BERGSON & EATON LIMITED

Register to unlock more data on OkredoRegister

BERGSON & EATON LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01116243

Incorporation date

01/06/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire WR9 9AJCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1973)
dot icon14/08/2025
Resolutions
dot icon14/08/2025
Appointment of a voluntary liquidator
dot icon14/08/2025
Statement of affairs
dot icon14/08/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/08/2025
Registered office address changed from 4-12 Kempson Close Gatehouse Way Industrial Estate Aylesbury Buckinghamshire HP19 8UQ to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ on 2025-08-14
dot icon25/07/2025
Termination of appointment of Jim Philip Bergson as a secretary on 2025-07-21
dot icon15/04/2025
Confirmation statement made on 2025-04-03 with updates
dot icon16/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/04/2024
Confirmation statement made on 2024-04-03 with updates
dot icon21/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/04/2023
Confirmation statement made on 2023-04-03 with updates
dot icon28/06/2022
Termination of appointment of Douglas Frederick Alwyn Manderfield as a director on 2022-06-28
dot icon10/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/04/2022
Confirmation statement made on 2022-04-03 with updates
dot icon15/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/05/2021
Confirmation statement made on 2021-04-03 with updates
dot icon03/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/04/2020
Confirmation statement made on 2020-04-03 with updates
dot icon11/02/2020
Appointment of Mr Jim Philip Bergson as a secretary on 2020-02-11
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/09/2019
Second filing of Confirmation Statement dated 03/04/2018
dot icon26/09/2019
Second filing of Confirmation Statement dated 03/04/2019
dot icon04/04/2019
Confirmation statement made on 2019-04-03 with updates
dot icon07/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/04/2018
Confirmation statement made on 2018-04-03 with updates
dot icon16/04/2018
Termination of appointment of James Philip Bergson as a secretary on 2017-08-24
dot icon16/04/2018
Termination of appointment of James Philip Bergson as a director on 2017-08-24
dot icon16/04/2018
Termination of appointment of Sophie Jane Bergson as a director on 2017-08-24
dot icon16/04/2018
Cessation of James Philip Bergson as a person with significant control on 2017-08-24
dot icon16/04/2018
Notification of B&E Acquisitions Ltd as a person with significant control on 2017-08-24
dot icon23/10/2017
Registration of charge 011162430005, created on 2017-10-23
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon07/04/2017
Director's details changed for James Philip Bergson on 2017-04-07
dot icon06/04/2017
Termination of appointment of Deborah Bergson as a director on 2016-06-30
dot icon06/04/2017
Termination of appointment of Paul Christopher Bergson as a director on 2016-06-30
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/08/2016
Purchase of own shares.
dot icon09/08/2016
Director's details changed for Sophie Jane Bergson on 2016-08-09
dot icon01/08/2016
Termination of appointment of Paul Christopher Bergson as a director on 2016-06-30
dot icon01/08/2016
Termination of appointment of Deborah Bergson as a director on 2016-06-30
dot icon29/07/2016
Cancellation of shares. Statement of capital on 2016-06-24
dot icon06/07/2016
Resolutions
dot icon25/04/2016
Director's details changed for Carl Gunning on 2016-04-25
dot icon08/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon08/01/2016
Secretary's details changed for James Philip Bergson on 2015-12-01
dot icon08/01/2016
Director's details changed for James Philip Bergson on 2015-12-01
dot icon23/12/2015
Director's details changed for James Philip Bergson on 2015-12-22
dot icon09/12/2015
Director's details changed for James Philip Bergson on 2015-10-23
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon21/02/2015
Appointment of Carl Gunning as a director on 2015-01-01
dot icon23/12/2014
Director's details changed for Sophie Jane Bergson on 2014-12-23
dot icon09/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon26/03/2014
Termination of appointment of Stephen Comins as a director
dot icon19/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon09/01/2013
Particulars of a mortgage or charge / charge no: 4
dot icon10/07/2012
Appointment of Mr Douglas Frederick Alwyn Manderfield as a director
dot icon23/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon06/01/2012
Particulars of a mortgage or charge / charge no: 3
dot icon29/10/2011
Particulars of a mortgage or charge / charge no: 2
dot icon27/10/2011
Appointment of Deborah Bergson as a director
dot icon27/10/2011
Appointment of Sophie Jane Bergson as a director
dot icon23/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon21/01/2011
Change of share class name or designation
dot icon21/01/2011
Statement of capital following an allotment of shares on 2010-11-15
dot icon21/01/2011
Resolutions
dot icon22/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon16/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/03/2010
Clarification TM01 was removed from the public register on the 9TH November 2011 as it was invalid or ineffective.
dot icon17/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/04/2009
Return made up to 03/04/09; full list of members
dot icon15/04/2009
Location of register of members
