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

BERRYWORLD GROUP LIMITED

THE HENLEY BUILDING, NEWTOWN ROAD, HENLEY-ON-THAMES, RG9 1HG,
Company Registration Number
09403144
Private Limited Company
Active

Company Overview

About Berryworld Group Ltd
BERRYWORLD GROUP LIMITED was founded on 2015-01-23 and has its registered office in Henley-on-thames. The organisation's status is listed as "Active". Berryworld Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BERRYWORLD GROUP LIMITED
 
Legal Registered Office
THE HENLEY BUILDING
NEWTOWN ROAD
HENLEY-ON-THAMES
RG9 1HG
 
Previous Names
BERRYWORLD VENTURES LIMITED08/06/2016
Filing Information
Company Number 09403144
Company ID Number 09403144
Date formed 2015-01-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB433198003  
Last Datalog update: 2024-05-05 14:56:03
Primary Source:Companies House
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 BERRYWORLD GROUP LIMITED
The following companies were found which have the same name as BERRYWORLD GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BERRYWORLD GROUP HOLDINGS LIMITED THE HENLEY BUILDING NEWTOWN ROAD HENLEY ON THAMES OXFORDSHIRE RG9 1HG Active Company formed on the 2022-06-14

Company Officers of BERRYWORLD GROUP LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN BARNES
Director 2015-01-23
ROBIN CHARLES ALFRED DAWSON
Director 2015-01-23
DAVID JOHN GRAY
Director 2015-01-23
JOHN OLDCORN
Director 2018-06-20
ADAM LEWIS OLINS
Director 2015-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREA JANE ABURROW
Director 2015-01-23 2017-11-30
MARGARET MOUNTFORD
Director 2017-08-18 2017-11-30
TIMOTHY DAVID BARTLETT NEWTON
Director 2015-01-23 2017-11-30
ADRIAN JULIUS OLINS
Director 2015-01-23 2017-11-30
LAURENCE STEPHEN OLINS
Director 2015-01-23 2016-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN BARNES THE ORCHARD FRUIT COMPANY LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
ANDREW JOHN BARNES COOL SPACE NOTTINGHAM LIMITED Director 2017-09-21 CURRENT 2017-04-20 Active - Proposal to Strike off
ANDREW JOHN BARNES FM HATTON GROUP LIMITED Director 2017-09-20 CURRENT 2016-10-03 Active
ANDREW JOHN BARNES POUPART IMPORTS LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active
ANDREW JOHN BARNES S. LITTON LTD. Director 2010-02-24 CURRENT 1932-07-02 Liquidation
ANDREW JOHN BARNES ORCHARDWORLD HOLDINGS LIMITED Director 2010-02-23 CURRENT 2005-12-13 Active
ANDREW JOHN BARNES NORTON FOLGATE MARKETING LTD Director 2010-02-23 CURRENT 1997-01-16 Active
ANDREW JOHN BARNES ARGENT FOODS LIMITED Director 2009-11-19 CURRENT 2009-11-19 Active
ANDREW JOHN BARNES FM (DERBY) LIMITED Director 2009-02-18 CURRENT 2009-02-18 Active
ANDREW JOHN BARNES BERRYWORLD LIMITED Director 2008-02-27 CURRENT 1993-10-20 Active
ANDREW JOHN BARNES NORTON FOLGATE HOLDINGS LIMITED Director 2008-02-27 CURRENT 2007-11-01 Active
ANDREW JOHN BARNES POUPART HOLDINGS LIMITED Director 2007-06-29 CURRENT 2007-06-29 Active
ANDREW JOHN BARNES ARGENT GROUP EUROPE LIMITED Director 2006-05-19 CURRENT 2006-05-19 Active
ANDREW JOHN BARNES KING & PRINCE SEAFOOD (EUROPE) LIMITED Director 2006-01-16 CURRENT 1985-02-05 Active
ANDREW JOHN BARNES ORCHARDWORLD LIMITED Director 2005-11-08 CURRENT 1989-05-10 Active
ANDREW JOHN BARNES TRAITEUR PROPERTIES (KT) LIMITED Director 2005-11-01 CURRENT 2003-11-19 Active
ANDREW JOHN BARNES DAVID A. HOLDING (CATERING BUTCHERS) LIMITED Director 2003-10-16 CURRENT 1980-10-01 Active
ANDREW JOHN BARNES FAIRFAX MEADOW EUROPE LIMITED Director 2003-05-22 CURRENT 2003-05-19 Active
ANDREW JOHN BARNES BROAD STRIPE BUTCHERS LIMITED Director 2002-09-09 CURRENT 2000-09-19 Active
ANDREW JOHN BARNES PETER FAIRFAX LIMITED Director 2002-09-09 CURRENT 2000-09-19 Active
ANDREW JOHN BARNES 00643982 LIMITED Director 2002-06-14 CURRENT 1959-12-08 Liquidation
