BERMAN WELLS LIMITED

Register to unlock more data on OkredoRegister

BERMAN WELLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07102297

Incorporation date

11/12/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

23 Frarydene, Southbourne, West Sussex PO10 8HUCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2009)
dot icon03/02/2026
Registered office address changed from 23 23 Frarydene Prinsted Emsworth PO10 8HU England to 23 Frarydene Southbourne West Sussex PO10 8HU on 2026-02-03
dot icon24/12/2025
Confirmation statement made on 2025-12-11 with updates
dot icon23/12/2025
Cessation of Rosemary Alison Wells as a person with significant control on 2025-12-10
dot icon23/12/2025
Registered office address changed from Ridgeway Consulting 2 Hinksey Court Church Way Botley, Oxford Oxfordshire OX2 9SX to 23 23 Frarydene Prinsted Emsworth PO10 8HU on 2025-12-23
dot icon28/11/2025
Termination of appointment of Rosemary Alison Wells as a director on 2025-11-10
dot icon04/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon17/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/07/2023
Appointment of Mr Peter Ronald Lionel Alcock as a director on 2023-07-24
dot icon28/07/2023
Registered office address changed from 2 Hinksey Court Church Way Botley Oxford Oxfordshire OX2 9SX to Ridgeway Consulting 2 Hinksey Court Church Way Botley, Oxford Oxfordshire OX2 9SX on 2023-07-28
dot icon17/07/2023
Administrative restoration application
dot icon17/07/2023
Confirmation statement made on 2022-12-11 with no updates
dot icon06/06/2023
Final Gazette dissolved via compulsory strike-off
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon25/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/02/2022
Registered office address changed from Hinskey Court (C/O Ridgefield Consulting) 2 Church Way Botley Oxford Oxfordshire OX2 9SX to 2 Hinksey Court Church Way Botley Oxford Oxfordshire OX2 9SX on 2022-02-24
dot icon14/02/2022
Registered office address changed from Sterling House 19/23 High Street Kidlington Oxfordshire OX5 2DH to Hinskey Court (C/O Ridgefield Consulting) 2 Church Way Botley Oxford Oxfordshire OX2 9SX on 2022-02-14
dot icon14/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon08/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon09/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon25/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon18/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon01/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/03/2016
Director's details changed for Rosemary Alison Wells on 2016-03-18
dot icon21/03/2016
Director's details changed for Mr Gideon Boyar Berman on 2016-03-18
dot icon14/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon13/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon18/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon24/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon18/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/12/2010
Annual return made up to 2010-12-11 with full list of shareholders
dot icon15/12/2010
Registered office address changed from Sterling House 19/23 High Street Kidlington Oxford Oxfordshire OX5 2DH United Kingdom on 2010-12-15
dot icon05/03/2010
Appointment of Rosemary Alison Wells as a director
dot icon26/02/2010
Statement of capital following an allotment of shares on 2010-02-24
dot icon17/12/2009
Appointment of Mr Gideon Boyar Berman as a director
dot icon17/12/2009
Termination of appointment of Graham Stephens as a director
dot icon11/12/2009
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
11/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Rosemary Alison Wells
Director
04/03/2010 - 10/11/2025
-
Berman, Gideon Boyar
Director
11/12/2009 - Present
1
Alcock, Peter Ronald Lionel
Director
24/07/2023 - Present
8

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BERMAN WELLS LIMITED

BERMAN WELLS LIMITED is an(a) Active company incorporated on 11/12/2009 with the registered office located at 23 Frarydene, Southbourne, West Sussex PO10 8HU. There are currently 2 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 BERMAN WELLS LIMITED?

toggle

BERMAN WELLS LIMITED is currently Active. It was registered on 11/12/2009 .

Where is BERMAN WELLS LIMITED located?

toggle

BERMAN WELLS LIMITED is registered at 23 Frarydene, Southbourne, West Sussex PO10 8HU.

What does BERMAN WELLS LIMITED do?

toggle

BERMAN WELLS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BERMAN WELLS LIMITED?

toggle

The latest filing was on 03/02/2026: Registered office address changed from 23 23 Frarydene Prinsted Emsworth PO10 8HU England to 23 Frarydene Southbourne West Sussex PO10 8HU on 2026-02-03.