Warning: file_put_contents(c/33542d614557c1d2c40d631395e45ef9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Northberry Limited, CF63 2AW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NORTHBERRY LIMITED

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

This company is commonly known as Northberry Limited. The company was founded 14 years ago and was given the registration number 07105625. The firm's registered office is in BARRY. You can find them at Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:NORTHBERRY LIMITED
Company Number:07105625
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2009
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, Wales, CF63 2AW
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite G2, The Business Centre, Cardiff House, Cardiff Road, Barry, Wales, CF63 2AW

Secretary01 March 2010Active
Suite G2, The Business Centre, Cardiff House, Cardiff Road, Barry, Wales, CF63 2AW

Director15 December 2009Active
Conveyit House, 28 Coity Road, Bridgend, United Kingdom, CF31 1LR

Director15 December 2009Active

People with Significant Control

Cox & Hitchcock Dental Group Ltd
Notified on:10 November 2022
Status:Active
Country of residence:Wales
Address:Suite G2, The Business Centre, Barry, Wales, CF63 2AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Robert Keith Hitchcock
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:Wales
Address:Suite G2, The Business Centre, Barry, Wales, CF63 2AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Robert Keith Hitchcock
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:Wales
Address:Suite G2, The Business Centre, Barry, Wales, CF63 2AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mrs Julia Christine Hitchcock
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:Wales
Address:Suite G2, The Business Centre, Barry, Wales, CF63 2AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Amelia Hitchcock
Notified on:06 April 2016
Status:Active
Date of birth:January 1998
Nationality:British
Address:Cottage Farm, Michaelston-Le-Pit, Dinas Powys, CF64 4HE
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Miscellaneous

Court order.

Download
2023-03-01Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Miscellaneous

Legacy.

Download
2022-12-16Persons with significant control

Notification of a person with significant control.

Download
2022-12-16Persons with significant control

Cessation of a person with significant control.

Download
2022-11-11Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-10Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-10Persons with significant control

Notification of a person with significant control.

Download
2022-10-28Confirmation statement

Confirmation statement with updates.

Download
2022-10-28Persons with significant control

Cessation of a person with significant control.

Download
2022-10-28Persons with significant control

Cessation of a person with significant control.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Address

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

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Officers

Change person director company with change date.

Download
2019-09-24Officers

Change person secretary company with change date.

Download
2019-09-24Address

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

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.