BERRISON LTD

Register to unlock more data on OkredoRegister

BERRISON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07007321

Incorporation date

02/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2, Suite 5, Meadowbank Business Park, Shap Road, Kendal, Cumbria LA9 6NYCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2009)
dot icon13/12/2025
Compulsory strike-off action has been suspended
dot icon25/11/2025
First Gazette notice for compulsory strike-off
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon23/08/2024
Termination of appointment of Martyn David Mills as a director on 2024-08-14
dot icon23/08/2024
Termination of appointment of Tina Dulson as a director on 2024-08-20
dot icon14/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon16/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon23/09/2022
Register inspection address has been changed from C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to Unit 2, Suite 5, Meadowbank Business Park, Shap Road Kendal LA9 6NY
dot icon01/07/2022
Register(s) moved to registered office address Unit 2, Suite 5, Meadowbank Business Park Shap Road Kendal Cumbria LA9 6NY
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon27/07/2021
Registered office address changed from Suite 5. Unit 2 Meadowfield Business Park Shap Road Kendal Cumbria LA9 6NY England to Unit 2, Suite 5, Meadowbank Business Park Shap Road Kendal Cumbria LA9 6NY on 2021-07-27
dot icon26/07/2021
Registered office address changed from Suite 5, Unit 2 Meadowbank Business Park Shap Road Kendal Cumbria LA9 6NY England to Suite 5. Unit 2 Meadowfield Business Park Shap Road Kendal Cumbria LA9 6NY on 2021-07-26
dot icon26/07/2021
Registered office address changed from Suite 4 Sand Aire House New Road Kendal LA9 4UJ to Suite 5, Unit 2 Meadowbank Business Park Shap Road Kendal Cumbria LA9 6NY on 2021-07-26
dot icon18/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon24/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/09/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon29/08/2018
Appointment of Mr Martyn David Mills as a director on 2015-12-01
dot icon26/09/2017
Confirmation statement made on 2017-09-02 with updates
dot icon10/08/2017
Total exemption small company accounts made up to 2016-12-31
dot icon30/01/2017
Registration of charge 070073210001, created on 2017-01-17
dot icon07/11/2016
Current accounting period extended from 2016-09-30 to 2016-12-31
dot icon12/10/2016
Confirmation statement made on 2016-09-02 with updates
dot icon02/09/2016
Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon02/09/2016
Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon21/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/05/2016
Statement of capital following an allotment of shares on 2016-03-01
dot icon29/04/2016
Change of share class name or designation
dot icon29/04/2016
Particulars of variation of rights attached to shares
dot icon28/04/2016
Resolutions
dot icon27/04/2016
Resolutions
dot icon26/04/2016
Statement of capital following an allotment of shares on 2016-02-15
dot icon08/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon01/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon23/05/2014
Secretary's details changed for Mr Colin Richard Dulson on 2014-05-23
dot icon23/05/2014
Director's details changed for Mr Colin Richard Dulson on 2014-05-23
dot icon14/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/12/2013
Director's details changed for Mrs Tina Dulson on 2013-11-01
dot icon04/12/2013
Secretary's details changed for Mr Colin Richard Dulson on 2013-11-01
dot icon04/12/2013
Director's details changed for Mr Colin Richard Dulson on 2013-11-01
dot icon03/10/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon05/09/2013
Register inspection address has been changed from 788-790 Finchley Road London NW11 7TJ United Kingdom
dot icon05/09/2013
Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 2013-09-05
dot icon13/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/10/2012
Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2012-10-03
dot icon03/10/2012
Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 2012-10-03
dot icon17/09/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon14/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon08/09/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon08/09/2011
Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 2011-09-08
dot icon02/08/2011
Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 2011-08-02
dot icon27/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon29/09/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon29/09/2010
Director's details changed for Mr Colin Richard Dulson on 2009-12-31
dot icon29/09/2010
Director's details changed for Mrs Tina Dulson on 2009-12-31
dot icon29/09/2010
Register inspection address has been changed
dot icon02/09/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-4.91 % *

* during past year

Cash in Bank

£1,103.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
02/09/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
35.24K
-
0.00
1.16K
-
2022
4
79.85K
-
0.00
1.10K
-
2022
4
79.85K
-
0.00
1.10K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

79.85K £Ascended126.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.10K £Descended-4.91 % *

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
Dulson, Tina
Director
02/09/2009 - 20/08/2024
10
Dulson, Colin Richard
Director
02/09/2009 - Present
7
Mills, Martyn David
Director
01/12/2015 - 14/08/2024
2
Dulson, Colin Richard
Secretary
02/09/2009 - Present
-

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

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 BERRISON LTD

BERRISON LTD is an(a) Active company incorporated on 02/09/2009 with the registered office located at Unit 2, Suite 5, Meadowbank Business Park, Shap Road, Kendal, Cumbria LA9 6NY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BERRISON LTD?

toggle

BERRISON LTD is currently Active. It was registered on 02/09/2009 .

Where is BERRISON LTD located?

toggle

BERRISON LTD is registered at Unit 2, Suite 5, Meadowbank Business Park, Shap Road, Kendal, Cumbria LA9 6NY.

What does BERRISON LTD do?

toggle

BERRISON LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does BERRISON LTD have?

toggle

BERRISON LTD had 4 employees in 2022.

What is the latest filing for BERRISON LTD?

toggle

The latest filing was on 13/12/2025: Compulsory strike-off action has been suspended.