BERICAP U.K. LIMITED.

Register to unlock more data on OkredoRegister

BERICAP U.K. LIMITED.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02566980

Incorporation date

10/12/1990

Size

Full

Contacts

Registered address

Registered address

Oslo Road, Sutton Fields Industrial Estate, Hull HU7 0YNCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1990)
dot icon13/12/2025
Confirmation statement made on 2025-11-29 with no updates
dot icon08/09/2025
Full accounts made up to 2024-12-31
dot icon29/08/2025
Director's details changed for Mr Peter Shearman on 2025-08-29
dot icon03/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon28/08/2024
Full accounts made up to 2023-12-31
dot icon12/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon02/09/2023
Full accounts made up to 2022-12-31
dot icon29/11/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon18/11/2022
Termination of appointment of Christian Krautkramer as a director on 2022-11-17
dot icon24/10/2022
Registration of charge 025669800009, created on 2022-10-21
dot icon22/08/2022
Full accounts made up to 2021-12-31
dot icon10/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon28/05/2021
Full accounts made up to 2020-12-31
dot icon10/12/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon06/10/2020
Full accounts made up to 2019-12-31
dot icon29/11/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon12/07/2019
Full accounts made up to 2018-12-31
dot icon12/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon15/08/2018
Full accounts made up to 2017-12-31
dot icon29/11/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon13/06/2017
Full accounts made up to 2016-12-31
dot icon29/03/2017
Director's details changed for Mr Timothy Bruce Margetts on 2017-03-29
dot icon16/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon25/07/2016
Full accounts made up to 2015-12-31
dot icon01/06/2016
Statement of capital following an allotment of shares on 2016-05-18
dot icon02/03/2016
Termination of appointment of Peter John Evans as a director on 2016-02-29
dot icon06/01/2016
Appointment of Mr Timothy Bruce Margetts as a director on 2016-01-01
dot icon21/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon29/04/2015
Full accounts made up to 2014-12-31
dot icon03/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon31/07/2014
Satisfaction of charge 2 in full
dot icon20/05/2014
Satisfaction of charge 4 in full
dot icon13/05/2014
Satisfaction of charge 8 in full
dot icon03/05/2014
Satisfaction of charge 6 in full
dot icon23/04/2014
Full accounts made up to 2013-12-31
dot icon22/04/2014
Satisfaction of charge 5 in full
dot icon29/11/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon05/08/2013
Appointment of Miss Jane Elizabeth Kerr as a secretary
dot icon05/08/2013
Termination of appointment of Peter Shearman as a secretary
dot icon11/04/2013
Full accounts made up to 2012-12-31
dot icon21/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon02/04/2012
Full accounts made up to 2011-12-31
dot icon06/01/2012
Appointment of Mr Jorg Thiels as a director
dot icon06/01/2012
Termination of appointment of Gunter Krautkramer as a director
dot icon23/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon07/04/2011
Full accounts made up to 2010-12-31
dot icon03/02/2011
Particulars of a mortgage or charge / charge no: 8
dot icon17/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon06/08/2010
Duplicate mortgage certificatecharge no:7
dot icon31/07/2010
Particulars of a mortgage or charge / charge no: 7
dot icon12/04/2010
Full accounts made up to 2009-12-31
dot icon04/01/2010
Annual return made up to 2009-11-29 with full list of shareholders
dot icon04/01/2010
Director's details changed for Christian Krautkramer on 2010-01-04
dot icon04/01/2010
Director's details changed for Gunter Krautkramer on 2010-01-04
dot icon04/01/2010
Director's details changed for Mr Peter Shearman on 2010-01-04
dot icon04/01/2010
Director's details changed for Peter John Evans on 2010-01-04
dot icon04/01/2010
Secretary's details changed for Peter Shearman on 2010-01-04
dot icon11/06/2009
Full accounts made up to 2008-12-31
dot icon12/01/2009
Return made up to 29/11/08; full list of members
dot icon21/04/2008
Full accounts made up to 2007-12-31
dot icon20/12/2007
Return made up to 29/11/07; full list of members
dot icon12/06/2007
Full accounts made up to 2006-12-31
dot icon07/01/2007
Return made up to 29/11/06; full list of members
dot icon02/09/2006
Particulars of mortgage/charge
dot icon21/06/2006
Director resigned
dot icon07/06/2006
Full accounts made up to 2005-12-31
dot icon20/02/2006
Return made up to 29/11/05; full list of members
dot icon31/10/2005
Ad 28/09/05--------- £ si 1000000@1=1000000 £ ic 3940000/4940000
dot icon31/10/2005
Resolutions
dot icon31/10/2005
Resolutions
dot icon31/10/2005
Resolutions
dot icon31/10/2005
Resolutions
dot icon31/10/2005
£ nc 3940000/4940000 22/09/05
dot icon04/05/2005
Full accounts made up to 2004-12-31
dot icon06/12/2004
Return made up to 29/11/04; full list of members
dot icon29/10/2004
Auditor's resignation
dot icon06/05/2004
Full accounts made up to 2003-12-31
dot icon19/12/2003
Return made up to 29/11/03; full list of members
dot icon20/11/2003
New director appointed
dot icon20/11/2003
New director appointed
dot icon20/11/2003
New director appointed
