Background WavePink WaveYellow Wave

BARBERRY DEVELOPMENTS LIMITED (02032407)

BARBERRY DEVELOPMENTS LIMITED (02032407) is an active UK company. incorporated on 30 June 1986. with registered office in Stourbridge. The company operates in the Construction sector, engaged in development of building projects. BARBERRY DEVELOPMENTS LIMITED has been registered for 39 years. Current directors include BELLFIELD, Henry James, BELLFIELD, Maurice Jonathan, CARTWRIGHT, Martyn Richard and 3 others.

Company Number
02032407
Status
active
Type
ltd
Incorporated
30 June 1986
Age
39 years
Address
Barberry House, Stourbridge, DY9 9XX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BELLFIELD, Henry James, BELLFIELD, Maurice Jonathan, CARTWRIGHT, Martyn Richard, MOTT, Jonathan James, ROBINSON, Jonathan Hudson, WATSON, Paul Alexander
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARBERRY DEVELOPMENTS LIMITED

BARBERRY DEVELOPMENTS LIMITED is an active company incorporated on 30 June 1986 with the registered office located in Stourbridge. The company operates in the Construction sector, specifically engaged in development of building projects. BARBERRY DEVELOPMENTS LIMITED was registered 39 years ago.(SIC: 41100)

Status

active

Active since 39 years ago

Company No

02032407

LTD Company

Age

39 Years

Incorporated 30 June 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

BARBERRY HOUSE (WATERFRONT) LIMITED
From: 19 December 1995To: 23 April 2003
BARBERRY HOUSE LIMITED
From: 20 November 1995To: 19 December 1995
FEATUREFILTER LIMITED
From: 30 June 1986To: 20 November 1995
Contact
Address

Barberry House Bromsgrove Road, Belbroughton Stourbridge, DY9 9XX,

Timeline

29 key events • 2010 - 2022

Funding Officers Ownership
Director Joined
Jan 10
Capital Update
May 11
Director Joined
Jun 13
Loan Cleared
Dec 13
Loan Secured
May 15
Loan Secured
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Director Joined
Oct 15
Loan Secured
Apr 17
Director Left
Dec 17
Director Left
Apr 18
Director Joined
Jun 19
Director Left
Feb 22
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

BELLFIELD, Henry James

Active
Broome, StourbridgeDY9 0EZ
Born April 1978
Director
Appointed 07 Jan 2010

BELLFIELD, Maurice Jonathan

Active
Becknor Manor, DroitwichWR9 7EE
Born July 1950
Director
Appointed N/A

CARTWRIGHT, Martyn Richard

Active
The Tythe Barn, MathonWR13 5NZ
Born May 1967
Director
Appointed 18 Apr 2005

MOTT, Jonathan James

Active
Barberry House, StourbridgeDY9 9XX
Born November 1975
Director
Appointed 24 Jun 2019

ROBINSON, Jonathan Hudson

Active
Park Hill Road, BirminghamB17 9SL
Born January 1978
Director
Appointed 19 Oct 2015

WATSON, Paul Alexander

Active
Cakebole House, KidderminsterDY10 4RG
Born June 1949
Director
Appointed N/A

BAKER, Diane Lynn

Resigned
12 Churchill Road, HalesowenB63 4NA
Secretary
Appointed 16 Apr 2003
Resigned 17 May 2004

BROADHEAD, Simon John

Resigned
41 Murdoch Drive, KingswinfordDY6 9HG
Secretary
Appointed 17 May 2004
Resigned 01 Apr 2021

WATSON, Paul Alexander

Resigned
Cakebole House, KidderminsterDY10 4RG
Secretary
Appointed N/A
Resigned 16 Apr 2003

BELLFIELD, Graham

Resigned
Ivy House, HalesowenB63 3BQ
Born September 1945
Director
Appointed N/A
Resigned 01 May 1995

HAYWARD, Gilbert Dixon Mornington

Resigned
Fairholme, DartmouthTQ6 0HS
Born December 1945
Director
Appointed 24 Sept 1998
Resigned 14 Dec 2017

HICKTON, Godfrey John

Resigned
Thorngrove, WorcesterWR2 6NP
Born January 1946
Director
Appointed N/A
Resigned 28 Mar 2003

WATSON, Alexander Samuel Lucas

Resigned
Barberry House, StourbridgeDY9 9XX
Born May 1983
Director
Appointed 05 Jun 2013
Resigned 24 Jan 2022

WINTERS, Michael Peter

Resigned
The Bank House, KidderminsterDY14 8RT
Born September 1946
Director
Appointed 16 Apr 2003
Resigned 30 Mar 2018

