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

BERRYRANGE LIMITED

UNIT 7, THE OAKS BUSINESS VILLAGE REVENGE ROAD, LORDSWOOD, MEDWAY, KENT, ME5 8LF,
Company Registration Number
02618470
Private Limited Company
Active

Company Overview

About Berryrange Ltd
BERRYRANGE LIMITED was founded on 1991-06-07 and has its registered office in Medway. The organisation's status is listed as "Active". Berryrange Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BERRYRANGE LIMITED
 
Legal Registered Office
UNIT 7, THE OAKS BUSINESS VILLAGE REVENGE ROAD
LORDSWOOD
MEDWAY
KENT
ME5 8LF
Other companies in ME5
 
Filing Information
Company Number 02618470
Company ID Number 02618470
Date formed 1991-06-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-05 16:05:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BERRYRANGE 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.

Company Officers of BERRYRANGE LIMITED

Current Directors
Officer Role Date Appointed
JAMES BANHAM
Company Secretary 2008-04-16
JAMES BANHAM
Director 2009-04-15
CRAIG ORAM
Director 2005-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANNETTE KATHLEEN JEFFERY
Company Secretary 1992-06-07 2008-04-16
LEONARD GEORGE JEFFERY
Director 1992-06-07 2008-04-16
LEONARD GEORGE JEFFERY
Company Secretary 1991-06-07 2001-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES BANHAM SHEET PILING SOLUTIONS LTD Director 2013-06-14 CURRENT 2013-06-14 Active
CRAIG ORAM SHEET PILING SOLUTIONS LTD Director 2013-06-14 CURRENT 2013-06-14 Active
CRAIG ORAM THE OAKS BUSINESS VILLAGE MANAGEMENT COMPANY (CHATHAM) LIMITED Director 2009-06-25 CURRENT 1994-01-27 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
2024-06-18Director's details changed for Mr James Robert Banham on 2024-06-01
2024-06-18CONFIRMATION STATEMENT MADE ON 07/06/24, WITH UPDATES
2024-06-12Director's details changed for James Banham on 2024-06-01
2024-03-2630/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-23CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2023-03-27Termination of appointment of James Banham on 2023-03-24
2023-03-27Termination of appointment of James Banham on 2023-03-24
2023-03-27Appointment of Mrs Melanie Rebecca Banham as company secretary on 2023-03-24
2023-03-27Appointment of Mrs Melanie Rebecca Banham as company secretary on 2023-03-24
2023-03-27DIRECTOR APPOINTED MR MARK BARRY EDWARD LYNAS
2023-03-27DIRECTOR APPOINTED MR MARK BARRY EDWARD LYNAS
2023-03-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-11TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ORAM
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2022-03-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2021-06-29AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2020-03-27AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2019-06-10CH01Director's details changed for James Banham on 2019-06-07
2019-06-10CH03SECRETARY'S DETAILS CHNAGED FOR JAMES BANHAM on 2019-06-07
2019-03-19AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES
2018-06-20PSC05Change of details for Sheet Piling Solutions Ltd as a person with significant control on 2018-06-19
2018-06-18CH01Director's details changed for James Banham on 2018-06-11
2018-06-18CH03SECRETARY'S DETAILS CHNAGED FOR JAMES BANHAM on 2018-06-11
2018-03-26AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-11-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-11-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-11-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-11-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-11-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-11-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-11-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 22
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-06-28PSC02Notification of Sheet Piling Solutions Ltd as a person with significant control on 2016-04-06
2017-03-23AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 22
2016-06-23AR0107/06/16 ANNUAL RETURN FULL LIST
2016-03-24AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 22
2015-06-09AR0107/06/15 ANNUAL RETURN FULL LIST
2015-02-24AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-06-07
2014-12-15ANNOTATIONClarification
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP .22
2014-06-12AR0107/06/14 FULL LIST
2014-06-12LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 22
2014-06-12AR0107/06/14 FULL LIST
2014-03-24AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-03AR0107/06/13 ANNUAL RETURN FULL LIST
2013-02-27AA30/06/12 TOTAL EXEMPTION SMALL
2012-06-11AR0107/06/12 FULL LIST
2012-03-29AA30/06/11 TOTAL EXEMPTION SMALL
2011-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-06-10AR0107/06/11 FULL LIST
2011-03-30AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-29AR0107/06/10 FULL LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BANHAM / 07/06/2010
2010-04-07AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-06363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-07-06353LOCATION OF REGISTER OF MEMBERS
