BERRYVALE LTD

Register to unlock more data on OkredoRegister

BERRYVALE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03741935

Incorporation date

26/03/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

12 Halegrove Court, Cygnet Drive, Stockton-On-Tees, County Durham TS18 3DBCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1999)
dot icon23/09/2025
Final Gazette dissolved following liquidation
dot icon23/06/2025
Return of final meeting in a members' voluntary winding up
dot icon22/05/2025
Liquidators' statement of receipts and payments to 2025-03-30
dot icon06/06/2024
Liquidators' statement of receipts and payments to 2024-03-30
dot icon13/04/2023
Resolutions
dot icon13/04/2023
Appointment of a voluntary liquidator
dot icon13/04/2023
Declaration of solvency
dot icon13/04/2023
Registered office address changed from 65 Low Lane Middlesbrough Cleveland TS5 8EG to 12 Halegrove Court Cygnet Drive Stockton-on-Tees County Durham TS18 3DB on 2023-04-13
dot icon10/03/2023
Satisfaction of charge 1 in full
dot icon10/03/2023
Satisfaction of charge 2 in full
dot icon10/03/2023
Satisfaction of charge 3 in full
dot icon10/03/2023
Satisfaction of charge 4 in full
dot icon20/02/2023
Satisfaction of charge 037419350005 in full
dot icon31/01/2023
Notification of Nuala Teresa Doocey as a person with significant control on 2023-01-01
dot icon06/12/2022
Unaudited abridged accounts made up to 2022-06-30
dot icon10/05/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon23/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon07/04/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon02/10/2020
Unaudited abridged accounts made up to 2020-06-30
dot icon11/05/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon31/03/2020
Audited abridged accounts made up to 2019-06-30
dot icon04/04/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon26/03/2019
Accounts for a small company made up to 2018-06-30
dot icon09/04/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon21/02/2018
Group of companies' accounts made up to 2017-06-30
dot icon03/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon03/02/2017
Group of companies' accounts made up to 2016-06-30
dot icon31/03/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon21/11/2015
Group of companies' accounts made up to 2015-06-30
dot icon08/05/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon13/04/2015
Accounts for a small company made up to 2014-06-30
dot icon16/01/2015
Registration of charge 037419350005, created on 2015-01-15
dot icon26/03/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon12/02/2014
Accounts for a small company made up to 2013-06-30
dot icon11/06/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon22/03/2013
Group of companies' accounts made up to 2012-06-30
dot icon16/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon19/12/2011
Group of companies' accounts made up to 2011-06-30
dot icon17/05/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon23/03/2011
Accounts for a small company made up to 2010-06-30
dot icon29/03/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon29/03/2010
Director's details changed for Charles Doocey on 2010-03-26
dot icon26/03/2010
Accounts for a small company made up to 2009-06-30
dot icon27/03/2009
Return made up to 26/03/09; full list of members
dot icon25/03/2009
Accounts for a small company made up to 2008-06-30
dot icon13/06/2008
Return made up to 26/03/08; full list of members
dot icon28/04/2008
Accounts for a small company made up to 2007-06-30
dot icon24/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon19/12/2007
Return made up to 26/03/07; full list of members
dot icon08/05/2007
Accounts for a small company made up to 2006-06-30
dot icon07/10/2006
Particulars of mortgage/charge
dot icon25/04/2006
Return made up to 26/03/06; full list of members
dot icon11/04/2006
Accounts for a small company made up to 2005-06-30
dot icon06/04/2006
Ad 15/03/06--------- £ si 96@1=96 £ ic 4/100
dot icon04/08/2005
Particulars of mortgage/charge
dot icon21/04/2005
Return made up to 26/03/05; full list of members
dot icon23/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon06/05/2004
Accounts for a small company made up to 2003-06-30
dot icon14/04/2004
Return made up to 26/03/04; full list of members
dot icon17/07/2003
Accounts for a small company made up to 2002-06-30
dot icon15/04/2003
Return made up to 26/03/03; full list of members
dot icon21/05/2002
Return made up to 26/03/02; full list of members
dot icon05/05/2002
Partial exemption accounts made up to 2001-06-30
dot icon03/12/2001
Accounting reference date shortened from 31/03/02 to 30/06/01
dot icon19/10/2001
Partial exemption accounts made up to 2001-03-31
dot icon11/09/2001
Particulars of contract relating to shares
dot icon11/09/2001
Ad 27/07/01--------- £ si 2@1=2 £ ic 2/4
dot icon17/07/2001
Particulars of mortgage/charge
dot icon09/04/2001
Return made up to 26/03/01; full list of members
dot icon28/11/2000
Accounts for a small company made up to 2000-03-31
dot icon06/04/2000
Return made up to 26/03/00; full list of members
dot icon25/05/1999
Ad 18/05/99--------- £ si 1@1=1 £ ic 2/3
dot icon10/05/1999
Registered office changed on 10/05/99 from: 152-160 city road london EC1V 2NX
dot icon10/05/1999
New director appointed
dot icon10/05/1999
New secretary appointed
dot icon05/05/1999
Secretary resigned
dot icon05/05/1999
Director resigned
dot icon26/03/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+102.24 % *

* during past year

Cash in Bank

£101,938.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
26/03/2023
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.05M
-
0.00
50.40K
-
2022
1
2.05M
-
0.00
101.94K
-
2022
1
2.05M
-
0.00
101.94K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

2.05M £Ascended0.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

101.94K £Ascended102.24 % *

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
Doocey, Charles
Director
21/04/1999 - Present
5
Doocey, Nuala Theresa
Secretary
21/04/1999 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BERRYVALE LTD

BERRYVALE LTD is an(a) Dissolved company incorporated on 26/03/1999 with the registered office located at 12 Halegrove Court, Cygnet Drive, Stockton-On-Tees, County Durham TS18 3DB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BERRYVALE LTD?

toggle

BERRYVALE LTD is currently Dissolved. It was registered on 26/03/1999 and dissolved on 23/09/2025.

Where is BERRYVALE LTD located?

toggle

BERRYVALE LTD is registered at 12 Halegrove Court, Cygnet Drive, Stockton-On-Tees, County Durham TS18 3DB.

What does BERRYVALE LTD do?

toggle

BERRYVALE LTD operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does BERRYVALE LTD have?

toggle

BERRYVALE LTD had 1 employees in 2022.

What is the latest filing for BERRYVALE LTD?

toggle

The latest filing was on 23/09/2025: Final Gazette dissolved following liquidation.