Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE SUMMER BERRY COMPANY UK
Company Information for

THE SUMMER BERRY COMPANY UK

Leythorne Nurseries Vinnetrow Road, Runcton, Chichester, PO20 1QB,
Company Registration Number
02087609
Private Unlimited Company
Active

Company Overview

About The Summer Berry Company Uk
THE SUMMER BERRY COMPANY UK was founded on 1987-01-08 and has its registered office in Chichester. The organisation's status is listed as "Active". The Summer Berry Company Uk is a Private Unlimited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE SUMMER BERRY COMPANY UK
 
Legal Registered Office
Leythorne Nurseries Vinnetrow Road
Runcton
Chichester
PO20 1QB
Other companies in RG40
 
Previous Names
HALL HUNTER PARTNERSHIP (GLASS)24/09/2019
DONALDSONS (HORTICULTURE)21/12/2015
DONALDSONS FLOWERS LIMITED20/10/2010
Filing Information
Company Number 02087609
Company ID Number 02087609
Date formed 1987-01-08
Country ENGLAND
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 2022-10-31
Account next due 
Latest return 2024-03-17
Return next due 2025-03-31
Type of accounts FULL
VAT Number /Sales tax ID GB335656583  
Last Datalog update: 2024-06-21 08:43:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SUMMER BERRY COMPANY UK
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 THE SUMMER BERRY COMPANY UK
The following companies were found which have the same name as THE SUMMER BERRY COMPANY UK. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE SUMMER BERRY COMPANY HOLDINGS LIMITED 4 SLOANE TERRACE LONDON SW1X 9DQ Active Company formed on the 2019-05-22

Company Officers of THE SUMMER BERRY COMPANY UK

Current Directors
Officer Role Date Appointed
SIVA KUMAR KRISHNAN
Company Secretary 2017-04-21
HARRY MARK HALL
Director 2010-11-29
MARK ANDREW HALL
Director 2010-12-31
MARY ALICE HALL
Director 2010-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID EDWARD ANDERSON MEAR
Company Secretary 2010-11-29 2017-04-21
ALAN DAVID FRAMPTON
Director 1992-04-03 2010-12-31
COLIN MALCOLM FRAMPTON
Director 1992-04-03 2010-12-31
KEVIN EDWARD STANSFIELD
Director 1997-08-01 2010-12-31
KEVIN EDWARD STANSFIELD
Company Secretary 1996-06-01 2010-11-29
NICOLAAS VRIJLAND
Director 1992-04-03 2003-04-28
DONALD GORDON FRAMPTON
Director 1992-04-03 1999-12-31
COLIN MALCOLM FRAMPTON
Company Secretary 1992-04-03 1996-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARRY MARK HALL THE ENGLISH SUMMER BERRY COMPANY LIMITED Director 2013-11-06 CURRENT 2013-11-06 Active
HARRY MARK HALL CLARA PRODUCE LIMITED Director 2013-10-02 CURRENT 2013-07-22 Dissolved 2015-06-30
HARRY MARK HALL RODBOROUGH Director 2012-11-07 CURRENT 2011-07-05 Active - Proposal to Strike off
HARRY MARK HALL TSBC PROPAGATION LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active
MARK ANDREW HALL WOKINGHAM UNITED CHARITIES Director 2005-03-26 CURRENT 2004-11-04 Active
MARK ANDREW HALL HALL HUNTER PARTNERSHIP (FARMING) Director 2001-09-27 CURRENT 2001-09-27 Active
MARK ANDREW HALL ALITEX LIMITED Director 1991-09-29 CURRENT 1965-01-12 Active
MARY ALICE HALL HALL HUNTER PARTNERSHIP (FARMING) Director 2001-09-27 CURRENT 2001-09-27 Active

