BERNE WELBECK LIMITED

Register to unlock more data on OkredoRegister

BERNE WELBECK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02511739

Incorporation date

14/06/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Quarry Road, Somercotes, Derbyshire DE55 4JACopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1990)
dot icon09/09/2020
Termination of appointment of Dennis John Hall as a director on 2001-09-01
dot icon01/09/2017
Restoration by order of the court
dot icon24/01/2017
Final Gazette dissolved via compulsory strike-off
dot icon08/11/2016
First Gazette notice for compulsory strike-off
dot icon03/05/2016
Restoration by order of the court
dot icon06/03/2007
Final Gazette dissolved via compulsory strike-off
dot icon21/11/2006
First Gazette notice for compulsory strike-off
dot icon14/07/2006
Receiver's abstract of receipts and payments
dot icon13/07/2006
Receiver ceasing to act
dot icon13/07/2006
Receiver ceasing to act
dot icon09/03/2006
Receiver's abstract of receipts and payments
dot icon07/03/2005
Receiver's abstract of receipts and payments
dot icon05/04/2004
Receiver's abstract of receipts and payments
dot icon25/04/2003
Receiver's abstract of receipts and payments
dot icon30/05/2002
Amended certificate of constitution of creditors' committee
dot icon21/05/2002
Administrative Receiver's report
dot icon13/04/2002
Declaration of satisfaction of mortgage/charge
dot icon06/03/2002
Appointment of receiver/manager
dot icon06/03/2002
Appointment of receiver/manager
dot icon24/12/2001
New director appointed
dot icon24/12/2001
Director resigned
dot icon19/11/2001
Certificate of change of name
dot icon01/11/2001
Group of companies' accounts made up to 2000-09-30
dot icon13/09/2001
Particulars of mortgage/charge
dot icon10/09/2001
Ad 23/08/01--------- £ si [email protected]=68302 £ ic 207327/275629
dot icon10/09/2001
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon10/09/2001
Resolutions
dot icon10/09/2001
Resolutions
dot icon10/09/2001
Resolutions
dot icon10/09/2001
Resolutions
dot icon10/09/2001
Resolutions
dot icon10/09/2001
£ nc 207933/822053 23/08/01
dot icon10/09/2001
New director appointed
dot icon10/09/2001
New director appointed
dot icon10/09/2001
New director appointed
dot icon10/09/2001
New director appointed
dot icon08/09/2001
Particulars of mortgage/charge
dot icon07/09/2001
Declaration of satisfaction of mortgage/charge
dot icon07/09/2001
Declaration of satisfaction of mortgage/charge
dot icon07/09/2001
Declaration of satisfaction of mortgage/charge
dot icon07/09/2001
Declaration of satisfaction of mortgage/charge
dot icon07/09/2001
Declaration of satisfaction of mortgage/charge
dot icon07/09/2001
Declaration of satisfaction of mortgage/charge
dot icon07/09/2001
Declaration of satisfaction of mortgage/charge
dot icon17/07/2001
Return made up to 14/06/01; full list of members
dot icon18/04/2001
Director resigned
dot icon18/04/2001
Director resigned
dot icon28/03/2001
Particulars of mortgage/charge
dot icon13/11/2000
Full group accounts made up to 1999-09-30
dot icon17/10/2000
Registered office changed on 17/10/00 from: reed mill sheepbridge lane mansfield nottinghamshire
dot icon17/07/2000
Return made up to 14/06/00; full list of members
dot icon10/06/2000
Particulars of mortgage/charge
dot icon19/01/2000
New director appointed
dot icon19/01/2000
New director appointed
dot icon13/09/1999
Particulars of mortgage/charge
dot icon23/07/1999
Return made up to 14/06/99; full list of members
dot icon30/06/1999
Director resigned
dot icon07/06/1999
Full group accounts made up to 1998-09-30
dot icon23/04/1999
Declaration of satisfaction of mortgage/charge
dot icon27/01/1999
Particulars of mortgage/charge
dot icon28/09/1998
Memorandum and Articles of Association
dot icon24/07/1998
Director resigned
dot icon17/07/1998
Full group accounts made up to 1997-09-30
dot icon17/07/1998
Return made up to 14/06/98; no change of members
dot icon15/05/1998
New director appointed
dot icon02/04/1998
Certificate of change of name
dot icon12/02/1998
Particulars of mortgage/charge
dot icon09/01/1998
Particulars of mortgage/charge
dot icon30/12/1997
Director resigned
dot icon07/10/1997
New director appointed
dot icon07/10/1997
Memorandum and Articles of Association
dot icon07/10/1997
Resolutions
dot icon24/09/1997
Particulars of mortgage/charge
dot icon23/09/1997
Particulars of mortgage/charge
dot icon16/07/1997
Return made up to 14/06/97; full list of members