ANDREW JOHN BARNES BARKER & HIRD (PP) LIMITED Director 2002-06-14 CURRENT 1989-03-17 Active
ANDREW JOHN BARNES BELWOOD FOODS LIMITED Director 2002-06-14 CURRENT 1961-05-30 Active
ANDREW JOHN BARNES BARKER & HIRD LIMITED Director 2002-06-14 CURRENT 1989-03-17 Active
ANDREW JOHN BARNES MULLINS (DUDLEY) LIMITED Director 2002-06-14 CURRENT 1919-10-28 Liquidation
ANDREW JOHN BARNES POUPART LIMITED Director 2002-06-10 CURRENT 1936-02-12 Active
ANDREW JOHN BARNES ARGENT HOLDINGS LIMITED Director 2001-10-31 CURRENT 1997-07-23 Active
ANDREW JOHN BARNES TM (EASTLEIGH) LIMITED Director 2001-10-31 CURRENT 1994-05-06 Active
ANDREW JOHN BARNES ARGENT MEAT TRADERS LIMITED Director 2001-10-31 CURRENT 1941-07-29 Active
ANDREW JOHN BARNES ARGENT BY-PRODUCTS GROUP LIMITED Director 2001-10-31 CURRENT 1932-07-11 Active
ANDREW JOHN BARNES ARGENT EUROPE LIMITED Director 2001-10-31 CURRENT 1996-10-29 Active
ROBIN CHARLES ALFRED DAWSON THE ORCHARD FRUIT COMPANY LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
ROBIN CHARLES ALFRED DAWSON POUPART IMPORTS LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active
ROBIN CHARLES ALFRED DAWSON CITRUS FIRST (UK) LIMITED Director 2012-02-17 CURRENT 2012-02-17 Active - Proposal to Strike off
ROBIN CHARLES ALFRED DAWSON BERRYWORLD LIMITED Director 2011-01-19 CURRENT 1993-10-20 Active
ROBIN CHARLES ALFRED DAWSON BROAD STRIPE BUTCHERS LIMITED Director 2010-01-01 CURRENT 2000-09-19 Active
ROBIN CHARLES ALFRED DAWSON NORTON FOLGATE MARKETING LTD Director 2007-11-09 CURRENT 1997-01-16 Active
ROBIN CHARLES ALFRED DAWSON NORTON FOLGATE HOLDINGS LIMITED Director 2007-11-09 CURRENT 2007-11-01 Active
ROBIN CHARLES ALFRED DAWSON POUPART HOLDINGS LIMITED Director 2007-07-04 CURRENT 2007-06-29 Active
ROBIN CHARLES ALFRED DAWSON ORCHARDWORLD HOLDINGS LIMITED Director 2006-02-10 CURRENT 2005-12-13 Active
ROBIN CHARLES ALFRED DAWSON ORCHARDWORLD LIMITED Director 2002-10-25 CURRENT 1989-05-10 Active
ROBIN CHARLES ALFRED DAWSON POUPART LIMITED Director 2000-01-01 CURRENT 1936-02-12 Active
DAVID JOHN GRAY THE ORCHARD FRUIT COMPANY LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
DAVID JOHN GRAY CITRUS FIRST (UK) LIMITED Director 2017-06-09 CURRENT 2012-02-17 Active - Proposal to Strike off
DAVID JOHN GRAY COOL SPACE NOTTINGHAM LIMITED Director 2017-04-20 CURRENT 2017-04-20 Active - Proposal to Strike off
DAVID JOHN GRAY ARGENT BERRY INVESTMENTS LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
DAVID JOHN GRAY FM HATTON GROUP LIMITED Director 2016-10-03 CURRENT 2016-10-03 Active
DAVID JOHN GRAY ARGENT FOODS GROUP LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active
DAVID JOHN GRAY HATTON STREET PROPERTY PARTNERS LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active
DAVID JOHN GRAY POUPART IMPORTS LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active
DAVID JOHN GRAY ATLANTIC BLUE BLUEBERRIES LIMITED Director 2013-11-29 CURRENT 2013-11-29 Active
DAVID JOHN GRAY FM (DERBY) LIMITED Director 2013-01-30 CURRENT 2009-02-18 Active
DAVID JOHN GRAY FLETCHER BAY GROUP LIMITED Director 2010-01-07 CURRENT 2009-11-06 Active
DAVID JOHN GRAY ARGENT FOODS LIMITED Director 2010-01-07 CURRENT 2009-11-19 Active
DAVID JOHN GRAY NORTON FOLGATE MARKETING LTD Director 2007-11-09 CURRENT 1997-01-16 Active
DAVID JOHN GRAY NORTON FOLGATE HOLDINGS LIMITED Director 2007-11-09 CURRENT 2007-11-01 Active
DAVID JOHN GRAY POUPART HOLDINGS LIMITED Director 2007-06-29 CURRENT 2007-06-29 Active
DAVID JOHN GRAY A D FOOD HOLDINGS LIMITED Director 2006-08-03 CURRENT 2006-08-03 Active
DAVID JOHN GRAY ARGENT GROUP EUROPE LIMITED Director 2006-05-19 CURRENT 2006-05-19 Active
DAVID JOHN GRAY ORCHARDWORLD HOLDINGS LIMITED Director 2006-02-10 CURRENT 2005-12-13 Active
