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

BARBERRY DEVELOPMENTS LIMITED

BARBERRY HOUSE, BROMSGROVE ROAD, BELBROUGHTON, STOURBRIDGE, DY9 9XX,
Company Registration Number
02032407
Private Limited Company
Active

Company Overview

About Barberry Developments Ltd
BARBERRY DEVELOPMENTS LIMITED was founded on 1986-06-30 and has its registered office in Stourbridge. The organisation's status is listed as "Active". Barberry Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BARBERRY DEVELOPMENTS LIMITED
 
Legal Registered Office
BARBERRY HOUSE
BROMSGROVE ROAD, BELBROUGHTON
STOURBRIDGE
DY9 9XX
Other companies in DY9
 
Filing Information
Company Number 02032407
Company ID Number 02032407
Date formed 1986-06-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB547235733  
Last Datalog update: 2024-01-05 10:18:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARBERRY DEVELOPMENTS 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 BARBERRY DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
SIMON JOHN BROADHEAD
Company Secretary 2004-05-17
HENRY JAMES BELLFIELD
Director 2010-01-07
MAURICE JONATHAN BELLFIELD
Director 1991-12-31
MARTYN RICHARD CARTWRIGHT
Director 2005-04-18
JONATHAN HUDSON ROBINSON
Director 2015-10-19
ALEXANDER SAMUEL LUCAS WATSON
Director 2013-06-05
PAUL ALEXANDER WATSON
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PETER WINTERS
Director 2003-04-16 2018-03-30
GILBERT DIXON MORNINGTON HAYWARD
Director 1998-09-24 2017-12-14
DIANE LYNN BAKER
Company Secretary 2003-04-16 2004-05-17
PAUL ALEXANDER WATSON
Company Secretary 1991-12-31 2003-04-16
GODFREY JOHN HICKTON
Director 1991-12-31 2003-03-28
GRAHAM BELLFIELD
Director 1991-12-31 1995-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN BROADHEAD PHOENIX WAY MANAGEMENT COMPANY LIMITED Company Secretary 2008-07-22 CURRENT 2000-01-24 Active - Proposal to Strike off
SIMON JOHN BROADHEAD BARBERRY DROITWICH LIMITED Company Secretary 2007-12-14 CURRENT 2007-12-14 Active - Proposal to Strike off
SIMON JOHN BROADHEAD FENGAUGE LIMITED Company Secretary 2007-09-03 CURRENT 1995-08-03 Active - Proposal to Strike off
SIMON JOHN BROADHEAD HAMSARD 3023 LIMITED Company Secretary 2006-11-24 CURRENT 2006-09-13 Dissolved 2017-12-19
SIMON JOHN BROADHEAD BARBERRY ESTATES LIMITED Company Secretary 2005-07-27 CURRENT 2005-06-21 Active
SIMON JOHN BROADHEAD BARBERRY GROUP LIMITED Company Secretary 2005-02-07 CURRENT 2004-10-11 Active
SIMON JOHN BROADHEAD PHILIP SNOW LIMITED Company Secretary 2004-05-17 CURRENT 1960-04-19 Dissolved 2017-09-12
SIMON JOHN BROADHEAD BARBERRY HOUSE (LEIGHTON) LIMITED Company Secretary 2004-05-17 CURRENT 1999-04-29 Dissolved 2017-09-12
SIMON JOHN BROADHEAD BARBERRY SECURITIES LIMITED Company Secretary 2004-05-17 CURRENT 1995-12-21 Active
SIMON JOHN BROADHEAD BARBERRY HOMES LIMITED Company Secretary 2004-05-17 CURRENT 1996-11-25 Active
SIMON JOHN BROADHEAD MOUNT BATTEN YACHTS LIMITED Company Secretary 2004-05-17 CURRENT 1997-10-20 Active - Proposal to Strike off
