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

HALSBERRY LTD

VENNIT & GREAVES, 115 CRAVEN PARK ROAD, VENNIT & GREAVES, LONDON, N15 6BL,
Company Registration Number
05131243
Private Limited Company
Active

Company Overview

About Halsberry Ltd
HALSBERRY LTD was founded on 2004-05-18 and has its registered office in London. The organisation's status is listed as "Active". Halsberry Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HALSBERRY LTD
 
Legal Registered Office
VENNIT & GREAVES
115 CRAVEN PARK ROAD
VENNIT & GREAVES
LONDON
N15 6BL
Other companies in N15
 
Filing Information
Company Number 05131243
Company ID Number 05131243
Date formed 2004-05-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 01/09/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 17:33:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HALSBERRY LTD
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 HALSBERRY LTD
The following companies were found which have the same name as HALSBERRY LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HALSBERRY HOLDINGS LTD 115 Craven Park Road London N15 6BL Active - Proposal to Strike off Company formed on the 2020-08-26

Company Officers of HALSBERRY LTD

Current Directors
Officer Role Date Appointed
HANNAH LUDMIR
Company Secretary 2007-11-01
SAMUEL LUDMIR
Director 2010-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
JACK GREEN
Director 2010-03-12 2012-07-16
SAMUEL LUDMIR
Director 2007-11-01 2010-04-12
SAMUEL LUDMIR
Company Secretary 2005-07-21 2007-11-01
HANNAH LUDMIR
Director 2005-07-21 2007-11-01
HANNAH LUDMIR
Company Secretary 2005-01-09 2005-07-21
SAMUEL LUDMIR
Director 2005-01-09 2005-07-21
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2004-05-18 2004-06-10
FORM 10 DIRECTORS FD LTD
Nominated Director 2004-05-18 2004-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HANNAH LUDMIR MIDDLETHORPE LTD Company Secretary 2008-01-24 CURRENT 2007-11-01 Active
HANNAH LUDMIR SHERMOUNT PROPERTIES LTD Company Secretary 2007-07-04 CURRENT 2003-11-21 Active
HANNAH LUDMIR NERSTON LTD Company Secretary 2007-02-03 CURRENT 2006-11-24 Active
HANNAH LUDMIR MANNERLEIGH LTD Company Secretary 2006-04-04 CURRENT 2006-02-27 Active
HANNAH LUDMIR BANKWELL ESTATES LTD Company Secretary 2003-05-01 CURRENT 2003-04-02 Active
HANNAH LUDMIR ROYALCREST INTERNATIONAL LTD Company Secretary 1996-11-26 CURRENT 1996-11-26 Active
HANNAH LUDMIR ASSETCHOICE LIMITED Company Secretary 1991-08-23 CURRENT 1985-04-10 Dissolved 2016-04-05
SAMUEL LUDMIR BARRIMOOR LTD Director 2017-11-29 CURRENT 2007-06-11 Active
