Background WavePink WaveYellow Wave

S & K BERRY ASSOCIATES LIMITED (05581507)

S & K BERRY ASSOCIATES LIMITED (05581507) is an active UK company. incorporated on 3 October 2005. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. S & K BERRY ASSOCIATES LIMITED has been registered for 20 years. Current directors include BERRY, Kerry Jane, BERRY, Stuart Nicholas.

Company Number
05581507
Status
active
Type
ltd
Incorporated
3 October 2005
Age
20 years
Address
5 Woodside Mews, Leeds, LS16 6QE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BERRY, Kerry Jane, BERRY, Stuart Nicholas
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S & K BERRY ASSOCIATES LIMITED

S & K BERRY ASSOCIATES LIMITED is an active company incorporated on 3 October 2005 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. S & K BERRY ASSOCIATES LIMITED was registered 20 years ago.(SIC: 64999)

Status

active

Active since 20 years ago

Company No

05581507

LTD Company

Age

20 Years

Incorporated 3 October 2005

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 25 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

5 Woodside Mews Clayton Wood Close Leeds, LS16 6QE,

Previous Addresses

77C Broadgate Lane Horsforth Leeds West Yoprkshire LS18 5DU
From: 3 October 2005To: 16 November 2017
Timeline

7 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Oct 05
Funding Round
Jul 18
Loan Secured
Aug 18
Loan Cleared
May 21
Funding Round
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
2
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BERRY, Kerry Jane

Active
Clayton Wood Close, LeedsLS16 6QE
Secretary
Appointed 03 Oct 2005

BERRY, Kerry Jane

Active
Woodside Mews, LeedsLS16 6QE
Born March 1973
Director
Appointed 03 Oct 2005

BERRY, Stuart Nicholas

Active
Woodside Mews, LeedsLS16 6QE
Born September 1972
Director
Appointed 03 Oct 2005

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 03 Oct 2005
Resigned 03 Oct 2005

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 03 Oct 2005
Resigned 03 Oct 2005

Persons with significant control

3

1 Active
2 Ceased
Woodside Mews, LeedsLS16 6QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Mar 2023

Mrs Kerry Berry

Ceased
Clayton Wood Close, LeedsLS16 6QE
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2023

Mr Stuart Nicholas Berry

Ceased
Woodside Mews, LeedsLS16 6QE
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2023
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
3 April 2023
RESOLUTIONSResolutions
Capital Allotment Shares
3 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 May 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Capital Allotment Shares
6 July 2018
SH01Allotment of Shares
Resolution
4 July 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
4 July 2018
CC04CC04
Change Person Secretary Company With Change Date
17 November 2017
CH03Change of Secretary Details
Change To A Person With Significant Control
17 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
16 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
16 November 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Change Person Secretary Company With Change Date
5 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 August 2008
AAAnnual Accounts
Legacy
21 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 October 2007
AAAnnual Accounts
Legacy
16 October 2007
363aAnnual Return
Legacy
9 October 2006
363aAnnual Return
Legacy
15 December 2005
288cChange of Particulars
Legacy
15 December 2005
288cChange of Particulars
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
287Change of Registered Office
Incorporation Company
3 October 2005
NEWINCIncorporation