DAVID JOHN GRAY TRAITEUR PROPERTIES (KT) LIMITED Director 2003-11-27 CURRENT 2003-11-19 Active
DAVID JOHN GRAY FAIRFAX MEADOW EUROPE LIMITED Director 2003-05-22 CURRENT 2003-05-19 Active
DAVID JOHN GRAY BROAD STRIPE BUTCHERS LIMITED Director 2000-10-02 CURRENT 2000-09-19 Active
DAVID JOHN GRAY PETER FAIRFAX LIMITED Director 2000-10-02 CURRENT 2000-09-19 Active
DAVID JOHN GRAY TRAITEUR LIMITED Director 1999-06-14 CURRENT 1999-06-14 Dissolved 2014-04-01
DAVID JOHN GRAY S. LITTON LTD. Director 1998-02-03 CURRENT 1932-07-02 Liquidation
DAVID JOHN GRAY DAVID A. HOLDING (CATERING BUTCHERS) LIMITED Director 1997-09-30 CURRENT 1980-10-01 Active
DAVID JOHN GRAY BERRYWORLD LIMITED Director 1997-09-30 CURRENT 1993-10-20 Active
DAVID JOHN GRAY TENDERCUT PROPERTIES LIMITED Director 1997-09-30 CURRENT 1982-06-01 Active
DAVID JOHN GRAY KING & PRINCE SEAFOOD (EUROPE) LIMITED Director 1997-09-30 CURRENT 1985-02-05 Active
DAVID JOHN GRAY 00643982 LIMITED Director 1997-09-18 CURRENT 1959-12-08 Liquidation
DAVID JOHN GRAY BARKER & HIRD (WF) LIMITED Director 1997-09-18 CURRENT 1917-11-19 Active
DAVID JOHN GRAY BARKER & HIRD (PP) LIMITED Director 1997-09-18 CURRENT 1989-03-17 Active
DAVID JOHN GRAY ARGENT MEAT TRADERS LIMITED Director 1997-09-18 CURRENT 1941-07-29 Active
DAVID JOHN GRAY ARGENT BY-PRODUCTS GROUP LIMITED Director 1997-09-18 CURRENT 1932-07-11 Active
DAVID JOHN GRAY BELWOOD FOODS LIMITED Director 1997-09-18 CURRENT 1961-05-30 Active
DAVID JOHN GRAY BARKER & HIRD LIMITED Director 1997-09-18 CURRENT 1989-03-17 Active
DAVID JOHN GRAY ORCHARDWORLD LIMITED Director 1997-09-18 CURRENT 1989-05-10 Active
DAVID JOHN GRAY POUPART LIMITED Director 1997-09-18 CURRENT 1936-02-12 Active
DAVID JOHN GRAY MULLINS (DUDLEY) LIMITED Director 1997-09-18 CURRENT 1919-10-28 Liquidation
DAVID JOHN GRAY ARGENT HOLDINGS LIMITED Director 1997-08-07 CURRENT 1997-07-23 Active
DAVID JOHN GRAY ARGENT EUROPE LIMITED Director 1997-07-30 CURRENT 1996-10-29 Active
DAVID JOHN GRAY TM (EASTLEIGH) LIMITED Director 1996-01-01 CURRENT 1994-05-06 Active
JOHN OLDCORN ARGENT GROUP EUROPE LIMITED Director 2018-06-20 CURRENT 2006-05-19 Active
JOHN OLDCORN CITRUS FIRST (UK) LIMITED Director 2018-06-20 CURRENT 2012-02-17 Active - Proposal to Strike off
JOHN OLDCORN FM HATTON GROUP LIMITED Director 2018-06-20 CURRENT 2016-10-03 Active
JOHN OLDCORN ARGENT BERRY INVESTMENTS LIMITED Director 2018-06-20 CURRENT 2016-10-26 Active - Proposal to Strike off
JOHN OLDCORN ORCHARDWORLD HOLDINGS LIMITED Director 2018-06-20 CURRENT 2005-12-13 Active
JOHN OLDCORN ARGENT MEAT TRADERS LIMITED Director 2018-06-20 CURRENT 1941-07-29 Active
JOHN OLDCORN ARGENT BY-PRODUCTS GROUP LIMITED Director 2018-06-20 CURRENT 1932-07-11 Active
JOHN OLDCORN ORCHARDWORLD LIMITED Director 2018-06-20 CURRENT 1989-05-10 Active
JOHN OLDCORN BERRYWORLD LIMITED Director 2018-06-20 CURRENT 1993-10-20 Active
JOHN OLDCORN NORTON FOLGATE MARKETING LTD Director 2018-06-20 CURRENT 1997-01-16 Active
JOHN OLDCORN FM (DERBY) LIMITED Director 2018-06-20 CURRENT 2009-02-18 Active
JOHN OLDCORN POUPART IMPORTS LIMITED Director 2018-06-20 CURRENT 2015-01-09 Active
JOHN OLDCORN POUPART LIMITED Director 2018-06-20 CURRENT 1936-02-12 Active
JOHN OLDCORN TRAITEUR PROPERTIES (KT) LIMITED Director 2018-06-20 CURRENT 2003-11-19 Active
JOHN OLDCORN POUPART HOLDINGS LIMITED Director 2018-06-20 CURRENT 2007-06-29 Active
JOHN OLDCORN NORTON FOLGATE HOLDINGS LIMITED Director 2018-06-20 CURRENT 2007-11-01 Active
JOHN OLDCORN ARGENT FOODS GROUP LIMITED Director 2018-06-20 CURRENT 2016-07-29 Active
ADAM LEWIS OLINS ARGENT FOODS LIMITED Director 2010-01-07 CURRENT 2009-11-19 Active
ADAM LEWIS OLINS POUPART HOLDINGS LIMITED Director 2007-07-04 CURRENT 2007-06-29 Active
ADAM LEWIS OLINS POUPART LIMITED Director 1994-12-01 CURRENT 1936-02-12 Active