SIMON JOHN BROADHEAD GB PERSONAL TAXATION LIMITED Company Secretary 2002-08-06 CURRENT 1997-10-20 Active
HENRY JAMES BELLFIELD RICHARDSON BARBERRY AVONMOUTH LIMITED Director 2017-10-10 CURRENT 2017-10-10 Active - Proposal to Strike off
HENRY JAMES BELLFIELD BARBERRY INDUSTRIAL LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active
HENRY JAMES BELLFIELD BARBERRY GRANTHAM LIMITED Director 2017-08-16 CURRENT 2017-08-16 Active
HENRY JAMES BELLFIELD BARBERRY EAST HENDRED LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active
HENRY JAMES BELLFIELD BARBERRY REAL ESTATES LIMITED Director 2017-05-12 CURRENT 2017-05-12 Active
HENRY JAMES BELLFIELD BARBERRY PERRY BARR LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
HENRY JAMES BELLFIELD BARBERRY PERTON LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
HENRY JAMES BELLFIELD BARBERRY BROMSGROVE LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
HENRY JAMES BELLFIELD BARBERRY SUMMERHILL LIMITED Director 2014-05-21 CURRENT 2014-05-21 Active
HENRY JAMES BELLFIELD BARBERRY SWINDON LIMITED Director 2013-09-19 CURRENT 2013-09-19 Active
HENRY JAMES BELLFIELD BARBERRY HURCOTT LIMITED Director 2013-09-19 CURRENT 2013-09-19 Active
HENRY JAMES BELLFIELD HAYDON 2015 LIMITED Director 2013-08-08 CURRENT 2013-08-08 Active - Proposal to Strike off
HENRY JAMES BELLFIELD BROUGHTON RESIDENTIAL LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active - Proposal to Strike off
HENRY JAMES BELLFIELD BARBERRY COVENTRY LIMITED Director 2010-08-26 CURRENT 2010-08-20 Active
HENRY JAMES BELLFIELD BARBERRY GROUP LIMITED Director 2010-01-07 CURRENT 2004-10-11 Active
HENRY JAMES BELLFIELD BARBERRY SECURITIES LIMITED Director 2010-01-07 CURRENT 1995-12-21 Active
HENRY JAMES BELLFIELD BARBERRY HOMES LIMITED Director 2010-01-07 CURRENT 1996-11-25 Active
HENRY JAMES BELLFIELD BARBERRY ESTATES LIMITED Director 2010-01-07 CURRENT 2005-06-21 Active
HENRY JAMES BELLFIELD BARBERRY DROITWICH LIMITED Director 2010-01-07 CURRENT 2007-12-14 Active - Proposal to Strike off
HENRY JAMES BELLFIELD BARBERRY PROPERTIES LIMITED Director 2010-01-07 CURRENT 2009-05-29 Active
MAURICE JONATHAN BELLFIELD BARBERRY INDUSTRIAL LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active
MAURICE JONATHAN BELLFIELD BARBERRY GRANTHAM LIMITED Director 2017-08-16 CURRENT 2017-08-16 Active
MAURICE JONATHAN BELLFIELD BARBERRY EAST HENDRED LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active
MAURICE JONATHAN BELLFIELD BARBERRY PERRY BARR LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
MAURICE JONATHAN BELLFIELD BARBERRY BRIGHTWELL LIMITED Director 2015-08-08 CURRENT 2015-08-08 Active
MAURICE JONATHAN BELLFIELD BARBERRY PERTON LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
MAURICE JONATHAN BELLFIELD BARBERRY BROMSGROVE LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
MAURICE JONATHAN BELLFIELD BARBERRY SUMMERHILL LIMITED Director 2014-05-21 CURRENT 2014-05-21 Active
