ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Berry & Palmer (Darlington) Limited

Berry & Palmer (Darlington) Limited is an active company incorporated on 21 October 2008 with the registered office located in Worcester, Worcestershire. Berry & Palmer (Darlington) Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06728613
Private limited company
Age
16 years
Incorporated 21 October 2008
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 21 October 2024 (10 months ago)
Next confirmation dated 21 October 2025
Due by 4 November 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
105 High Street
Worcester
Worcestershire
WR1 2HW
United Kingdom
Address changed on 12 Aug 2025 (28 days ago)
Previous address was 5 Deansway Worcester Worcestershire WR1 2JG United Kingdom
Telephone
01325468012
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1975
Director • British • Lives in England • Born in Oct 1964
Steer Automotive Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Clarks Coachbuilders Limited
Richard Kenneth Steer and Paul Christopher Hawkes are mutual people.
Active
Chartwell (Derby) Limited
Paul Christopher Hawkes and Richard Kenneth Steer are mutual people.
Active
Trewicks Accident Repair Centre Limited
Richard Kenneth Steer and Paul Christopher Hawkes are mutual people.
Active
Balgores Motors (1982) Limited
Richard Kenneth Steer and Paul Christopher Hawkes are mutual people.
Active
M & A Coachworks Limited
Paul Christopher Hawkes and Richard Kenneth Steer are mutual people.
Active
ADR Accident Repair Centres Limited
Paul Christopher Hawkes and Richard Kenneth Steer are mutual people.
Active
Rayleigh Karting Limited
Richard Kenneth Steer and Paul Christopher Hawkes are mutual people.
Active
Apollo Accident Repair Group Limited
Richard Kenneth Steer and Paul Christopher Hawkes are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£50.64K
Decreased by £198.47K (-80%)
Turnover
Unreported
Same as previous period
Employees
23
Increased by 6 (+35%)
Total Assets
£874.09K
Increased by £120.78K (+16%)
Total Liabilities
-£169.3K
Decreased by £157.11K (-48%)
Net Assets
£704.79K
Increased by £277.89K (+65%)
Debt Ratio (%)
19%
Decreased by 23.96% (-55%)
Latest Activity
Registered Address Changed
28 Days Ago on 12 Aug 2025
Steer Automotive Group Limited (PSC) Details Changed
1 Month Ago on 1 Aug 2025
Steer Automotive Group Limited (PSC) Details Changed
6 Months Ago on 19 Feb 2025
Registered Address Changed
6 Months Ago on 19 Feb 2025
Subsidiary Accounts Submitted
8 Months Ago on 6 Jan 2025
Confirmation Submitted
10 Months Ago on 23 Oct 2024
Mr Paul Hawkes Details Changed
1 Year 3 Months Ago on 20 May 2024
Charge Satisfied
1 Year 4 Months Ago on 22 Apr 2024
Charge Satisfied
1 Year 4 Months Ago on 22 Apr 2024
Mr Richard Kenneth Steer Details Changed
1 Year 7 Months Ago on 25 Jan 2024
Get Credit Report
Discover Berry & Palmer (Darlington) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 5 Deansway Worcester Worcestershire WR1 2JG United Kingdom to 105 High Street Worcester Worcestershire WR1 2HW on 12 August 2025
Submitted on 12 Aug 2025
Change of details for Steer Automotive Group Limited as a person with significant control on 1 August 2025
Submitted on 7 Aug 2025
Change of details for Steer Automotive Group Limited as a person with significant control on 19 February 2025
Submitted on 19 Feb 2025
Registered office address changed from 13 March Place Gatehouse Way Aylesbury HP19 8UG England to 5 Deansway Worcester Worcestershire WR1 2JG on 19 February 2025
Submitted on 19 Feb 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 6 Jan 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 6 Jan 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 6 Jan 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 6 Jan 2025
Confirmation statement made on 21 October 2024 with no updates
Submitted on 23 Oct 2024
Director's details changed for Mr Paul Hawkes on 20 May 2024
Submitted on 21 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year