A.BERNIE & CO.(QUEENSFERRY AUCTION)LIMITED

Register to unlock more data on OkredoRegister

A.BERNIE & CO.(QUEENSFERRY AUCTION)LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00502015

Incorporation date

05/12/1951

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Coach House, Groomsdale Lane, Hawarden, Flintshire CH5 3EHCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1951)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon22/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon23/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon07/08/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon11/05/2023
Total exemption full accounts made up to 2022-06-30
dot icon13/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon13/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon20/10/2020
Termination of appointment of Claire Maria Shaw as a director on 2020-10-15
dot icon02/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon02/07/2020
Director's details changed for Mr Marcus Antony Bernie on 2020-07-01
dot icon19/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon06/08/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon05/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon27/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon24/08/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon05/06/2017
Satisfaction of charge 2 in full
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon12/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon01/10/2015
Resolutions
dot icon20/07/2015
Resolutions
dot icon03/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon03/07/2015
Director's details changed for Mr Marcus Antony Bernie on 2015-06-30
dot icon03/07/2015
Secretary's details changed for Mr Marcus Antony Bernie on 2015-06-30
dot icon20/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon20/08/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon03/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon17/09/2013
Termination of appointment of David Bernie as a director
dot icon17/09/2013
Termination of appointment of Paul Bernie as a director
dot icon11/09/2013
Resolutions
dot icon10/09/2013
Statement of capital on 2013-08-12
dot icon10/09/2013
Resolutions
dot icon10/09/2013
Statement of company's objects
dot icon26/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon26/07/2013
Appointment of Mr Marcus Antony Bernie as a secretary
dot icon23/07/2013
Termination of appointment of Dorina Bernie as a secretary
dot icon23/07/2013
Termination of appointment of Dorina Bernie as a director
dot icon05/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon05/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon20/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon20/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon20/07/2010
Director's details changed for Ms Claire Maria Shaw on 2010-07-01
dot icon20/07/2010
Director's details changed for Miss Dorina Maria Celeste Bernie on 2010-07-01
dot icon20/07/2010
Director's details changed for Probo Antony Rocco Bernie on 2010-07-01
dot icon20/07/2010
Director's details changed for Mr David Francis Peter Bernie on 2010-07-01
dot icon20/07/2010
Director's details changed for Marcus Antony Bernie on 2010-07-01
dot icon20/07/2010
Director's details changed for Mr Paul Antony Bernie on 2010-07-01
dot icon06/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon06/07/2009
Return made up to 01/07/09; full list of members
dot icon06/07/2009
Director's change of particulars / marcus bernie / 01/07/2009
dot icon06/07/2009
Director's change of particulars / paul bernie / 01/07/2009
dot icon29/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon02/07/2008
Return made up to 01/07/08; full list of members
dot icon02/07/2008
Location of debenture register
dot icon02/07/2008
Location of register of members
dot icon02/07/2008
Registered office changed on 02/07/2008 from the stables friars gap groomsdale lane hawarden flintshire CH5 3EH
dot icon02/07/2008
Director's change of particulars / probo bernie / 02/07/2008
dot icon02/07/2008
Director and secretary's change of particulars / dorina bernie / 02/07/2008
dot icon02/07/2008
Director's change of particulars / david bernie / 02/07/2008
dot icon28/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon16/08/2007
Return made up to 01/07/07; no change of members
dot icon12/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon14/12/2006
Particulars of mortgage/charge
dot icon14/12/2006
Particulars of mortgage/charge
dot icon13/07/2006
Return made up to 01/07/06; full list of members
dot icon05/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon23/08/2005
Declaration of satisfaction of mortgage/charge
dot icon23/08/2005
Declaration of satisfaction of mortgage/charge
dot icon21/07/2005
Return made up to 01/07/05; full list of members
dot icon09/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon12/07/2004
Return made up to 01/07/04; full list of members
