BERMANS LIMITED

Register to unlock more data on OkredoRegister

BERMANS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03952758

Incorporation date

21/03/2000

Size

Full

Contacts

Registered address

Registered address

Exchange Station, Tithebarn Street, Liverpool, Merseyside L2 2QPCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2000)
dot icon02/04/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon18/12/2025
Termination of appointment of Philip Anthony Farrelly as a director on 2025-12-04
dot icon20/10/2025
Current accounting period extended from 2025-05-31 to 2025-11-30
dot icon01/09/2025
Termination of appointment of Alexander Chapman as a secretary on 2025-08-31
dot icon01/09/2025
Termination of appointment of Alexander Chapman as a director on 2025-08-31
dot icon22/08/2025
Full accounts made up to 2024-05-31
dot icon14/04/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon28/06/2024
Full accounts made up to 2023-05-31
dot icon28/03/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon26/02/2024
Registration of charge 039527580003, created on 2024-02-23
dot icon07/06/2023
Confirmation statement made on 2023-03-21 with updates
dot icon16/05/2023
Current accounting period shortened from 2023-06-30 to 2023-05-31
dot icon27/04/2023
Termination of appointment of David Brian Gledhill as a director on 2023-04-27
dot icon30/03/2023
Full accounts made up to 2022-06-30
dot icon24/01/2023
Certificate of change of name
dot icon26/09/2022
Registration of charge 039527580002, created on 2022-09-22
dot icon15/09/2022
Memorandum and Articles of Association
dot icon15/09/2022
Resolutions
dot icon12/09/2022
Appointment of Ms Joanna Claire Kingston-Davies as a director on 2022-09-06
dot icon12/09/2022
Appointment of Mr Brian Cullen as a director on 2022-09-06
dot icon12/09/2022
Termination of appointment of Nicholas Harvey as a director on 2022-09-06
dot icon12/09/2022
Notification of Project Themis Limited as a person with significant control on 2022-09-06
dot icon12/09/2022
Withdrawal of a person with significant control statement on 2022-09-12
dot icon29/08/2022
Satisfaction of charge 039527580001 in full
dot icon23/06/2022
Resolutions
dot icon21/06/2022
Change of share class name or designation
dot icon25/04/2022
Confirmation statement made on 2022-03-21 with updates
dot icon28/03/2022
Full accounts made up to 2021-06-30
dot icon26/07/2021
Resolutions
dot icon26/07/2021
Change of share class name or designation
dot icon24/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon20/05/2021
Confirmation statement made on 2021-03-21 with updates
dot icon03/08/2020
Change of share class name or designation
dot icon03/08/2020
Resolutions
dot icon24/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon23/03/2020
Confirmation statement made on 2020-03-21 with updates
dot icon18/10/2019
Cancellation of shares. Statement of capital on 2019-08-31
dot icon17/09/2019
Resolutions
dot icon17/09/2019
Purchase of own shares.
dot icon16/07/2019
Resolutions
dot icon15/07/2019
Change of share class name or designation
dot icon25/03/2019
Confirmation statement made on 2019-03-21 with updates
dot icon06/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon30/07/2018
Resolutions
dot icon25/07/2018
Change of share class name or designation
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon21/03/2018
Confirmation statement made on 2018-03-21 with updates
dot icon03/01/2018
Secretary's details changed for Mr Alexander Chapman on 2018-01-03
dot icon17/07/2017
Change of share class name or designation
dot icon11/07/2017
Resolutions
dot icon03/07/2017
Appointment of Mr Jonathan Rhys Davage as a director on 2017-07-01
dot icon17/05/2017
Purchase of own shares.
dot icon02/05/2017
Resolutions
dot icon02/05/2017
Cancellation of shares. Statement of capital on 2017-04-18
dot icon06/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon27/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon20/01/2017
Second filing of the annual return made up to 2016-03-21
dot icon12/01/2017
Cancellation of shares. Statement of capital on 2015-12-31
dot icon12/01/2017
Purchase of own shares.
dot icon12/04/2016
Accounts for a small company made up to 2015-06-30
dot icon11/04/2016
Annual return
dot icon19/01/2016
Accounts for a dormant company made up to 2014-06-30
dot icon16/12/2015
Current accounting period shortened from 2015-03-31 to 2014-06-30
dot icon31/03/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon04/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon12/08/2014
Registration of charge 039527580001, created on 2014-08-06
dot icon16/07/2014
Resolutions
dot icon12/05/2014
Statement of capital following an allotment of shares on 2014-04-28
dot icon12/05/2014
Change of share class name or designation
dot icon12/05/2014
Resolutions
dot icon25/03/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon11/03/2014
Appointment of Mr Nicholas Harvey as a director
dot icon11/03/2014
Appointment of Mr Philip Farrelly as a director
dot icon11/03/2014
Appointment of Mr David Brian Gledhill as a director
dot icon11/03/2014
Appointment of Mr Alexander Chapman as a director
dot icon26/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon26/11/2013
Registered office address changed from , Lancaster House, Mercury Court, Tithebarn Street, Liverpool, L2 2QP on 2013-11-26
dot icon25/03/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon22/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon23/03/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon22/02/2012
Certificate of change of name
dot icon22/02/2012
Change of name notice
dot icon06/02/2012
Accounts for a dormant company made up to 2011-03-31
dot icon10/10/2011
Certificate of change of name
dot icon10/10/2011
Change of name notice
dot icon22/03/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon16/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon26/03/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon17/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/03/2009
Return made up to 21/03/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/04/2008
Return made up to 21/03/08; full list of members
dot icon17/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon17/01/2008
New director appointed
dot icon17/01/2008
Director resigned
dot icon16/04/2007
Return made up to 21/03/07; full list of members
dot icon17/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon25/05/2006
Return made up to 21/03/06; full list of members
dot icon20/03/2006
Registered office changed on 20/03/06 from: pioneer buildings, 65-67 dale street, liverpool, merseyside L2 2NS
dot icon18/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon26/04/2005
Return made up to 21/03/05; full list of members
dot icon08/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon02/02/2005
Director resigned
dot icon13/04/2004
Return made up to 21/03/04; full list of members
dot icon26/09/2003
Accounts for a dormant company made up to 2003-03-31
dot icon03/04/2003
Return made up to 21/03/03; full list of members
dot icon10/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon05/06/2002
Return made up to 21/03/02; full list of members
dot icon06/11/2001
Accounts for a dormant company made up to 2001-03-31
dot icon27/03/2001
Return made up to 21/03/01; full list of members
dot icon14/09/2000
New director appointed
dot icon14/07/2000
Director resigned
dot icon14/07/2000
Secretary resigned
dot icon14/07/2000
New director appointed
dot icon14/07/2000
New secretary appointed
dot icon14/07/2000
Registered office changed on 14/07/00 from: newfoundland chambers, 43A whitchurch road, cardiff, south glamorgan CF14 3JN
dot icon21/03/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

