ARGENT BERRY GROUP LIMITED

Register to unlock more data on OkredoRegister

ARGENT BERRY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09403144

Incorporation date

23/01/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Henley Building, Newtown Road, Henley-On-Thames RG9 1HGCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2015)
dot icon03/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon03/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon03/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon03/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon01/09/2025
Cessation of Poupart Limited as a person with significant control on 2025-09-01
dot icon07/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon31/10/2024
Certificate of change of name
dot icon23/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon23/07/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon23/07/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon23/07/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon05/07/2024
Confirmation statement made on 2024-07-05 with updates
dot icon08/05/2024
Registration of charge 094031440007, created on 2024-04-30
dot icon05/04/2024
Satisfaction of charge 094031440002 in full
dot icon03/04/2024
Satisfaction of charge 094031440001 in full
dot icon06/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon26/02/2024
Termination of appointment of Robin Charles Alfred Dawson as a director on 2024-02-26
dot icon26/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon26/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon25/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon25/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon06/09/2023
Registered office address changed from , Suite G09 the Henley Building, Newtown Road, Henley on Thames, Oxfordshire, RG9 1HG, United Kingdom to The Henley Building Newtown Road Henley-on-Thames RG9 1HG on 2023-09-06
dot icon13/07/2023
Termination of appointment of a director
dot icon08/06/2023
Termination of appointment of Adam Lewis Olins as a director on 2023-05-30
dot icon08/06/2023
Termination of appointment of Wilhelmus Jacobus Beekers as a director on 2023-05-30
dot icon01/06/2023
Director's details changed for Mr Wilhelmus Jacobus Beekers on 2023-05-31
dot icon31/05/2023
Director's details changed for Mr Robin Charles Alfred Dawson on 2023-05-31
dot icon31/05/2023
Director's details changed for Mr James Fallowfield-Smith on 2023-05-31
dot icon31/05/2023
Director's details changed for Mr David John Gray on 2023-05-31
dot icon31/05/2023
Director's details changed for Mr Adam Lewis Olins on 2023-05-31
dot icon22/02/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon20/12/2022
Change of details for Berryworld Us Holdings Limited as a person with significant control on 2022-08-01
dot icon04/10/2022
Registered office address changed from , Level 5, 9 Hatton Street,, London,, NW8 8PL, England to The Henley Building Newtown Road Henley-on-Thames RG9 1HG on 2022-10-04
dot icon31/08/2022
Cessation of Berryworld Group Holdings Limited as a person with significant control on 2022-08-01
dot icon31/08/2022
Notification of Berryworld Us Holdings Limited as a person with significant control on 2022-08-01
dot icon26/08/2022
Notification of Berryworld Group Holdings Limited as a person with significant control on 2022-07-25
dot icon26/08/2022
Cessation of Poupart Holdings Limited as a person with significant control on 2022-07-25
dot icon18/08/2022
Statement of capital on 2022-08-18
dot icon18/08/2022
Statement by Directors
dot icon18/08/2022
Solvency Statement dated 18/08/22
dot icon18/08/2022
Resolutions
dot icon17/08/2022
Statement of capital following an allotment of shares on 2022-08-17
dot icon16/08/2022
Full accounts made up to 2021-12-31
dot icon28/07/2022
Memorandum and Articles of Association
dot icon28/07/2022
Resolutions
dot icon28/07/2022
Consolidation of shares on 2022-07-26
dot icon27/07/2022
Change of share class name or designation
dot icon27/07/2022
Change of share class name or designation
dot icon27/07/2022
Change of share class name or designation
dot icon27/07/2022
Redenomination of shares. Statement of capital 2022-07-26
dot icon27/07/2022
Statement by Directors
dot icon27/07/2022
Statement of capital on 2022-07-27
dot icon27/07/2022
Solvency Statement dated 26/07/22
dot icon27/07/2022
Resolutions
dot icon26/07/2022
Statement of capital on 2022-07-26
dot icon26/07/2022
Statement by Directors
dot icon26/07/2022
Solvency Statement dated 26/07/22
dot icon26/07/2022
Resolutions
dot icon22/07/2022
Memorandum and Articles of Association
dot icon22/07/2022
Resolutions
dot icon22/07/2022
Particulars of variation of rights attached to shares
dot icon22/07/2022
Change of share class name or designation
dot icon22/07/2022
Change of share class name or designation
