BERNLITE LIMITED

Register to unlock more data on OkredoRegister

BERNLITE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01829340

Incorporation date

02/07/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 The Eclipse Industrial Est, 20 Sandown Road, Watford, Herts WD24 7AECopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1984)
dot icon25/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/05/2025
Confirmation statement made on 2025-05-07 with updates
dot icon12/05/2025
Notification of Mjjg Limited as a person with significant control on 2025-03-31
dot icon12/05/2025
Cessation of Margaret Elaine Glazer as a person with significant control on 2025-03-31
dot icon12/05/2025
Termination of appointment of Margaret Elaine Glazer as a director on 2025-03-31
dot icon26/03/2025
Director's details changed for Mrs Donna Fuell on 2025-03-26
dot icon27/02/2025
Change of details for Mrs Margaret Elaine Glazer as a person with significant control on 2025-01-28
dot icon25/02/2025
Notification of Margaret Elaine Glazer as a person with significant control on 2025-01-28
dot icon25/02/2025
Cessation of Barry Sydney Glazer as a person with significant control on 2025-01-28
dot icon19/12/2024
Confirmation statement made on 2024-12-17 with updates
dot icon18/09/2024
Accounts for a small company made up to 2023-12-31
dot icon24/04/2024
Termination of appointment of Barry Sydney Glazer as a director on 2024-04-21
dot icon17/04/2024
Appointment of Mrs Jane Estelle Clifton as a director on 2024-04-17
dot icon17/04/2024
Appointment of Mrs Margaret Elaine Glazer as a director on 2024-04-17
dot icon18/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon26/05/2023
Accounts for a small company made up to 2022-12-31
dot icon19/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon17/06/2022
Accounts for a small company made up to 2021-12-31
dot icon20/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon01/07/2021
Accounts for a small company made up to 2020-12-31
dot icon22/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon22/07/2020
Accounts for a small company made up to 2019-12-31
dot icon18/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon23/04/2019
Accounts for a small company made up to 2018-12-31
dot icon18/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon16/04/2018
Accounts for a small company made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon24/04/2017
Accounts for a small company made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon05/04/2016
Accounts for a small company made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-12-17 with full list of shareholders
dot icon16/06/2015
Accounts for a small company made up to 2014-12-31
dot icon05/02/2015
Satisfaction of charge 10 in full
dot icon05/02/2015
Satisfaction of charge 8 in full
dot icon05/02/2015
Satisfaction of charge 9 in full
dot icon05/02/2015
Satisfaction of charge 7 in full
dot icon18/12/2014
Annual return made up to 2014-12-17 with full list of shareholders
dot icon08/05/2014
Accounts for a small company made up to 2013-12-31
dot icon11/04/2014
All of the property or undertaking has been released from charge 9
dot icon11/04/2014
All of the property or undertaking has been released from charge 10
dot icon11/04/2014
All of the property or undertaking has been released from charge 7
dot icon11/04/2014
All of the property or undertaking has been released from charge 8
dot icon20/12/2013
Annual return made up to 2013-12-17 with full list of shareholders
dot icon11/04/2013
Accounts for a small company made up to 2012-12-31
dot icon19/12/2012
Annual return made up to 2012-12-17 with full list of shareholders
dot icon04/05/2012
Accounts for a small company made up to 2011-12-31
dot icon10/01/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon10/01/2012
Statement of capital following an allotment of shares on 2011-12-23
dot icon09/01/2012
Memorandum and Articles of Association
dot icon09/01/2012
Resolutions
dot icon09/01/2012
Change of share class name or designation
dot icon09/06/2011
Registered office address changed from 3 Brookside, Colne Way Watford Herts WD24 7QJ on 2011-06-09
dot icon08/04/2011
Accounts for a small company made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon11/01/2011
Director's details changed for Jason Scott Glazer on 2010-06-03
dot icon10/08/2010
Particulars of a mortgage or charge / charge no: 10
dot icon22/05/2010
Particulars of a mortgage or charge / charge no: 8
dot icon22/05/2010
Particulars of a mortgage or charge / charge no: 7
dot icon22/05/2010
Particulars of a mortgage or charge / charge no: 9
dot icon16/04/2010
Accounts for a small company made up to 2009-12-31
dot icon24/12/2009
Annual return made up to 2009-12-17 with full list of shareholders
dot icon24/12/2009
Secretary's details changed for Donna Fuell on 2009-12-17
dot icon23/12/2009
Director's details changed for Mr Barry Glazer on 2009-12-17
dot icon23/12/2009
Director's details changed for Director Donna Fuell on 2009-12-17
dot icon23/12/2009
Director's details changed for Jason Scott Glazer on 2009-12-17
dot icon03/12/2009
Director's details changed for Mr Barry Glazer on 2009-01-09
dot icon16/04/2009
