Background WavePink WaveYellow Wave

BERRY RECRUITMENT LIMITED (07036111)

BERRY RECRUITMENT LIMITED (07036111) is an active UK company. incorporated on 5 October 2009. with registered office in St Albans. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. BERRY RECRUITMENT LIMITED has been registered for 16 years. Current directors include BERRY, Spencer Morgan, CHOWN, Christopher, GAMBLE, Lee James and 1 others.

Company Number
07036111
Status
active
Type
ltd
Incorporated
5 October 2009
Age
16 years
Address
Porters House, St Albans, AL3 6PQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
BERRY, Spencer Morgan, CHOWN, Christopher, GAMBLE, Lee James, MCCALL, Douglas James
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERRY RECRUITMENT LIMITED

BERRY RECRUITMENT LIMITED is an active company incorporated on 5 October 2009 with the registered office located in St Albans. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. BERRY RECRUITMENT LIMITED was registered 16 years ago.(SIC: 78200)

Status

active

Active since 16 years ago

Company No

07036111

LTD Company

Age

16 Years

Incorporated 5 October 2009

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 12 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 5 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

FLEETNESS 682 LIMITED
From: 5 October 2009To: 20 November 2009
Contact
Address

Porters House 4 Porters Wood St Albans, AL3 6PQ,

Previous Addresses

1St Floor Norman House 97-99 London Road St. Albans Herts AL1 1LN
From: 24 November 2009To: 28 March 2012
123 Deansgate Manchester M3 2BU
From: 5 October 2009To: 24 November 2009
Timeline

35 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Oct 09
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Funding Round
Nov 09
Director Joined
Dec 10
Funding Round
May 12
Director Joined
Oct 13
Funding Round
Jan 14
Loan Cleared
Aug 14
Loan Cleared
Oct 14
Director Joined
Jan 15
Director Joined
Jan 15
Loan Secured
Aug 15
Loan Secured
Oct 15
Loan Secured
Jun 19
Loan Secured
Jul 19
Loan Secured
Sept 19
Director Joined
Oct 19
Loan Secured
Nov 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Left
Sept 22
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Loan Secured
Feb 24
Loan Cleared
Feb 26
3
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

MCCALL, Douglas James

Active
4 Porters Wood, St AlbansAL3 6PQ
Secretary
Appointed 31 Oct 2019

BERRY, Spencer Morgan

Active
4 Porters Wood, St AlbansAL3 6PQ
Born June 1971
Director
Appointed 27 Oct 2009

CHOWN, Christopher

Active
4 Porters Wood, St AlbansAL3 6PQ
Born September 1975
Director
Appointed 27 Oct 2009

GAMBLE, Lee James

Active
4 Porters Wood, St AlbansAL3 6PQ
Born November 1971
Director
Appointed 27 Oct 2009

MCCALL, Douglas James

Active
4 Porters Wood, St AlbansAL3 6PQ
Born April 1981
Director
Appointed 31 Oct 2019

SARSON, Michael Robert

Resigned
4 Porters Wood, St AlbansAL3 6PQ
Secretary
Appointed 27 Oct 2009
Resigned 23 Apr 2021

P & P SECRETARIES LIMITED

Resigned
Deansgate, ManchesterM3 2BU
Corporate secretary
Appointed 05 Oct 2009
Resigned 03 Nov 2009

BERRY, Antony George

Resigned
4 Porters Wood, St AlbansAL3 6PQ
Born October 1940
Director
Appointed 15 Dec 2010
Resigned 15 Sept 2022

FOLDS, Susan Marie

Resigned
4 Porters Wood, St AlbansAL3 6PQ
Born October 1940
Director
Appointed 07 Jan 2015
Resigned 16 Oct 2023

HADDOCK, Ian David

Resigned
4 Porters Wood, St AlbansAL3 6PQ
Born August 1959
Director
Appointed 03 Oct 2013
Resigned 16 Oct 2023

LANGLEY, Ian Michael

Resigned
4 Porters Wood, St AlbansAL3 6PQ
Born April 1962
Director
Appointed 14 Oct 2009
Resigned 16 Oct 2023

MERRITT, Michelle

Resigned
4 Porters Wood, St AlbansAL3 6PQ
Born January 1974
Director
Appointed 19 Dec 2014
Resigned 16 Oct 2023

SARSON, Michael Robert

Resigned
4 Porters Wood, St AlbansAL3 6PQ
Born January 1956
Director
Appointed 27 Oct 2009
Resigned 16 Oct 2023

TATTAM, Charles Soren Robert

Resigned
Deansgate, ManchesterM3 2BU
Born July 1953
Director
Appointed 05 Oct 2009
Resigned 14 Oct 2009

P & P DIRECTORS LIMITED

Resigned
Deansgate, ManchesterM3 2BU
Corporate director
Appointed 05 Oct 2009
Resigned 14 Oct 2009

Persons with significant control

1

4 Porters Wood, St. AlbansAL3 6PQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Mortgage Satisfy Charge Full
18 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
16 June 2022
CH01Change of Director Details
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2019
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
31 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Resolution
29 September 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
21 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Mortgage Satisfy Charge Full
4 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
24 April 2014
AAAnnual Accounts
Resolution
28 January 2014
RESOLUTIONSResolutions
Capital Allotment Shares
28 January 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Accounts With Accounts Type Group
26 March 2013
AAAnnual Accounts
Legacy
13 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Legacy
25 June 2012
MG02MG02
Accounts With Accounts Type Group
1 June 2012
AAAnnual Accounts
Legacy
26 May 2012
MG01MG01
Capital Allotment Shares
23 May 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
28 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Legacy
12 July 2011
MG01MG01
Accounts With Accounts Type Group
21 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Legacy
28 September 2010
MG01MG01
Legacy
11 August 2010
MG01MG01
Legacy
21 July 2010
MG01MG01
Change Account Reference Date Company Current Extended
9 April 2010
AA01Change of Accounting Reference Date
Memorandum Articles
3 December 2009
MEM/ARTSMEM/ARTS
Change Registered Office Address Company With Date Old Address
24 November 2009
AD01Change of Registered Office Address
Capital Allotment Shares
21 November 2009
SH01Allotment of Shares
Certificate Change Of Name Company
20 November 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 November 2009
RESOLUTIONSResolutions
Change Of Name Notice
16 November 2009
CONNOTConfirmation Statement Notification
Resolution
13 November 2009
RESOLUTIONSResolutions
Termination Secretary Company With Name
13 November 2009
TM02Termination of Secretary
Resolution
9 November 2009
RESOLUTIONSResolutions
Change Of Name Notice
9 November 2009
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
7 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 November 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 November 2009
AP01Appointment of Director
Legacy
4 November 2009
MG01MG01
Termination Director Company With Name
28 October 2009
TM01Termination of Director
Termination Director Company With Name
28 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Incorporation Company
5 October 2009
NEWINCIncorporation