BERNCELL LIMITED

Register to unlock more data on OkredoRegister

BERNCELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02437619

Incorporation date

30/10/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Cumbrian House 84 Cumbrian Gardens, Golders Green, London NW2 1ELCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1989)
dot icon14/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon14/11/2025
Micro company accounts made up to 2025-03-31
dot icon18/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon18/11/2024
Micro company accounts made up to 2024-03-31
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon20/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon09/12/2022
Micro company accounts made up to 2022-03-31
dot icon21/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon17/12/2021
Micro company accounts made up to 2021-03-31
dot icon11/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon16/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon27/12/2019
Micro company accounts made up to 2019-03-31
dot icon13/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon23/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon13/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/12/2016
Confirmation statement made on 2016-10-31 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon27/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon08/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon12/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon13/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon18/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon18/11/2011
Director's details changed for Mrs Cecilia Harris on 2011-10-01
dot icon18/11/2011
Director's details changed for Mr Bernard Harris on 2011-10-01
dot icon11/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon10/01/2011
Registered office address changed from 12-15 Hanger Green Ealing London Greater London W5 3AY England on 2011-01-10
dot icon11/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon13/04/2010
Registered office address changed from 12-15 Hanger Green London W5 3AY on 2010-04-13
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/11/2008
Return made up to 31/10/08; no change of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/12/2007
Return made up to 31/10/07; no change of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/11/2006
Return made up to 31/10/06; full list of members
dot icon26/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon10/11/2005
Return made up to 31/10/05; full list of members
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon08/11/2004
Return made up to 31/10/04; full list of members
dot icon14/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon25/11/2003
Return made up to 31/10/03; full list of members
dot icon13/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon20/11/2002
Return made up to 31/10/02; full list of members
dot icon14/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon16/11/2001
Return made up to 31/10/01; full list of members
dot icon10/11/2000
Return made up to 31/10/00; full list of members
dot icon10/11/2000
Location of register of members address changed
dot icon10/11/2000
Location of debenture register address changed
dot icon01/09/2000
Accounts for a small company made up to 2000-03-31
dot icon02/02/2000
Accounts for a small company made up to 1999-03-31
dot icon06/01/2000
Return made up to 31/10/99; no change of members
dot icon06/01/2000
Location of register of members address changed
dot icon06/01/2000
Location of debenture register address changed
dot icon26/01/1999
Accounts for a small company made up to 1998-03-31
dot icon30/12/1998
Return made up to 30/10/98; full list of members
dot icon21/01/1998
Accounts for a small company made up to 1997-03-31
dot icon15/12/1997
Registered office changed on 15/12/97 from: gordon house st leonards road london W13 8QG
dot icon27/01/1997
Return made up to 30/10/96; no change of members
dot icon27/01/1997
Accounts for a small company made up to 1996-03-31
dot icon29/12/1995
Return made up to 30/10/95; full list of members
dot icon12/12/1995
Accounts for a small company made up to 1995-03-31
dot icon01/02/1995
Accounts for a small company made up to 1994-03-31
dot icon10/01/1995
Registered office changed on 10/01/95 from: gordon house st leonards road ealing london W13 8QG
dot icon10/01/1995
Return made up to 30/10/94; no change of members
dot icon21/12/1994
Registered office changed on 21/12/94 from: 92 chiswick high road london W4 1SH
dot icon16/12/1993
Accounts for a small company made up to 1993-03-31
dot icon17/11/1993
Registered office changed on 17/11/93 from: 11/13 young street kensington london W8 5EH
dot icon17/11/1993
Return made up to 30/10/93; no change of members
dot icon29/03/1993
Return made up to 30/10/92; full list of members
dot icon09/02/1993
Accounts for a small company made up to 1992-03-31
dot icon14/04/1992
Accounts for a small company made up to 1991-03-31
dot icon14/04/1992
Return made up to 30/10/91; full list of members
dot icon23/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/04/1990
Registered office changed on 23/04/90 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon01/02/1990
Certificate of change of name
dot icon30/01/1990
Nc inc already adjusted 24/01/90
dot icon30/01/1990
Resolutions
dot icon30/01/1990
Resolutions
dot icon30/10/1989
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
31/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2021
0
76.14K
-
0.00
-
-
2022
0
76.14K
-
0.00
-
-
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

0

No officers data available.

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

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 BERNCELL LIMITED

BERNCELL LIMITED is an(a) Active company incorporated on 30/10/1989 with the registered office located at Cumbrian House 84 Cumbrian Gardens, Golders Green, London NW2 1EL. There is currently no 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 BERNCELL LIMITED?

toggle

BERNCELL LIMITED is currently Active. It was registered on 30/10/1989 .

Where is BERNCELL LIMITED located?

toggle

BERNCELL LIMITED is registered at Cumbrian House 84 Cumbrian Gardens, Golders Green, London NW2 1EL.

What does BERNCELL LIMITED do?

toggle

BERNCELL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BERNCELL LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-10-31 with no updates.