Mark Berryman Design Limited LYMINGTON


Founded in 2007, Mark Berryman Design, classified under reg no. 06045628 is an active company. Currently registered at First Floor SO41 8LW, Lymington the company has been in the business for seventeen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 2 directors, namely Charlotte B., Mark B.. Of them, Mark B. has been with the company the longest, being appointed on 9 January 2007 and Charlotte B. has been with the company for the least time - from 31 July 2013. As of 29 April 2024, there was 1 ex secretary - James B.. There were no ex directors.

Mark Berryman Design Limited Address / Contact

Office Address First Floor
Office Address2 745 Ampress Lane
Town Lymington
Post code SO41 8LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06045628
Date of Incorporation Tue, 9th Jan 2007
Industry specialised design activities
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Charlotte B.

Position: Director

Appointed: 31 July 2013

Mark B.

Position: Director

Appointed: 09 January 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 January 2007

Resigned: 09 January 2007

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 09 January 2007

Resigned: 09 January 2007

James B.

Position: Secretary

Appointed: 09 January 2007

Resigned: 19 December 2012

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we researched, there is Mark B. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Charlotte B. This PSC owns 25-50% shares.

Mark B.

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

Charlotte B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand909 5211 680 2541 162 1861 789 8481 493 2341 500 4142 735 5751 701 633
Current Assets988 0841 907 3592 302 9891 948 4341 753 0961 733 0594 043 3131 902 439
Debtors78 563227 1051 140 303158 086259 362232 3951 306 738200 106
Net Assets Liabilities871 1661 737 2561 876 5962 035 4081 930 0961 898 1382 748 2822 223 296
Other Debtors17 41867 009513 94227 081248 741166 4367 154128 659
Property Plant Equipment9 286346 762409 150404 632400 926399 987402 632403 579
Total Inventories  5005005002501 000700
Other
Description Principal Activities       74 100
Accrued Liabilities Deferred Income1 7501 750508 2824 2422 243 1 965 769 
Accumulated Depreciation Impairment Property Plant Equipment41 21844 38840 07844 59648 30249 24151 01353 393
Additions Other Than Through Business Combinations Property Plant Equipment 340 64668 579   4 417 
Amounts Owed By Group Undertakings       198
Amounts Owed To Directors3 1203 362 1 164    
Amounts Owed To Related Parties      11 
Average Number Employees During Period67786-9-9 
Bank Borrowings 230 912210 49112 64812 240   
Bank Borrowings Overdrafts   192 815181 07112 24012 240 
Corporation Tax Payable115 910280 00089 00099 23026 733   
Creditors124 958516 024833 474192 815181 07166 6012 091 17081 547
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -9 507     
Disposals Property Plant Equipment  -10 501     
Fixed Assets      402 632403 579
Increase From Depreciation Charge For Year Property Plant Equipment 3 1705 1974 5183 7069391 7722 380
Net Current Assets Liabilities863 1261 391 3351 469 5151 824 9661 710 9121 666 4582 500 1971 820 892
Net Deferred Tax Liability Asset      9951 175
Number Shares Issued Fully Paid 100100100100   
Other Creditors  25 701593 38018 3112 983 
Other Inventories  500500    
Par Value Share  111   
Prepayments Accrued Income    243 188 1 286 365 
Property Plant Equipment Gross Cost50 504391 150449 228449 228 449 228453 645456 972
Provisions For Liabilities Balance Sheet Subtotal1 2468412 0691 3756714929951 175
Raw Materials Consumables      1 000700
Taxation Social Security Payable4 178  1 02526 73336 050113 09176 780
Total Additions Including From Business Combinations Property Plant Equipment       3 327
Total Assets Less Current Liabilities872 4121 738 0971 878 6652 229 5982 111 838 2 354 7752 224 471
Total Borrowings 230 912210 491192 815    
Trade Creditors Trade Payables   5 100  594 767
Trade Debtors Trade Receivables61 145160 096626 361117 47610 79065 95912 47871 249
Amount Specific Advance Or Credit Directors  239 540     
Amount Specific Advance Or Credit Made In Period Directors  239 540     
Amount Specific Advance Or Credit Repaid In Period Directors   -239 540    
Director Remuneration  16 31016 800    
Merchandise   500500   
Other Taxation Social Security Payable   1 025-169   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Amended total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 5th, March 2024
Free Download (9 pages)

Company search

Advertisements