BERRYWORLD LIMITED

Register to unlock more data on OkredoRegister

BERRYWORLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02864233

Incorporation date

20/10/1993

Size

Full

Contacts

Registered address

Registered address

Turnford Place, Great Cambridge Road, Broxbourne, Hertfordshire EN10 6NHCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1993)
dot icon17/09/2025
Resolutions
dot icon17/09/2025
Solvency Statement dated 17/09/25
dot icon17/09/2025
Statement by Directors
dot icon17/09/2025
Statement of capital on 2025-09-17
dot icon26/08/2025
Confirmation statement made on 2025-08-26 with no updates
dot icon21/07/2025
Full accounts made up to 2024-12-31
dot icon27/09/2024
Termination of appointment of David John Gray as a director on 2024-09-17
dot icon27/09/2024
Termination of appointment of James Fallowfield-Smith as a director on 2024-09-17
dot icon27/08/2024
Satisfaction of charge 028642330013 in full
dot icon27/08/2024
Satisfaction of charge 028642330014 in full
dot icon14/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon08/08/2024
Change of details for Berryworld Group Holdings Limited as a person with significant control on 2024-08-05
dot icon07/08/2024
Change of details for Berryworld Group Holdings Limited as a person with significant control on 2024-08-05
dot icon07/08/2024
Registered office address changed from Turnford Place Great Cambridge Road Broxbourne Herts EN10 6HN United Kingdom to Turnford Place Great Cambridge Road Broxbourne Hertfordshire EN10 6NH on 2024-08-07
dot icon07/08/2024
Registered office address changed from Turnford Place Turnford Herts EN10 8EH United Kingdom to Turnford Place Great Cambridge Road Broxbourne Hertfordshire EN10 6NH on 2024-08-07
dot icon07/08/2024
Director's details changed for Ms Andrea Jane Aburrow on 2024-08-05
dot icon07/08/2024
Director's details changed for Mr Timothy David Bartlett Newton on 2024-08-05
dot icon07/08/2024
Director's details changed for Mr Adam Lewis Olins on 2024-08-05
dot icon07/08/2024
Director's details changed for Mr Adam Lewis Olins on 2024-08-05
dot icon07/08/2024
Director's details changed for Adrian Olins on 2024-08-05
dot icon07/08/2024
Director's details changed for Ms Andrea Jane Aburrow on 2024-08-05
dot icon05/08/2024
Director's details changed for Ms Andrea Jane Aburrow on 2024-08-05
dot icon05/08/2024
Registered office address changed from The Henley Building Newtown Road Henley on Thames Oxfordshire RG9 1HG United Kingdom to Turnford Place Turnford Herts EN10 8EH on 2024-08-05
dot icon05/08/2024
Director's details changed for Mr Timothy David Bartlett Newton on 2024-08-05
dot icon05/08/2024
Director's details changed for Adrian Olins on 2024-08-05
dot icon17/07/2024
Full accounts made up to 2023-12-31
dot icon08/05/2024
Registration of charge 028642330016, created on 2024-04-30
dot icon03/04/2024
Satisfaction of charge 028642330012 in full
dot icon28/03/2024
Termination of appointment of Robin Charles Alfred Dawson as a director on 2024-03-28
dot icon13/10/2023
Full accounts made up to 2022-12-31
dot icon12/10/2023
Registration of charge 028642330015, created on 2023-09-29
dot icon14/08/2023
Confirmation statement made on 2023-08-14 with updates
dot icon31/05/2023
Director's details changed for Ms Andrea Jane Aburrow on 2023-05-31
dot icon31/05/2023
Director's details changed for Mr Robin Charles Alfred Dawson on 2023-05-31
dot icon31/05/2023
Director's details changed for Mr James Fallowfield-Smith on 2023-05-31
dot icon31/05/2023
Director's details changed for Mr David John Gray on 2023-05-31
dot icon31/05/2023
Director's details changed for Mr Timothy David Bartlett Newton on 2023-05-31
dot icon31/05/2023
Director's details changed for Mr Adam Lewis Olins on 2023-05-31
dot icon31/05/2023
Director's details changed for Adrian Olins on 2023-05-31
dot icon18/04/2023
Registered office address changed from Level 5 9 Hatton Street London NW8 8PL to The Henley Building Newtown Road Henley on Thames Oxfordshire RG9 1HG on 2023-04-18
dot icon20/12/2022
Change of details for Berryworld Group Holdings Limited as a person with significant control on 2022-07-28
dot icon26/08/2022
Notification of Berryworld Group Holdings Limited as a person with significant control on 2022-07-28
dot icon26/08/2022
Cessation of Berryworld Group Limited as a person with significant control on 2022-07-28
dot icon16/08/2022
