HCB BERRY & BERRY LIMITED
WORSLEY BERRY & BERRY LAW LIMITED

Hellopages » Greater Manchester » Salford » M28 3JB

Company number 07801237
Status Active
Incorporation Date 7 October 2011
Company Type Private Limited Company
Address 1-5 LONGLEY ROAD, WORSLEY, MANCHESTER, UNITED KINGDOM, M28 3JB
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Appointment of Margaret Mccormack as a director on 1 February 2017; Appointment of Sharon Ferguson as a director on 1 February 2017; Appointment of Patrick Carmel Regan as a director on 1 February 2017. The most likely internet sites of HCB BERRY & BERRY LIMITED are www.hcbberryberry.co.uk, and www.hcb-berry-berry.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. Hcb Berry Berry Limited is a Private Limited Company. The company registration number is 07801237. Hcb Berry Berry Limited has been working since 07 October 2011. The present status of the company is Active. The registered address of Hcb Berry Berry Limited is 1 5 Longley Road Worsley Manchester United Kingdom M28 3jb. . ALAN, James Michael is a Director of the company. CONDER, Jonathan is a Director of the company. FERGUSON, Sharon is a Director of the company. GAHAN, Michael David is a Director of the company. MCCORMACK, Margaret is a Director of the company. REGAN, Patrick Carmel is a Director of the company. SILVA, Daniel Edward Da is a Director of the company. Secretary PARADEDA, James has been resigned. Director FERGUSON, Sharon has been resigned. Director HYTNER, John Anthony has been resigned. Director JAMES, Michael Alan has been resigned. Director MCCORMACK, Margaret has been resigned. Director REGAN, Patrick Carmel has been resigned. Director HCB WIDDOWS MASON LIMITED has been resigned. The company operates in "Solicitors".


Current Directors

Director
ALAN, James Michael
Appointed Date: 13 December 2016
62 years old

Director
CONDER, Jonathan
Appointed Date: 22 August 2016
60 years old

Director
FERGUSON, Sharon
Appointed Date: 01 February 2017
59 years old

Director
GAHAN, Michael David
Appointed Date: 06 May 2015
54 years old

Director
MCCORMACK, Margaret
Appointed Date: 01 February 2017
62 years old

Director
REGAN, Patrick Carmel
Appointed Date: 01 February 2017
65 years old

Director
SILVA, Daniel Edward Da
Appointed Date: 01 June 2016
54 years old

Resigned Directors

Secretary
PARADEDA, James
Resigned: 06 May 2015
Appointed Date: 07 December 2011

Director
FERGUSON, Sharon
Resigned: 13 December 2016
Appointed Date: 22 August 2016
59 years old

Director
HYTNER, John Anthony
Resigned: 06 May 2015
Appointed Date: 07 October 2011
79 years old

Director
JAMES, Michael Alan
Resigned: 06 May 2015
Appointed Date: 07 December 2011
62 years old

Director
MCCORMACK, Margaret
Resigned: 06 May 2015
Appointed Date: 07 December 2011
63 years old

Director
REGAN, Patrick Carmel
Resigned: 06 May 2015
Appointed Date: 07 October 2011
65 years old

Director
HCB WIDDOWS MASON LIMITED
Resigned: 01 June 2016
Appointed Date: 06 May 2015

Persons With Significant Control

Hcb Widdows Mason Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HCB BERRY & BERRY LIMITED Events

16 Feb 2017
Appointment of Margaret Mccormack as a director on 1 February 2017
16 Feb 2017
Appointment of Sharon Ferguson as a director on 1 February 2017
16 Feb 2017
Appointment of Patrick Carmel Regan as a director on 1 February 2017
10 Jan 2017
Full accounts made up to 31 March 2016
13 Dec 2016
Termination of appointment of Sharon Ferguson as a director on 13 December 2016
...
... and 31 more events
09 Feb 2012
Change of share class name or designation
09 Feb 2012
Statement of capital following an allotment of shares on 7 December 2011
  • GBP 100.00

09 Feb 2012
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

23 Dec 2011
Particulars of a mortgage or charge / charge no: 1
07 Oct 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

HCB BERRY & BERRY LIMITED Charges

20 October 2016
Charge code 0780 1237 0002
Delivered: 20 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
21 December 2011
Debenture
Delivered: 23 December 2011
Status: Satisfied on 20 September 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…