MAURICE JONATHAN BELLFIELD PEDMORE SPORTING CLUB LIMITED Director 2013-09-30 CURRENT 1972-03-01 Active
MAURICE JONATHAN BELLFIELD BARBERRY SWINDON LIMITED Director 2013-09-19 CURRENT 2013-09-19 Active
MAURICE JONATHAN BELLFIELD BARBERRY HURCOTT LIMITED Director 2013-09-19 CURRENT 2013-09-19 Active
MAURICE JONATHAN BELLFIELD HAYDON 2015 LIMITED Director 2013-08-08 CURRENT 2013-08-08 Active - Proposal to Strike off
MAURICE JONATHAN BELLFIELD BROUGHTON RESIDENTIAL LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active - Proposal to Strike off
MAURICE JONATHAN BELLFIELD BARBERRY ROCKSBOROUGH HOUSE LIMITED Director 2013-03-21 CURRENT 2013-03-21 Dissolved 2017-09-12
MAURICE JONATHAN BELLFIELD BARBERRY COVENTRY LIMITED Director 2010-08-20 CURRENT 2010-08-20 Active
MAURICE JONATHAN BELLFIELD BARBERRY PROPERTIES LIMITED Director 2009-05-29 CURRENT 2009-05-29 Active
MAURICE JONATHAN BELLFIELD BARBERRY DROITWICH LIMITED Director 2007-12-14 CURRENT 2007-12-14 Active - Proposal to Strike off
MAURICE JONATHAN BELLFIELD EVESHAM ESTATES (PHASE THREE) LIMITED Director 2006-12-22 CURRENT 2006-12-22 Dissolved 2016-06-07
MAURICE JONATHAN BELLFIELD HAMSARD 3023 LIMITED Director 2006-11-24 CURRENT 2006-09-13 Dissolved 2017-12-19
MAURICE JONATHAN BELLFIELD BARBERRY ESTATES LIMITED Director 2005-07-27 CURRENT 2005-06-21 Active
MAURICE JONATHAN BELLFIELD BARBERRY GROUP LIMITED Director 2005-02-07 CURRENT 2004-10-11 Active
MAURICE JONATHAN BELLFIELD PHILIP SNOW LIMITED Director 1999-10-28 CURRENT 1960-04-19 Dissolved 2017-09-12
MAURICE JONATHAN BELLFIELD BARBERRY HOUSE (LEIGHTON) LIMITED Director 1999-04-29 CURRENT 1999-04-29 Dissolved 2017-09-12
MAURICE JONATHAN BELLFIELD STOFORD BARBERRY LIMITED Director 1998-06-01 CURRENT 1997-10-17 Dissolved 2014-05-27
MAURICE JONATHAN BELLFIELD BARBERRY HOMES LIMITED Director 1996-11-25 CURRENT 1996-11-25 Active
MAURICE JONATHAN BELLFIELD BARBERRY SECURITIES LIMITED Director 1995-12-21 CURRENT 1995-12-21 Active
MAURICE JONATHAN BELLFIELD FENGAUGE LIMITED Director 1995-09-15 CURRENT 1995-08-03 Active - Proposal to Strike off
MARTYN RICHARD CARTWRIGHT BARBERRY BRIGHTWELL LIMITED Director 2015-08-08 CURRENT 2015-08-08 Active
MARTYN RICHARD CARTWRIGHT BARBERRY PERTON LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
MARTYN RICHARD CARTWRIGHT BARBERRY BROMSGROVE LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
MARTYN RICHARD CARTWRIGHT BARBERRY SUMMERHILL LIMITED Director 2014-05-21 CURRENT 2014-05-21 Active
MARTYN RICHARD CARTWRIGHT BARBERRY PROPERTIES LIMITED Director 2013-12-05 CURRENT 2009-05-29 Active
MARTYN RICHARD CARTWRIGHT BARBERRY SWINDON LIMITED Director 2013-09-19 CURRENT 2013-09-19 Active
MARTYN RICHARD CARTWRIGHT BARBERRY HURCOTT LIMITED Director 2013-09-19 CURRENT 2013-09-19 Active
MARTYN RICHARD CARTWRIGHT HAYDON 2015 LIMITED Director 2013-08-08 CURRENT 2013-08-08 Active - Proposal to Strike off
