BERRINGTON UK

Register to unlock more data on OkredoRegister

BERRINGTON UK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03179466

Incorporation date

28/03/1996

Size

Full

Contacts

Registered address

Registered address

Saxon House, 2-4 Victoria Street, Windsor, Berkshire SL4 1ENCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/1996)
dot icon30/03/2026
Confirmation statement made on 2026-03-28 with no updates
dot icon25/07/2025
Full accounts made up to 2024-12-31
dot icon01/04/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon14/03/2025
Change of details for Itw Uk Finance Gamma Limited as a person with significant control on 2023-01-12
dot icon14/03/2025
Second filing of Confirmation Statement dated 2020-03-28
dot icon13/03/2025
Second filing of Confirmation Statement dated 2019-03-28
dot icon11/09/2024
Full accounts made up to 2023-12-31
dot icon13/05/2024
Second filing for the notification of Itw Uk Finance Gamma Limited as a person with significant control
dot icon03/04/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon27/07/2023
Full accounts made up to 2022-12-31
dot icon20/07/2023
Termination of appointment of Ryan Ronald Dale as a secretary on 2023-07-17
dot icon20/07/2023
Appointment of Jonathan Smith as a secretary on 2023-07-17
dot icon31/03/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon16/03/2023
Change of details for Itw Uk Finance Gamma Limited as a person with significant control on 2023-01-12
dot icon11/01/2023
Registered office address changed from 5 Aldermanbury Square 13th Floor London EC2V 7HR England to Saxon House 2-4 Victoria Street Windsor Berkshire SL4 1EN on 2023-01-12
dot icon31/03/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon24/03/2022
Full accounts made up to 2021-12-31
dot icon29/11/2021
Termination of appointment of S & J Registrars Limited as a secretary on 2021-06-30
dot icon13/04/2021
Full accounts made up to 2020-12-31
dot icon09/04/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon03/09/2020
Full accounts made up to 2019-12-31
dot icon01/05/2020
Notification of Itw Uk Finance Gamma Limited as a person with significant control on 2018-11-19
dot icon01/05/2020
Confirmation statement made on 2020-03-28 with updates
dot icon01/05/2020
Cessation of Itw Uk as a person with significant control on 2018-11-19
dot icon01/04/2019
Confirmation statement made on 2019-03-28 with updates
dot icon08/03/2019
Full accounts made up to 2018-12-31
dot icon14/01/2019
Memorandum and Articles of Association
dot icon14/01/2019
Resolutions
dot icon22/05/2018
Full accounts made up to 2017-12-31
dot icon18/04/2018
Director's details changed for Mr Stephen James Rowell on 2017-03-16
dot icon18/04/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon28/12/2017
Change of details for Itw Uk as a person with significant control on 2017-12-22
dot icon22/12/2017
Appointment of Ryan Ronald Dale as a secretary on 2017-12-18
dot icon10/11/2017
Termination of appointment of Philip Matthew Deakin as a director on 2017-10-30
dot icon26/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon10/04/2017
Full accounts made up to 2016-12-31
dot icon14/03/2017
Termination of appointment of Edward Ufland as a director on 2017-03-13
dot icon19/05/2016
Appointment of Stephen James Rowell as a director on 2016-04-01
dot icon26/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon26/04/2016
Secretary's details changed for S & J Registrars Limited on 2015-05-01
dot icon23/03/2016
Full accounts made up to 2015-12-31
dot icon30/10/2015
Director's details changed for Edward Ufland on 2010-06-21
dot icon30/10/2015
Director's details changed for Philip Matthew Deakin on 2015-08-19
dot icon04/05/2015
Registered office address changed from 99 Gresham Street London EC2V 7NG to 5 Aldermanbury Square 13Th Floor London EC2V 7HR on 2015-05-04
dot icon30/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon23/03/2015
Full accounts made up to 2014-12-31
dot icon06/11/2014
Statement by Directors
dot icon06/11/2014
Statement of capital on 2014-11-06
dot icon06/11/2014
Solvency Statement dated 03/11/14
dot icon06/11/2014
Resolutions
dot icon20/05/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon17/03/2014
Accounts made up to 2013-12-31
dot icon07/08/2013
Resolutions
dot icon09/05/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon11/04/2013
Termination of appointment of Ola Barreto-Morley as a director
dot icon22/03/2013
Accounts made up to 2012-12-31
dot icon20/07/2012
Director's details changed for Mr Giles Matthew Hudson on 2012-05-21
dot icon24/04/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon16/04/2012
Termination of appointment of Allan Sutherland as a director
dot icon14/03/2012
Accounts made up to 2011-12-31
dot icon03/01/2012
Resolutions
dot icon12/12/2011
Current accounting period extended from 2011-11-30 to 2011-12-31
dot icon26/04/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon25/03/2011
Accounts made up to 2010-11-30
dot icon27/04/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon27/04/2010
Director's details changed for Allan Sutherland on 2009-10-01
dot icon27/04/2010
Director's details changed for Philip Matthew Deakin on 2009-10-01
dot icon26/04/2010
Secretary's details changed for S & J Registrars Limited on 2009-10-01
dot icon14/04/2010
Accounts made up to 2009-11-30
dot icon08/03/2010
Director's details changed
dot icon21/10/2009
Termination of appointment of Gavin Udall as a director
dot icon14/10/2009
