Background WavePink WaveYellow Wave

BERRY BROS. & RUDD LIMITED (05490962)

BERRY BROS. & RUDD LIMITED (05490962) is an active UK company. incorporated on 24 June 2005. with registered office in 3 St James's Street. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BERRY BROS. & RUDD LIMITED has been registered for 20 years. Current directors include D'ANYERS WILLIS, George Roderick, FOX, Emma Louise, HUNT, Simon John and 6 others.

Company Number
05490962
Status
active
Type
ltd
Incorporated
24 June 2005
Age
20 years
Address
3 St James's Street, SW1A 1EG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
D'ANYERS WILLIS, George Roderick, FOX, Emma Louise, HUNT, Simon John, PITCHER, Anne, RAE, Emily Elizabeth, REID, Richard Harry, RUDD, Edward John, RUDD, Elizabeth Margaret, WRIGHT, Matthew James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERRY BROS. & RUDD LIMITED

BERRY BROS. & RUDD LIMITED is an active company incorporated on 24 June 2005 with the registered office located in 3 St James's Street. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BERRY BROS. & RUDD LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05490962

LTD Company

Age

20 Years

Incorporated 24 June 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 April 2026 (Just now)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 29 April 2027
For period ending 15 April 2027

Previous Company Names

RUDDBERRY LIMITED
From: 24 June 2005To: 31 March 2006
Contact
Address

3 St James's Street London , SW1A 1EG,

Timeline

43 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Jul 10
Director Left
Mar 11
Share Buyback
Apr 12
Capital Reduction
Apr 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Jul 14
Loan Secured
Aug 14
Director Left
Mar 15
Director Left
Apr 15
Director Joined
Oct 15
Director Joined
Mar 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Loan Cleared
Apr 17
Director Joined
Apr 17
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Apr 18
Director Left
Apr 18
Director Left
Jan 19
Director Left
Aug 19
Director Joined
Dec 19
New Owner
Jul 22
Owner Exit
Jul 22
New Owner
Jul 22
Director Joined
Apr 23
Director Left
May 23
Director Joined
Jun 23
Director Joined
Jun 23
Owner Exit
Oct 24
New Owner
May 25
New Owner
May 25
Loan Secured
Aug 25
Loan Secured
Aug 25
2
Funding
28
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

32

10 Active
22 Resigned

EDWARDS, Wendy

Active
3 St James's StreetSW1A 1EG
Secretary
Appointed 19 Apr 2023

D'ANYERS WILLIS, George Roderick

Active
3 St James's StreetSW1A 1EG
Born September 1980
Director
Appointed 14 Dec 2017

FOX, Emma Louise

Active
3 St James's StreetSW1A 1EG
Born April 1968
Director
Appointed 19 Oct 2017

HUNT, Simon John

Active
3 St James's StreetSW1A 1EG
Born July 1971
Director
Appointed 22 Jun 2023

PITCHER, Anne

Active
3 St James's StreetSW1A 1EG
Born September 1956
Director
Appointed 22 Jun 2023

RAE, Emily Elizabeth

Active
3 St James's StreetSW1A 1EG
Born September 1987
Director
Appointed 01 Apr 2023

REID, Richard Harry

Active
3 St James's StreetSW1A 1EG
Born February 1956
Director
Appointed 24 Mar 2017

RUDD, Edward John

Active
3 St James's StreetSW1A 1EG
Born November 1971
Director
Appointed 19 Oct 2006

RUDD, Elizabeth Margaret

Active
3 St James's StreetSW1A 1EG
Born April 1966
Director
Appointed 21 Jul 2005

WRIGHT, Matthew James

Active
3 St James's StreetSW1A 1EG
Born February 1963
Director
Appointed 19 Oct 2017

IMPEY, Janet Ann

Resigned
3 St James's StreetSW1A 1EG
Secretary
Appointed 01 Apr 2006
Resigned 18 Dec 2020

MAGOWAN, Andrew

Resigned
3 St James's StreetSW1A 1EG
Secretary
Appointed 21 Dec 2020
Resigned 13 Sept 2022

RAE, Emily

Resigned
3 St James's StreetSW1A 1EG
Secretary
Appointed 13 Sept 2022
Resigned 19 Apr 2023

STURGES, Hugh Francis Dering

Resigned
Hanily,8 Stonedene Close, GrayshottGU35 8HW
Secretary
Appointed 24 Jun 2005
Resigned 01 Apr 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Jun 2005
Resigned 24 Jun 2005

BERRY, Simon George Francis Graham

Resigned
3 St James's StreetSW1A 1EG
Born November 1957
Director
Appointed 24 Jun 2005
Resigned 30 Nov 2017

BERRY GREEN, David William Francis, Mr.

Resigned
3 St James's StreetSW1A 1EG
Born April 1969
Director
Appointed 21 Jul 2005
Resigned 24 Jun 2016

BERRY GREEN, Francis Christopher David

Resigned
Corner Cottage, NewburyRG20 4TT
Born June 1933
Director
Appointed 21 Jul 2005
Resigned 22 Jul 2010

BOWMAN, Philip

Resigned
Secretarial Department, LondonSW1A 1EG
Born December 1952
Director
Appointed 19 Oct 2006
Resigned 24 Jun 2016

D'ANYERS WILLIS, George Roderick

Resigned
3 St James's StreetSW1A 1EG
Born September 1980
Director
Appointed 01 Apr 2013
Resigned 24 Jun 2016

EASTER, Anthony William

Resigned
New Place Castle Yard, EynsfordDA4 0AA
Born November 1940
Director
Appointed 21 Jul 2005
Resigned 31 Mar 2011

