BERRY SAFETY SYSTEMS LIMITED.

Register to unlock more data on OkredoRegister

BERRY SAFETY SYSTEMS LIMITED.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02986177

Incorporation date

02/11/1994

Size

Dormant

Contacts

Registered address

Registered address

Westhaven House, Arleston Way, Shirley, Solihull, West Midlands B90 4LHCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1994)
dot icon10/12/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon10/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon28/04/2025
Appointment of Mr Joel Paul Whitehouse as a director on 2025-04-14
dot icon28/04/2025
Termination of appointment of Hannah Kate Nichols as a director on 2025-04-14
dot icon25/11/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon29/10/2024
Termination of appointment of Charles Alex Henderson as a secretary on 2024-09-30
dot icon07/10/2024
Appointment of Ms Karen Lorraine Atterbury as a director on 2024-09-30
dot icon07/10/2024
Appointment of Ms Karen Lorraine Atterbury as a secretary on 2024-09-30
dot icon07/10/2024
Termination of appointment of Charles Alex Henderson as a director on 2024-09-30
dot icon04/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/12/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon02/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/12/2022
Change of details for Hill & Smith Holdings Plc as a person with significant control on 2022-11-04
dot icon12/12/2022
Confirmation statement made on 2022-11-25 with updates
dot icon13/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon18/07/2022
Termination of appointment of Paul Simmons as a director on 2022-07-18
dot icon08/12/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon27/01/2021
Confirmation statement made on 2020-11-25 with no updates
dot icon17/11/2020
Appointment of Mr Paul Simmons as a director on 2020-11-12
dot icon13/11/2020
Termination of appointment of Derek William Muir as a director on 2020-11-12
dot icon22/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon12/02/2020
Appointment of Mrs Hannah Kate Nichols as a director on 2020-01-01
dot icon25/11/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon19/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon22/11/2018
Confirmation statement made on 2018-11-22 with updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon13/12/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon22/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon31/03/2017
Director's details changed for Mr Derek William Muir on 2017-03-31
dot icon31/03/2017
Director's details changed for Mr Charles Alex Henderson on 2017-03-31
dot icon31/03/2017
Secretary's details changed for Mr Charles Alex Henderson on 2017-03-31
dot icon08/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon05/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon10/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon29/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon05/01/2015
Appointment of Mr Charles Alex Henderson as a secretary on 2015-01-01
dot icon05/01/2015
Termination of appointment of John Christopher Humphreys as a secretary on 2015-01-01
dot icon05/01/2015
Termination of appointment of John Christopher Humphreys as a director on 2015-01-01
dot icon05/01/2015
Appointment of Mr Charles Alex Henderson as a director on 2015-01-01
dot icon05/12/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon28/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon14/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon24/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon27/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon12/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon09/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon14/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon05/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon11/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon08/12/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon16/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon04/11/2008
Return made up to 02/11/08; full list of members
dot icon24/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon31/03/2008
Director appointed mr john christopher humphreys
dot icon18/03/2008
Appointment terminated director christopher burr
dot icon21/12/2007
Return made up to 02/11/07; full list of members
dot icon15/10/2007
Registered office changed on 15/10/07 from: 2 highlands court cranmore avenue, shirley solihull west midlands B90 4LE
dot icon11/10/2007
Secretary resigned
dot icon19/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon03/09/2007
New secretary appointed
dot icon11/04/2007
New director appointed
dot icon11/04/2007
Director resigned
dot icon16/03/2007
Secretary resigned
dot icon13/03/2007
New secretary appointed
dot icon19/01/2007
Return made up to 02/11/06; full list of members
dot icon05/01/2007
New secretary appointed
dot icon04/01/2007
Secretary resigned
dot icon11/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon16/11/2005
Return made up to 02/11/05; full list of members
dot icon20/07/2005
New secretary appointed
dot icon11/07/2005
Secretary resigned
dot icon23/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon06/12/2004
Return made up to 02/11/04; full list of members
dot icon08/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon17/02/2004
