BERRYVILLE LIMITED

Register to unlock more data on OkredoRegister

BERRYVILLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04632551

Incorporation date

09/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 503 Centre 500 Lowfield Drive, Wolstanton, Stoke On Trent, Staffordshire ST5 0UUCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2003)
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon17/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon25/02/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon23/12/2024
Confirmation statement made on 2024-12-13 with updates
dot icon07/03/2024
Cancellation of shares. Statement of capital on 2024-01-27
dot icon27/02/2024
Purchase of own shares.
dot icon26/02/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon03/02/2024
Termination of appointment of Sharon Maria Hemmings as a director on 2024-01-27
dot icon03/02/2024
Cessation of Sharon Maria Hemmings as a person with significant control on 2024-01-27
dot icon13/12/2023
Confirmation statement made on 2023-12-13 with updates
dot icon11/12/2023
Director's details changed for Steven Hemmings on 2023-12-01
dot icon11/12/2023
Secretary's details changed for Steven Hemmings on 2023-12-01
dot icon14/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon13/02/2023
Unaudited abridged accounts made up to 2022-05-31
dot icon13/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon28/02/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon19/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon26/03/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon20/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon28/02/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon18/04/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon23/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon16/06/2018
Satisfaction of charge 046325510001 in full
dot icon11/04/2018
Change of details for Mr Steven Hemmings as a person with significant control on 2018-04-06
dot icon10/04/2018
Confirmation statement made on 2018-04-06 with updates
dot icon09/04/2018
Cessation of Steven Hemmings as a person with significant control on 2018-04-06
dot icon07/04/2018
Notification of Steven Hemmings as a person with significant control on 2018-04-06
dot icon07/04/2018
Notification of Sharon Maria Hemmings as a person with significant control on 2018-04-06
dot icon28/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon06/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon26/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon09/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon27/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon11/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon02/01/2015
Annual return made up to 2014-12-06 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon17/12/2013
Director's details changed for Sharon Maria Turner on 2009-10-01
dot icon07/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon07/12/2013
Secretary's details changed for Steven Hemmings on 2012-08-01
dot icon06/12/2013
Director's details changed for Steven Hemmings on 2012-08-01
dot icon06/12/2013
Director's details changed for Sharon Maria Turner on 2012-08-01
dot icon06/12/2013
Statement of capital following an allotment of shares on 2013-06-01
dot icon05/07/2013
Registration of charge 046325510001
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon07/02/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon02/02/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon10/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon02/09/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon07/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon11/02/2010
Registered office address changed from Units 6 & 7 Grove Road Ind Estat Grove Road Fenton Stoke on Trent Staffordshire ST4 4LG on 2010-02-11
dot icon06/02/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon06/02/2010
Director's details changed for Sharon Maria Turner on 2009-10-02
dot icon06/02/2010
Register inspection address has been changed
dot icon06/02/2010
Director's details changed for Steven Hemmings on 2009-10-02
dot icon28/02/2009
Return made up to 09/01/09; full list of members
dot icon12/01/2009
Return made up to 09/01/08; full list of members
dot icon01/12/2008
Return made up to 09/01/07; full list of members
dot icon03/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon10/08/2007
Total exemption small company accounts made up to 2007-05-31
dot icon22/05/2007
New director appointed
dot icon24/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon14/03/2007
Director resigned
dot icon10/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon27/02/2006
Return made up to 09/01/06; full list of members
dot icon27/02/2006
Secretary's particulars changed;director's particulars changed
dot icon03/02/2006
Registered office changed on 03/02/06 from: 43A brookhouse lane bucknall stoke on trent staffordshire ST2 8NE
dot icon09/06/2005
Return made up to 09/01/05; full list of members
dot icon12/11/2004
Total exemption small company accounts made up to 2004-05-31
dot icon10/03/2004
Return made up to 09/01/04; full list of members
dot icon01/05/2003
Ad 05/02/03--------- £ si 98@1=98 £ ic 2/100
dot icon10/03/2003
Director resigned
dot icon10/03/2003
Secretary resigned
dot icon03/03/2003
New secretary appointed;new director appointed
dot icon03/03/2003
New director appointed
dot icon03/03/2003
Accounting reference date extended from 31/01/04 to 31/05/04
dot icon21/02/2003
Registered office changed on 21/02/03 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL
dot icon09/01/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
512.64K
-
0.00
628.25K
-
2022
15
602.58K
-
0.00
813.62K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hemmings, Steven
Director
05/02/2003 - Present
1
Hemmings, Steven
Secretary
05/02/2003 - Present
-
Hemmings, Sharon Maria
Director
01/06/2006 - 27/01/2024
-

Persons with Significant Control

4
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 BERRYVILLE LIMITED

BERRYVILLE LIMITED is an(a) Active company incorporated on 09/01/2003 with the registered office located at Unit 503 Centre 500 Lowfield Drive, Wolstanton, Stoke On Trent, Staffordshire ST5 0UU. 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 BERRYVILLE LIMITED?

toggle

BERRYVILLE LIMITED is currently Active. It was registered on 09/01/2003 .

Where is BERRYVILLE LIMITED located?

toggle

BERRYVILLE LIMITED is registered at Unit 503 Centre 500 Lowfield Drive, Wolstanton, Stoke On Trent, Staffordshire ST5 0UU.

What does BERRYVILLE LIMITED do?

toggle

BERRYVILLE LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for BERRYVILLE LIMITED?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-05-31.