MARTYN RICHARD CARTWRIGHT BROUGHTON RESIDENTIAL LIMITED Director 2013-07-11 CURRENT 2013-06-27 Active - Proposal to Strike off
MARTYN RICHARD CARTWRIGHT BARBERRY ROCKSBOROUGH HOUSE LIMITED Director 2013-03-21 CURRENT 2013-03-21 Dissolved 2017-09-12
MARTYN RICHARD CARTWRIGHT BARBERRY HOMES LIMITED Director 2012-01-09 CURRENT 1996-11-25 Active
MARTYN RICHARD CARTWRIGHT BARBERRY COVENTRY LIMITED Director 2010-08-26 CURRENT 2010-08-20 Active
MARTYN RICHARD CARTWRIGHT PHOENIX WAY MANAGEMENT COMPANY LIMITED Director 2008-07-22 CURRENT 2000-01-24 Active - Proposal to Strike off
MARTYN RICHARD CARTWRIGHT BARBERRY GROUP LIMITED Director 2007-12-20 CURRENT 2004-10-11 Active
MARTYN RICHARD CARTWRIGHT BARBERRY DROITWICH LIMITED Director 2007-12-14 CURRENT 2007-12-14 Active - Proposal to Strike off
MARTYN RICHARD CARTWRIGHT BARBERRY ESTATES LIMITED Director 2005-07-27 CURRENT 2005-06-21 Active
JONATHAN HUDSON ROBINSON RICHARDSON BARBERRY AVONMOUTH LIMITED Director 2017-10-10 CURRENT 2017-10-10 Active - Proposal to Strike off
JONATHAN HUDSON ROBINSON BARBERRY INDUSTRIAL LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active
JONATHAN HUDSON ROBINSON BARBERRY PERRY BARR LIMITED Director 2017-01-17 CURRENT 2016-11-18 Active
ALEXANDER SAMUEL LUCAS WATSON BARBERRY SECURITIES LIMITED Director 2017-12-19 CURRENT 1995-12-21 Active
ALEXANDER SAMUEL LUCAS WATSON BARBERRY INDUSTRIAL LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active
ALEXANDER SAMUEL LUCAS WATSON BARBERRY GRANTHAM LIMITED Director 2017-08-16 CURRENT 2017-08-16 Active
ALEXANDER SAMUEL LUCAS WATSON BARBERRY EAST HENDRED LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active
ALEXANDER SAMUEL LUCAS WATSON BARBERRY PERRY BARR LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
ALEXANDER SAMUEL LUCAS WATSON BARBERRY PERTON LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
ALEXANDER SAMUEL LUCAS WATSON BARBERRY BROMSGROVE LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
ALEXANDER SAMUEL LUCAS WATSON ALPHA WHISKEY LIMITED Director 2014-07-21 CURRENT 2014-07-21 Active
ALEXANDER SAMUEL LUCAS WATSON BARBERRY SUMMERHILL LIMITED Director 2014-05-21 CURRENT 2014-05-21 Active
ALEXANDER SAMUEL LUCAS WATSON BARBERRY PROPERTIES LIMITED Director 2013-12-05 CURRENT 2009-05-29 Active
ALEXANDER SAMUEL LUCAS WATSON BARBERRY SWINDON LIMITED Director 2013-09-19 CURRENT 2013-09-19 Active
ALEXANDER SAMUEL LUCAS WATSON BARBERRY HURCOTT LIMITED Director 2013-09-19 CURRENT 2013-09-19 Active
ALEXANDER SAMUEL LUCAS WATSON HAYDON 2015 LIMITED Director 2013-08-08 CURRENT 2013-08-08 Active - Proposal to Strike off
ALEXANDER SAMUEL LUCAS WATSON BROUGHTON RESIDENTIAL LIMITED Director 2013-07-11 CURRENT 2013-06-27 Active - Proposal to Strike off
ALEXANDER SAMUEL LUCAS WATSON BARBERRY GROUP LIMITED Director 2013-06-05 CURRENT 2004-10-11 Active
ALEXANDER SAMUEL LUCAS WATSON BARBERRY HOMES LIMITED Director 2013-06-05 CURRENT 1996-11-25 Active
ALEXANDER SAMUEL LUCAS WATSON BARBERRY ESTATES LIMITED Director 2013-06-05 CURRENT 2005-06-21 Active
