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

BERRY HOUSE LIMITED

THE CHOCOLATE FACTORY, KEYNSHAM, BRISTOL, BS31 2AU,
Company Registration Number
04436208
Private Limited Company
Active

Company Overview

About Berry House Ltd
BERRY HOUSE LIMITED was founded on 2002-05-13 and has its registered office in Bristol. The organisation's status is listed as "Active". Berry House Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BERRY HOUSE LIMITED
 
Legal Registered Office
THE CHOCOLATE FACTORY
KEYNSHAM
BRISTOL
BS31 2AU
Other companies in BA1
 
Filing Information
Company Number 04436208
Company ID Number 04436208
Date formed 2002-05-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 14:54:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BERRY HOUSE 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 HOUSE LIMITED
The following companies were found which have the same name as BERRY HOUSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BERRY HOUSE MANAGEMENT LIMITED 42 BERRY HOUSE ROAD HOLMESWOOD ORMSKIRK L40 1UG Active Company formed on the 2002-04-17
BERRY HOUSE FLOWERS LIMITED BERRY HOUSE 91 TOP ROAD CALOW CHESTERFIELD DERBYSHIRE S44 5TD Dissolved Company formed on the 2013-08-14
BERRY HOUSES COMMUNITY CENTER ADVISORY BOARD, INC. 211 JEFFERSON ST. Richmond STATEN ISLAND NY 10306 Active Company formed on the 1983-06-15
BERRY HOUSE, LLC 109 E 17th St 25 Cheyenne WY 82001 Active Company formed on the 2013-06-28
BERRY HOUSE 28, LLC 109 E 17th St 25 Cheyenne WY 82001 Active Company formed on the 2013-08-16
BERRY HOUSE ASSISTED LIVING CENTER LLC 1700 FM 517 RD EAST STE A DICKINSON Texas 77539 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2011-09-29
BERRY HOUSE BUYERS LIMITED DOUGLAS HOUSE 117 FOREGATE STREET CHESTER CHESHIRE CH1 1HE Active - Proposal to Strike off Company formed on the 2016-02-27
BERRY HOUSE SERVICES LIMITED 2ND FLOOR EDWARD PAVILION ALBERT DOCK LIVERPOOL MERSEYSIDE L3 4AF Dissolved Company formed on the 2016-04-30
BERRY HOUSE DEVELOPMENTS LTD CONNECT BUSINESS VILLAGE 24 DERBY ROAD UNIT 5, 1ST FLOOR LIVERPOOL MERSEYSIDE L5 9PR Active Company formed on the 2016-10-25
BERRY HOUSE (BEFORE AND AFTER SCHOOL CARE SERVICES) Singapore Dissolved Company formed on the 2008-09-11
BERRY HOUSE STUDENT CARE Singapore Dissolved Company formed on the 2008-09-11
BERRY HOUSE FASHION YISHUN STREET 72 Singapore 760760 Dissolved Company formed on the 2011-11-29
BERRY HOUSEWARE LIMITED Unknown Company formed on the 2013-03-22
BERRY HOUSE BED & BREAKFAST LIMITED BISHOPSTONE 36 CRESCENT ROAD WORTHING WEST SUSSEX BN11 1RL Active Company formed on the 2018-01-16
BERRY HOUSE INC Arkansas Unknown

