BERRY HOUSE LIMITED

Register to unlock more data on OkredoRegister

BERRY HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04436208

Incorporation date

13/05/2002

Size

Micro Entity

Contacts

Registered address

Registered address

The Chocolate Factory, Keynsham, Bristol BS31 2AUCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2002)
dot icon02/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon17/06/2025
First Gazette notice for voluntary strike-off
dot icon05/06/2025
Application to strike the company off the register
dot icon13/05/2025
Micro company accounts made up to 2024-09-30
dot icon11/09/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon08/02/2024
Micro company accounts made up to 2023-09-30
dot icon11/09/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon12/06/2023
Micro company accounts made up to 2022-09-30
dot icon12/05/2023
Director's details changed for Donna Louise Chapman on 2022-08-13
dot icon13/09/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon28/04/2022
Micro company accounts made up to 2021-09-30
dot icon12/10/2021
Director's details changed for Miss Donna Louise Chapman on 2021-07-01
dot icon09/09/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon19/04/2021
Micro company accounts made up to 2020-09-30
dot icon08/09/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon26/06/2020
Appointment of Miss Donna Louise Chapman as a director on 2020-06-19
dot icon23/06/2020
Termination of appointment of Paul Mark Kenyon as a director on 2020-06-19
dot icon01/04/2020
Micro company accounts made up to 2019-09-30
dot icon06/03/2020
Termination of appointment of David Robert Geoffrey Hillier as a director on 2020-03-02
dot icon28/01/2020
Appointment of Mr Paul Mark Kenyon as a director on 2020-01-24
dot icon02/10/2019
Termination of appointment of Amanda Jane Davis as a director on 2019-09-30
dot icon18/09/2019
Appointment of Mr Mark Andrew Gillings as a director on 2019-09-02
dot icon03/09/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon01/05/2019
Micro company accounts made up to 2018-09-30
dot icon18/09/2018
Change of details for Ivc Acquisition Limited as a person with significant control on 2018-04-16
dot icon18/09/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon29/08/2018
Registered office address changed from Station House East Ashley Avenue Bath BA1 3DS to The Chocolate Factory Keynsham Bristol BS31 2AU on 2018-08-29
dot icon05/12/2017
Micro company accounts made up to 2017-09-30
dot icon30/08/2017
Notification of Ivc Acquisition Limited as a person with significant control on 2017-06-22
dot icon30/08/2017
Cessation of Independent Vetcare Finance Limited as a person with significant control on 2017-06-22
dot icon30/08/2017
Confirmation statement made on 2017-08-30 with updates
dot icon12/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon12/07/2017
Notification of Independent Vetcare Finance Limited as a person with significant control on 2016-04-06
dot icon08/02/2017
Satisfaction of charge 2 in full
dot icon18/10/2016
Accounts for a dormant company made up to 2016-09-30
dot icon10/08/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon15/01/2016
Accounts for a dormant company made up to 2015-09-30
dot icon17/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon19/11/2014
Accounts for a dormant company made up to 2014-09-30
dot icon01/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon01/07/2014
Termination of appointment of Sally Schroeder as a director
dot icon01/07/2014
Termination of appointment of Lynn Pearce as a director
dot icon17/03/2014
Total exemption full accounts made up to 2013-09-30
dot icon04/01/2014
Termination of appointment of Stuart Dewolf as a director
dot icon12/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon26/06/2013
Accounts for a small company made up to 2012-09-30
dot icon10/10/2012
Resolutions
dot icon04/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon08/05/2012
Current accounting period extended from 2012-09-27 to 2012-09-30
dot icon02/04/2012
Total exemption small company accounts made up to 2011-09-27
dot icon23/03/2012
Termination of appointment of Terence Norris as a director
dot icon22/03/2012
Previous accounting period shortened from 2011-09-30 to 2011-09-27
dot icon01/03/2012
Registered office address changed from 41 Nightingale Road Hitchin Hertfordshire SG5 1RE on 2012-03-01
dot icon04/11/2011
Appointment of Mr David Robert Geoffrey Hillier as a director