dot icon20/11/2003
Director resigned
dot icon20/05/2003
Full accounts made up to 2002-12-31
dot icon15/01/2003
Ad 30/12/02--------- £ si 500000@1=500000 £ ic 3440000/3940000
dot icon17/12/2002
Nc inc already adjusted 10/12/02
dot icon17/12/2002
Resolutions
dot icon17/12/2002
Resolutions
dot icon09/12/2002
Return made up to 29/11/02; full list of members
dot icon03/07/2002
Particulars of mortgage/charge
dot icon13/06/2002
Full accounts made up to 2001-12-31
dot icon27/02/2002
Ad 28/12/01--------- £ si 1190000@1=1190000 £ ic 2250000/3440000
dot icon04/01/2002
Nc inc already adjusted 05/12/01
dot icon04/01/2002
Resolutions
dot icon04/01/2002
Resolutions
dot icon04/12/2001
Return made up to 29/11/01; full list of members
dot icon28/08/2001
New director appointed
dot icon28/08/2001
Director resigned
dot icon03/05/2001
Full accounts made up to 2000-12-31
dot icon09/01/2001
Return made up to 10/12/00; full list of members
dot icon16/05/2000
Full accounts made up to 1999-12-31
dot icon10/01/2000
Return made up to 10/12/99; full list of members
dot icon10/01/2000
New secretary appointed
dot icon28/07/1999
Full accounts made up to 1998-12-31
dot icon05/02/1999
Return made up to 10/12/98; no change of members
dot icon15/10/1998
Full accounts made up to 1997-12-31
dot icon24/09/1998
Director resigned
dot icon24/09/1998
New director appointed
dot icon09/01/1998
Return made up to 10/12/97; no change of members
dot icon09/01/1998
New secretary appointed
dot icon17/10/1997
Particulars of mortgage/charge
dot icon17/10/1997
Particulars of mortgage/charge
dot icon16/10/1997
Particulars of mortgage/charge
dot icon30/04/1997
Full accounts made up to 1996-12-31
dot icon29/04/1997
Particulars of mortgage/charge
dot icon29/04/1997
New director appointed
dot icon07/01/1997
Return made up to 10/12/96; full list of members
dot icon12/12/1996
Ad 04/11/96--------- £ si 2240000@1=2240000 £ ic 10000/2250000
dot icon12/12/1996
Memorandum and Articles of Association
dot icon12/12/1996
Nc inc already adjusted 04/11/96
dot icon12/12/1996
Resolutions
dot icon12/12/1996
Resolutions
dot icon12/12/1996
Resolutions
dot icon07/11/1996
Secretary resigned
dot icon14/10/1996
New secretary appointed
dot icon25/09/1996
Full group accounts made up to 1995-12-31
dot icon25/02/1996
Director's particulars changed
dot icon25/02/1996
Return made up to 10/12/95; full list of members
dot icon25/02/1996
Full group accounts made up to 1994-12-31
dot icon25/02/1996
Amended full group accounts made up to 1993-12-31
dot icon13/02/1995
Return made up to 10/12/94; no change of members
dot icon03/02/1995
Full accounts made up to 1993-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/09/1994
Delivery ext'd 3 mth 31/12/93
dot icon28/07/1994
Registered office changed on 28/07/94 from:\pickfords wharf clink street london SE1 9DG
dot icon27/07/1994
Secretary resigned;new secretary appointed
dot icon27/07/1994
New director appointed
dot icon20/12/1993
Return made up to 10/12/93; full list of members
dot icon08/11/1993
Full accounts made up to 1992-12-31
dot icon15/12/1992
Return made up to 10/12/92; full list of members
dot icon26/04/1992
Full accounts made up to 1991-12-31
dot icon26/02/1992
Resolutions
dot icon26/02/1992
Resolutions
dot icon26/02/1992
Resolutions
dot icon26/02/1992
Resolutions
dot icon26/02/1992
Resolutions
dot icon26/02/1992
Return made up to 10/12/91; full list of members
dot icon13/02/1991
Resolutions
dot icon13/02/1991
Resolutions
dot icon13/02/1991
Memorandum and Articles of Association
dot icon13/02/1991
Ad 21/01/91--------- £ si 9998@1=9998 £ ic 2/10000
dot icon13/02/1991
£ nc 100/50000 21/01/91
dot icon13/02/1991
Director resigned;new director appointed
dot icon13/02/1991
Accounting reference date notified as 31/12
dot icon29/01/1991
Resolutions
dot icon29/01/1991
Registered office changed on 29/01/91 from:\temple hse 20 holywell row london EC2A 4JB
dot icon29/01/1991
Secretary resigned;new secretary appointed
dot icon29/01/1991
Director resigned;new director appointed
dot icon23/01/1991
Certificate of change of name
dot icon10/12/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/11/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Margetts, Timothy Bruce
Director
01/01/2016 - Present
2
King, David
Director
11/12/1996 - 30/09/2003
4
Shearman, Peter
Director
02/10/2003 - Present
-
Acres, Peter
Director
13/07/1994 - 31/07/2001
-
Krautkramer, Christian
Director
01/08/2001 - 17/11/2022
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 BERICAP U.K. LIMITED.

BERICAP U.K. LIMITED. is an(a) Active company incorporated on 10/12/1990 with the registered office located at Oslo Road, Sutton Fields Industrial Estate, Hull HU7 0YN. There are currently 4 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 BERICAP U.K. LIMITED.?

toggle

BERICAP U.K. LIMITED. is currently Active. It was registered on 10/12/1990 .

Where is BERICAP U.K. LIMITED. located?

toggle

BERICAP U.K. LIMITED. is registered at Oslo Road, Sutton Fields Industrial Estate, Hull HU7 0YN.

What does BERICAP U.K. LIMITED. do?

toggle

BERICAP U.K. LIMITED. operates in the Manufacture of plastic packing goods (22.22 - SIC 2007) sector.

What is the latest filing for BERICAP U.K. LIMITED.?

toggle

The latest filing was on 13/12/2025: Confirmation statement made on 2025-11-29 with no updates.