Berry Bros. & Rudd Limited


Berry Bros. & Rudd started in year 2005 as Private Limited Company with registration number 05490962. The Berry Bros. & Rudd company has been functioning successfully for 19 years now and its status is active. The firm's office is based in at 3 St James's Street. Postal code: SW1A 1EG. Since 31st March 2006 Berry Bros. & Rudd Limited is no longer carrying the name Ruddberry.

At the moment there are 9 directors in the the firm, namely Simon H., Anne P. and Emily R. and others. In addition one secretary - Wendy E. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Berry Bros. & Rudd Limited Address / Contact

Office Address 3 St James's Street
Office Address2 London
Town
Post code SW1A 1EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05490962
Date of Incorporation Fri, 24th Jun 2005
Industry Activities of head offices
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Simon H.

Position: Director

Appointed: 22 June 2023

Anne P.

Position: Director

Appointed: 22 June 2023

Wendy E.

Position: Secretary

Appointed: 19 April 2023

Emily R.

Position: Director

Appointed: 01 April 2023

George D.

Position: Director

Appointed: 14 December 2017

Emma F.

Position: Director

Appointed: 19 October 2017

Matthew W.

Position: Director

Appointed: 19 October 2017

Richard R.

Position: Director

Appointed: 24 March 2017

Edward R.

Position: Director

Appointed: 19 October 2006

Elizabeth R.

Position: Director

Appointed: 21 July 2005

Emily R.

Position: Secretary

Appointed: 13 September 2022

Resigned: 19 April 2023

Andrew M.

Position: Secretary

Appointed: 21 December 2020

Resigned: 13 September 2022

Anthony F.

Position: Director

Appointed: 28 November 2019

Resigned: 02 December 2022

Christopher R.

Position: Director

Appointed: 17 March 2016

Resigned: 12 August 2019

Dan J.

Position: Director

Appointed: 05 October 2015

Resigned: 11 January 2019

Amanda V.

Position: Director

Appointed: 24 July 2014

Resigned: 10 April 2015

Jeremy P.

Position: Director

Appointed: 01 April 2013

Resigned: 31 May 2016

George D.

Position: Director

Appointed: 01 April 2013

Resigned: 24 June 2016

Richard M.

Position: Director

Appointed: 18 October 2007

Resigned: 12 April 2018

Philip B.

Position: Director

Appointed: 19 October 2006

Resigned: 24 June 2016

Janet I.

Position: Secretary

Appointed: 01 April 2006

Resigned: 18 December 2020

Simon R.

Position: Director

Appointed: 21 July 2005

Resigned: 12 April 2018

Ernest E.

Position: Director

Appointed: 21 July 2005

Resigned: 27 July 2007

Hugh S.

Position: Director

Appointed: 21 July 2005

Resigned: 17 February 2015

Anthony E.

Position: Director

Appointed: 21 July 2005

Resigned: 31 March 2011

Francis B.

Position: Director

Appointed: 21 July 2005

Resigned: 22 July 2010

David B.

Position: Director

Appointed: 21 July 2005

Resigned: 24 June 2016

John R.

Position: Director

Appointed: 24 June 2005

Resigned: 24 June 2016

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 24 June 2005

Resigned: 24 June 2005

Hugh S.

Position: Secretary

Appointed: 24 June 2005

Resigned: 01 April 2006

Simon B.

Position: Director

Appointed: 24 June 2005

Resigned: 30 November 2017

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 June 2005

Resigned: 24 June 2005

People with significant control

The register of persons with significant control who own or have control over the company is made up of 4 names. As we identified, there is Edward R. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Elizabeth R. This PSC owns 25-50% shares. Then there is Richard M., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Edward R.

Notified on 5 July 2022
Nature of control: 25-50% shares

Elizabeth R.

Notified on 5 July 2022
Nature of control: 25-50% shares

Richard M.

Notified on 6 April 2016
Nature of control: 25-50% shares

John R.

Notified on 6 April 2016
Ceased on 10 January 2021
Nature of control: 25-50% shares

Company previous names

Ruddberry March 31, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 23rd, December 2023
Free Download (68 pages)

Company search

Advertisements