UKBizDB.co.uk

BERRYPLANTS LIMITED

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

This company is commonly known as Berryplants Limited. The company was founded 28 years ago and was given the registration number 03125507. The firm's registered office is in NEWCHURCH. You can find them at Wills Farm Buildings Berryplants Ltd, Wills Lane, Newchurch, Kent. This company's SIC code is 46310 - Wholesale of fruit and vegetables.

Company Information

Name:BERRYPLANTS LIMITED
Company Number:03125507
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 1995
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46310 - Wholesale of fruit and vegetables

Office Address & Contact

Registered Address:Wills Farm Buildings Berryplants Ltd, Wills Lane, Newchurch, Kent, United Kingdom, TN29 0DT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wills Farm Buildings, Berryplants Ltd, Wills Lane, Newchurch, United Kingdom, TN29 0DT

Secretary09 March 2011Active
Wills Farm Buildings, Berryplants Ltd, Wills Lane, Newchurch, United Kingdom, TN29 0DT

Director20 December 2019Active
Wills Farm Buildings, Berryplants Ltd, Wills Lane, Newchurch, United Kingdom, TN29 0DT

Director09 March 2012Active
Longacre House, St Marys Road, West Hythe, CT21 4NN

Director14 November 1995Active
Wills Farm Buildings, Berryplants Ltd, Wills Lane, Newchurch, United Kingdom, TN29 0DT

Director01 October 2020Active
Chaucer Cottage Canterbury Road, Bilting, Ashford, TN25 4HF

Secretary14 November 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 November 1995Active
Chaucer Cottage Canterbury Road, Bilting, Ashford, TN25 4HF

Director14 November 1995Active

People with Significant Control

Berryplants Holdings Ltd
Notified on:01 October 2020
Status:Active
Country of residence:England
Address:Wills Farm Buildings, Wills Lane, Romney Marsh, England, TN29 0DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Annabel Lucy Bentley
Notified on:14 September 2018
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:Will Farm Buildings, Wills Farms, Kent, England, TN29 0DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Frederick Anthony Bentley
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:Great Britain
Address:Wills Farm Buildings, Wills Lane, Newchurch, Great Britain, TN29 0DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-03-11Accounts

Accounts with accounts type total exemption full.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Persons with significant control

Cessation of a person with significant control.

Download
2020-10-14Persons with significant control

Cessation of a person with significant control.

Download
2020-10-14Persons with significant control

Notification of a person with significant control.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-03-03Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Confirmation statement

Confirmation statement with updates.

Download
2018-11-14Persons with significant control

Notification of a person with significant control.

Download
2018-11-14Persons with significant control

Change to a person with significant control.

Download
2018-11-14Capital

Capital allotment shares.

Download
2018-05-15Accounts

Accounts with accounts type total exemption full.

Download
2017-11-17Confirmation statement

Confirmation statement with updates.

Download
2017-03-14Accounts

Accounts with accounts type total exemption small.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.