Full accounts made up to 2021-12-31
dot icon05/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon05/09/2021
Full accounts made up to 2020-12-31
dot icon05/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon01/07/2021
Termination of appointment of John Oldcorn as a director on 2021-06-14
dot icon01/07/2021
Appointment of Mr James Fallowfield-Smith as a director on 2021-06-14
dot icon02/04/2021
Director's details changed
dot icon26/02/2021
Memorandum and Articles of Association
dot icon26/02/2021
Resolutions
dot icon16/07/2020
Full accounts made up to 2019-12-31
dot icon14/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon09/10/2019
Director's details changed for Ms Andrea Jane Aburrow on 2019-10-01
dot icon01/08/2019
Satisfaction of charge 028642330010 in full
dot icon01/08/2019
Satisfaction of charge 028642330011 in full
dot icon29/07/2019
Notification of Berryworld Group Limited as a person with significant control on 2016-04-07
dot icon25/07/2019
Satisfaction of charge 5 in full
dot icon25/07/2019
Satisfaction of charge 9 in full
dot icon25/07/2019
Satisfaction of charge 6 in full
dot icon25/07/2019
Satisfaction of charge 7 in full
dot icon25/07/2019
Satisfaction of charge 8 in full
dot icon19/07/2019
Confirmation statement made on 2019-07-19 with updates
dot icon20/06/2019
Full accounts made up to 2018-12-31
dot icon03/05/2019
Resolutions
dot icon08/02/2019
Termination of appointment of Margaret Rose Mountford as a director on 2019-02-08
dot icon16/01/2019
Termination of appointment of Andrew John Barnes as a director on 2019-01-16
dot icon28/11/2018
Change of share class name or designation
dot icon28/11/2018
Resolutions
dot icon22/11/2018
Resolutions
dot icon21/11/2018
Change of share class name or designation
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon18/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon20/06/2018
Appointment of Mr John Oldcorn as a director on 2018-06-20
dot icon09/04/2018
Cessation of Poupart Limited as a person with significant control on 2017-12-15
dot icon15/02/2018
Statement of capital following an allotment of shares on 2017-12-15
dot icon14/02/2018
Registration of charge 028642330014, created on 2018-02-09
dot icon28/11/2017
Registration of charge 028642330013, created on 2017-11-08
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon29/09/2017
Registration of charge 028642330012, created on 2017-09-22
dot icon15/09/2017
Satisfaction of charge 4 in full
dot icon19/07/2017
Confirmation statement made on 2017-07-19 with updates
dot icon18/01/2017
Director's details changed for Mr Timothy David Bartlett Newton on 2017-01-18
dot icon18/01/2017
Termination of appointment of Benjamin George Olins as a director on 2016-11-30
dot icon16/01/2017
Director's details changed for Paul John Cole on 2017-01-13
dot icon16/01/2017
Termination of appointment of Paul John Cole as a director on 2017-01-13
dot icon16/01/2017
Appointment of Mrs Margaret Rose Mountford as a director on 2016-12-01
dot icon27/07/2016
Full accounts made up to 2015-12-31
dot icon20/07/2016
Termination of appointment of David Kenneth Ashton as a director on 2016-07-09
dot icon20/07/2016
Termination of appointment of Laurence Stephen Olins as a director on 2016-07-09
dot icon07/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon14/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon25/06/2015
Full accounts made up to 2014-12-31
dot icon09/01/2015
Termination of appointment of Peter Edward Vinson as a director on 2014-12-31
dot icon09/01/2015
Appointment of Benjamin George Olins as a director on 2014-11-13
dot icon09/01/2015
Appointment of Andrea Jane Aburrow as a director on 2014-11-13
dot icon09/01/2015
Rectified TM01 was removed from the register on 25/02/2015 as it was invalid
dot icon03/11/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon02/10/2014
Registration of charge 028642330010, created on 2014-09-24
dot icon02/10/2014
Registration of charge 028642330011, created on 2014-09-24
dot icon03/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon19/08/2013
Full accounts made up to 2012-12-31
dot icon05/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon21/05/2012
Full accounts made up to 2011-12-31
dot icon21/02/2012
Termination of appointment of Jason Richardson as a director on 2011-12-09
dot icon21/02/2012
Appointment of Mr Robin Charles Alfred Dawson as a director on 2011-01-19
