BARBERRY ESTATES LIMITED

Register to unlock more data on OkredoRegister

BARBERRY ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05486826

Incorporation date

21/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Barberry House, Bromsgrove Road, Belbroughton, Stourbridge DY9 9XXCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2005)
dot icon16/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon14/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/10/2024
Accounts for a small company made up to 2024-03-31
dot icon17/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon24/11/2023
Accounts for a small company made up to 2023-03-31
dot icon17/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon17/03/2023
Current accounting period shortened from 2023-06-30 to 2023-03-31
dot icon04/01/2023
Accounts for a small company made up to 2022-06-30
dot icon26/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon14/02/2022
Termination of appointment of Alexander Samuel Lucas Watson as a director on 2022-01-24
dot icon03/02/2022
Accounts for a small company made up to 2021-06-30
dot icon27/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon30/06/2021
Accounts for a small company made up to 2020-06-30
dot icon24/05/2021
Termination of appointment of Simon John Broadhead as a secretary on 2021-04-01
dot icon25/03/2021
Termination of appointment of Michael Peter Winters as a director on 2021-03-25
dot icon15/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon23/06/2020
Accounts for a small company made up to 2019-06-30
dot icon15/10/2019
Confirmation statement made on 2019-10-15 with updates
dot icon19/09/2019
Confirmation statement made on 2019-09-19 with updates
dot icon25/06/2019
Confirmation statement made on 2019-06-21 with updates
dot icon25/03/2019
Accounts for a small company made up to 2018-06-30
dot icon26/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon26/03/2018
Accounts for a small company made up to 2017-06-30
dot icon19/12/2017
Termination of appointment of Gilbert Dixon Mornington Hayward as a director on 2017-12-14
dot icon19/12/2017
Director's details changed for Mr Alexander Samuel Lucas Watson on 2017-12-19
dot icon26/10/2017
Cessation of Paul Alexander Watson as a person with significant control on 2017-10-26
dot icon26/10/2017
Cessation of Maurice Jonathan Bellfield as a person with significant control on 2017-10-26
dot icon26/10/2017
Notification of Barberry Developments Limited as a person with significant control on 2017-10-26
dot icon10/07/2017
Confirmation statement made on 2017-06-21 with no updates
dot icon10/07/2017
Notification of Paul Alexander Watson as a person with significant control on 2016-04-06
dot icon10/07/2017
Notification of Maurice Jonathan Bellfield as a person with significant control on 2016-04-06
dot icon07/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon23/08/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon12/07/2016
Director's details changed for Mr Henry James Bellfield on 2015-11-26
dot icon08/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon25/06/2015
Resolutions
dot icon24/06/2015
Resolutions
dot icon24/06/2015
Resolutions
dot icon23/06/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon16/06/2015
Satisfaction of charge 6 in full
dot icon15/05/2015
Satisfaction of charge 8 in full
dot icon15/05/2015
Satisfaction of charge 7 in full
dot icon14/05/2015
Registration of charge 054868260010, created on 2015-05-08
dot icon14/05/2015
Registration of charge 054868260009, created on 2015-05-08
dot icon10/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/06/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon02/04/2014
Accounts for a small company made up to 2013-06-30
dot icon19/11/2013
Satisfaction of charge 1 in full
dot icon11/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon12/06/2013
Appointment of Mr Alexander Samuel Lucas Watson as a director
dot icon08/04/2013
Accounts for a small company made up to 2012-06-30
dot icon22/06/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon29/03/2012
Accounts for a small company made up to 2011-06-30
dot icon11/07/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon04/04/2011
Accounts for a small company made up to 2010-06-30
dot icon09/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon22/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon22/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/11/2010
Particulars of a mortgage or charge / charge no: 6
dot icon19/11/2010
Particulars of a mortgage or charge / charge no: 7
dot icon19/11/2010
Particulars of a mortgage or charge / charge no: 8
dot icon05/08/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon31/03/2010
Accounts for a small company made up to 2009-06-30
dot icon25/01/2010
Appointment of Mr Henry James Bellfield as a director
dot icon22/06/2009
Return made up to 21/06/09; full list of members
dot icon01/05/2009
Accounts for a small company made up to 2008-06-30
dot icon23/06/2008
Return made up to 21/06/08; full list of members
dot icon23/06/2008
Secretary's change of particulars / simon broadhead / 02/11/2007
dot icon23/04/2008
Accounts for a small company made up to 2007-06-30
dot icon09/07/2007
Return made up to 21/06/07; full list of members
dot icon26/04/2007
Accounts for a small company made up to 2006-06-30
dot icon14/04/2007
Particulars of mortgage/charge
dot icon28/02/2007
Particulars of mortgage/charge
dot icon27/02/2007
Particulars of mortgage/charge
dot icon18/11/2006
Particulars of mortgage/charge
dot icon06/07/2006
Return made up to 21/06/06; full list of members
dot icon20/04/2006
Particulars of mortgage/charge
dot icon19/04/2006
Director's particulars changed
dot icon29/03/2006
Resolutions
dot icon26/09/2005
New director appointed
dot icon14/09/2005
New director appointed
dot icon12/09/2005
New secretary appointed
dot icon23/08/2005
Registered office changed on 23/08/05 from: 1 park row leeds LS1 5AB
dot icon23/08/2005
New director appointed
dot icon22/08/2005
Secretary resigned
dot icon22/08/2005
Director resigned
dot icon22/08/2005
New director appointed
dot icon22/08/2005
New director appointed
dot icon03/08/2005
Memorandum and Articles of Association
dot icon03/08/2005
Resolutions
dot icon03/08/2005
Resolutions
dot icon27/07/2005
Certificate of change of name
dot icon21/06/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, Alexander Samuel Lucas
Director
05/06/2013 - 24/01/2022
72
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
21/06/2005 - 27/07/2005
1710
PINSENT MASONS DIRECTOR LIMITED
Corporate Director
21/06/2005 - 27/07/2005
807
Hayward, Gilbert Dixon Mornington
Director
25/08/2005 - 14/12/2017
7
Winters, Michael Peter
Director
27/07/2005 - 25/03/2021
17

Persons with Significant Control

3
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 BARBERRY ESTATES LIMITED

BARBERRY ESTATES LIMITED is an(a) Active company incorporated on 21/06/2005 with the registered office located at Barberry House, Bromsgrove Road, Belbroughton, Stourbridge DY9 9XX. There are currently 4 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 BARBERRY ESTATES LIMITED?

toggle

BARBERRY ESTATES LIMITED is currently Active. It was registered on 21/06/2005 .

Where is BARBERRY ESTATES LIMITED located?

toggle

BARBERRY ESTATES LIMITED is registered at Barberry House, Bromsgrove Road, Belbroughton, Stourbridge DY9 9XX.

What does BARBERRY ESTATES LIMITED do?

toggle

BARBERRY ESTATES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BARBERRY ESTATES LIMITED?

toggle

The latest filing was on 16/10/2025: Confirmation statement made on 2025-10-15 with no updates.