C P Berry Groundworks Limited SHEFFIELD


C P Berry Groundworks started in year 2002 as Private Limited Company with registration number 04568904. The C P Berry Groundworks company has been functioning successfully for twenty two years now and its status is liquidation. The firm's office is based in Sheffield at C/o Abbey Taylor Ltd Unit 6 Twelve O'clock Court. Postal code: S4 7WW.

This company operates within the NG15 7LL postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1049759 . It is located at Unit D, Mercury Court, Nottingham with a total of 20 cars.

C P Berry Groundworks Limited Address / Contact

Office Address C/o Abbey Taylor Ltd Unit 6 Twelve O'clock Court
Office Address2 21 Attercliffe Road
Town Sheffield
Post code S4 7WW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04568904
Date of Incorporation Mon, 21st Oct 2002
Industry Other service activities not elsewhere classified
End of financial Year 30th November
Company age 22 years old
Account next due date Fri, 31st Aug 2018 (2036 days after)
Account last made up date Wed, 30th Nov 2016
Next confirmation statement due date Sun, 4th Nov 2018 (2018-11-04)
Last confirmation statement dated Sat, 21st Oct 2017

Company staff

Karen H.

Position: Director

Appointed: 02 October 2015

Karen H.

Position: Secretary

Appointed: 22 September 2008

Carl B.

Position: Director

Appointed: 24 October 2002

Paul N.

Position: Director

Appointed: 02 October 2015

Resigned: 10 July 2018

Ivan M.

Position: Director

Appointed: 11 July 2011

Resigned: 26 August 2011

Robert S.

Position: Director

Appointed: 07 July 2011

Resigned: 26 August 2011

Robert S.

Position: Director

Appointed: 20 June 2011

Resigned: 28 February 2014

Ivan M.

Position: Director

Appointed: 20 June 2011

Resigned: 06 September 2011

Gary M.

Position: Director

Appointed: 10 September 2004

Resigned: 28 February 2014

Jane B.

Position: Director

Appointed: 10 September 2004

Resigned: 22 September 2008

Jane B.

Position: Secretary

Appointed: 10 September 2004

Resigned: 22 September 2008

Michael M.

Position: Director

Appointed: 24 October 2002

Resigned: 10 September 2004

Carl B.

Position: Secretary

Appointed: 24 October 2002

Resigned: 03 October 2005

Argus Nominee Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 October 2002

Resigned: 24 October 2002

Argus Nominee Directors Limited

Position: Corporate Nominee Director

Appointed: 21 October 2002

Resigned: 24 October 2002

People with significant control

Carl B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-30
Net Worth737 186273 006-15 195165 596127 85495 900
Balance Sheet
Cash Bank In Hand10 2478 1781 2582 5515 7485 630
Current Assets1 534 4551 031 9401 044 1811 074 086989 746516 345
Debtors1 423 715921 309959 323903 629556 207335 480
Net Assets Liabilities Including Pension Asset Liability   165 596127 854 
Stocks Inventory100 493102 45383 600167 906427 791175 235
Tangible Fixed Assets728 206551 706438 771433 839422 843409 814
Reserves/Capital
Called Up Share Capital101010101010
Profit Loss Account Reserve736 976272 996-15 205-88 977-126 719-158 673
Shareholder Funds737 186273 006-15 195165 596127 85495 900
Other
Advances Credits Directors 291 711306 126212 395 52 786
Advances Credits Made In Period Directors  32 9249 500  
Advances Credits Repaid In Period Directors  18 510  72 347
Creditors Due After One Year311 568153 610118 99983 69947 692116 276
Creditors Due Within One Year1 201 3261 157 0301 379 1481 258 6301 237 043713 983
Net Current Assets Liabilities333 129-125 090-334 967-184 544-247 297-197 638
Number Shares Allotted 1010101010
Other Reserves   254 563254 563254 563
Par Value Share 11111
Provisions For Liabilities Charges12 581     
Fixed Assets   433 839422 843 
Other Aggregate Reserves   254 563254 563 
Share Capital Allotted Called Up Paid101010101010
Tangible Fixed Assets Additions    3 390 
Tangible Fixed Assets Cost Or Valuation   514 900518 290 
Tangible Fixed Assets Depreciation   81 06195 447 
Tangible Fixed Assets Depreciation Charged In Period    14 386 
Total Assets Less Current Liabilities1 061 335426 616103 804249 295175 546212 176
Revaluation Reserve200     
Amount Specific Advance Or Credit Directors 5 15894 454212 395125 13352 786
Tangible Fixed Assets Depreciation Increase Decrease From Revaluations  -51 194   

Transport Operator Data

Unit D
Address Mercury Court , Daniels Way , Hucknall
City Nottingham
Post code NG15 7LL
Vehicles 20

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Address change date: Fri, 7th Sep 2018. New Address: C/O Abbey Taylor Ltd Unit 6 Twelve O'clock Court 21 Attercliffe Road Sheffield S4 7WW. Previous address: Newstead House Pelham Road Sherwood Rise Nottingham NG5 1AP
filed on: 7th, September 2018
Free Download (2 pages)

Company search