About

Registered Number: 02629465
Date of Incorporation: 15/07/1991 (32 years and 10 months ago)
Company Status: Active
Registered Address: St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX,

 

Berisford Holdings Ltd was setup in 1991. We don't know the number of employees at the business. The companies directors are listed as Barnett, Stephen John, Butler, Peter Robert, Mulhall, Denis Joseph, Tivey, Andrew David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNETT, Stephen John 27 October 2008 30 January 2009 1
BUTLER, Peter Robert N/A 31 December 1992 1
MULHALL, Denis Joseph 21 July 1994 08 December 1999 1
TIVEY, Andrew David 19 January 1993 17 January 1994 1

Filing History

Document Type Date
AP01 - Appointment of director 20 August 2020
CS01 - N/A 15 July 2020
TM01 - Termination of appointment of director 19 June 2020
AA - Annual Accounts 16 October 2019
PARENT_ACC - N/A 16 October 2019
AGREEMENT2 - N/A 16 October 2019
GUARANTEE2 - N/A 16 October 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 05 October 2018
PARENT_ACC - N/A 05 October 2018
AGREEMENT2 - N/A 05 October 2018
GUARANTEE2 - N/A 05 October 2018
CS01 - N/A 17 July 2018
TM01 - Termination of appointment of director 04 December 2017
AP01 - Appointment of director 04 December 2017
AA - Annual Accounts 05 October 2017
PARENT_ACC - N/A 05 October 2017
AGREEMENT2 - N/A 05 October 2017
GUARANTEE2 - N/A 05 October 2017
CS01 - N/A 17 July 2017
TM01 - Termination of appointment of director 14 February 2017
AA - Annual Accounts 29 December 2016
PARENT_ACC - N/A 29 December 2016
DISS40 - Notice of striking-off action discontinued 10 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
GUARANTEE2 - N/A 30 November 2016
AGREEMENT2 - N/A 30 November 2016
CS01 - N/A 21 July 2016
AD01 - Change of registered office address 20 July 2016
AD01 - Change of registered office address 04 July 2016
DISS40 - Notice of striking-off action discontinued 27 February 2016
AA - Annual Accounts 26 February 2016
PARENT_ACC - N/A 26 February 2016
CH04 - Change of particulars for corporate secretary 24 February 2016
GAZ1 - First notification of strike-off action in London Gazette 09 February 2016
AD01 - Change of registered office address 28 January 2016
RESOLUTIONS - N/A 24 December 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 December 2015
SH19 - Statement of capital 24 December 2015
CAP-SS - N/A 24 December 2015
AGREEMENT2 - N/A 16 December 2015
RESOLUTIONS - N/A 11 December 2015
SH01 - Return of Allotment of shares 04 December 2015
GUARANTEE2 - N/A 23 November 2015
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 19 July 2013
TM01 - Termination of appointment of director 23 April 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 14 July 2011
AP01 - Appointment of director 11 October 2010
TM01 - Termination of appointment of director 06 October 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH04 - Change of particulars for corporate secretary 21 July 2010
TM01 - Termination of appointment of director 16 October 2009
AP01 - Appointment of director 12 October 2009
AA01 - Change of accounting reference date 07 October 2009
363a - Annual Return 17 August 2009
AA - Annual Accounts 04 August 2009
288c - Notice of change of directors or secretaries or in their particulars 15 July 2009
287 - Change in situation or address of Registered Office 08 May 2009
288a - Notice of appointment of directors or secretaries 28 March 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
RESOLUTIONS - N/A 23 January 2009
MEM/ARTS - N/A 23 January 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 January 2009
CAP-SS - N/A 23 January 2009
CAP-MDSC - N/A 23 January 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
225 - Change of Accounting Reference Date 27 November 2008
225 - Change of Accounting Reference Date 12 November 2008
288a - Notice of appointment of directors or secretaries 03 November 2008
288a - Notice of appointment of directors or secretaries 03 November 2008
288a - Notice of appointment of directors or secretaries 03 November 2008
288a - Notice of appointment of directors or secretaries 03 November 2008
363a - Annual Return 16 July 2008
287 - Change in situation or address of Registered Office 16 July 2008
AA - Annual Accounts 02 July 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
288c - Notice of change of directors or secretaries or in their particulars 05 September 2007
288c - Notice of change of directors or secretaries or in their particulars 05 September 2007
287 - Change in situation or address of Registered Office 05 September 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 17 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2006
RESOLUTIONS - N/A 12 October 2006
RESOLUTIONS - N/A 12 October 2006
RESOLUTIONS - N/A 11 October 2006
