BERRY HILL FOODS LIMITED

Register to unlock more data on OkredoRegister

BERRY HILL FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02262011

Incorporation date

25/05/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4c Concorde Way, Millennium Business Park, Mansfield, Nottinghamshire NG19 7JZCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1988)
dot icon12/11/2025
Confirmation statement made on 2025-11-01 with updates
dot icon12/08/2025
Total exemption full accounts made up to 2024-09-30
dot icon14/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon01/11/2024
Total exemption full accounts made up to 2023-09-30
dot icon29/10/2024
Termination of appointment of George Alambritis as a director on 2024-06-29
dot icon25/10/2024
Termination of appointment of Marios Georgios Andreou as a director on 2024-10-09
dot icon02/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon09/05/2023
Registered office address changed from Enterprise Road Millenium Business Park Mansfield NG19 7JX to Unit 4C Concorde Way Millennium Business Park Mansfield Nottinghamshire NG19 7JZ on 2023-05-09
dot icon09/05/2023
Secretary's details changed for Mr Stavros Alambritis on 2023-05-05
dot icon09/05/2023
Director's details changed for Mr Stavros Alambritis on 2023-05-05
dot icon02/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon01/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon04/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon13/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon31/01/2019
Resolutions
dot icon31/01/2019
Change of name notice
dot icon23/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon25/12/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon06/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon01/12/2016
Confirmation statement made on 2016-11-01 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon11/12/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon11/12/2015
Secretary's details changed for Mr Stavros Alambritis on 2015-10-01
dot icon11/12/2015
Director's details changed for Mr Stavros Alambritis on 2015-10-01
dot icon23/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/12/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon23/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon12/12/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon12/12/2013
Director's details changed for Mr Mario Andreou on 2013-11-01
dot icon12/12/2013
Director's details changed for Mr Stavros Alambritis on 2013-11-01
dot icon12/12/2013
Secretary's details changed for Mr Stavros Alambritis on 2013-11-01
dot icon31/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon19/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon19/11/2012
Director's details changed for Mr Barry George Alambritis on 2012-10-01
dot icon19/11/2012
Director's details changed for Mr George Alambritis on 2012-01-01
dot icon03/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon04/02/2012
Annual return made up to 2011-11-01 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon11/02/2011
Annual return made up to 2010-11-01 with full list of shareholders
dot icon11/02/2011
Director's details changed for Mr Stavros Alambritis on 2010-09-01
dot icon11/02/2011
Secretary's details changed for Mr Stavros Alambritis on 2010-09-01
dot icon18/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon06/02/2010
Annual return made up to 2009-11-01 with full list of shareholders
dot icon06/02/2010
Register(s) moved to registered inspection location
dot icon06/02/2010
Register inspection address has been changed
dot icon05/02/2010
Director's details changed for Mr Marios Andreou on 2009-10-01
dot icon05/02/2010
Director's details changed for George Alambritis on 2009-10-01
dot icon24/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon28/12/2008
Director's change of particulars / marios andreou / 23/12/2008
dot icon24/12/2008
Return made up to 01/11/08; full list of members
dot icon24/12/2008
Director's change of particulars / barry alambritis / 01/05/2008
dot icon01/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon19/11/2007
Return made up to 01/11/07; full list of members
dot icon23/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon02/04/2007
Return made up to 01/11/06; full list of members
dot icon02/04/2007
New director appointed
dot icon02/04/2007
New secretary appointed
dot icon21/11/2006
Secretary resigned
dot icon08/03/2006
Director resigned
dot icon16/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon12/12/2005
Return made up to 01/11/05; full list of members
dot icon12/12/2005
Director's particulars changed
dot icon11/02/2005
Total exemption small company accounts made up to 2004-09-30
dot icon12/01/2005
Return made up to 01/11/04; full list of members
dot icon04/06/2004
Accounts for a small company made up to 2003-09-30
dot icon21/11/2003
Return made up to 01/11/03; full list of members
dot icon06/04/2003
Accounts for a small company made up to 2002-09-30
dot icon06/03/2003
Particulars of mortgage/charge
dot icon30/12/2002
Return made up to 01/11/02; full list of members
dot icon17/06/2002
Accounts for a small company made up to 2001-09-30
dot icon04/12/2001
New director appointed
dot icon04/12/2001
Return made up to 01/11/01; full list of members
dot icon12/10/2001
New director appointed
dot icon12/10/2001
New director appointed
dot icon19/09/2001
Resolutions
dot icon14/06/2001
Accounts for a small company made up to 2000-09-30
dot icon31/05/2001
Certificate of change of name
dot icon22/11/2000
Return made up to 01/11/00; full list of members
dot icon05/07/2000
Accounts for a small company made up to 1999-09-30
dot icon02/12/1999
Return made up to 01/11/99; full list of members
dot icon08/06/1999
Full accounts made up to 1998-09-30
dot icon09/12/1998
Return made up to 01/11/98; no change of members
dot icon13/05/1998
Full accounts made up to 1997-09-30
dot icon26/11/1997
Return made up to 01/11/97; full list of members
dot icon22/06/1997
Full accounts made up to 1996-09-30
dot icon11/12/1996
Return made up to 01/11/96; no change of members
dot icon04/08/1996
Accounts for a small company made up to 1995-09-30
dot icon12/01/1996
Return made up to 01/11/95; no change of members
dot icon17/08/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Return made up to 01/11/94; full list of members
dot icon04/07/1994
Accounts for a small company made up to 1993-09-30
dot icon13/12/1993
Return made up to 01/11/93; no change of members
dot icon29/03/1993
Accounts for a small company made up to 1992-09-30
dot icon24/01/1993
Return made up to 01/11/92; no change of members
dot icon29/06/1992
Accounts for a small company made up to 1991-09-30
dot icon14/02/1992
Registered office changed on 14/02/92 from: 6-8 nunn brook county estate huthwaite sutton-in-ashfield notts NG17 2PD
dot icon19/01/1992
New director appointed
dot icon10/01/1992
Return made up to 01/11/91; full list of members
dot icon02/10/1991
Particulars of mortgage/charge
dot icon22/07/1991
New director appointed
dot icon31/05/1991
Resolutions
dot icon31/05/1991
Ad 13/05/91--------- £ si 998@1=998 £ ic 2/1000
dot icon05/04/1991
Accounts for a small company made up to 1990-09-30
dot icon22/02/1991
Return made up to 01/11/90; no change of members
dot icon06/07/1990
Accounts for a small company made up to 1989-09-30
dot icon07/11/1989
Return made up to 01/11/89; full list of members
dot icon17/03/1989
Accounting reference date notified as 30/09
dot icon13/03/1989
Registered office changed on 13/03/89 from: 18 titchfield street warsop mansfield nottingham NG20 0LB
dot icon12/10/1988
Particulars of mortgage/charge
dot icon09/09/1988
Certificate of change of name
dot icon09/09/1988
Certificate of change of name
dot icon30/08/1988
Registered office changed on 30/08/88 from: 2 baches street london N1 6UB
dot icon30/08/1988
Director resigned;new director appointed
dot icon30/08/1988
Secretary resigned;new secretary appointed
dot icon25/05/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