ALEXANDER SAMUEL LUCAS WATSON BARBERRY DROITWICH LIMITED Director 2012-12-20 CURRENT 2007-12-14 Active - Proposal to Strike off
ALEXANDER SAMUEL LUCAS WATSON BARBERRY COVENTRY LIMITED Director 2010-10-29 CURRENT 2010-08-20 Active
PAUL ALEXANDER WATSON BARBERRY INDUSTRIAL LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active
PAUL ALEXANDER WATSON BARBERRY GRANTHAM LIMITED Director 2017-08-16 CURRENT 2017-08-16 Active
PAUL ALEXANDER WATSON CHADDESLEY HOMES AND DESIGN LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
PAUL ALEXANDER WATSON BARBERRY EAST HENDRED LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active
PAUL ALEXANDER WATSON BARBERRY PERRY BARR LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
PAUL ALEXANDER WATSON 35 MONTPELLIER VILLAS CHELTENHAM LIMITED Director 2016-08-25 CURRENT 1987-09-15 Active
PAUL ALEXANDER WATSON BARBERRY PERTON LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
PAUL ALEXANDER WATSON BARBERRY BROMSGROVE LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
PAUL ALEXANDER WATSON BARBERRY SWINDON LIMITED Director 2013-09-19 CURRENT 2013-09-19 Active
PAUL ALEXANDER WATSON BARBERRY HURCOTT LIMITED Director 2013-09-19 CURRENT 2013-09-19 Active
PAUL ALEXANDER WATSON HAYDON 2015 LIMITED Director 2013-08-08 CURRENT 2013-08-08 Active - Proposal to Strike off
PAUL ALEXANDER WATSON BROUGHTON RESIDENTIAL LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active - Proposal to Strike off
PAUL ALEXANDER WATSON BARBERRY ROCKSBOROUGH HOUSE LIMITED Director 2013-03-21 CURRENT 2013-03-21 Dissolved 2017-09-12
PAUL ALEXANDER WATSON BARBERRY PROPERTIES LIMITED Director 2009-05-29 CURRENT 2009-05-29 Active
PAUL ALEXANDER WATSON BARBERRY DROITWICH LIMITED Director 2007-12-14 CURRENT 2007-12-14 Active - Proposal to Strike off
PAUL ALEXANDER WATSON EVESHAM ESTATES (PHASE THREE) LIMITED Director 2006-12-22 CURRENT 2006-12-22 Dissolved 2016-06-07
PAUL ALEXANDER WATSON HAMSARD 3023 LIMITED Director 2006-11-24 CURRENT 2006-09-13 Dissolved 2017-12-19
PAUL ALEXANDER WATSON BARBERRY ESTATES LIMITED Director 2005-07-27 CURRENT 2005-06-21 Active
PAUL ALEXANDER WATSON BARBERRY GROUP LIMITED Director 2005-02-07 CURRENT 2004-10-11 Active
PAUL ALEXANDER WATSON BARBERRY HOMES LIMITED Director 2002-04-17 CURRENT 1996-11-25 Active
PAUL ALEXANDER WATSON PHILIP SNOW LIMITED Director 1999-10-28 CURRENT 1960-04-19 Dissolved 2017-09-12
PAUL ALEXANDER WATSON BARBERRY HOUSE (LEIGHTON) LIMITED Director 1999-04-29 CURRENT 1999-04-29 Dissolved 2017-09-12
PAUL ALEXANDER WATSON STOFORD BARBERRY LIMITED Director 1998-06-15 CURRENT 1997-10-17 Dissolved 2014-05-27
PAUL ALEXANDER WATSON MOUNT BATTEN YACHTS LIMITED Director 1997-10-22 CURRENT 1997-10-20 Active - Proposal to Strike off
PAUL ALEXANDER WATSON BARBERRY SECURITIES LIMITED Director 1995-12-21 CURRENT 1995-12-21 Active
PAUL ALEXANDER WATSON FENGAUGE LIMITED Director 1995-09-15 CURRENT 1995-08-03 Active - Proposal to Strike off

