BERNHAM LTD

Register to unlock more data on OkredoRegister

BERNHAM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04901199

Incorporation date

16/09/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

Regus House Herons Way, Chester Business Park, Chester CH4 9QRCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2003)
dot icon04/02/2026
Satisfaction of charge 049011990068 in full
dot icon15/01/2026
Confirmation statement made on 2025-12-11 with no updates
dot icon30/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon29/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon16/10/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon11/12/2023
Confirmation statement made on 2023-12-11 with updates
dot icon27/10/2023
Termination of appointment of Ian Frank Caine as a director on 2023-10-17
dot icon27/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon18/04/2023
Satisfaction of charge 10 in full
dot icon18/04/2023
Satisfaction of charge 17 in full
dot icon18/04/2023
Satisfaction of charge 28 in full
dot icon18/04/2023
Satisfaction of charge 37 in full
dot icon18/04/2023
Satisfaction of charge 50 in full
dot icon18/04/2023
Satisfaction of charge 52 in full
dot icon18/04/2023
Satisfaction of charge 53 in full
dot icon18/04/2023
Satisfaction of charge 54 in full
dot icon18/04/2023
Satisfaction of charge 049011990062 in full
dot icon18/04/2023
Satisfaction of charge 049011990063 in full
dot icon18/04/2023
Satisfaction of charge 049011990064 in full
dot icon18/04/2023
Satisfaction of charge 049011990065 in full
dot icon18/04/2023
Satisfaction of charge 049011990066 in full
dot icon18/04/2023
Satisfaction of charge 049011990067 in full
dot icon23/02/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon29/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon29/09/2022
Confirmation statement made on 2022-09-16 with updates
dot icon29/09/2022
Cessation of Ian Frank Caine as a person with significant control on 2021-10-01
dot icon30/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon15/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon26/10/2020
Satisfaction of charge 48 in full
dot icon26/10/2020
Satisfaction of charge 57 in full
dot icon26/10/2020
Satisfaction of charge 51 in full
dot icon26/10/2020
Satisfaction of charge 55 in full
dot icon26/10/2020
Satisfaction of charge 49 in full
dot icon26/10/2020
Satisfaction of charge 56 in full
dot icon26/10/2020
Satisfaction of charge 46 in full
dot icon26/10/2020
Satisfaction of charge 47 in full
dot icon30/09/2020
Micro company accounts made up to 2019-09-30
dot icon30/09/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon03/06/2020
Current accounting period extended from 2020-09-30 to 2020-12-31
dot icon03/12/2019
Director's details changed for Mr Christian Julian Caine on 2019-11-29
dot icon29/11/2019
Registered office address changed from 73a Allerton Road Mossley Hill Liverpool L18 2DA to Regus House Herons Way Chester Business Park Chester CH4 9QR on 2019-11-29
dot icon16/10/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon11/07/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon07/12/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon28/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon16/04/2018
Part of the property or undertaking has been released from charge 46
dot icon26/03/2018
Part of the property or undertaking has been released from charge 53
dot icon15/03/2018
Registration of charge 049011990068, created on 2018-03-15
dot icon07/12/2017
Satisfaction of charge 049011990059 in full
dot icon18/11/2017
Registration of charge 049011990067, created on 2017-11-03
dot icon02/11/2017
Satisfaction of charge 049011990061 in full
dot icon02/11/2017
Satisfaction of charge 049011990058 in full
dot icon02/11/2017
Satisfaction of charge 049011990060 in full
dot icon19/10/2017
Registration of charge 049011990066, created on 2017-10-06
dot icon18/10/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon05/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon24/01/2017
Registration of charge 049011990065, created on 2017-01-17
dot icon03/11/2016
Registration of charge 049011990064, created on 2016-10-25
dot icon13/10/2016
Registration of charge 049011990063, created on 2016-10-06
dot icon30/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon10/09/2016
Registration of charge 049011990062, created on 2016-09-08
dot icon18/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/03/2016
Registration of charge 049011990061, created on 2016-03-18
dot icon09/11/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/11/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon20/10/2014
Registration of charge 049011990060, created on 2014-10-16
