BERRY GARDENS LIMITED
TONBRIDGE KG FRUITS LIMITED KENTISH GARDEN MARKETING LIMITED

Hellopages » Kent » Tunbridge Wells » TN12 6RG
Company number 01719714
Status Active
Incorporation Date 3 May 1983
Company Type Private Limited Company
Address TATLINGBURY OAST, FIVE OAK GREEN, TONBRIDGE, KENT, TN12 6RG
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Appointment of Mr Michael Allan Gibbon as a director on 26 January 2017; Termination of appointment of Adrian Charles Wallbridge as a director on 21 February 2017; Satisfaction of charge 1 in full. The most likely internet sites of BERRY GARDENS LIMITED are www.berrygardens.co.uk, and www.berry-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and ten months. The distance to to Frant Rail Station is 5.7 miles; to Wadhurst Rail Station is 7.6 miles; to Barming Rail Station is 9.3 miles; to Bat & Ball Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Berry Gardens Limited is a Private Limited Company. The company registration number is 01719714. Berry Gardens Limited has been working since 03 May 1983. The present status of the company is Active. The registered address of Berry Gardens Limited is Tatlingbury Oast Five Oak Green Tonbridge Kent Tn12 6rg. . ALLEN, Nicholas is a Secretary of the company. ALLEN, Nicholas is a Director of the company. BARRIE, William Andrew is a Director of the company. BROOKS, Alastair is a Director of the company. GIBBON, Michael Allan is a Director of the company. GREEN, Jacqui is a Director of the company. KENISTON-COOPER, Graham is a Director of the company. KIDSON, Charles Richard is a Director of the company. MARSTON, Nicholas James is a Director of the company. WALKER, Robin Peter is a Director of the company. Secretary MACGREGOR, David Joseph Philip has been resigned. Secretary MAGATTI, Teresa Veronica has been resigned. Secretary ROSS, Ian Victor has been resigned. Director ASHBY, William John has been resigned. Director BOUCHER, Hugh Alexander Comyn has been resigned. Director BROOKS, Alastair has been resigned. Director BROWN, Roy Drysdale has been resigned. Director CRAGG, Nicholas Paul has been resigned. Director CRITCHLEY, Ian Williamson has been resigned. Director DAVISON, Angus James has been resigned. Director EGAN, Patrick Valentine Martin has been resigned. Director FIFE, James Spicer Snodgrase has been resigned. Director GOODWIN, Donald Frederick has been resigned. Director HANCOX, John Philip Dale has been resigned. Director HARNDEN, Richard Charles has been resigned. Director HUGHES, David Robert, Professor has been resigned. Director HUGHES, David Robert, Professor has been resigned. Director KELSEY, Paul Hyde has been resigned. Director KEMP, Douglas Stewart has been resigned. Director LOWE, Hugh Burman has been resigned. Director MACGREGOR, David Joseph Philip has been resigned. Director MACKRILL, David has been resigned. Director MARSDEN, Nicholas has been resigned. Director MITCHELL, John has been resigned. Director MORTON, Timothy Ralph has been resigned. Director PASCALL, Robert Keith has been resigned. Director PASCALL, Robert Keith has been resigned. Director PIERCE, William Frederick has been resigned. Director REGAN, Marion Frances has been resigned. Director REGAN, Marion Frances has been resigned. Director REGAN, Marion Frances has been resigned. Director SNELL, Anthony John has been resigned. Director WADE, Elizabeth has been resigned. Director WALLBRIDGE, Adrian Charles has been resigned. Director WORLEY, Douglas Arnold has been resigned. The company operates in "Wholesale of fruit and vegetables".


Current Directors

Secretary
ALLEN, Nicholas
Appointed Date: 01 June 2009

Director
ALLEN, Nicholas
Appointed Date: 26 January 2010
54 years old

Director
BARRIE, William Andrew
Appointed Date: 22 May 2015
60 years old

Director
BROOKS, Alastair
Appointed Date: 03 March 2009
65 years old

Director
GIBBON, Michael Allan
Appointed Date: 26 January 2017
41 years old

Director
GREEN, Jacqui
Appointed Date: 29 October 2013
52 years old

Director
KENISTON-COOPER, Graham
Appointed Date: 28 January 2014
67 years old

Director
KIDSON, Charles Richard
Appointed Date: 23 May 2014
50 years old

Director
MARSTON, Nicholas James
Appointed Date: 06 November 1995
69 years old

Director
WALKER, Robin Peter
Appointed Date: 29 May 2012
72 years old

Resigned Directors

Secretary
MACGREGOR, David Joseph Philip
Resigned: 31 May 2009
Appointed Date: 04 March 1996

