BERRY BROOK HOMES LIMITED

Register to unlock more data on OkredoRegister

BERRY BROOK HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07105213

Incorporation date

15/12/2009

Size

Full

Contacts

Registered address

Registered address

Civic Offices, Shute End, Wokingham, Berkshire RG40 1BNCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2009)
dot icon03/02/2026
Appointment of Mrs Helen Armstrong as a director on 2025-11-27
dot icon17/12/2025
Confirmation statement made on 2025-12-15 with no updates
dot icon24/10/2025
Full accounts made up to 2025-03-31
dot icon23/10/2025
Appointment of Mrs Karen Marie Howick as a director on 2025-10-01
dot icon14/10/2025
Termination of appointment of Simon Henry William Dale as a director on 2025-09-30
dot icon02/07/2025
Termination of appointment of Rhian Moira Hayes as a director on 2025-06-23
dot icon12/02/2025
Confirmation statement made on 2024-12-15 with no updates
dot icon18/12/2024
Full accounts made up to 2024-03-31
dot icon14/08/2024
Director's details changed for Mrs Annex Lydia Achieng Leotta on 2024-08-10
dot icon08/08/2024
Appointment of Mrs Annex Lydia Achieng Leotta as a director on 2024-07-10
dot icon07/08/2024
Appointment of Mrs Rhian Moira Hayes as a director on 2024-07-10
dot icon06/08/2024
Termination of appointment of Prudence Bray as a director on 2024-07-11
dot icon25/01/2024
Confirmation statement made on 2023-12-15 with no updates
dot icon04/12/2023
Full accounts made up to 2023-03-31
dot icon26/04/2023
Termination of appointment of Emma-Jane Brewerton as a secretary on 2023-04-26
dot icon21/04/2023
Appointment of Mr Simon Henry William Dale as a director on 2023-04-06
dot icon06/04/2023
Termination of appointment of Monwara Ryatt as a director on 2023-03-23
dot icon29/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon22/12/2022
Full accounts made up to 2022-03-31
dot icon29/07/2022
Appointment of Mrs Prudence Bray as a director on 2022-07-28
dot icon21/06/2022
Termination of appointment of John Stuart Kaiser as a director on 2022-06-09
dot icon14/04/2022
Termination of appointment of Stephen Nigel Bailey as a director on 2022-04-01
dot icon29/03/2022
Appointment of Ms Monwara Ryatt as a director on 2022-03-22
dot icon02/01/2022
Full accounts made up to 2021-03-31
dot icon16/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon08/07/2021
Termination of appointment of Daniel Michael Sargeant as a director on 2021-07-07
dot icon19/02/2021
Full accounts made up to 2020-03-31
dot icon16/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon27/12/2019
Resolutions
dot icon27/12/2019
Statement of company's objects
dot icon19/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon02/12/2019
Appointment of Mrs Emma-Jane Brewerton as a secretary on 2019-11-19
dot icon02/12/2019
Appointment of Mr Stephen Nigel Bailey as a director on 2019-11-19
dot icon13/11/2019
Full accounts made up to 2019-03-31
dot icon31/10/2019
Termination of appointment of William James Flood as a director on 2019-10-25
dot icon08/10/2019
Termination of appointment of Rachel Susan Harrison as a secretary on 2019-10-03
dot icon20/09/2019
Termination of appointment of Derek Cash as a director on 2019-09-09
dot icon14/08/2019
Notification of Wbc (Holdings) Limited as a person with significant control on 2017-04-14
dot icon29/07/2019
Appointment of Mr John Stuart Kaiser as a director on 2019-07-16
dot icon29/07/2019
Appointment of Mr Patrick Francis Wright as a director on 2019-07-16
dot icon29/07/2019
Appointment of Mr Daniel Michael Sargeant as a director on 2019-07-16
dot icon06/06/2019
Termination of appointment of David Druce Chopping as a director on 2019-06-06
dot icon19/12/2018
Full accounts made up to 2018-03-31
dot icon16/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon16/10/2018
Registration of charge 071052130004, created on 2018-09-28
dot icon30/01/2018
Registration of charge 071052130003, created on 2018-01-12
dot icon27/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon11/12/2017
Full accounts made up to 2017-03-31
dot icon24/11/2017
Registration of charge 071052130002, created on 2017-11-10
dot icon24/07/2017
Appointment of Mr David Druce Chopping as a director on 2017-06-22
dot icon22/05/2017
Appointment of Rachel Susan Harrison as a secretary on 2017-05-05
dot icon22/05/2017
Termination of appointment of Andrew Moulton as a director on 2017-04-21
dot icon22/05/2017
Termination of appointment of Keith Ian Mckenzie as a director on 2017-04-21
dot icon22/05/2017
Appointment of Mr Derek Cash as a director on 2017-04-21
dot icon22/05/2017
Appointment of Mr Robin Hayden Roberts as a director on 2017-04-21
dot icon22/05/2017
Appointment of Mr William James Flood as a director on 2017-04-21
dot icon19/05/2017
Resolutions
dot icon29/12/2016
Full accounts made up to 2016-03-31
dot icon23/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon21/12/2015
Annual return made up to 2015-12-15 with full list of shareholders
dot icon17/10/2015
Full accounts made up to 2015-03-31
dot icon19/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon03/09/2014
