Company NameH.J.Berry & Sons,Limited
Company StatusLiquidation
Company Number00433917
CategoryPrivate Limited Company
Incorporation Date25 April 1947(77 years ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameAndrew John Martin Berry
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1991(44 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleChair Manufacturer
Correspondence AddressKirk House
Chipping
Preston
PR3 2QR
Director NameMrs Anne Jose Berry
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1991(44 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressThe White House 19 Whittingham Lane
Broughton
Preston
Lancashire
PR3 5DA
Director NameJohn Berry
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1991(44 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleChair Manufacturer
Correspondence AddressThe White House
Whittingham Lane Broughton
Preston
Lancashire
PR3 5DA
Secretary NameAndrew John Martin Berry
NationalityBritish
StatusCurrent
Appointed04 October 1991(44 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleChair Manufacturer
Correspondence AddressKirk House
Chipping
Preston
PR3 2QR
Director NameMrs Dorothy Sarah Thwaites
Date of BirthJanuary 2003 (Born 21 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(44 years, 5 months after company formation)
Appointment Duration16 years, 1 month (resigned 02 November 2007)
RoleCompany Director
Correspondence AddressBushell House
Mill Lane Goosnargh
Preston
Lancashire
PR3 2BJ
Director NameMr John Richard Woodruffe
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2007(60 years after company formation)
Appointment Duration2 years (resigned 31 May 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Higher Walton Road
Walton Le Dale
Preston
Lancashire
PR5 4HB

Location

Registered Address5th Floor Ship Canal House 98
King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

19.6k at 1Ms Elizabeth Eva Hamlet
25.00%
Ordinary
18.4k at 1John Berry
23.47%
Ordinary
16.2k at 1Andrew John Martin Berry
20.65%
Ordinary
14.6k at 1Ms Sylvia Joanna Gavaghan
18.63%
Ordinary
9.6k at 1Hj Berry 1978 Pension Scheme
12.26%
Ordinary

Financials

Year2014
Gross Profit£800,139
Net Worth£2,965,763
Cash£2,108
Current Liabilities£989,707

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Next Accounts Due30 September 2010 (overdue)
Accounts CategoryMedium
Accounts Year End14 February

Returns

Next Return Due13 October 2016 (overdue)