ADAM LEWIS OLINS BERRYWORLD LIMITED Director 1993-11-08 CURRENT 1993-10-20 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
2024-04-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094031440002
2024-04-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094031440001
2024-03-06CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2023-10-25Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-25Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-06REGISTERED OFFICE CHANGED ON 06/09/23 FROM Suite G09 the Henley Building Newtown Road Henley on Thames Oxfordshire RG9 1HG United Kingdom
2023-07-13Termination of appointment of a director
2023-06-08APPOINTMENT TERMINATED, DIRECTOR ADAM LEWIS OLINS
2023-06-08APPOINTMENT TERMINATED, DIRECTOR WILHELMUS JACOBUS BEEKERS
2023-06-01Director's details changed for Mr Wilhelmus Jacobus Beekers on 2023-05-31
2023-05-31Director's details changed for Mr Robin Charles Alfred Dawson on 2023-05-31
2023-05-31Director's details changed for Mr James Fallowfield-Smith on 2023-05-31
2023-05-31Director's details changed for Mr David John Gray on 2023-05-31
2023-05-31Director's details changed for Mr Adam Lewis Olins on 2023-05-31
2023-02-22CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES
2022-12-20Change of details for Berryworld Us Holdings Limited as a person with significant control on 2022-08-01
2022-10-04REGISTERED OFFICE CHANGED ON 04/10/22 FROM Level 5, 9 Hatton Street, London, NW8 8PL England
2022-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/22 FROM Level 5, 9 Hatton Street, London, NW8 8PL England
2022-08-31Notification of Berryworld Us Holdings Limited as a person with significant control on 2022-08-01
2022-08-31CESSATION OF BERRYWORLD GROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-08-31PSC07CESSATION OF BERRYWORLD GROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-08-31PSC02Notification of Berryworld Us Holdings Limited as a person with significant control on 2022-08-01
2022-08-26CESSATION OF POUPART HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-08-26Notification of Berryworld Group Holdings Limited as a person with significant control on 2022-07-25
2022-08-26PSC02Notification of Berryworld Group Holdings Limited as a person with significant control on 2022-07-25
2022-08-26PSC07CESSATION OF POUPART HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-08-18SH19Statement of capital on 2022-08-18 GBP 1.00
2022-08-18SH20Statement by Directors
2022-08-18CAP-SSSolvency Statement dated 18/08/22
2022-08-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-08-17SH0117/08/22 STATEMENT OF CAPITAL GBP 2
2022-08-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-28MEM/ARTSARTICLES OF ASSOCIATION
2022-07-28RES12Resolution of varying share rights or name
2022-07-28SH02Consolidation of shares on 2022-07-26
2022-07-27SH08Change of share class name or designation
2022-07-27SH14Capital statement. Redenomination of shares
  • GBP 183,181,402 on
2022-07-27SH20Statement by Directors
2022-07-27SH19Statement of capital on 2022-07-27 GBP 1
2022-07-27CAP-SSSolvency Statement dated 26/07/22
2022-07-27RES13Resolutions passed:
  • Cancel share premium account 26/07/2022
  • Resolution of reduction in issued share capital
2022-07-26SH19Statement of capital on 2022-07-26 GBP 189,474,153
2022-07-26SH20Statement by Directors
2022-07-26CAP-SSSolvency Statement dated 26/07/22
2022-07-26RES13Resolutions passed:
  • Cancel share prem a/c 26/07/2022
  • Resolution of reduction in issued share capital
2022-07-22MEM/ARTSARTICLES OF ASSOCIATION
2022-07-22RES12Resolution of varying share rights or name
2021-09-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN OLDCORN
2021-07-01AP01DIRECTOR APPOINTED MR JAMES FALLOWFIELD-SMITH
