BERMER LIMITED

Register to unlock more data on OkredoRegister

BERMER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03276602

Incorporation date

11/11/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rocket Building, Imperial Way, Watford, Herts WD24 4XXCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1996)
dot icon02/01/2026
Confirmation statement made on 2025-12-22 with updates
dot icon17/10/2025
Change of details for Mrs Susan Tracy Davies as a person with significant control on 2025-10-16
dot icon04/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/01/2025
Confirmation statement made on 2024-12-22 with updates
dot icon12/11/2024
Termination of appointment of Philip Jonathan Gardner as a director on 2024-11-12
dot icon01/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/01/2024
Confirmation statement made on 2023-12-22 with updates
dot icon16/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/01/2023
Confirmation statement made on 2022-12-22 with updates
dot icon14/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/10/2022
Termination of appointment of Jeffrey Donald Jackson as a secretary on 2022-10-24
dot icon24/10/2022
Termination of appointment of Jeffrey Donald Jackson as a director on 2022-10-24
dot icon24/10/2022
Appointment of Mr Philip Jonathan Gardner as a director on 2022-10-24
dot icon05/01/2022
Confirmation statement made on 2021-12-22 with updates
dot icon21/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/01/2021
Confirmation statement made on 2020-12-22 with updates
dot icon21/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/12/2019
Confirmation statement made on 2019-12-22 with updates
dot icon20/11/2019
Confirmation statement made on 2019-10-15 with updates
dot icon24/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/06/2019
Resolutions
dot icon29/10/2018
Confirmation statement made on 2018-10-15 with updates
dot icon22/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/01/2018
Change of details for Mr Grant Michael Bernberg as a person with significant control on 2017-12-04
dot icon22/01/2018
Change of details for Mrs Susan Tracy Davies as a person with significant control on 2017-12-04
dot icon04/12/2017
Registered office address changed from Imperial Way Watford Hertfordshire WD2 4XX to Rocket Building Imperial Way Watford Herts WD24 4XX on 2017-12-04
dot icon04/12/2017
Director's details changed for Mr Jeffrey Donald Jackson on 2017-10-27
dot icon04/12/2017
Change of details for Mr Robert Lee Bernberg as a person with significant control on 2017-10-27
dot icon04/12/2017
Director's details changed for Mr Robert Lee Bernberg on 2017-10-27
dot icon04/12/2017
Secretary's details changed for Mr Jeffrey Donald Jackson on 2017-10-27
dot icon03/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/10/2017
Confirmation statement made on 2017-10-15 with updates
dot icon19/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon18/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon26/11/2014
Accounts for a small company made up to 2014-03-31
dot icon22/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon24/12/2013
Accounts for a small company made up to 2013-03-31
dot icon24/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon21/12/2012
Accounts for a small company made up to 2012-03-31
dot icon16/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon20/12/2011
Accounts for a small company made up to 2011-03-31
dot icon02/11/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon22/11/2010
Accounts for a small company made up to 2010-03-31
dot icon04/11/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon20/11/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon03/11/2009
Director's details changed for Jeffrey Donald Jackson on 2009-10-01
dot icon03/11/2009
Director's details changed for Robert Lee Bernberg on 2009-10-01
dot icon03/11/2009
Secretary's details changed for Jeffrey Donald Jackson on 2009-10-01
dot icon27/10/2009
Accounts for a small company made up to 2009-03-31
dot icon15/12/2008
Accounts for a small company made up to 2008-03-31
dot icon14/11/2008
Return made up to 15/10/08; full list of members
dot icon26/10/2007
Return made up to 15/10/07; full list of members
dot icon02/10/2007
Accounts for a small company made up to 2007-03-31
dot icon06/09/2007
Director resigned
dot icon02/11/2006
Accounts for a small company made up to 2006-03-31
dot icon26/10/2006
Return made up to 15/10/06; full list of members
dot icon01/02/2006
Accounts for a small company made up to 2005-03-31
dot icon10/11/2005
Return made up to 15/10/05; full list of members
dot icon22/08/2005