RESOLUTIONS - N/A 11 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2006
123 - Notice of increase in nominal capital 11 October 2006
AA - Annual Accounts 01 August 2006
363a - Annual Return 18 July 2006
AA - Annual Accounts 01 August 2005
363s - Annual Return 15 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 2005
363a - Annual Return 02 August 2004
AA - Annual Accounts 22 July 2004
AA - Annual Accounts 05 August 2003
363a - Annual Return 28 July 2003
AA - Annual Accounts 03 August 2002
363a - Annual Return 21 July 2002
395 - Particulars of a mortgage or charge 25 April 2002
395 - Particulars of a mortgage or charge 08 March 2002
RESOLUTIONS - N/A 13 December 2001
RESOLUTIONS - N/A 13 December 2001
395 - Particulars of a mortgage or charge 30 November 2001
363a - Annual Return 23 August 2001
288c - Notice of change of directors or secretaries or in their particulars 23 August 2001
288c - Notice of change of directors or secretaries or in their particulars 23 August 2001
AA - Annual Accounts 31 July 2001
287 - Change in situation or address of Registered Office 11 May 2001
287 - Change in situation or address of Registered Office 16 February 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
287 - Change in situation or address of Registered Office 07 September 2000
AA - Annual Accounts 31 July 2000
363a - Annual Return 28 July 2000
288b - Notice of resignation of directors or secretaries 20 June 2000
288b - Notice of resignation of directors or secretaries 13 January 2000
363a - Annual Return 07 September 1999
288c - Notice of change of directors or secretaries or in their particulars 07 September 1999
288c - Notice of change of directors or secretaries or in their particulars 07 September 1999
AA - Annual Accounts 03 August 1999
287 - Change in situation or address of Registered Office 05 March 1999
288b - Notice of resignation of directors or secretaries 22 October 1998
288a - Notice of appointment of directors or secretaries 22 October 1998
AA - Annual Accounts 22 October 1998
363a - Annual Return 26 August 1998
288c - Notice of change of directors or secretaries or in their particulars 26 August 1998
363a - Annual Return 20 August 1997
AA - Annual Accounts 15 July 1997
363x - Annual Return 11 August 1996
AA - Annual Accounts 29 July 1996
288 - N/A 11 June 1996
288 - N/A 11 June 1996
288 - N/A 11 June 1996
363x - Annual Return 08 August 1995
AA - Annual Accounts 01 August 1995
287 - Change in situation or address of Registered Office 08 September 1994
288 - N/A 08 September 1994
288 - N/A 08 September 1994
363x - Annual Return 08 August 1994
AA - Annual Accounts 01 August 1994
288 - N/A 23 February 1994
RESOLUTIONS - N/A 07 January 1994
RESOLUTIONS - N/A 07 January 1994
RESOLUTIONS - N/A 07 January 1994
RESOLUTIONS - N/A 07 January 1994
288 - N/A 19 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 1993
363x - Annual Return 29 July 1993
AA - Annual Accounts 12 May 1993
288 - N/A 11 February 1993
288 - N/A 11 February 1993
RESOLUTIONS - N/A 17 January 1993
RESOLUTIONS - N/A 17 January 1993
RESOLUTIONS - N/A 17 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 1993
123 - Notice of increase in nominal capital 17 January 1993
363x - Annual Return 12 August 1992
288 - N/A 10 April 1992
288 - N/A 09 March 1992
288 - N/A 09 March 1992
288 - N/A 24 January 1992
288 - N/A 19 January 1992
RESOLUTIONS - N/A 24 October 1991
288 - N/A 18 October 1991
288 - N/A 18 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 October 1991
395 - Particulars of a mortgage or charge 17 October 1991
395 - Particulars of a mortgage or charge 17 October 1991
288 - N/A 09 October 1991
RESOLUTIONS - N/A 30 September 1991
287 - Change in situation or address of Registered Office 30 September 1991
288 - N/A 30 September 1991
288 - N/A 30 September 1991
288 - N/A 30 September 1991
CERTNM - Change of name certificate 26 September 1991
CERTNM - Change of name certificate 26 September 1991
NEWINC - New incorporation documents 15 July 1991

Mortgages & Charges

Description Date Status Charge by
Second supplemental security agreement, which is supplemental to the security agreement, dated 20TH november 2001 as supplemented by a supplemental security agreement dated 20TH february 2002 11 April 2002 Fully Satisfied

N/A

Supplemental security agreement between, amongst others, the charging company and the facility agent which is supplemental to the security agreement dated 20 november 2001 between the chargors and the facility agent 20 February 2002 Fully Satisfied

N/A

Security agreement between the chargor and the royal bank of scotland the (facility agent) 20 November 2001 Fully Satisfied

N/A

Debenture 15 October 1991 Fully Satisfied

N/A

Guarantee & debenture 15 October 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.