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/11/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon04/11/2013
Termination of appointment of Ian Caine as a secretary
dot icon30/09/2013
Total exemption small company accounts made up to 2012-09-30
dot icon16/07/2013
Registration of charge 049011990059
dot icon24/06/2013
Previous accounting period shortened from 2012-12-31 to 2012-09-30
dot icon01/05/2013
Registration of charge 049011990058
dot icon24/04/2013
Registered office address changed from Granite Buildings 6 Stanley St Liverpool L1 6AF on 2013-04-24
dot icon03/12/2012
Current accounting period extended from 2012-09-30 to 2012-12-31
dot icon26/10/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon26/10/2012
Director's details changed for Mr Ian Frank Caine on 2012-10-01
dot icon26/10/2012
Secretary's details changed for Mr Ian Frank Caine on 2012-10-01
dot icon26/10/2012
Director's details changed for Mr Christian Julian Caine on 2009-11-01
dot icon17/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon05/12/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon03/12/2011
Particulars of a mortgage or charge / charge no: 56
dot icon03/12/2011
Particulars of a mortgage or charge / charge no: 57
dot icon06/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon06/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon06/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon06/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon06/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon06/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon06/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon06/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon06/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45
dot icon06/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon06/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon06/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon06/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon06/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon06/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
dot icon06/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
dot icon06/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
dot icon06/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
dot icon06/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41
dot icon06/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
dot icon06/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
dot icon06/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44
dot icon06/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon06/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon06/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon06/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon06/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/09/2011
Total exemption small company accounts made up to 2010-09-30
dot icon18/03/2011
Particulars of a mortgage or charge / charge no: 48
dot icon18/03/2011
Particulars of a mortgage or charge / charge no: 49
dot icon18/03/2011
Particulars of a mortgage or charge / charge no: 50
dot icon18/03/2011
Particulars of a mortgage or charge / charge no: 53
dot icon18/03/2011
Particulars of a mortgage or charge / charge no: 54
dot icon18/03/2011
Particulars of a mortgage or charge / charge no: 51
dot icon18/03/2011
Particulars of a mortgage or charge / charge no: 55
dot icon18/03/2011
Particulars of a mortgage or charge / charge no: 52
dot icon28/01/2011
Particulars of a mortgage or charge / charge no: 47
dot icon26/01/2011
Particulars of a mortgage or charge / charge no: 46
dot icon21/12/2010
Particulars of a mortgage or charge / charge no: 45
dot icon01/12/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon18/08/2010
Particulars of a mortgage or charge / charge no: 44
dot icon23/06/2010
Particulars of a mortgage or charge / charge no: 43
dot icon23/06/2010
Particulars of a mortgage or charge / charge no: 41
dot icon23/06/2010
Particulars of a mortgage or charge / charge no: 42
dot icon28/05/2010
Particulars of a mortgage or charge / charge no: 40
dot icon25/03/2010
Particulars of a mortgage or charge / charge no: 39
dot icon25/03/2010
Particulars of a mortgage or charge / charge no: 38
dot icon26/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon17/12/2009
Particulars of a mortgage or charge / charge no: 36
dot icon17/12/2009
Particulars of a mortgage or charge / charge no: 37
dot icon31/10/2009
Total exemption small company accounts made up to 2008-09-30
dot icon30/10/2009
Annual return made up to 2009-09-16 with full list of shareholders
dot icon08/07/2009
Particulars of a mortgage or charge / charge no: 35
dot icon19/03/2009
