Background WavePink WaveYellow Wave

F. BERRY (LEYLAND) LIMITED (01075421)

F. BERRY (LEYLAND) LIMITED (01075421) is an active UK company. incorporated on 6 October 1972. with registered office in Southport. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. F. BERRY (LEYLAND) LIMITED has been registered for 53 years. Current directors include BLAND, Simon Christopher, COSTER, Marc, PAGE, John David.

Company Number
01075421
Status
active
Type
ltd
Incorporated
6 October 1972
Age
53 years
Address
Chancery House, Southport, PR9 9YF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
BLAND, Simon Christopher, COSTER, Marc, PAGE, John David
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

F. BERRY (LEYLAND) LIMITED

F. BERRY (LEYLAND) LIMITED is an active company incorporated on 6 October 1972 with the registered office located in Southport. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. F. BERRY (LEYLAND) LIMITED was registered 53 years ago.(SIC: 66220)

Status

active

Active since 53 years ago

Company No

01075421

LTD Company

Age

53 Years

Incorporated 6 October 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

Chancery House Slaidburn Crescent Southport, PR9 9YF,

Previous Addresses

149 Towngate Leyland Lancs PR25 2LH
From: 6 October 1972To: 24 April 2023
Timeline

15 key events • 2015 - 2025

Funding Officers Ownership
Loan Secured
Jun 15
Director Left
Oct 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Jan 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Aug 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

PEEL, Alistair Charles

Active
LondonEC3N 2LS
Secretary
Appointed 21 Aug 2025

BLAND, Simon Christopher

Active
Slaidburn Crescent, SouthportPR9 9YF
Born December 1966
Director
Appointed 20 Apr 2023

COSTER, Marc

Active
Bramhall Moor Technology Park, StockportSK7 5BW
Born June 1978
Director
Appointed 04 Mar 2025

PAGE, John David

Active
Slaidburn Crescent, SouthportPR9 9YF
Born March 1966
Director
Appointed 20 Apr 2023

BERRY, Olga

Resigned
6 St Andrews Close, PrestonPR5 2BJ
Secretary
Appointed N/A
Resigned 23 Sept 1994

MCCRONE, Nicola Louise

Resigned
Swallow Court, ChorleyPR6 7NZ
Secretary
Appointed 23 Sept 1994
Resigned 20 Apr 2023

BERRY, Fred

Resigned
6 St Andrews Close, PrestonPR5 2BJ
Born May 1925
Director
Appointed N/A
Resigned 23 Sept 1994

BERRY, Olga

Resigned
6 St Andrews Close, PrestonPR5 2BJ
Born May 1926
Director
Appointed N/A
Resigned 23 Sept 1994

MCCRONE, Nicola Louise

Resigned
Swallow Court, ChorleyPR6 7NZ
Born August 1969
Director
Appointed 23 Sept 1994
Resigned 20 Apr 2023

POWELL, Eliot James

Resigned
LondonEC3N 2LS
Born June 1971
Director
Appointed 20 Dec 2024
Resigned 21 Aug 2025

SEED, Craig Arthur

Resigned
Slaidburn Crescent, SouthportPR9 9YF
Born September 1970
Director
Appointed 20 Apr 2023
Resigned 04 Mar 2025

SINGLETON, Kevin Hamilton

Resigned
2 Blackhurst Cottage, PrestonPR1 0NB
Born July 1962
Director
Appointed 23 Sept 1994
Resigned 20 Apr 2023

WHITE, Anthony Robert

Resigned
Highfield Avenue, LeylandPR25 4GP
Born November 1944
Director
Appointed N/A
Resigned 14 Jul 2021

WHITE, Barbara

Resigned
27 Highfield Avenue, LeylandPR5 2GP
Born February 1944
Director
Appointed 23 Sept 1994
Resigned 25 Mar 2008