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
2024-06-21Current accounting period extended from 31/10/24 TO 31/12/24
2024-03-19CONFIRMATION STATEMENT MADE ON 17/03/24, WITH UPDATES
2023-07-28FULL ACCOUNTS MADE UP TO 31/10/22
2023-03-17CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2023-01-04APPOINTMENT TERMINATED, DIRECTOR RICHARD KENNETH BONN
2022-09-22TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DAVID ROWE JONES
2022-09-15AP01DIRECTOR APPOINTED MR RICHARD JOHN WILKINSON
2022-06-13AAFULL ACCOUNTS MADE UP TO 24/10/21
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2021-07-29AAFULL ACCOUNTS MADE UP TO 25/10/20
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH UPDATES
2021-04-08AP01DIRECTOR APPOINTED MR BENJAMIN DAVID ROWE JONES
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IAIN KAY
2021-03-12TM02Termination of appointment of Tonka Pencheva Stoyanova on 2021-03-12
2020-10-22AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-07-02RES10Resolutions passed:
  • Resolution of allotment of securities
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES
2019-12-09MEM/ARTSARTICLES OF ASSOCIATION
2019-12-09RES01ADOPT ARTICLES 09/12/19
2019-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 020876090016
2019-12-03AP01DIRECTOR APPOINTED MR RICHARD KENNETH BONN
2019-12-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONATHAN GREEN
2019-11-05PSC02Notification of The Summer Berry Company Holdings Limited as a person with significant control on 2019-11-01
2019-11-05PSC09Withdrawal of a person with significant control statement on 2019-11-05
2019-10-28AA01Current accounting period shortened from 31/12/19 TO 31/10/19
2019-10-17MEM/ARTSARTICLES OF ASSOCIATION
2019-10-17RES13Resolutions passed:
  • Change of company name 23/09/2019
2019-10-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2019-10-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020876090014
2019-09-24AP03Appointment of Ms Tonka Pencheva Stoyanova as company secretary on 2019-09-24
2019-09-24RES15CHANGE OF COMPANY NAME 24/09/19
2019-09-19PSC08Notification of a person with significant control statement
2019-09-19PSC07CESSATION OF HALL HUNTER PARTNERSHIP (FARMING) AS A PERSON OF SIGNIFICANT CONTROL
2019-06-12AP01DIRECTOR APPOINTED MR DAVID IAIN KAY
2019-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/19 FROM Heathlands Farm Honey Hill Wokingham Berkshire RG40 3BG
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2018-12-18OCS1096 Court Order to Rectify
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES
2018-01-10AUDAUDITOR'S RESIGNATION
2018-01-10Annotation
2017-11-28AA01Current accounting period shortened from 31/03/18 TO 31/12/17
2017-06-16AUDAUDITOR'S RESIGNATION
2017-06-16Annotation
2017-04-21AP03Appointment of Mr Siva Kumar Krishnan as company secretary on 2017-04-21
2017-04-21TM02Termination of appointment of David Edward Anderson Mear on 2017-04-21
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 6000
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 6000
2016-04-06AR0103/04/16 ANNUAL RETURN FULL LIST
2016-01-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-21RES15CHANGE OF NAME 18/12/2015
2015-12-21CERTNMCompany name changed donaldsons (horticulture)\certificate issued on 21/12/15
2015-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 020876090015
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 6000
2015-04-15AR0103/04/15 ANNUAL RETURN FULL LIST
2015-03-31MISCRe-registration
2015-03-31MARRe-registration of memorandum and articles of association
2015-03-31RR05Application by a private limited company for re-registration as a private unlimited company
2015-03-31CERT3Certificate of re-registration from Limited Company to Unlimited
2015-03-31FOA-RRFORM OF ASSENT TO RE-REGISTRATION
2015-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 020876090014
2014-11-25AA30/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 6000
2014-04-17AR0103/04/14 ANNUAL RETURN FULL LIST
2013-11-15AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 020876090013
2013-04-05AR0103/04/13 ANNUAL RETURN FULL LIST
2013-01-21MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:11
2013-01-21MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:12
2013-01-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2013-01-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/12
2012-04-24AR0103/04/12 FULL LIST
2012-01-03AAFULL ACCOUNTS MADE UP TO 27/03/11
2011-08-08AR0103/04/11 FULL LIST
2011-08-06DISS40DISS40 (DISS40(SOAD))
2011-08-02GAZ1FIRST GAZETTE
2011-05-04AA01PREVSHO FROM 31/12/2011 TO 31/03/2011
2011-05-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-13AP01DIRECTOR APPOINTED MARY ALICE HALL
2011-01-13AP01DIRECTOR APPOINTED MARK ANDREW HALL
2011-01-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FRAMPTON
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR COLIN FRAMPTON
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN STANSFIELD
2011-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2011 FROM VINNETROW ROAD CHICHESTER WEST SUSSEX PO20 6QB
2011-01-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-01-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-12-13AP03SECRETARY APPOINTED DAVID EDWARD ANDERSON MEAR
2010-12-13AP01DIRECTOR APPOINTED HARRY MARK HALL
2010-12-13RES01ADOPT ARTICLES 29/11/2010
2010-12-13RES12VARYING SHARE RIGHTS AND NAMES
2010-12-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-12-01TM02APPOINTMENT TERMINATED, SECRETARY KEVIN STANSFIELD
2010-10-20RES15CHANGE OF NAME 15/10/2010
2010-10-20CERTNMCOMPANY NAME CHANGED DONALDSONS FLOWERS LIMITED CERTIFICATE ISSUED ON 20/10/10
2010-10-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-16AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-09AR0103/04/10 FULL LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN EDWARD STANSFIELD / 01/11/2009
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID FRAMPTON / 01/01/2010
2010-04-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN EDWARD STANSFIELD / 01/11/2009
2009-09-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-24363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2008-05-07363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-03-11AA31/12/07 TOTAL EXEMPTION SMALL
2007-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-16363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2007-04-16288cDIRECTOR'S PARTICULARS CHANGED
2006-05-11363aRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2006-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-03363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2005-04-19395PARTICULARS OF MORTGAGE/CHARGE
2004-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-04363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-04363sRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2003-05-20169£ IC 9000/6000 30/04/03 £ SR 3000@1=3000
2003-05-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-04288bDIRECTOR RESIGNED
2003-04-13363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-13363sRETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
1992-04-30Return made up to 03/04/92; full list of members
1990-05-01Return made up to 03/04/90; full list of members
1989-08-09Return made up to 02/06/89; full list of members
1988-05-23Return made up to 26/02/88; full list of members
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
012 - Growing of perennial crops
01290 - Growing of other perennial crops




