Background WavePink WaveYellow Wave

BERRIES DIRECT FARMING LIMITED (08021810)

BERRIES DIRECT FARMING LIMITED (08021810) is an active UK company. incorporated on 5 April 2012. with registered office in Maidstone. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01190). BERRIES DIRECT FARMING LIMITED has been registered for 13 years. Current directors include CHARLTON, Linda Jane, CHARLTON, Sean Nicholas.

Company Number
08021810
Status
active
Type
ltd
Incorporated
5 April 2012
Age
13 years
Address
Rumwood Green Farm Sutton Road, Maidstone, ME17 3ND
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01190)
Directors
CHARLTON, Linda Jane, CHARLTON, Sean Nicholas
SIC Codes
01190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERRIES DIRECT FARMING LIMITED

BERRIES DIRECT FARMING LIMITED is an active company incorporated on 5 April 2012 with the registered office located in Maidstone. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01190). BERRIES DIRECT FARMING LIMITED was registered 13 years ago.(SIC: 01190)

Status

active

Active since 13 years ago

Company No

08021810

LTD Company

Age

13 Years

Incorporated 5 April 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

BDL-AGT LIMITED
From: 5 April 2012To: 28 June 2012
Contact
Address

Rumwood Green Farm Sutton Road Langley Maidstone, ME17 3ND,

Previous Addresses

Thames House Thames Road Crayford Dartford Kent DA1 4QP
From: 5 April 2012To: 2 July 2020
Timeline

23 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Apr 12
Funding Round
May 12
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Jul 13
Director Left
Apr 14
Director Left
Jan 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Cleared
Jun 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Loan Secured
Jul 20
Owner Exit
Sept 20
Loan Secured
Sept 21
Loan Cleared
May 25
Loan Cleared
May 25
Funding Round
Mar 26
2
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DUDDY, Steven John

Active
Sutton Road, MaidstoneME17 3ND
Secretary
Appointed 01 Jul 2022

CHARLTON, Linda Jane

Active
Sutton Road, MaidstoneME17 3ND
Born February 1969
Director
Appointed 19 Jun 2020

CHARLTON, Sean Nicholas

Active
Sutton Road, MaidstoneME17 3ND
Born May 1968
Director
Appointed 19 Jun 2020

MEAR, David

Resigned
Sutton Road, MaidstoneME17 3ND
Secretary
Appointed 19 Jun 2020
Resigned 01 Jul 2022

AICHEN, David Alexander

Resigned
Thames Road, DartfordDA1 4QP
Born July 1969
Director
Appointed 28 May 2013
Resigned 19 Jun 2020

AICHEN, Leon

Resigned
Thames Road, DartfordDA1 4QP
Born April 1941
Director
Appointed 05 Apr 2012
Resigned 24 Jul 2013

KIDD, Paul Andrew

Resigned
Thames Road, DartfordDA1 4QP
Born January 1969
Director
Appointed 28 May 2013
Resigned 29 Apr 2014

LINSELL, Gary Raymond

Resigned
Thames Road, DartfordDA1 4QP
Born October 1970
Director
Appointed 05 Apr 2012
Resigned 31 Dec 2019

OAKLEY, Christopher Richard

Resigned
Thames Road, DartfordDA1 4QP
Born April 1963
Director
Appointed 28 May 2013
Resigned 19 Jun 2020

Persons with significant control

2

1 Active
1 Ceased
Sutton Road, MaidstoneME17 3ND

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Jun 2020
Thames Road, DartfordDA1 4QP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Jun 2020
Fundings
Financials
Latest Activities

Filing History

63

Capital Allotment Shares
5 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
8 December 2025
AAAnnual Accounts
Legacy
8 December 2025
PARENT_ACCPARENT_ACC
Legacy
8 December 2025
GUARANTEE2GUARANTEE2
Legacy
8 December 2025
AGREEMENT2AGREEMENT2
Mortgage Charge Part Release With Charge Number
5 June 2025
MR05Certification of Charge
Mortgage Satisfy Charge Full
14 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 May 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2021
MR01Registration of a Charge
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 February 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
9 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 July 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 July 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 June 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Miscellaneous
8 July 2014
MISCMISC
Miscellaneous
13 June 2014
MISCMISC
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Full
11 February 2014
AAAnnual Accounts
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Legacy
7 July 2012
MG01MG01
Certificate Change Of Name Company
28 June 2012
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
28 May 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
3 May 2012
AA01Change of Accounting Reference Date
Incorporation Company
5 April 2012
NEWINCIncorporation