BERRY PALMER & LYLE LIMITED

Register to unlock more data on OkredoRegister

BERRY PALMER & LYLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01661686

Incorporation date

03/09/1982

Size

Full

Contacts

Registered address

Registered address

52 Lime Street, London EC3M 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1982)
dot icon02/02/2026
Memorandum and Articles of Association
dot icon02/02/2026
Resolutions
dot icon30/01/2026
Registration of charge 016616860005, created on 2026-01-26
dot icon22/01/2026
Satisfaction of charge 1 in full
dot icon22/01/2026
Satisfaction of charge 2 in full
dot icon22/01/2026
Satisfaction of charge 3 in full
dot icon22/12/2025
Full accounts made up to 2025-03-31
dot icon16/12/2025
Confirmation statement made on 2025-11-30 with updates
dot icon24/11/2025
Termination of appointment of Sian Dawn Aspinall as a director on 2025-11-24
dot icon24/11/2025
Appointment of Mr James Christopher Coutts Reynolds as a director on 2025-11-24
dot icon28/12/2024
Full accounts made up to 2024-03-31
dot icon13/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon13/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon16/10/2023
Full accounts made up to 2023-03-31
dot icon14/12/2022
Termination of appointment of John Charles Howard Berry as a director on 2022-12-06
dot icon14/12/2022
Appointment of Mr Charles Hugh Yonge Radcliffe as a director on 2022-12-06
dot icon14/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon10/11/2022
Full accounts made up to 2022-03-31
dot icon14/12/2021
Full accounts made up to 2021-03-31
dot icon13/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon11/08/2021
Memorandum and Articles of Association
dot icon11/01/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon09/12/2020
Full accounts made up to 2020-03-31
dot icon07/01/2020
Confirmation statement made on 2019-11-30 with no updates
dot icon05/11/2019
Full accounts made up to 2019-03-31
dot icon15/08/2019
Change of details for Bpl (Holdings) Limited as a person with significant control on 2019-04-08
dot icon30/07/2019
Termination of appointment of Paul Graham Torrington as a director on 2019-06-18
dot icon30/07/2019
Termination of appointment of Charles Hugh Yonge Radcliffe as a director on 2019-06-18
dot icon30/07/2019
Termination of appointment of Oliver Gerald William Wright as a director on 2019-06-18
dot icon30/07/2019
Termination of appointment of Reshma Kantilal Kotecha as a director on 2019-06-18
dot icon30/07/2019
Termination of appointment of Anthony John Taylor as a director on 2019-06-18
dot icon30/07/2019
Termination of appointment of James Christopher Coutts Reynolds as a director on 2019-06-18
dot icon30/07/2019
Termination of appointment of Michael Joseph Lagrue as a director on 2019-06-18
dot icon30/07/2019
Termination of appointment of Samuel John Geoffrey Evans as a director on 2019-06-18
dot icon29/07/2019
Termination of appointment of Dermot John Barry Brindley as a director on 2019-06-18
dot icon29/07/2019
Termination of appointment of Emma Patricia Ashworth as a director on 2019-06-18
dot icon29/07/2019
Termination of appointment of George Bellord as a director on 2019-06-18
dot icon24/04/2019
Registered office address changed from 52 Leadenhall Street London EC3A 2EB England to 52 Lime Street London EC3M 7AF on 2019-04-24
dot icon24/12/2018
Full accounts made up to 2018-03-31
dot icon11/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon19/11/2018
Appointment of Mr Samuel John Geoffrey Evans as a director on 2018-06-25
dot icon21/12/2017
Change of details for Bpl (Holdings) Limited as a person with significant control on 2017-07-31
dot icon11/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon04/12/2017
Full accounts made up to 2017-03-31
dot icon02/08/2017
Registered office address changed from 150 Leadenhall Street London EC3V 4QT to 52 Leadenhall Street London EC3A 2EB on 2017-08-02
dot icon13/06/2017
Appointment of Mr James Christopher Coutts Reynolds as a director on 2017-05-15
