Company NameBerrywhite Limited
Company StatusDissolved
Company Number07777450
CategoryPrivate Limited Company
Incorporation Date19 September 2011(12 years, 7 months ago)
Dissolution Date6 April 2020 (4 years ago)

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters

Directors

Director NameMr Andrew Willfred Mark Jennings
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Avenue
London
N21 3NA
Director NameMr Angus George Rankine
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2013(2 years after company formation)
Appointment Duration6 years, 6 months (closed 06 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kings Avenue
London
N21 3NA
Director NameMs Suzanne Judith Godfrey
Date of BirthAugust 1962 (Born 61 years ago)
NationalityNew Zealander
StatusClosed
Appointed20 September 2013(2 years after company formation)
Appointment Duration6 years, 6 months (closed 06 April 2020)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Avenue
Winchmore Hill
London
N21 3NA

Contact

Websiteberrywhite.com
Telephone020 35512939
Telephone regionLondon

Location

Registered Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

800k at £0.01Alistair Bruce Mackie
7.05%
Ordinary A
7.6m at £0.01Andrew Willfred Mark Jennings
66.93%
Ordinary A
500k at £0.01Robert Del Naja
4.40%
Ordinary A
400k at £0.01Suzanne Judith Godfrey
3.52%
Ordinary A
1.2m at £0.01Angus George Rankine
10.57%
Ordinary A
196.2k at £0.01Crowdcube Limited Investors
1.73%
Investment B
79.5k at £0.01Mohammad Ali Elyaderani
0.70%
Ordinary A
68.1k at £0.01Esther Krukowski
0.60%
Ordinary A
56.8k at £0.01David Tovar
0.50%
Ordinary A
56.8k at £0.01John Price
0.50%
Ordinary A
56.8k at £0.01Karen Gardner
0.50%
Ordinary A
56.8k at £0.01Victoria Juliet May Price
0.50%
Ordinary A
45.4k at £0.01Charles Howlett
0.40%
Ordinary A
34.1k at £0.01Andrew Knowles
0.30%
Ordinary A
34.1k at £0.01Guy Lambert
0.30%
Ordinary A
34.1k at £0.01Ian Ritchie
0.30%
Ordinary A
22.7k at £0.01Khalid El-wahab
0.20%
Ordinary A
22.7k at £0.01Michael Phillips
0.20%
Ordinary A
22.7k at £0.01Nicola Falcinelli
0.20%
Ordinary A
22.7k at £0.01Olivier Herregods
0.20%
Ordinary A
22.7k at £0.01Peter Jeffs
0.20%
Ordinary A
22.7k at £0.01Tamas Zelczer
0.20%
Ordinary A

Financials

Year2014
Net Worth£28,523
Cash£44,739
Current Liabilities£232,109

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

7 January 2013Delivered on: 9 January 2013
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 June 2012Delivered on: 21 June 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

