Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BERRYHALL LIMITED
Company Information for

BERRYHALL LIMITED

109 SWAN STREET, SILEBY, LOUGHBOROUGH, LE12 7NN,
Company Registration Number
04247576
Private Limited Company
Liquidation

Company Overview

About Berryhall Ltd
BERRYHALL LIMITED was founded on 2001-07-06 and has its registered office in Loughborough. The organisation's status is listed as "Liquidation". Berryhall Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BERRYHALL LIMITED
 
Legal Registered Office
109 SWAN STREET
SILEBY
LOUGHBOROUGH
LE12 7NN
Other companies in PE1
 
Previous Names
BATWARE SYSTEMS LIMITED10/07/2003
Filing Information
Company Number 04247576
Company ID Number 04247576
Date formed 2001-07-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2014
Account next due 30/04/2016
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB775632207  
Last Datalog update: 2018-10-05 06:03:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BERRYHALL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AMBER NECTAR CONSULTANCY LIMITED   ASHBYS ACCOUNTANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BERRYHALL LIMITED
The following companies were found which have the same name as BERRYHALL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BERRYHALL ASSOCIATES LTD 20 SIGNAL ROAD RAMSEY CAMBRIDGESHIRE PE26 1NG Active Company formed on the 2003-04-01
BERRYHALL PROPERTIES LTD 215 BURY NEW ROAD WHITEFIELD MANCHESTER UNITED KINGDOM M45 8GW Dissolved Company formed on the 2008-09-17
BERRYHALL SERVICES LTD 6 Roding Lane South Ilford ESSEX IG4 5NX Active - Proposal to Strike off Company formed on the 2002-05-28

Company Officers of BERRYHALL LIMITED

Current Directors
Officer Role Date Appointed
BERNARD CHARLES LAMBERT
Director 2001-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA LAMBERT
Director 2006-02-06 2016-04-11
ANGELA LAMBERT
Company Secretary 2001-07-06 2012-10-11
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-07-06 2001-07-06
COMPANY DIRECTORS LIMITED
Nominated Director 2001-07-06 2001-07-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-08-29LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-15
2017-08-30LIQ03Voluntary liquidation Statement of receipts and payments to 2017-06-15
2016-08-10F10.2Notice to Registrar of Companies of Notice of disclaimer
2016-07-084.20STATEMENT OF AFFAIRS/4.19
2016-07-084.20STATEMENT OF AFFAIRS/4.19
2016-06-29600Appointment of a voluntary liquidator
2016-06-29LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-06-16
2016-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/16 FROM Southgate House Southgate Park, Bakewell Road Orton Southgate Peterborough PE2 6YS
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA LAMBERT
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-23AR0106/07/15 ANNUAL RETURN FULL LIST
2014-12-10AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/14 FROM Stuart House - East Wing St. Johns Street Peterborough PE1 5DD
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-31AR0106/07/14 ANNUAL RETURN FULL LIST
2014-01-07AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-09AR0106/07/13 ANNUAL RETURN FULL LIST
2012-12-06AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANGELA LAMBERT
2012-07-25AR0106/07/12 ANNUAL RETURN FULL LIST
2012-01-13AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-18AR0106/07/11 ANNUAL RETURN FULL LIST
2011-03-28AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/11 FROM 7 Peacock Way Bretton Peterborough PE3 9AA England
2010-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA LAMBERT / 24/10/2010
2010-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD CHARLES LAMBERT / 24/10/2010
2010-10-24CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANGELA LAMBERT on 2010-10-24
2010-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/10 FROM 14 Hermes House 82 Beckenham Road Beckenham Kent BR3 4RN
2010-07-15AR0106/07/10 FULL LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD CHARLES LAMBERT / 06/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA LAMBERT / 06/07/2010
2009-09-17287REGISTERED OFFICE CHANGED ON 17/09/2009 FROM 7 PEACOCK WAY BRETTON PETERBOROUGH PE3 9AA
2009-09-17288cDIRECTOR'S CHANGE OF PARTICULARS / BERNARD LAMBERT / 17/09/2009
2009-09-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANGELA LAMBERT / 17/09/2009
2009-09-03AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-03363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-01-05AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-21363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-07-21288cDIRECTOR'S CHANGE OF PARTICULARS / BERNARD LAMBERT / 06/07/2008
2008-07-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANGELA LAMBERT / 06/07/2008
2007-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-10-29287REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 14 SWAN COURT CYGNET PARK HAMPTON PETERBOROUGH PE7 8GX
2007-08-03363aRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2007-06-20287REGISTERED OFFICE CHANGED ON 20/06/07 FROM: 26 ALDER ROAD HAMPTON HARGATE PETERBOROUGH PE7 8BX
2007-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-07-25363aRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2006-07-25288cDIRECTOR'S PARTICULARS CHANGED
2006-07-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-18287REGISTERED OFFICE CHANGED ON 18/04/06 FROM: 50 ST KATHERINES MEWS HAMPTON HARGATE PETERBOROUGH CAMBRIDGESHIRE PE7 8BA
2006-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-02-13288aNEW DIRECTOR APPOINTED
2006-02-1388(2)RAD 06/02/06--------- £ SI 1@1=1 £ IC 2/3
2005-09-27287REGISTERED OFFICE CHANGED ON 27/09/05 FROM: PETERBOROUGH BUSINESS CENTRE 80 LINCOLN ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2SN
2005-07-13363sRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2005-03-08287REGISTERED OFFICE CHANGED ON 08/03/05 FROM: 50 ST KATHERINES MEWS HAMPTON HARGATE PETERBOROUGH CAMBRIDGESHIRE PE7 8BA
2005-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-07-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-13363sRETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS
2004-04-14287REGISTERED OFFICE CHANGED ON 14/04/04 FROM: 12 LONGFIELD GATE ORTON LONGUEVILLE PETERBOROUGH CAMBRIDGESHIRE PE2 7BL
2003-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-07-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-12363sRETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS
2003-07-10CERTNMCOMPANY NAME CHANGED BATWARE SYSTEMS LIMITED CERTIFICATE ISSUED ON 10/07/03
2003-01-06287REGISTERED OFFICE CHANGED ON 06/01/03 FROM: 50 SAINT KATHERINES MEWS HAMPTON HARGATE PETERBOROUGH CAMBRIDGESHIRE PE7 8BA
2002-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-08-04363(287)REGISTERED OFFICE CHANGED ON 04/08/02
2002-08-04363sRETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS
2001-11-1588(2)RAD 23/10/01--------- £ SI 1@1=1 £ IC 1/2
2001-07-30288aNEW SECRETARY APPOINTED
2001-07-23287REGISTERED OFFICE CHANGED ON 23/07/01 FROM: MEDIA HOUSE 4 STRATFORD PLACE LONDON W1N 9AE
2001-07-23288aNEW DIRECTOR APPOINTED
2001-07-16288bSECRETARY RESIGNED
2001-07-16288bDIRECTOR RESIGNED
2001-07-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to BERRYHALL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-06-21
Resolutions for Winding-up2016-06-21
Notices to Creditors2016-06-21
Meetings of Creditors2016-06-06
Fines / Sanctions
No fines or sanctions have been issued against BERRYHALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BERRYHALL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Creditors
Creditors Due Within One Year 2012-08-01 £ 45,120