Accounts for a small company made up to 2008-12-31
dot icon06/01/2009
Return made up to 17/12/08; full list of members
dot icon11/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon11/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon04/04/2008
Accounts for a small company made up to 2007-12-31
dot icon19/12/2007
Return made up to 17/12/07; full list of members
dot icon16/04/2007
Accounts for a small company made up to 2006-12-31
dot icon08/01/2007
Return made up to 17/12/06; full list of members
dot icon08/01/2007
Location of debenture register
dot icon08/01/2007
Location of register of members
dot icon08/01/2007
Registered office changed on 08/01/07 from: 3 brookside colne way watford herts WD2 4QJ
dot icon26/04/2006
Accounts for a small company made up to 2005-12-31
dot icon11/01/2006
Return made up to 17/12/05; full list of members
dot icon08/04/2005
Accounts for a small company made up to 2004-12-31
dot icon23/02/2005
Particulars of mortgage/charge
dot icon23/02/2005
Particulars of mortgage/charge
dot icon13/01/2005
Return made up to 17/12/04; full list of members
dot icon29/10/2004
Accounts for a medium company made up to 2003-12-31
dot icon09/07/2004
Declaration of satisfaction of mortgage/charge
dot icon09/07/2004
Declaration of satisfaction of mortgage/charge
dot icon12/01/2004
Return made up to 17/12/03; full list of members
dot icon19/07/2003
Declaration of mortgage charge released/ceased
dot icon29/04/2003
Accounts for a small company made up to 2002-12-31
dot icon23/12/2002
Return made up to 17/12/02; full list of members
dot icon15/06/2002
Accounts for a small company made up to 2001-12-31
dot icon18/03/2002
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon14/01/2002
Return made up to 17/12/01; full list of members
dot icon17/01/2001
Return made up to 17/12/00; full list of members
dot icon09/01/2001
Director resigned
dot icon08/01/2001
Accounts for a small company made up to 2000-07-31
dot icon13/11/2000
New director appointed
dot icon20/09/2000
Director resigned
dot icon06/02/2000
Accounts for a small company made up to 1999-07-31
dot icon24/01/2000
New secretary appointed
dot icon24/01/2000
Secretary resigned
dot icon22/12/1999
Return made up to 17/12/99; full list of members
dot icon15/12/1998
Return made up to 17/12/98; no change of members
dot icon10/12/1998
Accounts for a small company made up to 1998-07-31
dot icon12/06/1998
Declaration of satisfaction of mortgage/charge
dot icon24/02/1998
Particulars of mortgage/charge
dot icon23/02/1998
Auditor's resignation
dot icon23/01/1998
Accounts for a small company made up to 1997-07-31
dot icon31/12/1997
Return made up to 17/12/97; full list of members
dot icon11/06/1997
New director appointed
dot icon03/03/1997
New director appointed
dot icon13/01/1997
Return made up to 17/12/96; no change of members
dot icon08/11/1996
Accounts for a small company made up to 1996-07-31
dot icon11/02/1996
Return made up to 17/12/95; no change of members
dot icon12/01/1996
Accounts for a small company made up to 1995-07-31
dot icon09/10/1995
Director resigned
dot icon19/01/1995
Return made up to 17/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/10/1994
Accounts for a small company made up to 1994-07-31
dot icon28/09/1994
Particulars of mortgage/charge
dot icon25/07/1994
Declaration of satisfaction of mortgage/charge
dot icon22/04/1994
£ ic 25000/15000 07/04/94 £ sr 10000@1=10000
dot icon17/02/1994
Accounts for a small company made up to 1993-07-31
dot icon07/02/1994
Return made up to 17/12/93; full list of members
dot icon06/05/1993
Accounts for a small company made up to 1992-07-31
dot icon22/12/1992
Return made up to 17/12/92; no change of members
dot icon20/03/1992
Return made up to 26/12/91; no change of members
dot icon16/03/1992
Accounts for a small company made up to 1991-07-31
dot icon25/04/1991
Return made up to 31/12/90; full list of members
dot icon04/04/1991
Accounts for a small company made up to 1990-07-31
dot icon12/03/1991
Registered office changed on 12/03/91 from: wamac house, unit 3 the business centre colne way, watford, herts WD2 4ND
dot icon18/01/1990
Accounts for a small company made up to 1989-07-31
dot icon18/01/1990
Return made up to 26/12/89; full list of members
dot icon03/08/1989
Registered office changed on 03/08/89 from: empire centre imperial way watford herts
dot icon03/08/1989
Accounts for a small company made up to 1988-07-31
dot icon13/04/1989
Certificate of change of name
dot icon13/02/1989
Particulars of mortgage/charge
dot icon27/01/1989
Return made up to 31/12/88; full list of members
dot icon05/07/1988
Accounts for a small company made up to 1987-07-31
dot icon29/06/1988
Return made up to 31/12/87; full list of members
dot icon15/09/1987
Accounting reference date shortened from 31/03 to 31/07
dot icon20/07/1987
Accounts made up to 1986-07-31
dot icon20/07/1987
Return made up to 31/12/86; full list of members
dot icon17/07/1987
Registered office changed on 17/07/87 from: 8 baker street london W1M 1DA
dot icon07/05/1986
Return made up to 18/12/85; full list of members
dot icon07/05/1986
Accounts for a small company made up to 1985-07-31
dot icon02/07/1984
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

