About

Registered Number: 03615853
Date of Incorporation: 14/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: 53a The Tannery Lawrence Street, York, North Yorkshire, YO10 3WH

 

Based in North Yorkshire, B Berry & Son Ltd was established in 1998. The companies directors are listed as Scarborough, Ben Robert, Tompkin, Oliver John Maurice, Briggs, Elizabeth, Clark, Linda Susan, Briggs, James Mark, Budd, Barry Hilton, Edwards, David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCARBOROUGH, Ben Robert 21 September 2012 - 1
TOMPKIN, Oliver John Maurice 21 September 2012 - 1
BRIGGS, James Mark 02 October 1998 21 September 2012 1
BUDD, Barry Hilton 01 October 1998 31 July 2000 1
EDWARDS, David 02 October 1998 21 September 2012 1
Secretary Name Appointed Resigned Total Appointments
BRIGGS, Elizabeth 16 November 2001 21 September 2012 1
CLARK, Linda Susan 01 October 1998 16 November 2001 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 16 August 2019
AA - Annual Accounts 01 March 2019
CS01 - N/A 15 August 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 16 August 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 03 September 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 19 October 2012
AP01 - Appointment of director 18 October 2012
AP01 - Appointment of director 18 October 2012
TM01 - Termination of appointment of director 18 October 2012
TM01 - Termination of appointment of director 18 October 2012
TM02 - Termination of appointment of secretary 18 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 19 January 2012
AD01 - Change of registered office address 18 October 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 20 May 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 21 August 2008
AA - Annual Accounts 06 May 2008
363a - Annual Return 06 September 2007
AA - Annual Accounts 02 April 2007
363a - Annual Return 24 August 2006
AA - Annual Accounts 11 April 2006
AA - Annual Accounts 19 August 2005
363a - Annual Return 17 August 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 22 September 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 29 August 2003
AA - Annual Accounts 11 September 2002
363s - Annual Return 27 August 2002
225 - Change of Accounting Reference Date 19 August 2002
288a - Notice of appointment of directors or secretaries 15 November 2001
288b - Notice of resignation of directors or secretaries 14 November 2001
363s - Annual Return 19 October 2001
AA - Annual Accounts 04 June 2001
AAMD - Amended Accounts 27 March 2001
363s - Annual Return 25 August 2000
AA - Annual Accounts 24 January 2000
225 - Change of Accounting Reference Date 17 January 2000
288b - Notice of resignation of directors or secretaries 16 November 1999
363b - Annual Return 10 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 10 August 1999
287 - Change in situation or address of Registered Office 10 August 1999
288b - Notice of resignation of directors or secretaries 08 August 1999
288a - Notice of appointment of directors or secretaries 08 August 1999
288a - Notice of appointment of directors or secretaries 08 August 1999
395 - Particulars of a mortgage or charge 03 February 1999
CERTNM - Change of name certificate 20 October 1998
288b - Notice of resignation of directors or secretaries 16 October 1998
288b - Notice of resignation of directors or secretaries 16 October 1998
NEWINC - New incorporation documents 14 August 1998

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 14 January 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.