BALL AND BERRY LIMITED

Register to unlock more data on OkredoRegister

BALL AND BERRY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06450441

Incorporation date

11/12/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Seventh Floor No.1 Whitehall, Riverside, Whitehall Road, Leeds LS1 4BNCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2007)
dot icon20/04/2026
Change of details for Sweco Uk Holding Limited as a person with significant control on 2026-04-16
dot icon16/04/2026
Registered office address changed from Grove House Mansion Gate Drive Leeds West Yorkshire LS7 4DN England to Seventh Floor No.1 Whitehall, Riverside Whitehall Road Leeds LS1 4BN on 2026-04-16
dot icon12/01/2026
Confirmation statement made on 2025-12-11 with no updates
dot icon16/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon16/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon16/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon16/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon08/04/2025
Director's details changed for Michelle Ann Armstrong on 2024-12-10
dot icon10/02/2025
Termination of appointment of Roger Hirons as a secretary on 2025-01-31
dot icon10/02/2025
Appointment of Narinder Jeet Sanghera as a secretary on 2025-01-31
dot icon06/01/2025
Termination of appointment of Matthew James Lane as a director on 2024-10-25
dot icon18/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon13/12/2024
Appointment of Mr Neil Badley as a director on 2024-12-10
dot icon12/12/2024
Termination of appointment of Dale Anderson as a director on 2024-10-25
dot icon12/12/2024
Appointment of Michelle Ann Armstrong as a director on 2024-12-10
dot icon12/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon22/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon22/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon22/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon28/05/2024
Termination of appointment of Paul Mcclelland as a director on 2024-04-05
dot icon28/05/2024
Termination of appointment of David Clarke as a director on 2024-04-05
dot icon14/12/2023
Confirmation statement made on 2023-12-11 with updates
dot icon27/05/2023
Memorandum and Articles of Association
dot icon19/05/2023
Resolutions
dot icon09/05/2023
Appointment of Mr Dale Anderson as a director on 2023-05-02
dot icon09/05/2023
Appointment of Mr Matthew James Lane as a director on 2023-05-02
dot icon09/05/2023
Appointment of Mr Paul Mcclelland as a director on 2023-05-02
dot icon09/05/2023
Appointment of Mr Roger Hirons as a secretary on 2023-05-02
dot icon09/05/2023
Termination of appointment of Sara Judith Clarke as a director on 2023-05-02
dot icon09/05/2023
Termination of appointment of Jennifer Margaret Hodgson as a director on 2023-05-02
dot icon09/05/2023
Termination of appointment of Emily Martine Mcneill as a director on 2023-05-02
dot icon09/05/2023
Termination of appointment of Karen Simons as a secretary on 2023-05-02
dot icon09/05/2023
Termination of appointment of David Parker Hodgson as a director on 2023-05-02
dot icon09/05/2023
Termination of appointment of Karen Simons as a director on 2023-05-02
dot icon09/05/2023
Cessation of Ball and Berry Holdings Limited as a person with significant control on 2023-05-02
dot icon09/05/2023
Notification of Sweco Uk Holding Limited as a person with significant control on 2023-05-02
dot icon09/05/2023
Registered office address changed from 67 Chorley Old Road Bolton BL1 3AJ England to Grove House Mansion Gate Drive Leeds West Yorkshire LS7 4DN on 2023-05-09
dot icon23/03/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon12/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon29/03/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon03/03/2022
Satisfaction of charge 064504410001 in full
dot icon03/03/2022
Satisfaction of charge 064504410002 in full
dot icon13/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon29/11/2021
Director's details changed for Mrs Karen Simons on 2021-10-14
dot icon29/11/2021
Director's details changed for Mr Paul Mcneill on 2021-10-14
dot icon27/04/2021
Director's details changed for Mr Paul Mcneill on 2021-04-26
dot icon22/02/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon11/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon21/08/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon16/03/2020
Satisfaction of charge 064504410003 in full
dot icon11/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon17/07/2019
Resolutions
dot icon30/05/2019
Appointment of Mrs Karen Simons as a director on 2019-05-30
dot icon30/05/2019
Appointment of Miss Emily Martine Mcneill as a director on 2019-05-30
dot icon30/05/2019
Appointment of Mrs Sara Judith Clarke as a director on 2019-05-30
dot icon30/05/2019
Appointment of Mrs Jennifer Margaret Hodgson as a director on 2019-05-30
dot icon18/03/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon13/12/2018
Confirmation statement made on 2018-12-11 with updates
dot icon19/07/2018
Notification of Ball and Berry Holdings Limited as a person with significant control on 2018-06-29
dot icon19/07/2018
Withdrawal of a person with significant control statement on 2018-07-19
dot icon19/07/2018
Termination of appointment of Philip Ball as a director on 2018-06-29
dot icon19/07/2018
Termination of appointment of Philip Ball as a secretary on 2018-06-29
dot icon18/07/2018
Appointment of Ms Karen Simons as a secretary on 2018-07-18
dot icon07/07/2018
Registration of charge 064504410003, created on 2018-06-29
dot icon04/05/2018
Director's details changed for Mr David Parker Hodgson on 2018-05-04
dot icon04/05/2018
Director's details changed for Philip Ball on 2018-05-04
dot icon04/05/2018
Director's details changed for Mr David Clarke on 2018-05-04
dot icon04/05/2018
Director's details changed for Mr Paul Mcneill on 2018-05-04
dot icon02/05/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon04/04/2018
Registered office address changed from Black Bull House 353-355 Station Road Bamber Bridge Preston Lancashire PR5 6EE to 67 Chorley Old Road Bolton BL1 3AJ on 2018-04-04
dot icon15/12/2017
Confirmation statement made on 2017-12-11 with updates
dot icon25/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon17/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/12/2015
Director's details changed for Mr David Clarke on 2015-12-10
dot icon11/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon03/11/2015
Registration of charge 064504410002, created on 2015-11-03
dot icon29/10/2015
Registration of charge 064504410001, created on 2015-10-28
dot icon14/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/06/2015
Termination of appointment of Stephen Berry as a director on 2015-04-30
dot icon12/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/01/2014
Appointment of Mr David Clarke as a director
dot icon29/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon01/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon29/06/2012
Director's details changed for Philip Ball on 2011-10-19
dot icon29/06/2012
Secretary's details changed for Philip Ball on 2011-10-19
dot icon14/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon17/11/2011
Registered office address changed from 6/8 Watkin Lane, Lostock Hall Preston Lancashire PR5 5RD on 2011-11-17
dot icon18/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/01/2011
Appointment of Mr David Parker Hodgson as a director
dot icon21/01/2011
Appointment of Mr Paul Mcneill as a director
dot icon23/12/2010
Annual return made up to 2010-12-11 with full list of shareholders
dot icon13/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/12/2009
Annual return made up to 2009-12-11 with full list of shareholders
dot icon28/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/12/2008
Return made up to 11/12/08; full list of members
dot icon10/03/2008
Ad 25/02/08-25/02/08\gbp si 499@1=499\gbp ic 1/500\
dot icon11/12/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

