BERRYWEST LIMITED

Register to unlock more data on OkredoRegister

BERRYWEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04038908

Incorporation date

21/07/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Oman Avenue, Cricklewood, London NW2 6BGCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2000)
dot icon01/12/2025
Total exemption full accounts made up to 2025-07-31
dot icon09/07/2025
Confirmation statement made on 2025-07-09 with updates
dot icon06/12/2024
Total exemption full accounts made up to 2024-07-31
dot icon12/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon15/09/2023
Total exemption full accounts made up to 2023-07-31
dot icon10/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon14/11/2022
Total exemption full accounts made up to 2022-07-31
dot icon10/11/2022
Appointment of Ms Caroline Ann Cawley as a director on 2022-11-07
dot icon21/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon07/04/2022
Change of details for Francis O'carroll as a person with significant control on 2022-04-06
dot icon29/11/2021
Total exemption full accounts made up to 2021-07-31
dot icon13/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon10/02/2021
Termination of appointment of Patrick O'carroll as a director on 2021-02-04
dot icon10/02/2021
Termination of appointment of Brigid Anne O'carroll as a secretary on 2021-02-04
dot icon10/02/2021
Appointment of Francis O'carroll as a director on 2021-02-04
dot icon10/02/2021
Appointment of Ms Caroline Ann Cawley as a secretary on 2021-02-04
dot icon09/10/2020
Total exemption full accounts made up to 2020-07-31
dot icon29/07/2020
Confirmation statement made on 2020-07-09 with updates
dot icon29/07/2020
Notification of Francis O'carroll as a person with significant control on 2019-03-14
dot icon29/07/2020
Withdrawal of a person with significant control statement on 2020-07-29
dot icon28/11/2019
Total exemption full accounts made up to 2019-07-31
dot icon01/08/2019
Cessation of A Person with Significant Control as a person with significant control on 2019-03-14
dot icon01/08/2019
Cessation of A Person with Significant Control as a person with significant control on 2019-03-14
dot icon01/08/2019
Cessation of Jasmine Trustees Ltd as a person with significant control on 2019-01-25
dot icon31/07/2019
Confirmation statement made on 2019-07-09 with updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon13/03/2019
Statement of capital following an allotment of shares on 2019-02-22
dot icon11/03/2019
Resolutions
dot icon23/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon24/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon09/02/2018
Notification of Jasmine Trustees Ltd as a person with significant control on 2016-04-06
dot icon12/07/2017
Confirmation statement made on 2017-07-09 with updates
dot icon26/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon15/10/2016
Compulsory strike-off action has been discontinued
dot icon13/10/2016
Confirmation statement made on 2016-07-21 with updates
dot icon11/10/2016
First Gazette notice for compulsory strike-off
dot icon30/10/2015
Total exemption small company accounts made up to 2015-07-31
dot icon13/08/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon14/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon25/07/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon25/02/2014
Satisfaction of charge 1 in full
dot icon08/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon25/07/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon22/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon12/04/2013
Satisfaction of charge 3 in full
dot icon06/08/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon24/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon27/07/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon30/07/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon04/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon23/07/2009
Return made up to 21/07/09; full list of members
dot icon13/11/2008
Total exemption small company accounts made up to 2008-07-31
dot icon22/07/2008
Return made up to 21/07/08; full list of members
dot icon25/01/2008
Total exemption small company accounts made up to 2007-07-31
dot icon06/08/2007
Return made up to 21/07/07; no change of members
dot icon27/04/2007
Total exemption small company accounts made up to 2006-07-31
dot icon09/08/2006
Return made up to 21/07/06; full list of members
dot icon16/03/2006
Total exemption small company accounts made up to 2005-07-31
dot icon09/08/2005
Return made up to 21/07/05; full list of members
dot icon18/04/2005
Total exemption small company accounts made up to 2004-07-31
dot icon16/07/2004
Return made up to 21/07/04; full list of members
dot icon23/12/2003
Total exemption small company accounts made up to 2003-07-31
dot icon28/07/2003
Return made up to 21/07/03; full list of members
dot icon18/10/2002
Total exemption small company accounts made up to 2002-07-31
dot icon07/10/2002
Registered office changed on 07/10/02 from: 10 orange street london WC2H 7DQ
dot icon29/07/2002
Return made up to 21/07/02; full list of members
dot icon14/06/2002
Particulars of mortgage/charge
dot icon31/05/2002
Particulars of mortgage/charge
dot icon31/05/2002
Particulars of mortgage/charge
dot icon17/05/2002
Total exemption full accounts made up to 2001-07-31
dot icon27/07/2001
Return made up to 21/07/01; full list of members
dot icon20/09/2000
New director appointed
dot icon20/09/2000
New secretary appointed
dot icon07/09/2000
Registered office changed on 07/09/00 from: 10 orange street london WC2H 7DQ
dot icon07/09/2000
Secretary resigned
dot icon07/09/2000
Director resigned
dot icon07/09/2000
Ad 21/08/00--------- £ si 1@1=1 £ ic 1/2
dot icon05/09/2000
Registered office changed on 05/09/00 from: 10 orange street london WC2H 7DQ
dot icon25/08/2000
Nc inc already adjusted 21/07/00
dot icon25/08/2000
Resolutions
dot icon25/08/2000
Resolutions
dot icon25/08/2000
Registered office changed on 25/08/00 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB
dot icon25/08/2000
Resolutions
dot icon21/07/2000
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
31/07/2025
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.62M
-
0.00
84.56K
-
2022
1
1.56M
-
0.00
27.50K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Caroline Ann Cawley
Director
07/11/2022 - Present
3
O'carroll, Francis Patrick
Director
04/02/2021 - Present
-

Persons with Significant Control

2
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 BERRYWEST LIMITED

BERRYWEST LIMITED is an(a) Active company incorporated on 21/07/2000 with the registered office located at 12 Oman Avenue, Cricklewood, London NW2 6BG. 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 BERRYWEST LIMITED?

toggle

BERRYWEST LIMITED is currently Active. It was registered on 21/07/2000 .

Where is BERRYWEST LIMITED located?

toggle

BERRYWEST LIMITED is registered at 12 Oman Avenue, Cricklewood, London NW2 6BG.

What does BERRYWEST LIMITED do?

toggle

BERRYWEST LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for BERRYWEST LIMITED?

toggle

The latest filing was on 01/12/2025: Total exemption full accounts made up to 2025-07-31.