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

BERRY PALMER & LYLE LIMITED

52 LIME STREET, LONDON, EC3M 7AF,
Company Registration Number
01661686
Private Limited Company
Active

Company Overview

About Berry Palmer & Lyle Ltd
BERRY PALMER & LYLE LIMITED was founded on 1982-09-03 and has its registered office in London. The organisation's status is listed as "Active". Berry Palmer & Lyle Limited is a Private Limited 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
BERRY PALMER & LYLE LIMITED
 
Legal Registered Office
52 LIME STREET
LONDON
EC3M 7AF
Other companies in EC3V
 
Filing Information
Company Number 01661686
Company ID Number 01661686
Date formed 1982-09-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB397126916  
Last Datalog update: 2024-01-05 06:24:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BERRY PALMER & LYLE 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 BERRY PALMER & LYLE LIMITED
The following companies were found which have the same name as BERRY PALMER & LYLE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BERRY PALMER & LYLE SINGAPORE PTE. LTD. RAFFLES PLACE Singapore 048623 Active Company formed on the 2012-04-28
BERRY PALMER & LYLE SAS 91 RUE DU FAUBOURG SAINT HONORÉ PARIS 75008 Active Company formed on the 2019-04-01
BERRY PALMER & LYLE LIMITED Company formed on the 2010-12-16

