UKBizDB.co.uk

S.C.& J.H.BERRY LTD

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

This company is commonly known as S.c.& J.h.berry Ltd. The company was founded 76 years ago and was given the registration number 00449902. The firm's registered office is in FAVERSHAM. You can find them at Gushmere Court Farm, Selling, Faversham, Kent. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:S.C.& J.H.BERRY LTD
Company Number:00449902
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 1948
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:Gushmere Court Farm, Selling, Faversham, Kent, ME13 9RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Goose Barn, South Street, Boughton-Under-Blean, Faversham, England, ME13 9NQ

Secretary-Active
Goose Barn, South Street, Boughton-Under-Blean, Faversham, England, ME13 9NQ

Director19 April 2011Active
Gushmere Court Farm, Selling, Faversham, United Kingdom, ME13 9RF

Director06 February 2007Active
69 Park Drive, Sittingbourne, ME10 1RD

Director-Active
Colville House, Selling, Faversham, ME13 9RH

Director06 February 2007Active
Colville House Gushmere, Selling, Faversham, ME13 9RH

Director-Active
14 Selling Court, Selling, Faversham,

Director-Active
Colville House, Gushmere, Selling, Faversham, United Kingdom, ME13 9RH

Director06 February 2007Active
14 Selling Court, Selling, Faversham,

Director-Active

People with Significant Control

Mr Richard Johnston Calderwood As Trustee Of Jpsb Discretionary Trust
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:England
Address:Derringstone House, Derringstone Street, Canterbury, England, CT4 6QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Robin Wilmington As Trustee Of Jpsb Discretionary Trust
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Address:Gushmere Court Farm, Faversham, ME13 9RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Christine Zelter Berry
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:American
Address:Gushmere Court Farm, Faversham, ME13 9RF
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 (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
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-12-18Officers

Change person director company with change date.

Download
2023-11-24Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Persons with significant control

Change to a person with significant control.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-01-27Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Persons with significant control

Change to a person with significant control.

Download
2017-12-05Accounts

Accounts with accounts type total exemption full.

Download
2017-03-23Officers

Change person director company with change date.

Download
2017-03-23Officers

Change person secretary company with change date.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-08Accounts

Accounts with accounts type total exemption small.

Download
2016-01-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-04Accounts

Accounts with accounts type total exemption small.

Download
2015-01-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.