BERRY BROS. & RUDD LIMITED

Register to unlock more data on OkredoRegister

BERRY BROS. & RUDD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05490962

Incorporation date

24/06/2005

Size

Group

Contacts

Registered address

Registered address

3 St James's Street, London, SW1A 1EGCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2005)
dot icon15/04/2026
Confirmation statement made on 2026-04-15 with updates
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with updates
dot icon29/10/2025
Group of companies' accounts made up to 2025-03-31
dot icon01/09/2025
Confirmation statement made on 2025-08-23 with updates
dot icon05/08/2025
Registration of charge 054909620002, created on 2025-08-04
dot icon05/08/2025
Registration of charge 054909620003, created on 2025-08-04
dot icon15/05/2025
Notification of Richard Harry Reid as a person with significant control on 2024-10-11
dot icon09/05/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon08/05/2025
Notification of Mhairi Colquhoun Wright as a person with significant control on 2024-10-11
dot icon16/04/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon16/12/2024
Notification of Mhairi Colquhoun Wright as a person with significant control on 2024-10-02
dot icon12/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon17/10/2024
Cessation of Richard Michael Moyse as a person with significant control on 2024-10-11
dot icon17/10/2024
Notification of Richard Harry Reid as a person with significant control on 2024-10-11
dot icon23/08/2024
Confirmation statement made on 2024-08-23 with updates
dot icon01/07/2024
Change of details for Mr Edward John Rudd as a person with significant control on 2024-07-01
dot icon01/07/2024
Change of details for Mrs Elizabeth Margaret Rudd as a person with significant control on 2024-07-01
dot icon23/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon23/08/2023
Confirmation statement made on 2023-08-23 with updates
dot icon05/07/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon23/06/2023
Appointment of Mrs Anne Pitcher as a director on 2023-06-22
dot icon22/06/2023
Appointment of Mr Simon John Hunt as a director on 2023-06-22
dot icon03/05/2023
Termination of appointment of Anthony Philip Foglio as a director on 2022-12-02
dot icon20/04/2023
Termination of appointment of Emily Rae as a secretary on 2023-04-19
dot icon20/04/2023
Appointment of Wendy Edwards as a secretary on 2023-04-19
dot icon03/04/2023
Appointment of Ms Emily Elizabeth Rae as a director on 2023-04-01
dot icon21/11/2022
Group of companies' accounts made up to 2022-03-31
dot icon13/09/2022
Appointment of Emily Rae as a secretary on 2022-09-13
dot icon13/09/2022
Termination of appointment of Andrew Magowan as a secretary on 2022-09-13
dot icon25/07/2022
Notification of Edward John Rudd as a person with significant control on 2022-07-05
dot icon25/07/2022
Cessation of John Randall Rudd as a person with significant control on 2021-01-10
dot icon25/07/2022
Notification of Elizabeth Margaret Rudd as a person with significant control on 2022-07-05
dot icon06/07/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon29/11/2021
Group of companies' accounts made up to 2021-03-31
dot icon24/06/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon29/12/2020
Resolutions
dot icon29/12/2020
Memorandum and Articles of Association
dot icon21/12/2020
Appointment of Mr Andrew Magowan as a secretary on 2020-12-21
dot icon18/12/2020
Termination of appointment of Janet Ann Impey as a secretary on 2020-12-18
dot icon11/12/2020
Group of companies' accounts made up to 2020-03-31
dot icon03/07/2020
Confirmation statement made on 2020-06-24 with updates
dot icon03/12/2019
Appointment of Mr Anthony Philip Foglio as a director on 2019-11-28
dot icon08/11/2019
Group of companies' accounts made up to 2019-03-31
dot icon16/08/2019
Termination of appointment of Christopher John Robinson as a director on 2019-08-12
dot icon05/07/2019
Confirmation statement made on 2019-06-24 with updates
dot icon14/01/2019
Termination of appointment of Dan Jago as a director on 2019-01-11
dot icon18/09/2018
Director's details changed for Mr George Roderick D'anyers Willis on 2018-09-05
dot icon10/09/2018
Group of companies' accounts made up to 2018-03-31
dot icon05/07/2018
Confirmation statement made on 2018-06-24 with updates
