BERGS UK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BERGS UK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05518779

Incorporation date

26/07/2005

Size

Full

Contacts

Registered address

Registered address

Baltic Wharf, Wallasea Island, Rochford, Essex SS4 2HACopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2005)
dot icon23/02/2026
Appointment of Mrs Naomi Ann Pannell as a director on 2026-01-27
dot icon28/07/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon25/07/2025
Change of details for Mr Jon Helgi Gudmundsson as a person with significant control on 2025-07-25
dot icon24/07/2025
Director's details changed for Peter Olof Nilsson on 2025-07-24
dot icon23/05/2025
Full accounts made up to 2024-12-31
dot icon06/12/2024
Change of name notice
dot icon06/12/2024
Certificate of change of name
dot icon20/11/2024
Registered office address changed from Unit 9 Cirencester Office Park Tetbury Road Cirencester Gloucestershire GL7 6JJ United Kingdom to Baltic Wharf Wallasea Island Rochford Essex SS4 2HA on 2024-11-20
dot icon20/11/2024
Termination of appointment of Nigel John Mckillop as a director on 2024-10-31
dot icon23/08/2024
Full accounts made up to 2023-12-31
dot icon26/07/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon23/07/2024
Director's details changed for Mr per Anders Marklund on 2024-07-23
dot icon10/04/2024
Termination of appointment of Stuart Walker Mcintyre as a director on 2024-02-01
dot icon13/02/2024
Cessation of Bergs Timber Ab as a person with significant control on 2023-12-22
dot icon13/02/2024
Notification of Jon Helgi Gudmundsson as a person with significant control on 2023-12-22
dot icon26/07/2023
Confirmation statement made on 2023-07-26 with updates
dot icon24/07/2023
Full accounts made up to 2022-12-31
dot icon02/11/2022
Director's details changed for Peter Olof Nilsson on 2022-11-01
dot icon01/11/2022
Registered office address changed from Ground Floor, Winterton House High Street Westerham Kent TN16 1AQ United Kingdom to Unit 9 Cirencester Office Park Tetbury Road Cirencester Gloucestershire GL7 6JJ on 2022-11-01
dot icon26/07/2022
Confirmation statement made on 2022-07-26 with updates
dot icon03/05/2022
Full accounts made up to 2021-12-31
dot icon24/02/2022
Satisfaction of charge 055187790001 in full
dot icon21/02/2022
Registered office address changed from First Floor, Winterton House High Street Westerham Kent TN16 1AQ to Ground Floor, Winterton House High Street Westerham Kent TN16 1AQ on 2022-02-21
dot icon30/07/2021
Full accounts made up to 2020-12-31
dot icon27/07/2021
Confirmation statement made on 2021-07-26 with updates
dot icon24/08/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon04/06/2020
Full accounts made up to 2019-12-31
dot icon10/09/2019
Appointment of Nigel John Mckillop as a director on 2019-08-01
dot icon22/08/2019
Memorandum and Articles of Association
dot icon30/07/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon12/07/2019
Resolutions
dot icon24/06/2019
Registration of charge 055187790001, created on 2019-06-18
dot icon25/03/2019
Appointment of Mr Stuart Walker Mcintyre as a director on 2019-03-20
dot icon25/03/2019
Termination of appointment of Alexander Mawson Gambroudes as a director on 2019-03-20
dot icon07/03/2019
Full accounts made up to 2018-12-31
dot icon16/11/2018
Director's details changed for Mr per Anders Marklund on 2018-11-16
dot icon26/09/2018
Appointment of Mr per Anders Marklund as a director on 2018-09-13
dot icon25/09/2018
Termination of appointment of Sampsa Juhana Auvinen as a director on 2018-09-13
dot icon07/08/2018
Confirmation statement made on 2018-07-26 with updates
dot icon04/07/2018
Full accounts made up to 2017-12-31
dot icon31/05/2018
Appointment of Peter Olof Nilsson as a director on 2018-05-15
dot icon30/05/2018
Notification of Bergs Timber Ab as a person with significant control on 2018-05-15
dot icon30/05/2018
Cessation of Jon Helgi Gudmundsson as a person with significant control on 2018-05-15
dot icon30/05/2018
Termination of appointment of Brynja Halldorsdottir as a director on 2018-05-15
dot icon30/05/2018
Termination of appointment of Jon Helgi Gudmundsson as a director on 2018-05-15
dot icon03/08/2017
Confirmation statement made on 2017-07-26 with updates
dot icon02/08/2017
Notification of Jon Helgi Gudmundsson as a person with significant control on 2017-07-26
dot icon02/08/2017
Withdrawal of a person with significant control statement on 2017-08-02
dot icon27/07/2017
Director's details changed for Jon Helgi Gudmundsson on 2017-07-27
dot icon29/06/2017
Full accounts made up to 2016-12-31
dot icon09/08/2016