2009-07-06287REGISTERED OFFICE CHANGED ON 06/07/2009 FROM UNIT 7 THE OAKS BUSINESS PARK REVENGE ROAD LORDSWOOD KENT ME5 8LF
2009-07-06287REGISTERED OFFICE CHANGED ON 06/07/2009 FROM, UNIT 7 THE OAKS BUSINESS PARK REVENGE ROAD, LORDSWOOD, KENT, ME5 8LF
2009-07-03190LOCATION OF DEBENTURE REGISTER
2009-05-07287REGISTERED OFFICE CHANGED ON 07/05/2009 FROM 25 MARLOW COPSE CHATHAM KENT ME5 9DR
2009-05-07287REGISTERED OFFICE CHANGED ON 07/05/2009 FROM, 25 MARLOW COPSE, CHATHAM, KENT, ME5 9DR
2009-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-05-05288aDIRECTOR APPOINTED JAMES ROBERT BANHAM
2008-07-09363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-06-06287REGISTERED OFFICE CHANGED ON 06/06/2008 FROM 2 COURTFIELD AVENUE CHATHAM KENT ME5 7ES
2008-06-06287REGISTERED OFFICE CHANGED ON 06/06/2008 FROM, 2 COURTFIELD AVENUE, CHATHAM, KENT, ME5 7ES
2008-05-30288aSECRETARY APPOINTED JAMES BANHAM
2008-05-30288bAPPOINTMENT TERMINATED DIRECTOR LEONARD JEFFERY
2008-05-30288bAPPOINTMENT TERMINATED SECRETARY ANNETTE JEFFERY
2008-05-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-05-20169GBP IC 2/0.22 14/03/08 GBP SR 178@0.01=1.78
2008-03-27AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-07-04363sRETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS
2007-06-22RES13SUB DIVIDE 08/06/07
2007-06-20122S-DIV 08/06/07
2007-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-06-13363sRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-04-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-07-29363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2005-07-28288aNEW DIRECTOR APPOINTED
2005-05-13395PARTICULARS OF MORTGAGE/CHARGE
2005-05-13395PARTICULARS OF MORTGAGE/CHARGE
2005-04-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-02-02395PARTICULARS OF MORTGAGE/CHARGE
2004-08-10395PARTICULARS OF MORTGAGE/CHARGE
2004-08-02363sRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2004-07-14395PARTICULARS OF MORTGAGE/CHARGE
2004-04-14AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-10-16395PARTICULARS OF MORTGAGE/CHARGE
2003-10-16395PARTICULARS OF MORTGAGE/CHARGE
2003-07-25363sRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2003-05-04AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-06-14363sRETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS
2002-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-10-02363sRETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS
2001-10-02288bSECRETARY RESIGNED
2001-05-03AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-08-11363sRETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS
2000-04-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-27AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-06-18363sRETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS
1999-05-04AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-07-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-07-03363sRETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS
1998-05-05AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-09-22363(287)REGISTERED OFFICE CHANGED ON 22/09/97
1997-09-22363sRETURN MADE UP TO 07/06/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BERRYRANGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BERRYRANGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTEL MORTGAGE 2011-12-08 Satisfied LOMBARD NORTH CENTRAL PLC
LEGAL CHARGE 2005-05-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-05-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-02-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2004-08-10 Satisfied HSBC BANK PLC
DEBENTURE 2004-07-14 Satisfied HSBC BANK PLC
LEGAL CHARGE 2003-10-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-10-16 Satisfied NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 29TH MARCH 1996 1996-01-02 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2012-07-01 £ 115,486
Creditors Due Within One Year 2012-07-01 £ 655,267
Provisions For Liabilities Charges 2012-07-01 £ 45,859

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 BERRYRANGE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 1
Cash Bank In Hand 2012-07-01 £ 157,335
Current Assets 2012-07-01 £ 1,360,018
Debtors 2012-07-01 £ 883,238
Fixed Assets 2012-07-01 £ 763,455
Stocks Inventory 2012-07-01 £ 315,929
Tangible Fixed Assets 2012-07-01 £ 603,455

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BERRYRANGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BERRYRANGE LIMITED
Trademarks
We have not found any records of BERRYRANGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BERRYRANGE 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 (42990 - Construction of other civil engineering projects n.e.c.) as BERRYRANGE LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where BERRYRANGE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BERRYRANGE 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 BERRYRANGE 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.