dot icon16/07/2022
Confirmation statement made on 2022-02-22 with updates
dot icon05/09/2021
Full accounts made up to 2020-12-31
dot icon05/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon01/07/2021
Termination of appointment of John Oldcorn as a director on 2021-06-14
dot icon01/07/2021
Appointment of Mr James Fallowfield-Smith as a director on 2021-06-14
dot icon02/04/2021
Director's details changed for Mr John Oldcorn on 2021-03-31
dot icon01/04/2021
Notification of Poupart Holdings Limited as a person with significant control on 2017-12-31
dot icon16/07/2020
Full accounts made up to 2019-12-31
dot icon14/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon07/07/2020
Registration of charge 094031440006, created on 2020-06-30
dot icon19/07/2019
Confirmation statement made on 2019-07-19 with updates
dot icon21/06/2019
Full accounts made up to 2018-12-31
dot icon17/05/2019
Appointment of Mr Wilhelmus Jacobus Beekers as a director on 2019-05-17
dot icon27/02/2019
Registered office address changed from , Level 5 9 Hatton Street, London, NW8 8PL, England to The Henley Building Newtown Road Henley-on-Thames RG9 1HG on 2019-02-27
dot icon27/02/2019
Registered office address changed from , Fifth Floor, 9 Hatton Street, London, NW8 8PL to The Henley Building Newtown Road Henley-on-Thames RG9 1HG on 2019-02-27
dot icon16/01/2019
Termination of appointment of Andrew John Barnes as a director on 2019-01-16
dot icon30/09/2018
Full accounts made up to 2017-12-31
dot icon18/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon20/06/2018
Appointment of Mr John Oldcorn as a director on 2018-06-20
dot icon18/06/2018
Resolutions
dot icon14/02/2018
Registration of charge 094031440003, created on 2018-02-09
dot icon14/02/2018
Registration of charge 094031440005, created on 2018-02-09
dot icon14/02/2018
Registration of charge 094031440004, created on 2018-02-09
dot icon10/01/2018
Resolutions
dot icon04/01/2018
Statement of capital following an allotment of shares on 2017-12-23
dot icon04/01/2018
Statement of capital following an allotment of shares on 2017-12-23
dot icon04/01/2018
Statement of capital following an allotment of shares on 2017-12-23
dot icon03/01/2018
Statement of capital following an allotment of shares on 2017-12-23
dot icon20/12/2017
Registration of charge 094031440002, created on 2017-12-15
dot icon18/12/2017
Statement of capital following an allotment of shares on 2017-12-15
dot icon01/12/2017
Termination of appointment of Timothy David Bartlett Newton as a director on 2017-11-30
dot icon01/12/2017
Termination of appointment of Adrian Julius Olins as a director on 2017-11-30
dot icon01/12/2017
Termination of appointment of Andrea Jane Aburrow as a director on 2017-11-30
dot icon01/12/2017
Termination of appointment of Margaret Mountford as a director on 2017-11-30
dot icon02/10/2017
Resolutions
dot icon29/09/2017
Registration of charge 094031440001, created on 2017-09-22
dot icon22/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/08/2017
Appointment of Mrs Margaret Mountford as a director on 2017-08-18
dot icon19/07/2017
Confirmation statement made on 2017-07-19 with updates
dot icon20/02/2017
Termination of appointment of Laurence Stephen Olins as a director on 2016-01-31
dot icon18/01/2017
Director's details changed for Mr Timothy David Bartlett Newton on 2017-01-18
dot icon15/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon07/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon08/06/2016
Previous accounting period shortened from 2016-01-31 to 2015-12-31
dot icon08/06/2016
Resolutions
dot icon27/01/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon23/01/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fallowfield-Smith, James
Director
14/06/2021 - Present
37
Gray, David John
Director
23/01/2015 - Present
79
Olins, Adam Lewis
Director
23/01/2015 - 30/05/2023
23
Dawson, Robin Charles Alfred
Director
23/01/2015 - 26/02/2024
21
Aburrow, Andrea Jane
Director
23/01/2015 - 30/11/2017
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARGENT BERRY GROUP LIMITED

ARGENT BERRY GROUP LIMITED is an(a) Active company incorporated on 23/01/2015 with the registered office located at The Henley Building, Newtown Road, Henley-On-Thames RG9 1HG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARGENT BERRY GROUP LIMITED?

toggle

ARGENT BERRY GROUP LIMITED is currently Active. It was registered on 23/01/2015 .

Where is ARGENT BERRY GROUP LIMITED located?

toggle

ARGENT BERRY GROUP LIMITED is registered at The Henley Building, Newtown Road, Henley-On-Thames RG9 1HG.

What does ARGENT BERRY GROUP LIMITED do?

toggle

ARGENT BERRY GROUP LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for ARGENT BERRY GROUP LIMITED?

toggle

The latest filing was on 03/09/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.