Filing History

17 February 2016Restoration by order of the court (3 pages)
17 February 2016Restoration by order of the court (3 pages)
19 September 2015Final Gazette dissolved following liquidation (1 page)
19 September 2015Final Gazette dissolved following liquidation (1 page)
19 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
19 June 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
20 April 2015Liquidators' statement of receipts and payments to 9 February 2015 (35 pages)
20 April 2015Liquidators statement of receipts and payments to 9 February 2015 (35 pages)
20 April 2015Liquidators' statement of receipts and payments to 9 February 2015 (35 pages)
20 April 2015Liquidators statement of receipts and payments to 9 February 2015 (35 pages)
24 February 2015Liquidators statement of receipts and payments to 9 February 2015 (5 pages)
24 February 2015Liquidators statement of receipts and payments to 9 February 2015 (5 pages)
24 February 2015Liquidators' statement of receipts and payments to 9 February 2015 (5 pages)
24 February 2015Liquidators' statement of receipts and payments to 9 February 2015 (5 pages)
22 August 2014Liquidators' statement of receipts and payments to 9 August 2014 (5 pages)
22 August 2014Liquidators' statement of receipts and payments to 9 August 2014 (5 pages)
22 August 2014Liquidators statement of receipts and payments to 9 August 2014 (5 pages)
22 August 2014Liquidators statement of receipts and payments to 9 August 2014 (5 pages)
10 April 2014Liquidators statement of receipts and payments to 9 February 2014 (26 pages)
10 April 2014Liquidators' statement of receipts and payments to 9 February 2014 (26 pages)
10 April 2014Liquidators statement of receipts and payments to 9 February 2014 (26 pages)
10 April 2014Liquidators' statement of receipts and payments to 9 February 2014 (26 pages)
19 February 2014Liquidators' statement of receipts and payments to 9 February 2014 (10 pages)
19 February 2014Liquidators statement of receipts and payments to 9 February 2014 (10 pages)
19 February 2014Liquidators' statement of receipts and payments to 9 February 2014 (10 pages)
19 February 2014Liquidators statement of receipts and payments to 9 February 2014 (10 pages)
19 August 2013Liquidators' statement of receipts and payments to 9 August 2013 (5 pages)
19 August 2013Liquidators statement of receipts and payments to 9 August 2013 (5 pages)
19 August 2013Liquidators' statement of receipts and payments to 9 August 2013 (5 pages)
19 August 2013Liquidators statement of receipts and payments to 9 August 2013 (5 pages)
18 April 2013Liquidators' statement of receipts and payments to 9 February 2013 (28 pages)
18 April 2013Liquidators statement of receipts and payments to 9 February 2013 (28 pages)
18 April 2013Liquidators' statement of receipts and payments to 9 February 2013 (28 pages)
18 April 2013Liquidators statement of receipts and payments to 9 February 2013 (28 pages)
12 March 2013Liquidators statement of receipts and payments to 9 February 2013 (5 pages)
12 March 2013Liquidators' statement of receipts and payments to 9 February 2013 (5 pages)
12 March 2013Liquidators' statement of receipts and payments to 9 February 2013 (5 pages)
12 March 2013Liquidators statement of receipts and payments to 9 February 2013 (5 pages)
19 September 2012Liquidators' statement of receipts and payments to 9 August 2012 (5 pages)
19 September 2012Liquidators statement of receipts and payments to 9 August 2012 (5 pages)
19 September 2012Liquidators' statement of receipts and payments to 9 August 2012 (5 pages)
19 September 2012Liquidators statement of receipts and payments to 9 August 2012 (5 pages)
3 May 2012Liquidators statement of receipts and payments to 9 February 2012 (31 pages)
3 May 2012Liquidators statement of receipts and payments to 9 February 2012 (31 pages)
3 May 2012Liquidators' statement of receipts and payments to 9 February 2012 (31 pages)
3 May 2012Liquidators' statement of receipts and payments to 9 February 2012 (31 pages)
23 February 2012Liquidators statement of receipts and payments to 9 February 2012 (7 pages)
23 February 2012Liquidators' statement of receipts and payments to 9 February 2012 (7 pages)
23 February 2012Liquidators' statement of receipts and payments to 9 February 2012 (7 pages)
23 February 2012Liquidators statement of receipts and payments to 9 February 2012 (7 pages)
10 February 2011Notice of move from Administration case to Creditors Voluntary Liquidation (31 pages)
10 February 2011Notice of move from Administration case to Creditors Voluntary Liquidation (31 pages)
2 February 2011Registered office address changed from Clb Coopers Century House 11 St Peters Square Manchester M2 3DN on 2 February 2011 (2 pages)
2 February 2011Registered office address changed from Clb Coopers Century House 11 St Peters Square Manchester M2 3DN on 2 February 2011 (2 pages)
2 February 2011Registered office address changed from Clb Coopers Century House 11 St Peters Square Manchester M2 3DN on 2 February 2011 (2 pages)
6 January 2011Current accounting period extended from 31 December 2010 to 14 February 2011 (3 pages)
6 January 2011Current accounting period extended from 31 December 2010 to 14 February 2011 (3 pages)
20 September 2010Administrator's progress report to 14 August 2010 (25 pages)
20 September 2010Administrator's progress report to 14 August 2010 (25 pages)
10 May 2010Result of meeting of creditors (2 pages)
10 May 2010Result of meeting of creditors (2 pages)
22 April 2010Statement of affairs with form 2.15B/2.14B (11 pages)
22 April 2010Statement of affairs with form 2.15B/2.14B (11 pages)
16 April 2010Statement of administrator's proposal (45 pages)
16 April 2010Statement of administrator's proposal (45 pages)
26 February 2010Registered office address changed from Kirk Mills Chipping Preston PR3 2RA on 26 February 2010 (2 pages)
26 February 2010Registered office address changed from Kirk Mills Chipping Preston PR3 2RA on 26 February 2010 (2 pages)
22 February 2010Appointment of an administrator (1 page)
22 February 2010Appointment of an administrator (1 page)
26 January 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 December 2009Annual return made up to 29 September 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 29 September 2009 with a full list of shareholders (5 pages)
3 November 2009Accounts for a medium company made up to 31 December 2008 (22 pages)
3 November 2009Accounts for a medium company made up to 31 December 2008 (22 pages)
24 October 2009Termination of appointment of John Woodruffe as a director (1 page)
24 October 2009Termination of appointment of John Woodruffe as a director (1 page)
25 September 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 October 2008Return made up to 29/09/08; full list of members (5 pages)
