BERISFORDS LIMITED

Register to unlock more data on OkredoRegister

BERISFORDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02707046

Incorporation date

14/04/1992

Size

Medium

Contacts

Registered address

Registered address

Jubilee Mill, Thomas Street, Congleton, Cheshire CW12 1QYCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1992)
dot icon15/10/2025
Accounts for a medium company made up to 2024-12-31
dot icon30/09/2025
Termination of appointment of Graham Parker as a director on 2025-09-30
dot icon09/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon06/08/2024
Full accounts made up to 2023-12-31
dot icon12/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon23/01/2024
Registered office address changed from Jubilee Mill Thomas Street Congleton Cheshire CW12 1EF to Jubilee Mill Thomas Street Congleton Cheshire CW12 1QY on 2024-01-23
dot icon16/08/2023
Full accounts made up to 2022-12-31
dot icon03/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon21/07/2022
Full accounts made up to 2021-12-31
dot icon01/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon19/09/2021
Full accounts made up to 2020-12-31
dot icon14/04/2021
Termination of appointment of Fiona Hampton as a director on 2021-04-12
dot icon08/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon06/08/2020
Full accounts made up to 2019-12-31
dot icon14/04/2020
Confirmation statement made on 2020-04-01 with updates
dot icon10/09/2019
Notification of a person with significant control statement
dot icon10/09/2019
Cessation of Rene Lenzin as a person with significant control on 2019-08-27
dot icon10/09/2019
Cessation of Hans Georg Kuny as a person with significant control on 2019-08-27
dot icon16/05/2019
Full accounts made up to 2018-12-31
dot icon04/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon04/04/2019
Director's details changed for Fiona Hampton on 2019-04-01
dot icon07/06/2018
Full accounts made up to 2017-12-31
dot icon06/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon09/05/2017
Full accounts made up to 2016-12-31
dot icon07/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon28/04/2016
Full accounts made up to 2015-12-31
dot icon15/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon03/12/2015
Director's details changed for Mr Peter James Bowers on 2015-12-01
dot icon03/12/2015
Termination of appointment of Armin Meinrad Schwegler as a director on 2015-12-03
dot icon19/04/2015
Full accounts made up to 2014-12-31
dot icon17/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon30/04/2014
Full accounts made up to 2013-12-31
dot icon16/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon04/04/2014
Registration of charge 027070460011
dot icon25/03/2014
Satisfaction of charge 9 in full
dot icon25/03/2014
Satisfaction of charge 7 in full
dot icon20/03/2014
Satisfaction of charge 6 in full
dot icon30/12/2013
Registration of charge 027070460010
dot icon24/04/2013
Full accounts made up to 2012-12-31
dot icon18/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon27/03/2013
Director's details changed for Mr Matthew Thomas Roberts on 2013-03-27
dot icon30/05/2012
Full accounts made up to 2011-12-31
dot icon16/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon16/04/2012
Director's details changed for Graham Parker on 2012-04-01
dot icon20/06/2011
Full accounts made up to 2010-12-31
dot icon04/05/2011
Appointment of Mr Rene Lenzin as a director
dot icon03/05/2011
Termination of appointment of Bernhard Howald as a director
dot icon19/04/2011
Appointment of Mr Matthew Thomas Roberts as a director
dot icon19/04/2011
Appointment of Mr Andrew James Walker as a director
dot icon19/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon29/03/2011
Termination of appointment of Maurice Beaumont as a director
dot icon23/08/2010
Appointment of Mr Andrew James Walker as a secretary
dot icon20/08/2010
Director's details changed for Peter James Bowers on 2010-08-20
dot icon20/08/2010
Termination of appointment of Kay Rhodes as a secretary
dot icon26/05/2010
Accounts for a medium company made up to 2009-12-31
dot icon26/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon22/04/2010
Director's details changed for Hans Georg Kuny on 2010-04-01
dot icon22/04/2010
Director's details changed for Graham Parker on 2010-04-01
dot icon22/04/2010
Director's details changed for Peter James Bowers on 2010-04-01
dot icon22/04/2010
Director's details changed for Bernhard Ernst Howald on 2010-04-01
dot icon22/04/2010
Director's details changed for Maurice Beaumont on 2010-04-01
dot icon22/04/2010
Director's details changed for Fiona Hampton on 2010-04-01
dot icon21/07/2009
Secretary appointed mrs kay rhodes
dot icon20/07/2009
Appointment terminated secretary derek kershaw
dot icon20/07/2009
Appointment terminated director derek kershaw
dot icon24/04/2009
Accounts for a medium company made up to 2008-12-31
dot icon23/04/2009
Return made up to 01/04/09; full list of members
dot icon26/02/2009
Director's change of particulars / peter bowers / 26/02/2009
dot icon14/10/2008
Director's change of particulars / armin schwegler / 01/08/2008
