UKBizDB.co.uk

BERRYLANDS PRINTERS LIMITED

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

This company is commonly known as Berrylands Printers Limited. The company was founded 24 years ago and was given the registration number 03875588. The firm's registered office is in NORTHWOOD. You can find them at C/o Cox Costello & Horne 26 Main Avenue, Moor Park, Northwood, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:BERRYLANDS PRINTERS LIMITED
Company Number:03875588
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:C/o Cox Costello & Horne 26 Main Avenue, Moor Park, Northwood, England, HA6 2HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ

Corporate Secretary11 November 1999Active
C/O Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ

Director18 October 2021Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary11 November 1999Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director11 November 1999Active
C/O Cox Costello & Horne, Fourth & Fifth Floor, 14-15 Lower Grosvenor Place, London, England, SW1W 0EX

Director11 November 1999Active
94 Long Lane, Mill End, Rickmansworth, WD3 8HG

Director18 April 2000Active
C/O Cox Costello & Horne, Fourth & Fifth Floor, 14-15 Lower Grosvenor Place, London, England, SW1W 0EX

Director01 May 2014Active
23 Breakspear Road, Ruislip, HA4 7QZ

Director17 November 2000Active
C/O Cox Costello & Horne, 26 Main Avenue, Moor Park, Northwood, England, HA6 2HJ

Director15 November 2018Active
Littlecote, Petworth Road, Wormley, GU8 5TR

Director14 February 2005Active
22 Furham Feild, Hatch End, Pinner, HA5 4DZ

Director17 November 2000Active

People with Significant Control

Kingston Liberal Democrat Property Co. Limited
Notified on:15 November 2018
Status:Active
Country of residence:England
Address:C/O Cox Costello & Horne, Batchworth Lock House, Rickmansworth, England, WD3 1JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cox Costello & Horne Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:C/O Cox Costello & Horne, Fourth & Fifth Floor, London, England, SW1W 0EX
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Accounts

Accounts with accounts type dormant.

Download
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-10-24Persons with significant control

Change to a person with significant control.

Download
2023-10-24Officers

Change corporate secretary company with change date.

Download
2023-08-27Address

Change registered office address company with date old address new address.

Download
2023-01-18Accounts

Accounts with accounts type dormant.

Download
2022-11-22Confirmation statement

Confirmation statement with updates.

Download
2022-01-13Accounts

Accounts with accounts type dormant.

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-10-23Officers

Change corporate secretary company with change date.

Download
2019-10-22Persons with significant control

Notification of a person with significant control.

Download
2019-10-22Persons with significant control

Cessation of a person with significant control.

Download
2019-10-18Officers

Appoint person director company with name date.

Download
2019-10-17Officers

Termination director company with name termination date.

Download
2019-10-17Officers

Termination director company with name termination date.

Download
2019-10-17Resolution

Resolution.

Download
2019-10-14Address

Change registered office address company with date old address new address.

Download
2019-01-25Accounts

Accounts with accounts type dormant.

Download
2018-11-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.