28 October 2008Return made up to 29/09/08; full list of members (5 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
12 June 2008Accounts for a medium company made up to 31 December 2007 (21 pages)
12 June 2008Accounts for a medium company made up to 31 December 2007 (21 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
3 February 2008Full accounts made up to 31 December 2006 (19 pages)
3 February 2008Full accounts made up to 31 December 2006 (19 pages)
6 November 2007Return made up to 29/09/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
6 November 2007Return made up to 29/09/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
24 October 2006Return made up to 29/09/06; full list of members (9 pages)
24 October 2006Return made up to 29/09/06; full list of members (9 pages)
7 September 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
7 September 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
23 June 2006Return made up to 29/09/05; full list of members; amend (9 pages)
23 June 2006Return made up to 29/09/05; full list of members; amend (9 pages)
4 May 2006Particulars of mortgage/charge (7 pages)
4 May 2006Particulars of mortgage/charge (7 pages)
6 October 2005Return made up to 29/09/05; full list of members (9 pages)
6 October 2005Return made up to 29/09/05; full list of members (9 pages)
1 June 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
1 June 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
3 March 2005Particulars of mortgage/charge (5 pages)
3 March 2005Particulars of mortgage/charge (5 pages)
11 October 2004Return made up to 29/09/04; full list of members (9 pages)
11 October 2004Return made up to 29/09/04; full list of members (9 pages)
16 August 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
16 August 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
13 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 October 2003Full accounts made up to 31 December 2002 (17 pages)
8 October 2003Full accounts made up to 31 December 2002 (17 pages)
15 October 2002Full accounts made up to 31 December 2001 (17 pages)
15 October 2002Full accounts made up to 31 December 2001 (17 pages)
2 October 2002Return made up to 04/10/02; full list of members (9 pages)
2 October 2002Return made up to 04/10/02; full list of members (9 pages)
10 October 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 October 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 October 2001Full accounts made up to 31 December 2000 (17 pages)
4 October 2001Full accounts made up to 31 December 2000 (17 pages)
11 October 2000Return made up to 04/10/00; full list of members (8 pages)
11 October 2000Return made up to 04/10/00; full list of members (8 pages)
3 October 2000Full accounts made up to 31 December 1999 (17 pages)
3 October 2000Full accounts made up to 31 December 1999 (17 pages)
11 October 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 October 1999Full accounts made up to 31 December 1998 (18 pages)
7 October 1999Full accounts made up to 31 December 1998 (18 pages)
28 October 1998Full accounts made up to 31 December 1997 (18 pages)
28 October 1998Full accounts made up to 31 December 1997 (18 pages)
7 October 1998Return made up to 04/10/98; no change of members (4 pages)
7 October 1998Return made up to 04/10/98; no change of members (4 pages)
2 October 1997Full accounts made up to 31 December 1996 (18 pages)
2 October 1997Full accounts made up to 31 December 1996 (18 pages)
1 October 1997Return made up to 04/10/97; no change of members (4 pages)
1 October 1997Return made up to 04/10/97; no change of members (4 pages)
16 October 1996Full accounts made up to 31 December 1995 (18 pages)
16 October 1996Full accounts made up to 31 December 1995 (18 pages)
6 October 1996Return made up to 04/10/96; full list of members (6 pages)
6 October 1996Return made up to 04/10/96; full list of members (6 pages)
21 November 1995Return made up to 04/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 November 1995Return made up to 04/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 October 1995Full accounts made up to 31 December 1994 (15 pages)
26 October 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
7 October 1994Return made up to 04/10/94; no change of members (4 pages)
7 October 1994Return made up to 04/10/94; no change of members (4 pages)
11 October 1993Return made up to 04/10/93; full list of members (5 pages)
11 October 1993Return made up to 04/10/93; full list of members (5 pages)
21 September 1993Full accounts made up to 31 December 1992 (15 pages)
21 September 1993Full accounts made up to 31 December 1992 (15 pages)
18 October 1992Return made up to 04/10/92; no change of members (4 pages)
18 October 1992Return made up to 04/10/92; no change of members (4 pages)
29 October 1991Return made up to 04/10/91; no change of members (6 pages)
29 October 1991Return made up to 04/10/91; no change of members (6 pages)
15 October 1990Return made up to 04/10/90; full list of members (4 pages)
15 October 1990Return made up to 04/10/90; full list of members (4 pages)
21 July 1989Return made up to 28/03/89; full list of members (4 pages)
21 July 1989Return made up to 28/03/89; full list of members (4 pages)
4 May 1988Return made up to 20/04/88; full list of members (4 pages)
4 May 1988Return made up to 20/04/88; full list of members (4 pages)
10 November 1987Return made up to 02/04/87; no change of members (4 pages)
10 November 1987Return made up to 02/04/87; no change of members (4 pages)
5 February 1987Return made up to 23/04/86; full list of members (5 pages)
5 February 1987Return made up to 23/04/86; full list of members (5 pages)
21 February 1986Annual return made up to 12/03/85 (4 pages)
21 February 1986Annual return made up to 12/03/85 (4 pages)
3 February 1984Annual return made up to 23/12/83 (3 pages)
3 February 1984Accounts made up to 31 December 1982 (11 pages)
3 February 1984Accounts made up to 31 December 1982 (11 pages)
3 February 1984Annual return made up to 23/12/83 (3 pages)
18 June 1983Annual return made up to 29/12/82 (4 pages)
18 June 1983Annual return made up to 29/12/82 (4 pages)
26 February 1982Annual return made up to 01/12/81 (4 pages)
26 February 1982Annual return made up to 01/12/81 (4 pages)
14 February 1981Annual return made up to 17/12/80 (4 pages)
14 February 1981Annual return made up to 17/12/80 (4 pages)
29 December 1979Annual return made up to 21/11/79 (4 pages)
29 December 1979Annual return made up to 21/11/79 (4 pages)
28 December 1979Annual return made up to 09/10/78 (4 pages)
28 December 1979Annual return made up to 09/10/78 (4 pages)
25 April 1947Incorporation (18 pages)
25 April 1947Incorporation (18 pages)