BERRY RECRUITMENT LIMITED

Register to unlock more data on OkredoRegister

BERRY RECRUITMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07036111

Incorporation date

05/10/2009

Size

Full

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 05/10/2009)
dot icon18/02/2026
Satisfaction of charge 070361110012 in full
dot icon12/12/2025
Full accounts made up to 2024-12-31
dot icon10/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon07/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon20/04/2024
Full accounts made up to 2023-12-31
dot icon13/02/2024
Registration of charge 070361110014, created on 2024-02-12
dot icon17/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon16/10/2023
Termination of appointment of Ian David Haddock as a director on 2023-10-16
dot icon16/10/2023
Termination of appointment of Ian Michael Langley as a director on 2023-10-16
dot icon16/10/2023
Termination of appointment of Susan Marie Folds as a director on 2023-10-16
dot icon16/10/2023
Termination of appointment of Michelle Merritt as a director on 2023-10-16
dot icon16/10/2023
Termination of appointment of Michael Robert Sarson as a director on 2023-10-16
dot icon20/05/2023
Full accounts made up to 2022-12-31
dot icon06/10/2022
Confirmation statement made on 2022-10-05 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
Full accounts made up to 2021-12-31
dot icon15/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon23/04/2021
Termination of appointment of Michael Robert Sarson as a secretary on 2021-04-23
dot icon15/04/2021
Full accounts made up to 2020-12-31
dot icon12/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon20/03/2020
Full accounts made up to 2019-12-31
dot icon18/12/2019
Satisfaction of charge 070361110008 in full
dot icon18/12/2019
Satisfaction of charge 070361110009 in full
dot icon03/12/2019
Satisfaction of charge 6 in full
dot icon21/11/2019
Registration of charge 070361110013, created on 2019-11-20
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 icon16/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon19/09/2019
Registration of charge 070361110012, created on 2019-09-13
dot icon26/07/2019
Registration of charge 070361110011, created on 2019-07-26
dot icon28/06/2019
Registration of charge 070361110010, created on 2019-06-27
dot icon27/03/2019
Full accounts made up to 2018-12-31
dot icon10/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon20/03/2018
Full accounts made up to 2017-12-31
dot icon16/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon04/04/2017
Full accounts made up to 2016-12-31
dot icon11/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon10/05/2016
Full accounts made up to 2015-12-31
dot icon14/10/2015
Registration of charge 070361110009, created on 2015-09-29
dot icon12/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon29/09/2015
Resolutions
dot icon24/08/2015
Registration of charge 070361110008, created on 2015-08-19
dot icon21/05/2015
Group of companies' accounts made up to 2014-12-31
dot icon08/01/2015
Appointment of Mrs Susan Marie Folds as a director on 2015-01-07
dot icon08/01/2015
Appointment of Mrs Michelle Stewart as a director on 2014-12-19
dot icon28/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon04/10/2014
Satisfaction of charge 7 in full
dot icon30/08/2014
Satisfaction of charge 4 in full
dot icon24/04/2014
Group of companies' accounts made up to 2013-12-31
dot icon28/01/2014
Resolutions
dot icon28/01/2014
Statement of capital following an allotment of shares on 2014-01-16
dot icon14/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon14/10/2013
Appointment of Mr Ian David Haddock as a director
dot icon26/03/2013
Group of companies' accounts made up to 2012-12-31
dot icon13/12/2012
Particulars of a mortgage or charge / charge no: 7
dot icon17/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon25/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon26/05/2012
Particulars of a mortgage or charge / charge no: 6
dot icon23/05/2012
Statement of capital following an allotment of shares on 2012-04-30
dot icon28/03/2012
Registered office address changed from 1St Floor Norman House 97-99 London Road St. Albans Herts AL1 1LN on 2012-03-28
dot icon26/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon12/07/2011
Particulars of a mortgage or charge / charge no: 5
dot icon21/03/2011
Group of companies' accounts made up to 2010-12-31
dot icon15/12/2010
Appointment of Mr Antony George Berry as a director
dot icon02/11/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon02/11/2010
Director's details changed for Mr Christopher Chown on 2010-10-01
dot icon02/11/2010
Director's details changed for Mr Michael Robert Sarson on 2010-10-01
dot icon02/11/2010
Secretary's details changed for Michael Robert Sarson on 2010-10-01
dot icon02/11/2010
Director's details changed for Lee James Gamble on 2010-10-01
dot icon02/11/2010
Director's details changed for Mr Ian Michael Langley on 2010-10-01
dot icon02/11/2010
Director's details changed for Spencer Morgan Berry on 2010-10-01
dot icon28/09/2010
Particulars of a mortgage or charge / charge no: 4
dot icon11/08/2010
Particulars of a mortgage or charge / charge no: 3
dot icon21/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon09/04/2010
Current accounting period extended from 2010-10-31 to 2010-12-31
dot icon03/12/2009
Memorandum and Articles of Association
dot icon24/11/2009
Registered office address changed from 123 Deansgate Manchester M3 2BU on 2009-11-24
dot icon21/11/2009
Statement of capital following an allotment of shares on 2009-11-03
dot icon20/11/2009
Certificate of change of name
dot icon16/11/2009
Resolutions
dot icon16/11/2009
Change of name notice
dot icon13/11/2009
Resolutions
dot icon13/11/2009
Termination of appointment of P & P Secretaries Limited as a secretary
dot icon09/11/2009
Resolutions
dot icon09/11/2009
Change of name notice
dot icon07/11/2009
Appointment of Lee James Gamble as a director
dot icon07/11/2009
Appointment of Spencer Morgan Berry as a director
dot icon07/11/2009
Appointment of Mr Michael Robert Sarson as a director
dot icon07/11/2009
Appointment of Michael Robert Sarson as a secretary
dot icon07/11/2009
Appointment of Mr Christopher Chown as a director
dot icon04/11/2009
Particulars of a mortgage or charge / charge no: 1
dot icon28/10/2009
Termination of appointment of P & P Directors Limited as a director
dot icon28/10/2009
Termination of appointment of Charles Tattam as a director
dot icon20/10/2009
Appointment of Ian Michael Langley as a director
dot icon05/10/2009
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
05/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
03/10/2013 - 16/10/2023
38
Chown, Christopher
Director
27/10/2009 - Present
17
Tattam, Charles Soren Robert
Director
05/10/2009 - 14/10/2009
30
Langley, Ian Michael
Director
14/10/2009 - 16/10/2023
50
Berry, Spencer Morgan
Director
27/10/2009 - Present
9

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 RECRUITMENT LIMITED

BERRY RECRUITMENT LIMITED is an(a) Active company incorporated on 05/10/2009 with the registered office located at Porters House, 4 Porters Wood, St Albans, Herts AL3 6PQ. There are currently 4 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 LIMITED?

toggle

BERRY RECRUITMENT LIMITED is currently Active. It was registered on 05/10/2009 .

Where is BERRY RECRUITMENT LIMITED located?

toggle

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

What does BERRY RECRUITMENT LIMITED do?

toggle

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

What is the latest filing for BERRY RECRUITMENT LIMITED?

toggle

The latest filing was on 18/02/2026: Satisfaction of charge 070361110012 in full.