Background WavePink WaveYellow Wave

BERRY KEARSLEY STOCKWELL LIMITED (04425676)

BERRY KEARSLEY STOCKWELL LIMITED (04425676) is an active UK company. incorporated on 26 April 2002. with registered office in 31-32 High Street. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. BERRY KEARSLEY STOCKWELL LIMITED has been registered for 23 years. Current directors include TALIB, Lutfi Bin Salim.

Company Number
04425676
Status
active
Type
ltd
Incorporated
26 April 2002
Age
23 years
Address
31-32 High Street, NN8 4HL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
TALIB, Lutfi Bin Salim
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERRY KEARSLEY STOCKWELL LIMITED

BERRY KEARSLEY STOCKWELL LIMITED is an active company incorporated on 26 April 2002 with the registered office located in 31-32 High Street. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. BERRY KEARSLEY STOCKWELL LIMITED was registered 23 years ago.(SIC: 69201)

Status

active

Active since 23 years ago

Company No

04425676

LTD Company

Age

23 Years

Incorporated 26 April 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

BERRY TAYLOR ACCOUNTANTS LIMITED
From: 26 April 2002To: 2 June 2002
Contact
Address

31-32 High Street Wellingborough , NN8 4HL,

Timeline

31 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Oct 12
Director Left
Jun 14
Director Joined
Jan 19
Loan Secured
Jun 19
New Owner
Oct 19
Director Left
Jan 20
Director Left
Sept 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Nov 23
Director Left
Dec 23
Director Left
Aug 24
Director Left
Oct 24
Director Left
Jan 25
Director Left
Jan 26
0
Funding
24
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

BAILEY, Hannah Kate

Active
Birchall Road, RushdenNN10 9RQ
Secretary
Appointed 14 Aug 2024

TALIB, Lutfi Bin Salim

Active
Bishopsgate, LondonEC2N 4AH
Born November 1954
Director
Appointed 01 Mar 2021

STOCKWELL, Mark John

Resigned
1 Pear Tree Close, NorthamptonNN3 9TH
Secretary
Appointed 26 Apr 2002
Resigned 28 Feb 2023

VASEY, Philip

Resigned
Bishopsgate, LondonEC2N 4AH
Secretary
Appointed 28 Feb 2023
Resigned 11 Aug 2024

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 26 Apr 2002
Resigned 26 Apr 2002

BERRY, Christopher

Resigned
1a Wetenhall Road, StanwickNN9 6TE
Born August 1953
Director
Appointed 26 Apr 2002
Resigned 13 Aug 2024

BUXTON, Robert Matthew

Resigned
105 Irthlingborough Road, FinedonNN9 5EJ
Born September 1968
Director
Appointed 26 Apr 2002
Resigned 28 Feb 2023

DEVARASHETTY, Shankar

Resigned
Bishopsgate, LondonEC2N 4AH
Born January 1978
Director
Appointed 01 Mar 2021
Resigned 10 Nov 2023

GRAHAM, Dominic Alan William

Resigned
31-32 High StreetNN8 4HL
Born July 1986
Director
Appointed 01 Nov 2022
Resigned 15 Dec 2023

JANGID, Sukhdeo

Resigned
Bishopsgate, LondonEC2N 4AH
Born September 1986
Director
Appointed 01 Mar 2021
Resigned 28 Feb 2023

KAKKAD, Sekharbabu Chimanlal

Resigned
31-32 High StreetNN8 4HL
Born July 1957
Director
Appointed 01 Nov 2022
Resigned 16 Dec 2025

KEARSLEY, Malcolm

Resigned
18 Wellingborough Road, Earls BartonNN6 0JR
Born April 1951
Director
Appointed 26 Apr 2002
Resigned 28 Feb 2023

MARLOW, Duchess

Resigned
8 Camrose Road, NorthamptonNN5 7DB
Born October 1958
Director
Appointed 06 Apr 2006
Resigned 28 Aug 2020

PALMER, Mark Richard John

Resigned
Bishopsgate, LondonEC2N 4AH
Born November 1953
Director
Appointed 01 Mar 2021
Resigned 28 Feb 2023

ROSE, Cassandra May

Resigned
High Street, RushdenNN10 8DD
Born March 1989
Director
Appointed 09 Jan 2019
Resigned 31 Dec 2019

STOCKWELL, Mark John

Resigned
1 Pear Tree Close, NorthamptonNN3 9TH
Born April 1962
Director
Appointed 26 Apr 2002
Resigned 28 Feb 2023

SWEENEY, James

Resigned
Ringtail Close, IrthlingboroughNN9 5GG
Born May 1981
Director
Appointed 01 Oct 2012
Resigned 31 Mar 2014

VASEY, Philip Richard

Resigned
Bishopsgate, LondonEC2N 4AH
Born November 1947
Director
Appointed 01 Mar 2021
Resigned 04 Oct 2024

WOOLSTON, Michael Alan

Resigned
31-32 High StreetNN8 4HL
Born January 1980
Director
Appointed 01 Nov 2022
Resigned 31 Dec 2024

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 26 Apr 2002
Resigned 26 Apr 2002

Persons with significant control

5

1 Active
4 Ceased
Bishopsgate, LondonEC2N 4AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2021

Mr Robert Matthew Buxton

Ceased
31-32 High StreetNN8 4HL
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Aug 2019
Ceased 28 Feb 2021

Mr Mark John Stockwell

Ceased
31-32 High StreetNN8 4HL
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 01 Mar 2021

Mr Christopher Berry

Ceased
31-32 High StreetNN8 4HL
Born August 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 28 Feb 2021

Mr Malcolm Kearsley

Ceased
31-32 High StreetNN8 4HL
Born April 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 28 Feb 2021
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
22 July 2024
AAMDAAMD
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Change Account Reference Date Company Current Shortened
14 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
18 March 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
18 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
9 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
2 October 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 June 2009
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Resolution
11 November 2008
RESOLUTIONSResolutions
Legacy
9 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 July 2007
AAAnnual Accounts
Legacy
24 May 2007
363sAnnual Return (shuttle)
Legacy
18 September 2006
363sAnnual Return (shuttle)
Legacy
18 September 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
4 July 2006
AAAnnual Accounts
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
30 June 2005
88(2)R88(2)R
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 June 2005
AAAnnual Accounts
Legacy
27 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 February 2004
AAAnnual Accounts
Legacy
20 November 2003
225Change of Accounting Reference Date
Legacy
31 July 2003
88(2)R88(2)R
Legacy
31 July 2003
88(2)R88(2)R
Legacy
31 July 2003
88(2)R88(2)R
Legacy
29 June 2003
363sAnnual Return (shuttle)
Resolution
1 June 2003
RESOLUTIONSResolutions
Resolution
1 June 2003
RESOLUTIONSResolutions
Legacy
25 June 2002
287Change of Registered Office
Legacy
25 June 2002
288bResignation of Director or Secretary
Legacy
25 June 2002
288bResignation of Director or Secretary
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
288aAppointment of Director or Secretary
Memorandum Articles
11 June 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 June 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 April 2002
NEWINCIncorporation