About

Registered Number: 04078463
Date of Incorporation: 21/09/2000 (24 years and 7 months ago)
Company Status: Active
Registered Address: Wellfield Sawmills, King Street Leyland, Preston, Lancashire, PR25 2LE

 

C & W Berry Trading Ltd was registered on 21 September 2000 and has its registered office in Preston, it's status at Companies House is "Active". There are no directors listed for this company at Companies House. Currently we aren't aware of the number of employees at the C & W Berry Trading Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 07 September 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 19 July 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 18 July 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 31 August 2013
MR04 - N/A 17 August 2013
MR04 - N/A 17 August 2013
MR04 - N/A 17 August 2013
CERTNM - Change of name certificate 14 August 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 29 July 2011
RESOLUTIONS - N/A 18 March 2011
SH08 - Notice of name or other designation of class of shares 18 March 2011
CC04 - Statement of companies objects 18 March 2011
AR01 - Annual Return 18 September 2010
AA - Annual Accounts 04 August 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 02 September 2008
363a - Annual Return 21 September 2007
288c - Notice of change of directors or secretaries or in their particulars 21 September 2007
AA - Annual Accounts 05 September 2007
363s - Annual Return 03 October 2006
AA - Annual Accounts 28 September 2006
363s - Annual Return 21 September 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 27 September 2003
AA - Annual Accounts 09 July 2003
395 - Particulars of a mortgage or charge 05 April 2003
363s - Annual Return 26 September 2002
AA - Annual Accounts 08 July 2002
363s - Annual Return 18 October 2001
CERTNM - Change of name certificate 18 May 2001
225 - Change of Accounting Reference Date 24 April 2001
395 - Particulars of a mortgage or charge 29 November 2000
395 - Particulars of a mortgage or charge 08 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
287 - Change in situation or address of Registered Office 03 October 2000
NEWINC - New incorporation documents 21 September 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 April 2003 Fully Satisfied

N/A

Debenture 22 November 2000 Fully Satisfied

N/A

Legal charge 31 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.