The Summer Berry Company Uk

DataGardener
live
Medium

The Summer Berry Company Uk

02087609Private Unlimited With Share Capital

Groves Farm Colworth, Chichester, West Sussex, PO202DX
Incorporated

08/01/1987

Company Age

39 years

Directors

2

Employees

496

SIC Code

01290

Risk

very low risk

Company Overview

Registration, classification & business activity

The Summer Berry Company Uk (02087609) is a private unlimited with share capital incorporated on 08/01/1987 (39 years old) and registered in west sussex, PO202DX. The company operates under SIC code 01290 - growing of other perennial crops.

Private Unlimited With Share Capital
SIC: 01290
Medium
Incorporated 08/01/1987
PO202DX
496 employees

Financial Overview

Total Assets

£39.51M

Liabilities

£29.30M

Net Assets

£10.21M

Turnover

£45.41M

Cash

£830.0K

Key Metrics

496

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

18

Registered

3

Outstanding

0

Part Satisfied

15

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-04-2026
Accounts With Accounts Type Full
Category:Accounts
Date:18-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-07-2024
Accounts With Accounts Type Full
Category:Accounts
Date:29-07-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-07-2024
Change Account Reference Date Company Current Extended
Category:Accounts
Date:21-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-03-2024
Accounts With Accounts Type Full
Category:Accounts
Date:28-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:22-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:15-09-2022
Accounts With Accounts Type Full
Category:Accounts
Date:13-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-04-2022
Accounts With Accounts Type Full
Category:Accounts
Date:29-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:08-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:08-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:08-04-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-03-2021
Accounts With Accounts Type Full
Category:Accounts
Date:22-10-2020
Resolution
Category:Resolution
Date:02-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-04-2020
Memorandum Articles
Category:Incorporation
Date:09-12-2019
Resolution
Category:Resolution
Date:09-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:03-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-11-2019
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:05-11-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:28-10-2019
Memorandum Articles
Category:Incorporation
Date:17-10-2019
Resolution
Category:Resolution
Date:17-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-10-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:24-09-2019
Resolution
Category:Resolution
Date:24-09-2019
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:19-09-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-09-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:19-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2019
Court Order
Category:Miscellaneous
Date:18-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-04-2018
Legacy
Category:Miscellaneous
Date:10-01-2018
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:28-11-2017
Legacy
Category:Miscellaneous
Date:16-06-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:21-04-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-04-2016
Accounts With Accounts Type Full
Category:Accounts
Date:03-01-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:21-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2015
Miscellaneous
Category:Miscellaneous
Date:31-03-2015
Reregistration Assent
Category:Change Of Name
Date:31-03-2015
Certificate Re Registration Limited To Unlimited
Category:Change Of Name
Date:31-03-2015
Reregistration Private Limited To Private Unlimited Company
Category:Change Of Name
Date:31-03-2015
Re Registration Memorandum Articles
Category:Incorporation
Date:31-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2013
Legacy
Category:Mortgage
Date:21-01-2013
Legacy
Category:Mortgage
Date:21-01-2013
Legacy
Category:Mortgage
Date:16-01-2013
Legacy
Category:Mortgage
Date:16-01-2013
Accounts With Accounts Type Small
Category:Accounts
Date:21-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-04-2012
Accounts With Accounts Type Full
Category:Accounts
Date:03-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-08-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-08-2011
Gazette Notice Compulsary
Category:Gazette
Date:02-08-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:04-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:13-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:13-01-2011
Legacy
Category:Mortgage
Date:13-01-2011
Termination Director Company With Name
Category:Officers
Date:13-01-2011
Termination Director Company With Name
Category:Officers
Date:13-01-2011
Termination Director Company With Name
Category:Officers
Date:13-01-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-01-2011

Innovate Grants

1

This company received a grant of £24596.0 for Flythrive: Fly-Led Yield Thriving In Horticulture With Integrated Vision And Ecology. The project started on 01/10/2024 and ended on 30/09/2027.

Import / Export

Imports
12 Months10
60 Months48
Exports
12 Months8
60 Months35

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date18/08/2025
Latest Accounts31/12/2024

Trading Addresses

Leythorne Nurseries, Vinnetrow Road, Runcton, Chichester, West Sussex, PO201QB
Groves Farm, Colworth, Chichester, PO202DXRegistered

Contact

summerberry.co.uk
Groves Farm Colworth, Chichester, West Sussex, PO202DX