BERRYMANS LACE MAWER SERVICE COMPANY

Register to unlock more data on OkredoRegister

BERRYMANS LACE MAWER SERVICE COMPANY

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02995501

Incorporation date

23/11/1994

Size

Full

Contacts

Registered address

Registered address

C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1994)
dot icon06/10/2025
Liquidators' statement of receipts and payments to 2025-08-09
dot icon26/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon06/09/2024
Liquidators' statement of receipts and payments to 2024-08-09
dot icon22/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon02/09/2023
Declaration of solvency
dot icon23/08/2023
Resolutions
dot icon23/08/2023
Appointment of a voluntary liquidator
dot icon23/08/2023
Registered office address changed from 2 New Bailey Stanley Street Salford M3 5GS England to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 2023-08-23
dot icon16/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon03/08/2022
Previous accounting period extended from 2022-03-31 to 2022-06-30
dot icon09/07/2022
Satisfaction of charge 029955010002 in full
dot icon07/01/2022
Register inspection address has been changed to 2 New Bailey Square Stanley Street Salford M3 5GS
dot icon05/01/2022
Full accounts made up to 2021-03-31
dot icon14/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon06/09/2021
Registered office address changed from C/O Berrymans Lace Mawer Llp Kings House 42 King Street West Manchester M3 2NU to 2 New Bailey Stanley Street Salford M3 5GS on 2021-09-06
dot icon29/12/2020
Full accounts made up to 2020-03-31
dot icon02/11/2020
Satisfaction of charge 029955010001 in full
dot icon28/10/2020
Registration of charge 029955010002, created on 2020-10-27
dot icon23/10/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon28/05/2020
Withdrawal of a person with significant control statement on 2020-05-28
dot icon30/12/2019
Full accounts made up to 2019-03-31
dot icon28/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon08/11/2018
Full accounts made up to 2018-03-31
dot icon02/11/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon13/02/2018
Termination of appointment of Michael Jeremy Brown as a director on 2018-02-01
dot icon13/02/2018
Appointment of Mr Matthew Harrington as a director on 2018-02-01
dot icon07/12/2017
Full accounts made up to 2017-03-31
dot icon14/11/2017
Resolutions
dot icon09/11/2017
Registration of charge 029955010001, created on 2017-11-02
dot icon06/11/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon27/10/2017
Notification of Berrymans Lace Mawer Llp as a person with significant control on 2016-04-06
dot icon26/09/2017
Termination of appointment of Gary Mark Allison as a director on 2017-09-14
dot icon10/05/2017
Appointment of Mr Michael Jeremy Brown as a director on 2017-03-31
dot icon09/05/2017
Termination of appointment of Andrew Mark Relton as a director on 2017-03-31
dot icon03/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon19/10/2016
Full accounts made up to 2016-03-31
dot icon10/12/2015
Full accounts made up to 2015-03-31
dot icon26/10/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon29/10/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon27/10/2014
Full accounts made up to 2014-03-31
dot icon22/09/2014
Termination of appointment of Terence John Renouf as a director on 2014-09-22
dot icon08/11/2013
Appointment of Mr Terence John Renouf as a director
dot icon08/11/2013
Termination of appointment of Keith Lonsdale as a director
dot icon23/10/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon11/07/2013
Full accounts made up to 2013-03-31
dot icon24/10/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon24/07/2012
Full accounts made up to 2012-03-31
dot icon02/12/2011
Full accounts made up to 2011-03-31
dot icon02/11/2011
Appointment of Mrs Vivienne Elizabeth Williams as a director
dot icon02/11/2011
Appointment of Mrs Vivienne Elizabeth Williams as a secretary
dot icon02/11/2011
Termination of appointment of Michael Brown as a director
dot icon02/11/2011
Termination of appointment of Michael Brown as a secretary
dot icon24/10/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon25/10/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon25/10/2010
Register(s) moved to registered office address
dot icon09/06/2010
Accounts for a dormant company made up to 2010-03-31
dot icon09/06/2010
Accounts for a dormant company made up to 2010-01-31
dot icon20/05/2010
Accounts for a dormant company made up to 2009-01-31
dot icon20/05/2010
Accounts for a dormant company made up to 2008-01-31
dot icon20/05/2010
Accounts for a dormant company made up to 2007-01-31
dot icon11/05/2010
Appointment of Mr Keith Alan John Lonsdale as a director
dot icon11/05/2010
Appointment of Mr Michael Jeremy Brown as a director
dot icon11/05/2010
Appointment of Mr Gary Mark Allison as a director
dot icon11/05/2010
Appointment of Mr Andrew Mark Relton as a director
dot icon10/05/2010
Registered office address changed from 625 Salisbury House London Wall London EC2M 5QN on 2010-05-10
dot icon10/05/2010
Appointment of Mr Michael Jeremy Brown as a secretary
dot icon10/05/2010
Termination of appointment of Rodney Wilson as a director
dot icon10/05/2010
