location of register of members (1 page)
26 July 2007Registered office changed on 26/07/07 from: needham & james house, the bridgeway, startford upon avon warwickshire CV37 6YY (1 page)
26 July 2007Return made up to 18/07/07; full list of members (2 pages)
26 July 2007Location of debenture register (1 page)
10 January 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
10 January 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
10 November 2006Registered office changed on 10/11/06 from: 25 meer street stratford upon avon warwickshire CV37 6QB (1 page)
10 November 2006Registered office changed on 10/11/06 from: 25 meer street stratford upon avon warwickshire CV37 6QB (1 page)
20 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
20 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
1 August 2006Return made up to 18/07/06; full list of members (2 pages)
1 August 2006Return made up to 18/07/06; full list of members (2 pages)
15 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
15 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
1 August 2005Return made up to 18/07/05; full list of members (2 pages)
1 August 2005Return made up to 18/07/05; full list of members (2 pages)
6 October 2004Return made up to 18/07/04; full list of members (7 pages)
6 October 2004Return made up to 18/07/04; full list of members (7 pages)
11 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
11 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
3 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
3 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
28 August 2003Return made up to 18/07/03; full list of members (7 pages)
28 August 2003Return made up to 18/07/03; full list of members (7 pages)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
21 August 2002Return made up to 18/07/02; full list of members (7 pages)
21 August 2002Return made up to 18/07/02; full list of members (7 pages)
26 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
26 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
10 August 2001Return made up to 18/07/01; full list of members (7 pages)
10 August 2001Return made up to 18/07/01; full list of members (7 pages)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
7 November 2000Full accounts made up to 31 December 1999 (8 pages)
7 November 2000Full accounts made up to 31 December 1999 (8 pages)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
23 August 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2000Full accounts made up to 31 December 1998 (10 pages)
18 January 2000Full accounts made up to 31 December 1998 (10 pages)
22 September 1999Return made up to 18/07/99; no change of members (4 pages)
22 September 1999Return made up to 18/07/99; no change of members (4 pages)
18 August 1998Full accounts made up to 31 December 1997 (9 pages)
18 August 1998Full accounts made up to 31 December 1997 (9 pages)
12 August 1998Return made up to 18/07/98; no change of members (6 pages)
12 August 1998Return made up to 18/07/98; no change of members (6 pages)
14 January 1998Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
14 January 1998Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
27 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
27 August 199788(2)R prev update from 363S (2 pages)
27 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
27 August 1997£ nc 100/35000 14/08/97 (1 page)
27 August 1997£ nc 100/35000 14/08/97 (1 page)
27 August 199788(2)R prev update from 363S (2 pages)
20 August 1997Secretary resigned (1 page)
20 August 1997New secretary appointed (2 pages)
20 August 1997Return made up to 18/07/97; full list of members (6 pages)
20 August 1997Secretary resigned (1 page)
20 August 1997New secretary appointed (2 pages)
20 August 1997Return made up to 18/07/97; full list of members (6 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
18 February 1997Director resigned (1 page)
18 February 1997New director appointed (2 pages)
18 February 1997New secretary appointed (2 pages)
18 February 1997Registered office changed on 18/02/97 from: suite 2 conrad house birmingham road stratford upon avon warwickshire CV37 0AA (1 page)
18 February 1997New secretary appointed (2 pages)
18 February 1997Director resigned (1 page)
18 February 1997New director appointed (2 pages)
18 February 1997Secretary resigned (1 page)
18 February 1997Registered office changed on 18/02/97 from: suite 2 conrad house birmingham road stratford upon avon warwickshire CV37 0AA (1 page)
18 February 1997Secretary resigned (1 page)
24 January 1997Company name changed chaddington multiplex LIMITED\certificate issued on 27/01/97 (2 pages)
24 January 1997Company name changed chaddington multiplex LIMITED\certificate issued on 27/01/97 (2 pages)
18 July 1996Incorporation (15 pages)
18 July 1996Incorporation (15 pages)