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
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-11-24SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-03-17Current accounting period shortened from 30/06/23 TO 31/03/23
2023-01-04SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-02-14APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SAMUEL LUCAS WATSON
2022-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SAMUEL LUCAS WATSON
2022-02-02SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-01-05CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-05-24TM02Termination of appointment of Simon John Broadhead on 2021-04-01
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-06-23AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-09-25CH01Director's details changed for Mr Jonathan Hudson Robinson on 2019-08-29
2019-06-27AP01DIRECTOR APPOINTED MR JONATHAN JAMES MOTT
2019-03-25AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETER WINTERS
2018-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR GILBERT DIXON MORNINGTON HAYWARD
2017-12-19CH01Director's details changed for Mr Alexander Samuel Lucas Watson on 2017-12-19
2017-04-10AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 020324070030
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 200
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-04-08AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 200
2016-02-04AR0131/12/15 ANNUAL RETURN FULL LIST
2016-02-04CH01Director's details changed for Mr Henry James Bellfield on 2015-11-25
2015-10-20CH01Director's details changed for Mr Jon Hudson Robinson on 2015-10-19
2015-10-19CH01Director's details changed for Mr John Hudson Robinson on 2015-10-19
2015-10-19AP01DIRECTOR APPOINTED MR JOHN HUDSON ROBINSON
2015-06-25RES01ADOPT ARTICLES 25/06/15
2015-06-24RES01ADOPT ARTICLES 24/06/15
2015-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2015-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2015-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2015-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2015-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2015-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2015-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2015-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2015-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2015-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2015-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 020324070028
2015-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 020324070029
2015-04-07AA30/06/14 TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 200
2015-01-12AR0131/12/14 FULL LIST
2014-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 200
2014-01-07AR0131/12/13 FULL LIST
2013-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2013-06-12AP01DIRECTOR APPOINTED MR ALEXANDER SAMUEL LUCAS WATSON
2013-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-01-08AR0131/12/12 FULL LIST
2012-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2012-01-19AR0131/12/11 FULL LIST
2011-05-05SH20STATEMENT BY DIRECTORS
2011-05-05CAP-SSSOLVENCY STATEMENT DATED 25/03/11
2011-05-05SH1905/05/11 STATEMENT OF CAPITAL GBP 200
2011-05-05RES13REDUCE SHARE PREM A/C TO NIL 25/03/2011
2011-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-01-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2011-01-04AR0131/12/10 FULL LIST
2010-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2010-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-01-25AP01DIRECTOR APPOINTED MR HENRY JAMES BELLFIELD
2010-01-07AR0131/12/09 FULL LIST
2009-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2009-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-01-06363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2008-08-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2008-08-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2008-08-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2008-08-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2008-07-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2008-07-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2008-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-01-07363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-07288cSECRETARY'S PARTICULARS CHANGED
2007-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-01-23363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-18395PARTICULARS OF MORTGAGE/CHARGE
2006-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-04-19288cDIRECTOR'S PARTICULARS CHANGED
2006-01-25190LOCATION OF DEBENTURE REGISTER
2006-01-25363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-25353LOCATION OF REGISTER OF MEMBERS
2006-01-24288cDIRECTOR'S PARTICULARS CHANGED
2006-01-07395PARTICULARS OF MORTGAGE/CHARGE
2005-04-28288aNEW DIRECTOR APPOINTED
2005-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-01-26363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-06-02288aNEW SECRETARY APPOINTED
2004-06-02288bSECRETARY RESIGNED
2004-03-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03
2004-02-17363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-05-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-05-01288aNEW SECRETARY APPOINTED
2003-05-01288aNEW DIRECTOR APPOINTED
2003-05-01288bSECRETARY RESIGNED
2003-04-23CERTNMCOMPANY NAME CHANGED BARBERRY HOUSE (WATERFRONT) LIMI TED CERTIFICATE ISSUED ON 23/04/03
2003-04-22288bDIRECTOR RESIGNED
2003-02-20363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-02-20363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-30287REGISTERED OFFICE CHANGED ON 30/12/02 FROM: 4 SUGARBROOK COURT ASTON ROAD BROMSGROVE WORCESTERSHIRE B60 3EX
2002-11-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BARBERRY DEVELOPMENTS 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 BARBERRY DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 30
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 27
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-05 Outstanding SANTANDER UK PLC (AS SECURITY TRUSTEE)
2015-05-08 Outstanding SANTANDER UK PLC
2015-05-08 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2010-12-23 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2009-12-24 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2008-09-19 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2008-08-06 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2008-08-06 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2008-08-06 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2008-08-06 Satisfied THE CO-OPERATIVE BANK PLC
CHARGE OVER SHARES 2008-07-29 Satisfied THE CO-OPERATIVE BANK PLC
ASSIGNMENT AND CHARGE OF CONTRACT 2008-07-29 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2006-10-18 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2006-01-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF CHARGE OVER CREDIT BALANCES BY A CHARGOR FOR OWN LIABILITIES 2002-05-03 Satisfied THE CO-OPERATIVE BANK PLC
THIRD PARTY LEGAL CHARGE 2001-11-15 Satisfied THE CO-OPERATIVE BANK PLC
THIRD PARTY LEGAL CHARGE 2001-09-12 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2001-04-06 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2000-08-17 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2000-08-17 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2000-02-15 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1999-06-30 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1998-10-29 Satisfied THE CO-OPERATIVE BANK PLC
CHARGE OVER GUARANTEE 1997-04-22 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1997-04-14 Satisfied THE CO-OPERATIVE BANK PLC
CHARGE OVER DEPOSIT ACCOUNT 1997-04-10 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1990-01-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-12-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-12-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-08-02 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30

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 BARBERRY DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of BARBERRY DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names

BARBERRY DEVELOPMENTS LIMITED owns 1 domain names.

barberry.co.uk  

Trademarks
We have not found any records of BARBERRY DEVELOPMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE CARLTON PROPERTY DEVELOPMENTS WORCESTERSHIRE LIMITED 2004-11-19 Outstanding
DEBENTURE CARLTON PROPERTY DEVELOPMENTS WORCESTERSHIRE LIMITED 2007-04-26 Outstanding

We have found 2 mortgage charges which are owed to BARBERRY DEVELOPMENTS LIMITED

Income
Government Income
We have not found government income sources for BARBERRY DEVELOPMENTS 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 (41100 - Development of building projects) as BARBERRY DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BARBERRY DEVELOPMENTS 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 BARBERRY DEVELOPMENTS 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 BARBERRY DEVELOPMENTS 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.