Company Officers of BERRY PALMER & LYLE LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JOHN CULLIS
Company Secretary 2017-03-14
EMMA PATRICIA ASHWORTH
Director 2017-01-16
SIAN DAWN ASPINALL
Director 2014-06-05
GEORGE BELLORD
Director 2006-10-14
JOHN CHARLES HOWARD BERRY
Director 1991-11-30
DERMOT JOHN BARRY BRINDLEY
Director 2010-06-25
TIMOTHY JOHN CULLIS
Director 2015-11-24
JAMES WILLIAM ESDAILE
Director 2004-04-08
MATTHEW JOHN GRAHAM
Director 2017-05-15
RESHMA KANTILAL KOTECHA
Director 2005-05-18
MICHAEL JOSEPH LAGRUE
Director 2001-02-12
CHARLES HUGH YONGE RADCLIFFE
Director 2014-01-07
JAMES CHRISTOPHER COUTTS REYNOLDS
Director 2017-05-15
ANTHONY JOHN TAYLOR
Director 1999-04-01
PAUL GRAHAM TORRINGTON
Director 1991-11-30
OLIVER GERALD WILLIAM WRIGHT
Director 2002-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
SUI LUN LIU
Company Secretary 1991-11-30 2017-03-14
ROBIN FRANCIS HARPER
Director 1996-01-02 2017-03-14
SUI LUN LIU
Director 1992-07-28 2017-03-14
ANTHONY ATHELWOLD HOWARD PALMER
Director 1991-11-30 2017-03-14
ISABELLE SIMON
Director 2007-01-15 2014-02-04
ANDREW JEREMY MILLER
Director 1991-11-30 2012-03-31
PHILIP JAMES RICHARDS
Director 1991-11-30 2007-07-30
JAMES WYNDHAM GORDON NEWALL
Director 2005-04-20 2007-03-30
PETER EDWARD FOOTE WATSON
Director 1999-01-04 2003-07-21
JOANNE DEBORAH EVERITT
Director 1999-01-04 1999-03-31
BERNARD GOETZ MICHAEL IMKA DARROCH DE HALDEVANG
Director 1991-11-30 1996-08-30
MARGARET HELEN NICOL
Director 1992-07-28 1996-04-09
TRACY KIM WOODS
Director 1992-07-28 1995-01-04
JOHN WILLIAM CUTTS
Director 1991-11-30 1994-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIAN DAWN ASPINALL BPL (HOLDINGS) LIMITED Director 2015-04-10 CURRENT 1987-07-15 Active
GEORGE BELLORD BPL (HOLDINGS) LIMITED Director 2010-05-20 CURRENT 1987-07-15 Active
JOHN CHARLES HOWARD BERRY GINA FITZGERALD LIMITED Director 2008-10-17 CURRENT 2000-04-18 Dissolved 2013-12-24
JOHN CHARLES HOWARD BERRY BPL EMPLOYEE TRUSTEES LIMITED Director 1992-03-26 CURRENT 1992-03-10 Active
JOHN CHARLES HOWARD BERRY BPL SHARE PARTICIPATION TRUSTEES LIMITED Director 1992-03-25 CURRENT 1992-03-25 Active - Proposal to Strike off
JOHN CHARLES HOWARD BERRY RUDD HUNTLEY & TATE LIMITED Director 1992-01-27 CURRENT 1989-01-27 Active
JOHN CHARLES HOWARD BERRY BPL (HOLDINGS) LIMITED Director 1991-11-30 CURRENT 1987-07-15 Active
DERMOT JOHN BARRY BRINDLEY 93 FRITHVILLE GARDENS LIMITED Director 2014-11-28 CURRENT 1990-04-02 Active
DERMOT JOHN BARRY BRINDLEY 99 FRITHVILLE GARDENS LIMITED Director 2002-03-08 CURRENT 1988-11-21 Active
TIMOTHY JOHN CULLIS BPL EMPLOYEE TRUSTEES LIMITED Director 2017-10-30 CURRENT 1992-03-10 Active
TIMOTHY JOHN CULLIS BPL (HOLDINGS) LIMITED Director 2016-11-16 CURRENT 1987-07-15 Active
JAMES WILLIAM ESDAILE BPL (HOLDINGS) LIMITED Director 2006-09-14 CURRENT 1987-07-15 Active
MATTHEW JOHN GRAHAM LEIGHAM COURT (STREATHAM) RESIDENTS' ASSOCIATION LIMITED Director 2012-03-24 CURRENT 1963-09-18 Active
RESHMA KANTILAL KOTECHA BPL (HOLDINGS) LIMITED Director 2008-11-21 CURRENT 1987-07-15 Active
ANTHONY JOHN TAYLOR RUDD HUNTLEY & TATE LIMITED Director 2003-05-19 CURRENT 1989-01-27 Active
PAUL GRAHAM TORRINGTON BRASS FOR AFRICA Director 2017-05-10 CURRENT 2012-10-17 Active
PAUL GRAHAM TORRINGTON BPL (HOLDINGS) LIMITED Director 1992-07-28 CURRENT 1987-07-15 Active
OLIVER GERALD WILLIAM WRIGHT BPL (HOLDINGS) LIMITED Director 2005-05-12 CURRENT 1987-07-15 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
2023-12-13CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-10-16FULL ACCOUNTS MADE UP TO 31/03/23
2022-12-14APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES HOWARD BERRY
2022-12-14DIRECTOR APPOINTED MR CHARLES HUGH YONGE RADCLIFFE
2022-12-14CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-12-14AP01DIRECTOR APPOINTED MR CHARLES HUGH YONGE RADCLIFFE
2022-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES HOWARD BERRY
2022-11-10FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-10AAFULL ACCOUNTS MADE UP TO 31/03/22
2021-12-14FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-14AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-13CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-08-11MEM/ARTSARTICLES OF ASSOCIATION
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-12-09AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-11-05AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-15PSC05Change of details for Bpl (Holdings) Limited as a person with significant control on 2019-04-08
2019-07-30TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL JOHN GEOFFREY EVANS
2019-07-29TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BELLORD
2019-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/19 FROM 52 Leadenhall Street London EC3A 2EB England
2018-12-24AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-11-19AP01DIRECTOR APPOINTED MR SAMUEL JOHN GEOFFREY EVANS
2017-12-21PSC05Change of details for Bpl (Holdings) Limited as a person with significant control on 2017-07-31
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-12-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/17 FROM 150 Leadenhall Street London EC3V 4QT
2017-06-13AP01DIRECTOR APPOINTED MR JAMES CHRISTOPHER COUTTS REYNOLDS
2017-06-09AP01DIRECTOR APPOINTED MR MATTHEW JOHN GRAHAM
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PALMER
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR SUI LIU
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN HARPER
2017-03-14AP03Appointment of Mr Timothy John Cullis as company secretary on 2017-03-14
2017-03-14TM02Termination of appointment of Sui Lun Liu on 2017-03-14
2017-01-26AP01DIRECTOR APPOINTED MRS EMMA PATRICIA ASHWORTH
2016-12-13CH01Director's details changed for Reshma Kantilal Kotecha on 2014-06-07
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 500000