dot icon12/06/2018
Director's details changed for Mr Christopher John Robinson on 2018-05-30
dot icon17/04/2018
Termination of appointment of Simon Manwaring Robertson as a director on 2018-04-12
dot icon17/04/2018
Termination of appointment of Richard Michael Moyse as a director on 2018-04-12
dot icon21/12/2017
Appointment of Mr George Roderick D'anyers Willis as a director on 2017-12-14
dot icon07/12/2017
Termination of appointment of Simon George Francis Graham Berry as a director on 2017-11-30
dot icon27/10/2017
Appointment of Ms Emma Louise Fox as a director on 2017-10-19
dot icon27/10/2017
Appointment of Mr Matthew James Wright as a director on 2017-10-19
dot icon14/09/2017
Group of companies' accounts made up to 2017-03-31
dot icon06/07/2017
Confirmation statement made on 2017-06-24 with updates
dot icon06/07/2017
Notification of Richard Michael Moyse as a person with significant control on 2016-04-06
dot icon06/07/2017
Notification of John Randall Rudd as a person with significant control on 2016-04-06
dot icon19/04/2017
Appointment of Mr Richard Reid as a director on 2017-03-24
dot icon12/04/2017
Satisfaction of charge 054909620001 in full
dot icon28/07/2016
Group of companies' accounts made up to 2016-03-31
dot icon28/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon28/06/2016
Termination of appointment of John Randall Rudd as a director on 2016-06-24
dot icon28/06/2016
Termination of appointment of George Roderick D'anyers Willis as a director on 2016-06-24
dot icon28/06/2016
Termination of appointment of Jeremy Winslow Parsons as a director on 2016-05-31
dot icon28/06/2016
Termination of appointment of Philip Bowman as a director on 2016-06-24
dot icon28/06/2016
Termination of appointment of David William Francis Berry Green as a director on 2016-06-24
dot icon05/05/2016
Secretary's details changed for Janet Ann Impey on 2016-05-05
dot icon22/03/2016
Appointment of Mr Christopher John Robinson as a director on 2016-03-17
dot icon16/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon05/10/2015
Appointment of Mr Dan Jago as a director on 2015-10-05
dot icon20/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon30/04/2015
Termination of appointment of Amanda Jane Ainslie Venters as a director on 2015-04-10
dot icon03/03/2015
Termination of appointment of Hugh Francis Dering Sturges as a director on 2015-02-17
dot icon29/10/2014
Group of companies' accounts made up to 2014-03-31
dot icon30/08/2014
Registration of charge 054909620001, created on 2014-08-26
dot icon01/08/2014
Appointment of Miss Amanda Jane Ainslie Venters as a director on 2014-07-24
dot icon14/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon25/11/2013
Director's details changed for Miss Elizabeth Margaret Rudd on 2013-11-14
dot icon15/10/2013
Group of companies' accounts made up to 2013-03-31
dot icon25/07/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon04/04/2013
Appointment of Mr. Jeremy Winslow Parsons as a director
dot icon03/04/2013
Appointment of Mr. George Roderick D'anyers Willis as a director
dot icon06/03/2013
Director's details changed for Mr Edward John Rudd on 2013-03-06
dot icon25/07/2012
Group of companies' accounts made up to 2012-03-31
dot icon20/07/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon20/07/2012
Director's details changed for Mr. David William Francis Berry Green on 2012-06-24
dot icon20/07/2012
Director's details changed for Mr Richard Michael Moyse on 2012-06-24
dot icon20/07/2012
Register(s) moved to registered office address
dot icon23/04/2012
Cancellation of shares. Statement of capital on 2012-04-23
dot icon12/04/2012
Resolutions
dot icon12/04/2012
Purchase of own shares.
dot icon23/09/2011
Group of companies' accounts made up to 2011-03-31
dot icon06/07/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon06/07/2011
Director's details changed for Philip Bowman on 2011-06-24
dot icon06/07/2011
Director's details changed for Elizabeth Margaret Rudd on 2011-06-24
dot icon05/07/2011
Director's details changed for John Randall Rudd on 2011-06-24
dot icon05/07/2011
Director's details changed for Mr Simon George Francis Graham Berry on 2011-06-24
dot icon05/07/2011
Director's details changed for David William Francis Berry Green on 2011-06-24
dot icon05/07/2011
Director's details changed for Edward John Rudd on 2011-06-24
