Background WavePink WaveYellow Wave

BRITISH BERRY GROWERS LIMITED (03203325)

BRITISH BERRY GROWERS LIMITED (03203325) is an active UK company. incorporated on 24 May 1996. with registered office in Louth. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BRITISH BERRY GROWERS LIMITED has been registered for 29 years. Current directors include AVERY, Paul, BARNES, Timothy Stuart, BUSBY, Phillip Charles and 8 others.

Company Number
03203325
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 May 1996
Age
29 years
Address
B G A House, Louth, LN11 0WB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AVERY, Paul, BARNES, Timothy Stuart, BUSBY, Phillip Charles, CHARLTON, Sean Nicholas, DAVISON, Angus James, HALL, Harry Mark, MARSTON, Nicholas James, MARTIN, Daniel Henry, MILLER, James Leigh, PORTER, Lochart Mcdonald, RAINES, Wayne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH BERRY GROWERS LIMITED

BRITISH BERRY GROWERS LIMITED is an active company incorporated on 24 May 1996 with the registered office located in Louth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BRITISH BERRY GROWERS LIMITED was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03203325

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 24 May 1996

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 23 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

BRITISH SUMMER FRUITS LIMITED
From: 15 March 2004To: 7 November 2022
NATIONAL SUMMER FRUITS LIMITED
From: 24 May 1996To: 15 March 2004
Contact
Address

B G A House Nottingham Road Louth, LN11 0WB,

Previous Addresses

Pvga House Nottingham Road Louth Lincolnshire LN11 0WB England
From: 11 October 2011To: 23 March 2012
133 Eastgate Louth Lincolnshire LN11 9QG
From: 24 May 1996To: 11 October 2011
Timeline

36 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
May 96
Director Left
Jun 10
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
Sept 17
Director Left
Nov 17
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Feb 20
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Dec 22
Director Joined
Feb 23
Director Joined
May 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jul 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

BRITISH GROWERS ASSOCIATION LTD

Active
Nottingham Road, LouthLN11 0WB
Corporate secretary
Appointed 01 Jun 2018

AVERY, Paul

Active
Nottingham Road, LouthLN11 0WB
Born November 1982
Director
Appointed 27 Nov 2019

BARNES, Timothy Stuart

Active
Nottingham Road, LouthLN11 0WB
Born February 1964
Director
Appointed 01 May 2008

BUSBY, Phillip Charles

Active
Nottingham Road, LouthLN11 0WB
Born May 1968
Director
Appointed 18 Nov 2025

CHARLTON, Sean Nicholas

Active
Nottingham Road, LouthLN11 0WB
Born May 1968
Director
Appointed 20 Sept 2022

DAVISON, Angus James

Active
Little Marcle Road, LedburyHR8 2JL
Born May 1965
Director
Appointed 10 May 2022

HALL, Harry Mark

Active
Nottingham Road, LouthLN11 0WB
Born November 1970
Director
Appointed 22 Nov 2022

MARSTON, Nicholas James

Active
Nottingham Road, LouthLN11 0WB
Born July 1956
Director
Appointed 22 Apr 2003

MARTIN, Daniel Henry

Active
Nottingham Road, LouthLN11 0WB
Born November 1973
Director
Appointed 03 Jul 2025

MILLER, James Leigh

Active
Nottingham Road, LouthLN11 0WB
Born July 1981
Director
Appointed 12 Feb 2020

PORTER, Lochart Mcdonald

Active
Nottingham Road, LouthLN11 0WB
Born June 1968
Director
Appointed 22 Apr 2003

RAINES, Wayne

Active
Nottingham Road, LouthLN11 0WB
Born May 1974
Director
Appointed 19 Nov 2024

CREMER, Joan

Resigned
Sunnyhay 52 Mount Pleasant, Paddock WoodTN12 7AG
Secretary
Appointed 24 May 1996
Resigned 31 Dec 2003

MUDGE, Timothy

Resigned
Willow Tree House, MarshchapelDN36 5SA
Secretary
Appointed 02 Jan 2004
Resigned 24 May 2017

RUSSELL, Coral

Resigned
Nottingham Road, LouthLN11 0WB
Secretary
Appointed 24 May 2017
Resigned 01 Jun 2018

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 24 May 1996
Resigned 24 May 1996

ALLEN, Nicholas

Resigned
Nottingham Road, LouthLN11 0WB
Born April 1974
Director
Appointed 22 Nov 2022
Resigned 19 Nov 2024

ALLEY, Stephen Michael

Resigned
Downgate Farm, HawkhurstTN18 5NU
Born March 1922
Director
Appointed 24 Apr 1997
Resigned 30 Nov 1999

BLAKE, Graham

Resigned
26 St Helens Down, HastingsTN34 2BQ
Born February 1955
Director
Appointed 22 Apr 2003
Resigned 28 Sept 2004

BOUCHER, Hugh Alexander Comyn

Resigned
Estate Office Newlands, KentME9 9JQ
Born June 1955
Director
Appointed 24 May 1996
Resigned 31 Mar 1998

BRICE, Simon William Lester, Mr.

