BERNHARD & CO. LIMITED

Register to unlock more data on OkredoRegister

BERNHARD & CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01806190

Incorporation date

05/04/1984

Size

Medium

Contacts

Registered address

Registered address

11 Homefield Road, Haverhill CB9 8QPCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/1984)
dot icon15/01/2026
Satisfaction of charge 1 in full
dot icon08/12/2025
Accounts for a medium company made up to 2025-06-30
dot icon15/10/2025
Termination of appointment of Stephen Geoffrey Bernhard as a director on 2025-10-04
dot icon04/08/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon03/02/2025
Accounts for a medium company made up to 2024-06-30
dot icon10/09/2024
Confirmation statement made on 2024-06-30 with updates
dot icon16/02/2024
Group of companies' accounts made up to 2023-06-30
dot icon30/01/2024
Resolutions
dot icon24/01/2024
Termination of appointment of Matthew Robert Bloomfield as a director on 2024-01-24
dot icon23/01/2024
Cessation of Stephen Geoffrey Bernhard as a person with significant control on 2023-09-13
dot icon23/01/2024
Notification of Bernhard & Co. Holdings Limited as a person with significant control on 2023-09-13
dot icon23/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon20/10/2023
Particulars of variation of rights attached to shares
dot icon20/10/2023
Change of share class name or designation
dot icon05/10/2023
Resolutions
dot icon05/10/2023
Memorandum and Articles of Association
dot icon27/06/2023
Appointment of Mr Iqtidar Ul Hassan as a director on 2023-06-15
dot icon27/06/2023
Appointment of Ms Angelique Crosnier as a director on 2023-06-15
dot icon01/02/2023
Accounts for a small company made up to 2022-06-30
dot icon22/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon22/12/2022
Appointment of Mr James Jeffrey Bernhard as a director on 2022-11-01
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon19/11/2021
Accounts for a small company made up to 2021-06-30
dot icon30/06/2021
Accounts for a small company made up to 2020-06-30
dot icon28/06/2021
Registered office address changed from Bernhard Court Bilton Road Bilton Rugby Warwickshire CV22 7DT to 11 Homefield Road Haverhill CB9 8QP on 2021-06-28
dot icon31/03/2021
Termination of appointment of Patrick Edward Collins as a director on 2021-03-31
dot icon12/03/2021
Appointment of Mr Matthew Robert Bloomfield as a director on 2021-03-08
dot icon27/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon16/11/2020
Director's details changed for Mr Stephen Geoffrey Bernhard on 2020-11-01
dot icon05/10/2020
Appointment of Mr Patrick Collins as a director on 2020-09-21
dot icon10/06/2020
Accounts for a small company made up to 2019-06-30
dot icon07/06/2020
Termination of appointment of Iqtidar Ul Hassan as a director on 2020-05-30
dot icon10/03/2020
Registration of charge 018061900007, created on 2020-03-09
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon10/06/2019
Satisfaction of charge 018061900003 in full
dot icon10/06/2019
Satisfaction of charge 018061900004 in full
dot icon25/02/2019
Accounts for a small company made up to 2018-06-30
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon09/05/2018
Registration of charge 018061900006, created on 2018-05-08
dot icon17/04/2018
Sub-division of shares on 2018-03-28
dot icon11/04/2018
Resolutions
dot icon21/03/2018
Full accounts made up to 2017-06-30
dot icon20/03/2018
Registration of charge 018061900005, created on 2018-03-20
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon10/11/2017
Appointment of Mr. Steven Nixon as a director on 2017-10-02
dot icon04/10/2017
Termination of appointment of Brian John Batchelor as a director on 2017-10-02
dot icon04/10/2017
Termination of appointment of Peter Wood as a secretary on 2017-09-29
dot icon04/08/2017
Appointment of Mr Iqtidar Ul Hassan as a director on 2017-08-01
dot icon04/08/2017
Appointment of Mr Brian John Batchelor as a director on 2017-08-01
dot icon05/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon29/12/2016
Accounts for a small company made up to 2016-06-30
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon09/11/2015
Accounts for a small company made up to 2015-06-30
dot icon07/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon14/11/2014
Accounts for a small company made up to 2014-06-30
dot icon07/10/2014
Registered office address changed from 29 Waterloo Place Leamington Spa Warwickshire CV32 5LA to Bernhard Court Bilton Road Bilton Rugby Warwickshire CV22 7DT on 2014-10-07
dot icon13/06/2014
Registration of charge 018061900004
dot icon13/06/2014
Registration of charge 018061900003
dot icon03/03/2014
Accounts for a small company made up to 2013-06-30
dot icon14/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon10/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon14/12/2012
Accounts for a small company made up to 2012-06-30
dot icon06/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon08/12/2011
Accounts for a small company made up to 2011-06-30
dot icon10/03/2011
Accounts for a small company made up to 2010-06-23
dot icon05/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon05/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon23/11/2009
Accounts for a small company made up to 2009-06-30
dot icon17/02/2009
Accounts for a medium company made up to 2008-06-30
dot icon02/02/2009