dot icon22/12/2011
Auditor's resignation
dot icon09/11/2011
Auditor's resignation
dot icon04/10/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon27/04/2011
Full accounts made up to 2010-12-31
dot icon11/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon21/07/2010
Director's details changed for Mr David John Gray on 2010-07-20
dot icon21/07/2010
Director's details changed for Mr Adam Lewis Olins on 2010-07-20
dot icon20/07/2010
Director's details changed for Timothy David Bartlett Newton on 2010-07-20
dot icon20/07/2010
Director's details changed for Jason Richardson on 2010-07-20
dot icon20/07/2010
Director's details changed for Paul John Cole on 2010-07-20
dot icon20/07/2010
Director's details changed for Mr Peter Edward Vinson on 2010-07-20
dot icon20/07/2010
Director's details changed for David Kenneth Ashton on 2010-07-20
dot icon20/07/2010
Director's details changed for Adrian Olins on 2010-07-20
dot icon20/07/2010
Director's details changed for Mr Laurence Stephen Olins on 2010-07-20
dot icon20/07/2010
Director's details changed for Mr Andrew John Barnes on 2010-07-20
dot icon14/05/2010
Full accounts made up to 2009-12-31
dot icon15/03/2010
Particulars of a mortgage or charge / charge no: 8
dot icon15/03/2010
Particulars of a mortgage or charge / charge no: 9
dot icon10/03/2010
Appointment of Adrian Olins as a director
dot icon03/03/2010
Statement of company's objects
dot icon03/03/2010
Resolutions
dot icon02/03/2010
Termination of appointment of Adrian Olins as a director
dot icon02/03/2010
Appointment of Adrian Olins as a director
dot icon01/03/2010
Termination of appointment of Andrew Hunter as a director
dot icon12/11/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon08/08/2009
Full accounts made up to 2008-12-31
dot icon10/10/2008
Return made up to 03/10/08; full list of members
dot icon09/10/2008
Director's change of particulars / adam olins / 01/08/2008
dot icon08/10/2008
Director's change of particulars / timothy newton / 08/10/2008
dot icon30/09/2008
Full accounts made up to 2007-12-31
dot icon14/08/2008
Appointment terminated secretary andrew barnes
dot icon03/04/2008
Director's change of particulars / adam olins / 03/04/2008
dot icon02/04/2008
Ad 15/02/08\gbp si 250000@1=250000\gbp ic 50000/300000\
dot icon02/04/2008
Nc inc already adjusted 15/02/08
dot icon02/04/2008
Resolutions
dot icon12/03/2008
Particulars of a mortgage or charge / charge no: 7
dot icon01/03/2008
Director appointed mr andrew pennington havard hunter
dot icon29/02/2008
Resolutions
dot icon28/02/2008
Director appointed mr andrew john barnes
dot icon27/11/2007
Particulars of mortgage/charge
dot icon08/10/2007
Return made up to 03/10/07; full list of members
dot icon05/10/2007
Director's particulars changed
dot icon04/10/2007
New director appointed
dot icon03/10/2007
Full accounts made up to 2006-12-31
dot icon25/09/2007
Particulars of mortgage/charge
dot icon03/07/2007
Director's particulars changed
dot icon03/05/2007
Director's particulars changed
dot icon02/03/2007
Particulars of mortgage/charge
dot icon17/11/2006
New director appointed
dot icon17/11/2006
New director appointed
dot icon06/10/2006
Return made up to 03/10/06; full list of members
dot icon06/10/2006
Location of register of members
dot icon28/07/2006
Declaration of satisfaction of mortgage/charge
dot icon15/05/2006
Director's particulars changed
dot icon27/04/2006
Full accounts made up to 2005-12-31
dot icon10/04/2006
Director's particulars changed
dot icon23/12/2005
Return made up to 03/10/05; full list of members
dot icon07/12/2005
Registered office changed on 07/12/05 from: 66 wigmore street london W1U 2HQ
dot icon26/04/2005
Full accounts made up to 2005-01-01
dot icon30/10/2004
Return made up to 03/10/04; full list of members
dot icon19/10/2004
Declaration of satisfaction of mortgage/charge
dot icon05/07/2004
Full accounts made up to 2003-12-31
dot icon05/11/2003
Return made up to 03/10/03; full list of members
dot icon14/10/2003
Location of register of members
dot icon07/10/2003
New director appointed
dot icon25/09/2003
Auditor's resignation
dot icon29/06/2003
Full accounts made up to 2002-12-31
dot icon04/03/2003
Secretary's particulars changed
dot icon30/12/2002
Return made up to 03/10/02; full list of members
dot icon18/10/2002
Full accounts made up to 2001-12-29
dot icon10/09/2002
Particulars of mortgage/charge
