BERRITE LIMITED

Register to unlock more data on OkredoRegister

BERRITE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02477797

Incorporation date

06/03/1990

Size

Small

Contacts

Registered address

Registered address

Salatin House, 19 Cedar Road, Sutton, Surrey SM2 5DACopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1990)
dot icon31/03/2026
Accounts for a small company made up to 2025-03-31
dot icon24/07/2025
Confirmation statement made on 2025-07-10 with updates
dot icon17/07/2025
Registered office address changed from 79 High Street Teddington Middlesex TW11 8HG to Salatin House 19 Cedar Road Sutton Surrey SM2 5DA on 2025-07-17
dot icon18/06/2025
Registration of charge 024777970007, created on 2025-06-12
dot icon17/06/2025
Registration of charge 024777970006, created on 2025-06-12
dot icon13/01/2025
Accounts for a small company made up to 2024-03-31
dot icon11/07/2024
Confirmation statement made on 2024-07-10 with updates
dot icon30/11/2023
Accounts for a small company made up to 2023-03-31
dot icon13/09/2023
Satisfaction of charge 3 in full
dot icon13/09/2023
Satisfaction of charge 4 in full
dot icon13/09/2023
Satisfaction of charge 5 in full
dot icon13/09/2023
Satisfaction of charge 1 in full
dot icon13/09/2023
Satisfaction of charge 2 in full
dot icon21/07/2023
Appointment of Mr Edwin Harrison as a director on 2022-11-01
dot icon21/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon04/11/2022
Accounts for a small company made up to 2022-03-31
dot icon13/07/2022
Confirmation statement made on 2022-07-10 with updates
dot icon12/10/2021
Accounts for a small company made up to 2021-03-31
dot icon12/07/2021
Confirmation statement made on 2021-07-10 with updates
dot icon09/11/2020
Accounts for a small company made up to 2020-03-31
dot icon10/07/2020
Confirmation statement made on 2020-07-10 with updates
dot icon11/10/2019
Accounts for a small company made up to 2019-03-31
dot icon19/07/2019
Confirmation statement made on 2019-07-10 with updates
dot icon17/07/2019
Appointment of Mr James Sanders as a director on 2018-11-01
dot icon17/07/2019
Appointment of Mr Alexander Fothergill as a director on 2018-11-01
dot icon17/07/2019
Termination of appointment of Michael James Harwood Harrison as a director on 2018-11-01
dot icon15/10/2018
Accounts for a small company made up to 2018-03-31
dot icon10/07/2018
Confirmation statement made on 2018-07-10 with updates
dot icon06/03/2018
Confirmation statement made on 2018-03-04 with updates
dot icon16/10/2017
Accounts for a small company made up to 2017-03-31
dot icon15/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon08/11/2016
Full accounts made up to 2016-03-31
dot icon13/06/2016
Auditor's resignation
dot icon10/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon09/03/2016
Director's details changed for Mrs Christina Ann Fothergill on 2016-03-09
dot icon09/03/2016
Director's details changed for Mr Charles Julian Halford on 2016-03-09
dot icon09/03/2016
Director's details changed for Sir Michael James Harwood Harrison on 2016-03-09
dot icon16/10/2015
Full accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon19/12/2014
Full accounts made up to 2014-03-31
dot icon11/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon10/10/2013
Full accounts made up to 2013-03-31
dot icon23/04/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon21/12/2012
Full accounts made up to 2012-03-31
dot icon18/04/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon17/11/2011
Accounts for a small company made up to 2011-03-31
dot icon28/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon05/11/2010
Full accounts made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon29/03/2010
Director's details changed for Sir Michael James Halwood Harrison on 2010-03-29
dot icon29/03/2010
Director's details changed for Mrs Christina Ann Fothergill on 2010-03-29
dot icon04/12/2009
Full accounts made up to 2009-03-31
dot icon05/03/2009
Return made up to 04/03/09; full list of members
dot icon22/10/2008
Full accounts made up to 2008-03-31
dot icon03/06/2008
Return made up to 04/03/08; full list of members
dot icon03/06/2008
Director's change of particulars / charles halford / 01/09/2007
dot icon08/05/2008
Registered office changed on 08/05/2008 from 79 high street teddington middlesex TW11 8HG
dot icon02/05/2008
Registered office changed on 02/05/2008 from canada house 29 hampton road twickenham middlesex TW2 5QE
dot icon13/12/2007
Full accounts made up to 2007-03-31
dot icon20/03/2007
Return made up to 04/03/07; full list of members
dot icon19/03/2007
Location of register of members
dot icon19/03/2007
Director's particulars changed
dot icon16/03/2007
Secretary's particulars changed;director's particulars changed
dot icon14/03/2007
