Berrite Limited TEDDINGTON


Berrite started in year 1990 as Private Limited Company with registration number 02477797. The Berrite company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Teddington at 79 High Street. Postal code: TW11 8HG.

At the moment there are 5 directors in the the company, namely Edwin H., Alexander F. and James S. and others. In addition one secretary - Christina F. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Berrite Limited Address / Contact

Office Address 79 High Street
Town Teddington
Post code TW11 8HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02477797
Date of Incorporation Tue, 6th Mar 1990
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Edwin H.

Position: Director

Appointed: 01 November 2022

Alexander F.

Position: Director

Appointed: 01 November 2018

James S.

Position: Director

Appointed: 01 November 2018

Christina F.

Position: Secretary

Appointed: 10 August 2001

Christina F.

Position: Director

Appointed: 12 November 1993

Charles H.

Position: Director

Appointed: 04 March 1992

Michael H.

Position: Director

Resigned: 01 November 2018

Andrew D.

Position: Director

Appointed: 06 December 2000

Resigned: 10 August 2001

Andrew D.

Position: Secretary

Appointed: 13 July 2000

Resigned: 10 August 2001

David M.

Position: Secretary

Appointed: 15 October 1993

Resigned: 20 May 2000

Michael F.

Position: Director

Appointed: 04 March 1993

Resigned: 04 June 1993

David M.

Position: Director

Appointed: 04 March 1993

Resigned: 20 May 2000

Frederick F.

Position: Director

Appointed: 04 March 1992

Resigned: 18 September 2001

Michael H.

Position: Secretary

Appointed: 04 March 1992

Resigned: 15 October 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand566 005517 625
Current Assets1 213 7681 412 021
Debtors103 285127 822
Net Assets Liabilities8 235 5288 235 384
Other Debtors1 9984 466
Property Plant Equipment 165 928
Other
Accumulated Depreciation Impairment Property Plant Equipment25 28625 286
Additional Provisions Increase From New Provisions Recognised 34 138
Additions Other Than Through Business Combinations Property Plant Equipment 165 928
Average Number Employees During Period44
Creditors345 642675 829
Current Asset Investments544 478766 574
Deferred Income116 855421 011
Fixed Assets7 500 0007 665 928
Investment Property7 500 0007 500 000
Investment Property Fair Value Model7 500 0007 500 000
Net Current Assets Liabilities868 126736 192
Number Shares Issued Fully Paid800 000800 000
Other Creditors84 53884 538
Other Current Asset Investments Balance Sheet Subtotal544 478766 574
Other Payables Accrued Expenses16 22416 425
Par Value Share 1
Prepayments22 93943 133
Property Plant Equipment Gross Cost25 286191 214
Provisions132 598166 736
Provisions For Liabilities Balance Sheet Subtotal132 598166 736
Taxation Social Security Payable42 17747 031
Total Assets Less Current Liabilities8 368 1268 402 120
Trade Creditors Trade Payables29 87943 002
Trade Debtors Trade Receivables78 34880 223

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers
Accounts for a small company made up to 2023-03-31
filed on: 30th, November 2023
Free Download (12 pages)

Company search

Advertisements