About

Registered Number: 07801237
Date of Incorporation: 07/10/2011 (13 years and 6 months ago)
Company Status: Active
Registered Address: 2 Walter Street, Worsley, Manchester, M28 3ZG,

 

Hcb Berry & Berry Ltd was founded on 07 October 2011 and are based in Worsley in Manchester. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAINFORD, Angela Anne 08 July 2019 - 1
FERGUSON, Sharon 01 February 2017 25 October 2017 1
JAMES, Michael Alan 07 December 2011 06 May 2015 1
MCCORMACK, Margaret 01 February 2017 23 February 2018 1
MCCORMACK, Margaret 07 December 2011 06 May 2015 1
SILVA, Daniel Edward Da 01 June 2016 06 April 2017 1
HCB WIDDOWS MASON LIMITED 06 May 2015 01 June 2016 1
Secretary Name Appointed Resigned Total Appointments
PARADEDA, James 07 December 2011 06 May 2015 1

Filing History

Document Type Date
CS01 - N/A 10 October 2019
AA - Annual Accounts 13 September 2019
AP01 - Appointment of director 11 July 2019
AP01 - Appointment of director 10 July 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 17 October 2018
AP01 - Appointment of director 22 August 2018
TM01 - Termination of appointment of director 16 July 2018
AD01 - Change of registered office address 21 May 2018
TM01 - Termination of appointment of director 28 February 2018
AP01 - Appointment of director 15 February 2018
TM01 - Termination of appointment of director 09 January 2018
AA - Annual Accounts 04 January 2018
TM01 - Termination of appointment of director 31 October 2017
CS01 - N/A 17 October 2017
CH01 - Change of particulars for director 17 October 2017
CH01 - Change of particulars for director 12 October 2017
CH01 - Change of particulars for director 12 October 2017
CH01 - Change of particulars for director 12 October 2017
CH01 - Change of particulars for director 12 October 2017
CH01 - Change of particulars for director 12 October 2017
PSC02 - N/A 12 October 2017
PSC07 - N/A 12 October 2017
SH01 - Return of Allotment of shares 28 May 2017
SH08 - Notice of name or other designation of class of shares 28 May 2017
RESOLUTIONS - N/A 24 May 2017
TM01 - Termination of appointment of director 23 May 2017
AP01 - Appointment of director 16 February 2017
AP01 - Appointment of director 16 February 2017
AP01 - Appointment of director 16 February 2017
AA - Annual Accounts 10 January 2017
TM01 - Termination of appointment of director 13 December 2016
AP01 - Appointment of director 13 December 2016
MR01 - N/A 20 October 2016
CS01 - N/A 14 October 2016
MR04 - N/A 20 September 2016
AP01 - Appointment of director 15 September 2016
AP01 - Appointment of director 15 September 2016
TM01 - Termination of appointment of director 02 June 2016
AP01 - Appointment of director 02 June 2016
AD01 - Change of registered office address 24 May 2016
AA - Annual Accounts 01 March 2016
AD01 - Change of registered office address 18 February 2016
AR01 - Annual Return 23 November 2015
TM01 - Termination of appointment of director 05 June 2015
CERTNM - Change of name certificate 27 May 2015
TM01 - Termination of appointment of director 26 May 2015
AP01 - Appointment of director 18 May 2015
TM01 - Termination of appointment of director 18 May 2015
TM01 - Termination of appointment of director 18 May 2015
TM01 - Termination of appointment of director 18 May 2015
AP02 - Appointment of corporate director 18 May 2015
TM02 - Termination of appointment of secretary 17 May 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 13 October 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 28 August 2012
AA01 - Change of accounting reference date 06 August 2012
AP01 - Appointment of director 15 February 2012
RESOLUTIONS - N/A 09 February 2012
AP03 - Appointment of secretary 09 February 2012
AP01 - Appointment of director 09 February 2012
SH08 - Notice of name or other designation of class of shares 09 February 2012
SH01 - Return of Allotment of shares 09 February 2012
MG01 - Particulars of a mortgage or charge 23 December 2011
NEWINC - New incorporation documents 07 October 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 October 2016 Outstanding

N/A

Debenture 21 December 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.