S J BERISFORD LIMITED
SIDMOUTH

Hellopages » Devon » East Devon » EX10 0HP

Company number 04615041
Status Active
Incorporation Date 11 December 2002
Company Type Private Limited Company
Address UNIT 7 THE OLD SAWMILLS, HAWKERLAND ROAD, COLATON RALEIGH, SIDMOUTH, DEVON, ENGLAND, EX10 0HP
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products, 46330 - Wholesale of dairy products, eggs and edible oils and fats, 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 11 December 2016 with updates; Registered office address changed from Unit 3D the Old Saw Mills Hawkerland Road Colation Raleigh Devon EX10 0HP to Unit 7 the Old Sawmills, Hawkerland Road Colaton Raleigh Sidmouth Devon EX10 0HP on 25 April 2016. The most likely internet sites of S J BERISFORD LIMITED are www.sjberisford.co.uk, and www.s-j-berisford.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Whimple Rail Station is 6.2 miles; to Feniton Rail Station is 7.3 miles; to Dawlish Warren Rail Station is 8.2 miles; to Honiton Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S J Berisford Limited is a Private Limited Company. The company registration number is 04615041. S J Berisford Limited has been working since 11 December 2002. The present status of the company is Active. The registered address of S J Berisford Limited is Unit 7 The Old Sawmills Hawkerland Road Colaton Raleigh Sidmouth Devon England Ex10 0hp. The company`s financial liabilities are £128.09k. It is £6.36k against last year. The cash in hand is £62.9k. It is £-6.39k against last year. And the total assets are £269.94k, which is £4k against last year. BERISFORD, John is a Secretary of the company. BERISFORD, John is a Director of the company. BERISFORD, Stephen James is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Wholesale of meat and meat products".


s j berisford Key Finiance

LIABILITIES £128.09k
+5%
CASH £62.9k
-10%
TOTAL ASSETS £269.94k
+1%
All Financial Figures

Current Directors

Secretary
BERISFORD, John
Appointed Date: 11 December 2002

Director
BERISFORD, John
Appointed Date: 11 December 2002
86 years old

Director
BERISFORD, Stephen James
Appointed Date: 11 December 2002
57 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 11 December 2002
Appointed Date: 11 December 2002

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 11 December 2002
Appointed Date: 11 December 2002

Persons With Significant Control

Mr Stephen James Berisford
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr John Berisford
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Yvonne Berisford
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

S J BERISFORD LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Dec 2016
Confirmation statement made on 11 December 2016 with updates
25 Apr 2016
Registered office address changed from Unit 3D the Old Saw Mills Hawkerland Road Colation Raleigh Devon EX10 0HP to Unit 7 the Old Sawmills, Hawkerland Road Colaton Raleigh Sidmouth Devon EX10 0HP on 25 April 2016
12 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-12
  • GBP 100

11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 31 more events
19 Dec 2002
New secretary appointed;new director appointed
19 Dec 2002
Registered office changed on 19/12/02 from: 76 whitchurch road cardiff CF14 3LX
19 Dec 2002
Secretary resigned
19 Dec 2002
Director resigned
11 Dec 2002
Incorporation