dot icon12/10/2011
Termination of appointment of Rosemary Dewolf as a secretary
dot icon12/10/2011
Termination of appointment of Sarah Richardson as a director
dot icon12/10/2011
Termination of appointment of Michelle Bacon as a director
dot icon12/10/2011
Termination of appointment of Rosemary Dewolf as a director
dot icon12/10/2011
Appointment of Amanda Jane Davis as a director
dot icon12/10/2011
Appointment of Terry Norris as a director
dot icon10/10/2011
Previous accounting period extended from 2011-07-31 to 2011-09-30
dot icon07/10/2011
Resolutions
dot icon07/10/2011
Notice of Restriction on the Company's Articles
dot icon07/10/2011
Particulars of a mortgage or charge / charge no: 2
dot icon05/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/07/2011
Director's details changed for Michelle Stirk on 2011-07-12
dot icon03/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon18/02/2011
Total exemption small company accounts made up to 2010-07-31
dot icon20/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon20/07/2010
Director's details changed for Mrs Rosemary Jane Dewolf on 2010-06-29
dot icon20/07/2010
Director's details changed for Mrs Sarah Richardson on 2010-06-29
dot icon20/07/2010
Director's details changed for Sally Louise Schroeder on 2010-06-29
dot icon20/07/2010
Director's details changed for Michelle Stirk on 2010-06-29
dot icon20/07/2010
Secretary's details changed for Rosemary Jane Dewolf on 2010-06-29
dot icon20/07/2010
Director's details changed for Stuart James Dewolf on 2010-06-29
dot icon20/07/2010
Director's details changed for Lynn Pearce on 2010-06-29
dot icon13/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon07/07/2009
Return made up to 29/06/09; full list of members
dot icon15/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon23/09/2008
Director appointed michelle stirk logged form
dot icon23/09/2008
Director appointed lynn pearce logged form
dot icon17/07/2008
Director appointed lynn pearce
dot icon17/07/2008
Director appointed michelle stirk
dot icon02/06/2008
Return made up to 13/05/08; full list of members
dot icon02/06/2008
Director's change of particulars / sarah roirdan / 29/03/2008
dot icon02/12/2007
Total exemption small company accounts made up to 2007-07-31
dot icon28/07/2007
New director appointed
dot icon24/05/2007
Return made up to 13/05/07; full list of members
dot icon23/04/2007
New director appointed
dot icon11/12/2006
Total exemption small company accounts made up to 2006-07-31
dot icon02/06/2006
Return made up to 13/05/06; full list of members
dot icon13/04/2006
Total exemption small company accounts made up to 2005-07-31
dot icon06/05/2005
Return made up to 13/05/05; full list of members
dot icon10/01/2005
Total exemption small company accounts made up to 2004-07-31
dot icon08/07/2004
Return made up to 13/05/04; full list of members
dot icon02/12/2003
Accounts for a small company made up to 2003-07-31
dot icon02/12/2003
Accounting reference date shortened from 31/08/03 to 31/07/03
dot icon10/10/2003
Accounting reference date extended from 31/05/03 to 31/08/03
dot icon05/06/2003
Return made up to 13/05/03; full list of members
dot icon16/08/2002
Particulars of mortgage/charge
dot icon29/06/2002
New director appointed
dot icon29/06/2002
New secretary appointed;new director appointed
dot icon14/06/2002
Secretary resigned
dot icon14/06/2002
Director resigned
dot icon13/05/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/08/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Norris, Terence John
Director
28/09/2011 - 23/03/2012
37
Simpson, Donna Louise
Director
19/06/2020 - Present
116

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERRY HOUSE LIMITED

BERRY HOUSE LIMITED is an(a) Dissolved company incorporated on 13/05/2002 with the registered office located at The Chocolate Factory, Keynsham, Bristol BS31 2AU. There is currently 1 active director 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 HOUSE LIMITED?

toggle

BERRY HOUSE LIMITED is currently Dissolved. It was registered on 13/05/2002 and dissolved on 02/09/2025.

Where is BERRY HOUSE LIMITED located?

toggle

BERRY HOUSE LIMITED is registered at The Chocolate Factory, Keynsham, Bristol BS31 2AU.

What does BERRY HOUSE LIMITED do?

toggle

BERRY HOUSE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BERRY HOUSE LIMITED?

toggle

The latest filing was on 02/09/2025: Final Gazette dissolved via voluntary strike-off.