SAMUEL LUDMIR ROYALCREST INTERNATIONAL LTD Director 2017-06-01 CURRENT 1996-11-26 Active
SAMUEL LUDMIR WAYCROFT PROPERTIES LIMITED Director 2015-11-23 CURRENT 2015-11-05 Active
SAMUEL LUDMIR KELLVIEW PROPERTIES LIMITED Director 2015-07-30 CURRENT 2015-07-21 Active - Proposal to Strike off
SAMUEL LUDMIR PEERSTED LTD Director 2015-06-29 CURRENT 2014-11-11 Active
SAMUEL LUDMIR PRIDEBELL LIMITED Director 2015-05-13 CURRENT 2015-05-07 Active
SAMUEL LUDMIR GROVEMANOR ESTATES LIMITED Director 2015-04-22 CURRENT 2015-04-18 Active
SAMUEL LUDMIR BRENT INVESTMENTS LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active
SAMUEL LUDMIR MOUNTS VIEW LTD Director 2015-02-05 CURRENT 2015-02-05 Dissolved 2016-07-19
SAMUEL LUDMIR EUROWEST INVESTMENTS LTD Director 2014-06-17 CURRENT 2014-06-02 Active
SAMUEL LUDMIR NORTH CIRCULAR PROPERTIES LIMITED Director 2014-05-06 CURRENT 2014-05-06 Active
SAMUEL LUDMIR STENFORD INVESTMENTS LTD Director 2014-05-01 CURRENT 2014-03-26 Active
SAMUEL LUDMIR FERRINGTON LTD Director 2014-02-01 CURRENT 2013-07-01 Active
SAMUEL LUDMIR BRANDSTONE LTD Director 2014-02-01 CURRENT 2013-07-01 Active
SAMUEL LUDMIR VINEHILL ESTATES LTD Director 2014-01-23 CURRENT 2014-01-09 Active
SAMUEL LUDMIR DEVONHALL ESTATES LTD Director 2013-11-14 CURRENT 2013-11-12 Active
SAMUEL LUDMIR HAVENMILL CORPORATION LTD Director 2013-10-08 CURRENT 2012-09-07 Active
SAMUEL LUDMIR HIGHPARK PROPERTY LIMITED Director 2012-11-08 CURRENT 2012-11-08 Dissolved 2014-06-24
SAMUEL LUDMIR IDEAL PEST SOLUTIONS LIMITED Director 2012-11-08 CURRENT 2012-11-08 Dissolved 2014-06-24
SAMUEL LUDMIR MORNING PROPERTIES LIMITED Director 2012-09-12 CURRENT 2012-09-12 Active - Proposal to Strike off
SAMUEL LUDMIR DENFORE LTD Director 2012-09-10 CURRENT 2012-09-07 Dissolved 2018-05-15
SAMUEL LUDMIR GROVEWALL ESTATES LTD Director 2012-01-04 CURRENT 2011-12-02 Dissolved 2016-08-09
SAMUEL LUDMIR MORNING INVESTMENTS LTD Director 2011-11-22 CURRENT 2011-11-22 Active
SAMUEL LUDMIR MANNERLEIGH LTD Director 2010-02-28 CURRENT 2006-02-27 Active
SAMUEL LUDMIR HIGHPARK PROPERTY LTD Director 2009-12-17 CURRENT 2009-12-01 Dissolved 2014-12-23
SAMUEL LUDMIR MIDDLETHORPE LTD Director 2008-01-24 CURRENT 2007-11-01 Active
SAMUEL LUDMIR SHERMOUNT PROPERTIES LTD Director 2007-07-04 CURRENT 2003-11-21 Active
SAMUEL LUDMIR NERSTON LTD Director 2007-02-03 CURRENT 2006-11-24 Active
SAMUEL LUDMIR REEDBANK ESTATES LTD Director 2006-11-13 CURRENT 2006-11-08 Active
SAMUEL LUDMIR BANKWELL ESTATES LTD Director 2004-06-18 CURRENT 2003-04-02 Active
SAMUEL LUDMIR ASSETCHOICE LIMITED Director 1991-08-23 CURRENT 1985-04-10 Dissolved 2016-04-05