Company Officers of BERRY HOUSE LIMITED

Current Directors
Officer Role Date Appointed
AMANDA JANE DAVIS
Director 2011-09-28
DAVID ROBERT GEOFFREY HILLIER
Director 2011-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
LYNN PEARCE
Director 2008-07-10 2014-06-25
SALLY LOUISE SCHROEDER
Director 2007-04-03 2014-06-25
STUART JAMES DEWOLF
Director 2002-05-13 2013-12-31
TERENCE JOHN NORRIS
Director 2011-09-28 2012-03-23
ROSEMARY JANE DEWOLF
Company Secretary 2002-05-13 2011-09-28
MICHELLE BACON
Director 2008-07-10 2011-09-28
ROSEMARY JANE DEWOLF
Director 2002-05-13 2011-09-28
SARAH RICHARDSON
Director 2007-06-01 2011-09-28
A.C. SECRETARIES LIMITED
Nominated Secretary 2002-05-13 2002-05-13
A.C. DIRECTORS LIMITED
Nominated Director 2002-05-13 2002-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMANDA JANE DAVIS WATERLOO HOUSE VETERINARY SERVICES LIMITED Director 2017-12-21 CURRENT 2002-06-10 Active
AMANDA JANE DAVIS NEVC LTD Director 2017-12-21 CURRENT 2012-03-12 Active
AMANDA JANE DAVIS THE VETERINARY CLINIC LIMITED Director 2017-12-21 CURRENT 2005-03-22 Active
AMANDA JANE DAVIS GLENBURN VETERINARY CENTRE LIMITED Director 2017-12-07 CURRENT 2007-09-28 Active
AMANDA JANE DAVIS MBM VETS LIMITED Director 2017-11-23 CURRENT 2014-02-13 Active
AMANDA JANE DAVIS WALPOLE & BINGHAM LIMITED Director 2017-10-20 CURRENT 2006-07-11 Active
AMANDA JANE DAVIS BOYCE & HOUSTON LIMITED Director 2015-07-31 CURRENT 2003-07-02 Active
AMANDA JANE DAVIS RHYD BROUGHTON VETERINARY GROUP LIMITED Director 2015-04-13 CURRENT 2010-07-22 Active
AMANDA JANE DAVIS ALEXANDER VETERINARY CENTRE LIMITED Director 2015-03-31 CURRENT 2002-09-19 Active
AMANDA JANE DAVIS J. DINSDALE LIMITED Director 2015-03-10 CURRENT 2000-07-25 Active
AMANDA JANE DAVIS SHORE VETERINARY CENTRE LIMITED Director 2015-01-22 CURRENT 2004-04-29 Active
AMANDA JANE DAVIS CLIFTON VETERINARY PRACTICE LIMITED Director 2014-11-24 CURRENT 2008-10-03 Active
AMANDA JANE DAVIS WELL HOUSE VETS LIMITED Director 2014-11-20 CURRENT 2011-11-02 Active
AMANDA JANE DAVIS CROFT VETS LIMITED Director 2014-09-26 CURRENT 1999-05-20 Active
AMANDA JANE DAVIS LOWESMOOR HOUSE VETERINARY CENTRE LIMITED Director 2014-09-18 CURRENT 2011-07-01 Active
AMANDA JANE DAVIS NORTHDALE VETERINARY PRACTICE LIMITED Director 2014-09-15 CURRENT 2002-03-11 Active
AMANDA JANE DAVIS GATEHOUSE VETERINARY CENTRE LIMITED Director 2014-08-21 CURRENT 2013-01-02 Active
AMANDA JANE DAVIS THE ISLAND VETERINARY ASSOCIATES LTD Director 2014-07-31 CURRENT 2009-09-08 Active
AMANDA JANE DAVIS K AND M DONALD LIMITED Director 2014-07-28 CURRENT 2011-10-05 Active
AMANDA JANE DAVIS CELYN HOUSE LIMITED Director 2014-07-24 CURRENT 2007-09-12 Active
AMANDA JANE DAVIS WESTWOOD VETERINARY PRACTICE LIMITED Director 2014-07-23 CURRENT 2003-06-10 Active
AMANDA JANE DAVIS IVC MIDCO LIMITED Director 2014-07-16 CURRENT 2014-06-25 Dissolved 2018-05-22
AMANDA JANE DAVIS IVC FINCO LIMITED Director 2014-07-16 CURRENT 2014-06-25 Dissolved 2018-05-22
AMANDA JANE DAVIS IVC BIDCO LIMITED Director 2014-07-16 CURRENT 2014-06-25 Active - Proposal to Strike off
AMANDA JANE DAVIS IVC MANCO LIMITED Director 2014-07-16 CURRENT 2014-07-09 Liquidation
AMANDA JANE DAVIS THE CAMBUSHINNIE SERVICE COMPANY LIMITED Director 2014-06-13 CURRENT 2000-03-01 Active
AMANDA JANE DAVIS ST. MARY'S VETERINARY CLINIC LIMITED Director 2014-04-30 CURRENT 2005-12-15 Active
AMANDA JANE DAVIS RICHARD HILLMAN VETERINARY CENTRE LIMITED Director 2014-04-01 CURRENT 2005-04-06 Active
AMANDA JANE DAVIS THE VETERINARY HOSPITAL LIMITED Director 2014-01-31 CURRENT 2003-05-01 Active
AMANDA JANE DAVIS KINGSTON VETERINARY GROUP LIMITED Director 2013-12-20 CURRENT 2006-11-20 Active
AMANDA JANE DAVIS KVG LIMITED Director 2013-12-20 CURRENT 2006-11-20 Active
AMANDA JANE DAVIS KVG (HULL) LIMITED Director 2013-12-20 CURRENT 2006-11-20 Active