dot icon09/06/2017
Appointment of Mr Matthew John Graham as a director on 2017-05-15
dot icon14/03/2017
Termination of appointment of Anthony Athelwold Howard Palmer as a director on 2017-03-14
dot icon14/03/2017
Termination of appointment of Sui Lun Liu as a director on 2017-03-14
dot icon14/03/2017
Termination of appointment of Robin Francis Harper as a director on 2017-03-14
dot icon14/03/2017
Appointment of Mr Timothy John Cullis as a secretary on 2017-03-14
dot icon14/03/2017
Termination of appointment of Sui Lun Liu as a secretary on 2017-03-14
dot icon26/01/2017
Appointment of Mrs Emma Patricia Ashworth as a director on 2017-01-16
dot icon13/12/2016
Director's details changed for Reshma Kantilal Kotecha on 2014-06-07
dot icon13/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon07/12/2016
Full accounts made up to 2016-03-31
dot icon23/12/2015
Full accounts made up to 2015-03-31
dot icon17/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon17/12/2015
Director's details changed for Anthony Athelwold Howard Palmer on 2015-05-01
dot icon17/12/2015
Director's details changed for Ms Sian Dawn Aspinall on 2015-01-29
dot icon01/12/2015
Director's details changed for Anthony Athelwold Howard Palmer on 2015-05-01
dot icon30/11/2015
Appointment of Mr Timothy John Cullis as a director on 2015-11-24
dot icon23/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon08/12/2014
Full accounts made up to 2014-03-31
dot icon05/06/2014
Appointment of Ms Sian Dawn Aspinall as a director
dot icon07/02/2014
Termination of appointment of Isabelle Simon as a director
dot icon16/01/2014
Appointment of Mr Charles Hugh Yonge Radcliffe as a director
dot icon27/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon27/12/2013
Director's details changed for Reshma Kantilal Kotecha on 2013-05-30
dot icon27/12/2013
Director's details changed for James William Esdaile on 2013-11-21
dot icon09/10/2013
Full accounts made up to 2013-03-31
dot icon21/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon21/12/2012
Director's details changed for Reshma Kantilal Kotecha on 2011-12-13
dot icon20/12/2012
Director's details changed for Michael Joseph Lagrue on 2012-11-30
dot icon20/12/2012
Director's details changed for Mr George Bellord on 2012-11-30
dot icon20/12/2012
Secretary's details changed for Mr Sui Lun Liu on 2012-11-30
dot icon20/12/2012
Director's details changed for Mr Paul Graham Torrington on 2012-11-30
dot icon20/12/2012
Director's details changed for Robin Francis Harper on 2012-11-30
dot icon20/12/2012
Director's details changed for Mr Sui Lun Liu on 2012-11-30
dot icon20/12/2012
Director's details changed for Anthony John Taylor on 2012-11-30
dot icon20/12/2012
Director's details changed for Anthony Athelwold Howard Palmer on 2012-08-09
dot icon20/12/2012
Director's details changed for Oliver Gerald William Wright on 2012-08-15
dot icon20/12/2012
Director's details changed for Isabelle Simon on 2012-11-30
dot icon20/12/2012
Director's details changed for James William Esdaile on 2012-11-30
dot icon20/12/2012
Director's details changed for John Charles Howard Berry on 2012-11-30
dot icon19/12/2012
Director's details changed for Reshma Kantilal Kotecha on 2011-12-13
dot icon13/12/2012
Full accounts made up to 2012-03-31
dot icon03/04/2012
Termination of appointment of Andrew Miller as a director
dot icon05/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon13/12/2011
Full accounts made up to 2011-03-31
dot icon09/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon08/12/2011
Director's details changed for Reshma Kantilal Kotecha on 2010-08-26
dot icon13/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon08/12/2010
Full accounts made up to 2010-03-31
dot icon28/06/2010
Appointment of Mr Dermot John Barry Brindley as a director
dot icon22/12/2009
Full accounts made up to 2009-03-31
dot icon09/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon09/12/2009