Return made up to 16/09/08; full list of members
dot icon18/03/2009
Director and secretary's change of particulars / ian caine / 17/09/2007
dot icon18/03/2009
Director's change of particulars / christian caine / 17/09/2007
dot icon19/06/2008
Particulars of a mortgage or charge / charge no: 33
dot icon19/06/2008
Particulars of a mortgage or charge / charge no: 34
dot icon08/04/2008
Particulars of a mortgage or charge / charge no: 31
dot icon08/04/2008
Particulars of a mortgage or charge / charge no: 32
dot icon29/03/2008
Particulars of a mortgage or charge / charge no: 30
dot icon15/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon01/02/2008
Particulars of mortgage/charge
dot icon01/02/2008
Particulars of mortgage/charge
dot icon01/02/2008
Particulars of mortgage/charge
dot icon01/02/2008
Particulars of mortgage/charge
dot icon07/12/2007
Particulars of mortgage/charge
dot icon28/09/2007
Return made up to 16/09/07; no change of members
dot icon11/08/2007
Particulars of mortgage/charge
dot icon11/08/2007
Particulars of mortgage/charge
dot icon11/08/2007
Particulars of mortgage/charge
dot icon11/08/2007
Particulars of mortgage/charge
dot icon13/07/2007
Particulars of mortgage/charge
dot icon12/07/2007
Particulars of mortgage/charge
dot icon20/06/2007
Particulars of mortgage/charge
dot icon27/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon09/01/2007
Particulars of mortgage/charge
dot icon02/12/2006
Particulars of mortgage/charge
dot icon02/12/2006
Particulars of mortgage/charge
dot icon02/12/2006
Particulars of mortgage/charge
dot icon02/12/2006
Particulars of mortgage/charge
dot icon01/12/2006
Total exemption small company accounts made up to 2005-09-30
dot icon16/11/2006
Particulars of mortgage/charge
dot icon20/10/2006
Return made up to 16/09/06; full list of members
dot icon29/09/2006
Total exemption small company accounts made up to 2004-09-30
dot icon24/05/2006
Particulars of mortgage/charge
dot icon11/11/2005
Particulars of mortgage/charge
dot icon14/10/2005
New secretary appointed
dot icon14/10/2005
Director resigned
dot icon14/10/2005
Director resigned
dot icon14/10/2005
Secretary resigned;director resigned
dot icon11/10/2005
Particulars of mortgage/charge
dot icon15/09/2005
Return made up to 16/09/05; full list of members
dot icon29/07/2005
Particulars of mortgage/charge
dot icon14/07/2005
Particulars of mortgage/charge
dot icon25/04/2005
New director appointed
dot icon11/02/2005
Particulars of mortgage/charge
dot icon11/12/2004
Particulars of mortgage/charge
dot icon23/11/2004
New director appointed
dot icon23/11/2004
New director appointed
dot icon23/11/2004
Ad 15/11/04--------- £ si 99@1=99 £ ic 1/100
dot icon11/11/2004
Particulars of mortgage/charge
dot icon06/10/2004
Particulars of mortgage/charge
dot icon30/09/2004
Return made up to 16/09/04; full list of members
dot icon18/08/2004
Particulars of mortgage/charge
dot icon17/05/2004
Particulars of mortgage/charge
dot icon29/04/2004
New director appointed
dot icon29/04/2004
New secretary appointed;new director appointed
dot icon28/10/2003
Secretary resigned
dot icon28/10/2003
Director resigned
dot icon28/10/2003
Registered office changed on 28/10/03 from: 39A leicester road salford manchester M7 4AS
dot icon16/09/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-81.09 % *

* during past year

Cash in Bank

£627.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
0
158.75K
-
0.00
3.32K
-
2022
0
36.07K
-
0.00
627.00
-
2022
0
36.07K
-
0.00
627.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

36.07K £Descended-77.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

627.00 £Descended-81.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
16/09/2003 - 28/10/2003
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
16/09/2003 - 28/10/2003
41295
Caine, Ian Frank
Director
15/03/2005 - 17/10/2023
7
Caine, Perry James
Director
15/11/2004 - 21/09/2005
13
Caine, Christian Julian
Director
15/11/2004 - Present
14

Persons with Significant Control

2
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 BERNHAM LTD

BERNHAM LTD is an(a) Active company incorporated on 16/09/2003 with the registered office located at Regus House Herons Way, Chester Business Park, Chester CH4 9QR. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BERNHAM LTD?

toggle

BERNHAM LTD is currently Active. It was registered on 16/09/2003 .

Where is BERNHAM LTD located?

toggle

BERNHAM LTD is registered at Regus House Herons Way, Chester Business Park, Chester CH4 9QR.

What does BERNHAM LTD do?

toggle

BERNHAM LTD operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for BERNHAM LTD?

toggle

The latest filing was on 04/02/2026: Satisfaction of charge 049011990068 in full.