Appointment of Philip Matthew Deakin as a director
dot icon14/10/2009
Appointment of Ola Tricia-Aramita Barreto-Morley as a director
dot icon20/04/2009
Return made up to 28/03/09; full list of members
dot icon08/04/2009
Accounts made up to 2008-11-30
dot icon22/05/2008
Return made up to 28/03/08; full list of members
dot icon04/04/2008
Accounts made up to 2007-11-30
dot icon10/09/2007
Director's particulars changed
dot icon10/09/2007
Director's particulars changed
dot icon23/04/2007
Return made up to 28/03/07; full list of members
dot icon13/03/2007
Accounts made up to 2006-11-30
dot icon27/07/2006
Secretary's particulars changed
dot icon20/07/2006
Registered office changed on 20/07/06 from: clements house 14-18 gresham street london EC2V 7JE
dot icon18/04/2006
Return made up to 28/03/06; full list of members
dot icon05/04/2006
Accounts made up to 2005-11-30
dot icon13/06/2005
Accounts made up to 2004-11-30
dot icon09/06/2005
New director appointed
dot icon05/04/2005
Return made up to 28/03/05; full list of members
dot icon06/05/2004
Accounts made up to 2003-11-30
dot icon23/03/2004
Return made up to 28/03/04; full list of members
dot icon30/12/2003
Accounts made up to 2002-11-30
dot icon03/10/2003
Delivery ext'd 3 mth 30/11/02
dot icon05/06/2003
Return made up to 28/03/03; full list of members
dot icon11/04/2003
Director's particulars changed
dot icon20/02/2003
New director appointed
dot icon20/02/2003
New director appointed
dot icon20/02/2003
New director appointed
dot icon19/02/2003
Director resigned
dot icon19/02/2003
Secretary resigned;director resigned
dot icon19/02/2003
New secretary appointed
dot icon19/02/2003
Registered office changed on 19/02/03 from: i t w uk corporate office po box 87 queensway fforestfach swansea SA5 4YE
dot icon18/08/2002
Group of companies' accounts made up to 2001-11-30
dot icon12/08/2002
Auditor's resignation
dot icon09/05/2002
Return made up to 28/03/02; full list of members
dot icon28/12/2001
Certificate of re-registration from Limited to Unlimited
dot icon28/12/2001
Re-registration of Memorandum and Articles
dot icon28/12/2001
Declaration of assent for reregistration to UNLTD
dot icon28/12/2001
Members' assent for rereg from LTD to UNLTD
dot icon28/12/2001
Application for reregistration from LTD to UNLTD
dot icon28/12/2001
Resolutions
dot icon28/12/2001
Resolutions
dot icon01/10/2001
Group of companies' accounts made up to 2000-11-30
dot icon02/07/2001
Auditor's resignation
dot icon09/05/2001
Return made up to 28/03/01; full list of members
dot icon05/03/2001
Accounting reference date extended from 30/06/00 to 30/11/00
dot icon26/01/2001
Registered office changed on 26/01/01 from: 2 duke street st james london SW1 6 bj
dot icon06/12/2000
Resolutions
dot icon26/10/2000
Ad 29/09/00--------- £ si 207580@1=207580 £ ic 292420/500000
dot icon12/10/2000
Secretary resigned
dot icon12/10/2000
Director resigned
dot icon25/09/2000
New secretary appointed
dot icon25/09/2000
New director appointed
dot icon25/09/2000
New director appointed
dot icon15/04/2000
Return made up to 28/03/00; full list of members
dot icon05/03/2000
Accounts made up to 1999-06-30
dot icon26/05/1999
Particulars of contract relating to shares
dot icon26/05/1999
Ad 12/05/99--------- £ si 277420@1=277420 £ ic 15000/292420
dot icon20/04/1999
Return made up to 28/03/99; no change of members
dot icon16/03/1999
Accounts made up to 1998-06-30
dot icon23/04/1998
Return made up to 28/03/98; full list of members
dot icon27/03/1998
Accounts made up to 1997-06-30
dot icon27/11/1997
Registered office changed on 27/11/97 from: 23 craven street aria house london WC2N 5NT
dot icon29/10/1997
New secretary appointed
dot icon29/10/1997
Secretary resigned
dot icon13/05/1997
Return made up to 28/03/97; full list of members
dot icon16/04/1997
New director appointed
dot icon16/04/1997
New secretary appointed
dot icon16/04/1997
Secretary resigned
dot icon16/04/1997
Director resigned
dot icon15/04/1997
Resolutions
dot icon15/04/1997
Resolutions
dot icon15/04/1997
Resolutions
dot icon15/04/1997
Ad 07/04/97--------- £ si 14999@1=14999 £ ic 1/15000
dot icon17/12/1996
Accounting reference date notified as 30/06
dot icon26/04/1996
Director resigned
dot icon26/04/1996
New director appointed
dot icon24/04/1996
Resolutions
dot icon24/04/1996
Resolutions
dot icon24/04/1996
£ nc 1000/1000000 28/03/96
dot icon28/03/1996
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
28/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hudson, Giles Matthew
Director
01/02/2003 - Present
112
Barreto-Morley, Ola Tricia Aramita
Director
30/09/2009 - 31/03/2013
93
Rowell, Stephen James
Director
01/04/2016 - Present
42
Dale, Ryan Ronald
Secretary
18/12/2017 - 17/07/2023
-
Smith, Jonathan
Secretary
17/07/2023 - Present
-

Persons with Significant Control

1
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 BERRINGTON UK

BERRINGTON UK is an(a) Active company incorporated on 28/03/1996 with the registered office located at Saxon House, 2-4 Victoria Street, Windsor, Berkshire SL4 1EN. There are currently 3 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 BERRINGTON UK?

toggle

BERRINGTON UK is currently Active. It was registered on 28/03/1996 .

Where is BERRINGTON UK located?

toggle

BERRINGTON UK is registered at Saxon House, 2-4 Victoria Street, Windsor, Berkshire SL4 1EN.

What does BERRINGTON UK do?

toggle

BERRINGTON UK operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BERRINGTON UK?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-28 with no updates.