33
2022
change arrow icon-82.45 % *

* during past year

Cash in Bank

£38,028.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
1.61M
-
0.00
216.69K
-
2022
33
1.65M
-
0.00
38.03K
-
2022
33
1.65M
-
0.00
38.03K
-

Employees

2022

Employees

33 Ascended10 % *

Net Assets(GBP)

1.65M £Ascended2.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

38.03K £Descended-82.45 % *

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
Alambritis, George
Director
09/07/2001 - 29/06/2024
25
Mr Stavros Alambritis
Director
01/05/2006 - Present
21
Alambritis, Barry George
Director
09/07/2001 - Present
34
Alambritis, Stavros
Secretary
01/05/2006 - Present
-

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About BERRY HILL FOODS LIMITED

BERRY HILL FOODS LIMITED is an(a) Active company incorporated on 25/05/1988 with the registered office located at Unit 4c Concorde Way, Millennium Business Park, Mansfield, Nottinghamshire NG19 7JZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 33 according to last financial statements.

Frequently Asked Questions

What is the current status of BERRY HILL FOODS LIMITED?

toggle

BERRY HILL FOODS LIMITED is currently Active. It was registered on 25/05/1988 .

Where is BERRY HILL FOODS LIMITED located?

toggle

BERRY HILL FOODS LIMITED is registered at Unit 4c Concorde Way, Millennium Business Park, Mansfield, Nottinghamshire NG19 7JZ.

What does BERRY HILL FOODS LIMITED do?

toggle

BERRY HILL FOODS LIMITED operates in the Production of meat and poultry meat products (10.13 - SIC 2007) sector.

How many employees does BERRY HILL FOODS LIMITED have?

toggle

BERRY HILL FOODS LIMITED had 33 employees in 2022.

What is the latest filing for BERRY HILL FOODS LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-01 with updates.