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-12-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-12-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 500000
2015-12-17AR0130/11/15 ANNUAL RETURN FULL LIST
2015-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SIAN DAWN ASPINALL / 29/01/2015
2015-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ATHELWOLD HOWARD PALMER / 01/05/2015
2015-12-01CH01Director's details changed for Anthony Athelwold Howard Palmer on 2015-05-01
2015-11-30AP01DIRECTOR APPOINTED MR TIMOTHY JOHN CULLIS
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 500000
2014-12-23AR0130/11/14 ANNUAL RETURN FULL LIST
2014-12-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-05AP01DIRECTOR APPOINTED MS SIAN DAWN ASPINALL
2014-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ISABELLE SIMON
2014-01-16AP01DIRECTOR APPOINTED MR CHARLES HUGH YONGE RADCLIFFE
2013-12-27LATEST SOC27/12/13 STATEMENT OF CAPITAL;GBP 500000
2013-12-27AR0130/11/13 FULL LIST
2013-12-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RESHMA KANTILAL KOTECHA / 30/05/2013
2013-12-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM ESDAILE / 21/11/2013
2013-10-09AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-21AR0130/11/12 FULL LIST
2012-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RESHMA KANTILAL KOTECHA / 13/12/2011
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH LAGRUE / 30/11/2012
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE BELLORD / 30/11/2012
2012-12-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR SUI LUN LIU / 30/11/2012
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAHAM TORRINGTON / 30/11/2012
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN FRANCIS HARPER / 30/11/2012
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER GERALD WILLIAM WRIGHT / 15/08/2012
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN TAYLOR / 30/11/2012
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ATHELWOLD HOWARD PALMER / 09/08/2012
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SUI LUN LIU / 30/11/2012
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ISABELLE SIMON / 30/11/2012
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM ESDAILE / 30/11/2012
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES HOWARD BERRY / 30/11/2012
2012-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RESHMA KANTILAL KOTECHA / 13/12/2011
2012-12-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLER
2012-01-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-12-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-09AR0130/11/11 FULL LIST
2011-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RESHMA KANTILAL KOTECHA / 26/08/2010
2010-12-13AR0130/11/10 FULL LIST
2010-12-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-28AP01DIRECTOR APPOINTED MR DERMOT JOHN BARRY BRINDLEY
2009-12-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-09AR0130/11/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN TAYLOR / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ISABELLE SIMON / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SUI LUN LIU / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH LAGRUE / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BELLORD / 09/12/2009
2009-04-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-12-19363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-10-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-12-07288cDIRECTOR'S PARTICULARS CHANGED
2007-12-06363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-29287REGISTERED OFFICE CHANGED ON 29/08/07 FROM: 150 LEADENHALL STREET LONDON EC3V 4TE
2007-08-17288bDIRECTOR RESIGNED
2007-04-13288bDIRECTOR RESIGNED
2007-02-19288aNEW DIRECTOR APPOINTED
2007-01-24287REGISTERED OFFICE CHANGED ON 24/01/07 FROM: 122 LEADENHALL STREET LONDON EC3V 4SL
2006-12-28363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-12-22AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-14288aNEW DIRECTOR APPOINTED
2006-07-12288cDIRECTOR'S PARTICULARS CHANGED
2006-01-06AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-05363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-05-24288aNEW DIRECTOR APPOINTED
2005-04-27288aNEW DIRECTOR APPOINTED
2005-01-05363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-12-17AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-27288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to BERRY PALMER & LYLE 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 BERRY PALMER & LYLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-04-28 Satisfied DUPONT INTERNATIONAL INC
DEED OF VARIATION MADE IN ADDITION TO AND MODIFYINGTHE SECURITY AND TRUST DEED DATED 8TH JUNE 1990 (THE PRINCIPAL TRUST DEED) ISSUED BY THE COMPANY 1999-10-12 PART of the property or undertaking has been released from charge LLOYDS AS TRUSTEE FOR THE CREDITORS FOR THE TIME BEING OF THE COMPANY IN RESPECT OF INSURANCE
SECURITY AND TRUST DEED 1990-06-12 Outstanding LLOYDS
TRUST DEED 1988-06-28 PART of the property or undertaking has been released from charge LLOYDS
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 BERRY PALMER & LYLE LIMITED

Intangible Assets
Patents
We have not found any records of BERRY PALMER & LYLE LIMITED registering or being granted any patents
Domain Names

BERRY PALMER & LYLE LIMITED owns 1 domain names.

bplrht.co.uk  

Trademarks
We have not found any records of BERRY PALMER & LYLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BERRY PALMER & LYLE 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 (66220 - Activities of insurance agents and brokers) as BERRY PALMER & LYLE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BERRY PALMER & LYLE 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 BERRY PALMER & LYLE 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 BERRY PALMER & LYLE 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.