Director's details changed for Isabelle Simon on 2009-12-09
dot icon09/12/2009
Director's details changed for Anthony John Taylor on 2009-12-09
dot icon09/12/2009
Director's details changed for Mr Sui Lun Liu on 2009-12-09
dot icon09/12/2009
Director's details changed for Michael Joseph Lagrue on 2009-12-09
dot icon09/12/2009
Director's details changed for George Bellord on 2009-12-09
dot icon30/04/2009
Particulars of a mortgage or charge / charge no: 4
dot icon19/12/2008
Return made up to 30/11/08; full list of members
dot icon10/10/2008
Full accounts made up to 2008-03-31
dot icon07/12/2007
Director's particulars changed
dot icon06/12/2007
Return made up to 30/11/07; full list of members
dot icon30/10/2007
Full accounts made up to 2007-03-31
dot icon29/08/2007
Registered office changed on 29/08/07 from: 150 leadenhall street london EC3V 4TE
dot icon17/08/2007
Director resigned
dot icon13/04/2007
Director resigned
dot icon19/02/2007
New director appointed
dot icon24/01/2007
Registered office changed on 24/01/07 from: 122 leadenhall street london EC3V 4SL
dot icon28/12/2006
Return made up to 30/11/06; full list of members
dot icon22/12/2006
Full accounts made up to 2006-03-31
dot icon14/11/2006
New director appointed
dot icon12/07/2006
Director's particulars changed
dot icon06/01/2006
Full accounts made up to 2005-03-31
dot icon05/01/2006
Return made up to 30/11/05; full list of members
dot icon24/05/2005
New director appointed
dot icon27/04/2005
New director appointed
dot icon05/01/2005
Return made up to 30/11/04; full list of members
dot icon17/12/2004
Full accounts made up to 2004-03-31
dot icon27/04/2004
New director appointed
dot icon29/12/2003
Return made up to 30/11/03; full list of members
dot icon23/12/2003
Certificate of change of name
dot icon18/12/2003
Full accounts made up to 2003-03-31
dot icon30/09/2003
Director resigned
dot icon31/07/2003
Director resigned
dot icon10/12/2002
Return made up to 30/11/02; full list of members
dot icon27/11/2002
Full accounts made up to 2002-03-31
dot icon02/08/2002
Declaration of mortgage charge released/ceased
dot icon02/08/2002
Declaration of mortgage charge released/ceased
dot icon02/08/2002
Declaration of mortgage charge released/ceased
dot icon17/04/2002
New director appointed
dot icon08/01/2002
Return made up to 30/11/01; full list of members
dot icon26/11/2001
Full accounts made up to 2001-03-31
dot icon12/03/2001
New director appointed
dot icon24/01/2001
Return made up to 30/11/00; full list of members
dot icon12/01/2001
Full accounts made up to 2000-03-31
dot icon31/01/2000
Director's particulars changed
dot icon31/01/2000
Secretary's particulars changed;director's particulars changed
dot icon27/01/2000
Return made up to 30/11/99; full list of members
dot icon03/12/1999
Accounts for a small company made up to 1999-03-31
dot icon12/10/1999
Particulars of mortgage/charge
dot icon23/04/1999
Director resigned
dot icon21/04/1999
New director appointed
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon29/01/1999
Return made up to 30/11/98; no change of members
dot icon20/01/1999
New director appointed
dot icon20/01/1999
New director appointed
dot icon15/09/1998
Registered office changed on 15/09/98 from: 34 leadenhall street london. EC3A 1AT
dot icon02/02/1998
Return made up to 30/11/97; full list of members
dot icon16/01/1998
Accounts for a small company made up to 1997-03-31
dot icon08/04/1997
Ad 10/03/97--------- £ si 100000@1=100000 £ ic 400000/500000
dot icon03/02/1997
Accounts for a small company made up to 1996-03-31
dot icon03/02/1997
Return made up to 30/11/96; no change of members
dot icon15/09/1996
Director resigned
dot icon17/05/1996
Director resigned
dot icon05/02/1996
Accounts for a small company made up to 1995-03-31
dot icon05/02/1996
Return made up to 30/11/95; full list of members
dot icon17/01/1996
New director appointed
dot icon01/02/1995
Return made up to 30/11/94; no change of members
dot icon31/01/1995
Accounts for a small company made up to 1994-03-31
