BERGER CLOSURES LIMITED

Register to unlock more data on OkredoRegister

BERGER CLOSURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02280231

Incorporation date

26/07/1988

Size

Full

Contacts

Registered address

Registered address

5 Doxford Drive, Southwest Industrial Estate, Peterlee, Co Durham SR8 2RLCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1988)
dot icon06/02/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon05/06/2025
Full accounts made up to 2024-12-31
dot icon13/01/2025
Termination of appointment of Richard John Lofthouse Swart as a secretary on 2024-09-30
dot icon13/01/2025
Termination of appointment of Richard John Lofthouse Swart as a director on 2024-09-30
dot icon13/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon16/08/2024
Appointment of Mr Michael Krug as a director on 2024-08-05
dot icon08/08/2024
Full accounts made up to 2023-12-31
dot icon06/08/2024
Appointment of Mr Duncan Clive Hedley as a director on 2024-08-05
dot icon01/02/2024
Confirmation statement made on 2024-01-13 with updates
dot icon27/07/2023
Full accounts made up to 2022-12-31
dot icon16/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon21/12/2022
Full accounts made up to 2021-12-31
dot icon21/11/2022
Change of details for Ringmetall Ag as a person with significant control on 2022-11-21
dot icon29/09/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon13/01/2022
Confirmation statement made on 2022-01-13 with updates
dot icon28/05/2021
Full accounts made up to 2020-12-31
dot icon12/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon16/12/2020
Full accounts made up to 2019-12-31
dot icon26/02/2020
Satisfaction of charge 1 in full
dot icon10/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon24/07/2019
Termination of appointment of Pierina Fontana as a director on 2019-07-10
dot icon24/05/2019
Director's details changed for Mr Richard John Lofthouse Swart on 2019-05-23
dot icon11/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon26/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon07/03/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon29/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon20/04/2017
Appointment of Mr Christoph Alexander Petri as a director on 2017-04-20
dot icon20/04/2017
Termination of appointment of Jorg Rafael as a director on 2017-04-20
dot icon13/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/03/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon02/03/2016
Secretary's details changed for Mr Richard John Lofthouse Swart on 2016-02-01
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/03/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon03/10/2013
Accounts for a small company made up to 2012-12-31
dot icon08/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon04/10/2012
Accounts for a small company made up to 2011-12-31
dot icon29/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon14/09/2011
Accounts for a small company made up to 2010-12-31
dot icon26/04/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon15/09/2010
Accounts for a small company made up to 2009-12-31
dot icon06/03/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon06/03/2010
Director's details changed for Richard John Lofthouse Swart on 2010-02-08
dot icon06/03/2010
Director's details changed for Jorg Rafael on 2010-02-08
dot icon06/03/2010
Director's details changed for Mrs Pierina Fontana on 2010-02-08
dot icon08/07/2009
Accounts for a small company made up to 2008-12-31
dot icon24/04/2009
Return made up to 08/02/09; full list of members
dot icon23/05/2008
Accounts for a small company made up to 2007-12-31
dot icon18/02/2008
Secretary's particulars changed;director's particulars changed
dot icon08/02/2008
Return made up to 08/02/08; full list of members
dot icon01/11/2007
Accounts for a small company made up to 2006-12-31
dot icon22/06/2007
Return made up to 12/05/07; full list of members
dot icon05/11/2006
Accounts for a small company made up to 2005-12-31
dot icon23/05/2006
Return made up to 12/05/06; full list of members
dot icon23/05/2006
Location of debenture register
dot icon23/05/2006
Location of register of members
dot icon22/11/2005
Director resigned
dot icon31/08/2005
Accounts for a small company made up to 2004-12-31
dot icon23/06/2005
Return made up to 12/05/05; full list of members
dot icon17/05/2005
New director appointed
dot icon18/03/2005
New director appointed
dot icon18/03/2005
Secretary's particulars changed;director's particulars changed
dot icon02/08/2004
Accounts for a small company made up to 2003-12-31
dot icon26/05/2004
Return made up to 12/05/04; full list of members
dot icon30/06/2003
Return made up to 12/05/03; full list of members
dot icon17/04/2003
Accounts for a small company made up to 2002-12-31
dot icon23/01/2003
Director resigned
dot icon05/06/2002
Return made up to 12/05/02; full list of members
dot icon22/04/2002
Accounts for a small company made up to 2001-12-31
dot icon06/07/2001
Return made up to 12/05/01; full list of members
dot icon15/05/2001
Accounts for a small company made up to 2000-12-31
dot icon08/06/2000
Return made up to 12/05/00; full list of members
dot icon31/05/2000
Accounts for a small company made up to 1999-12-31
dot icon14/04/2000
Certificate of change of name
dot icon21/09/1999
Director resigned
dot icon21/09/1999
New director appointed
dot icon19/07/1999
Return made up to 12/05/99; full list of members
dot icon12/05/1999
Accounts for a small company made up to 1998-12-31
dot icon06/07/1998
Return made up to 12/05/98; no change of members
dot icon06/07/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon29/06/1998
Accounts for a small company made up to 1998-03-31
dot icon21/08/1997
Accounts for a small company made up to 1997-03-31
dot icon27/05/1997
Return made up to 12/05/97; full list of members
dot icon22/08/1996
Accounts for a small company made up to 1996-03-31
dot icon03/07/1996
Return made up to 12/05/96; no change of members
dot icon15/06/1995
Accounts for a small company made up to 1995-03-31
dot icon17/05/1995
Return made up to 12/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/07/1994
Accounts for a small company made up to 1994-03-31
dot icon06/06/1994
Secretary's particulars changed;director's particulars changed
dot icon06/06/1994
Return made up to 27/05/94; full list of members
dot icon31/08/1993
Accounts for a small company made up to 1993-03-31
dot icon07/07/1993
Particulars of mortgage/charge
dot icon23/06/1993
Return made up to 13/06/93; no change of members
dot icon30/03/1993
New director appointed
dot icon14/07/1992
Accounts for a small company made up to 1992-03-31
dot icon14/07/1992
Resolutions
dot icon14/07/1992
Resolutions
dot icon04/06/1992
Return made up to 13/06/92; no change of members
dot icon17/09/1991
Accounts for a small company made up to 1991-03-31
dot icon16/07/1991
Return made up to 13/06/91; full list of members
dot icon08/03/1991
Director resigned
dot icon28/01/1991
Registered office changed on 28/01/91 from: norfolk house 90 grey street newcsatle upon tyne NE1 6AG
dot icon20/11/1990
Accounts for a small company made up to 1990-03-31
dot icon05/10/1990
Full accounts made up to 1988-09-30
dot icon05/10/1990
Accounting reference date shortened from 30/09 to 31/03
dot icon05/10/1990
Accounting reference date shortened from 31/03 to 30/09
dot icon24/05/1990
Ad 14/10/88--------- £ si 249998@1
dot icon24/05/1990
New director appointed
dot icon24/05/1990
Nc inc already adjusted 14/10/88 14/10/88
dot icon09/05/1990
Return made up to 31/03/90; full list of members
dot icon09/05/1990
Return made up to 31/03/89; full list of members
dot icon09/05/1990
Director resigned
dot icon20/01/1990
New director appointed
dot icon02/12/1988
New director appointed
dot icon02/12/1988
New director appointed
dot icon02/12/1988
Secretary resigned;new secretary appointed
dot icon02/12/1988
Director resigned;new director appointed
dot icon02/12/1988
Registered office changed on 02/12/88 from: 2 baches street london N1 6UB
dot icon30/11/1988
Memorandum and Articles of Association
dot icon29/11/1988
Resolutions
dot icon26/08/1988
Certificate of change of name
dot icon26/07/1988
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

