About

Registered Number: 04632551
Date of Incorporation: 09/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Unit 503 Centre 500 Lowfield Drive, Wolstanton, Stoke On Trent, Staffordshire, ST5 0UU

 

Founded in 2003, Berryville Ltd has its registered office in Staffordshire. There are 3 directors listed for Berryville Ltd at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEMMINGS, Sharon Maria 01 June 2006 - 1
HEMMINGS, Steven 05 February 2003 - 1
STATON, Philip John 05 February 2003 26 May 2006 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 18 April 2019
AA - Annual Accounts 23 February 2019
MR04 - N/A 16 June 2018
PSC04 - N/A 11 April 2018
CS01 - N/A 10 April 2018
PSC07 - N/A 09 April 2018
PSC01 - N/A 07 April 2018
PSC01 - N/A 07 April 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 06 April 2017
AA - Annual Accounts 26 February 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 27 February 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 28 February 2014
CH01 - Change of particulars for director 17 December 2013
AR01 - Annual Return 07 December 2013
CH03 - Change of particulars for secretary 07 December 2013
CH01 - Change of particulars for director 06 December 2013
CH01 - Change of particulars for director 06 December 2013
SH01 - Return of Allotment of shares 06 December 2013
MR01 - N/A 05 July 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 07 February 2013
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 07 March 2011
AA - Annual Accounts 02 March 2010
AD01 - Change of registered office address 11 February 2010
AR01 - Annual Return 06 February 2010
CH01 - Change of particulars for director 06 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 February 2010
CH01 - Change of particulars for director 06 February 2010
363a - Annual Return 28 February 2009
363a - Annual Return 12 January 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 03 October 2008
AA - Annual Accounts 10 August 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
AA - Annual Accounts 24 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
AA - Annual Accounts 10 March 2006
363a - Annual Return 27 February 2006
288c - Notice of change of directors or secretaries or in their particulars 27 February 2006
287 - Change in situation or address of Registered Office 03 February 2006
363s - Annual Return 09 June 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 10 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
225 - Change of Accounting Reference Date 03 March 2003
287 - Change in situation or address of Registered Office 21 February 2003
NEWINC - New incorporation documents 09 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 June 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.