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BERRYHALL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 2
Cash Bank In Hand 2012-08-01 £ 1,816
Current Assets 2012-08-01 £ 40,382
Debtors 2012-08-01 £ 38,566
Fixed Assets 2012-08-01 £ 13,246
Shareholder Funds 2012-08-01 £ 8,508
Tangible Fixed Assets 2012-08-01 £ 13,246

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BERRYHALL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BERRYHALL LIMITED
Trademarks
We have not found any records of BERRYHALL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BERRYHALL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as BERRYHALL LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where BERRYHALL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyBERRYHALL LIMITEDEvent Date2016-06-16
Graham Stuart Wolloff , of Elwell Watchorn & Saxton LLP , 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR . : In the event of any questions regarding the above please contact Graham Stuart Wolloff on Tel: 01733 235253.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBERRYHALL LIMITEDEvent Date2016-06-16
At a General Meeting of the above-named Company, duly convened, and held at 2 Axon, Commerce Road, Lynchwood, Peterborough, PE2 6LR on 16 June 2016 the subjoined Special Resolution was duly passed: That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Graham Stuart Wolloff , of Elwell Watchorn & Saxton LLP , 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR , (IP No 8879) be and is hereby appointed Liquidator for the purposes of such winding-up. In the event of any questions regarding the above please contact Graham Stuart Wolloff on Tel: 01733 235253. Bernard Charles Lambert , Director :
 
Initiating party Event TypeNotices to Creditors
Defending partyBERRYHALL LIMITEDEvent Date2016-06-16
Notice is hereby given that the Creditors of the above named Company are required, on or before 31 July 2016, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to G S Wolloff, Elwell Watchorn & Saxton LLP, 2 Axon, Commerce Road, Lynchwood, Peterborough, PE2 6LR the Liquidator of the said Company, and if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 16 June 2016. Office Holder details: Graham Stuart Wolloff (IP No 8879) of Elwell Watchorn & Saxton LLP, 2 Axon, Commerce Road, Lynchwood, Peterborough, PE2 6LR. In the event of any questions regarding the above please contact Graham Stuart Wolloff on Tel: 01733 235253.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BERRYHALL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BERRYHALL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1