dot icon29/06/1997
Full group accounts made up to 1996-09-30
dot icon14/11/1996
Particulars of mortgage/charge
dot icon22/10/1996
Director resigned
dot icon22/10/1996
New director appointed
dot icon09/09/1996
Particulars of mortgage/charge
dot icon18/07/1996
Return made up to 14/06/96; change of members
dot icon06/06/1996
Full accounts made up to 1995-09-30
dot icon15/01/1996
Memorandum and Articles of Association
dot icon15/01/1996
Resolutions
dot icon15/01/1996
Resolutions
dot icon13/12/1995
Declaration of satisfaction of mortgage/charge
dot icon14/08/1995
Return made up to 14/06/95; change of members
dot icon11/04/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/10/1994
Memorandum and Articles of Association
dot icon18/10/1994
Ad 30/09/94--------- £ si 100000@1=100000 £ ic 107326/207326
dot icon18/10/1994
Nc inc already adjusted 30/09/94
dot icon18/10/1994
Resolutions
dot icon18/10/1994
Resolutions
dot icon18/10/1994
Resolutions
dot icon18/10/1994
Resolutions
dot icon13/07/1994
Return made up to 14/06/94; full list of members
dot icon06/07/1994
Particulars of mortgage/charge
dot icon23/06/1994
Ad 17/06/94--------- £ si [email protected]=66000 £ si 100000@1=100000 £ ic 206667/372667
dot icon23/06/1994
Conve 17/06/94
dot icon23/06/1994
Resolutions
dot icon23/06/1994
Resolutions
dot icon23/06/1994
Resolutions
dot icon23/06/1994
Resolutions
dot icon23/06/1994
Resolutions
dot icon22/06/1994
Particulars of mortgage/charge
dot icon21/06/1994
Particulars of mortgage/charge
dot icon20/06/1994
Director's particulars changed
dot icon16/06/1994
Director resigned;new director appointed
dot icon24/01/1994
Full accounts made up to 1993-09-30
dot icon06/07/1993
Return made up to 14/06/93; change of members
dot icon11/06/1993
Full accounts made up to 1992-09-30
dot icon03/07/1992
Return made up to 14/06/92; no change of members
dot icon05/02/1992
Full accounts made up to 1991-09-30
dot icon01/02/1992
Declaration of satisfaction of mortgage/charge
dot icon19/07/1991
New director appointed
dot icon19/07/1991
Return made up to 14/06/91; full list of members
dot icon05/12/1990
Certificate of change of name
dot icon05/12/1990
Certificate of change of name
dot icon25/10/1990
Memorandum and Articles of Association
dot icon15/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/10/1990
Ad 28/09/90--------- £ si 400000@1=400000 £ si [email protected]=2666 £ ic 4000/406666
dot icon08/10/1990
Ad 19/09/90--------- £ si [email protected]=3998 £ ic 2/4000
dot icon08/10/1990
Registered office changed on 08/10/90 from: 8 clarendon street nottingham NG1 5HQ
dot icon08/10/1990
Nc inc already adjusted 28/09/90
dot icon08/10/1990
Memorandum and Articles of Association
dot icon08/10/1990
Resolutions
dot icon08/10/1990
Resolutions
dot icon08/10/1990
Resolutions
dot icon08/10/1990
£ nc 100/4000 19/09/90
dot icon08/10/1990
Accounting reference date notified as 30/09
dot icon05/10/1990
Particulars of mortgage/charge
dot icon05/10/1990
Particulars of mortgage/charge
dot icon04/10/1990
Particulars of mortgage/charge
dot icon03/10/1990
Particulars of mortgage/charge
dot icon22/08/1990
Registered office changed on 22/08/90 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon22/08/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/08/1990
Memorandum and Articles of Association
dot icon07/08/1990
Resolutions
dot icon14/06/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
14/06/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconNext account date
31/12/2001
dot iconNext due on
31/10/2002
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

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 BERNE WELBECK LIMITED

BERNE WELBECK LIMITED is an(a) Active company incorporated on 14/06/1990 with the registered office located at Quarry Road, Somercotes, Derbyshire DE55 4JA. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of BERNE WELBECK LIMITED?

toggle

BERNE WELBECK LIMITED is currently Active. It was registered on 14/06/1990 and dissolved on 24/01/2017.

Where is BERNE WELBECK LIMITED located?

toggle

BERNE WELBECK LIMITED is registered at Quarry Road, Somercotes, Derbyshire DE55 4JA.

What does BERNE WELBECK LIMITED do?

toggle

BERNE WELBECK LIMITED operates in the Finishing of textiles (17.30 - SIC 2003) sector.

What is the latest filing for BERNE WELBECK LIMITED?

toggle

The latest filing was on 09/09/2020: Termination of appointment of Dennis John Hall as a director on 2001-09-01.