Persons with significant control

1

Bromsgrove Road, StourbridgeDY9 9XX

Nature of Control

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

Filing History

196

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 May 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Accounts With Accounts Type Small
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Change Person Director Company With Change Date
19 December 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Resolution
25 June 2015
RESOLUTIONSResolutions
Resolution
24 June 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Mortgage Satisfy Charge Full
5 December 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Accounts With Accounts Type Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Legacy
5 May 2011
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 May 2011
SH19Statement of Capital
Legacy
5 May 2011
CAP-SSCAP-SS
Resolution
5 May 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 April 2011
AAAnnual Accounts
Legacy
5 January 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Legacy
30 December 2010
MG01MG01
Accounts With Accounts Type Small
31 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Legacy
24 December 2009
MG01MG01
Accounts With Accounts Type Small
1 May 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
19 September 2008
395Particulars of Mortgage or Charge
Legacy
6 August 2008
395Particulars of Mortgage or Charge
Legacy
6 August 2008
395Particulars of Mortgage or Charge
Legacy
6 August 2008
395Particulars of Mortgage or Charge
Legacy
6 August 2008
395Particulars of Mortgage or Charge
Legacy
29 July 2008
395Particulars of Mortgage or Charge
Legacy
29 July 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 April 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Legacy
7 January 2008
288cChange of Particulars
Accounts With Accounts Type Small
4 May 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Legacy
18 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 May 2006
AAAnnual Accounts
Legacy
19 April 2006
288cChange of Particulars
Legacy
25 January 2006
363aAnnual Return
Legacy
25 January 2006
190190
Legacy
25 January 2006
353353
Legacy
24 January 2006
288cChange of Particulars
Legacy
7 January 2006
395Particulars of Mortgage or Charge
Legacy
28 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 March 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
24 March 2004
AAAnnual Accounts
Legacy
17 February 2004
363sAnnual Return (shuttle)
Legacy
7 November 2003
88(2)R88(2)R
Legacy
15 May 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
6 May 2003
AAAnnual Accounts
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
363sAnnual Return (shuttle)
Legacy
30 December 2002
287Change of Registered Office
Legacy
13 November 2002
403aParticulars of Charge Subject to s859A
Legacy
3 May 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
3 May 2002
AAAnnual Accounts
Legacy
14 February 2002
363sAnnual Return (shuttle)
Legacy
17 November 2001
395Particulars of Mortgage or Charge
Legacy
14 November 2001
403aParticulars of Charge Subject to s859A
Legacy
14 November 2001
403aParticulars of Charge Subject to s859A
Legacy
12 September 2001
395Particulars of Mortgage or Charge
Legacy
6 April 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 April 2001
AAAnnual Accounts
Legacy
1 February 2001
363sAnnual Return (shuttle)
Legacy
4 September 2000
395Particulars of Mortgage or Charge
Legacy
18 August 2000
395Particulars of Mortgage or Charge
Legacy
31 May 2000
288cChange of Particulars
Accounts With Accounts Type Full
10 March 2000
AAAnnual Accounts
Legacy
22 February 2000
363sAnnual Return (shuttle)
Legacy
15 February 2000
395Particulars of Mortgage or Charge
Legacy
18 October 1999
287Change of Registered Office
Legacy
30 June 1999
395Particulars of Mortgage or Charge
Legacy
15 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 1999
AAAnnual Accounts
Legacy
29 December 1998
225Change of Accounting Reference Date
Legacy
30 October 1998
395Particulars of Mortgage or Charge
Legacy
8 October 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1997
AAAnnual Accounts
Legacy
22 April 1997
395Particulars of Mortgage or Charge
Legacy
14 April 1997
395Particulars of Mortgage or Charge
Legacy
10 April 1997
395Particulars of Mortgage or Charge
Legacy
24 February 1997
363sAnnual Return (shuttle)
Legacy
12 February 1997
403aParticulars of Charge Subject to s859A
Legacy
12 February 1997
403aParticulars of Charge Subject to s859A
Legacy
12 February 1997
403aParticulars of Charge Subject to s859A
Legacy
12 February 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
30 October 1996
AAAnnual Accounts
Legacy
10 April 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
18 December 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 November 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
1 November 1995
AAAnnual Accounts
Resolution
19 July 1995
RESOLUTIONSResolutions
Resolution
19 July 1995
RESOLUTIONSResolutions
Resolution
19 July 1995
RESOLUTIONSResolutions
Resolution
19 July 1995
RESOLUTIONSResolutions
Resolution
19 July 1995
RESOLUTIONSResolutions
Legacy
12 May 1995
288288
Legacy
31 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
30 October 1994
AAAnnual Accounts
Legacy
29 March 1994
287Change of Registered Office
Legacy
16 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1993
AAAnnual Accounts
Legacy
5 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1992
AAAnnual Accounts
Legacy
13 March 1992
363b363b
Accounts With Accounts Type Full
23 January 1992
AAAnnual Accounts
Legacy
23 January 1992
225(1)225(1)
Accounts With Accounts Type Full
18 March 1991
AAAnnual Accounts
Legacy
26 February 1991
363363
Legacy
18 April 1990
363363
Legacy
26 January 1990
395Particulars of Mortgage or Charge
Legacy
29 December 1989
395Particulars of Mortgage or Charge
Legacy
14 December 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 December 1989
AAAnnual Accounts
Legacy
3 November 1989
88(2)R88(2)R
Memorandum Articles
2 November 1989
MEM/ARTSMEM/ARTS
Resolution
2 November 1989
RESOLUTIONSResolutions
Resolution
2 November 1989
RESOLUTIONSResolutions
Legacy
2 November 1989
288288
Legacy
28 September 1989
363363
Legacy
23 August 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 August 1989
AAAnnual Accounts
Accounts With Accounts Type Full
1 July 1988
AAAnnual Accounts
Legacy
1 July 1988
363363
Legacy
7 September 1987
288288
Legacy
7 September 1987
288288
Legacy
7 September 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
30 June 1986
CERTINCCertificate of Incorporation