2021-04-02CH01Director's details changed for Mr John Oldcorn on 2021-03-31
2021-04-01PSC02Notification of Poupart Holdings Limited as a person with significant control on 2017-12-31
2020-07-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES
2020-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 094031440006
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES
2019-06-21AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-17AP01DIRECTOR APPOINTED MR WILHELMUS JACOBUS BEEKERS
2019-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/19 FROM Fifth Floor, 9 Hatton Street London NW8 8PL
2019-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN BARNES
2018-09-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2018-06-20AP01DIRECTOR APPOINTED MR JOHN OLDCORN
2018-06-18RES01ADOPT ARTICLES 18/06/18
2018-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 094031440005
2018-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 094031440004
2018-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 094031440003
2018-01-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-10RES01ADOPT ARTICLES 15/12/2017
2018-01-10RES12Resolution of varying share rights or name
2018-01-04LATEST SOC04/01/18 STATEMENT OF CAPITAL;EUR 12400000;GBP 183181402
2018-01-04SH0123/12/17 STATEMENT OF CAPITAL EUR 12400000 23/12/17 STATEMENT OF CAPITAL GBP 183181402
2018-01-04SH0123/12/17 STATEMENT OF CAPITAL GBP 183176829
2018-01-04SH0123/12/17 STATEMENT OF CAPITAL EUR 12400000 23/12/17 STATEMENT OF CAPITAL GBP 183222559
2018-01-03SH0123/12/17 STATEMENT OF CAPITAL GBP 150250000
2017-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 094031440002
2017-12-18LATEST SOC18/12/17 STATEMENT OF CAPITAL;GBP 150000000
2017-12-18SH0115/12/17 STATEMENT OF CAPITAL GBP 150000000
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN OLINS
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NEWTON
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA ABURROW
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MOUNTFORD
2017-10-02RES01ADOPT ARTICLES 02/10/17
2017-10-02RES12VARYING SHARE RIGHTS AND NAMES
2017-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 094031440001
2017-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-21AP01DIRECTOR APPOINTED MRS MARGARET MOUNTFORD
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE OLINS
2017-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID BARTLETT NEWTON / 18/01/2017
2016-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-06-08AA01PREVSHO FROM 31/01/2016 TO 31/12/2015
2016-06-08RES15CHANGE OF NAME 06/06/2016
2016-06-08CERTNMCOMPANY NAME CHANGED BERRYWORLD VENTURES LIMITED CERTIFICATE ISSUED ON 08/06/16
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-27AR0123/01/16 FULL LIST
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-01-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities




Licences & Regulatory approval
We could not find any licences issued to BERRYWORLD GROUP 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 BERRYWORLD GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of BERRYWORLD GROUP LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of BERRYWORLD GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BERRYWORLD GROUP LIMITED
Trademarks
We have not found any records of BERRYWORLD GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BERRYWORLD GROUP 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 (82110 - Combined office administrative service activities) as BERRYWORLD GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BERRYWORLD GROUP 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 BERRYWORLD GROUP 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 BERRYWORLD GROUP 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.