AMANDA JANE DAVIS CROWN VETERINARY SERVICES LIMITED Director 2013-03-08 CURRENT 2008-02-15 Active
AMANDA JANE DAVIS PDOL LIMITED Director 2012-08-03 CURRENT 2012-08-03 Active
AMANDA JANE DAVIS PURTON VETS LTD Director 2012-08-03 CURRENT 2007-07-18 Active
AMANDA JANE DAVIS RHODES VETERINARY PRACTICE LIMITED Director 2012-07-04 CURRENT 2009-08-20 Active
AMANDA JANE DAVIS ABINGTON PARK VETERINARY REFERRALS LTD Director 2012-06-01 CURRENT 2006-03-22 Dissolved 2014-09-23
AMANDA JANE DAVIS ADVANCED VETCARE LTD Director 2011-09-09 CURRENT 2007-03-05 Active
AMANDA JANE DAVIS INDEPENDENT VETCARE FINANCE LIMITED Director 2011-09-09 CURRENT 2011-07-13 Active
AMANDA JANE DAVIS INDEPENDENT VETCARE LIMITED Director 2011-09-09 CURRENT 2011-08-19 Active
DAVID ROBERT GEOFFREY HILLIER ADVANCED VETCARE LTD Director 2011-10-31 CURRENT 2007-03-05 Active
DAVID ROBERT GEOFFREY HILLIER INDEPENDENT VETCARE HOLDINGS LIMITED Director 2011-10-31 CURRENT 2011-07-14 Dissolved 2018-05-22
DAVID ROBERT GEOFFREY HILLIER INDEPENDENT VETCARE FINANCE LIMITED Director 2011-10-31 CURRENT 2011-07-13 Active
DAVID ROBERT GEOFFREY HILLIER INDEPENDENT VETCARE LIMITED Director 2011-10-31 CURRENT 2011-08-19 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
2024-02-08MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-09-11CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES
2023-06-12MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-09-13CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-04-28MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-10-12CH01Director's details changed for Miss Donna Louise Chapman on 2021-07-01
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES
2021-04-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES
2020-06-26AP01DIRECTOR APPOINTED MISS DONNA LOUISE CHAPMAN
2020-06-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARK KENYON
2020-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-03-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT GEOFFREY HILLIER
2020-01-28AP01DIRECTOR APPOINTED MR PAUL MARK KENYON
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE DAVIS
2019-09-18AP01DIRECTOR APPOINTED MR MARK ANDREW GILLINGS
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES
2019-05-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-09-18PSC05Change of details for Ivc Acquisition Limited as a person with significant control on 2018-04-16
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES
2018-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/18 FROM Station House East Ashley Avenue Bath BA1 3DS
2017-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-08-30PSC02Notification of Ivc Acquisition Limited as a person with significant control on 2017-06-22
2017-08-30PSC07CESSATION OF INDEPENDENT VETCARE FINANCE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES
2017-07-12PSC02Notification of Independent Vetcare Finance Limited as a person with significant control on 2016-04-06
2017-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-10-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-10AR0129/06/16 ANNUAL RETURN FULL LIST
2016-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-17AR0129/06/15 ANNUAL RETURN FULL LIST
2014-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-01AR0129/06/14 ANNUAL RETURN FULL LIST
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR SALLY SCHROEDER
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR LYNN PEARCE
2014-03-17AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-04TM01APPOINTMENT TERMINATED, DIRECTOR STUART DEWOLF
2013-07-12AR0129/06/13 ANNUAL RETURN FULL LIST
2013-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2012-10-10RES13Resolutions passed:
  • Approval of agreement 04/10/2012
2012-07-04AR0129/06/12 ANNUAL RETURN FULL LIST
2012-05-08AA01CURREXT FROM 27/09/2012 TO 30/09/2012