dot icon05/05/2004
Total exemption full accounts made up to 2003-06-30
dot icon20/07/2003
Director's particulars changed
dot icon20/07/2003
Return made up to 01/07/03; full list of members
dot icon12/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon09/07/2002
Return made up to 01/07/02; full list of members
dot icon03/05/2002
Total exemption full accounts made up to 2001-06-30
dot icon22/08/2001
Return made up to 10/07/01; full list of members
dot icon01/05/2001
Full accounts made up to 2000-06-30
dot icon07/08/2000
Return made up to 10/07/00; full list of members
dot icon22/04/2000
Full accounts made up to 1999-06-30
dot icon27/08/1999
Return made up to 10/07/99; full list of members
dot icon05/05/1999
Full accounts made up to 1998-06-30
dot icon19/08/1998
Return made up to 10/07/98; no change of members
dot icon01/05/1998
Full accounts made up to 1997-06-30
dot icon26/11/1997
New director appointed
dot icon26/11/1997
New director appointed
dot icon26/11/1997
New director appointed
dot icon06/08/1997
Return made up to 10/07/97; no change of members
dot icon01/05/1997
Full accounts made up to 1996-06-30
dot icon10/10/1996
Registered office changed on 10/10/96 from: station road queensferry deeside clwyd CH5 2TD
dot icon13/09/1996
Return made up to 10/07/96; full list of members
dot icon01/02/1996
Full accounts made up to 1995-06-30
dot icon01/02/1996
Full accounts made up to 1994-06-30
dot icon16/08/1995
Return made up to 10/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/07/1994
Return made up to 10/07/94; no change of members
dot icon09/05/1994
Accounts for a small company made up to 1993-06-30
dot icon16/07/1993
Return made up to 10/07/93; full list of members
dot icon05/04/1993
Accounts for a small company made up to 1992-06-30
dot icon13/07/1992
Return made up to 10/07/92; no change of members
dot icon13/04/1992
Accounts for a small company made up to 1991-06-30
dot icon09/10/1991
Memorandum and Articles of Association
dot icon19/08/1991
Resolutions
dot icon18/07/1991
Return made up to 10/07/91; no change of members
dot icon21/03/1991
Accounts for a small company made up to 1990-06-30
dot icon04/12/1990
Registered office changed on 04/12/90 from: station road queensferry flintshire
dot icon04/12/1990
Return made up to 31/10/90; full list of members
dot icon03/04/1990
Accounting reference date extended from 31/03 to 30/06
dot icon02/03/1990
Full accounts made up to 1989-03-31
dot icon02/03/1990
Return made up to 10/07/89; full list of members
dot icon04/02/1989
Full accounts made up to 1988-03-31
dot icon04/02/1989
Return made up to 22/12/88; full list of members
dot icon22/01/1988
Full accounts made up to 1987-03-31
dot icon22/01/1988
Return made up to 04/12/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/12/1986
Accounts for a small company made up to 1986-03-31
dot icon10/12/1986
Return made up to 05/06/86; full list of members
dot icon30/05/1986
Accounts for a small company made up to 1985-03-31
dot icon11/09/1985
Accounts made up to 1984-03-31
dot icon22/06/1985
Annual return made up to 05/06/85
dot icon19/06/1984
Accounts made up to 1983-03-31
dot icon06/02/1984
Accounts made up to 1982-03-31
dot icon14/12/1981
Accounts made up to 1981-03-31
dot icon30/01/1981
Accounts made up to 1980-03-31
dot icon30/01/1981
Annual return made up to 31/12/80
dot icon22/12/1979
Accounts made up to 1979-03-31
dot icon29/03/1979
Accounts made up to 1977-03-31
dot icon17/03/1979
Accounts made up to 1978-03-31
dot icon27/04/1978
Accounts made up to 1976-09-30
dot icon03/01/1977
Accounts made up to 1975-09-30
dot icon23/08/1975
Annual return made up to 26/11/75
dot icon05/12/1951
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
753.90K
-
0.00
202.33K
-
2022
0
791.64K
-
0.00
3.86K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bernie, Marcus Antony
Secretary
12/11/2012 - Present
-
Shaw, Claire Maria
Director
24/10/1997 - 15/10/2020
6
Bernie, Marcus Antony
Director
24/10/1997 - Present
11
Bernie, Paul Antony
Director
24/10/1997 - 23/08/2013
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.BERNIE & CO.(QUEENSFERRY AUCTION)LIMITED

A.BERNIE & CO.(QUEENSFERRY AUCTION)LIMITED is an(a) Active company incorporated on 05/12/1951 with the registered office located at The Coach House, Groomsdale Lane, Hawarden, Flintshire CH5 3EH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.BERNIE & CO.(QUEENSFERRY AUCTION)LIMITED?

toggle

A.BERNIE & CO.(QUEENSFERRY AUCTION)LIMITED is currently Active. It was registered on 05/12/1951 .

Where is A.BERNIE & CO.(QUEENSFERRY AUCTION)LIMITED located?

toggle

A.BERNIE & CO.(QUEENSFERRY AUCTION)LIMITED is registered at The Coach House, Groomsdale Lane, Hawarden, Flintshire CH5 3EH.

What does A.BERNIE & CO.(QUEENSFERRY AUCTION)LIMITED do?

toggle

A.BERNIE & CO.(QUEENSFERRY AUCTION)LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for A.BERNIE & CO.(QUEENSFERRY AUCTION)LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.