Secretary
MAGATTI, Teresa Veronica
Resigned: 04 March 1996
Appointed Date: 10 January 1994

Secretary
ROSS, Ian Victor
Resigned: 10 January 1994

Director
ASHBY, William John
Resigned: 31 December 2007
Appointed Date: 06 February 2007
77 years old

Director
BOUCHER, Hugh Alexander Comyn
Resigned: 06 November 1995
70 years old

Director
BROOKS, Alastair
Resigned: 06 February 2007
Appointed Date: 14 May 1992
65 years old

Director
BROWN, Roy Drysdale
Resigned: 11 June 2002
Appointed Date: 15 October 2001
79 years old

Director
CRAGG, Nicholas Paul
Resigned: 06 November 1995
71 years old

Director
CRITCHLEY, Ian Williamson
Resigned: 06 November 1995
79 years old

Director
DAVISON, Angus James
Resigned: 06 February 2007
Appointed Date: 14 May 1992
60 years old

Director
EGAN, Patrick Valentine Martin
Resigned: 16 July 2002
Appointed Date: 19 October 1998
95 years old

Director
FIFE, James Spicer Snodgrase
Resigned: 18 April 1994
90 years old

Director
GOODWIN, Donald Frederick
Resigned: 19 April 1993
97 years old

Director
HANCOX, John Philip Dale
Resigned: 18 December 2006
Appointed Date: 19 January 2004
85 years old

Director
HARNDEN, Richard Charles
Resigned: 31 July 2008
Appointed Date: 18 April 2000
70 years old

Director
HUGHES, David Robert, Professor
Resigned: 29 October 2013
Appointed Date: 03 March 2009
77 years old

Director
HUGHES, David Robert, Professor
Resigned: 06 February 2007
Appointed Date: 19 October 1998
77 years old

Director
KELSEY, Paul Hyde
Resigned: 22 May 2015
Appointed Date: 16 November 2009
62 years old

Director
KEMP, Douglas Stewart
Resigned: 06 November 1995
95 years old

Director
LOWE, Hugh Burman
Resigned: 22 April 1992
92 years old

Director
MACGREGOR, David Joseph Philip
Resigned: 31 May 2009
Appointed Date: 06 November 1995
74 years old

Director
MACKRILL, David
Resigned: 24 April 1995
98 years old

Director
MARSDEN, Nicholas
Resigned: 06 November 2012
Appointed Date: 06 November 1995
67 years old

Director
MITCHELL, John
Resigned: 01 September 2012
Appointed Date: 16 November 2009
61 years old

Director
MORTON, Timothy Ralph
Resigned: 16 July 1993
Appointed Date: 14 May 1992
72 years old

Director
PASCALL, Robert Keith
Resigned: 06 February 2007
Appointed Date: 10 May 1999
70 years old

Director
PASCALL, Robert Keith
Resigned: 06 November 1995
70 years old

Director
PIERCE, William Frederick
Resigned: 10 May 1999
86 years old

Director
REGAN, Marion Frances
Resigned: 31 December 2010
Appointed Date: 03 March 2009
65 years old

Director
REGAN, Marion Frances
Resigned: 06 February 2007
Appointed Date: 21 October 2002
65 years old

Director
REGAN, Marion Frances
Resigned: 18 May 1998
65 years old

Director
SNELL, Anthony John
Resigned: 23 May 2014
Appointed Date: 25 January 2011
68 years old

Director
WADE, Elizabeth
Resigned: 29 April 2014
Appointed Date: 03 March 2009
68 years old

Director
WALLBRIDGE, Adrian Charles
Resigned: 21 February 2017
Appointed Date: 25 January 2011
60 years old

Director
WORLEY, Douglas Arnold
Resigned: 06 November 1995
82 years old

BERRY GARDENS LIMITED Events

23 Feb 2017
Appointment of Mr Michael Allan Gibbon as a director on 26 January 2017
23 Feb 2017
Termination of appointment of Adrian Charles Wallbridge as a director on 21 February 2017
25 Oct 2016
Satisfaction of charge 1 in full
27 Sep 2016
Full accounts made up to 31 December 2015
16 Jun 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000

...
... and 137 more events
27 Mar 1987
Full accounts made up to 31 October 1986

27 Mar 1987
Return made up to 20/03/87; full list of members

09 Mar 1987
Accounting reference date extended from 31/10 to 31/12

21 Feb 1987
Director resigned;new director appointed

03 May 1983
Incorporation

BERRY GARDENS LIMITED Charges

6 April 2016
Charge code 0171 9714 0002
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
12 July 1983
Debenture
Delivered: 15 July 1983
Status: Satisfied on 25 October 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…