dot icon03/04/2008
Return made up to 01/04/08; full list of members
dot icon03/04/2008
Director's change of particulars / armin schwegler / 01/01/2008
dot icon01/04/2008
Accounts for a medium company made up to 2007-12-31
dot icon18/04/2007
Full accounts made up to 2006-12-31
dot icon04/04/2007
Return made up to 01/04/07; full list of members
dot icon04/04/2007
Director resigned
dot icon06/04/2006
Director's particulars changed
dot icon06/04/2006
Return made up to 01/04/06; full list of members
dot icon30/03/2006
Accounts for a medium company made up to 2005-12-31
dot icon08/04/2005
Return made up to 01/04/05; full list of members
dot icon21/03/2005
Accounts for a medium company made up to 2004-12-31
dot icon16/04/2004
Return made up to 01/04/04; full list of members
dot icon23/03/2004
Accounts for a medium company made up to 2003-12-31
dot icon24/02/2004
New director appointed
dot icon24/02/2004
New director appointed
dot icon24/02/2004
New director appointed
dot icon29/12/2003
Ad 08/12/03--------- £ si 705000@1=705000 £ ic 2500000/3205000
dot icon27/10/2003
Accounts for a medium company made up to 2002-12-31
dot icon12/04/2003
Return made up to 01/04/03; full list of members
dot icon12/02/2003
Resolutions
dot icon06/12/2002
Particulars of mortgage/charge
dot icon03/12/2002
Particulars of mortgage/charge
dot icon13/05/2002
Full accounts made up to 2001-12-31
dot icon24/04/2002
Return made up to 01/04/02; full list of members
dot icon12/03/2002
Director resigned
dot icon13/04/2001
Return made up to 01/04/01; full list of members
dot icon10/04/2001
Full accounts made up to 2000-12-31
dot icon07/04/2000
Return made up to 01/04/00; full list of members
dot icon07/04/2000
Full accounts made up to 1999-12-31
dot icon23/11/1999
New director appointed
dot icon23/11/1999
New director appointed
dot icon20/05/1999
Full accounts made up to 1998-12-31
dot icon09/04/1999
Return made up to 01/04/99; full list of members
dot icon30/04/1998
Full accounts made up to 1997-12-31
dot icon30/04/1998
Return made up to 10/04/98; no change of members
dot icon07/05/1997
Full accounts made up to 1996-12-31
dot icon22/04/1997
Return made up to 10/04/97; no change of members
dot icon09/09/1996
Full accounts made up to 1995-12-31
dot icon09/09/1996
New director appointed
dot icon09/09/1996
Director resigned
dot icon09/09/1996
Director resigned
dot icon09/09/1996
Director resigned
dot icon17/04/1996
Return made up to 10/04/96; full list of members
dot icon20/12/1995
Ad 07/12/95--------- £ si 500000@1=500000 £ ic 2000000/2500000
dot icon20/12/1995
Director resigned
dot icon11/10/1995
Declaration of satisfaction of mortgage/charge
dot icon11/10/1995
Declaration of satisfaction of mortgage/charge
dot icon14/09/1995
Full accounts made up to 1994-12-31
dot icon11/07/1995
Particulars of mortgage/charge
dot icon15/06/1995
Declaration of satisfaction of mortgage/charge
dot icon01/06/1995
Particulars of mortgage/charge
dot icon13/04/1995
Director resigned;new director appointed
dot icon13/04/1995
Return made up to 10/04/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/10/1994
Full accounts made up to 1993-12-31
dot icon26/04/1994
Director resigned
dot icon26/04/1994
Return made up to 14/04/94; full list of members
dot icon18/04/1994
Resolutions
dot icon18/04/1994
Resolutions
dot icon18/04/1994
Resolutions
dot icon06/04/1994
Director resigned
dot icon25/02/1994
Ad 31/12/93--------- £ si 750000@1=750000 £ ic 1250000/2000000
dot icon25/02/1994
Ad 09/04/93--------- £ si 500000@1
dot icon21/10/1993
Full accounts made up to 1992-12-31
dot icon26/04/1993
Return made up to 14/04/93; full list of members
dot icon21/04/1993
New director appointed
dot icon19/02/1993
Particulars of mortgage/charge
dot icon17/07/1992
New director appointed
dot icon23/06/1992
New director appointed
dot icon23/06/1992
New director appointed
dot icon23/06/1992
New director appointed
dot icon18/06/1992
Ad 27/05/92--------- £ si 749998@1=749998 £ ic 2/750000
dot icon16/06/1992
Particulars of mortgage/charge
dot icon12/06/1992
Secretary resigned;new secretary appointed
dot icon12/06/1992
New director appointed
dot icon12/06/1992
Director resigned;new director appointed
dot icon11/06/1992
Particulars of mortgage/charge
dot icon11/06/1992
Resolutions
dot icon08/06/1992
Registered office changed on 08/06/92 from: centurion house deansgate manchester M3 3WT
dot icon08/06/1992
Accounting reference date notified as 31/12
dot icon29/05/1992
Particulars of mortgage/charge
dot icon29/05/1992
Particulars of mortgage/charge
dot icon28/05/1992
Certificate of change of name
dot icon07/05/1992
New director appointed
dot icon07/05/1992
New director appointed
dot icon05/05/1992
Director resigned;new director appointed
dot icon05/05/1992
Secretary resigned;new secretary appointed
dot icon05/05/1992
Registered office changed on 05/05/92 from: 2 baches street london N1 6UB
dot icon28/04/1992
Nc inc already adjusted 23/04/92
dot icon28/04/1992
Resolutions
dot icon28/04/1992
Resolutions
dot icon28/04/1992
Memorandum and Articles of Association
dot icon14/04/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-11 *

