About

Registered Number: 04693245
Date of Incorporation: 11/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Beckett House, Wyrefields, Poulton Le Fylde, Lancashire, FY6 8JX

 

Established in 2003, Berrys Beds Ltd has its registered office in Poulton Le Fylde, Lancashire. The current directors of the organisation are listed as Berry, Brian, Berry, Raymond Nigel, Berry, Lee Frederick. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, Brian 11 March 2003 - 1
BERRY, Raymond Nigel 11 March 2003 - 1
BERRY, Lee Frederick 11 March 2003 25 February 2008 1

Filing History

Document Type Date
AA - Annual Accounts 14 July 2020
CS01 - N/A 12 March 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 13 November 2018
TM02 - Termination of appointment of secretary 19 April 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 18 December 2017
CH01 - Change of particulars for director 29 March 2017
CH01 - Change of particulars for director 29 March 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 11 March 2015
AD01 - Change of registered office address 24 November 2014
AA - Annual Accounts 02 July 2014
AD01 - Change of registered office address 15 April 2014
AR01 - Annual Return 19 March 2014
MR01 - N/A 24 July 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 13 March 2013
TM02 - Termination of appointment of secretary 12 February 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 18 March 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 04 June 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
AA - Annual Accounts 03 August 2007
363a - Annual Return 29 March 2007
AA - Annual Accounts 04 January 2007
363s - Annual Return 05 April 2006
AA - Annual Accounts 17 August 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 05 October 2004
363a - Annual Return 15 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
288a - Notice of appointment of directors or secretaries 31 March 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
NEWINC - New incorporation documents 11 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 July 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.