BRONZE BERRY LIMITED

Register to unlock more data on OkredoRegister

BRONZE BERRY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03872980

Incorporation date

08/11/1999

Size

Micro Entity

Contacts

Registered address

Registered address

5 Croft Lane, Southerndown, Bridgend CF32 0RTCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1999)
dot icon11/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon10/12/2025
Termination of appointment of Denis Evans as a director on 2025-11-30
dot icon10/12/2025
Appointment of Mr Denis Evans as a director on 2025-12-01
dot icon04/12/2025
Micro company accounts made up to 2025-03-31
dot icon04/12/2025
Change of details for Mrs Sally Evan as a person with significant control on 2025-11-30
dot icon13/11/2025
Appointment of Mrs Sally Jane Evans as a director on 2025-11-12
dot icon10/11/2025
Satisfaction of charge 20 in full
dot icon02/12/2024
Confirmation statement made on 2024-12-02 with updates
dot icon27/11/2024
Micro company accounts made up to 2024-03-31
dot icon11/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon30/11/2023
Micro company accounts made up to 2023-03-31
dot icon10/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon13/12/2022
Micro company accounts made up to 2022-03-31
dot icon09/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon14/12/2021
Micro company accounts made up to 2021-03-31
dot icon09/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon09/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon12/12/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon10/07/2019
Micro company accounts made up to 2019-03-31
dot icon09/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon14/08/2018
Micro company accounts made up to 2018-03-31
dot icon09/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon19/06/2017
Micro company accounts made up to 2017-03-31
dot icon15/12/2016
Confirmation statement made on 2016-11-08 with updates
dot icon01/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon23/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/04/2015
Termination of appointment of Sally Jane Evans as a director on 2015-01-02
dot icon12/04/2015
Appointment of Mr Denis Evans as a director on 2015-01-02
dot icon21/11/2014
Satisfaction of charge 18 in full
dot icon10/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/01/2014
Annual return made up to 2013-11-08 with full list of shareholders
dot icon21/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon14/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/01/2011
Annual return made up to 2010-11-08 with full list of shareholders
dot icon08/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/10/2010
Previous accounting period extended from 2010-02-28 to 2010-03-31
dot icon20/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon20/11/2009
Director's details changed for Mrs Sally Jane Evans on 2009-10-01
dot icon18/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon18/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon18/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon18/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon18/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon18/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon18/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon18/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon18/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon18/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon18/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon18/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/10/2009
Particulars of a mortgage or charge / charge no: 20
dot icon22/10/2009
Particulars of a mortgage or charge / charge no: 19
dot icon22/10/2009
Particulars of a mortgage or charge / charge no: 23
dot icon22/10/2009
Particulars of a mortgage or charge / charge no: 18
dot icon22/10/2009
Particulars of a mortgage or charge / charge no: 17
dot icon22/10/2009
Particulars of a mortgage or charge / charge no: 21
dot icon22/10/2009
Particulars of a mortgage or charge / charge no: 22
dot icon05/08/2009
Total exemption full accounts made up to 2009-02-28
dot icon15/01/2009
Return made up to 08/11/08; full list of members
dot icon26/11/2008
Total exemption small company accounts made up to 2008-02-28
dot icon02/09/2008
Particulars of a mortgage or charge / charge no: 16
dot icon31/03/2008
Appointment terminated secretary paul evans
dot icon12/11/2007
Return made up to 08/11/07; full list of members
dot icon26/09/2007
Total exemption small company accounts made up to 2007-02-28
dot icon16/11/2006
Return made up to 08/11/06; full list of members
dot icon12/10/2006
Total exemption small company accounts made up to 2006-02-28
dot icon30/09/2006
Particulars of mortgage/charge
dot icon19/02/2006
Registered office changed on 19/02/06 from: 12 queen street bridgend mid glamorgan CF31 1HX
dot icon10/11/2005
Return made up to 08/11/05; full list of members
dot icon04/11/2005
Particulars of mortgage/charge
dot icon24/08/2005
Total exemption small company accounts made up to 2005-02-28
dot icon19/07/2005
Particulars of mortgage/charge
dot icon04/06/2005
Particulars of mortgage/charge
dot icon01/12/2004
Return made up to 08/11/04; full list of members
dot icon15/10/2004
Total exemption small company accounts made up to 2004-02-29
dot icon30/12/2003
Return made up to 08/11/03; full list of members
dot icon21/10/2003
Total exemption full accounts made up to 2003-02-28
dot icon24/06/2003
Ad 01/12/02--------- £ si 2@1=2 £ ic 2/4
dot icon15/05/2003
Particulars of mortgage/charge
dot icon28/11/2002
Return made up to 08/11/02; full list of members
dot icon11/06/2002
Total exemption full accounts made up to 2002-02-28
dot icon28/05/2002
Particulars of mortgage/charge
dot icon09/05/2002
Particulars of mortgage/charge
dot icon05/04/2002
Secretary resigned
dot icon05/04/2002
New secretary appointed
dot icon16/11/2001
Particulars of mortgage/charge
dot icon14/11/2001
Return made up to 08/11/01; full list of members
dot icon22/08/2001
Total exemption full accounts made up to 2001-02-28
dot icon02/05/2001
Particulars of mortgage/charge
dot icon13/12/2000
Return made up to 08/11/00; full list of members
dot icon18/08/2000
Accounting reference date extended from 30/11/00 to 28/02/01
dot icon01/07/2000
Particulars of mortgage/charge
dot icon20/06/2000
Particulars of mortgage/charge
dot icon06/04/2000
New director appointed
dot icon06/04/2000
Registered office changed on 06/04/00 from: 16 churchill way cardiff south glamorgan CF10 2DX
dot icon06/04/2000
Secretary resigned
dot icon06/04/2000
Director resigned
dot icon06/04/2000
New secretary appointed
dot icon02/03/2000
Particulars of mortgage/charge
dot icon02/03/2000
Particulars of mortgage/charge
dot icon02/03/2000
Particulars of mortgage/charge
dot icon02/03/2000
Particulars of mortgage/charge
dot icon08/11/1999
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.08M
-
0.00
-
-
2022
1
2.31M
-
0.00
-
-
2022
1
2.31M
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

2.31M £Ascended11.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Denis
Director
02/01/2015 - 30/11/2025
18
Evans, Denis
Director
01/12/2025 - Present
18
Evans, Sally Jane
Director
01/03/2000 - 02/01/2015
14
Evans, Sally Jane
Director
12/11/2025 - Present
14
Evans, Denis
Secretary
01/03/2000 - 01/03/2002
1

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 BRONZE BERRY LIMITED

BRONZE BERRY LIMITED is an(a) Active company incorporated on 08/11/1999 with the registered office located at 5 Croft Lane, Southerndown, Bridgend CF32 0RT. 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 BRONZE BERRY LIMITED?

toggle

BRONZE BERRY LIMITED is currently Active. It was registered on 08/11/1999 .

Where is BRONZE BERRY LIMITED located?

toggle

BRONZE BERRY LIMITED is registered at 5 Croft Lane, Southerndown, Bridgend CF32 0RT.

What does BRONZE BERRY LIMITED do?

toggle

BRONZE BERRY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BRONZE BERRY LIMITED have?

toggle

BRONZE BERRY LIMITED had 1 employees in 2022.

What is the latest filing for BRONZE BERRY LIMITED?

toggle

The latest filing was on 11/12/2025: Confirmation statement made on 2025-12-02 with no updates.