6 April 2020Final Gazette dissolved following liquidation (1 page)
6 January 2020Return of final meeting in a creditors' voluntary winding up (12 pages)
5 August 2019Liquidators' statement of receipts and payments to 31 May 2019 (10 pages)
25 June 2018Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to 1 Kings Avenue Winchmore Hill London N21 3NA on 25 June 2018 (2 pages)
21 June 2018Appointment of a voluntary liquidator (2 pages)
21 June 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-01
(1 page)
21 June 2018Statement of affairs (8 pages)
8 January 2018Director's details changed for Ms Suzanne Judith Godfrey on 4 October 2016 (2 pages)
8 January 2018Director's details changed for Mr Angus George Rankine on 4 October 2016 (2 pages)
8 January 2018Director's details changed for Mr Andrew Willfred Mark Jennings on 4 August 2016 (2 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 September 2017Change of details for Mr Andrew Willfred Mark Jennings as a person with significant control on 4 October 2016 (2 pages)
26 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
26 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
26 September 2017Change of details for Mr Andrew Willfred Mark Jennings as a person with significant control on 4 October 2016 (2 pages)
8 May 2017Registered office address changed from 869 High Road London N12 8QA to 1 Kings Avenue London N21 3NA on 8 May 2017 (1 page)
8 May 2017Registered office address changed from 869 High Road London N12 8QA to 1 Kings Avenue London N21 3NA on 8 May 2017 (1 page)
20 October 2016Confirmation statement made on 19 September 2016 with updates (7 pages)
20 October 2016Confirmation statement made on 19 September 2016 with updates (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 June 2016Director's details changed for Mr Andrew Willfred Mark Jennings on 3 June 2016 (2 pages)
5 June 2016Director's details changed for Ms Suzanne Judith Godfrey on 12 May 2016 (2 pages)
5 June 2016Director's details changed for Mr Andrew Willfred Mark Jennings on 3 June 2016 (2 pages)
5 June 2016Director's details changed for Ms Suzanne Judith Godfrey on 12 May 2016 (2 pages)
28 February 2016Statement of capital following an allotment of shares on 2 February 2016
  • GBP 118,238.49
(3 pages)
28 February 2016Statement of capital following an allotment of shares on 8 January 2016
  • GBP 117,647.58
(3 pages)
28 February 2016Statement of capital following an allotment of shares on 8 January 2016
  • GBP 117,647.58
(3 pages)
28 February 2016Statement of capital following an allotment of shares on 2 February 2016
  • GBP 118,238.49
(3 pages)
10 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
10 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
2 November 2015Director's details changed for Ms Suzanne Judith Godfrey on 18 September 2015 (2 pages)
2 November 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 113,548.21
(7 pages)
2 November 2015Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to 869 High Road London N12 8QA on 2 November 2015 (1 page)
2 November 2015Director's details changed for Mr Andrew Willfred Mark Jennings on 27 August 2015 (2 pages)
2 November 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 113,548.21
(7 pages)
2 November 2015Director's details changed for Mr Angus George Rankine on 18 September 2015 (2 pages)
2 November 2015Director's details changed for Mr Angus George Rankine on 18 September 2015 (2 pages)
2 November 2015Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to 869 High Road London N12 8QA on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to 869 High Road London N12 8QA on 2 November 2015 (1 page)
2 November 2015Director's details changed for Ms Suzanne Judith Godfrey on 18 September 2015 (2 pages)
2 November 2015Director's details changed for Mr Andrew Willfred Mark Jennings on 27 August 2015 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 October 2014Statement of capital following an allotment of shares on 18 June 2014
  • GBP 113,548.21
(3 pages)
21 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 113,548.21
(8 pages)
21 October 2014Appointment of Mr Angus George Rankine as a director on 20 September 2013 (2 pages)
21 October 2014Statement of capital following an allotment of shares on 18 June 2014
  • GBP 113,548.21
(3 pages)
21 October 2014Statement of capital following an allotment of shares on 22 November 2013
  • GBP 105,000
(3 pages)
21 October 2014Statement of capital following an allotment of shares on 18 June 2014
  • GBP 113,548.21
(3 pages)
21 October 2014Director's details changed for Mr Andrew Willfred Mark Jennings on 20 September 2013 (2 pages)
21 October 2014Statement of capital following an allotment of shares on 18 June 2014
  • GBP 113,548.21
(3 pages)
21 October 2014Statement of capital following an allotment of shares on 18 June 2014
  • GBP 113,548.21
(3 pages)
21 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 113,548.21
(8 pages)
21 October 2014Statement of capital following an allotment of shares on 18 June 2014
  • GBP 113,548.21
(3 pages)
21 October 2014Appointment of Ms Suzanne Judith Godfrey as a director on 20 September 2013 (2 pages)
21 October 2014Statement of capital following an allotment of shares on 22 November 2013
  • GBP 105,000
(3 pages)
21 October 2014Director's details changed for Mr Andrew Willfred Mark Jennings on 20 September 2013 (2 pages)
21 October 2014Appointment of Ms Suzanne Judith Godfrey as a director on 20 September 2013 (2 pages)
21 October 2014Appointment of Mr Angus George Rankine as a director on 20 September 2013 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 September 2014Change of share class name or designation (3 pages)
15 September 2014Sub-division of shares on 17 June 2014 (5 pages)
15 September 2014Change of share class name or designation (3 pages)
15 September 2014Sub-division of shares on 17 June 2014 (5 pages)
17 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,050
(4 pages)
17 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,050
(4 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 June 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
13 June 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
9 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 November 2012Statement of capital following an allotment of shares on 12 September 2012
  • GBP 1,000
(3 pages)
29 November 2012Statement of capital following an allotment of shares on 12 September 2012
  • GBP 1,000
(3 pages)
29 November 2012Statement of capital following an allotment of shares on 18 October 2012
  • GBP 1,050
(3 pages)
29 November 2012Annual return made up to 19 September 2012 with a full list of shareholders (3 pages)
29 November 2012Annual return made up to 19 September 2012 with a full list of shareholders (3 pages)
29 November 2012Statement of capital following an allotment of shares on 12 September 2012
  • GBP 1,000
(3 pages)
29 November 2012Statement of capital following an allotment of shares on 18 October 2012
  • GBP 1,050
(3 pages)
29 November 2012Statement of capital following an allotment of shares on 12 September 2012
  • GBP 1,000
(3 pages)
21 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
19 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
19 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)