BERRYWOOD ESTATES LIMITED

Register to unlock more data on OkredoRegister

BERRYWOOD ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02941712

Incorporation date

22/06/1994

Size

Dormant

Contacts

Registered address

Registered address

Countryside House, The Drive, Brentwood, Essex CM13 3ATCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1994)
dot icon25/11/2025
Accounts for a dormant company made up to 2025-03-30
dot icon08/07/2025
Change of details for Countryside Properties (Uk) Limited as a person with significant control on 2025-07-03
dot icon03/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon02/01/2025
Accounts for a dormant company made up to 2024-03-30
dot icon11/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon12/01/2024
Accounts for a dormant company made up to 2023-03-30
dot icon04/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon19/06/2023
Notice of agreement to exemption from audit of accounts for period ending 30/03/22
dot icon19/06/2023
Audit exemption statement of guarantee by parent company for period ending 30/03/22
dot icon19/06/2023
Consolidated accounts of parent company for subsidiary company period ending 30/03/22
dot icon19/06/2023
Audit exemption subsidiary accounts made up to 2022-03-30
dot icon04/04/2023
Appointment of Ms Clare Jane Bates as a director on 2023-03-31
dot icon04/04/2023
Termination of appointment of Gary Neville Whitaker as a director on 2023-03-31
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon09/03/2022
Unaudited abridged accounts made up to 2021-03-30
dot icon20/12/2021
Appointment of Mr Thomas David Wright as a director on 2021-12-01
dot icon09/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon01/12/2021
Termination of appointment of Michael Ian Scott as a director on 2021-11-29
dot icon11/08/2021
Previous accounting period shortened from 2021-09-30 to 2021-03-31
dot icon14/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon13/07/2021
Confirmation statement made on 2021-06-30 with updates
dot icon01/03/2021
Appointment of Mr Michael Ian Scott as a director on 2021-02-26
dot icon01/03/2021
Termination of appointment of Michael Ian Scott as a director on 2020-02-26
dot icon01/03/2021
Cessation of Reuben Kenneth Smith as a person with significant control on 2021-02-26
dot icon01/03/2021
Cessation of Judith Elizabeth Hill as a person with significant control on 2021-02-26
dot icon01/03/2021
Registered office address changed from 42 Queens Road Calf Heath Wolverhampton WV10 7DT England to Countryside House the Drive Brentwood Essex CM13 3AT on 2021-03-01
dot icon01/03/2021
Notification of Countryside Properties (Uk) Limited as a person with significant control on 2021-02-26
dot icon01/03/2021
Termination of appointment of Josephine Smith as a director on 2021-02-26
dot icon01/03/2021
Termination of appointment of Reuben Kenneth Smith as a director on 2021-02-26
dot icon01/03/2021
Termination of appointment of Judith Elizabeth Hill as a director on 2021-02-26
dot icon01/03/2021
Appointment of Mr Gary Neville Whitaker as a director on 2021-02-26
dot icon01/03/2021
Appointment of Mr Michael Ian Scott as a director on 2020-02-26
dot icon02/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon29/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon09/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon23/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon11/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon12/06/2018
Registered office address changed from C/O Len Dainty & Co 10 Glastonbury Close Stafford Staffordshire ST17 0PB to 42 Queens Road Calf Heath Wolverhampton WV10 7DT on 2018-06-12
dot icon12/06/2018
Termination of appointment of Leonard Dainty as a secretary on 2018-06-08
dot icon02/08/2017
Confirmation statement made on 2017-06-30 with updates
dot icon12/07/2017
Notification of Judith Elizabeth Hill as a person with significant control on 2016-09-18
dot icon12/07/2017
Cessation of John Anthony Hill as a person with significant control on 2016-09-18
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon07/10/2016
Termination of appointment of John Anthony Hill as a director on 2016-09-18
dot icon08/08/2016
Confirmation statement made on 2016-06-30 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon11/08/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon26/06/2015
Sub-division of shares on 2015-06-17
dot icon26/06/2015
Resolutions
dot icon26/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/06/2015
Appointment of Mrs Josephine Smith as a director on 2015-06-22
dot icon22/06/2015
Appointment of Mrs Judith Elizabeth Hill as a director on 2015-06-22
dot icon29/05/2015
Appointment of Mr Reuben Kenneth Smith as a director on 2015-05-29