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
2023-12-11CONFIRMATION STATEMENT MADE ON 05/12/23, WITH UPDATES
2023-11-2930/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-31Previous accounting period shortened from 02/12/22 TO 01/12/22
2023-02-02CONFIRMATION STATEMENT MADE ON 05/12/22, WITH UPDATES
2022-11-28AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07REGISTRATION OF A CHARGE / CHARGE CODE 051312430027
2022-09-07REGISTRATION OF A CHARGE / CHARGE CODE 051312430028
2022-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 051312430028
2022-09-02Previous accounting period shortened from 03/12/21 TO 02/12/21
2022-09-02AA01Previous accounting period shortened from 03/12/21 TO 02/12/21
2022-05-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051312430020
2022-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 051312430026
2022-04-26CH01Director's details changed for Mr Samuel Ludmir on 2022-04-20
2022-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 051312430025
2022-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 051312430023
2022-02-14REGISTRATION OF A CHARGE / CHARGE CODE 051312430022
2022-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 051312430022
2022-01-18CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-11-26AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-03AA01Previous accounting period shortened from 04/12/20 TO 03/12/20
2021-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 051312430021
2021-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 051312430020
2021-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 051312430018
2021-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 051312430016
2021-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 051312430015
2021-02-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051312430004
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 051312430012
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES
2019-08-26AA01Previous accounting period shortened from 05/12/18 TO 04/12/18
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2019-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 051312430011
2018-11-23AA01Previous accounting period shortened from 06/12/17 TO 05/12/17
2018-08-28AA01Previous accounting period shortened from 07/12/17 TO 06/12/17
2018-08-24AA01Previous accounting period extended from 24/11/17 TO 07/12/17
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2018-01-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051312430003
2018-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 051312430006
2018-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 051312430005
2018-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 051312430004
2017-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 051312430003
2017-11-29PSC04Change of details for Mr Samuel Ludmir as a person with significant control on 2017-11-23
2017-11-29PSC07CESSATION OF HANAH LUDMIR AS A PERSON OF SIGNIFICANT CONTROL
2017-11-07AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-25AA01Previous accounting period shortened from 25/11/16 TO 24/11/16
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-11-22AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-26AA01Previous accounting period shortened from 26/11/15 TO 25/11/15
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-01AR0101/02/16 ANNUAL RETURN FULL LIST
2015-11-25AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-26AA01Previous accounting period shortened from 27/11/14 TO 26/11/14
2015-02-27AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-02AR0101/02/15 ANNUAL RETURN FULL LIST
2014-11-27AA01Current accounting period shortened from 28/11/13 TO 27/11/13
2014-08-29AA01Previous accounting period shortened from 29/11/13 TO 28/11/13
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-03AR0101/02/14 FULL LIST
2013-02-18AA30/11/12 TOTAL EXEMPTION SMALL
2013-02-15AA01PREVEXT FROM 30/05/2012 TO 29/11/2012
2013-02-01AR0101/02/13 FULL LIST
2012-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2012 FROM 50 CRAVEN PARK ROAD SOUTH TOTTENHAM LONDON N15 6AB UNITED KINGDOM
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JACK GREEN
2012-02-28AA01PREVSHO FROM 31/05/2011 TO 30/05/2011
2012-02-01AR0101/02/12 FULL LIST
2011-09-20DISS40DISS40 (DISS40(SOAD))
2011-09-19AR0118/05/11 FULL LIST
2011-09-13GAZ1FIRST GAZETTE
2011-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2011 FROM 22 OVERLEA ROAD LONDON E5 9BG
2011-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2010 FROM DATA HOUSE 43-45 STAMFORD HILL LONDON N16 5SR
2010-06-11AP01DIRECTOR APPOINTED MR SAMUAL LUDMIR
2010-05-24AR0118/05/10 FULL LIST
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL LUDMIR
2010-03-12AP01DIRECTOR APPOINTED MR JACK GREEN
2010-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-05-20363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2008-06-25363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2007-11-26288bSECRETARY RESIGNED
2007-11-26288aNEW DIRECTOR APPOINTED
2007-11-26288bDIRECTOR RESIGNED
2007-11-26288aNEW SECRETARY APPOINTED
2007-06-11363aRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2007-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-06-13363aRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2006-03-15395PARTICULARS OF MORTGAGE/CHARGE
2006-03-15395PARTICULARS OF MORTGAGE/CHARGE
2006-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2006-02-2388(2)RAD 17/02/06--------- £ SI 9@1=9 £ IC 1/10
2005-08-12363aRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2005-07-22288aNEW SECRETARY APPOINTED
2005-07-22288aNEW DIRECTOR APPOINTED
2005-07-22288bDIRECTOR RESIGNED
2005-07-22288bSECRETARY RESIGNED
2005-01-31288aNEW SECRETARY APPOINTED
2005-01-31288aNEW DIRECTOR APPOINTED
2004-06-10287REGISTERED OFFICE CHANGED ON 10/06/04 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2004-06-10288bDIRECTOR RESIGNED
2004-06-10288bSECRETARY RESIGNED
2004-05-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 HALSBERRY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-09-13
Fines / Sanctions
No fines or sanctions have been issued against HALSBERRY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 28
Mortgages/Charges outstanding 20
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2018-01-04 Outstanding MINTLEND LIMITED
2018-01-04 Outstanding MINTLEND LIMITED
2018-01-04 Outstanding MINTLEND LIMITED
2017-12-06 Satisfied MIDOS GC LIMITED
LEGAL CHARGE 2006-03-15 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE (FLOATING CHARGE) 2006-03-15 Satisfied NATIONWIDE BUILDING SOCIETY
Creditors
Creditors Due After One Year 2012-11-30 £ 3,393,231
Creditors Due After One Year 2011-05-31 £ 3,501,791
Creditors Due Within One Year 2012-11-30 £ 201,192
Creditors Due Within One Year 2011-05-31 £ 257,578

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-12-04
Annual Accounts
2019-12-04
Annual Accounts
2020-11-30

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 HALSBERRY LTD

Financial Assets
Balance Sheet
Debtors 2011-05-31 £ 3,720
Fixed Assets 2012-11-30 £ 3,857,808
Fixed Assets 2011-05-31 £ 3,858,509
Secured Debts 2012-11-30 £ 3,393,231
Secured Debts 2011-05-31 £ 3,501,791
Shareholder Funds 2012-11-30 £ 263,385
Shareholder Funds 2011-05-31 £ 102,860
Tangible Fixed Assets 2012-11-30 £ 138,235
Tangible Fixed Assets 2011-05-31 £ 138,936

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HALSBERRY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HALSBERRY LTD
Trademarks
We have not found any records of HALSBERRY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HALSBERRY LTD. 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 HALSBERRY LTD 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 HALSBERRY LTD 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 TypeProposal to Strike Off
Defending partyHALSBERRY LTDEvent Date2011-09-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HALSBERRY LTD 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 HALSBERRY LTD 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.