BERRY-MIDDLETON LTD

Register to unlock more data on OkredoRegister

BERRY-MIDDLETON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03467749

Incorporation date

18/11/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

88 Stein Road, Emsworth PO10 8LECopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1997)
dot icon25/11/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon12/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon31/12/2024
Registered office address changed from 20 Russet Gardens Emsworth Hampshire PO10 8AW England to 88 Stein Road Emsworth PO10 8LE on 2024-12-31
dot icon31/12/2024
Termination of appointment of Sadie Middleton as a secretary on 2021-05-25
dot icon31/12/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon31/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon08/01/2024
Confirmation statement made on 2023-11-21 with no updates
dot icon28/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon19/01/2023
Confirmation statement made on 2022-11-21 with updates
dot icon27/05/2022
Total exemption full accounts made up to 2021-11-30
dot icon10/01/2022
Confirmation statement made on 2021-11-21 with updates
dot icon05/06/2021
Termination of appointment of a secretary
dot icon03/06/2021
Termination of appointment of Sadie Ann Middleton as a director on 2021-05-25
dot icon03/06/2021
Change of details for Mr Mark Charles Middleton as a person with significant control on 2021-06-03
dot icon03/06/2021
Registered office address changed from 7 Cooks Lane Emsworth Hampshire PO10 8LG to 20 Russet Gardens Emsworth Hampshire PO10 8AW on 2021-06-03
dot icon03/06/2021
Director's details changed for Mr Mark Charles Middleton on 2021-05-24
dot icon03/06/2021
Director's details changed for Mrs Sadie Ann Middleton on 2021-05-25
dot icon03/06/2021
Change of details for Mr Mark Charles Middleton as a person with significant control on 2021-05-24
dot icon21/04/2021
Total exemption full accounts made up to 2020-11-30
dot icon21/01/2021
Confirmation statement made on 2020-11-21 with no updates
dot icon15/05/2020
Total exemption full accounts made up to 2019-11-30
dot icon25/11/2019
Confirmation statement made on 2019-11-21 with updates
dot icon18/06/2019
Total exemption full accounts made up to 2018-11-30
dot icon21/11/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon10/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon20/11/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon25/07/2017
Total exemption full accounts made up to 2016-11-30
dot icon21/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon11/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon19/11/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon17/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon21/11/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon12/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon18/11/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon12/07/2013
Appointment of Mrs Sadie Ann Middleton as a director
dot icon17/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon19/11/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon18/11/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon18/11/2011
Director's details changed for Mark Charles Middleton on 2011-09-06
dot icon18/11/2011
Secretary's details changed for Sadie Middleton on 2011-09-06
dot icon09/05/2011
Total exemption small company accounts made up to 2010-11-30
dot icon18/11/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon11/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon19/11/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon19/11/2009
Director's details changed for Mark Charles Middleton on 2009-11-17
dot icon05/05/2009
Total exemption small company accounts made up to 2008-11-30
dot icon18/11/2008
Return made up to 18/11/08; full list of members
dot icon18/11/2008
Registered office changed on 18/11/2008 from 30B southgate chichester west sussex PO19 1DP
dot icon09/06/2008
Total exemption small company accounts made up to 2007-11-30
dot icon22/11/2007
Return made up to 18/11/07; full list of members
dot icon17/04/2007
Total exemption small company accounts made up to 2006-11-30
dot icon20/11/2006
Return made up to 18/11/06; full list of members
dot icon22/05/2006
Total exemption small company accounts made up to 2005-11-30
dot icon22/12/2005
Return made up to 18/11/05; full list of members
dot icon19/05/2005
Total exemption small company accounts made up to 2004-11-30
dot icon04/05/2005
Ad 20/04/05--------- £ si 1@1=1 £ ic 1/2
dot icon18/01/2005
£ ic 2/1 02/12/04 £ sr 1@1=1
dot icon18/01/2005
Resolutions
dot icon03/12/2004
Return made up to 18/11/04; full list of members
dot icon13/10/2004
Registered office changed on 13/10/04 from: 44 east street chichester west sussex PO19 1HQ
dot icon20/07/2004
Secretary resigned;director resigned
dot icon20/07/2004
New secretary appointed
dot icon02/07/2004
Total exemption small company accounts made up to 2003-11-30
dot icon08/12/2003
Return made up to 18/11/03; full list of members
dot icon01/09/2003
Total exemption small company accounts made up to 2002-11-30
dot icon26/11/2002
Return made up to 18/11/02; full list of members
dot icon16/05/2002
Total exemption small company accounts made up to 2001-11-30
dot icon03/12/2001
Return made up to 18/11/01; full list of members
dot icon13/06/2001
Accounts for a small company made up to 2000-11-30
dot icon24/11/2000
Return made up to 18/11/00; full list of members
dot icon18/08/2000
Accounts for a small company made up to 1999-11-30
dot icon24/11/1999
Return made up to 18/11/99; full list of members
dot icon22/04/1999
Accounts for a small company made up to 1998-11-30
dot icon20/11/1998
Return made up to 18/11/98; full list of members
dot icon24/11/1997
Director resigned
dot icon24/11/1997
New director appointed
dot icon24/11/1997
New secretary appointed;new director appointed
dot icon24/11/1997
Secretary resigned
dot icon18/11/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
67.89K
-
0.00
61.73K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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
Middleton, Mark Charles
Director
18/11/1997 - Present
-
Middleton, Sadie
Secretary
09/07/2004 - 25/05/2021
-

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BERRY-MIDDLETON LTD

BERRY-MIDDLETON LTD is an(a) Active company incorporated on 18/11/1997 with the registered office located at 88 Stein Road, Emsworth PO10 8LE. 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-MIDDLETON LTD?

toggle

BERRY-MIDDLETON LTD is currently Active. It was registered on 18/11/1997 .

Where is BERRY-MIDDLETON LTD located?

toggle

BERRY-MIDDLETON LTD is registered at 88 Stein Road, Emsworth PO10 8LE.

What does BERRY-MIDDLETON LTD do?

toggle

BERRY-MIDDLETON LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for BERRY-MIDDLETON LTD?

toggle

The latest filing was on 25/11/2025: Confirmation statement made on 2025-11-21 with no updates.