Ad 27/07/05--------- £ si 140@1=140 £ ic 409760/409900
dot icon22/08/2005
Ad 27/07/05--------- £ si 260@1=260 £ ic 409500/409760
dot icon22/08/2005
Resolutions
dot icon22/08/2005
Resolutions
dot icon22/08/2005
Resolutions
dot icon24/12/2004
Full accounts made up to 2004-03-31
dot icon22/12/2004
Auditor's resignation
dot icon27/10/2004
Return made up to 15/10/04; full list of members
dot icon13/02/2004
Particulars of mortgage/charge
dot icon13/02/2004
Particulars of mortgage/charge
dot icon13/02/2004
Particulars of mortgage/charge
dot icon13/02/2004
Particulars of mortgage/charge
dot icon13/02/2004
Particulars of mortgage/charge
dot icon09/01/2004
Auditor's resignation
dot icon05/11/2003
Return made up to 31/10/03; full list of members
dot icon18/10/2003
Full accounts made up to 2003-03-31
dot icon04/12/2002
Full accounts made up to 2002-03-31
dot icon25/11/2002
Return made up to 31/10/02; full list of members
dot icon31/07/2002
Particulars of mortgage/charge
dot icon08/05/2002
Particulars of mortgage/charge
dot icon05/04/2002
New director appointed
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon08/11/2001
Return made up to 31/10/01; full list of members
dot icon24/04/2001
Particulars of mortgage/charge
dot icon15/11/2000
Return made up to 11/11/00; full list of members
dot icon11/10/2000
Resolutions
dot icon02/10/2000
£ ic 409750/409500 10/08/00 £ sr 250@1=250
dot icon18/09/2000
Director resigned
dot icon01/09/2000
Particulars of mortgage/charge
dot icon01/09/2000
Particulars of mortgage/charge
dot icon24/07/2000
Full accounts made up to 2000-03-31
dot icon28/03/2000
£ ic 410000/409750 29/02/00 £ sr 250@1=250
dot icon25/11/1999
Return made up to 11/11/99; full list of members
dot icon25/10/1999
Full accounts made up to 1999-03-31
dot icon22/07/1999
New secretary appointed
dot icon17/07/1999
Declaration of satisfaction of mortgage/charge
dot icon17/07/1999
Declaration of satisfaction of mortgage/charge
dot icon17/07/1999
Declaration of satisfaction of mortgage/charge
dot icon20/12/1998
Return made up to 11/11/98; no change of members
dot icon18/12/1998
Declaration of satisfaction of mortgage/charge
dot icon29/10/1998
Full accounts made up to 1998-03-31
dot icon03/12/1997
Return made up to 11/11/97; full list of members
dot icon20/07/1997
Registered office changed on 20/07/97 from: verulam gardens 70 grays inn road london WC1X 8NF
dot icon13/05/1997
Accounting reference date extended from 30/11/97 to 31/03/98
dot icon09/04/1997
Statement of affairs
dot icon09/04/1997
Ad 12/12/96--------- £ si 409998@1
dot icon27/03/1997
Ad 12/12/96--------- £ si 409998@1=409998 £ ic 2/410000
dot icon27/03/1997
Resolutions
dot icon27/03/1997
Resolutions
dot icon27/03/1997
Resolutions
dot icon27/03/1997
£ nc 100/410000 12/12/96
dot icon29/01/1997
Particulars of mortgage/charge
dot icon17/12/1996
Particulars of mortgage/charge
dot icon17/12/1996
Particulars of mortgage/charge
dot icon17/12/1996
Particulars of mortgage/charge
dot icon05/12/1996
New director appointed
dot icon05/12/1996
New director appointed
dot icon05/12/1996
New secretary appointed;new director appointed
dot icon03/12/1996
Certificate of change of name
dot icon03/12/1996
Memorandum and Articles of Association
dot icon03/12/1996
Director resigned
dot icon03/12/1996
Secretary resigned;director resigned
dot icon03/12/1996
New director appointed
dot icon03/12/1996
New secretary appointed
dot icon03/12/1996
Registered office changed on 03/12/96 from: 96/99 temple chambers temple avenue london EC4Y 0HP
dot icon03/12/1996
Resolutions
dot icon11/11/1996
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
31/03/2025
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
8.33M
-
0.00
393.62K
-
2023
2
8.88M
-
817.84K
591.03K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bernberg, Robert Lee
Director
25/11/1996 - Present
16
Gardner, Philip Jonathan
Director
24/10/2022 - 12/11/2024
12

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+
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 BERMER LIMITED

BERMER LIMITED is an(a) Active company incorporated on 11/11/1996 with the registered office located at Rocket Building, Imperial Way, Watford, Herts WD24 4XX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BERMER LIMITED?

toggle

BERMER LIMITED is currently Active. It was registered on 11/11/1996 .

Where is BERMER LIMITED located?

toggle

BERMER LIMITED is registered at Rocket Building, Imperial Way, Watford, Herts WD24 4XX.

What does BERMER LIMITED do?

toggle

BERMER 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 BERMER LIMITED?

toggle

The latest filing was on 02/01/2026: Confirmation statement made on 2025-12-22 with updates.