* during past year

Number of employees

84
2022
change arrow icon+5.83 % *

* during past year

Cash in Bank

£145,778.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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
95
2.57M
-
0.00
137.75K
-
2022
84
2.72M
-
5.89M
145.78K
-
2022
84
2.72M
-
5.89M
145.78K
-

Employees

2022

Employees

84 Descended-12 % *

Net Assets(GBP)

2.72M £Ascended5.93 % *

Total Assets(GBP)

-

Turnover(GBP)

5.89M £Ascended- *

Cash in Bank(GBP)

145.78K £Ascended5.83 % *

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
Mr Rene Lenzin
Director
03/05/2011 - Present
-
Parker, Graham
Director
13/02/2004 - 30/09/2025
5
Hans Georg Kuny
Director
23/04/1992 - Present
-
Walker, Andrew James
Director
18/04/2011 - Present
5
Bowers, Peter James
Director
13/02/2004 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

16
ENERGETECH OPERATIONS LIMITEDTower 42 International Financial Centre, 25 Old Broad Street, London EC2N 1HN
Active

Category:

Trade of electricity

Comp. code:

13035015

Reg. date:

20/11/2020

Turnover:

-

No. of employees:

3
AGILITEE LIMITEDGriffon House, South Road, Plumpton Green, East Sussex BN8 4EA
Active

Category:

Development of building projects

Comp. code:

08735924

Reg. date:

17/10/2013

Turnover:

-

No. of employees:

3
CEDAR CARE DEVELOPMENTS LIMITEDMortimer House, Clifton Down Road, Bristol BS8 4AE
Active

Category:

Development of building projects

Comp. code:

11025231

Reg. date:

23/10/2017

Turnover:

-

No. of employees:

4
M & D FOUNDATIONS (MIDLANDS) LIMITEDM&D House, Brooklands Road Adwick Le Street, Doncaster, South Yorkshire DN6 7BA
Active

Category:

Construction of other civil engineering projects n.e.c.

Comp. code:

05733637

Reg. date:

07/03/2006

Turnover:

-

No. of employees:

4
SOLAR4GOOD UK LTD79 College Road, Harrow HA1 1BD
Active

Category:

Electrical installation

Comp. code:

13101514

Reg. date:

29/12/2020

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BERISFORDS LIMITED

BERISFORDS LIMITED is an(a) Active company incorporated on 14/04/1992 with the registered office located at Jubilee Mill, Thomas Street, Congleton, Cheshire CW12 1QY. There are currently 6 active directors according to the latest confirmation statement. Number of employees 84 according to last financial statements.

Frequently Asked Questions

What is the current status of BERISFORDS LIMITED?

toggle

BERISFORDS LIMITED is currently Active. It was registered on 14/04/1992 .

Where is BERISFORDS LIMITED located?

toggle

BERISFORDS LIMITED is registered at Jubilee Mill, Thomas Street, Congleton, Cheshire CW12 1QY.

What does BERISFORDS LIMITED do?

toggle

BERISFORDS LIMITED operates in the Manufacture of other textiles n.e.c. (13.99 - SIC 2007) sector.

How many employees does BERISFORDS LIMITED have?

toggle

BERISFORDS LIMITED had 84 employees in 2022.

What is the latest filing for BERISFORDS LIMITED?

toggle

The latest filing was on 15/10/2025: Accounts for a medium company made up to 2024-12-31.