Termination of appointment of Christopher Wiggin as a director
dot icon10/05/2010
Termination of appointment of Terence Renouf as a director
dot icon10/05/2010
Termination of appointment of Michael Pether as a director
dot icon10/05/2010
Termination of appointment of Catherine Hawkins as a director
dot icon10/05/2010
Termination of appointment of Charlotte Capstick as a director
dot icon10/05/2010
Termination of appointment of Charlotte Capstick as a secretary
dot icon05/05/2010
Previous accounting period shortened from 2011-01-31 to 2010-03-31
dot icon06/01/2010
Register(s) moved to registered inspection location
dot icon06/01/2010
Register inspection address has been changed
dot icon04/11/2009
Director's details changed for Mr Christopher Charles Wiggin on 2009-10-23
dot icon03/11/2009
Director's details changed for Mr Christopher Charles Wiggin on 2009-10-23
dot icon03/11/2009
Director's details changed for Michael Pether on 2009-10-23
dot icon03/11/2009
Director's details changed for Rodney Allan Wilson on 2009-10-23
dot icon03/11/2009
Director's details changed for Miss Charlotte Mary Capstick on 2009-10-23
dot icon03/11/2009
Director's details changed for Catherine Mary Hawkins on 2009-10-23
dot icon03/11/2009
Director's details changed for Terence John Renouf on 2009-10-23
dot icon03/11/2009
Secretary's details changed for Miss Charlotte Mary Capstick on 2009-10-23
dot icon02/11/2009
Director's details changed for Mr Christopher Charles Wiggin on 2009-10-23
dot icon02/11/2009
Director's details changed for Christopher Charles Wiggin on 2009-10-23
dot icon02/11/2009
Director's details changed for Charlotte Mary Capstick on 2009-10-23
dot icon02/11/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon27/10/2008
Return made up to 23/10/08; full list of members
dot icon13/06/2008
Appointment terminated director martin bruffell
dot icon25/10/2007
Return made up to 23/10/07; full list of members
dot icon23/10/2006
Return made up to 23/10/06; full list of members
dot icon26/10/2005
Director resigned
dot icon26/10/2005
Director resigned
dot icon26/10/2005
Return made up to 23/10/05; full list of members
dot icon26/10/2005
Location of register of members
dot icon12/11/2004
Return made up to 23/10/04; full list of members
dot icon05/11/2003
Return made up to 23/10/03; full list of members
dot icon06/11/2002
Return made up to 23/10/02; full list of members
dot icon02/11/2001
Return made up to 23/10/01; full list of members
dot icon25/05/2001
Director resigned
dot icon13/12/2000
Director resigned
dot icon13/12/2000
Director resigned
dot icon17/11/2000
Return made up to 23/10/00; full list of members
dot icon03/02/2000
Director resigned
dot icon24/11/1999
Return made up to 23/10/99; full list of members
dot icon19/11/1998
Return made up to 23/10/98; no change of members
dot icon19/06/1998
Director resigned
dot icon20/11/1997
Return made up to 23/11/97; full list of members
dot icon17/11/1997
Memorandum and Articles of Association
dot icon17/11/1997
Resolutions
dot icon15/09/1997
New director appointed
dot icon04/09/1997
New director appointed
dot icon04/09/1997
New director appointed
dot icon04/09/1997
New director appointed
dot icon17/07/1997
Resolutions
dot icon17/07/1997
Resolutions
dot icon17/07/1997
Resolutions
dot icon17/07/1997
Resolutions
dot icon01/05/1997
Certificate of change of name
dot icon22/12/1996
Return made up to 23/11/96; no change of members
dot icon22/12/1996
New director appointed
dot icon22/12/1996
New director appointed
dot icon22/12/1996
New director appointed
dot icon22/12/1996
New director appointed
dot icon14/08/1996
New secretary appointed
dot icon14/08/1996
Secretary resigned
dot icon01/12/1995
Return made up to 23/11/95; full list of members
dot icon24/05/1995
New director appointed
dot icon24/05/1995
New director appointed
dot icon24/05/1995
New director appointed
dot icon24/05/1995
New director appointed
dot icon19/12/1994
Accounting reference date notified as 31/01
dot icon23/11/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
14/11/2025
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Vivienne Elizabeth
Director
01/11/2011 - Present
14
Harrington, Matthew
Director
01/02/2018 - Present
18
Williams, Vivienne Elizabeth
Secretary
01/11/2011 - 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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERRYMANS LACE MAWER SERVICE COMPANY

BERRYMANS LACE MAWER SERVICE COMPANY is an(a) Liquidation company incorporated on 23/11/1994 with the registered office located at C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RH. 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 BERRYMANS LACE MAWER SERVICE COMPANY?

toggle

BERRYMANS LACE MAWER SERVICE COMPANY is currently Liquidation. It was registered on 23/11/1994 .

Where is BERRYMANS LACE MAWER SERVICE COMPANY located?

toggle

BERRYMANS LACE MAWER SERVICE COMPANY is registered at C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RH.

What does BERRYMANS LACE MAWER SERVICE COMPANY do?

toggle

BERRYMANS LACE MAWER SERVICE COMPANY operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for BERRYMANS LACE MAWER SERVICE COMPANY?

toggle

The latest filing was on 06/10/2025: Liquidators' statement of receipts and payments to 2025-08-09.