dot icon15/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/06/1994
Director resigned
dot icon08/02/1994
Accounts for a small company made up to 1993-03-31
dot icon08/02/1994
Return made up to 30/11/93; full list of members
dot icon15/07/1993
Registered office changed on 15/07/93 from: 24/26 minories london EC3N 1BY
dot icon05/01/1993
Accounts for a small company made up to 1992-03-31
dot icon05/01/1993
Return made up to 30/11/92; full list of members
dot icon03/09/1992
New director appointed
dot icon03/09/1992
New director appointed
dot icon03/09/1992
New director appointed
dot icon01/02/1992
Accounts for a small company made up to 1991-03-31
dot icon01/02/1992
Return made up to 30/11/91; no change of members
dot icon03/09/1991
New director appointed
dot icon15/05/1991
New director appointed
dot icon07/04/1991
Director resigned
dot icon11/12/1990
Accounts for a small company made up to 1990-03-31
dot icon11/12/1990
Return made up to 30/11/90; full list of members
dot icon16/08/1990
Ad 20/07/90--------- £ si 100000@1=100000 £ ic 300000/400000
dot icon16/08/1990
Resolutions
dot icon16/08/1990
Resolutions
dot icon16/08/1990
£ nc 300000/500000 20/07/90
dot icon12/06/1990
Particulars of mortgage/charge
dot icon07/02/1990
Accounts for a small company made up to 1989-03-31
dot icon01/02/1990
Return made up to 20/07/89; full list of members
dot icon23/01/1989
Registered office changed on 23/01/89 from: 69-70 mark lane london EC3R 7HS
dot icon05/12/1988
Accounts for a small company made up to 1988-03-31
dot icon07/10/1988
Statement of affairs
dot icon04/08/1988
Wd 16/06/88 ad 13/05/88--------- £ si 290800@1=290800 £ ic 9200/300000
dot icon04/08/1988
£ ic 10000/9200 £ sr 800@1=800
dot icon04/08/1988
Resolutions
dot icon04/08/1988
Resolutions
dot icon04/08/1988
Nc inc already adjusted
dot icon04/08/1988
Resolutions
dot icon04/08/1988
Resolutions
dot icon04/08/1988
Resolutions
dot icon04/08/1988
Resolutions
dot icon28/06/1988
Particulars of mortgage/charge
dot icon17/06/1988
Secretary resigned;new secretary appointed
dot icon17/06/1988
Director resigned;new director appointed
dot icon10/06/1988
New secretary appointed
dot icon19/04/1988
Resolutions
dot icon19/04/1988
Resolutions
dot icon12/02/1988
Accounts for a small company made up to 1987-03-31
dot icon12/02/1988
Return made up to 27/01/88; full list of members
dot icon02/09/1987
Director resigned;new director appointed
dot icon21/01/1987
Gazettable document
dot icon26/09/1986
Accounts for a small company made up to 1986-03-31
dot icon26/09/1986
Annual return made up to 16/09/86
dot icon12/12/1984
Annual return made up to 19/10/84
dot icon31/08/1983
Allotment of shares
dot icon25/05/1983
Certificate of change of name
dot icon03/09/1982
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
30/11/2026
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

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Radcliffe, Charles Hugh Yonge
Director
06/12/2022 - Present
8
Graham, Matthew John
Director
15/05/2017 - Present
2
Evans, Samuel John Geoffrey
Director
25/06/2018 - 18/06/2019
5
Cullis, Timothy John
Director
24/11/2015 - Present
10
Esdaile, James William
Director
08/04/2004 - Present
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 PALMER & LYLE LIMITED

BERRY PALMER & LYLE LIMITED is an(a) Active company incorporated on 03/09/1982 with the registered office located at 52 Lime Street, London EC3M 7AF. 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 PALMER & LYLE LIMITED?

toggle

BERRY PALMER & LYLE LIMITED is currently Active. It was registered on 03/09/1982 .

Where is BERRY PALMER & LYLE LIMITED located?

toggle

BERRY PALMER & LYLE LIMITED is registered at 52 Lime Street, London EC3M 7AF.

What does BERRY PALMER & LYLE LIMITED do?

toggle

BERRY PALMER & LYLE LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for BERRY PALMER & LYLE LIMITED?

toggle

The latest filing was on 02/02/2026: Memorandum and Articles of Association.