Director resigned
dot icon10/01/2004
Secretary resigned;director resigned
dot icon10/01/2004
New secretary appointed
dot icon07/11/2003
Return made up to 02/11/03; full list of members
dot icon16/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon12/11/2002
Return made up to 02/11/02; full list of members
dot icon27/09/2002
Registered office changed on 27/09/02 from: c/o hill & smith holdings PLC springvale business park bilston west midlands WV14 0QL
dot icon08/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon06/02/2002
New director appointed
dot icon24/01/2002
Return made up to 02/11/01; full list of members
dot icon13/11/2001
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon02/08/2001
Full accounts made up to 2000-09-30
dot icon28/12/2000
Return made up to 02/11/00; full list of members
dot icon18/07/2000
Full accounts made up to 1999-09-30
dot icon01/12/1999
Return made up to 02/11/99; change of members
dot icon01/12/1999
New secretary appointed
dot icon20/10/1999
New secretary appointed
dot icon20/10/1999
New secretary appointed
dot icon25/08/1999
Ad 11/05/99--------- £ si [email protected]=35000 £ ic 50000/85000
dot icon25/08/1999
Resolutions
dot icon25/08/1999
Resolutions
dot icon25/08/1999
Resolutions
dot icon25/08/1999
Resolutions
dot icon25/08/1999
£ nc 714300/749300 11/05/99
dot icon27/07/1999
Full group accounts made up to 1998-11-28
dot icon18/06/1999
Auditor's resignation
dot icon10/06/1999
Certificate of change of name
dot icon09/06/1999
Accounting reference date shortened from 02/12/99 to 30/09/99
dot icon07/06/1999
Resolutions
dot icon07/06/1999
Declaration of assistance for shares acquisition
dot icon21/05/1999
Registered office changed on 21/05/99 from: howard street hill top west bromwich west midlands B70 0SN
dot icon21/05/1999
New director appointed
dot icon21/05/1999
New director appointed
dot icon21/05/1999
New director appointed
dot icon21/05/1999
Director resigned
dot icon21/05/1999
Director resigned
dot icon21/05/1999
Director resigned
dot icon21/05/1999
Secretary resigned;director resigned
dot icon19/04/1999
Certificate of change of name
dot icon25/11/1998
Return made up to 02/11/98; full list of members
dot icon15/06/1998
Full group accounts made up to 1997-11-29
dot icon29/05/1998
£ ic 364300/50000 15/05/98 £ sr 314300@1=314300
dot icon13/01/1998
Return made up to 02/11/97; no change of members
dot icon08/12/1997
£ ic 714300/364300 28/11/97 £ sr 350000@1=350000
dot icon28/04/1997
Full group accounts made up to 1996-11-30
dot icon26/11/1996
Return made up to 02/11/96; no change of members
dot icon24/05/1996
Full group accounts made up to 1995-12-02
dot icon03/01/1996
Director resigned;new director appointed
dot icon30/11/1995
Return made up to 02/11/95; full list of members
dot icon06/03/1995
Certificate of change of name
dot icon27/01/1995
Particulars of mortgage/charge
dot icon16/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/12/1994
Ad 09/12/94--------- £ si 679300@1=679300 £ ic 35000/714300
dot icon22/12/1994
Ad 01/12/94--------- £ si 34999@1=34999 £ ic 1/35000
dot icon22/12/1994
Accounting reference date notified as 02/12
dot icon22/12/1994
Nc inc already adjusted 09/12/94
dot icon22/12/1994
Resolutions
dot icon22/12/1994
Nc inc already adjusted 01/12/94
dot icon22/12/1994
New director appointed
dot icon22/12/1994
New director appointed
dot icon22/12/1994
New secretary appointed
dot icon22/12/1994
New director appointed
dot icon22/12/1994
Registered office changed on 22/12/94 from: 195 high street cradley heath warley west midlands B64 5HW
dot icon22/12/1994
Resolutions
dot icon22/12/1994
Resolutions
dot icon22/12/1994
Resolutions
dot icon22/12/1994
Resolutions
dot icon14/12/1994
Particulars of mortgage/charge
dot icon14/12/1994
Particulars of mortgage/charge
dot icon14/12/1994
Secretary resigned
dot icon14/12/1994
Director resigned
dot icon14/12/1994
Registered office changed on 14/12/94 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon02/11/1994
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
25/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atterbury, Karen Lorraine
Director
30/09/2024 - Present
168
Whitehouse, Joel Paul
Director
14/04/2025 - Present
61
Simmons, Paul
Director
12/11/2020 - 18/07/2022
66
Henderson, Charles Alex
Secretary
01/01/2015 - 30/09/2024
-
Atterbury, Karen Lorraine
Secretary
30/09/2024 - Present
-

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+
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 SAFETY SYSTEMS LIMITED.

BERRY SAFETY SYSTEMS LIMITED. is an(a) Active company incorporated on 02/11/1994 with the registered office located at Westhaven House, Arleston Way, Shirley, Solihull, West Midlands B90 4LH. There are currently 3 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 SAFETY SYSTEMS LIMITED.?

toggle

BERRY SAFETY SYSTEMS LIMITED. is currently Active. It was registered on 02/11/1994 .

Where is BERRY SAFETY SYSTEMS LIMITED. located?

toggle

BERRY SAFETY SYSTEMS LIMITED. is registered at Westhaven House, Arleston Way, Shirley, Solihull, West Midlands B90 4LH.

What does BERRY SAFETY SYSTEMS LIMITED. do?

toggle

BERRY SAFETY SYSTEMS LIMITED. operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BERRY SAFETY SYSTEMS LIMITED.?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-11-25 with no updates.