dot icon15/04/2009
Director's change of particulars / paul bergson / 01/04/2009
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/09/2008
Director and secretary's change of particulars / james bergson / 28/02/2008
dot icon11/09/2008
Director and secretary's change of particulars / james bergson / 28/02/2008
dot icon02/06/2008
Return made up to 03/04/08; full list of members
dot icon30/04/2007
Accounts for a small company made up to 2006-12-31
dot icon24/04/2007
Return made up to 03/04/07; full list of members
dot icon27/07/2006
Accounts for a small company made up to 2005-12-31
dot icon20/04/2006
Return made up to 03/04/06; full list of members
dot icon20/09/2005
Accounts for a small company made up to 2004-12-31
dot icon10/06/2005
Secretary's particulars changed;director's particulars changed
dot icon10/06/2005
Director's particulars changed
dot icon02/06/2005
Return made up to 03/04/05; full list of members
dot icon02/12/2004
Registered office changed on 02/12/04 from: units 4-12 kempson close gatehouse industrial area aylesbury buckinghamshire HP19 8UQ
dot icon20/08/2004
Accounts for a small company made up to 2003-12-31
dot icon17/05/2004
Registered office changed on 17/05/04 from: units 4-12 kempson close gatehouse industrial are aylesbury buckinghamshire HP19 8UQ
dot icon05/05/2004
Return made up to 03/04/04; full list of members
dot icon31/08/2003
Accounts for a small company made up to 2002-12-31
dot icon21/08/2003
New director appointed
dot icon05/08/2003
Location of register of members
dot icon04/08/2003
Director's particulars changed
dot icon04/08/2003
Director resigned
dot icon01/08/2003
Return made up to 03/04/03; full list of members
dot icon23/07/2003
New director appointed
dot icon09/08/2002
Accounts for a small company made up to 2001-12-31
dot icon12/04/2002
Return made up to 03/04/02; full list of members
dot icon07/03/2002
Director's particulars changed
dot icon09/10/2001
Secretary's particulars changed
dot icon18/07/2001
Full accounts made up to 2000-12-31
dot icon30/04/2001
Return made up to 08/04/01; full list of members
dot icon11/10/2000
Full accounts made up to 1999-12-31
dot icon10/05/2000
Return made up to 08/04/00; full list of members
dot icon10/05/2000
Registered office changed on 10/05/00 from: 36, buckingham street, aylesbury, buckinghamshire. HP20 2LH
dot icon02/08/1999
Particulars of mortgage/charge
dot icon06/07/1999
Full accounts made up to 1998-12-31
dot icon28/05/1999
Memorandum and Articles of Association
dot icon06/05/1999
Return made up to 08/04/99; full list of members
dot icon13/03/1999
Resolutions
dot icon13/10/1998
New secretary appointed
dot icon13/10/1998
Secretary resigned
dot icon10/06/1998
Full accounts made up to 1997-12-31
dot icon24/04/1998
Return made up to 08/04/98; no change of members
dot icon24/11/1997
Full accounts made up to 1996-12-31
dot icon15/05/1997
Return made up to 08/04/97; full list of members
dot icon30/09/1996
Full accounts made up to 1995-12-31
dot icon19/04/1996
Return made up to 08/04/96; full list of members
dot icon09/05/1995
Return made up to 08/04/95; no change of members
dot icon26/04/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/05/1994
Return made up to 08/04/94; no change of members
dot icon15/04/1994
Full accounts made up to 1993-12-31
dot icon21/06/1993
Return made up to 08/04/93; full list of members
dot icon07/04/1993
Full accounts made up to 1992-12-31
dot icon01/04/1992
Return made up to 08/04/92; no change of members
dot icon03/03/1992
Full accounts made up to 1991-12-31
dot icon01/05/1991
Return made up to 08/04/91; no change of members
dot icon27/04/1991
Full accounts made up to 1990-12-31
dot icon10/04/1990
Return made up to 29/03/90; full list of members
dot icon03/04/1990
Full accounts made up to 1989-12-31
dot icon09/08/1989
Return made up to 28/07/89; full list of members
dot icon24/07/1989
Full accounts made up to 1988-12-31
dot icon09/09/1988
Return made up to 09/08/88; full list of members
dot icon06/07/1988
New director appointed
dot icon06/04/1988
Full accounts made up to 1987-12-31
dot icon25/02/1988
Full accounts made up to 1986-12-31
dot icon04/12/1987
Return made up to 14/04/87; full list of members
dot icon17/09/1986
Return made up to 31/12/85; full list of members
dot icon04/06/1986
Full accounts made up to 1985-12-31
dot icon01/06/1973
Miscellaneous
dot icon01/06/1973
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
31/12/2023
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
905.81K
-
0.00
61.84K
-
2022
13
963.16K
-
0.00
91.29K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gunning, Carl
Director
01/01/2015 - Present
4
Bergson, Jim Philip
Secretary
11/02/2020 - 21/07/2025
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERGSON & EATON LIMITED

BERGSON & EATON LIMITED is an(a) Liquidation company incorporated on 01/06/1973 with the registered office located at 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire WR9 9AJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BERGSON & EATON LIMITED?

toggle

BERGSON & EATON LIMITED is currently Liquidation. It was registered on 01/06/1973 .

Where is BERGSON & EATON LIMITED located?

toggle

BERGSON & EATON LIMITED is registered at 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire WR9 9AJ.

What does BERGSON & EATON LIMITED do?

toggle

BERGSON & EATON LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for BERGSON & EATON LIMITED?

toggle

The latest filing was on 14/08/2025: Resolutions.