Berrylands Printers Limited

General information

Name:

Berrylands Printers Ltd

Office Address:

C/o Cox Costello & Horne Batchworth Lock House 99 Church Street WD3 1JJ Rickmansworth

Number: 03875588

Incorporation date: 1999-11-11

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Berrylands Printers Limited has existed in the United Kingdom for at least twenty five years. Registered with number 03875588 in the year 1999, the firm is registered at C/o Cox Costello & Horne Batchworth Lock House, Rickmansworth WD3 1JJ. The firm has a history in registered name changes. Up till now this firm had four other names. Before 2019 this firm was run under the name of Cch Trustees and up to that point its company name was Cch Finance Management. This firm's Standard Industrial Classification Code is 18129 which means Printing n.e.c.. April 30, 2022 is the last time when account status updates were filed.

Within the following company, the full range of director's tasks have so far been fulfilled by Andrew W. who was formally appointed in 2021. The company had been supervised by Edward D. till 2021. Additionally another director, namely Michael C. gave up the position six years ago. Another limited company has been appointed as one of the secretaries of this company: Kerry Secretarial Services Limited.

  • Previous company's names
  • Berrylands Printers Limited 2019-10-17
  • Cch Trustees Limited 2014-11-11
  • Cch Finance Management Limited 2001-05-10
  • Cch Accounts Team Limited 2000-04-27
  • Shocking Films Limited 1999-11-11

Financial data based on annual reports

Company staff

Andrew W.

Role: Director

Appointed: 18 October 2021

Latest update: 19 January 2024

Role: Corporate Secretary

Appointed: 11 November 1999

Address: Batchworth Lock House, 99 Church Street, Rickmansworth, WD3 1JJ, England

Latest update: 19 January 2024

People with significant control

The companies with significant control over this firm include: Kingston Liberal Democrat Property Co. Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Rickmansworth at Batchworth Lock House, 99 Church Street, WD3 1JJ and was registered as a PSC under the reg no 04558178.

Kingston Liberal Democrat Property Co. Limited
Address: C/O Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, WD3 1JJ, England
Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 04558178
Notified on 15 November 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Cox Costello & Horne Limited
Address: C/O Cox Costello & Horne Fourth & Fifth Floor, 14-15 Lower Grosvenor Place, London, Hertfordshire, SW1W 0EX, England
Legal authority England & Wales
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 04460685
Notified on 1 July 2016
Ceased on 15 November 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 06 November 2023
Confirmation statement last made up date 23 October 2022
Annual Accounts 12 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 12 January 2015
Annual Accounts 11 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 11 January 2016
Annual Accounts 24 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 24 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 8 May 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 8 May 2013
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a dormant company made up to 30th April 2023 (AA)
filed on: 23rd, January 2024
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
24
Company Age

Closest Companies - by postcode