Colchester
Essex
CO3 3LX
Secretary Name | Mrs Dawn Elizabeth Belshaw Berryman |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 July 2005(21 years, 3 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warden House 37 Manor Road Colchester Essex CO3 3LX |
Director Name | Miss Juliette Berryman |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2013(29 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warden House 37 Manor Road Colchester Essex CO3 3LX |
Director Name | Mr James Alan Berryman |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1984(same day as company formation) |
Role | Manufacturing Optician |
Country of Residence | United Kingdom |
Correspondence Address | The Gables The Street Tendring Clacton On Sea Essex CO16 0BW |
Director Name | Mr Peter John Gerber |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1984(3 months, 1 week after company formation) |
Appointment Duration | 14 years, 8 months (resigned 23 March 1999) |
Role | Ophthalmic Optician |
Correspondence Address | 4 Chestnut Drive Claydon Ipswich Suffolk IP6 0EU |
Director Name | Mrs Jacqueline Ford Ellis |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1985(1 year, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 28 April 1999) |
Role | Dispensing Optician |
Correspondence Address | 12 Gowers Close Kesgrave Ipswich Suffolk IP5 7XE |
Director Name | Mr Neil Douglas Berryman |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 February 1993) |
Role | Manufacturing Optician |
Correspondence Address | 18 The Crescent Frinton On Sea Essex CO13 9AP |
Director Name | Philip Graham Webster |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 August 1992) |
Role | Dispensing Optician |
Correspondence Address | 8 Merriam Close Brantham Manningtree Essex CO11 1RY |
Secretary Name | Mr James Alan Berryman |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gables The Street Tendring Clacton On Sea Essex CO16 0BW |
Secretary Name | Peter John Gerber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(14 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 March 1999) |
Role | Company Director |
Correspondence Address | 23 White Horse Road Capel St Mary Ipswich Suffolk IP9 2XA |
Director Name | Martin Paul Berryman |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 02 December 2005) |
Role | Manufacturing Optician |
Country of Residence | United Kingdom |
Correspondence Address | Forge House 1 Walton Road Kirby Le Soken Frinton On Sea Essex CO13 0DU |
Secretary Name | Mr James Alan Berryman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gables The Street Tendring Clacton On Sea Essex CO16 0BW |
Secretary Name | Sarah Constance Berryman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 April 2005) |
Role | Company Director |
Correspondence Address | Forge House, 1 Walton Road Kirby Le Soken Frinton On Sea Essex CO13 0DU |
Website | scope.org.uk |
---|---|
Telephone | 020 24683188 |
Telephone region | London |
Registered Address | Warden House 37 Manor Road Colchester Essex CO3 3LX |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
96 at £1 | Berryman Management Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£67,212 |
Current Liabilities | £67,311 |
Latest Accounts | 26 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 26 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 26 November |
Latest Return | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
21 May 1993 | Delivered on: 4 June 1993 Persons entitled: Century Life PLC Classification: Legal charge Secured details: £42,250.00 and all other monies due or to become due from the company to the chargee. Particulars: F/H land k/a 29 high street manningtree essex. Outstanding |
---|---|
17 March 1986 | Delivered on: 2 April 1986 Satisfied on: 26 May 1993 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property situate and k/a 29 high st, manningtree, essex. Fully Satisfied |
20 November 2020 | Micro company accounts made up to 28 November 2019 (5 pages) |
---|---|
21 May 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
23 August 2019 | Micro company accounts made up to 28 November 2018 (5 pages) |
13 May 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
28 August 2018 | Micro company accounts made up to 28 November 2017 (5 pages) |
12 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
23 November 2017 | Total exemption small company accounts made up to 28 November 2016 (6 pages) |
23 November 2017 | Total exemption small company accounts made up to 28 November 2016 (6 pages) |
24 August 2017 | Previous accounting period shortened from 29 November 2016 to 28 November 2016 (1 page) |
24 August 2017 | Previous accounting period shortened from 29 November 2016 to 28 November 2016 (1 page) |
27 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
27 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
25 August 2016 | Total exemption small company accounts made up to 29 November 2015 (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 29 November 2015 (6 pages) |
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
5 April 2016 | Director's details changed for Miss Juliette Berryman on 1 June 2015 (2 pages) |
5 April 2016 | Director's details changed for Mrs Dawn Elizabeth Belshaw Berryman on 1 June 2015 (2 pages) |
5 April 2016 | Secretary's details changed for Mrs Dawn Elizabeth Belshaw Berryman on 1 June 2015 (1 page) |
5 April 2016 | Director's details changed for Miss Juliette Berryman on 1 June 2015 (2 pages) |
5 April 2016 | Director's details changed for Mrs Dawn Elizabeth Belshaw Berryman on 1 June 2015 (2 pages) |
5 April 2016 | Secretary's details changed for Mrs Dawn Elizabeth Belshaw Berryman on 1 June 2015 (1 page) |
27 August 2015 | Total exemption small company accounts made up to 29 November 2014 (6 pages) |
27 August 2015 | Total exemption small company accounts made up to 29 November 2014 (6 pages) |
22 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 August 2014 | Total exemption small company accounts made up to 29 November 2013 (6 pages) |
22 August 2014 | Total exemption small company accounts made up to 29 November 2013 (6 pages) |
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
1 November 2013 | Termination of appointment of James Berryman as a director (1 page) |
1 November 2013 | Appointment of Miss Juliette Berryman as a director (2 pages) |
1 November 2013 | Appointment of Miss Juliette Berryman as a director (2 pages) |
1 November 2013 | Termination of appointment of James Berryman as a director (1 page) |
29 October 2013 | Total exemption small company accounts made up to 29 November 2012 (6 pages) |
29 October 2013 | Total exemption small company accounts made up to 29 November 2012 (6 pages) |
