C & W BERRY LIMITED
LEYLAND PRESTON

Hellopages » Lancashire » South Ribble » PR25 2LE
Company number 01464224
Status Active
Incorporation Date 30 November 1979
Company Type Private Limited Company
Address WELLFIELD SAWMILLS, KING STREET, LEYLAND PRESTON, LANCASHIRE, PR25 2LE
Home Country United Kingdom
Nature of Business 16100 - Sawmilling and planing of wood, 16230 - Manufacture of other builders' carpentry and joinery, 46730 - Wholesale of wood, construction materials and sanitary equipment, 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Appointment of Ms Susan Louise Berry as a director on 1 February 2017; Confirmation statement made on 20 August 2016 with updates; Full accounts made up to 31 October 2015. The most likely internet sites of C & W BERRY LIMITED are www.cwberry.co.uk, and www.c-w-berry.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and three months. The distance to to Chorley Rail Station is 4 miles; to Rufford Rail Station is 6.2 miles; to Salwick Rail Station is 8 miles; to Gathurst Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C W Berry Limited is a Private Limited Company. The company registration number is 01464224. C W Berry Limited has been working since 30 November 1979. The present status of the company is Active. The registered address of C W Berry Limited is Wellfield Sawmills King Street Leyland Preston Lancashire Pr25 2le. . HIGHAM, Gary William is a Secretary of the company. BERRY, Colin is a Director of the company. BERRY, David John is a Director of the company. BERRY, Susan Louise is a Director of the company. HIGHAM, Gary William is a Director of the company. HUNT, Ian Richard is a Director of the company. JONES, Peter is a Director of the company. LAMBERT, Martin is a Director of the company. PARKER, Graham Charnley is a Director of the company. Secretary TAYLOR-BERRY, Susan Louise has been resigned. Director BERRY, Susan Louise has been resigned. Director BERRY, Walter has been resigned. Director WRIGHT, Alan has been resigned. The company operates in "Sawmilling and planing of wood".


Current Directors

Secretary
HIGHAM, Gary William
Appointed Date: 14 April 2000

Director
BERRY, Colin

95 years old

Director
BERRY, David John

59 years old

Director
BERRY, Susan Louise
Appointed Date: 01 February 2017
63 years old

Director
HIGHAM, Gary William
Appointed Date: 14 April 2000
60 years old

Director
HUNT, Ian Richard
Appointed Date: 01 May 2002
58 years old

Director
JONES, Peter

72 years old

Director
LAMBERT, Martin
Appointed Date: 14 September 2012
59 years old

Director

Resigned Directors

Secretary
TAYLOR-BERRY, Susan Louise
Resigned: 14 April 2000

Director
BERRY, Susan Louise
Resigned: 31 October 2012
Appointed Date: 14 April 2000
63 years old

Director
BERRY, Walter
Resigned: 17 April 2012
99 years old

Director
WRIGHT, Alan
Resigned: 14 April 2000
87 years old

Persons With Significant Control

C.W.B.G Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

C & W BERRY LIMITED Events

06 Feb 2017
Appointment of Ms Susan Louise Berry as a director on 1 February 2017
23 Aug 2016
Confirmation statement made on 20 August 2016 with updates
13 Jul 2016
Full accounts made up to 31 October 2015
22 Aug 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-22
  • GBP 4,900

20 Jul 2015
Full accounts made up to 31 October 2014
...
... and 112 more events
27 Oct 1982
Accounts made up to 31 October 1981
27 Oct 1982
Annual return made up to 21/08/82
12 Feb 1982
Accounts made up to 31 October 1980
24 Sep 1981
Annual return made up to 29/05/81
30 Nov 1979
Incorporation

C & W BERRY LIMITED Charges

4 April 2003
Legal charge
Delivered: 5 April 2003
Status: Satisfied on 19 December 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at braconash road leyland lancashire. By way of fixed…
19 April 1999
Legal charge
Delivered: 22 April 1999
Status: Satisfied on 19 December 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Golden hill lane leyland lancashire t/n LA806672 and…
31 October 1995
Legal charge
Delivered: 3 November 1995
Status: Satisfied on 19 December 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 172 towngate, leyland lancashire. Fixed charge over all…
31 October 1995
Legal charge
Delivered: 3 November 1995
Status: Satisfied on 19 December 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Land to the north of golden hill lane leyland lancashire…
1 April 1993
Legal charge
Delivered: 3 April 1993
Status: Satisfied on 19 December 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land together with the buildings erected thereon k/a…
1 April 1993
Legal charge
Delivered: 3 April 1993
Status: Satisfied on 19 December 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: All f/h land and buildings k/a 21 heaton street leyland…
12 February 1990
Legal charge
Delivered: 28 February 1990
Status: Satisfied on 19 December 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land of approx 0.78 acres off talbot road leyland south…
13 December 1987
Legal charge
Delivered: 22 December 1987
Status: Satisfied on 19 December 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land containing 943 sq yards or thereabouts & the…
14 November 1986
Legal charge
Delivered: 18 November 1986
Status: Satisfied on 19 December 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Two plots of f/hold land containing 625 & 735 sq yards with…
12 September 1984
Legal charge
Delivered: 27 September 1984
Status: Satisfied on 19 December 2008
Persons entitled: Williams & Glyn's Bank PLC
Description: L/H 1.10 acres or thereabouts situate to the north of…
8 November 1983
Legal charge
Delivered: 18 November 1983
Status: Satisfied on 19 December 2008
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H land on the westerly side of braconash road leyland…
17 June 1981
Deed
Delivered: 22 June 1981
Status: Satisfied on 19 December 2008
Persons entitled: Williams & Glyns Bank Limited
Description: Fixed charge over all book & other debts of the company.
17 June 1981
Legal charge
Delivered: 22 June 1981
Status: Satisfied on 19 December 2008
Persons entitled: Williams & Glyns Bank Limited
Description: L/H two plots of land (approx 1827 sq yards) together with…
11 March 1981
Legal charge
Delivered: 18 March 1981
Status: Satisfied on 19 December 2008
Persons entitled: Williams & Glyns Bank Limited
Description: All that piece or parcel of f/h land containing approx 1.58…
18 February 1980
Debenture
Delivered: 22 February 1980
Status: Satisfied on 14 October 2005
Persons entitled: Williams & Glyns Bank Limited
Description: All f/h & l/h property of the company. A fixed & floating…