dot icon19/05/2011
Director's details changed for Mr Hugh Francis Dering Sturges on 2011-05-10
dot icon01/04/2011
Termination of appointment of Anthony Easter as a director
dot icon03/08/2010
Group of companies' accounts made up to 2010-03-31
dot icon22/07/2010
Termination of appointment of Francis Berry Green as a director
dot icon21/07/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon20/07/2010
Director's details changed for John Randall Rudd on 2010-06-24
dot icon20/07/2010
Director's details changed for David William Francis Berry Green on 2010-06-24
dot icon20/07/2010
Director's details changed for Richard Michael Moyse on 2010-06-24
dot icon20/07/2010
Director's details changed for Edward John Rudd on 2010-06-24
dot icon20/07/2010
Director's details changed for Elizabeth Margaret Rudd on 2010-06-24
dot icon20/07/2010
Register(s) moved to registered inspection location
dot icon20/07/2010
Register inspection address has been changed
dot icon01/08/2009
Group of companies' accounts made up to 2009-03-31
dot icon03/07/2009
Return made up to 24/06/09; full list of members
dot icon08/09/2008
Group of companies' accounts made up to 2008-03-31
dot icon11/07/2008
Return made up to 24/06/08; full list of members
dot icon31/10/2007
New director appointed
dot icon03/10/2007
Group of companies' accounts made up to 2007-03-31
dot icon04/08/2007
Return made up to 24/06/07; full list of members
dot icon02/08/2007
Director resigned
dot icon04/05/2007
Director's particulars changed
dot icon14/11/2006
New director appointed
dot icon09/11/2006
New director appointed
dot icon20/09/2006
Group of companies' accounts made up to 2006-03-31
dot icon25/07/2006
Return made up to 24/06/06; full list of members
dot icon11/04/2006
Memorandum and Articles of Association
dot icon06/04/2006
New secretary appointed
dot icon06/04/2006
Secretary resigned
dot icon31/03/2006
Certificate of change of name
dot icon30/03/2006
Resolutions
dot icon26/01/2006
Director's particulars changed
dot icon18/11/2005
Statement of affairs
dot icon18/11/2005
Ad 04/10/05--------- £ si 249999@1=249999 £ ic 1/250000
dot icon22/08/2005
New director appointed
dot icon18/08/2005
New director appointed
dot icon18/08/2005
New director appointed
dot icon18/08/2005
New director appointed
dot icon18/08/2005
New director appointed
dot icon15/08/2005
Director's particulars changed
dot icon15/08/2005
New director appointed
dot icon11/08/2005
New director appointed
dot icon09/08/2005
New director appointed
dot icon09/08/2005
New director appointed
dot icon09/08/2005
New director appointed
dot icon09/08/2005
New director appointed
dot icon09/08/2005
New director appointed
dot icon24/07/2005
Accounting reference date shortened from 30/06/06 to 31/03/06
dot icon24/07/2005
Nc inc already adjusted 07/07/05
dot icon24/07/2005
Memorandum and Articles of Association
dot icon24/07/2005
Resolutions
dot icon24/07/2005
Resolutions
dot icon24/07/2005
Resolutions
dot icon05/07/2005
New secretary appointed
dot icon05/07/2005
New director appointed
dot icon05/07/2005
New director appointed
dot icon28/06/2005
Secretary resigned
dot icon28/06/2005
Director resigned
dot icon24/06/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pitcher, Anne
Director
22/06/2023 - Present
10
Robinson, Christopher John
Director
16/03/2016 - 11/08/2019
100
Rudd, Edward John
Director
19/10/2006 - Present
9
Fox, Emma Louise
Director
19/10/2017 - Present
26
Rae, Emily Elizabeth
Director
01/04/2023 - Present
8

Persons with Significant Control

8
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 BERRY BROS. & RUDD LIMITED

BERRY BROS. & RUDD LIMITED is an(a) Active company incorporated on 24/06/2005 with the registered office located at 3 St James's Street, London, SW1A 1EG. There are currently 10 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 BROS. & RUDD LIMITED?

toggle

BERRY BROS. & RUDD LIMITED is currently Active. It was registered on 24/06/2005 .

Where is BERRY BROS. & RUDD LIMITED located?

toggle

BERRY BROS. & RUDD LIMITED is registered at 3 St James's Street, London, SW1A 1EG.

What does BERRY BROS. & RUDD LIMITED do?

toggle

BERRY BROS. & RUDD LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BERRY BROS. & RUDD LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-15 with updates.