Full accounts made up to 2014-03-31
dot icon16/12/2013
Annual return made up to 2013-12-15 with full list of shareholders
dot icon10/12/2013
Full accounts made up to 2013-03-31
dot icon17/04/2013
Satisfaction of charge 1 in full
dot icon11/04/2013
Auditor's resignation
dot icon08/04/2013
Auditor's resignation
dot icon24/01/2013
Memorandum and Articles of Association
dot icon24/01/2013
Resolutions
dot icon10/01/2013
Resolutions
dot icon20/12/2012
Annual return made up to 2012-12-15 with full list of shareholders
dot icon17/12/2012
Full accounts made up to 2012-03-31
dot icon05/12/2012
Termination of appointment of Ullakarin Clark as a director
dot icon16/11/2012
Termination of appointment of John Pike as a director
dot icon15/11/2012
Termination of appointment of Jayne Mcgivern as a director
dot icon15/11/2012
Termination of appointment of Alistair Auty as a director
dot icon19/07/2012
Appointment of Mrs Ullakarin Vilhelmina Clark as a director
dot icon18/07/2012
Termination of appointment of Pauline Jorgensen as a director
dot icon21/06/2012
Termination of appointment of Azhar Ghose as a director
dot icon24/02/2012
Memorandum and Articles of Association
dot icon24/02/2012
Resolutions
dot icon24/02/2012
Change of constitution by enactment
dot icon09/02/2012
Appointment of Mr Azhar Mustapha Ghose as a director
dot icon09/01/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon24/08/2011
Full accounts made up to 2011-03-31
dot icon09/08/2011
Memorandum and Articles of Association
dot icon09/08/2011
Resolutions
dot icon09/08/2011
Change of constitution by enactment
dot icon11/07/2011
Statement of company's objects
dot icon11/07/2011
Memorandum and Articles of Association
dot icon11/07/2011
Resolutions
dot icon19/05/2011
Appointment of Mr Alistair Jeffrey Auty as a director
dot icon16/05/2011
Appointment of Mrs Pauline Alison Jorgensen as a director
dot icon04/04/2011
Memorandum and Articles of Association
dot icon04/04/2011
Change of constitution by enactment
dot icon30/03/2011
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon10/02/2011
Termination of appointment of Anthony Allum as a director
dot icon08/02/2011
Appointment of Mr Keith Ian Mckenzie as a director
dot icon07/02/2011
Termination of appointment of Clive Dove-Dixon as a director
dot icon07/02/2011
Termination of appointment of Azhar Ghose as a secretary
dot icon17/01/2011
Resolutions
dot icon17/01/2011
Change of constitution by enactment
dot icon14/01/2011
Appointment of Mr John Ronald Pike as a director
dot icon14/01/2011
Appointment of Mr Clive Robert Dove-Dixon as a director
dot icon14/01/2011
Appointment of Mr Andrew Moulton as a director
dot icon13/01/2011
Appointment of Ms Jayne Eleanor Mcgivern as a director
dot icon12/01/2011
Appointment of Mr Anthony Kenneth Allum as a director
dot icon11/01/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon11/01/2011
Termination of appointment of Andrew Moulton as a director
dot icon11/01/2011
Termination of appointment of Clive Dove-Dixon as a director
dot icon11/01/2011
Termination of appointment of Steven George as a director
dot icon20/12/2010
Memorandum and Articles of Association
dot icon20/12/2010
Resolutions
dot icon20/12/2010
Statement of company's objects
dot icon16/12/2010
Change of constitution by enactment
dot icon16/12/2010
Notice of Restriction on the Company's Articles
dot icon02/07/2010
Duplicate mortgage certificatecharge no:1
dot icon30/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon11/05/2010
Termination of appointment of Graham Ebers as a director
dot icon06/05/2010
Appointment of Andrew Moulton as a director
dot icon30/04/2010
Appointment of Steven Edwin George as a director
dot icon26/02/2010
Appointment of Azhar Mustapha Ghose as a secretary
dot icon15/12/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
520.35K
-
0.00
1.65M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Patrick Francis
Director
16/07/2019 - Present
29
Bray, Prudence
Director
28/07/2022 - 11/07/2024
7
Dale, Simon Henry William
Director
06/04/2023 - 30/09/2025
4
Roberts, Robin Hayden
Director
21/04/2017 - Present
6
Flood, William James
Director
21/04/2017 - 25/10/2019
7

Persons with Significant Control

0

No PSC data available.

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 BERRY BROOK HOMES LIMITED

BERRY BROOK HOMES LIMITED is an(a) Active company incorporated on 15/12/2009 with the registered office located at Civic Offices, Shute End, Wokingham, Berkshire RG40 1BN. There are currently 5 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 BERRY BROOK HOMES LIMITED?

toggle

BERRY BROOK HOMES LIMITED is currently Active. It was registered on 15/12/2009 .

Where is BERRY BROOK HOMES LIMITED located?

toggle

BERRY BROOK HOMES LIMITED is registered at Civic Offices, Shute End, Wokingham, Berkshire RG40 1BN.

What does BERRY BROOK HOMES LIMITED do?

toggle

BERRY BROOK HOMES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BERRY BROOK HOMES LIMITED?

toggle

The latest filing was on 03/02/2026: Appointment of Mrs Helen Armstrong as a director on 2025-11-27.