BERRYMOUNT ESTATES LIMITED

Register to unlock more data on OkredoRegister

BERRYMOUNT ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04069631

Incorporation date

12/09/2000

Size

Dormant

Contacts

Registered address

Registered address

1st Floor Waterside House, Waterside Drive, Wigan, Lancashire WN3 5AZCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2000)
dot icon18/11/2025
Final Gazette dissolved via compulsory strike-off
dot icon02/09/2025
First Gazette notice for compulsory strike-off
dot icon13/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon21/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon15/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon22/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon27/09/2022
Accounts for a dormant company made up to 2021-09-30
dot icon12/09/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon04/10/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon20/09/2021
Accounts for a dormant company made up to 2020-09-30
dot icon10/11/2020
Registered office address changed from 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 2020-11-10
dot icon28/09/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon30/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon17/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon24/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon14/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon12/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon17/10/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon19/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon16/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon16/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon18/09/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon06/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon24/11/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon01/10/2014
Registered office address changed from Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB United Kingdom to 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD on 2014-10-01
dot icon24/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon24/09/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon03/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon01/10/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon05/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon02/02/2012
Director's details changed for Daniel Stuart Anders on 2012-02-02
dot icon02/02/2012
Director's details changed for Daniel Stuart Anders on 2012-02-02
dot icon25/01/2012
Director's details changed for Daniel Stuart Anders on 2012-01-01
dot icon06/01/2012
Total exemption small company accounts made up to 2010-09-30
dot icon08/11/2011
Compulsory strike-off action has been discontinued
dot icon07/11/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon20/10/2011
Compulsory strike-off action has been suspended
dot icon04/10/2011
Statement of capital following an allotment of shares on 2010-10-21
dot icon27/09/2011
First Gazette notice for compulsory strike-off
dot icon18/10/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon12/07/2010
Registered office address changed from C/O Healds Solicitors Moot Hall Chambers 8-12 Wallgate Wigan Greater Manchester WN1 1JE on 2010-07-12
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon05/01/2010
Annual return made up to 2009-09-12 with full list of shareholders
dot icon16/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon06/04/2009
Return made up to 12/09/08; full list of members
dot icon09/01/2009
Registered office changed on 09/01/2009 from dalton house higher lane dalton wigan lancashire WN8 7RP
dot icon31/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon17/10/2007
Return made up to 12/09/07; full list of members
dot icon15/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon13/03/2007
Particulars of mortgage/charge
dot icon31/01/2007
Declaration of satisfaction of mortgage/charge
dot icon21/12/2006
Registered office changed on 21/12/06 from: dalton house, higher lane dalton wigan lancashire WN8 7RP
dot icon06/10/2006
Return made up to 12/09/06; full list of members
dot icon12/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon07/10/2005
Ad 10/04/05--------- £ si 1@1=1
dot icon13/09/2005
Return made up to 12/09/05; full list of members
dot icon05/08/2005
Registered office changed on 05/08/05 from: third floor 1 the rock bury lancashire BL9 0JP
dot icon17/05/2005
Particulars of mortgage/charge
dot icon02/04/2005
Particulars of mortgage/charge
dot icon01/04/2005
Nc inc already adjusted 18/03/05
dot icon01/04/2005
Resolutions
dot icon01/04/2005
Resolutions
dot icon23/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon01/02/2005
Particulars of mortgage/charge
dot icon22/12/2004
Particulars of mortgage/charge
dot icon22/12/2004
Particulars of mortgage/charge
dot icon22/12/2004
Particulars of mortgage/charge
dot icon22/12/2004
Particulars of mortgage/charge
dot icon22/12/2004
Particulars of mortgage/charge
dot icon16/09/2004
Return made up to 12/09/04; full list of members
dot icon16/09/2004
Secretary's particulars changed;director's particulars changed
dot icon30/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon18/05/2004
Particulars of mortgage/charge
dot icon05/09/2003
Return made up to 12/09/03; full list of members
dot icon20/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon16/04/2003
Registered office changed on 16/04/03 from: peel house 2 chorley old road bolton lancashire BL1 3AA
dot icon17/10/2002
Accounts for a small company made up to 2001-09-30
dot icon08/10/2002
Return made up to 12/09/02; full list of members
dot icon01/10/2001
Return made up to 12/09/01; full list of members
dot icon07/09/2001
Ad 18/09/00--------- £ si 1@1=1 £ ic 1/2
dot icon21/06/2001
Particulars of mortgage/charge
dot icon19/06/2001
Particulars of mortgage/charge
dot icon19/06/2001
Particulars of mortgage/charge
dot icon19/06/2001
Particulars of mortgage/charge
dot icon19/06/2001
Particulars of mortgage/charge
dot icon19/06/2001
Particulars of mortgage/charge
dot icon13/06/2001
Particulars of mortgage/charge
dot icon13/06/2001
Particulars of mortgage/charge
dot icon13/06/2001
Particulars of mortgage/charge
dot icon13/06/2001
Particulars of mortgage/charge
dot icon09/06/2001
Particulars of mortgage/charge
dot icon06/06/2001
Particulars of mortgage/charge
dot icon06/06/2001
Particulars of mortgage/charge
dot icon06/06/2001
Particulars of mortgage/charge
dot icon06/06/2001
Particulars of mortgage/charge
dot icon06/06/2001
Particulars of mortgage/charge
dot icon06/06/2001
Particulars of mortgage/charge
dot icon06/06/2001
Particulars of mortgage/charge
dot icon06/06/2001
Particulars of mortgage/charge
dot icon06/06/2001
Particulars of mortgage/charge
dot icon06/06/2001
Particulars of mortgage/charge
dot icon06/06/2001
Particulars of mortgage/charge
dot icon06/06/2001
Particulars of mortgage/charge
dot icon06/06/2001
Particulars of mortgage/charge
dot icon06/06/2001
Particulars of mortgage/charge
dot icon06/06/2001
Particulars of mortgage/charge
dot icon06/06/2001
Particulars of mortgage/charge
dot icon10/04/2001
Particulars of mortgage/charge
dot icon20/10/2000
New director appointed
dot icon29/09/2000
Secretary resigned
dot icon29/09/2000
Director resigned
dot icon29/09/2000
New secretary appointed;new director appointed
dot icon20/09/2000
Registered office changed on 20/09/00 from: 788-790 finchley road london NW11 7TJ
dot icon12/09/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
12/09/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
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
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
12/09/2000 - 18/09/2000
68517
COMPANY DIRECTORS LIMITED
Nominee Director
12/09/2000 - 18/09/2000
67500
Anders, Robert Stephen
Director
18/09/2000 - Present
5
Anders, Daniel Stuart
Director
18/09/2000 - Present
73
Anders, Daniel Stuart
Secretary
18/09/2000 - Present
1

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 BERRYMOUNT ESTATES LIMITED

BERRYMOUNT ESTATES LIMITED is an(a) Active company incorporated on 12/09/2000 with the registered office located at 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire WN3 5AZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BERRYMOUNT ESTATES LIMITED?

toggle

BERRYMOUNT ESTATES LIMITED is currently Active. It was registered on 12/09/2000 .

Where is BERRYMOUNT ESTATES LIMITED located?

toggle

BERRYMOUNT ESTATES LIMITED is registered at 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire WN3 5AZ.

What does BERRYMOUNT ESTATES LIMITED do?

toggle

BERRYMOUNT ESTATES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BERRYMOUNT ESTATES LIMITED?

toggle

The latest filing was on 18/11/2025: Final Gazette dissolved via compulsory strike-off.