Full accounts made up to 2015-12-31
dot icon26/07/2016
Confirmation statement made on 2016-07-26 with updates
dot icon11/05/2016
Appointment of Mr Alexander Mawson Gambroudes as a director on 2016-04-21
dot icon11/05/2016
Termination of appointment of Jonathan Lewis Phillips as a director on 2016-04-21
dot icon04/05/2016
Resolutions
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon10/08/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon23/01/2015
Registered office address changed from Charmans Farm Beggars Lane Westerham Kent TN16 1QP to First Floor, Winterton House High Street Westerham Kent TN16 1AQ on 2015-01-23
dot icon19/09/2014
Full accounts made up to 2013-12-31
dot icon28/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon05/08/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon30/04/2013
Full accounts made up to 2012-12-31
dot icon22/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon25/06/2012
Full accounts made up to 2011-12-31
dot icon29/07/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon22/06/2011
Termination of appointment of Linda Douglas as a secretary
dot icon13/06/2011
Full accounts made up to 2010-12-31
dot icon03/11/2010
Termination of appointment of Alan Penfold as a director
dot icon13/08/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon15/06/2010
Appointment of Mr Alan Penfold as a director
dot icon01/03/2010
Full accounts made up to 2009-12-31
dot icon13/11/2009
Appointment of Mr Sampsa Juhana Auvinen as a director
dot icon24/08/2009
Return made up to 26/07/09; full list of members
dot icon21/08/2009
Appointment terminated director audun freyr
dot icon24/06/2009
Full accounts made up to 2008-12-31
dot icon28/07/2008
Return made up to 26/07/08; full list of members
dot icon23/04/2008
Full accounts made up to 2007-12-31
dot icon19/09/2007
Return made up to 26/07/07; full list of members
dot icon19/03/2007
Director resigned
dot icon19/03/2007
New director appointed
dot icon11/03/2007
Full accounts made up to 2006-12-31
dot icon21/11/2006
Secretary's particulars changed
dot icon25/10/2006
Auditor's resignation
dot icon23/08/2006
Accounting reference date extended from 31/07/06 to 31/12/06
dot icon22/08/2006
Return made up to 26/07/06; full list of members
dot icon22/08/2006
Secretary's particulars changed
dot icon06/06/2006
Director resigned
dot icon15/12/2005
Registered office changed on 15/12/05 from: valiant house, 12 knoll rise orpington kent BR6 0PG
dot icon12/10/2005
Particulars of contract relating to shares
dot icon12/10/2005
Ad 25/08/05--------- £ si [email protected]=7168 £ ic 2728/9896
dot icon22/09/2005
New secretary appointed
dot icon12/09/2005
Secretary resigned;director resigned
dot icon12/09/2005
Statement of affairs
dot icon12/09/2005
Ad 26/08/05--------- £ si [email protected]=1419 £ ic 1309/2728
dot icon12/09/2005
Statement of affairs
dot icon12/09/2005
Ad 26/08/05--------- £ si [email protected]=1308 £ ic 1/1309
dot icon12/09/2005
New director appointed
dot icon12/09/2005
New director appointed
dot icon12/09/2005
New director appointed
dot icon12/09/2005
New director appointed
dot icon05/09/2005
Secretary resigned
dot icon05/09/2005
Director resigned
dot icon05/09/2005
New director appointed
dot icon05/09/2005
New secretary appointed;new director appointed
dot icon26/07/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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
0
1.01M
-
0.00
-
-
2022
0
1.06M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckillop, Nigel John
Director
01/08/2019 - 31/10/2024
10
Nilsson Peter Olof
Director
15/05/2018 - Present
10
Marklund, Per Anders
Director
13/09/2018 - Present
8
Pannell, Naomi Ann
Director
27/01/2026 - Present
6
Mcintyre, Stuart Walker
Director
20/03/2019 - 01/02/2024
12

Persons with Significant Control

4
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 BERGS UK HOLDINGS LIMITED

BERGS UK HOLDINGS LIMITED is an(a) Active company incorporated on 26/07/2005 with the registered office located at Baltic Wharf, Wallasea Island, Rochford, Essex SS4 2HA. There are currently 3 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 BERGS UK HOLDINGS LIMITED?

toggle

BERGS UK HOLDINGS LIMITED is currently Active. It was registered on 26/07/2005 .

Where is BERGS UK HOLDINGS LIMITED located?

toggle

BERGS UK HOLDINGS LIMITED is registered at Baltic Wharf, Wallasea Island, Rochford, Essex SS4 2HA.

What does BERGS UK HOLDINGS LIMITED do?

toggle

BERGS UK HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BERGS UK HOLDINGS LIMITED?

toggle

The latest filing was on 23/02/2026: Appointment of Mrs Naomi Ann Pannell as a director on 2026-01-27.