BERRYVILLE LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 0UU

Company number 04632551
Status Active
Incorporation Date 9 January 2003
Company Type Private Limited Company
Address UNIT 503 CENTRE 500 LOWFIELD DRIVE, WOLSTANTON, STOKE ON TRENT, STAFFORDSHIRE, ST5 0UU
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 6 December 2016 with updates. The most likely internet sites of BERRYVILLE LIMITED are www.berryville.co.uk, and www.berryville.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Berryville Limited is a Private Limited Company. The company registration number is 04632551. Berryville Limited has been working since 09 January 2003. The present status of the company is Active. The registered address of Berryville Limited is Unit 503 Centre 500 Lowfield Drive Wolstanton Stoke On Trent Staffordshire St5 0uu. . HEMMINGS, Steven is a Secretary of the company. HEMMINGS, Sharon Maria is a Director of the company. HEMMINGS, Steven is a Director of the company. Secretary RM REGISTRARS LIMITED has been resigned. Director STATON, Philip John has been resigned. Director RM NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
HEMMINGS, Steven
Appointed Date: 05 February 2003

Director
HEMMINGS, Sharon Maria
Appointed Date: 01 June 2006
54 years old

Director
HEMMINGS, Steven
Appointed Date: 05 February 2003
57 years old

Resigned Directors

Secretary
RM REGISTRARS LIMITED
Resigned: 22 January 2003
Appointed Date: 09 January 2003

Director
STATON, Philip John
Resigned: 26 May 2006
Appointed Date: 05 February 2003
78 years old

Director
RM NOMINEES LIMITED
Resigned: 22 January 2003
Appointed Date: 09 January 2003

Persons With Significant Control

Mr Steven Hemmings
Notified on: 30 June 2016
57 years old
Nature of control: Ownership of shares – 75% or more

BERRYVILLE LIMITED Events

06 Apr 2017
Confirmation statement made on 6 April 2017 with updates
26 Feb 2017
Total exemption small company accounts made up to 31 May 2016
09 Dec 2016
Confirmation statement made on 6 December 2016 with updates
27 Feb 2016
Total exemption small company accounts made up to 31 May 2015
11 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 101

...
... and 40 more events
03 Mar 2003
New secretary appointed;new director appointed
03 Mar 2003
New director appointed
03 Mar 2003
Accounting reference date extended from 31/01/04 to 31/05/04
21 Feb 2003
Registered office changed on 21/02/03 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL
09 Jan 2003
Incorporation

BERRYVILLE LIMITED Charges

18 June 2013
Charge code 0463 2551 0001
Delivered: 5 July 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…