C P BERRY GROUNDWORKS LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG5 1AP

Company number 04568904
Status Voluntary Arrangement
Incorporation Date 21 October 2002
Company Type Private Limited Company
Address NEWSTEAD HOUSE, PELHAM ROAD SHERWOOD RISE, NOTTINGHAM, NG5 1AP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Registration of charge 045689040006, created on 15 March 2017; Voluntary arrangement supervisor's abstract of receipts and payments to 7 January 2017; Confirmation statement made on 21 October 2016 with updates. The most likely internet sites of C P BERRY GROUNDWORKS LIMITED are www.cpberrygroundworks.co.uk, and www.c-p-berry-groundworks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. C P Berry Groundworks Limited is a Private Limited Company. The company registration number is 04568904. C P Berry Groundworks Limited has been working since 21 October 2002. The present status of the company is Voluntary Arrangement. The registered address of C P Berry Groundworks Limited is Newstead House Pelham Road Sherwood Rise Nottingham Ng5 1ap. . HALL, Karen Jane is a Secretary of the company. BERRY, Carl Peter is a Director of the company. HALL, Karen Jane is a Director of the company. NORRIS, Paul Andrew is a Director of the company. Secretary BERRY, Carl Peter has been resigned. Secretary BERRY, Jane has been resigned. Nominee Secretary ARGUS NOMINEE SECRETARIES LIMITED has been resigned. Director BERRY, Jane has been resigned. Director MADDOCK, Michael has been resigned. Director MANNING, Ivan has been resigned. Director MANNING, Ivan has been resigned. Director MIDDLETON, Gary Raymond has been resigned. Director SAUNDERS, Robert Charles has been resigned. Director SAUNDERS, Robert Charles has been resigned. Nominee Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
HALL, Karen Jane
Appointed Date: 22 September 2008

Director
BERRY, Carl Peter
Appointed Date: 24 October 2002
62 years old

Director
HALL, Karen Jane
Appointed Date: 02 October 2015
49 years old

Director
NORRIS, Paul Andrew
Appointed Date: 02 October 2015
62 years old

Resigned Directors

Secretary
BERRY, Carl Peter
Resigned: 03 October 2005
Appointed Date: 24 October 2002

Secretary
BERRY, Jane
Resigned: 22 September 2008
Appointed Date: 10 September 2004

Nominee Secretary
ARGUS NOMINEE SECRETARIES LIMITED
Resigned: 24 October 2002
Appointed Date: 21 October 2002

Director
BERRY, Jane
Resigned: 22 September 2008
Appointed Date: 10 September 2004
63 years old

Director
MADDOCK, Michael
Resigned: 10 September 2004
Appointed Date: 24 October 2002
65 years old

Director
MANNING, Ivan
Resigned: 26 August 2011
Appointed Date: 11 July 2011
76 years old

Director
MANNING, Ivan
Resigned: 06 September 2011
Appointed Date: 20 June 2011
76 years old

Director
MIDDLETON, Gary Raymond
Resigned: 28 February 2014
Appointed Date: 10 September 2004
70 years old

Director
SAUNDERS, Robert Charles
Resigned: 26 August 2011
Appointed Date: 07 July 2011
58 years old

Director
SAUNDERS, Robert Charles
Resigned: 28 February 2014
Appointed Date: 20 June 2011
58 years old

Nominee Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 24 October 2002
Appointed Date: 21 October 2002

Persons With Significant Control

Mr Carl Peter Berry
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

C P BERRY GROUNDWORKS LIMITED Events

30 Mar 2017
Registration of charge 045689040006, created on 15 March 2017
16 Mar 2017
Voluntary arrangement supervisor's abstract of receipts and payments to 7 January 2017
16 Mar 2017
Confirmation statement made on 21 October 2016 with updates
24 Jan 2017
Secretary's details changed for Karen Jane Hall on 1 October 2015
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
...
... and 58 more events
05 Nov 2002
Secretary resigned
29 Oct 2002
New director appointed
29 Oct 2002
New secretary appointed;new director appointed
29 Oct 2002
Registered office changed on 29/10/02 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
21 Oct 2002
Incorporation

C P BERRY GROUNDWORKS LIMITED Charges

15 March 2017
Charge code 0456 8904 0006
Delivered: 30 March 2017
Status: Outstanding
Persons entitled: Catalyst Business Finance LTD
Description: Contains fixed charge…
30 November 2006
Legal charge
Delivered: 6 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit d mercury court daniels way hucknall nottinghamshire…
30 November 2006
Legal charge
Delivered: 2 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 8 swingate kimberley nottingham. By way of fixed charge the…
14 November 2006
Debenture
Delivered: 21 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 May 2005
Legal mortgage
Delivered: 28 May 2005
Status: Satisfied on 1 September 2007
Persons entitled: Hsbc Bank PLC
Description: The f/h property at mercury court daniels way hucknall…
17 February 2003
Debenture
Delivered: 22 February 2003
Status: Satisfied on 1 September 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…