About

Registered Number: 05577442
Date of Incorporation: 28/09/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 4315 Park Approach, Thorpe Park, Leeds, West Yorkshire, LS15 8GB

 

Elizabeth Berry Ltd was registered on 28 September 2005 and are based in West Yorkshire, it's status is listed as "Active". There are 2 directors listed for the company at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, Elizabeth, Dr 28 September 2005 - 1
Secretary Name Appointed Resigned Total Appointments
BERRY, David Douglas 28 September 2005 - 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 12 October 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 21 October 2013
CH01 - Change of particulars for director 17 December 2012
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 22 October 2012
CH03 - Change of particulars for secretary 12 June 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 07 October 2011
AD01 - Change of registered office address 18 January 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 28 September 2009
287 - Change in situation or address of Registered Office 28 September 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 30 September 2008
288c - Notice of change of directors or secretaries or in their particulars 30 September 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 02 October 2007
AA - Annual Accounts 12 June 2007
363a - Annual Return 13 October 2006
288c - Notice of change of directors or secretaries or in their particulars 13 October 2006
MEM/ARTS - N/A 04 August 2006
CERTNM - Change of name certificate 25 July 2006
288c - Notice of change of directors or secretaries or in their particulars 07 November 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
288b - Notice of resignation of directors or secretaries 10 October 2005
288b - Notice of resignation of directors or secretaries 10 October 2005
NEWINC - New incorporation documents 28 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.