BERRANS COURT LIMITED

Register to unlock more data on OkredoRegister

BERRANS COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00740183

Incorporation date

07/11/1962

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Balena Close, Creekmoor Industrial Estate, Poole, Dorset BH17 7DDCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon18/01/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon27/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/07/2025
Notification of Linda Jessopp as a person with significant control on 2023-06-02
dot icon10/02/2025
Director's details changed for Mr Dominic Laurence Jessopp on 2024-12-31
dot icon10/02/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/08/2024
Appointment of Mr Ross Marc Ferris Jessopp as a director on 2024-02-01
dot icon22/08/2024
Appointment of Mr Dominic Laurence Jessopp as a director on 2024-02-01
dot icon22/08/2024
Appointment of Mr Stuart Frank Jessopp as a director on 2024-02-01
dot icon22/08/2024
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon22/08/2024
Satisfaction of charge 1 in full
dot icon26/01/2024
Cessation of Frank Clifford Jessopp as a person with significant control on 2023-06-02
dot icon26/01/2024
Termination of appointment of Frank Clifford Jessopp as a director on 2023-06-02
dot icon26/01/2024
Confirmation statement made on 2024-01-16 with updates
dot icon24/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon16/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon30/06/2021
Director's details changed for Mr Timothy Ferris Jessopp on 2021-04-12
dot icon30/06/2021
Secretary's details changed for Mr Timothy Ferris Jessopp on 2021-04-12
dot icon30/06/2021
Change of details for Mr Timothy Ferris Jessopp as a person with significant control on 2021-04-12
dot icon27/01/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon16/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/02/2018
Confirmation statement made on 2018-01-16 with updates
dot icon19/02/2018
Termination of appointment of Michael Frank Jessopp as a director on 2017-05-16
dot icon19/02/2018
Cessation of Michael Frank Jessopp as a person with significant control on 2017-05-16
dot icon26/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/01/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/02/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/02/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/02/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/02/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon09/02/2012
Director's details changed for Mr Timothy Ferris Jessopp on 2012-02-01
dot icon09/02/2012
Secretary's details changed for Mr Timothy Ferris Jessopp on 2012-02-01
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon09/02/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon23/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/03/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon07/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon09/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon17/03/2009
Return made up to 16/01/09; full list of members
dot icon31/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon21/02/2008
Return made up to 16/01/08; full list of members
dot icon28/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon03/09/2007
Secretary resigned
dot icon03/09/2007
New secretary appointed
dot icon28/02/2007
Return made up to 16/01/07; full list of members
dot icon28/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon22/02/2006
Return made up to 16/01/06; full list of members
dot icon02/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon07/02/2005
Return made up to 16/01/05; full list of members
dot icon30/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon26/01/2004
Return made up to 16/01/04; full list of members
dot icon07/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon05/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon26/01/2003
Return made up to 16/01/03; full list of members
dot icon15/04/2002
Return made up to 16/01/02; full list of members
dot icon01/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon13/03/2001
Return made up to 16/01/01; full list of members
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon16/03/2000
Return made up to 16/01/00; full list of members
dot icon18/01/2000
Full accounts made up to 1999-03-31
dot icon07/12/1999
New director appointed
dot icon05/02/1999
Return made up to 16/01/99; full list of members
dot icon15/01/1999
Full accounts made up to 1998-03-31
dot icon26/01/1998
Return made up to 16/01/98; no change of members
dot icon07/11/1997
Full accounts made up to 1997-03-31
dot icon17/02/1997
Return made up to 16/01/97; no change of members
dot icon17/09/1996
New director appointed
dot icon25/07/1996
Full accounts made up to 1996-03-31
dot icon25/07/1996
Full accounts made up to 1995-03-31
dot icon25/07/1996
Director resigned
dot icon10/04/1996
Return made up to 16/01/96; full list of members
dot icon14/02/1995
Return made up to 16/01/95; no change of members
dot icon03/02/1995
Accounts for a small company made up to 1994-03-31
dot icon24/05/1994
New director appointed
dot icon19/04/1994
Return made up to 16/01/94; no change of members
dot icon08/02/1994
Accounts for a small company made up to 1993-03-31
dot icon01/04/1993
Return made up to 16/01/93; full list of members
dot icon30/03/1993
Full accounts made up to 1992-03-31
dot icon13/04/1992
Secretary resigned;new secretary appointed
dot icon19/02/1992
Full accounts made up to 1991-03-31
dot icon14/01/1992
Secretary resigned;new secretary appointed;director resigned
dot icon14/01/1992
Return made up to 16/01/92; no change of members
dot icon15/02/1991
New director appointed
dot icon11/02/1991
Return made up to 16/01/91; no change of members
dot icon28/01/1991
Full accounts made up to 1990-03-31
dot icon26/02/1990
Full accounts made up to 1989-03-31
dot icon26/02/1990
Return made up to 19/01/90; full list of members
dot icon07/02/1989
Return made up to 20/01/89; full list of members
dot icon13/01/1989
Full accounts made up to 1988-03-31
dot icon16/02/1988
Return made up to 29/01/88; full list of members
dot icon02/02/1988
Full accounts made up to 1987-03-31
dot icon25/01/1988
Secretary's particulars changed;director's particulars changed
dot icon21/02/1987
Return made up to 20/02/87; full list of members
dot icon12/02/1987
Full accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-16.51 % *

* during past year

Cash in Bank

£63,704.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/01/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
451.61K
-
0.00
49.83K
-
2022
2
486.09K
-
0.00
76.31K
-
2023
2
497.49K
-
0.00
63.70K
-
2023
2
497.49K
-
0.00
63.70K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

497.49K £Ascended2.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

63.70K £Descended-16.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jessopp, Frank Clifford
Director
02/12/1999 - 02/06/2023
4
Jessopp, Stuart Frank
Director
01/02/2024 - Present
8
Jessopp, Dominic Laurence
Director
01/02/2024 - Present
4
Jessopp, Ross Marc Ferris
Director
01/02/2024 - Present
4

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BERRANS COURT LIMITED

BERRANS COURT LIMITED is an(a) Active company incorporated on 07/11/1962 with the registered office located at 5 Balena Close, Creekmoor Industrial Estate, Poole, Dorset BH17 7DD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BERRANS COURT LIMITED?

toggle

BERRANS COURT LIMITED is currently Active. It was registered on 07/11/1962 .

Where is BERRANS COURT LIMITED located?

toggle

BERRANS COURT LIMITED is registered at 5 Balena Close, Creekmoor Industrial Estate, Poole, Dorset BH17 7DD.

What does BERRANS COURT LIMITED do?

toggle

BERRANS COURT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BERRANS COURT LIMITED have?

toggle

BERRANS COURT LIMITED had 2 employees in 2023.

What is the latest filing for BERRANS COURT LIMITED?

toggle

The latest filing was on 18/01/2026: Confirmation statement made on 2026-01-16 with no updates.