BERRYLANDS PRINTERS LIMITED

Register to unlock more data on OkredoRegister

BERRYLANDS PRINTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03875588

Incorporation date

11/11/1999

Size

Dormant

Contacts

Registered address

Registered address

C/O Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth WD3 1JJCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1999)
dot icon06/11/2025
Confirmation statement made on 2025-10-23 with updates
dot icon05/12/2024
Accounts for a dormant company made up to 2024-04-30
dot icon04/12/2024
Confirmation statement made on 2024-10-23 with updates
dot icon23/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon14/11/2023
Confirmation statement made on 2023-10-23 with updates
dot icon24/10/2023
Secretary's details changed for Kerry Secretarial Services Limited on 2023-08-27
dot icon24/10/2023
Change of details for Kingston Liberal Democrat Property Co. Limited as a person with significant control on 2023-08-27
dot icon27/08/2023
Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park Northwood HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 2023-08-27
dot icon17/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon22/11/2022
Confirmation statement made on 2022-10-23 with updates
dot icon13/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon05/11/2021
Confirmation statement made on 2021-10-23 with updates
dot icon04/11/2021
Appointment of Mr Andrew John Wooldridge as a director on 2021-10-18
dot icon04/11/2021
Termination of appointment of Edward Jonathan Davey as a director on 2021-10-18
dot icon28/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon12/01/2021
Confirmation statement made on 2020-10-23 with updates
dot icon23/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon23/10/2019
Confirmation statement made on 2019-10-23 with updates
dot icon23/10/2019
Secretary's details changed for Kerry Secretarial Services Ltd on 2019-10-21
dot icon22/10/2019
Notification of Kingston Liberal Democrat Property Co. Limited as a person with significant control on 2018-11-15
dot icon22/10/2019
Cessation of Cox Costello & Horne Limited as a person with significant control on 2018-11-15
dot icon18/10/2019
Appointment of The Right Honourable Sir Edward Jonathan Davey as a director on 2018-11-15
dot icon17/10/2019
Termination of appointment of Michael Francis Cox as a director on 2018-11-15
dot icon17/10/2019
Termination of appointment of Nicholas James Bush as a director on 2018-11-15
dot icon17/10/2019
Resolutions
dot icon14/10/2019
Registered office address changed from C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park Northwood HA6 2HJ on 2019-10-14
dot icon25/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon23/11/2018
Confirmation statement made on 2018-11-11 with updates
dot icon23/11/2018
Secretary's details changed for Kerry Secretarial Services Ltd on 2018-01-08
dot icon23/11/2018
Change of details for Cox Costello & Horne Limited as a person with significant control on 2018-01-09
dot icon23/11/2018
Director's details changed for Mr Michael Francis Cox on 2018-11-08
dot icon23/11/2018
Director's details changed for Mr Nicholas James Bush on 2018-11-09
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon18/12/2017
Secretary's details changed for Kerry Secretarial Services Ltd on 2017-07-30
dot icon24/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon22/11/2017
Registered office address changed from C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London London SW1W 0EX England to C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 2017-11-22
dot icon22/11/2017
Registered office address changed from Langwood House C/O Cox Costello & Horne Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ United Kingdom to C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London London SW1W 0EX on 2017-11-22
dot icon22/11/2017
Change of details for Cox Costello & Horne Limited as a person with significant control on 2017-11-22
dot icon22/11/2017
Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ to Langwood House C/O Cox Costello & Horne Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ on 2017-11-22
dot icon22/11/2017
Secretary's details changed for Kerry Secretarial Services Ltd on 2017-11-22
dot icon24/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon07/12/2016
Confirmation statement made on 2016-11-11 with updates
dot icon20/09/2016
Director's details changed for Mr Michael Francis Cox on 2016-09-14
dot icon12/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon27/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon12/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon02/12/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon12/11/2014
Appointment of Mr Michael Francis Cox as a director on 2014-05-01
dot icon11/11/2014
Certificate of change of name
dot icon07/01/2014
Annual return made up to 2013-11-11 with full list of shareholders
dot icon13/05/2013
Accounts for a dormant company made up to 2013-04-30
dot icon21/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2012-04-30
dot icon22/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2011-04-30
dot icon26/11/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon18/06/2010
Total exemption small company accounts made up to 2010-04-30
dot icon30/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon11/12/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon09/12/2009
Director's details changed for Mr Nicholas James Bush on 2009-11-10
dot icon25/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon03/12/2008
Return made up to 11/11/08; full list of members
dot icon02/12/2008
Appointment terminated director jane ker
dot icon29/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon10/12/2007
Return made up to 11/11/07; full list of members
dot icon07/08/2007
Registered office changed on 07/08/07 from: langwood house 63/81 high street rickmansworth hertfordshire WD3 1EQ
dot icon08/12/2006
Return made up to 11/11/06; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon05/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon02/12/2005
Return made up to 11/11/05; full list of members
dot icon02/12/2005
Director resigned
dot icon02/12/2005
Director resigned
dot icon24/03/2005
New director appointed
dot icon01/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon13/12/2004
Return made up to 11/11/04; full list of members
dot icon03/11/2004
Director's particulars changed
dot icon24/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon18/11/2003
Director resigned
dot icon18/11/2003
Return made up to 11/11/03; full list of members
dot icon21/01/2003
Total exemption small company accounts made up to 2002-04-30
dot icon21/11/2002
Return made up to 11/11/02; full list of members
dot icon23/11/2001
Return made up to 11/11/01; full list of members
dot icon06/09/2001
Total exemption small company accounts made up to 2001-04-30
dot icon06/09/2001
Ad 31/03/01--------- £ si 96@1=96 £ ic 4/100
dot icon10/05/2001
Certificate of change of name
dot icon20/03/2001
Particulars of mortgage/charge
dot icon29/11/2000
New director appointed
dot icon22/11/2000
Return made up to 11/11/00; full list of members
dot icon21/11/2000
New director appointed
dot icon31/08/2000
Accounting reference date extended from 30/11/00 to 30/04/01
dot icon09/06/2000
Ad 27/04/00--------- £ si 3@1=3 £ ic 1/4
dot icon27/04/2000
New director appointed
dot icon26/04/2000
Certificate of change of name
dot icon21/04/2000
New director appointed
dot icon21/04/2000
New secretary appointed
dot icon21/04/2000
Registered office changed on 21/04/00 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon23/11/1999
Director resigned
dot icon23/11/1999
Secretary resigned
dot icon11/11/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wooldridge, Andrew John
Director
18/10/2021 - Present
5
KERRY SECRETARIAL SERVICES LTD
Corporate Secretary
11/11/1999 - Present
185

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERRYLANDS PRINTERS LIMITED

BERRYLANDS PRINTERS LIMITED is an(a) Active company incorporated on 11/11/1999 with the registered office located at C/O Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth WD3 1JJ. There are currently 2 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 BERRYLANDS PRINTERS LIMITED?

toggle

BERRYLANDS PRINTERS LIMITED is currently Active. It was registered on 11/11/1999 .

Where is BERRYLANDS PRINTERS LIMITED located?

toggle

BERRYLANDS PRINTERS LIMITED is registered at C/O Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth WD3 1JJ.

What does BERRYLANDS PRINTERS LIMITED do?

toggle

BERRYLANDS PRINTERS LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for BERRYLANDS PRINTERS LIMITED?

toggle

The latest filing was on 06/11/2025: Confirmation statement made on 2025-10-23 with updates.