BERRIDO MORTGAGE SERVICES LTD

Register to unlock more data on OkredoRegister

BERRIDO MORTGAGE SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05812419

Incorporation date

10/05/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O BERRIDO MORTGAGE SERVICES LIMITED, 41 Lord Street, Leigh, Lancashire WN7 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2006)
dot icon18/04/2026
Change of details for Mrs Lisa Berrido as a person with significant control on 2026-04-16
dot icon16/04/2026
Director's details changed for Mrs Lisa Berrido on 2026-04-16
dot icon27/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon18/03/2026
Previous accounting period shortened from 2025-03-30 to 2025-03-29
dot icon18/12/2025
Previous accounting period shortened from 2025-03-31 to 2025-03-30
dot icon19/02/2025
Change of details for Mrs Lisa Berrido as a person with significant control on 2025-02-19
dot icon19/02/2025
Cessation of Jason Berrido as a person with significant control on 2025-02-19
dot icon19/02/2025
Confirmation statement made on 2025-02-19 with updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon19/06/2024
Notification of Jason Berrido as a person with significant control on 2024-06-19
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/08/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon28/06/2023
Confirmation statement made on 2022-07-05 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/07/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon09/03/2022
Compulsory strike-off action has been discontinued
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon07/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon20/07/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/07/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon25/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/11/2019
Registration of charge 058124190002, created on 2019-11-20
dot icon08/07/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon16/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/06/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/07/2017
Notification of Lisa Berrido as a person with significant control on 2017-04-06
dot icon29/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon26/01/2017
Director's details changed for Mrs Lisa Berrido on 2017-01-26
dot icon06/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon21/10/2015
Registered office address changed from Wilco House Suite 3 65 Church Street Leigh WN7 1AZ to C/O Berrido Mortgage Services Limited 41 Lord Street Leigh Lancashire WN7 1BY on 2015-10-21
dot icon28/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/08/2015
Registration of charge 058124190001, created on 2015-07-29
dot icon17/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon24/06/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/06/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon28/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/04/2013
Registered office address changed from Wilco House Suite 3 65 Church Street Leigh WN7 1AZ United Kingdom on 2013-04-03
dot icon03/04/2013
Registered office address changed from 65 Church Street Suite 3 Leigh Lancashire WN7 1AZ United Kingdom on 2013-04-03
dot icon02/04/2013
Registered office address changed from 11 Dunham Grove Leigh Lancashire WN7 3DS England on 2013-04-02
dot icon06/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/06/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon14/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon28/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon28/05/2011
Secretary's details changed for Mr Jason Berrido on 2010-12-01
dot icon28/05/2011
Director's details changed for Mrs Lisa Berrido on 2009-12-01
dot icon24/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/11/2010
Registered office address changed from 15 Wateredge Close Pennington Leigh WN7 3UP on 2010-11-15
dot icon22/06/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon22/06/2010
Director's details changed for Lisa Berrido on 2010-05-10
dot icon18/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/07/2009
Return made up to 10/05/09; full list of members
dot icon14/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/05/2008
Return made up to 10/05/08; full list of members
dot icon19/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/05/2007
Return made up to 10/05/07; full list of members
dot icon14/05/2007
Location of debenture register
dot icon14/05/2007
Location of register of members
dot icon14/05/2007
Registered office changed on 14/05/07 from: 168 lee lane horwich bolton BL6 7AF
dot icon14/11/2006
Accounting reference date shortened from 31/05/07 to 31/03/07
dot icon10/05/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon13 *

* during past year

Number of employees

13
2023
change arrow icon-32.16 % *

* during past year

Cash in Bank

£283,861.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
19/02/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
18/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
153.89K
-
0.00
403.05K
-
2022
0
142.48K
-
0.00
418.42K
-
2023
13
60.36K
-
0.00
283.86K
-
2023
13
60.36K
-
0.00
283.86K
-

Employees

2023

Employees

13 Ascended- *

Net Assets(GBP)

60.36K £Descended-57.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

283.86K £Descended-32.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berrido, Lisa
Director
10/05/2006 - Present
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BERRIDO MORTGAGE SERVICES LTD

BERRIDO MORTGAGE SERVICES LTD is an(a) Active company incorporated on 10/05/2006 with the registered office located at C/O BERRIDO MORTGAGE SERVICES LIMITED, 41 Lord Street, Leigh, Lancashire WN7 1BY. There is currently 1 active director according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of BERRIDO MORTGAGE SERVICES LTD?

toggle

BERRIDO MORTGAGE SERVICES LTD is currently Active. It was registered on 10/05/2006 .

Where is BERRIDO MORTGAGE SERVICES LTD located?

toggle

BERRIDO MORTGAGE SERVICES LTD is registered at C/O BERRIDO MORTGAGE SERVICES LIMITED, 41 Lord Street, Leigh, Lancashire WN7 1BY.

What does BERRIDO MORTGAGE SERVICES LTD do?

toggle

BERRIDO MORTGAGE SERVICES LTD operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

How many employees does BERRIDO MORTGAGE SERVICES LTD have?

toggle

BERRIDO MORTGAGE SERVICES LTD had 13 employees in 2023.

What is the latest filing for BERRIDO MORTGAGE SERVICES LTD?

toggle

The latest filing was on 18/04/2026: Change of details for Mrs Lisa Berrido as a person with significant control on 2026-04-16.