37
2022
change arrow icon+29.97 % *

* during past year

Cash in Bank

£489,358.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/12/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
32
443.67K
-
0.00
376.51K
-
2022
37
627.64K
-
0.00
489.36K
-
2022
37
627.64K
-
0.00
489.36K
-

Employees

2022

Employees

37 Ascended16 % *

Net Assets(GBP)

627.64K £Ascended41.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

489.36K £Ascended29.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Badley, Neil
Director
10/12/2024 - Present
1
Simons, Karen
Secretary
18/07/2018 - 02/05/2023
-
Ball, Philip
Secretary
11/12/2007 - 29/06/2018
-
Mcneill, Paul
Director
01/01/2011 - Present
5
Clarke, David
Director
01/01/2014 - 05/04/2024
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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BALL AND BERRY LIMITED

BALL AND BERRY LIMITED is an(a) Active company incorporated on 11/12/2007 with the registered office located at Seventh Floor No.1 Whitehall, Riverside, Whitehall Road, Leeds LS1 4BN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 37 according to last financial statements.

Frequently Asked Questions

What is the current status of BALL AND BERRY LIMITED?

toggle

BALL AND BERRY LIMITED is currently Active. It was registered on 11/12/2007 .

Where is BALL AND BERRY LIMITED located?

toggle

BALL AND BERRY LIMITED is registered at Seventh Floor No.1 Whitehall, Riverside, Whitehall Road, Leeds LS1 4BN.

What does BALL AND BERRY LIMITED do?

toggle

BALL AND BERRY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BALL AND BERRY LIMITED have?

toggle

BALL AND BERRY LIMITED had 37 employees in 2022.

What is the latest filing for BALL AND BERRY LIMITED?

toggle

The latest filing was on 20/04/2026: Change of details for Sweco Uk Holding Limited as a person with significant control on 2026-04-16.