BERRY RECRUITMENT GROUP LTD.

Register to unlock more data on OkredoRegister

BERRY RECRUITMENT GROUP LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09200786

Incorporation date

03/09/2014

Size

Group

Contacts

Registered address

Registered address

Porters House, 4 Porters Wood, St Albans, Herts AL3 6PQCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2014)
dot icon12/12/2025
Group of companies' accounts made up to 2024-12-31
dot icon12/09/2025
Confirmation statement made on 2025-09-03 with updates
dot icon26/06/2025
Termination of appointment of Michael Robert Sarson as a director on 2025-06-26
dot icon23/12/2024
Change of share class name or designation
dot icon23/12/2024
Resolutions
dot icon06/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon20/04/2024
Group of companies' accounts made up to 2023-12-31
dot icon05/09/2023
Confirmation statement made on 2023-09-03 with updates
dot icon07/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon16/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon15/09/2022
Termination of appointment of Antony George Berry as a director on 2022-09-15
dot icon16/06/2022
Director's details changed for Mrs Michelle Stewart on 2022-06-16
dot icon06/04/2022
Group of companies' accounts made up to 2021-12-31
dot icon17/03/2022
Purchase of own shares. Shares purchased into treasury:
dot icon20/09/2021
Notification of a person with significant control statement
dot icon15/09/2021
Confirmation statement made on 2021-09-03 with updates
dot icon15/09/2021
Cessation of Christopher Chown as a person with significant control on 2021-03-31
dot icon15/09/2021
Cessation of Spencer Morgan Berry as a person with significant control on 2021-03-31
dot icon13/07/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon13/07/2021
Appointment of Nicholas Miller as a director on 2021-03-31
dot icon30/04/2021
Resolutions
dot icon30/04/2021
Memorandum and Articles of Association
dot icon23/04/2021
Termination of appointment of Michael Robert Sarson as a secretary on 2021-04-23
dot icon15/04/2021
Group of companies' accounts made up to 2020-12-31
dot icon09/09/2020
Confirmation statement made on 2020-09-03 with updates
dot icon12/06/2020
Resolutions
dot icon12/06/2020
Resolutions
dot icon12/06/2020
Change of share class name or designation
dot icon12/06/2020
Change of share class name or designation
dot icon20/03/2020
Group of companies' accounts made up to 2019-12-31
dot icon31/10/2019
Appointment of Mr Douglas James Mccall as a secretary on 2019-10-31
dot icon31/10/2019
Appointment of Mr Douglas James Mccall as a director on 2019-10-31
dot icon12/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon16/07/2019
Registration of charge 092007860001, created on 2019-07-15
dot icon27/03/2019
Group of companies' accounts made up to 2018-12-31
dot icon05/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon19/03/2018
Group of companies' accounts made up to 2017-12-31
dot icon11/09/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon03/04/2017
Group of companies' accounts made up to 2016-12-31
dot icon13/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon10/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon09/05/2016
Resolutions
dot icon09/05/2016
Change of share class name or designation
dot icon09/05/2016
Purchase of own shares. Shares purchased into treasury:
dot icon29/09/2015
Resolutions
dot icon15/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon15/09/2015
Director's details changed for Lee James Gamble on 2015-03-23
dot icon15/09/2015
Director's details changed for Susan Folds on 2015-09-09
dot icon10/07/2015
Change of share class name or designation
dot icon10/07/2015
Resolutions
dot icon13/05/2015
Current accounting period extended from 2015-09-30 to 2015-12-31
dot icon10/03/2015
Statement of capital following an allotment of shares on 2014-09-12
dot icon10/03/2015
Statement of capital following an allotment of shares on 2014-09-12
dot icon26/02/2015
Change of share class name or designation
dot icon26/02/2015
Resolutions
dot icon08/01/2015
Appointment of Mrs Michelle Stewart as a director on 2014-12-19
dot icon28/10/2014
Certificate of change of name
dot icon20/10/2014
Resolutions
dot icon20/10/2014
Change of name notice
dot icon25/09/2014
Appointment of Mr Antony George Berry as a director on 2014-09-12
dot icon25/09/2014
Appointment of Mr Ian Michael Langley as a director on 2014-09-12
dot icon08/09/2014
Statement of capital following an allotment of shares on 2014-09-03
dot icon05/09/2014
Statement of capital following an allotment of shares on 2014-09-03
dot icon03/09/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haddock, Ian David
Director
03/09/2014 - Present
38
Chown, Christopher
Director
03/09/2014 - Present
16
Folds, Susan Marie
Director
03/09/2014 - Present
2
Langley, Ian Michael
Director
12/09/2014 - Present
50
Berry, Spencer Morgan
Director
03/09/2014 - Present
8

Persons with Significant Control

3
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 RECRUITMENT GROUP LTD.

BERRY RECRUITMENT GROUP LTD. is an(a) Active company incorporated on 03/09/2014 with the registered office located at Porters House, 4 Porters Wood, St Albans, Herts AL3 6PQ. There are currently 9 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 RECRUITMENT GROUP LTD.?

toggle

BERRY RECRUITMENT GROUP LTD. is currently Active. It was registered on 03/09/2014 .

Where is BERRY RECRUITMENT GROUP LTD. located?

toggle

BERRY RECRUITMENT GROUP LTD. is registered at Porters House, 4 Porters Wood, St Albans, Herts AL3 6PQ.

What does BERRY RECRUITMENT GROUP LTD. do?

toggle

BERRY RECRUITMENT GROUP LTD. operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for BERRY RECRUITMENT GROUP LTD.?

toggle

The latest filing was on 12/12/2025: Group of companies' accounts made up to 2024-12-31.