BERRYHURST LIMITED

Register to unlock more data on OkredoRegister

BERRYHURST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06222733

Incorporation date

23/04/2007

Size

Micro Entity

Contacts

Registered address

Registered address

9 Park Place Newdigate Road, Harefield, Uxbridge, Middlesex UB9 6EJCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2007)
dot icon15/12/2025
Micro company accounts made up to 2025-03-31
dot icon12/11/2025
Change of details for Sarah Meira Charney as a person with significant control on 2025-10-31
dot icon12/11/2025
Cessation of Fiona Catherine Spencer as a person with significant control on 2025-10-31
dot icon12/11/2025
Notification of Sacha Levy as a person with significant control on 2025-10-31
dot icon12/11/2025
Change of details for Sarah Meira Charney as a person with significant control on 2025-10-31
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with updates
dot icon31/10/2025
Termination of appointment of John Lee Spencer as a director on 2025-10-31
dot icon16/10/2025
Registered office address changed from 7 Langley Hill Kings Langley WD4 9HA England to 9 Park Place Newdigate Road Harefield Uxbridge Middlesex UB9 6EJ on 2025-10-16
dot icon02/05/2025
Appointment of Mr John Lee Spencer as a director on 2025-05-01
dot icon01/05/2025
Termination of appointment of John Lee Spencer as a director on 2025-05-01
dot icon02/04/2025
Appointment of Sacha Levy as a director on 2025-01-01
dot icon02/04/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon07/11/2024
Micro company accounts made up to 2024-03-31
dot icon27/03/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon15/02/2024
Micro company accounts made up to 2023-03-31
dot icon20/12/2023
Previous accounting period shortened from 2023-03-29 to 2023-03-28
dot icon02/06/2023
Registered office address changed from 7 7 Langley Hill Kings Langley WD4 9HA England to 7 Langley Hill Kings Langley WD4 9HA on 2023-06-02
dot icon21/04/2023
Registered office address changed from Sterlings Ltd Lawford House Albert Place London N3 1QA to 7 7 Langley Hill Kings Langley WD4 9HA on 2023-04-21
dot icon28/03/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon07/10/2022
Micro company accounts made up to 2022-03-31
dot icon31/03/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon15/02/2022
Micro company accounts made up to 2021-03-31
dot icon23/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-29
dot icon30/03/2021
Confirmation statement made on 2021-03-30 with updates
dot icon23/03/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon23/12/2020
Micro company accounts made up to 2020-03-31
dot icon19/02/2020
Confirmation statement made on 2020-02-19 with updates
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon07/06/2019
Appointment of Sarah Meira Charney as a director on 2019-06-05
dot icon07/06/2019
Termination of appointment of Fiona Catherine Spencer as a director on 2019-06-05
dot icon11/04/2019
Appointment of Mr John Lee Spencer as a director on 2019-04-01
dot icon10/04/2019
Termination of appointment of Kevin John Webb as a director on 2019-04-01
dot icon19/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon19/02/2018
Confirmation statement made on 2018-02-19 with updates
dot icon13/02/2018
Notification of Sarah Meira Charney as a person with significant control on 2018-02-13
dot icon13/02/2018
Cessation of Sacha Levy as a person with significant control on 2018-02-13
dot icon13/02/2018
Termination of appointment of Sacha Levy as a director on 2018-02-13
dot icon07/02/2018
Current accounting period shortened from 2018-04-30 to 2018-03-31
dot icon30/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon23/01/2018
Change of details for Mrs Fiona Catherine Spencer as a person with significant control on 2017-12-01
dot icon23/01/2018
Confirmation statement made on 2018-01-08 with updates
dot icon08/01/2018
Resolutions
dot icon08/01/2018
Statement of capital following an allotment of shares on 2017-12-01
dot icon23/11/2017
Appointment of Mr Kevin John Webb as a director on 2017-11-17
dot icon17/10/2017
Particulars of variation of rights attached to shares
dot icon17/10/2017
Change of share class name or designation
dot icon16/10/2017
Resolutions
dot icon16/10/2017
Statement of company's objects
dot icon23/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon20/12/2016
Statement of capital following an allotment of shares on 2016-06-06
dot icon14/12/2016
Appointment of Mrs Fiona Catherine Spencer as a director on 2016-06-06
dot icon13/12/2016
Appointment of Mr Sacha Levy as a director on 2016-06-06
dot icon13/12/2016
Termination of appointment of Adrian Arnold Cohen as a director on 2016-06-06
dot icon28/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon24/05/2016
Resolutions
dot icon25/04/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon17/11/2015
Accounts for a dormant company made up to 2015-04-30
dot icon05/10/2015
Director's details changed for Mr Adrian Arnold Cohen on 2015-10-05
dot icon28/04/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon09/05/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon25/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon10/12/2013
Certificate of change of name
dot icon27/11/2013
Resolutions
dot icon27/11/2013
Change of name notice
dot icon02/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon10/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon10/10/2012
Director's details changed for Mr Adrian Arnold Cohen on 2012-10-10
dot icon03/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon13/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon28/07/2011
Director's details changed for Mr Adrian Arnold Cohen on 2011-07-27
dot icon03/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon02/11/2010
Accounts for a dormant company made up to 2010-04-30
dot icon23/04/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon30/11/2009
Accounts for a dormant company made up to 2009-04-30
dot icon11/05/2009
Director appointed adrian arnold cohen
dot icon06/05/2009
Appointment terminated director jake lanning
dot icon05/05/2009
Return made up to 23/04/09; full list of members
dot icon02/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon13/06/2008
Return made up to 23/04/08; full list of members
dot icon29/05/2008
Appointment terminated director @uk dormant company director LIMITED
dot icon29/05/2008
Appointment terminated secretary @uk dormant company secretary LIMITED
dot icon23/05/2008
Director appointed mr jake lanning
dot icon22/05/2008
Registered office changed on 22/05/2008 from 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN
dot icon23/04/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
28/03/2026
dot iconNext due on
28/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
30.13K
-
0.00
-
-
2022
3
378.00
-
0.00
-
-
2022
3
378.00
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

378.00 £Descended-98.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Sacha Levy
Director
01/01/2025 - Present
4
Spencer, John Lee
Director
01/04/2019 - 01/05/2025
10
Spencer, John Lee
Director
01/05/2025 - 31/10/2025
10
Charney, Sarah Meira
Director
05/06/2019 - Present
4

Persons with Significant Control

5
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 BERRYHURST LIMITED

BERRYHURST LIMITED is an(a) Active company incorporated on 23/04/2007 with the registered office located at 9 Park Place Newdigate Road, Harefield, Uxbridge, Middlesex UB9 6EJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BERRYHURST LIMITED?

toggle

BERRYHURST LIMITED is currently Active. It was registered on 23/04/2007 .

Where is BERRYHURST LIMITED located?

toggle

BERRYHURST LIMITED is registered at 9 Park Place Newdigate Road, Harefield, Uxbridge, Middlesex UB9 6EJ.

What does BERRYHURST LIMITED do?

toggle

BERRYHURST LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BERRYHURST LIMITED have?

toggle

BERRYHURST LIMITED had 3 employees in 2022.

What is the latest filing for BERRYHURST LIMITED?

toggle

The latest filing was on 15/12/2025: Micro company accounts made up to 2025-03-31.