Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BERRY'S PLUMBING AND HEATING LIMITED
Company Information for

BERRY'S PLUMBING AND HEATING LIMITED

100 ST JAMES ROAD, NORTHAMPTON, NN5 5LF,
Company Registration Number
03132947
Private Limited Company
Liquidation

Company Overview

About Berry's Plumbing And Heating Ltd
BERRY'S PLUMBING AND HEATING LIMITED was founded on 1995-12-01 and has its registered office in Northampton. The organisation's status is listed as "Liquidation". Berry's Plumbing And Heating Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BERRY'S PLUMBING AND HEATING LIMITED
 
Legal Registered Office
100 ST JAMES ROAD
NORTHAMPTON
NN5 5LF
Other companies in NN4
 
Filing Information
Company Number 03132947
Company ID Number 03132947
Date formed 1995-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2014
Account next due 31/03/2016
Latest return 01/12/2014
Return next due 29/12/2015
Type of accounts SMALL
Last Datalog update: 2019-04-04 07:00:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BERRY'S PLUMBING AND HEATING 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 BERRY'S PLUMBING AND HEATING LIMITED

Current Directors
Officer Role Date Appointed
RYSZARD JOZEF PROCINSKI
Director 2014-11-01
CHRISTOPHER JOHN YATES
Director 2013-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN HAYNES
Director 2010-03-16 2014-06-01
PAUL FLANAGAN
Company Secretary 1995-12-04 2010-03-16
PAUL FLANAGAN
Director 1995-12-04 2010-03-16
DAVID NEILSEN
Director 1995-12-04 2010-03-16
BRIAN BERRY
Director 1995-12-04 2000-07-01
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1995-12-01 1995-12-04
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1995-12-01 1995-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN YATES RIVERS REACH MANAGEMENT CO. LIMITED Director 2018-04-17 CURRENT 1997-04-18 Active
CHRISTOPHER JOHN YATES CORGI SERVICES LIMITED Director 2018-03-01 CURRENT 1996-10-24 Active
CHRISTOPHER JOHN YATES GISG Director 2012-04-10 CURRENT 2000-07-24 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
2019-12-02LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-10-08LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-28
2018-11-01LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-28
2017-10-12LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/07/2017:LIQ. CASE NO.1
2017-10-12LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/07/2017:LIQ. CASE NO.1
2016-09-284.68 Liquidators' statement of receipts and payments to 2016-07-28
2015-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/15 FROM C/O Johnson and Starley Limited Johnson and Starley Limited Rhosili Road Brackmills Industrial Estate Northampton NN4 7LZ
2015-08-10F10.2Notice to Registrar of Companies of Notice of disclaimer
2015-08-064.20Volunatary liquidation statement of affairs with form 4.19
2015-08-06LRESEX
  • Extraordinary resolution to wind up on 2015-07-29'>Resolutions passed:
    • Extraordinary resolution to wind up on 2015-07-29
  • 2015-08-06600Appointment of a voluntary liquidator
    2015-03-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
    2015-02-25AP01DIRECTOR APPOINTED MR RYSZARD JOZEF PROCINSKI
    2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 6000
    2015-01-13AR0101/12/14 ANNUAL RETURN FULL LIST
    2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN HAYNES
    2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 6000
    2013-12-05AR0101/12/13 ANNUAL RETURN FULL LIST
    2013-11-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
    2013-11-13AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN YATES
    2013-01-29AR0101/12/12 ANNUAL RETURN FULL LIST
    2012-11-22AAFULL ACCOUNTS MADE UP TO 30/06/12
    2012-02-13AAFULL ACCOUNTS MADE UP TO 30/06/11
    2011-12-16AR0101/12/11 ANNUAL RETURN FULL LIST
    2011-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/11 FROM 141 Manchester Road East Little Hulton Manchester M38 9AN
    2011-03-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
    2011-01-07AR0101/12/10 ANNUAL RETURN FULL LIST
    2010-04-16AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
    2010-04-14AP01DIRECTOR APPOINTED RICHARD JOHN HAYNES
    2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NEILSEN
    2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FLANAGAN
    2010-04-14TM02APPOINTMENT TERMINATED, SECRETARY PAUL FLANAGAN
    2010-03-30AA01CURRSHO FROM 30/11/2010 TO 30/06/2010
    2010-03-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
    2010-01-15AR0101/12/09 FULL LIST
    2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEILSEN / 15/01/2010
    2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL FLANAGAN / 15/01/2010
    2009-01-22AA30/11/08 TOTAL EXEMPTION SMALL
    2009-01-05363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
    2008-03-03AA30/11/07 TOTAL EXEMPTION SMALL
    2007-12-06363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
    2007-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
    2007-01-02363sRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
    2006-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
    2006-02-15363sRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
    2005-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
    2004-12-09363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
    2004-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
    2003-12-17363(287)REGISTERED OFFICE CHANGED ON 17/12/03
    2003-12-17363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
    2003-11-29395PARTICULARS OF MORTGAGE/CHARGE
    2003-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
    2002-12-16363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
    2002-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
    2001-12-06363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
    2001-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
    2000-12-22363sRETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS
    2000-07-24288bDIRECTOR RESIGNED
    2000-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
    2000-01-21363sRETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS
    1999-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
    1999-01-12363sRETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS
    1998-10-02AAFULL ACCOUNTS MADE UP TO 30/11/97
    1998-03-11363sRETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS
    1997-08-21AAFULL ACCOUNTS MADE UP TO 30/11/96
    1997-02-24363sRETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS
    1996-02-25224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11
    1996-02-2588(2)RAD 15/02/96--------- £ SI 5999@1=5999 £ IC 1/6000
    1995-12-07288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
    1995-12-07288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
    1995-12-07287REGISTERED OFFICE CHANGED ON 07/12/95 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER
    1995-12-07288NEW DIRECTOR APPOINTED
    1995-12-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
    Industry Information
    SIC/NAIC Codes
    33 - Repair and installation of machinery and equipment
    331 - Repair of fabricated metal products, machinery and equipment
    33190 - Repair of other equipment