Resigned
Inverarnold, MaidstoneME17 1TE
Born July 1938
Director
Appointed 24 May 1996
Resigned 03 May 2001

BROOKS, Alastair Henry

Resigned
GoodnestoneME13 9DA
Born February 1961
Director
Appointed 31 Mar 1998
Resigned 22 Apr 2003

CHANDLER, Peter David

Resigned
Hadaways, CanterburyCT3 2DL
Born May 1957
Director
Appointed 27 Sept 2001
Resigned 22 Apr 2003

CHINN, William John

Resigned
Coughton, Ross-On-WyeHR9 5SG
Born July 1952
Director
Appointed 10 May 2022
Resigned 18 Nov 2025

COLE, Paul

Resigned
Nottingham Road, LouthLN11 0WB
Born May 1962
Director
Appointed 24 May 2017
Resigned 27 Nov 2019

DREDGE, Martin John

Resigned
Linden, PrestonCT13 1DR
Born June 1937
Director
Appointed 24 May 1996
Resigned 08 Jan 2000

GASKAIN, Charles Edward William

Resigned
Rhode Court Oast, FavershamME13 9PS
Born April 1952
Director
Appointed 24 May 1996
Resigned 24 Apr 2001

GREEN, Jacqui

Resigned
Nottingham Road, LouthLN11 0WB
Born June 1980
Director
Appointed 12 Sept 2017
Resigned 27 Nov 2019

HARRISON, Robert Howard

Resigned
Nottingham Road, LouthLN11 0WB
Born April 1978
Director
Appointed 27 Nov 2019
Resigned 20 Sept 2022

HICKFORD, Edward Charles

Resigned
Shelley Upper Street, SudburyCO10 9AT
Born November 1953
Director
Appointed 22 Apr 2003
Resigned 15 Mar 2004

JUDGE, John Peter

Resigned
Marden, HerefordHR1 3ET
Born February 1962
Director
Appointed 10 May 2022
Resigned 20 Jun 2025

LINSELL, Gary Raymond

Resigned
Nottingham Road, LouthLN11 0WB
Born October 1970
Director
Appointed 06 Oct 2015
Resigned 24 May 2017

MARTIN, Daniel Henry

Resigned
Nottingham Road, LouthLN11 0WB
Born November 1973
Director
Appointed 06 Oct 2015
Resigned 10 May 2022

MARTIN, Daniel

Resigned
2 Sherrington Drive, HerefordHR4 9XD
Born November 1973
Director
Appointed 22 Apr 2003
Resigned 30 Apr 2008

OLINS, Adam Lewis

Resigned
Nottingham Road, LouthLN11 0WB
Born October 1959
Director
Appointed 22 Apr 2003
Resigned 24 May 2017
Fundings
Financials
Latest Activities

Filing History

176

Accounts With Accounts Type Total Exemption Full
23 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Certificate Change Of Name Company
7 November 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 November 2022
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
1 June 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Change Person Director Company With Change Date
6 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name
27 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 June 2016
AR01AR01
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2013
AR01AR01
Resolution
4 April 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 March 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2011
AR01AR01
Resolution
21 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 November 2009
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Legacy
25 June 2009
288cChange of Particulars
Legacy
25 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
6 October 2008
AAAnnual Accounts
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
363aAnnual Return
Legacy
18 June 2008
288cChange of Particulars
Legacy
18 June 2008
288cChange of Particulars
Legacy
8 January 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 July 2007
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Legacy
19 June 2007
353353
Legacy
19 June 2007
288cChange of Particulars
Legacy
19 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
21 June 2006
AAAnnual Accounts
Legacy
16 June 2006
363aAnnual Return
Legacy
16 June 2006
288cChange of Particulars
Legacy
2 March 2006
288bResignation of Director or Secretary
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 April 2005
AAAnnual Accounts
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
363sAnnual Return (shuttle)
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 April 2004
AAAnnual Accounts
Legacy
25 March 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
15 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
24 December 2003
287Change of Registered Office
Legacy
11 June 2003
363sAnnual Return (shuttle)
Legacy
3 June 2003
288bResignation of Director or Secretary
Legacy
3 June 2003
288bResignation of Director or Secretary
Legacy
3 June 2003
288bResignation of Director or Secretary
Legacy
3 June 2003
288bResignation of Director or Secretary
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 April 2003
AAAnnual Accounts
Legacy
5 March 2003
288bResignation of Director or Secretary
Legacy
11 December 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 March 2002
AAAnnual Accounts
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
7 June 2001
288bResignation of Director or Secretary
Legacy
1 June 2001
363sAnnual Return (shuttle)
Legacy
10 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 May 2001
AAAnnual Accounts
Legacy
5 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 2000
AAAnnual Accounts
Legacy
1 March 2000
288bResignation of Director or Secretary
Legacy
29 January 2000
288bResignation of Director or Secretary
Legacy
26 January 2000
288bResignation of Director or Secretary
Legacy
25 October 1999
288bResignation of Director or Secretary
Legacy
26 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1999
AAAnnual Accounts
Legacy
12 June 1998
363sAnnual Return (shuttle)
Legacy
14 May 1998
288aAppointment of Director or Secretary
Resolution
5 May 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 April 1998
AAAnnual Accounts
Legacy
8 April 1998
288bResignation of Director or Secretary
Legacy
26 June 1997
363sAnnual Return (shuttle)
Legacy
4 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 March 1997
AAAnnual Accounts
Legacy
14 July 1996
225Change of Accounting Reference Date
Legacy
9 July 1996
288288
Legacy
1 July 1996
288288
Legacy
1 July 1996
288288
Legacy
1 July 1996
288288
Legacy
1 July 1996
288288
Legacy
1 July 1996
288288
Legacy
1 July 1996
288288
Legacy
1 July 1996
288288
Legacy
1 July 1996
288288
Legacy
1 July 1996
288288
Legacy
1 July 1996
288288
Legacy
1 July 1996
287Change of Registered Office
Memorandum Articles
10 June 1996
MEM/ARTSMEM/ARTS
Resolution
10 June 1996
RESOLUTIONSResolutions
Incorporation Company
24 May 1996
NEWINCIncorporation