BERITH (SECRETARIES) LIMITED

Register to unlock more data on OkredoRegister

BERITH (SECRETARIES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02958053

Incorporation date

12/08/1994

Size

Dormant

Contacts

Registered address

Registered address

Berry Smith Corporate, Haywood House,, Dumfries Place, Cardiff, South Glamorgan CF10 3GACopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1994)
dot icon13/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon04/08/2025
Termination of appointment of Emma Louise Elizabeth Borrington as a director on 2025-08-04
dot icon12/05/2025
Accounts for a dormant company made up to 2024-08-31
dot icon02/08/2024
Confirmation statement made on 2024-08-02 with updates
dot icon07/05/2024
Accounts for a dormant company made up to 2023-08-31
dot icon30/04/2024
Cessation of Christopher Mark Beames as a person with significant control on 2024-04-23
dot icon30/04/2024
Notification of Nicholas Edward Parker as a person with significant control on 2024-04-23
dot icon03/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon04/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon08/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon11/05/2022
Accounts for a dormant company made up to 2021-08-31
dot icon09/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon05/05/2021
Accounts for a dormant company made up to 2020-08-31
dot icon10/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon05/05/2020
Accounts for a dormant company made up to 2019-08-31
dot icon13/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon13/08/2019
Appointment of Mr Paul Evans as a director on 2019-08-01
dot icon06/08/2019
Termination of appointment of Sally Angharad Lawrence as a director on 2019-07-31
dot icon01/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon09/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon14/05/2018
Accounts for a dormant company made up to 2017-08-31
dot icon15/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon08/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon16/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon04/05/2016
Accounts for a dormant company made up to 2015-08-31
dot icon12/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon12/08/2015
Termination of appointment of Joanne Barry as a director on 2015-05-28
dot icon12/08/2015
Termination of appointment of Joanne Barry as a director on 2015-05-28
dot icon01/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon22/12/2014
Secretary's details changed for Mr Richard Andrew Bound on 2014-12-22
dot icon22/12/2014
Director's details changed for Mr Richard Andrew Bound on 2014-12-22
dot icon22/12/2014
Director's details changed for Emma Louise Elizabeth Borrington on 2014-12-22
dot icon12/11/2014
Appointment of Miss Sally Angharad Lawrence as a director on 2014-11-12
dot icon12/11/2014
Appointment of Mr Owen Edward James as a director on 2014-11-12
dot icon12/11/2014
Termination of appointment of Sally Bashir as a director on 2014-11-12
dot icon05/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon08/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon22/11/2013
Director's details changed for Ms Joanne Thornhill on 2013-04-26
dot icon08/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon23/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon08/01/2013
Termination of appointment of Nigel Greenaway as a director
dot icon03/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon03/08/2012
Termination of appointment of Sheraz Akram as a director
dot icon03/08/2012
Director's details changed for Ms Joanne Thornhill on 2012-08-02
dot icon04/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon05/10/2011
Director's details changed for Sally Bashir on 2011-10-05
dot icon05/10/2011
Director's details changed for Mr Sheraz Akram on 2011-10-05
dot icon03/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon03/08/2011
Director's details changed for Mr Nigel Greenaway on 2011-08-02
dot icon16/05/2011
Accounts for a dormant company made up to 2010-08-31
dot icon03/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon03/08/2010
Director's details changed for Berith (Nominees) Limited on 2010-08-02
dot icon14/05/2010
Accounts for a dormant company made up to 2009-08-31
dot icon18/01/2010
Appointment of Ms Joanne Thornhill as a director
dot icon06/08/2009
Return made up to 02/08/09; full list of members
dot icon29/05/2009
Accounts for a dormant company made up to 2008-08-31
dot icon04/08/2008
Return made up to 02/08/08; full list of members
dot icon10/06/2008