Secretary's particulars changed;director's particulars changed
dot icon14/03/2007
Location of register of members
dot icon12/12/2006
Full accounts made up to 2006-03-31
dot icon03/07/2006
Director's particulars changed
dot icon03/07/2006
Return made up to 04/03/06; full list of members
dot icon03/07/2006
Return made up to 04/03/05; full list of members
dot icon10/01/2006
Full accounts made up to 2005-03-31
dot icon29/11/2004
Full accounts made up to 2004-03-31
dot icon05/05/2004
Return made up to 04/03/04; full list of members
dot icon17/11/2003
Full accounts made up to 2003-03-31
dot icon21/10/2003
Registered office changed on 21/10/03 from: greenwood house 4-7 salisbury court london EC4Y 8BT
dot icon15/04/2003
Return made up to 04/03/03; no change of members
dot icon05/12/2002
Full accounts made up to 2002-03-31
dot icon02/05/2002
Particulars of mortgage/charge
dot icon07/12/2001
New secretary appointed
dot icon29/11/2001
Full accounts made up to 2001-03-31
dot icon15/10/2001
Director resigned
dot icon15/10/2001
Secretary resigned;director resigned
dot icon13/03/2001
Return made up to 04/03/01; full list of members
dot icon01/03/2001
Registered office changed on 01/03/01 from: ashley house 18/20 george street richmond surrey TW9 1HD
dot icon28/01/2001
Full accounts made up to 2000-03-31
dot icon21/12/2000
New director appointed
dot icon11/09/2000
Secretary resigned;director resigned
dot icon11/09/2000
New secretary appointed
dot icon20/03/2000
Return made up to 04/03/00; no change of members
dot icon21/12/1999
Accounts for a small company made up to 1999-03-31
dot icon26/03/1999
Return made up to 04/03/99; no change of members
dot icon10/12/1998
Accounts for a small company made up to 1998-03-31
dot icon25/03/1998
Return made up to 04/03/98; full list of members
dot icon05/12/1997
Accounts for a small company made up to 1997-03-31
dot icon10/04/1997
Return made up to 04/03/97; no change of members
dot icon09/01/1997
Accounts for a small company made up to 1996-03-31
dot icon22/03/1996
Return made up to 04/03/96; no change of members
dot icon20/11/1995
Accounts for a small company made up to 1995-03-31
dot icon22/03/1995
Return made up to 04/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Accounts for a small company made up to 1994-03-31
dot icon08/04/1994
Return made up to 04/03/94; change of members
dot icon11/01/1994
Accounts for a small company made up to 1993-03-31
dot icon07/12/1993
New director appointed
dot icon28/10/1993
Secretary resigned;new secretary appointed
dot icon15/07/1993
Director resigned
dot icon29/03/1993
Return made up to 04/03/93; no change of members
dot icon27/11/1992
Accounts for a small company made up to 1992-03-31
dot icon02/06/1992
Return made up to 04/03/92; full list of members
dot icon15/01/1992
New director appointed
dot icon15/08/1991
Accounts for a small company made up to 1991-03-31
dot icon02/08/1991
Particulars of mortgage/charge
dot icon03/04/1991
Return made up to 04/03/91; full list of members
dot icon06/03/1991
Particulars of mortgage/charge
dot icon06/03/1991
Particulars of mortgage/charge
dot icon06/03/1991
Particulars of mortgage/charge
dot icon08/01/1991
Statement of affairs
dot icon08/01/1991
Ad 06/04/90--------- £ si 491500@1
dot icon06/12/1990
Ad 15/11/90--------- £ si 31469@1=31469 £ ic 768531/800000
dot icon06/12/1990
Ad 01/10/90--------- £ si 222429@1=222429 £ ic 546102/768531
dot icon31/08/1990
Ad 02/04/90--------- £ si 491500@1=491500 £ ic 54602/546102
dot icon18/05/1990
Ad 02/04/90--------- £ si 54600@1=54600 £ ic 2/54602
dot icon18/05/1990
Secretary resigned;new secretary appointed
dot icon18/05/1990
New director appointed
dot icon18/05/1990
Accounting reference date notified as 31/03
dot icon06/03/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Edwin
Director
01/11/2022 - Present
-
Fothergill, Alexander James Frederick
Director
01/11/2018 - Present
1
Fothergill, Christina Ann
Director
12/11/1993 - Present
1
Sanders, James William Ashton
Director
01/11/2018 - Present
2

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 BERRITE LIMITED

BERRITE LIMITED is an(a) Active company incorporated on 06/03/1990 with the registered office located at Salatin House, 19 Cedar Road, Sutton, Surrey SM2 5DA. 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 BERRITE LIMITED?

toggle

BERRITE LIMITED is currently Active. It was registered on 06/03/1990 .

Where is BERRITE LIMITED located?

toggle

BERRITE LIMITED is registered at Salatin House, 19 Cedar Road, Sutton, Surrey SM2 5DA.

What does BERRITE LIMITED do?

toggle

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

What is the latest filing for BERRITE LIMITED?

toggle

The latest filing was on 31/03/2026: Accounts for a small company made up to 2025-03-31.