24
2021
change arrow icon0 % *

* during past year

Cash in Bank

£720,877.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
1.25M
-
0.00
720.88K
-
2021
24
1.25M
-
0.00
720.88K
-

Employees

2021

Employees

24 Ascended- *

Net Assets(GBP)

1.25M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

720.88K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swart, Richard John Lofthouse
Director
01/03/1993 - 30/09/2024
16
Fritz, Ulrich
Director
01/01/2003 - 21/11/2005
-
Petri, Christoph Alexander
Director
20/04/2017 - Present
-
Wurm, Richard
Director
01/08/1999 - 01/01/2003
-
Rafael, Jorg
Director
14/03/2005 - 20/04/2017
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BERGER CLOSURES LIMITED

BERGER CLOSURES LIMITED is an(a) Active company incorporated on 26/07/1988 with the registered office located at 5 Doxford Drive, Southwest Industrial Estate, Peterlee, Co Durham SR8 2RL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of BERGER CLOSURES LIMITED?

toggle

BERGER CLOSURES LIMITED is currently Active. It was registered on 26/07/1988 .

Where is BERGER CLOSURES LIMITED located?

toggle

BERGER CLOSURES LIMITED is registered at 5 Doxford Drive, Southwest Industrial Estate, Peterlee, Co Durham SR8 2RL.

What does BERGER CLOSURES LIMITED do?

toggle

BERGER CLOSURES LIMITED operates in the Manufacture of fasteners and screw machine products (25.94 - SIC 2007) sector.

How many employees does BERGER CLOSURES LIMITED have?

toggle

BERGER CLOSURES LIMITED had 24 employees in 2021.

What is the latest filing for BERGER CLOSURES LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-01-13 with no updates.