29 July 2013 | Previous accounting period shortened from 30 November 2012 to 29 November 2012 (1 page) |
29 July 2013 | Previous accounting period shortened from 30 November 2012 to 29 November 2012 (1 page) |
12 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Registered office address changed from Premiere House Oxford Road Clacton on Sea Essex CO15 3TH on 27 January 2012 (1 page) |
27 January 2012 | Registered office address changed from Premiere House Oxford Road Clacton on Sea Essex CO15 3TH on 27 January 2012 (1 page) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
21 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
27 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
27 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
21 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
21 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
27 November 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
27 November 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
16 June 2007 | Return made up to 31/03/07; full list of members (8 pages) |
16 June 2007 | Return made up to 31/03/07; full list of members (8 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
2 May 2006 | Return made up to 31/03/06; full list of members
|
2 May 2006 | Return made up to 31/03/06; full list of members
|
18 January 2006 | Accounting reference date extended from 31/08/05 to 30/11/05 (1 page) |
18 January 2006 | Accounting reference date extended from 31/08/05 to 30/11/05 (1 page) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Ad 02/12/05--------- £ si 66@1=66 £ ic 30/96 (2 pages) |
23 December 2005 | Ad 02/12/05--------- £ si 66@1=66 £ ic 30/96 (2 pages) |
4 August 2005 | New secretary appointed;new director appointed (2 pages) |
4 August 2005 | New secretary appointed;new director appointed (2 pages) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
7 July 2005 | Accounts for a small company made up to 31 August 2004 (9 pages) |
7 July 2005 | Accounts for a small company made up to 31 August 2004 (9 pages) |
3 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
3 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
19 April 2005 | New secretary appointed;new director appointed (2 pages) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | New secretary appointed;new director appointed (2 pages) |
19 April 2005 | Secretary resigned (1 page) |
4 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
4 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
5 April 2004 | Accounts for a small company made up to 31 August 2003 (8 pages) |
5 April 2004 | Accounts for a small company made up to 31 August 2003 (8 pages) |
8 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
8 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
1 April 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
1 April 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
17 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
17 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
20 March 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
20 March 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
31 May 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
31 May 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
30 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
30 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
16 February 2001 | Secretary resigned (1 page) |
16 February 2001 | New secretary appointed (2 pages) |
16 February 2001 | Secretary resigned (1 page) |
16 February 2001 | New secretary appointed (2 pages) |
2 August 2000 | Company name changed peter J. gerber (opticians) limi ted\certificate issued on 03/08/00 (2 pages) |
2 August 2000 | Company name changed peter J. gerber (opticians) limi ted\certificate issued on 03/08/00 (2 pages) |
6 April 2000 | Full accounts made up to 31 August 1999 (12 pages) |
6 April 2000 | Full accounts made up to 31 August 1999 (12 pages) |
6 April 2000 | Return made up to 31/03/00; full list of members
|
6 April 2000 | Return made up to 31/03/00; full list of members
|
19 August 1999 | Registered office changed on 19/08/99 from: premiere house oxford road clacton on sea essex CO15 3TH (1 page) |
19 August 1999 | Registered office changed on 19/08/99 from: premiere house oxford road clacton on sea essex CO15 3TH (1 page) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
26 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
26 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
8 May 1999 | Director resigned (1 page) |
8 May 1999 | Director resigned (1 page) |
22 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
22 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
12 April 1999 | Accounts for a small company made up to 31 August 1997 (7 pages) |
12 April 1999 | New secretary appointed (2 pages) |
12 April 1999 | Accounts for a small company made up to 31 August 1997 (7 pages) |
12 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
30 March 1999 | Secretary resigned;director resigned (1 page) |
30 March 1999 | Secretary resigned;director resigned (1 page) |
9 February 1999 | Registered office changed on 09/02/99 from: 1/3 tacket street ipswich suffolk IP4 1AU (1 page) |
9 February 1999 | Registered office changed on 09/02/99 from: 1/3 tacket street ipswich suffolk IP4 1AU (1 page) |
25 July 1998 | New secretary appointed (2 pages) |
25 July 1998 | New secretary appointed (2 pages) |
25 July 1998 | Secretary resigned (1 page) |
25 July 1998 | Secretary resigned (1 page) |
1 June 1998 | Accounts for a small company made up to 31 August 1996 (6 pages) |
1 June 1998 | Accounts for a small company made up to 31 August 1996 (6 pages) |
2 May 1997 | Accounts for a small company made up to 31 August 1995 (7 pages) |
2 May 1997 | Accounts for a small company made up to 31 August 1995 (7 pages) |
20 March 1997 | Return made up to 31/03/97; no change of members (4 pages) |
20 March 1997 | Return made up to 31/03/97; no change of members (4 pages) |
22 July 1996 | Accounts for a small company made up to 31 August 1994 (7 pages) |
22 July 1996 | Accounts for a small company made up to 31 August 1994 (7 pages) |
14 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
14 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
3 August 1995 | Auditor's resignation (2 pages) |
3 August 1995 | Auditor's resignation (2 pages) |
3 May 1995 | Return made up to 31/03/95; full list of members (6 pages) |
3 May 1995 | Return made up to 31/03/95; full list of members (6 pages) |
18 April 1993 | Director resigned (2 pages) |
18 April 1993 | Return made up to 31/03/93; no change of members
|
18 April 1993 | Return made up to 31/03/93; no change of members
|
18 April 1993 | Director resigned (2 pages) |