Licences & Regulatory approval
We could not find any licences issued to THE SUMMER BERRY COMPANY UK or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-08-02
Fines / Sanctions
No fines or sanctions have been issued against THE SUMMER BERRY COMPANY UK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-04 Outstanding LLOYDS BANK PLC
2015-01-08 Outstanding LLOYDS BANK PLC
2013-10-03 Outstanding LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT 2013-01-16 Outstanding LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT 2013-01-16 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-12-29 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-12-29 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-12-29 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2010-12-29 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-12-29 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2005-04-14 Satisfied HSBC BANK PLC
LEGAL CHARGE 1994-06-15 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1994-05-18 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1987-12-07 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1987-06-08 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-30
Annual Accounts
2013-03-31
Annual Accounts
2012-04-01
Annual Accounts
2011-03-27
Annual Accounts
2010-12-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-25
Annual Accounts
2021-10-24

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 THE SUMMER BERRY COMPANY UK

Intangible Assets
Patents
We have not found any records of THE SUMMER BERRY COMPANY UK registering or being granted any patents
Domain Names
We do not have the domain name information for THE SUMMER BERRY COMPANY UK
Trademarks
We have not found any records of THE SUMMER BERRY COMPANY UK registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE SUMMER BERRY COMPANY UK. 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 (01290 - Growing of other perennial crops) as THE SUMMER BERRY COMPANY UK are:

Outgoings
Business Rates/Property Tax
No properties were found where THE SUMMER BERRY COMPANY UK 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 TypeProposal to Strike Off
Defending partyHALL HUNTER PARTNERSHIP (GLASS)Event Date2011-08-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE SUMMER BERRY COMPANY UK 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 THE SUMMER BERRY COMPANY UK 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.