dot icon16/08/2002
Registered office changed on 16/08/02 from: ambron house eastfield road wellingborough northamptonshire NN8 1QX
dot icon20/06/2002
Secretary resigned
dot icon20/06/2002
New secretary appointed
dot icon22/05/2002
Particulars of mortgage/charge
dot icon08/05/2002
Declaration of satisfaction of mortgage/charge
dot icon19/04/2002
Resolutions
dot icon19/04/2002
Resolutions
dot icon08/10/2001
Return made up to 03/10/01; full list of members
dot icon02/04/2001
Full accounts made up to 2000-12-31
dot icon19/12/2000
Resolutions
dot icon19/12/2000
Resolutions
dot icon19/12/2000
Resolutions
dot icon11/10/2000
Return made up to 03/10/00; full list of members
dot icon29/03/2000
Full accounts made up to 1999-12-31
dot icon02/03/2000
Particulars of mortgage/charge
dot icon02/12/1999
Director resigned
dot icon08/10/1999
Return made up to 03/10/99; full list of members
dot icon28/07/1999
Director's particulars changed
dot icon25/05/1999
Full accounts made up to 1998-12-31
dot icon27/11/1998
Director's particulars changed
dot icon20/11/1998
Registered office changed on 20/11/98 from: 100 irchester road rushden northamptonshire NN10 9XQ
dot icon20/10/1998
Return made up to 03/10/98; no change of members
dot icon12/10/1998
Full accounts made up to 1997-12-31
dot icon03/03/1998
Director resigned
dot icon28/01/1998
Accounting reference date extended from 30/09/97 to 31/12/97
dot icon08/12/1997
Accounting reference date shortened from 31/12/97 to 30/09/97
dot icon03/12/1997
Return made up to 03/10/97; change of members
dot icon24/10/1997
Registered office changed on 24/10/97 from: broadwalk house 5 appold street london EC2A 2HA
dot icon20/10/1997
Registered office changed on 20/10/97 from: turnford place great cambridge road turnford broxbourne hertfordshire EN10 6NH
dot icon16/10/1997
New secretary appointed
dot icon16/10/1997
New director appointed
dot icon16/10/1997
New director appointed
dot icon02/10/1997
Secretary resigned;director resigned
dot icon03/09/1997
New director appointed
dot icon31/05/1997
Director resigned
dot icon19/03/1997
Full accounts made up to 1996-12-31
dot icon24/02/1997
Secretary resigned;director resigned
dot icon27/11/1996
New secretary appointed;new director appointed
dot icon27/11/1996
Return made up to 03/10/96; full list of members
dot icon05/03/1996
Full accounts made up to 1995-12-31
dot icon25/10/1995
Return made up to 03/10/95; full list of members
dot icon07/09/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Registered office changed on 22/12/94 from: station approach waltham cross hertfordshire EN8 7LU
dot icon05/10/1994
Return made up to 03/10/94; full list of members
dot icon15/06/1994
New director appointed
dot icon30/03/1994
Accounting reference date notified as 31/12
dot icon14/03/1994
Resolutions
dot icon14/03/1994
£ nc 1000/50000 08/11/93
dot icon14/03/1994
Resolutions
dot icon14/03/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/11/1993
Registered office changed on 23/11/93 from: classic house 174-180 old street london EC1V 9BP
dot icon17/11/1993
Certificate of change of name
dot icon20/10/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aburrow, Andrea Jane
Director
13/11/2014 - Present
7
Fallowfield-Smith, James
Director
14/06/2021 - 17/09/2024
37
Gray, David John
Director
30/09/1997 - 17/09/2024
79
Olins, Adam Lewis
Director
08/11/1993 - Present
23
Dawson, Robin Charles Alfred
Director
19/01/2011 - 28/03/2024
21

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+
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 BERRYWORLD LIMITED

BERRYWORLD LIMITED is an(a) Active company incorporated on 20/10/1993 with the registered office located at Turnford Place, Great Cambridge Road, Broxbourne, Hertfordshire EN10 6NH. There are currently 4 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 BERRYWORLD LIMITED?

toggle

BERRYWORLD LIMITED is currently Active. It was registered on 20/10/1993 .

Where is BERRYWORLD LIMITED located?

toggle

BERRYWORLD LIMITED is registered at Turnford Place, Great Cambridge Road, Broxbourne, Hertfordshire EN10 6NH.

What does BERRYWORLD LIMITED do?

toggle

BERRYWORLD LIMITED operates in the Agents selling agricultural raw materials livestock textile raw materials and semi-finished goods (46.11 - SIC 2007) sector.

What is the latest filing for BERRYWORLD LIMITED?

toggle

The latest filing was on 17/09/2025: Resolutions.