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.
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 | : |
|
Registered Address | : | Gushmere Court Farm, Selling, Faversham, Kent, ME13 9RF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Goose Barn, South Street, Boughton-Under-Blean, Faversham, England, ME13 9NQ | Secretary | - | Active |
Goose Barn, South Street, Boughton-Under-Blean, Faversham, England, ME13 9NQ | Director | 19 April 2011 | Active |
Gushmere Court Farm, Selling, Faversham, United Kingdom, ME13 9RF | Director | 06 February 2007 | Active |
69 Park Drive, Sittingbourne, ME10 1RD | Director | - | Active |
Colville House, Selling, Faversham, ME13 9RH | Director | 06 February 2007 | Active |
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 | Director | 06 February 2007 | Active |
14 Selling Court, Selling, Faversham, | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-18 | Officers | Change person director company with change date. | Download |
2023-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-23 | Officers | Change person director company with change date. | Download |
2017-03-23 | Officers | Change person secretary company with change date. | Download |
2017-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.