Company NameBerry Holdings Limited
DirectorsBarbara Ann Berry and Paul James Berry
Company StatusActive
Company Number04120345
CategoryPrivate Limited Company
Incorporation Date6 December 2000(23 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameBarbara Ann Berry
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressHaslers Old Station Road
Loughton
Essex
IG10 4PL
Director NameMr Paul James Berry
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressHaslers Old Station Road
Loughton
Essex
IG10 4PL
Secretary NameMr Paul James Berry
NationalityBritish
StatusCurrent
Appointed06 December 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHaslers Old Station Road
Loughton
Essex
IG10 4PL
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed06 December 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 December 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 December 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Mr Paul James Berry
50.00%
Ordinary
50 at £1Mrs Barbara Ann Berry
50.00%
Ordinary

Financials

Year2014
Current Liabilities£10

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return6 December 2023 (4 months, 2 weeks ago)
Next Return Due20 December 2024 (8 months from now)

Filing History

13 January 2021Confirmation statement made on 6 December 2020 with updates (5 pages)
23 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
6 January 2020Confirmation statement made on 6 December 2019 with updates (5 pages)
12 August 2019Secretary's details changed for Mr Paul James Berry on 12 August 2019 (1 page)
12 August 2019Change of details for Barbara Ann Berry as a person with significant control on 12 August 2019 (2 pages)
12 August 2019Director's details changed for Mr Paul James Berry on 12 August 2019 (2 pages)
12 August 2019Director's details changed for Barbara Ann Berry on 12 August 2019 (2 pages)
12 August 2019Change of details for Paul James Berry as a person with significant control on 12 August 2019 (2 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
21 December 2018Confirmation statement made on 6 December 2018 with updates (5 pages)
21 December 2018Change of details for Paul James Berry as a person with significant control on 21 December 2018 (2 pages)
21 December 2018Director's details changed for Barbara Ann Berry on 21 December 2018 (2 pages)
21 December 2018Secretary's details changed for Mr Paul James Berry on 21 December 2018 (1 page)
21 December 2018Change of details for Barbara Ann Berry as a person with significant control on 21 December 2018 (2 pages)
21 December 2018Director's details changed for Mr Paul James Berry on 21 December 2018 (2 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
15 January 2018Secretary's details changed for Mr Paul James Berry on 11 January 2018 (1 page)
15 January 2018Confirmation statement made on 6 December 2017 with updates (4 pages)
15 January 2018Change of details for Paul James Berry as a person with significant control on 11 January 2018 (2 pages)
15 January 2018Director's details changed for Mr Paul James Berry on 11 January 2018 (2 pages)
15 January 2018Director's details changed for Barbara Ann Berry on 11 January 2018 (2 pages)
15 January 2018Change of details for Barbara Ann Berry as a person with significant control on 11 January 2018 (2 pages)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
5 September 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
5 September 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
11 March 2017Compulsory strike-off action has been discontinued (1 page)
11 March 2017Compulsory strike-off action has been discontinued (1 page)
8 March 2017Director's details changed for Barbara Ann Berry on 5 December 2016 (2 pages)
8 March 2017Confirmation statement made on 6 December 2016 with updates (6 pages)
8 March 2017Secretary's details changed for Mr Paul James Berry on 5 December 2016 (1 page)
8 March 2017Director's details changed for Mr Paul James Berry on 5 December 2016 (2 pages)
8 March 2017Confirmation statement made on 6 December 2016 with updates (6 pages)
8 March 2017Director's details changed for Barbara Ann Berry on 5 December 2016 (2 pages)
8 March 2017Secretary's details changed for Mr Paul James Berry on 5 December 2016 (1 page)
8 March 2017Director's details changed for Mr Paul James Berry on 5 December 2016 (2 pages)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
17 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(5 pages)
17 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(5 pages)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
25 February 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(5 pages)
25 February 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(5 pages)
25 February 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(5 pages)
7 October 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
7 October 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
20 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
20 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
20 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
4 July 2013Accounts for a dormant company made up to 30 September 2012 (10 pages)
4 July 2013Accounts for a dormant company made up to 30 September 2012 (10 pages)
12 February 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
23 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
3 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
28 January 2010Secretary's details changed for Mr Paul James Berry on 1 December 2009 (3 pages)
28 January 2010Director's details changed for Mr Paul James Berry on 1 December 2009 (3 pages)
28 January 2010Director's details changed for Mr Paul James Berry on 1 December 2009 (3 pages)
28 January 2010Director's details changed for Mr Paul James Berry on 1 December 2009 (3 pages)
28 January 2010Secretary's details changed for Mr Paul James Berry on 1 December 2009 (3 pages)
28 January 2010Secretary's details changed for Mr Paul James Berry on 1 December 2009 (3 pages)
28 January 2010Director's details changed for Mr Paul James Berry on 1 December 2009 (3 pages)
28 January 2010Director's details changed for Mr Paul James Berry on 1 December 2009 (3 pages)
28 January 2010Director's details changed for Mr Paul James Berry on 1 December 2009 (3 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
10 March 2009Return made up to 06/12/08; full list of members (4 pages)
10 March 2009Return made up to 06/12/08; full list of members (4 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
14 January 2008Return made up to 06/12/07; full list of members (3 pages)
14 January 2008Return made up to 06/12/07; full list of members (3 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
10 April 2007Return made up to 06/12/06; full list of members (3 pages)
10 April 2007Return made up to 06/12/06; full list of members (3 pages)
30 June 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
30 June 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
3 April 2006Return made up to 06/12/05; full list of members (3 pages)
3 April 2006Director's particulars changed (1 page)
3 April 2006Director's particulars changed (1 page)
3 April 2006Return made up to 06/12/05; full list of members (3 pages)
27 July 2005Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
27 July 2005Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
26 July 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
26 July 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
7 February 2005Return made up to 06/12/04; full list of members (7 pages)
7 February 2005Return made up to 06/12/04; full list of members (7 pages)
27 May 2004Full accounts made up to 30 September 2003 (10 pages)
27 May 2004Full accounts made up to 30 September 2003 (10 pages)
11 December 2003Return made up to 06/12/03; full list of members (7 pages)
11 December 2003Return made up to 06/12/03; full list of members (7 pages)
19 February 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
19 February 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
19 December 2002Return made up to 06/12/02; full list of members (8 pages)
19 December 2002Return made up to 06/12/02; full list of members (8 pages)
2 April 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
2 April 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
2 January 2002Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
2 January 2002Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
12 December 2001Return made up to 06/12/01; full list of members (6 pages)
12 December 2001Return made up to 06/12/01; full list of members (6 pages)
15 February 2001Particulars of contract relating to shares (3 pages)
15 February 2001Ad 06/12/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
15 February 2001Ad 06/12/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
15 February 2001Particulars of contract relating to shares (3 pages)
22 January 2001Director resigned (1 page)
22 January 2001Director resigned (1 page)
22 January 2001Registered office changed on 22/01/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
22 January 2001Registered office changed on 22/01/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New secretary appointed (2 pages)
22 January 2001Secretary resigned;director resigned (1 page)
22 January 2001Secretary resigned;director resigned (1 page)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New secretary appointed (2 pages)
6 December 2000Incorporation (18 pages)
6 December 2000Incorporation (18 pages)