W.J. BERRY AND SONS (FRAMLINGHAM) LIMITED

Register to unlock more data on OkredoRegister

W.J. BERRY AND SONS (FRAMLINGHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01205445

Incorporation date

27/03/1975

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O REVIVE BUSINESS RECOVERY LTD, Unit 7 Jetstream Drive, Auckley, Doncaster DN9 3QSCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1975)
dot icon14/03/2018
Final Gazette dissolved following liquidation
dot icon14/12/2017
Return of final meeting in a creditors' voluntary winding up
dot icon15/09/2017
Liquidators' statement of receipts and payments to 2017-06-28
dot icon31/12/2016
Registered office address changed from C/O Revive Business Recovery Limited Doncaster Business Innovation Centre Ten Pound Walk Doncaster DN4 5HX to C/O Revive Business Recovery Ltd Unit 7 Jetstream Drive Auckley Doncaster DN9 3QS on 2016-12-31
dot icon13/07/2016
Appointment of a voluntary liquidator
dot icon13/07/2016
Administrator's progress report to 2016-06-29
dot icon29/06/2016
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon18/04/2016
Administrator's progress report to 2016-02-20
dot icon18/11/2015
Result of meeting of creditors
dot icon27/10/2015
Statement of affairs with form 2.14B
dot icon23/10/2015
Statement of administrator's proposal
dot icon15/10/2015
Notice of completion of voluntary arrangement
dot icon07/09/2015
Registered office address changed from Blyth House Rendham Road Saxmundham Suffolk IP17 1WA to C/O Revive Business Recovery Limited Doncaster Business Innovation Centre Ten Pound Walk Doncaster DN4 5HX on 2015-09-07
dot icon03/09/2015
Appointment of an administrator
dot icon16/07/2015
Satisfaction of charge 4 in full
dot icon16/07/2015
Satisfaction of charge 3 in full
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon08/04/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon10/09/2014
Voluntary arrangement supervisor's abstract of receipts and payments to 2014-08-11
dot icon02/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon03/04/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon20/08/2013
Notice to Registrar of companies voluntary arrangement taking effect
dot icon03/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon05/04/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon12/04/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon19/12/2011
Termination of appointment of Betty Berry as a director
dot icon15/12/2011
Termination of appointment of William Berry as a director
dot icon21/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon29/03/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-07-31
dot icon26/03/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon26/03/2010
Director's details changed for Mrs Betty Joyce Berry on 2010-03-26
dot icon26/03/2010
Director's details changed for Peter James Berry on 2010-03-26
dot icon26/03/2010
Director's details changed for Mr William James Berry on 2010-03-26
dot icon05/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon14/04/2009
Return made up to 19/03/09; full list of members
dot icon16/01/2009
Total exemption small company accounts made up to 2008-07-31
dot icon30/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/06/2008
Return made up to 19/03/08; full list of members
dot icon12/02/2008
Total exemption small company accounts made up to 2007-07-31
dot icon05/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon17/04/2007
Return made up to 19/03/07; full list of members
dot icon20/03/2007
Particulars of mortgage/charge
dot icon11/10/2006
Secretary resigned
dot icon11/10/2006
New secretary appointed
dot icon05/10/2006
Particulars of mortgage/charge
dot icon19/04/2006
Director resigned
dot icon19/04/2006
Return made up to 19/03/06; full list of members
dot icon13/04/2006
Total exemption small company accounts made up to 2005-07-31
dot icon21/03/2005
Return made up to 19/03/05; full list of members
dot icon20/10/2004
Total exemption full accounts made up to 2004-07-31
dot icon25/03/2004
Return made up to 19/03/04; full list of members
dot icon11/12/2003
Total exemption full accounts made up to 2003-07-31
dot icon26/03/2003
Return made up to 19/03/03; full list of members
dot icon07/01/2003
Total exemption full accounts made up to 2002-07-31
dot icon26/04/2002
Return made up to 19/03/02; full list of members
dot icon18/04/2002
Registered office changed on 18/04/02 from: 18-20 fore street framlingham woodbridge suffolk IP13 9DF
dot icon18/03/2002
Total exemption small company accounts made up to 2001-07-31
dot icon14/08/2001
Ad 27/07/01--------- £ si 10900@1=10900 £ ic 127413/138313
dot icon28/03/2001
Return made up to 19/03/01; full list of members
dot icon22/12/2000
Accounts for a small company made up to 2000-07-31
dot icon24/03/2000
Return made up to 19/03/00; full list of members
dot icon22/03/2000
Accounts for a small company made up to 1999-07-31
dot icon04/02/2000
Ad 21/01/00--------- £ si 20000@1=20000 £ ic 107413/127413
dot icon07/07/1999
Accounts for a small company made up to 1998-07-31
dot icon25/05/1999
Ad 07/05/99--------- £ si 49659@1=49659 £ ic 57754/107413
dot icon25/03/1999
Return made up to 19/03/99; full list of members
dot icon14/05/1998
Return made up to 19/03/98; no change of members
dot icon10/02/1998
Accounts for a small company made up to 1997-07-31
dot icon20/01/1998
Director resigned
dot icon20/01/1998
Registered office changed on 20/01/98 from: j anthony broster 18-20 fore street framlingham woodbridge suffolk IP13 9DF
dot icon27/11/1997
New director appointed
dot icon21/08/1997
Particulars of mortgage/charge
dot icon16/04/1997
Return made up to 19/03/97; no change of members
dot icon21/10/1996
Accounts for a small company made up to 1996-07-31
dot icon19/04/1996
Accounts for a small company made up to 1995-07-31
dot icon22/03/1996
Return made up to 19/03/96; full list of members
dot icon13/06/1995
Registered office changed on 13/06/95 from: kerr house 19/23 fore street ipswich suffolk IP4 1JW
dot icon22/05/1995
Accounts for a small company made up to 1994-07-31
dot icon22/05/1995
Resolutions
dot icon22/05/1995
Ad 31/07/94--------- £ si 53000@1
dot icon22/05/1995
Nc inc already adjusted 31/07/94
dot icon28/03/1995
Return made up to 19/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/06/1994
Accounts for a small company made up to 1993-07-31
dot icon04/05/1994
Return made up to 19/03/94; no change of members
dot icon26/07/1993
Registered office changed on 26/07/93 from: c/o pannell kerr forster princes house 31 princes street ipswich suffolk IP1 1PU
dot icon22/03/1993
Return made up to 19/03/93; full list of members
dot icon09/12/1992
Full accounts made up to 1992-07-31
dot icon15/04/1992
Return made up to 19/03/92; no change of members
dot icon24/03/1992
Full accounts made up to 1991-07-31
dot icon17/04/1991
Return made up to 19/03/91; no change of members
dot icon21/11/1990
Full accounts made up to 1990-07-31
dot icon03/05/1990
Return made up to 19/03/90; full list of members
dot icon18/01/1990
Full accounts made up to 1989-07-31
dot icon03/04/1989
Return made up to 17/03/89; full list of members
dot icon23/01/1989
Full accounts made up to 1988-07-31
dot icon19/08/1988
Particulars of mortgage/charge
dot icon28/07/1988
Full accounts made up to 1987-07-31
dot icon11/05/1988
Return made up to 17/03/88; full list of members
dot icon10/08/1987
Return made up to 17/03/87; full list of members
dot icon26/06/1987
Full accounts made up to 1986-07-31
dot icon27/03/1975
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2014
dot iconLast change occurred
31/07/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/07/2014
dot iconNext account date
31/07/2015
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berry, Peter James
Director
20/11/1997 - Present
2
Berry, Teresa Kim
Secretary
01/09/2006 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About W.J. BERRY AND SONS (FRAMLINGHAM) LIMITED