ELLIOTT, Ernest John Prestwich

Resigned
Meadow House, EsherKT10 9NU
Born May 1931
Director
Appointed 21 Jul 2005
Resigned 27 Jul 2007

FOGLIO, Anthony Philip

Resigned
3 St James's StreetSW1A 1EG
Born February 1946
Director
Appointed 28 Nov 2019
Resigned 02 Dec 2022

JAGO, Dan

Resigned
3 St James's StreetSW1A 1EG
Born May 1961
Director
Appointed 05 Oct 2015
Resigned 11 Jan 2019

MOYSE, Richard Michael

Resigned
3 St James's StreetSW1A 1EG
Born September 1943
Director
Appointed 18 Oct 2007
Resigned 12 Apr 2018

PARSONS, Jeremy Winslow

Resigned
3 St James's StreetSW1A 1EG
Born October 1962
Director
Appointed 01 Apr 2013
Resigned 31 May 2016

ROBERTSON, Simon Manwaring, Sir

Resigned
8 Canada Square, LondonE14 5HQ
Born March 1941
Director
Appointed 21 Jul 2005
Resigned 12 Apr 2018

ROBINSON, Christopher John

Resigned
3 St James's StreetSW1A 1EG
Born March 1969
Director
Appointed 17 Mar 2016
Resigned 12 Aug 2019

RUDD, John Randall

Resigned
3 St James's StreetSW1A 1EG
Born June 1926
Director
Appointed 24 Jun 2005
Resigned 24 Jun 2016

STURGES, Hugh Francis Dering

Resigned
3 St James's StreetSW1A 1EG
Born October 1957
Director
Appointed 21 Jul 2005
Resigned 17 Feb 2015

VENTERS, Amanda Jane Ainslie

Resigned
3 St James's StreetSW1A 1EG
Born November 1964
Director
Appointed 24 Jul 2014
Resigned 10 Apr 2015

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 24 Jun 2005
Resigned 24 Jun 2005

Persons with significant control

6

4 Active
2 Ceased

Mr Richard Harry Reid

Active
3 St James's StreetSW1A 1EG
Born February 1956

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 11 Oct 2024

Ms Mhairi Colquhoun Wright

Active
3 St James's StreetSW1A 1EG
Born May 1957

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 11 Oct 2024

Mrs Elizabeth Margaret Rudd

Active
3 St James's StreetSW1A 1EG
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 05 Jul 2022

Mr Edward John Rudd

Active
3 St James's StreetSW1A 1EG
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 05 Jul 2022

Mr Richard Michael Moyse

Ceased
3 St James's StreetSW1A 1EG
Born September 1943

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 11 Oct 2024

Mr John Randall Rudd

Ceased
3 St James's StreetSW1A 1EG
Born June 1926

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Jan 2021
Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With Updates
15 April 2026
CS01Confirmation Statement
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
29 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
15 May 2025
PSC01Notification of Individual PSC
Legacy
9 May 2025
ANNOTATIONANNOTATION
Notification Of A Person With Significant Control
8 May 2025
PSC01Notification of Individual PSC
Legacy
16 April 2025
ANNOTATIONANNOTATION
Accounts With Accounts Type Group
12 December 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
1 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Group
23 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 April 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Accounts With Accounts Type Group
21 November 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 September 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
25 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 July 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Resolution
29 December 2020
RESOLUTIONSResolutions
Memorandum Articles
29 December 2020
MAMA
Appoint Person Secretary Company With Name Date
21 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Group
11 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Accounts With Accounts Type Group
8 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
18 September 2018
CH01Change of Director Details
Accounts With Accounts Type Group
10 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Accounts With Accounts Type Group
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 April 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
5 May 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Accounts With Accounts Type Group
16 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Accounts With Accounts Type Group
29 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Change Person Director Company With Change Date
25 November 2013
CH01Change of Director Details
Accounts With Accounts Type Group
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Change Person Director Company With Change Date
6 March 2013
CH01Change of Director Details
Accounts With Accounts Type Group
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Change Person Director Company With Change Date
20 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2012
CH01Change of Director Details
Move Registers To Registered Office Company
20 July 2012
AD04Change of Accounting Records Location
Capital Cancellation Shares
23 April 2012
SH06Cancellation of Shares
Resolution
12 April 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
12 April 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Change Person Director Company With Change Date
6 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Accounts With Accounts Type Group
3 August 2010
AAAnnual Accounts
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Move Registers To Sail Company
20 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
20 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
1 August 2009
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Group
8 September 2008
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Legacy
31 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
3 October 2007
AAAnnual Accounts
Legacy
4 August 2007
363sAnnual Return (shuttle)
Legacy
2 August 2007
288bResignation of Director or Secretary
Legacy
4 May 2007
288cChange of Particulars
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
20 September 2006
AAAnnual Accounts
Legacy
25 July 2006
363sAnnual Return (shuttle)
Memorandum Articles
11 April 2006
MEM/ARTSMEM/ARTS
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
31 March 2006
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 March 2006
RESOLUTIONSResolutions
Legacy
26 January 2006
288cChange of Particulars
Statement Of Affairs
18 November 2005
SASA
Legacy
18 November 2005
88(2)R88(2)R
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
288cChange of Particulars
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
24 July 2005
225Change of Accounting Reference Date
Legacy
24 July 2005
123Notice of Increase in Nominal Capital
Memorandum Articles
24 July 2005
MEM/ARTSMEM/ARTS
Resolution
24 July 2005
RESOLUTIONSResolutions
Resolution
24 July 2005
RESOLUTIONSResolutions
Resolution
24 July 2005
RESOLUTIONSResolutions
Legacy
5 July 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
288bResignation of Director or Secretary
Incorporation Company
24 June 2005
NEWINCIncorporation