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

BERRITE LIMITED

79 HIGH STREET, TEDDINGTON, MIDDLESEX, TW11 8HG,
Company Registration Number
02477797
Private Limited Company
Active

Company Overview

About Berrite Ltd
BERRITE LIMITED was founded on 1990-03-06 and has its registered office in Teddington. The organisation's status is listed as "Active". Berrite Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BERRITE LIMITED
 
Legal Registered Office
79 HIGH STREET
TEDDINGTON
MIDDLESEX
TW11 8HG
Other companies in TW11
 
Filing Information
Company Number 02477797
Company ID Number 02477797
Date formed 1990-03-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB527817915  
Last Datalog update: 2023-12-07 03:06:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BERRITE LIMITED
The accountancy firm based at this address is FITZGERALD AND RYAN 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 BERRITE LIMITED
The following companies were found which have the same name as BERRITE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BERRITE (HK) GROUP CO., LIMITED Unknown Company formed on the 2012-07-27
BERRITER INVESTMENTS LIMITED 48 FITZWILLIAM SQUARE, DUBLIN 2. Dissolved Company formed on the 1994-07-07

Company Officers of BERRITE LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINA ANN FOTHERGILL
Company Secretary 2001-08-10
CHRISTINA ANN FOTHERGILL
Director 1993-11-12
CHARLES JULIAN HALFORD
Director 1992-03-04
MICHAEL JAMES HARWOOD HARRISON
Director 1992-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
FREDERICK SAMUEL ABRAHAM FOTHERGILL
Director 1992-03-04 2001-09-18
ANDREW JOHN DUNKERLEY
Company Secretary 2000-07-13 2001-08-10
ANDREW JOHN DUNKERLEY
Director 2000-12-06 2001-08-10
DAVID OLAV MITCHELL
Company Secretary 1993-10-15 2000-05-20
DAVID OLAV MITCHELL
Director 1993-03-04 2000-05-20
MICHAEL JAMES HALWOOD HARRISON
Company Secretary 1992-03-04 1993-10-15
MICHAEL JOHN FOTHERGILL
Director 1993-03-04 1993-06-04

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
2023-11-30SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-09-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-09-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-09-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-09-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-07-21DIRECTOR APPOINTED MR EDWIN HARRISON
2023-07-21CONFIRMATION STATEMENT MADE ON 10/07/23, WITH NO UPDATES
2022-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 10/07/22, WITH UPDATES
2021-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH UPDATES
2020-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES
2019-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES
2019-07-17AP01DIRECTOR APPOINTED MR ALEXANDER FOTHERGILL
2019-07-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES HARWOOD HARRISON
2018-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES
2017-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 800000
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2016-11-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-13AUDAUDITOR'S RESIGNATION
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 800000
2016-03-10AR0104/03/16 ANNUAL RETURN FULL LIST
2016-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA ANN FOTHERGILL / 09/03/2016
2016-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JULIAN HALFORD / 09/03/2016
2016-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR MICHAEL JAMES HARWOOD HARRISON / 09/03/2016
2015-10-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 800000
2015-03-23AR0104/03/15 ANNUAL RETURN FULL LIST
2014-12-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 800000
2014-03-11AR0104/03/14 ANNUAL RETURN FULL LIST
2013-10-10AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-23AR0104/03/13 ANNUAL RETURN FULL LIST
2012-12-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-18AR0104/03/12 ANNUAL RETURN FULL LIST
2011-11-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-03-28AR0104/03/11 ANNUAL RETURN FULL LIST
2010-11-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-29AR0104/03/10 ANNUAL RETURN FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR MICHAEL JAMES HALWOOD HARRISON / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA ANN FOTHERGILL / 29/03/2010
2009-12-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-05363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-03363aRETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2008-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / CHARLES HALFORD / 01/09/2007
2008-05-08287REGISTERED OFFICE CHANGED ON 08/05/2008 FROM 79 HIGH STREET TEDDINGTON MIDDLESEX TW11 8HG
2008-05-02287REGISTERED OFFICE CHANGED ON 02/05/2008 FROM CANADA HOUSE 29 HAMPTON ROAD TWICKENHAM MIDDLESEX TW2 5QE
2007-12-13AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-20363aRETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2007-03-19353LOCATION OF REGISTER OF MEMBERS
2007-03-19288cDIRECTOR'S PARTICULARS CHANGED
2007-03-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-14353LOCATION OF REGISTER OF MEMBERS
2006-12-12AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-03363aRETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2006-07-03363aRETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2006-07-03288cDIRECTOR'S PARTICULARS CHANGED
2006-01-10AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-11-29AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-05363sRETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS
2003-11-17AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-21287REGISTERED OFFICE CHANGED ON 21/10/03 FROM: GREENWOOD HOUSE 4-7 SALISBURY COURT LONDON EC4Y 8BT
2003-04-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-04-15363sRETURN MADE UP TO 04/03/03; NO CHANGE OF MEMBERS
2002-12-05AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-02395PARTICULARS OF MORTGAGE/CHARGE
2001-12-07288aNEW SECRETARY APPOINTED
2001-11-29AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-15288bDIRECTOR RESIGNED
2001-10-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-03-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-03-13363sRETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS
2001-03-01287REGISTERED OFFICE CHANGED ON 01/03/01 FROM: ASHLEY HOUSE 18/20 GEORGE STREET RICHMOND SURREY TW9 1HD
2001-01-28AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-21288aNEW DIRECTOR APPOINTED
2000-09-11288aNEW SECRETARY APPOINTED
2000-09-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-03-20363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-20363sRETURN MADE UP TO 04/03/00; NO CHANGE OF MEMBERS
1999-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-26363sRETURN MADE UP TO 04/03/99; NO CHANGE OF MEMBERS
1998-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-25363sRETURN MADE UP TO 04/03/98; FULL LIST OF MEMBERS
1997-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-10363sRETURN MADE UP TO 04/03/97; NO CHANGE OF MEMBERS
1997-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-03-22363sRETURN MADE UP TO 04/03/96; NO CHANGE OF MEMBERS
1995-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-03-22363sRETURN MADE UP TO 04/03/95; FULL LIST OF MEMBERS
1994-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-04-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-04-08363sRETURN MADE UP TO 04/03/94; CHANGE OF MEMBERS
1994-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1991-08-02Particulars of mortgage/charge
1991-03-06Particulars of mortgage/charge
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BERRITE 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 BERRITE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2002-05-02 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 1991-08-02 Outstanding LLOYDS BANK PLC
MORTGAGE 1991-03-06 Outstanding LLOYDS BANK PLC
MORTGAGE 1991-03-06 Outstanding LLOYDS BANK PLC
MORTGAGE 1991-03-06 Outstanding LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of BERRITE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BERRITE LIMITED
Trademarks
We have not found any records of BERRITE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED WELDING MOBILITY LIMITED 2002-04-06 Outstanding

We have found 1 mortgage charges which are owed to BERRITE LIMITED

Income
Government Income
We have not found government income sources for BERRITE 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 (68209 - Other letting and operating of own or leased real estate) as BERRITE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BERRITE 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 BERRITE 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 BERRITE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1