BERRY & PALMER (DARLINGTON) LIMITED

Register to unlock more data on OkredoRegister

BERRY & PALMER (DARLINGTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06728613

Incorporation date

21/10/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

105 High Street, Worcester, Worcestershire WR1 2HWCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2008)
dot icon17/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon02/12/2025
First Gazette notice for voluntary strike-off
dot icon25/11/2025
Application to strike the company off the register
dot icon23/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon12/08/2025
Registered office address changed from 5 Deansway Worcester Worcestershire WR1 2JG United Kingdom to 105 High Street Worcester Worcestershire WR1 2HW on 2025-08-12
dot icon07/08/2025
Change of details for Steer Automotive Group Limited as a person with significant control on 2025-08-01
dot icon19/02/2025
Registered office address changed from 13 March Place Gatehouse Way Aylesbury HP19 8UG England to 5 Deansway Worcester Worcestershire WR1 2JG on 2025-02-19
dot icon19/02/2025
Change of details for Steer Automotive Group Limited as a person with significant control on 2025-02-19
dot icon06/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon06/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon06/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon06/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon23/10/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon21/05/2024
Director's details changed for Mr Paul Hawkes on 2024-05-20
dot icon22/04/2024
Satisfaction of charge 067286130002 in full
dot icon22/04/2024
Satisfaction of charge 067286130003 in full
dot icon25/01/2024
Director's details changed for Mr Richard Kenneth Steer on 2024-01-25
dot icon19/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon19/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon30/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon30/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon09/11/2023
Second filing of Confirmation Statement dated 2023-10-21
dot icon26/10/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon07/07/2023
Registration of charge 067286130003, created on 2023-06-30
dot icon05/06/2023
Previous accounting period shortened from 2023-06-30 to 2023-03-31
dot icon12/02/2023
Notification of Steer Automotive Group Limited as a person with significant control on 2023-02-01
dot icon12/02/2023
Cessation of Roger Andrew Collings as a person with significant control on 2023-02-01
dot icon12/02/2023
Cessation of North East Accident Repair Centre Limited as a person with significant control on 2023-02-01
dot icon12/02/2023
Cessation of Robert George Taylor as a person with significant control on 2023-02-01
dot icon05/02/2023
Statement of company's objects
dot icon05/02/2023
Resolutions
dot icon05/02/2023
Memorandum and Articles of Association
dot icon31/01/2023
Appointment of Mr Paul Hawkes as a director on 2023-02-01
dot icon31/01/2023
Appointment of Mr Richard Kenneth Steer as a director on 2023-02-01
dot icon31/01/2023
Termination of appointment of Roger Andrew Collings as a director on 2023-02-01
dot icon31/01/2023
Termination of appointment of Roger Andrew Collings as a secretary on 2023-02-01
dot icon31/01/2023
Termination of appointment of Robert George Taylor as a director on 2023-02-01
dot icon31/01/2023
Registered office address changed from 94/4 Carrmere Road Leechmere Industrial Estate Sunderland Tyne & Wear SR2 9TE to 13 March Place Gatehouse Way Aylesbury HP19 8UG on 2023-02-01
dot icon24/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon15/01/2023
Change of details for Mr Robert George Taylor as a person with significant control on 2023-01-03
dot icon15/01/2023
Director's details changed for Mr Robert George Taylor on 2023-01-03
dot icon27/10/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon11/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon22/10/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon19/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon22/10/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon21/10/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon23/10/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon26/06/2018
Satisfaction of charge 1 in full
dot icon08/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon24/10/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon26/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon10/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon21/10/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon04/11/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon09/10/2014
Director's details changed for Mr Roger Andrew Collings on 2014-09-30
dot icon09/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon21/10/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon04/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon30/10/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon01/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon25/10/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon02/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon28/10/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon29/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon17/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon24/10/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon24/10/2009
Secretary's details changed for Mr Roger Andrew Collings on 2009-10-21
dot icon24/10/2009
Director's details changed for Mr Robert George Taylor on 2009-10-21
dot icon24/10/2009
Director's details changed for Mr Roger Andrew Collings on 2009-10-21
dot icon05/11/2008
Accounting reference date shortened from 31/10/2009 to 30/06/2009
dot icon21/10/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

24
2022
change arrow icon+0.65 % *

* during past year

Cash in Bank

£103,824.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
294.48K
-
0.00
103.16K
-
2022
24
369.39K
-
0.00
103.82K
-
2022
24
369.39K
-
0.00
103.82K
-

Employees

2022

Employees

24 Descended-4 % *

Net Assets(GBP)

369.39K £Ascended25.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

103.82K £Ascended0.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steer, Richard Kenneth
Director
01/02/2023 - Present
118
Hawkes, Paul
Director
01/02/2023 - Present
84
Mr Robert George Taylor
Director
21/10/2008 - 01/02/2023
14
Collings, Roger Andrew
Director
21/10/2008 - 01/02/2023
16
Collings, Roger Andrew
Secretary
21/10/2008 - 01/02/2023
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About BERRY & PALMER (DARLINGTON) LIMITED

BERRY & PALMER (DARLINGTON) LIMITED is an(a) Dissolved company incorporated on 21/10/2008 with the registered office located at 105 High Street, Worcester, Worcestershire WR1 2HW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of BERRY & PALMER (DARLINGTON) LIMITED?

toggle

BERRY & PALMER (DARLINGTON) LIMITED is currently Dissolved. It was registered on 21/10/2008 and dissolved on 17/02/2026.

Where is BERRY & PALMER (DARLINGTON) LIMITED located?

toggle

BERRY & PALMER (DARLINGTON) LIMITED is registered at 105 High Street, Worcester, Worcestershire WR1 2HW.

What does BERRY & PALMER (DARLINGTON) LIMITED do?

toggle

BERRY & PALMER (DARLINGTON) LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does BERRY & PALMER (DARLINGTON) LIMITED have?

toggle

BERRY & PALMER (DARLINGTON) LIMITED had 24 employees in 2022.

What is the latest filing for BERRY & PALMER (DARLINGTON) LIMITED?

toggle

The latest filing was on 17/02/2026: Final Gazette dissolved via voluntary strike-off.