BERNARD EXTON (SALES) LIMITED

Register to unlock more data on OkredoRegister

BERNARD EXTON (SALES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00634664

Incorporation date

10/08/1959

Size

Total Exemption Full

Contacts

Registered address

Registered address

72 Cargill Rd, Earlsfield, SW18 3DZCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1959)
dot icon20/02/2026
Termination of appointment of Julian Robert Dalrymple as a director on 2026-02-15
dot icon20/02/2026
Confirmation statement made on 2026-02-20 with updates
dot icon04/12/2025
Cessation of Robert Exton Dalrymple as a person with significant control on 2025-11-17
dot icon18/11/2025
Notification of James Robert Dalrymple as a person with significant control on 2025-11-17
dot icon28/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/02/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon12/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/02/2024
Confirmation statement made on 2024-02-20 with updates
dot icon26/01/2024
Cessation of Jean Lillian Dalrymple as a person with significant control on 2023-09-16
dot icon25/01/2024
Notification of Marc Adrian Dalrymple as a person with significant control on 2023-09-16
dot icon09/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/03/2022
Confirmation statement made on 2022-02-20 with updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/03/2021
Confirmation statement made on 2021-02-20 with updates
dot icon22/02/2021
Appointment of Mr Robert Exton Dalrymple as a secretary on 2020-04-27
dot icon30/04/2020
Termination of appointment of Jean Lillian Dalrymple as a secretary on 2020-04-27
dot icon30/04/2020
Termination of appointment of Jean Lillian Dalrymple as a director on 2020-04-27
dot icon20/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/03/2020
Confirmation statement made on 2020-02-20 with updates
dot icon03/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/03/2019
Confirmation statement made on 2019-02-20 with updates
dot icon05/03/2019
Director's details changed for Mr Marc Dalrymple on 2018-03-06
dot icon05/03/2019
Director's details changed for Mr James Robert Dalrymple on 2019-01-17
dot icon22/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/03/2018
Confirmation statement made on 2018-02-20 with updates
dot icon20/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon17/08/2016
Appointment of Mr James Robert Dalrymple as a director on 2016-08-17
dot icon10/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon08/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/02/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon25/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/03/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/02/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon26/02/2013
Register inspection address has been changed from Keyte & Co House Coombe Avenue Croydon Surrey CR0 5SD England
dot icon31/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/03/2012
Termination of appointment of Robert Nagele as a director
dot icon28/03/2012
Director's details changed for Robert Exton Dalrymple on 2012-03-28
dot icon28/03/2012
Director's details changed for Mr Marc Dalrymple on 2012-03-28
dot icon28/03/2012
Director's details changed for Julian Robert Dalrymple on 2012-03-28
dot icon28/03/2012
Director's details changed for Mrs Jean Lillian Dalrymple on 2012-03-28
dot icon28/03/2012
Secretary's details changed for Mrs Jean Lillian Dalrymple on 2012-03-28
dot icon15/03/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon26/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/02/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon18/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/03/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon10/03/2010
Register(s) moved to registered inspection location
dot icon10/03/2010
Register inspection address has been changed
dot icon10/03/2010
Director's details changed for Robert Stanley Nagele on 2010-03-10
dot icon17/02/2010
Director's details changed for Mr Marc Dalrymple on 2010-02-13
dot icon22/05/2009
Accounts for a small company made up to 2008-12-31
dot icon25/02/2009
Return made up to 21/02/09; full list of members
dot icon12/06/2008
Accounts for a small company made up to 2007-12-31
dot icon06/03/2008
Return made up to 21/02/08; full list of members
dot icon05/03/2008
Director's change of particulars / marc dalrymple / 28/02/2008
dot icon01/03/2008
Director appointed mr marc adrian exton dalrymple
dot icon22/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/02/2007