68
2022
change arrow icon0 % *

* during past year

Cash in Bank

£2,988,132.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
68
5.13M
-
8.42M
2.99M
-
2022
68
5.13M
-
8.42M
2.99M
-

Employees

2022

Employees

68 Ascended- *

Net Assets(GBP)

5.13M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

8.42M £Ascended- *

Cash in Bank(GBP)

2.99M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Brian Gledhill
Director
11/03/2014 - 27/04/2023
3
Davage, Jonathan Rhys
Director
01/07/2017 - Present
2
Farrelly, Philip Anthony
Director
11/03/2014 - 04/12/2025
2
Chapman, Alexander
Director
11/03/2014 - 31/08/2025
8
Cullen, Brian
Director
06/09/2022 - Present
13

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

160
KERNOCK PARK PLANTS LIMITEDKernock Park Pillaton, Saltash, Cornwall PL12 6RY
Active

Category:

Plant propagation

Comp. code:

03297350

Reg. date:

30/12/1996

Turnover:

-

No. of employees:

-
PHAROS MARINE AUTOMATIC POWER LIMITED14 Castle Mews, Hampton TW12 2NP
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

06757705

Reg. date:

25/11/2008

Turnover:

-

No. of employees:

-
NORMAN EMERSON GROUP LIMITED38 Blackpark Road, Toomebridge, Antrim BT41 3SL
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

NI007919

Reg. date:

29/05/1970

Turnover:

-

No. of employees:

-
4DEGREESC LIMITEDUnit 2 Horner House, New Spitalfields Market, London E10 5SQ
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

04444939

Reg. date:

22/05/2002

Turnover:

-

No. of employees:

-
LECLERC FOODS UK LIMITEDC/O Slater Heelis Limited, 86 Deansgate, Manchester M3 2ER
Active

Category:

Manufacture of breakfast cereals and cereals-based food

Comp. code:

13303085

Reg. date:

30/03/2021

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERMANS LIMITED

BERMANS LIMITED is an(a) Active company incorporated on 21/03/2000 with the registered office located at Exchange Station, Tithebarn Street, Liverpool, Merseyside L2 2QP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 68 according to last financial statements.

Frequently Asked Questions

What is the current status of BERMANS LIMITED?

toggle

BERMANS LIMITED is currently Active. It was registered on 21/03/2000 .

Where is BERMANS LIMITED located?

toggle

BERMANS LIMITED is registered at Exchange Station, Tithebarn Street, Liverpool, Merseyside L2 2QP.

What does BERMANS LIMITED do?

toggle

BERMANS LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

How many employees does BERMANS LIMITED have?

toggle

BERMANS LIMITED had 68 employees in 2022.

What is the latest filing for BERMANS LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-21 with no updates.