Background WavePink WaveYellow Wave

BERRY RECRUITMENT GROUP LTD. (09200786)

BERRY RECRUITMENT GROUP LTD. (09200786) is an active UK company. incorporated on 3 September 2014. 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 GROUP LTD. has been registered for 11 years. Current directors include BERRY, Spencer Morgan, CHOWN, Christopher, FOLDS, Susan Marie and 6 others.

Company Number
09200786
Status
active
Type
ltd
Incorporated
3 September 2014
Age
11 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, FOLDS, Susan Marie, GAMBLE, Lee James, HADDOCK, Ian David, LANGLEY, Ian Michael, MCCALL, Douglas James, MERRITT, Michelle, MILLER, Nicholas
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERRY RECRUITMENT GROUP LTD.

BERRY RECRUITMENT GROUP LTD. is an active company incorporated on 3 September 2014 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 GROUP LTD. was registered 11 years ago.(SIC: 78200)

Status

active

Active since 11 years ago

Company No

09200786

LTD Company

Age

11 Years

Incorporated 3 September 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

BERRY BRANCH LIMITED
From: 3 September 2014To: 28 October 2014
Contact
Address

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

Timeline

18 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Funding Round
Sept 14
Funding Round
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Jan 15
Funding Round
Mar 15
Funding Round
Mar 15
Share Buyback
May 16
Loan Secured
Jul 19
Director Joined
Oct 19
Funding Round
Jul 21
Director Joined
Jul 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Share Buyback
Mar 22
Director Left
Sept 22
Director Left
Jun 25
7
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

10 Active
3 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 03 Sept 2014

CHOWN, Christopher

Active
4 Porters Wood, St AlbansAL3 6PQ
Born September 1975
Director
Appointed 03 Sept 2014

FOLDS, Susan Marie

Active
4 Porters Wood, St AlbansAL3 6PQ
Born October 1946
Director
Appointed 03 Sept 2014

GAMBLE, Lee James

Active
4 Porters Wood, St AlbansAL3 6PQ
Born November 1971
Director
Appointed 03 Sept 2014

HADDOCK, Ian David

Active
4 Porters Wood, St AlbansAL3 6PQ
Born August 1959
Director
Appointed 03 Sept 2014

LANGLEY, Ian Michael

Active
4 Porters Wood, St AlbansAL3 6PQ
Born April 1962
Director
Appointed 12 Sept 2014

MCCALL, Douglas James

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

MERRITT, Michelle

Active
4 Porters Wood, St AlbansAL3 6PQ
Born January 1974
Director
Appointed 19 Dec 2014

MILLER, Nicholas

Active
11 Glenloch Road, LondonNW3 4DJ
Born July 1986
Director
Appointed 31 Mar 2021

SARSON, Michael Robert

Resigned
4 Porters Wood, St AlbansAL3 6PQ
Secretary
Appointed 03 Sept 2014
Resigned 23 Apr 2021

BERRY, Antony George

Resigned
4 Porters Wood, St AlbansAL3 6PQ
Born October 1940
Director
Appointed 12 Sept 2014
Resigned 15 Sept 2022

SARSON, Michael Robert

Resigned
4 Porters Wood, St AlbansAL3 6PQ
Born January 1956
Director
Appointed 03 Sept 2014
Resigned 26 Jun 2025

Persons with significant control

2

0 Active
2 Ceased

Mr Christopher Chown

Ceased
4 Porters Wood, St AlbansAL3 6PQ
Born September 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2021

Mr Spencer Morgan Berry

Ceased
4 Porters Wood, St AlbansAL3 6PQ
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Group
12 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Resolution
23 December 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 December 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
20 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 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 Group
6 April 2022
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
17 March 2022
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control Statement
20 September 2021
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 July 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Resolution
30 April 2021
RESOLUTIONSResolutions
Memorandum Articles
30 April 2021
MAMA
Termination Secretary Company With Name Termination Date
23 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
15 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Resolution
12 June 2020
RESOLUTIONSResolutions
Resolution
12 June 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 June 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
12 June 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
20 March 2020
AAAnnual Accounts
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
12 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
19 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
10 May 2016
AAAnnual Accounts
Resolution
9 May 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 May 2016
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares Treasury Capital Date
9 May 2016
SH03Return of Purchase of Own Shares
Resolution
29 September 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Change Person Director Company With Change Date
15 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2015
CH01Change of Director Details
Capital Name Of Class Of Shares
10 July 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
10 July 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
13 May 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 March 2015
SH01Allotment of Shares
Capital Allotment Shares
10 March 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
26 February 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
26 February 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Certificate Change Of Name Company
28 October 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 October 2014
RESOLUTIONSResolutions
Change Of Name Notice
20 October 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Capital Allotment Shares
8 September 2014
SH01Allotment of Shares
Capital Allotment Shares
5 September 2014
SH01Allotment of Shares
Incorporation Company
3 September 2014
NEWINCIncorporation