Return made up to 21/02/07; full list of members
dot icon09/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/02/2006
Return made up to 21/02/06; full list of members
dot icon07/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon09/03/2005
Return made up to 21/02/05; full list of members
dot icon22/04/2004
Auditor's resignation
dot icon15/04/2004
Accounts for a small company made up to 2003-12-31
dot icon09/03/2004
Return made up to 21/02/04; full list of members
dot icon02/05/2003
Accounts for a small company made up to 2002-12-31
dot icon01/03/2003
Return made up to 21/02/03; full list of members
dot icon29/03/2002
Return made up to 08/03/02; full list of members
dot icon29/03/2002
Accounts for a small company made up to 2001-12-31
dot icon14/04/2001
Accounts for a small company made up to 2000-12-31
dot icon19/03/2001
Return made up to 08/03/01; full list of members
dot icon30/06/2000
Accounting reference date extended from 30/06/00 to 31/12/00
dot icon14/03/2000
Return made up to 08/03/00; full list of members
dot icon29/12/1999
Director resigned
dot icon22/12/1999
Accounts for a small company made up to 1999-06-30
dot icon21/04/1999
Return made up to 08/03/99; no change of members
dot icon17/04/1999
Director's particulars changed
dot icon19/10/1998
Accounts for a small company made up to 1998-06-30
dot icon10/03/1998
Return made up to 08/03/98; no change of members
dot icon24/02/1998
Accounts for a small company made up to 1997-06-30
dot icon19/03/1997
Accounts for a small company made up to 1996-06-30
dot icon19/03/1997
Return made up to 08/03/97; full list of members
dot icon04/05/1996
Declaration of satisfaction of mortgage/charge
dot icon21/03/1996
Accounts for a small company made up to 1995-06-30
dot icon21/03/1996
Return made up to 08/03/96; no change of members
dot icon13/03/1995
Accounts for a small company made up to 1994-06-30
dot icon13/03/1995
Return made up to 08/03/95; no change of members
dot icon17/03/1994
Director resigned
dot icon15/03/1994
Return made up to 08/03/94; full list of members
dot icon03/12/1993
Accounts for a small company made up to 1993-06-30
dot icon06/04/1993
Return made up to 08/03/93; no change of members
dot icon17/01/1993
Accounts for a medium company made up to 1992-06-30
dot icon28/05/1992
Return made up to 08/03/92; no change of members
dot icon05/11/1991
Accounts for a small company made up to 1991-06-30
dot icon08/04/1991
Accounts for a medium company made up to 1990-06-30
dot icon08/04/1991
Return made up to 08/03/91; full list of members
dot icon05/02/1991
Resolutions
dot icon05/02/1991
Resolutions
dot icon23/02/1990
Return made up to 29/01/90; full list of members
dot icon23/02/1990
Accounts for a medium company made up to 1989-06-30
dot icon13/02/1989
Accounts for a medium company made up to 1988-06-30
dot icon13/02/1989
Return made up to 30/01/89; full list of members
dot icon22/04/1988
Accounts for a medium company made up to 1987-06-30
dot icon22/04/1988
Return made up to 17/02/88; full list of members
dot icon09/03/1987
Full accounts made up to 1986-06-30
dot icon09/03/1987
Return made up to 17/02/87; full list of members
dot icon06/03/1987
New director appointed
dot icon17/10/1980
Certificate of change of name
dot icon10/08/1959
Miscellaneous
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
31/12/2024
dot iconNext confirmation date
20/02/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
2.60M
-
0.00
1.94M
-
2022
17
2.74M
-
0.00
1.90M
-
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
Dalrymple, James Robert
Director
17/08/2016 - Present
6
Mr Marc Adrian Dalrymple
Director
01/01/2008 - Present
7

Persons with Significant Control

6
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 BERNARD EXTON (SALES) LIMITED

BERNARD EXTON (SALES) LIMITED is an(a) Active company incorporated on 10/08/1959 with the registered office located at 72 Cargill Rd, Earlsfield, SW18 3DZ. 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 BERNARD EXTON (SALES) LIMITED?

toggle

BERNARD EXTON (SALES) LIMITED is currently Active. It was registered on 10/08/1959 .

Where is BERNARD EXTON (SALES) LIMITED located?

toggle

BERNARD EXTON (SALES) LIMITED is registered at 72 Cargill Rd, Earlsfield, SW18 3DZ.

What does BERNARD EXTON (SALES) LIMITED do?

toggle

BERNARD EXTON (SALES) LIMITED operates in the Agents involved in the sale of timber and building materials (46.13 - SIC 2007) sector.

What is the latest filing for BERNARD EXTON (SALES) LIMITED?

toggle

The latest filing was on 20/02/2026: Termination of appointment of Julian Robert Dalrymple as a director on 2026-02-15.