2012-04-02AA27/09/11 TOTAL EXEMPTION SMALL
2012-03-23TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE NORRIS
2012-03-22AA01PREVSHO FROM 30/09/2011 TO 27/09/2011
2012-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 41 NIGHTINGALE ROAD HITCHIN HERTFORDSHIRE SG5 1RE
2011-11-04AP01DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR SARAH RICHARDSON
2011-10-12TM02APPOINTMENT TERMINATED, SECRETARY ROSEMARY DEWOLF
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY DEWOLF
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE BACON
2011-10-12AP01DIRECTOR APPOINTED AMANDA JANE DAVIS
2011-10-12AP01DIRECTOR APPOINTED TERRY NORRIS
2011-10-10AA01PREVEXT FROM 31/07/2011 TO 30/09/2011
2011-10-07RES13AMANDA DAVIS AND TERRY NORRIS BE APPOINTED AS DIRECTORS 28/09/2011
2011-10-07RES01ADOPT ARTICLES 28/09/2011
2011-10-07CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2011-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE STIRK / 12/07/2011
2011-07-03AR0129/06/11 FULL LIST
2011-02-18AA31/07/10 TOTAL EXEMPTION SMALL
2010-07-20AR0129/06/10 FULL LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY JANE DEWOLF / 29/06/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE STIRK / 29/06/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY LOUISE SCHROEDER / 29/06/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH RICHARDSON / 29/06/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNN PEARCE / 29/06/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES DEWOLF / 29/06/2010
2010-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY JANE DEWOLF / 29/06/2010
2010-01-13AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-07363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-05-15AA31/07/08 TOTAL EXEMPTION SMALL
2008-09-23288aDIRECTOR APPOINTED MICHELLE STIRK LOGGED FORM
2008-09-23288aDIRECTOR APPOINTED LYNN PEARCE LOGGED FORM
2008-07-17288aDIRECTOR APPOINTED LYNN PEARCE
2008-07-17288aDIRECTOR APPOINTED MICHELLE STIRK
2008-06-02363aRETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS
2008-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / SARAH ROIRDAN / 29/03/2008
2007-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-07-28288aNEW DIRECTOR APPOINTED
2007-05-24363sRETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS
2007-04-23288aNEW DIRECTOR APPOINTED
2006-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-06-02363sRETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS
2006-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-05-06363sRETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS
2005-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-08363sRETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS
2003-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-12-02225ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/07/03
2003-10-10225ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/08/03
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BERRY HOUSE 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 HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-10-07 Satisfied HSBC BANK PLC
DEBENTURE 2002-08-14 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-27
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 HOUSE LIMITED

Intangible Assets
Patents
We have not found any records of BERRY HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BERRY HOUSE LIMITED
Trademarks
We have not found any records of BERRY HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BERRY HOUSE 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 (99999 - Dormant Company) as BERRY HOUSE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BERRY HOUSE 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 HOUSE 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 HOUSE 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.