Accounts for a dormant company made up to 2007-08-31
dot icon08/05/2008
Appointment terminated director greg williams
dot icon08/05/2008
Appointment terminated director sarah jones
dot icon17/08/2007
Return made up to 02/08/07; no change of members
dot icon26/06/2007
Accounts for a dormant company made up to 2006-08-31
dot icon21/04/2007
Director's particulars changed
dot icon21/04/2007
New director appointed
dot icon21/04/2007
New director appointed
dot icon09/08/2006
Return made up to 02/08/06; full list of members
dot icon18/04/2006
Accounts for a dormant company made up to 2005-08-31
dot icon11/08/2005
Return made up to 02/08/05; full list of members
dot icon30/03/2005
Resolutions
dot icon30/03/2005
Accounts for a dormant company made up to 2004-08-31
dot icon13/12/2004
New director appointed
dot icon18/08/2004
Return made up to 12/08/04; full list of members
dot icon23/07/2004
Accounts for a dormant company made up to 2003-08-31
dot icon17/10/2003
Director resigned
dot icon18/08/2003
Return made up to 12/08/03; full list of members
dot icon24/03/2003
Accounts for a dormant company made up to 2002-08-31
dot icon07/02/2003
New director appointed
dot icon04/08/2002
Return made up to 12/08/02; full list of members
dot icon25/04/2002
Accounts for a dormant company made up to 2001-08-31
dot icon17/12/2001
New director appointed
dot icon17/12/2001
New director appointed
dot icon10/10/2001
Secretary's particulars changed;director's particulars changed
dot icon01/10/2001
Secretary resigned
dot icon01/10/2001
Director resigned
dot icon01/10/2001
New secretary appointed
dot icon16/08/2001
Return made up to 12/08/01; full list of members
dot icon17/04/2001
Accounts for a dormant company made up to 2000-08-31
dot icon17/08/2000
Return made up to 12/08/00; full list of members
dot icon20/04/2000
Accounts for a dormant company made up to 1999-08-31
dot icon20/04/2000
Resolutions
dot icon16/09/1999
Registered office changed on 16/09/99 from: c/o berry smith haywood house south, dumfries place, cardiff south glamorgan CF10 3GA
dot icon20/08/1999
Return made up to 12/08/99; no change of members
dot icon09/06/1999
Registered office changed on 09/06/99 from: 8 st andrews crescent cardiff CF1 3DD
dot icon20/05/1999
New director appointed
dot icon28/04/1999
Accounts for a dormant company made up to 1998-08-31
dot icon28/04/1999
Resolutions
dot icon13/08/1998
Return made up to 12/08/98; full list of members
dot icon01/05/1998
Accounts for a dormant company made up to 1997-08-31
dot icon01/05/1998
Resolutions
dot icon15/08/1997
Return made up to 12/08/97; no change of members
dot icon15/05/1997
New director appointed
dot icon12/05/1997
Accounts for a dormant company made up to 1996-08-31
dot icon12/05/1997
Resolutions
dot icon12/05/1997
Resolutions
dot icon04/08/1996
Return made up to 12/08/96; no change of members
dot icon28/03/1996
Registered office changed on 28/03/96 from: brackla house brackla street bridgend mid glamorgan CF31 1BZ
dot icon12/10/1995
Accounts for a dormant company made up to 1995-08-30
dot icon12/10/1995
Resolutions
dot icon12/10/1995
Resolutions
dot icon12/10/1995
Resolutions
dot icon14/08/1995
Return made up to 12/08/95; full list of members
dot icon14/08/1995
New director appointed
dot icon12/08/1994
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
31/08/2024
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BERITH (NOMINEES) LIMITED
Corporate Director
12/05/1997 - Present
7
Evans, Paul
Director
01/08/2019 - Present
3
Bound, Richard Andrew
Director
12/08/1994 - Present
39
George, John Philip
Director
25/11/2001 - 10/10/2003
61
Borrington, Emma Louise Elizabeth
Director
08/12/2004 - 04/08/2025
2

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 BERITH (SECRETARIES) LIMITED

BERITH (SECRETARIES) LIMITED is an(a) Active company incorporated on 12/08/1994 with the registered office located at Berry Smith Corporate, Haywood House,, Dumfries Place, Cardiff, South Glamorgan CF10 3GA. 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 BERITH (SECRETARIES) LIMITED?

toggle

BERITH (SECRETARIES) LIMITED is currently Active. It was registered on 12/08/1994 .

Where is BERITH (SECRETARIES) LIMITED located?

toggle

BERITH (SECRETARIES) LIMITED is registered at Berry Smith Corporate, Haywood House,, Dumfries Place, Cardiff, South Glamorgan CF10 3GA.

What does BERITH (SECRETARIES) LIMITED do?

toggle

BERITH (SECRETARIES) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BERITH (SECRETARIES) LIMITED?

toggle

The latest filing was on 13/08/2025: Confirmation statement made on 2025-08-02 with no updates.