    Licences & Regulatory approval
    We could not find any licences issued to BERRY'S PLUMBING AND HEATING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
    Share this page on Facebook
    Risks
    Legal Notices
    Appointment of Liquidators2015-08-03
    Resolutions for Winding-up2015-08-03
    Meetings of Creditors2015-06-30
    Fines / Sanctions
    No fines or sanctions have been issued against BERRY'S PLUMBING AND HEATING LIMITED
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 1
    Mortgages/Charges outstanding 0
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 1
    Details of Mortgagee Charges
    Charge Type Date of Charge Charge Status Mortgagee
    DEBENTURE 2003-11-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
    Filed Financial Reports
    Annual Accounts
    2014-06-30
    Annual Accounts
    2013-06-30
    Annual Accounts
    2012-06-30
    Annual Accounts
    2011-06-30
    Annual Accounts
    2010-06-30
    Annual Accounts
    2009-11-30

    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 BERRY'S PLUMBING AND HEATING LIMITED

    Intangible Assets
    Patents
    We have not found any records of BERRY'S PLUMBING AND HEATING LIMITED registering or being granted any patents
    Domain Names

    BERRY'S PLUMBING AND HEATING LIMITED owns 1 domain names.

    berrysplumbingandheating.co.uk  

    Trademarks
    We have not found any records of BERRY'S PLUMBING AND HEATING LIMITED registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for BERRY'S PLUMBING AND HEATING 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 (33190 - Repair of other equipment) as BERRY'S PLUMBING AND HEATING LIMITED are:

    THYSSENKRUPP ENCASA LIMITED £ 704,546
    TELENT TECHNOLOGY SERVICES LIMITED £ 617,743
    JACKSON LIFT SERVICES LIMITED £ 163,747
    SOUTHERN MAINTENANCE SOLUTIONS (UK) LIMITED £ 127,905
    RIPPONDEN 7 LIMITED £ 121,810
    AXIS ELEVATORS LIMITED £ 105,416
    TRIANGLE LIFT SERVICES LIMITED £ 78,353
    INDEPENDENT LIFT SERVICES LIMITED £ 69,212
    LEISURE MAINTENANCE SERVICES LIMITED £ 65,108
    EXTRA MECH (SERVICES) LIMITED £ 59,781
    TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
    THYSSENKRUPP ENCASA LIMITED £ 10,656,286
    AXIS ELEVATORS LIMITED £ 5,710,920
    UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
    PICKERINGS EUROPE LIMITED £ 1,928,880
    CATERCRAFT SUPPLIES LIMITED £ 1,605,532
    JACKSON LIFT SERVICES LIMITED £ 1,520,461
    ANGLIA STAIRLIFTS LTD £ 1,519,975
    MITCHELL DIESEL LIMITED £ 1,478,167
    ALTUS GROUP LTD £ 1,438,322
    TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
    THYSSENKRUPP ENCASA LIMITED £ 10,656,286
    AXIS ELEVATORS LIMITED £ 5,710,920
    UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
    PICKERINGS EUROPE LIMITED £ 1,928,880
    CATERCRAFT SUPPLIES LIMITED £ 1,605,532
    JACKSON LIFT SERVICES LIMITED £ 1,520,461
    ANGLIA STAIRLIFTS LTD £ 1,519,975
    MITCHELL DIESEL LIMITED £ 1,478,167
    ALTUS GROUP LTD £ 1,438,322
    TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
    THYSSENKRUPP ENCASA LIMITED £ 10,656,286
    AXIS ELEVATORS LIMITED £ 5,710,920
    UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
    PICKERINGS EUROPE LIMITED £ 1,928,880
    CATERCRAFT SUPPLIES LIMITED £ 1,605,532
    JACKSON LIFT SERVICES LIMITED £ 1,520,461
    ANGLIA STAIRLIFTS LTD £ 1,519,975
    MITCHELL DIESEL LIMITED £ 1,478,167
    ALTUS GROUP LTD £ 1,438,322
    Outgoings
    Business Rates/Property Tax
    No properties were found where BERRY'S PLUMBING AND HEATING 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.
    Legal Notices/Action
    Initiating party Event TypeAppointment of Liquidators
    Defending partyBERRY'S PLUMBING AND HEATING LIMITEDEvent Date2015-07-29
    Peter John Windatt and John William Rimmer , both of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF . : For further details contact: Bob McDonald, Email: rmcdonald@briuk.co.uk Tel: 01604 595611
     
    Initiating party Event TypeResolutions for Winding-up
    Defending partyBERRY'S PLUMBING AND HEATING LIMITEDEvent Date2015-07-29
    At a General Meeting of the Members of the above-named Company, duly convened, and held at 100 St James Road, Northampton NN5 5LF on 29 July 2015 the following Special Resolution was duly passed: That the Company be wound up voluntarily and that Peter John Windatt and John William Rimmer , both of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF , (IP Nos. 8611 and 13836) are hereby appointed Joint Liquidators for the purpose of the winding-up and that they may act jointly and severally. For further details contact: Bob McDonald, Email: rmcdonald@briuk.co.uk Tel: 01604 595611 R Procinski , Director :
     
    Initiating party Event TypeMeetings of Creditors
    Defending partyBERRY'S PLUMBING AND HEATING LIMITEDEvent Date2015-06-25
    Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 100 St James Road, Northampton NN5 5LF on 29 July 2015 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Companys Creditors will be available for inspection at the offices of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF , on 27 and 28 July 2015. For further details contact: Bob McDonald, Tel: 01604 595611, Email: rmcdonald@briuk.co.uk
     
    Initiating party Event TypeAppointment of Administrative Receivers
    Defending partyEvent Date2004-11-04
    (Reg No 04512496) Previous Name of Company: Edger 183 Limited. Nature of Business: Printing. Trade Classification: 10. Date of Appointment of Administrative Receiver: 27 October 2004. Name of Person Appointing the Administrative Receiver: Bibby Factors (Yorkshire) Limited. Administrative Receiver: Tracy Ann Taylor, (Office Holder No 008899), of Abbey Taylor Ltd, Blades Enterprise Centre, John Street, Sheffield S2 4SU.
     
    Government Grants / Awards
    Technology Strategy Board Awards
    The Technology Strategy Board has not awarded BERRY'S PLUMBING AND HEATING 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'S PLUMBING AND HEATING 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.