Persons with significant control

1

Slaidburn Crescent, SouthportPR9 9YF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2025
AAAnnual Accounts
Legacy
29 October 2025
PARENT_ACCPARENT_ACC
Legacy
29 October 2025
GUARANTEE2GUARANTEE2
Legacy
29 October 2025
AGREEMENT2AGREEMENT2
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 August 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2024
AAAnnual Accounts
Legacy
12 October 2024
PARENT_ACCPARENT_ACC
Legacy
12 October 2024
AGREEMENT2AGREEMENT2
Legacy
12 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Resolution
18 May 2023
RESOLUTIONSResolutions
Memorandum Articles
18 May 2023
MAMA
Accounts With Accounts Type Small
11 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 April 2023
TM02Termination of Secretary
Change To A Person With Significant Control
24 April 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 April 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
17 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
27 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
2 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 May 2017
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Small
21 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Small
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Small
16 May 2014
AAAnnual Accounts
Accounts With Accounts Type Small
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Small
29 February 2012
AAAnnual Accounts
Accounts With Accounts Type Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Accounts With Accounts Type Small
26 May 2010
AAAnnual Accounts
Accounts With Accounts Type Small
27 May 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Legacy
2 September 2008
363aAnnual Return
Accounts With Accounts Type Small
21 May 2008
AAAnnual Accounts
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
28 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 2007
AAAnnual Accounts
Legacy
18 January 2007
395Particulars of Mortgage or Charge
Legacy
31 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 2006
AAAnnual Accounts
Legacy
6 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 2005
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 2004
AAAnnual Accounts
Legacy
16 October 2003
395Particulars of Mortgage or Charge
Legacy
3 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 2003
AAAnnual Accounts
Legacy
19 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 2002
AAAnnual Accounts
Legacy
4 December 2001
122122
Legacy
16 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 May 2001
AAAnnual Accounts
Accounts With Accounts Type Full
31 May 2000
AAAnnual Accounts
Legacy
26 May 2000
363sAnnual Return (shuttle)
Legacy
29 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1999
AAAnnual Accounts
Legacy
23 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 1998
AAAnnual Accounts
Legacy
11 June 1997
363sAnnual Return (shuttle)
Legacy
12 May 1997
288cChange of Particulars
Accounts With Accounts Type Full
2 May 1997
AAAnnual Accounts
Legacy
14 April 1997
288cChange of Particulars
Auditors Resignation Company
13 November 1996
AUDAUD
Legacy
5 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1996
AAAnnual Accounts
Legacy
11 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
13 October 1994
RESOLUTIONSResolutions
Legacy
4 October 1994
288288
Legacy
4 October 1994
288288
Legacy
4 October 1994
288288
Legacy
4 October 1994
288288
Legacy
4 October 1994
288288
Legacy
4 October 1994
88(2)R88(2)R
Legacy
23 August 1994
363aAnnual Return
Accounts With Accounts Type Full
3 July 1994
AAAnnual Accounts
Legacy
21 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 1993
AAAnnual Accounts
Accounts With Accounts Type Small
9 September 1992
AAAnnual Accounts
Legacy
18 June 1992
363b363b
Legacy
3 July 1991
403aParticulars of Charge Subject to s859A
Legacy
23 May 1991
363b363b
Legacy
23 May 1991
363(287)363(287)
Accounts With Accounts Type Small
15 March 1991
AAAnnual Accounts
Legacy
7 February 1991
395Particulars of Mortgage or Charge
Legacy
3 August 1990
363363
Accounts With Accounts Type Small
1 May 1990
AAAnnual Accounts
Accounts With Accounts Type Small
5 July 1989
AAAnnual Accounts
Legacy
5 July 1989
363363
Accounts With Accounts Type Small
14 April 1988
AAAnnual Accounts
Legacy
14 April 1988
363363
Legacy
18 September 1987
363363
Accounts With Accounts Type Small
15 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
11 June 1986
AAAnnual Accounts
Legacy
11 June 1986
363363