Company NameBerrys Of Unsworth Limited
DirectorsHoward Berry and Andrew John Nicholson
Company StatusActive
Company Number08952447
CategoryPrivate Limited Company
Incorporation Date21 March 2014(10 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Howard Berry
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanmore House 64 -68 Blackburn Street
Radcliffe
Manchester
M26 2JS
Director NameMr Andrew John Nicholson
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanmore House 64 -68 Blackburn Street
Radcliffe
Manchester
M26 2JS

Location

Registered AddressStanmore House 64 -68 Blackburn Street
Radcliffe
Manchester
M26 2JS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester

Shareholders

1 at £1Andrew Nicholson
50.00%
Ordinary
1 at £1Howard Berry
50.00%
Ordinary

Accounts

Latest Accounts30 March 2022 (2 years ago)
Next Accounts Due26 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 March

Returns

Latest Return21 March 2023 (1 year, 1 month ago)
Next Return Due4 April 2024 (overdue)

Filing History

2 April 2020Confirmation statement made on 21 March 2020 with updates (5 pages)
26 March 2020Micro company accounts made up to 31 March 2019 (6 pages)
20 March 2020Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
23 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
3 April 2019Confirmation statement made on 21 March 2019 with updates (5 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
18 June 2018Micro company accounts made up to 31 March 2017 (5 pages)
2 April 2018Confirmation statement made on 21 March 2018 with updates (5 pages)
19 March 2018Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
20 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
30 March 2017Confirmation statement made on 21 March 2017 with updates (7 pages)
30 March 2017Confirmation statement made on 21 March 2017 with updates (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(3 pages)
15 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(3 pages)
17 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(3 pages)
21 March 2014Incorporation
Statement of capital on 2014-03-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 March 2014Incorporation
Statement of capital on 2014-03-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)