UKBizDB.co.uk

BERRY PALMER & LYLE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Berry Palmer & Lyle Limited. The company was founded 41 years ago and was given the registration number 01661686. The firm's registered office is in LONDON. You can find them at 52 Lime Street, , London, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:BERRY PALMER & LYLE LIMITED
Company Number:01661686
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:52 Lime Street, London, England, EC3M 7AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52, Lime Street, London, England, EC3M 7AF

Secretary14 March 2017Active
52, Lime Street, London, England, EC3M 7AF

Director05 June 2014Active
52, Lime Street, London, England, EC3M 7AF

Director24 November 2015Active
52, Lime Street, London, England, EC3M 7AF

Director08 April 2004Active
52, Lime Street, London, England, EC3M 7AF

Director15 May 2017Active
52, Lime Street, London, England, EC3M 7AF

Director06 December 2022Active
150 Leadenhall Street, London, EC3V 4QT

Secretary-Active
52, Lime Street, London, England, EC3M 7AF

Director16 January 2017Active
52, Lime Street, London, England, EC3M 7AF

Director14 October 2006Active
52, Lime Street, London, England, EC3M 7AF

Director-Active
52, Lime Street, London, England, EC3M 7AF

Director25 June 2010Active
Bere Barton, Bere Ferrers, Yelverton, PL20 7JL

Director-Active
57 Wroughton Road, London, SW11 6AY

Director-Active
52, Lime Street, London, England, EC3M 7AF

Director25 June 2018Active
32 Bunting Lane, Mill Grange, Billericay, CM11 2YT

Director04 January 1999Active
150 Leadenhall Street, London, EC3V 4QT

Director02 January 1996Active
52, Lime Street, London, England, EC3M 7AF

Director18 May 2005Active
52, Lime Street, London, England, EC3M 7AF

Director12 February 2001Active
150 Leadenhall Street, London, EC3V 4QT

Director28 July 1992Active
Still Meadow 103 Fairmile Lane, Cobham, KT11 2DD

Director-Active
12 The Boltons, London, SW10 9TD

Director20 April 2005Active
46 Peak Hill, Sydenham, London, SE26 4LR

Director28 July 1992Active
150 Leadenhall Street, London, EC3V 4QT

Director-Active
52, Lime Street, London, England, EC3M 7AF

Director07 January 2014Active
52, Lime Street, London, England, EC3M 7AF

Director15 May 2017Active
9 Furze Glade, Langdon Hills, Basildon, SS16 6AW

Director-Active
150 Leadenhall Street, London, EC3V 4QT

Director15 January 2007Active
52, Lime Street, London, England, EC3M 7AF

Director01 April 1999Active
52, Lime Street, London, England, EC3M 7AF

Director-Active
Rectory Cottage, Letcombe Bassett, Wantage, OX12 9LP

Director04 January 1999Active
10 Oaklands Avenue, Esher, KT10 8HX

Director28 July 1992Active
52, Lime Street, London, England, EC3M 7AF

Director01 April 2002Active

People with Significant Control

Bpl (Holdings) Limited
Notified on:30 November 2016
Status:Active
Country of residence:England
Address:52, Lime Street, London, England, EC3M 7AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type full.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-11-10Accounts

Accounts with accounts type full.

Download
2021-12-14Accounts

Accounts with accounts type full.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Incorporation

Memorandum articles.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type full.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Accounts

Accounts with accounts type full.

Download
2019-08-15Persons with significant control

Change to a person with significant control.

Download
2019-07-30Officers

Termination director company with name termination date.

Download
2019-07-30Officers

Termination director company with name termination date.

Download
2019-07-30Officers

Termination director company with name termination date.

Download
2019-07-30Officers

Termination director company with name termination date.

Download
2019-07-30Officers

Termination director company with name termination date.

Download
2019-07-30Officers

Termination director company with name termination date.

Download
2019-07-30Officers

Termination director company with name termination date.

Download
2019-07-30Officers

Termination director company with name termination date.

Download
2019-07-29Officers

Termination director company with name termination date.

Download
2019-07-29Officers

Termination director company with name termination date.

Download
2019-07-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.