Company number 02185279
Status Active
Incorporation Date 29 October 1987
Company Type Private Limited Company
Address NEW ORCHARD ESTATE, UNIT B AIRPORT EXECUTIVE PARK, PRESIDENT WAY, LUTON, ENGLAND, LU2 9NY
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc
Since the company registration one hundred and fifty-five events have happened. The last three records are Satisfaction of charge 021852790014 in full; Full accounts made up to 31 May 2016; Satisfaction of charge 13 in full. The most likely internet sites of DAVID BERRYMAN LIMITED are www.davidberryman.co.uk, and www.david-berryman.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. David Berryman Limited is a Private Limited Company.
The company registration number is 02185279. David Berryman Limited has been working since 29 October 1987.
The present status of the company is Active. The registered address of David Berryman Limited is New Orchard Estate Unit B Airport Executive Park President Way Luton England Lu2 9ny. . BERRYMAN, David Alec is a Secretary of the company. BERRYMAN, David Alec is a Director of the company. COLLINS, Rachel Joy is a Director of the company. SHOTTON, Robert Alan is a Director of the company. Secretary BERRYMAN, Marianne has been resigned. Director ASHURST, Philip Roy, Dr has been resigned. Director BERRYMAN, Marianne has been resigned. Director CABRERA, Maria Lourdes has been resigned. Director ECKERT, Nicholas has been resigned. Director GAMBERONI, Denis Charles Pasquale has been resigned. Director JOHNSON, Susan has been resigned. Director LEAL, Alan Clifford has been resigned. Director MOLD, Paul John has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".
Current Directors
Resigned Directors
Director
ECKERT, Nicholas
Resigned: 08 January 2009
Appointed Date: 03 November 2003
62 years old
Director
JOHNSON, Susan
Resigned: 06 October 2011
Appointed Date: 02 August 2007
56 years old
Director
MOLD, Paul John
Resigned: 08 January 2008
Appointed Date: 02 January 2008
66 years old
DAVID BERRYMAN LIMITED Events
04 May 2017
Satisfaction of charge 021852790014 in full
15 Feb 2017
Full accounts made up to 31 May 2016
11 Oct 2016
Satisfaction of charge 13 in full
27 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
25 May 2016
Registered office address changed from Orchard Estate Landpark Lane Kensworth Dunstable Bedfordshire LU6 2PP to New Orchard Estate, Unit B Airport Executive Park President Way Luton LU2 9NY on 25 May 2016
...
... and 145 more events
01 Dec 1987
Wd 11/11/87 ad 06/11/87--------- £ si 98@1=98 £ ic 2/100
23 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
23 Nov 1987
Registered office changed on 23/11/87 from: 112 city road london EC1V 2NE
16 Nov 1987
Accounting reference date notified as 31/12
29 Oct 1987
Incorporation
28 May 2015
Charge code 0218 5279 0016
Delivered: 29 May 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
19 May 2015
Charge code 0218 5279 0015
Delivered: 23 May 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
11 April 2013
Charge code 0218 5279 0014
Delivered: 20 April 2013
Status: Satisfied
on 4 May 2017
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
31 March 2011
All assets debenture
Delivered: 1 April 2011
Status: Satisfied
on 11 October 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
3 January 2006
Fixed and floating charge
Delivered: 20 January 2006
Status: Satisfied
on 16 April 2014
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…
22 December 2005
Debenture
Delivered: 5 January 2006
Status: Satisfied
on 20 April 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
1 December 2005
Legal charge
Delivered: 3 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings lying to the east of dunstable road…
26 June 2002
Legal charge
Delivered: 9 July 2002
Status: Satisfied
on 23 January 2013
Persons entitled: Ltsbcf
Description: F/Hold property known as orchard estate (previously known…
15 February 2002
Chattel mortgage
Delivered: 23 February 2002
Status: Satisfied
on 23 January 2013
Persons entitled: Ltsbcf Limited
Description: By way of first fixed charge all the plant and machinery…
8 December 1997
Mortgage
Delivered: 18 December 1997
Status: Satisfied
on 2 November 2004
Persons entitled: 3I Group PLC
Description: Bisley works landmark lane kensworth bedfordshire t/no…
8 December 1997
Debenture
Delivered: 18 December 1997
Status: Satisfied
on 21 May 2002
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
8 March 1996
Deposit agreement
Delivered: 18 March 1996
Status: Satisfied
on 11 December 1997
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit in account…
29 January 1996
All assets debenture
Delivered: 31 January 1996
Status: Satisfied
on 18 January 2006
Persons entitled: Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
26 September 1995
Deposit agreement
Delivered: 6 October 1995
Status: Satisfied
on 23 January 2013
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit as the…
3 February 1995
Book debts debenture
Delivered: 7 February 1995
Status: Satisfied
on 18 January 2006
Persons entitled: Tsb Commercial Finance Limited
Description: All the book debts and other debts. See the mortgage charge…
20 September 1989
Single debenture
Delivered: 28 September 1989
Status: Satisfied
on 11 December 1997
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…