dot icon12/08/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon28/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon13/08/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/09/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon05/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon27/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon10/08/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon25/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon18/03/2010
Certificate of change of name
dot icon18/03/2010
Change of name notice
dot icon16/03/2010
Resolutions
dot icon23/02/2010
Termination of appointment of Reuben Smith as a director
dot icon23/02/2010
Termination of appointment of Reuben Smith as a secretary
dot icon23/02/2010
Appointment of Mr Leonard Dainty as a secretary
dot icon23/02/2010
Registered office address changed from 6 West Winds Featherstone Wolverhampton WV10 7BF United Kingdom on 2010-02-23
dot icon12/08/2009
Return made up to 30/06/09; full list of members
dot icon12/08/2009
Director and secretary's change of particulars / reuben smith / 11/05/2009
dot icon02/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon11/05/2009
Registered office changed on 11/05/2009 from 6 burnet grove featherstone wolverhampton west midlands WV10 7TT
dot icon30/04/2009
Amended accounts made up to 2007-09-30
dot icon16/07/2008
Return made up to 30/06/08; full list of members
dot icon19/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon17/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon17/07/2007
Return made up to 30/06/07; full list of members
dot icon19/07/2006
Return made up to 30/06/06; full list of members
dot icon23/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon12/07/2005
Return made up to 30/06/05; full list of members
dot icon14/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon07/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon07/07/2004
Return made up to 30/06/04; full list of members
dot icon09/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon04/07/2003
Return made up to 30/06/03; full list of members
dot icon30/07/2002
Total exemption full accounts made up to 2001-09-30
dot icon17/07/2002
Return made up to 30/06/02; full list of members
dot icon07/07/2001
Return made up to 30/06/01; full list of members
dot icon07/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon27/06/2000
Return made up to 30/06/00; full list of members
dot icon30/05/2000
Full accounts made up to 1999-09-30
dot icon23/06/1999
Return made up to 22/06/99; no change of members
dot icon02/06/1999
Full accounts made up to 1998-09-30
dot icon19/06/1998
Return made up to 22/06/98; full list of members
dot icon11/06/1998
Full accounts made up to 1997-09-30
dot icon24/04/1998
Registered office changed on 24/04/98 from: featherstone hall farm new road featherstone west midlands WV10 7NW
dot icon17/07/1997
Return made up to 22/06/97; no change of members
dot icon08/06/1997
Full accounts made up to 1996-09-30
dot icon21/07/1996
Return made up to 22/06/96; no change of members
dot icon21/04/1996
Full accounts made up to 1995-09-30
dot icon18/07/1995
Return made up to 22/06/95; full list of members
dot icon22/03/1995
Accounting reference date notified as 30/09
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/09/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/09/1994
Director resigned;new director appointed
dot icon19/09/1994
Registered office changed on 19/09/94 from: fountain precinct balm green sheffield S1 1RZ
dot icon22/06/1994
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.69M
-
0.00
-
-
2021
3
1.69M
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

1.69M £Ascended- *

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
Whitaker, Gary Neville
Director
26/02/2021 - 31/03/2023
90
Wright, Thomas David
Director
01/12/2021 - Present
38
Bates, Clare Jane
Director
31/03/2023 - Present
142

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BERRYWOOD ESTATES LIMITED

BERRYWOOD ESTATES LIMITED is an(a) Active company incorporated on 22/06/1994 with the registered office located at Countryside House, The Drive, Brentwood, Essex CM13 3AT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BERRYWOOD ESTATES LIMITED?

toggle

BERRYWOOD ESTATES LIMITED is currently Active. It was registered on 22/06/1994 .

Where is BERRYWOOD ESTATES LIMITED located?

toggle

BERRYWOOD ESTATES LIMITED is registered at Countryside House, The Drive, Brentwood, Essex CM13 3AT.

What does BERRYWOOD ESTATES LIMITED do?

toggle

BERRYWOOD ESTATES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BERRYWOOD ESTATES LIMITED have?

toggle

BERRYWOOD ESTATES LIMITED had 3 employees in 2021.

What is the latest filing for BERRYWOOD ESTATES LIMITED?

toggle

The latest filing was on 25/11/2025: Accounts for a dormant company made up to 2025-03-30.