W.J. BERRY AND SONS (FRAMLINGHAM) LIMITED is an(a) Dissolved company incorporated on 27/03/1975 with the registered office located at C/O REVIVE BUSINESS RECOVERY LTD, Unit 7 Jetstream Drive, Auckley, Doncaster DN9 3QS. 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 W.J. BERRY AND SONS (FRAMLINGHAM) LIMITED?

toggle

W.J. BERRY AND SONS (FRAMLINGHAM) LIMITED is currently Dissolved. It was registered on 27/03/1975 and dissolved on 14/03/2018.

Where is W.J. BERRY AND SONS (FRAMLINGHAM) LIMITED located?

toggle

W.J. BERRY AND SONS (FRAMLINGHAM) LIMITED is registered at C/O REVIVE BUSINESS RECOVERY LTD, Unit 7 Jetstream Drive, Auckley, Doncaster DN9 3QS.

What does W.J. BERRY AND SONS (FRAMLINGHAM) LIMITED do?

toggle

W.J. BERRY AND SONS (FRAMLINGHAM) LIMITED operates in the Support services to forestry (02.40 - SIC 2007) sector.

What is the latest filing for W.J. BERRY AND SONS (FRAMLINGHAM) LIMITED?

toggle

The latest filing was on 14/03/2018: Final Gazette dissolved following liquidation.