Return made up to 31/12/08; full list of members
dot icon01/05/2008
Full accounts made up to 2007-06-30
dot icon21/02/2008
New secretary appointed
dot icon21/02/2008
Secretary resigned
dot icon05/02/2008
Return made up to 31/12/07; no change of members
dot icon16/04/2007
Full accounts made up to 2006-06-30
dot icon20/01/2007
Return made up to 31/12/06; full list of members
dot icon27/01/2006
Accounts for a medium company made up to 2005-06-30
dot icon09/01/2006
Return made up to 31/12/05; full list of members
dot icon10/01/2005
Return made up to 31/12/04; full list of members
dot icon14/12/2004
Accounts for a medium company made up to 2004-06-30
dot icon23/04/2004
Accounts for a medium company made up to 2003-06-30
dot icon19/01/2004
Return made up to 31/12/03; full list of members
dot icon09/04/2003
Accounts for a medium company made up to 2002-06-30
dot icon09/01/2003
Return made up to 31/12/02; full list of members
dot icon05/12/2002
Secretary resigned
dot icon05/12/2002
New secretary appointed
dot icon23/04/2002
Accounts for a medium company made up to 2001-06-30
dot icon05/02/2002
Return made up to 31/12/01; full list of members
dot icon27/04/2001
Accounts for a medium company made up to 2000-06-30
dot icon05/01/2001
Return made up to 31/12/00; full list of members
dot icon18/04/2000
Accounts for a medium company made up to 1999-06-30
dot icon18/04/2000
Secretary resigned
dot icon18/04/2000
New secretary appointed
dot icon01/02/2000
Return made up to 31/12/99; full list of members
dot icon21/01/1999
Return made up to 31/12/98; full list of members
dot icon21/01/1999
Accounts for a small company made up to 1998-06-30
dot icon02/03/1998
Secretary resigned
dot icon02/03/1998
New secretary appointed
dot icon09/01/1998
Return made up to 31/12/97; full list of members
dot icon04/01/1998
Accounts for a small company made up to 1997-06-30
dot icon23/12/1997
Particulars of mortgage/charge
dot icon05/02/1997
Accounts for a small company made up to 1996-06-30
dot icon08/01/1997
Return made up to 31/12/96; no change of members
dot icon04/02/1996
Return made up to 31/12/95; full list of members
dot icon27/11/1995
Accounts for a small company made up to 1995-06-30
dot icon05/02/1995
Accounts for a small company made up to 1994-06-30
dot icon14/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/03/1994
Accounts for a small company made up to 1993-06-30
dot icon31/01/1994
Return made up to 31/12/93; full list of members
dot icon10/01/1993
Return made up to 31/12/92; full list of members
dot icon11/11/1992
Accounts for a small company made up to 1992-06-30
dot icon02/03/1992
Return made up to 31/12/91; full list of members
dot icon02/03/1992
Accounts for a small company made up to 1991-06-30
dot icon27/09/1991
Secretary resigned;new secretary appointed
dot icon07/06/1991
Registered office changed on 07/06/91 from:\1 regent place rugby warwickshire CV21 2PJ
dot icon13/03/1991
Return made up to 31/12/90; no change of members
dot icon03/10/1990
Secretary resigned;new secretary appointed
dot icon27/09/1990
Accounts for a small company made up to 1990-06-30
dot icon09/07/1990
Ad 05/07/90--------- £ si 98@1=98 £ ic 100/198
dot icon26/03/1990
Accounts for a small company made up to 1989-06-30
dot icon26/03/1990
Return made up to 31/12/89; full list of members
dot icon15/11/1989
Full accounts made up to 1988-06-30
dot icon20/03/1989
Return made up to 31/12/88; full list of members
dot icon29/07/1988
Full accounts made up to 1987-06-30
dot icon20/05/1988
Wd 15/04/88 ad 18/03/88--------- £ si 98@1=98 £ ic 2/100
dot icon10/05/1988
Full accounts made up to 1986-06-30
dot icon10/05/1988
Return made up to 31/12/87; full list of members
dot icon22/04/1988
Director resigned
dot icon24/09/1987
Director resigned
dot icon05/02/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/10/1986
Accounting reference date shortened from 31/03 to 30/06
dot icon19/09/1986
Full accounts made up to 1985-06-30
dot icon19/02/1986
Return made up to 31/12/85; full list of members
dot icon05/04/1984
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-47 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
41
2.49M
-
0.00
3.34K
-
2022
47
3.95M
-
0.00
397.55K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hassan, Iqtidar Ul
Director
01/08/2017 - 30/05/2020
15
Crosnier, Angelique
Director
15/06/2023 - Present
1
Bernhard, James Jeffrey
Director
01/11/2022 - Present
14
Hassan, Iqtidar Ul
Director
15/06/2023 - Present
15
Bloomfield, Matthew Robert
Director
08/03/2021 - 24/01/2024
-

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About BERNHARD & CO. LIMITED

BERNHARD & CO. LIMITED is an(a) Active company incorporated on 05/04/1984 with the registered office located at 11 Homefield Road, Haverhill CB9 8QP. There are currently 4 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 BERNHARD & CO. LIMITED?

toggle

BERNHARD & CO. LIMITED is currently Active. It was registered on 05/04/1984 .

Where is BERNHARD & CO. LIMITED located?

toggle

BERNHARD & CO. LIMITED is registered at 11 Homefield Road, Haverhill CB9 8QP.

What does BERNHARD & CO. LIMITED do?

toggle

BERNHARD & CO. LIMITED operates in the Manufacture of agricultural and forestry machinery other than tractors (28.30/2 - SIC 2007) sector.

What is the latest filing for BERNHARD & CO. LIMITED?

toggle

The latest filing was on 15/01/2026: Satisfaction of charge 1 in full.