16
2022
change arrow icon+19.21 % *

* during past year

Cash in Bank

£3,768,903.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/05/2026
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
17
4.18M
-
0.00
3.16M
-
2022
16
4.54M
-
0.00
3.77M
-
2022
16
4.54M
-
0.00
3.77M
-

Employees

2022

Employees

16 Descended-6 % *

Net Assets(GBP)

4.54M £Ascended8.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.77M £Ascended19.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Margaret Elaine Glazer
Director
17/04/2024 - 31/03/2025
1
Glazer, Jason Scott
Director
01/03/1997 - Present
4
Clifton, Jane Estelle
Director
17/04/2024 - Present
1
Fuell, Donna
Director
01/11/2000 - Present
6

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BERNLITE LIMITED

BERNLITE LIMITED is an(a) Active company incorporated on 02/07/1984 with the registered office located at Unit 2 The Eclipse Industrial Est, 20 Sandown Road, Watford, Herts WD24 7AE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of BERNLITE LIMITED?

toggle

BERNLITE LIMITED is currently Active. It was registered on 02/07/1984 .

Where is BERNLITE LIMITED located?

toggle

BERNLITE LIMITED is registered at Unit 2 The Eclipse Industrial Est, 20 Sandown Road, Watford, Herts WD24 7AE.

What does BERNLITE LIMITED do?

toggle

BERNLITE LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does BERNLITE LIMITED have?

toggle

BERNLITE LIMITED had 16 employees in 2022.

What is the latest filing for BERNLITE LIMITED?

toggle

The latest filing was on 25/07/2025: Total exemption full accounts made up to 2024-12-31.