Background WavePink WaveYellow Wave

DAVID BERRYMAN LIMITED (02185279)

DAVID BERRYMAN LIMITED (02185279) is an active UK company. incorporated on 29 October 1987. with registered office in Altrincham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46341). DAVID BERRYMAN LIMITED has been registered for 38 years. Current directors include POCHIN, James Patrick, SANDERS, Damian Robert.

Company Number
02185279
Status
active
Type
ltd
Incorporated
29 October 1987
Age
38 years
Address
Icon 1 7-9 Sunbank Lane, Altrincham, WA15 0AF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46341)
Directors
POCHIN, James Patrick, SANDERS, Damian Robert
SIC Codes
46341

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID BERRYMAN LIMITED

DAVID BERRYMAN LIMITED is an active company incorporated on 29 October 1987 with the registered office located in Altrincham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46341). DAVID BERRYMAN LIMITED was registered 38 years ago.(SIC: 46341)

Status

active

Active since 38 years ago

Company No

02185279

LTD Company

Age

38 Years

Incorporated 29 October 1987

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 September 2025 (6 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

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

Icon 1 7-9 Sunbank Lane Ringway Altrincham, WA15 0AF,

Previous Addresses

5th Floor Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ England
From: 11 December 2020To: 31 October 2022
New Orchard Estate, Unit B Airport Executive Park President Way Luton LU2 9NY England
From: 25 May 2016To: 11 December 2020
Orchard Estate Landpark Lane Kensworth Dunstable Bedfordshire LU6 2PP
From: 29 October 1987To: 25 May 2016
Timeline

21 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Oct 87
Director Left
Oct 11
Loan Cleared
Apr 13
Loan Secured
Apr 13
Loan Cleared
Apr 14
Loan Secured
May 15
Loan Secured
May 15
Loan Cleared
Oct 16
Loan Cleared
May 17
Owner Exit
Jul 17
Loan Cleared
Nov 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Director Left
Jan 25
Director Joined
Jan 25
Loan Secured
Apr 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

POCHIN, James Patrick

Active
7-9 Sunbank Lane, AltrinchamWA15 0AF
Born October 1976
Director
Appointed 08 Dec 2020

SANDERS, Damian Robert

Active
7-9 Sunbank Lane, AltrinchamWA15 0AF
Born August 1964
Director
Appointed 02 Jan 2025

BERRYMAN, David Alec

Resigned
Airport Executive Park, LutonLU2 9NY
Secretary
Appointed 05 Dec 1997
Resigned 08 Dec 2020

BERRYMAN, Marianne

Resigned
16 Aldenham Avenue, RadlettWD7 8HX
Secretary
Appointed N/A
Resigned 28 Nov 1997

ASHURST, Philip Roy, Dr

Resigned
Reachfar, LudlowSY8 4BD
Born January 1938
Director
Appointed 28 Nov 1997
Resigned 12 Jun 2000

BERRYMAN, David Alec

Resigned
Airport Executive Park, LutonLU2 9NY
Born October 1942
Director
Appointed N/A
Resigned 08 Dec 2020

BERRYMAN, Marianne

Resigned
16 Aldenham Avenue, RadlettWD7 8HX
Born June 1957
Director
Appointed N/A
Resigned 28 Nov 1997

CABRERA, Maria Lourdes

Resigned
16 Chapel Lane, WimslowSK9 5HX
Born December 1957
Director
Appointed 22 Jul 1999
Resigned 29 Jun 2006

COLLINS, Rachel Joy

Resigned
Airport Executive Park, LutonLU2 9NY
Born July 1975
Director
Appointed 02 Jan 2008
Resigned 08 Dec 2020

ECKERT, Nicholas

Resigned
6 Dale Close, DunstableLU5 4QD
Born May 1963
Director
Appointed 03 Nov 2003
Resigned 08 Jan 2009

GALLEMORE, John Andrew

Resigned
7-9 Sunbank Lane, AltrinchamWA15 0AF
Born March 1969
Director
Appointed 08 Dec 2020
Resigned 02 Jan 2025

GAMBERONI, Denis Charles Pasquale

Resigned
The Old Vicarage, Bradford On AvonBA15 2SB
Born March 1936
Director
Appointed 28 Nov 1997
Resigned 31 May 2002

JOHNSON, Susan

Resigned
Woodside, DunstableLU6 2RQ
Born March 1969
Director
Appointed 02 Aug 2007
Resigned 06 Oct 2011

LEAL, Alan Clifford

Resigned
111 Ardington Road, NorthamptonNN1 5LS
Born January 1963
Director
Appointed 20 Apr 2004
Resigned 31 Jan 2007

MOLD, Paul John

Resigned
Woodhall Rise, PeterboroughPE4 5BU
Born October 1959
Director
Appointed 02 Jan 2008
Resigned 08 Jan 2008

SHOTTON, Robert Alan

Resigned
Airport Executive Park, LutonLU2 9NY
Born June 1949
Director
Appointed 15 May 2002
Resigned 08 Dec 2020

Persons with significant control

2

1 Active
1 Ceased
7-9 Sunbank Lane, AltrinchamWA15 0AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2016
Landpark Lane, DunstableLU6 2PP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Oct 2016
Fundings
Financials
Latest Activities

Filing History

225

Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2024
AAAnnual Accounts
Legacy
16 October 2024
PARENT_ACCPARENT_ACC
Legacy
16 October 2024
GUARANTEE2GUARANTEE2
Legacy
16 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2023
AAAnnual Accounts
Legacy
15 November 2023
PARENT_ACCPARENT_ACC
Legacy
15 November 2023
GUARANTEE2GUARANTEE2
Legacy
15 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2022
AAAnnual Accounts
Legacy
6 October 2022
PARENT_ACCPARENT_ACC
Legacy
6 October 2022
GUARANTEE2GUARANTEE2
Legacy
6 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2021
AAAnnual Accounts
Legacy
17 October 2021
PARENT_ACCPARENT_ACC
Legacy
17 October 2021
AGREEMENT2AGREEMENT2
Legacy
17 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
30 June 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
26 January 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
25 January 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 January 2021
AD02Notification of Single Alternative Inspection Location
Resolution
8 January 2021
RESOLUTIONSResolutions
Memorandum Articles
8 January 2021
MAMA
Resolution
23 December 2020
RESOLUTIONSResolutions
Memorandum Articles
23 December 2020
MAMA
Statement Of Companys Objects
23 December 2020
CC04CC04
Resolution
23 December 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
16 December 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
16 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
11 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 December 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Auditors Resignation Company
9 May 2018
AUDAUD
Accounts With Accounts Type Small
13 December 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
28 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2017
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
4 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 February 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 October 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Change Person Director Company With Change Date
26 August 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Change Account Reference Date Company Previous Extended
5 August 2014
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Mortgage Satisfy Charge Full
20 April 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
20 April 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
12 March 2013
AAAnnual Accounts
Legacy
29 January 2013
MG02MG02
Legacy
29 January 2013
MG02MG02
Legacy
29 January 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Change Person Director Company With Change Date
19 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
21 June 2012
AAAnnual Accounts
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Legacy
1 April 2011
MG01MG01
Accounts With Accounts Type Full
15 March 2011
AAAnnual Accounts
Miscellaneous
13 January 2011
MISCMISC
Accounts With Accounts Type Medium
30 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Medium
28 July 2009
AAAnnual Accounts
Legacy
16 June 2009
225Change of Accounting Reference Date
Legacy
9 March 2009
288cChange of Particulars
Legacy
9 March 2009
288cChange of Particulars
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
363aAnnual Return
Accounts With Accounts Type Medium
14 July 2008
AAAnnual Accounts
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
16 October 2007
363aAnnual Return
Legacy
16 October 2007
288cChange of Particulars
Legacy
16 October 2007
288cChange of Particulars
Legacy
16 October 2007
363aAnnual Return
Legacy
16 October 2007
363(353)363(353)
Legacy
16 October 2007
363(190)363(190)
Accounts With Accounts Type Medium
15 September 2007
AAAnnual Accounts
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288cChange of Particulars
Legacy
14 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
31 October 2006
AAAnnual Accounts
Legacy
4 October 2006
288cChange of Particulars
Legacy
4 October 2006
288cChange of Particulars
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Legacy
18 January 2006
403aParticulars of Charge Subject to s859A
Legacy
18 January 2006
403aParticulars of Charge Subject to s859A
Memorandum Articles
17 January 2006
MEM/ARTSMEM/ARTS
Legacy
5 January 2006
395Particulars of Mortgage or Charge
Legacy
3 December 2005
395Particulars of Mortgage or Charge
Legacy
17 October 2005
287Change of Registered Office
Legacy
5 October 2005
363aAnnual Return
Accounts With Accounts Type Full
11 April 2005
AAAnnual Accounts
Resolution
13 December 2004
RESOLUTIONSResolutions
Resolution
13 December 2004
RESOLUTIONSResolutions
Legacy
2 November 2004
403aParticulars of Charge Subject to s859A
Legacy
20 September 2004
363aAnnual Return
Legacy
15 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
28 February 2004
AAAnnual Accounts
Legacy
26 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
26 October 2003
AAAnnual Accounts
Legacy
29 September 2003
363aAnnual Return
Legacy
19 September 2003
288cChange of Particulars
Legacy
19 September 2003
288cChange of Particulars
Legacy
13 September 2002
363aAnnual Return
Legacy
15 July 2002
288bResignation of Director or Secretary
Legacy
15 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
395Particulars of Mortgage or Charge
Legacy
21 May 2002
403aParticulars of Charge Subject to s859A
Legacy
23 February 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
20 February 2002
AAAnnual Accounts
Accounts With Accounts Type Medium
27 October 2001
AAAnnual Accounts
Legacy
14 September 2001
363sAnnual Return (shuttle)
Legacy
4 December 2000
363sAnnual Return (shuttle)
Legacy
25 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
14 March 2000
AAAnnual Accounts
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
363aAnnual Return
Accounts With Accounts Type Medium
3 August 1999
AAAnnual Accounts
Legacy
10 November 1998
363aAnnual Return
Accounts With Accounts Type Medium
29 October 1998
AAAnnual Accounts
Legacy
19 June 1998
353353
Legacy
19 June 1998
287Change of Registered Office
Legacy
19 June 1998
190190
Legacy
18 December 1997
395Particulars of Mortgage or Charge
Legacy
18 December 1997
395Particulars of Mortgage or Charge
Legacy
16 December 1997
88(2)R88(2)R
Legacy
16 December 1997
123Notice of Increase in Nominal Capital
Resolution
16 December 1997
RESOLUTIONSResolutions
Resolution
16 December 1997
RESOLUTIONSResolutions
Legacy
16 December 1997
88(2)R88(2)R
Resolution
16 December 1997
RESOLUTIONSResolutions
Resolution
16 December 1997
RESOLUTIONSResolutions
Legacy
16 December 1997
123Notice of Increase in Nominal Capital
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
11 December 1997
403aParticulars of Charge Subject to s859A
Legacy
11 December 1997
403aParticulars of Charge Subject to s859A
Legacy
19 September 1997
363aAnnual Return
Accounts With Accounts Type Medium
19 March 1997
AAAnnual Accounts
Accounts With Accounts Type Small
23 August 1996
AAAnnual Accounts
Legacy
6 August 1996
363aAnnual Return
Legacy
18 March 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 February 1996
AAAnnual Accounts
Legacy
31 January 1996
395Particulars of Mortgage or Charge
Legacy
6 October 1995
395Particulars of Mortgage or Charge
Legacy
18 August 1995
363x363x
Legacy
7 February 1995
395Particulars of Mortgage or Charge
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
25 October 1994
AAAnnual Accounts
Legacy
23 September 1994
88(2)R88(2)R
Legacy
23 September 1994
88(2)R88(2)R
Resolution
23 September 1994
RESOLUTIONSResolutions
Resolution
23 September 1994
RESOLUTIONSResolutions
Legacy
15 September 1994
363x363x
Accounts With Accounts Type Full
13 September 1993
AAAnnual Accounts
Legacy
12 September 1993
363x363x
Legacy
19 November 1992
363x363x
Accounts With Accounts Type Full
17 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
29 October 1991
AAAnnual Accounts
Legacy
22 October 1990
363363
Legacy
12 October 1990
287Change of Registered Office
Accounts With Accounts Type Small
18 September 1990
AAAnnual Accounts
Legacy
8 November 1989
363363
Legacy
28 September 1989
395Particulars of Mortgage or Charge
Legacy
1 December 1987
PUC 2PUC 2
Legacy
23 November 1987
288288
Legacy
23 November 1987
287Change of Registered Office
Legacy
16 November 1987
224224
Incorporation Company
29 October 1987
NEWINCIncorporation