BERNTON LIMITED

Register to unlock more data on OkredoRegister

BERNTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02620198

Incorporation date

13/06/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hurst House, High Street, Ripley, Surrey GU23 6AYCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1991)
dot icon17/01/2026
Notification of James Edward Rhodes as a person with significant control on 2024-01-10
dot icon17/01/2026
Notification of Keith John Hardy as a person with significant control on 2024-01-10
dot icon17/01/2026
Notification of David Freedman as a person with significant control on 2024-01-10
dot icon17/01/2026
Notification of Mark Michael Clarfelt as a person with significant control on 2024-01-10
dot icon17/01/2026
Notification of Emily Sarah Rhodes as a person with significant control on 2024-01-10
dot icon15/01/2026
Withdrawal of a person with significant control statement on 2026-01-15
dot icon15/01/2026
Confirmation statement made on 2025-11-25 with no updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/02/2025
Secretary's details changed for David Freedman on 2025-02-05
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/12/2024
Confirmation statement made on 2024-11-25 with updates
dot icon27/01/2024
Resolutions
dot icon27/01/2024
Resolutions
dot icon27/01/2024
Memorandum and Articles of Association
dot icon26/01/2024
Statement of capital following an allotment of shares on 2024-01-10
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/12/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/12/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/12/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon16/11/2021
Appointment of Mr Keith John Hardy as a director on 2021-10-22
dot icon16/11/2021
Termination of appointment of Rebecca Esther Clarfelt as a director on 2021-08-28
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/11/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon17/01/2020
Director's details changed for Mr Mark Michael Clarfelt on 2020-01-16
dot icon15/01/2020
Director's details changed for Mrs Rebecca Esther Clarfelt on 2020-01-15
dot icon15/01/2020
Director's details changed for Mr Mark Michael Clarfelt on 2020-01-15
dot icon27/12/2019
Notification of a person with significant control statement
dot icon24/12/2019
Cessation of Georgina Caroline Rhodes Deceased as a person with significant control on 2019-09-09
dot icon24/12/2019
Confirmation statement made on 2019-11-30 with updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/10/2019
Change of details for Mrs Georgina Caroline Rhodes as a person with significant control on 2019-09-09
dot icon02/10/2019
Termination of appointment of Georgina Caroline Rhodes as a director on 2019-09-09
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/12/2018
Cessation of Mark Michael Clarfelt as a person with significant control on 2016-04-06
dot icon03/12/2018
Cessation of Rebecca Esther Clarfelt as a person with significant control on 2016-04-06
dot icon03/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon01/12/2017
Change of details for Mrs Georgina Caroline Rhodes as a person with significant control on 2016-04-06
dot icon15/11/2017
Secretary's details changed for David Freedman on 2017-11-15
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon04/12/2014
Director's details changed for Mr Mark Michael Clarfelt on 2014-05-12
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon11/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon28/11/2013
Director's details changed for Mrs Rebecca Esther Clarfelt on 2013-11-25
dot icon28/11/2013
Director's details changed for Mrs Georgina Caroline Rhodes on 2013-11-25
dot icon28/11/2013
Director's details changed for Mr Mark Michael Clarfelt on 2013-09-23
dot icon28/12/2012
Accounts for a small company made up to 2012-03-31
dot icon19/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon02/01/2012
Accounts for a small company made up to 2011-03-31
dot icon19/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon14/01/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon30/12/2010
Accounts for a small company made up to 2010-03-31
dot icon22/01/2010
Accounts for a small company made up to 2009-03-31
dot icon18/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon18/12/2009
Director's details changed for Mrs Georgina Caroline Rhodes on 2009-11-30
dot icon18/12/2009
Director's details changed for Mrs Rebecca Esther Clarfelt on 2009-11-30
dot icon18/12/2009
Director's details changed for Mark Michael Clarfelt on 2009-11-30
dot icon18/06/2009
Appointment terminated director jack clarfelt
dot icon02/02/2009
Accounts for a small company made up to 2008-03-31
dot icon22/12/2008
Return made up to 30/11/08; full list of members
dot icon19/12/2008
Director's change of particulars / georgina rhodes / 01/12/2007
dot icon29/01/2008
Accounts for a small company made up to 2007-03-31
dot icon18/12/2007
Return made up to 30/11/07; full list of members
dot icon18/12/2007
Director's particulars changed
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/12/2006
Return made up to 30/11/06; full list of members
dot icon06/02/2006
Accounts for a small company made up to 2005-03-31
dot icon07/12/2005
Return made up to 30/11/05; full list of members
dot icon07/12/2005
Director's particulars changed
dot icon25/01/2005
Accounts for a small company made up to 2004-03-31
dot icon21/12/2004
Return made up to 30/11/04; full list of members
dot icon18/01/2004
Accounts for a small company made up to 2003-03-31
dot icon30/12/2003
New secretary appointed
dot icon23/12/2003
Return made up to 30/11/03; full list of members
dot icon03/12/2003
Secretary resigned
dot icon31/01/2003
Accounts for a small company made up to 2002-03-31
dot icon06/01/2003
Return made up to 30/11/02; full list of members
dot icon05/08/2002
Resolutions
dot icon05/08/2002
Resolutions
dot icon26/01/2002
Accounts for a small company made up to 2001-03-31
dot icon22/01/2002
Return made up to 30/11/01; full list of members
dot icon02/10/2001
Director's particulars changed
dot icon02/02/2001
Accounts for a small company made up to 2000-03-31
dot icon22/12/2000
Return made up to 30/11/00; full list of members
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon25/01/2000
Return made up to 30/11/99; full list of members
dot icon25/01/2000
Location of register of members
dot icon03/02/1999
Accounts for a small company made up to 1998-03-31
dot icon03/12/1998
Return made up to 30/11/98; full list of members
dot icon14/10/1998
Secretary's particulars changed
dot icon29/06/1998
Director's particulars changed
dot icon23/06/1998
Return made up to 13/06/98; full list of members
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon13/07/1997
Return made up to 13/06/97; full list of members
dot icon13/07/1997
Director's particulars changed
dot icon30/01/1997
Group accounts for a small company made up to 1996-03-31
dot icon15/12/1996
Location of register of members
dot icon14/08/1996
Director's particulars changed
dot icon27/07/1996
Declaration of satisfaction of mortgage/charge
dot icon04/07/1996
Return made up to 13/06/96; no change of members
dot icon08/02/1996
Accounts for a small company made up to 1995-03-31
dot icon04/07/1995
Return made up to 13/06/95; no change of members
dot icon01/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon30/06/1994
Return made up to 13/06/94; full list of members
dot icon01/02/1994
Accounts for a small company made up to 1993-03-31
dot icon24/11/1993
Secretary resigned;new secretary appointed
dot icon27/10/1993
Statement of affairs
dot icon27/10/1993
Ad 02/03/93--------- £ si 9000@1
dot icon02/08/1993
Ad 02/03/93--------- £ si 9000@1
dot icon28/06/1993
Return made up to 13/06/93; full list of members
dot icon06/06/1993
Secretary's particulars changed
dot icon11/03/1993
Resolutions
dot icon11/03/1993
£ nc 1000/10000 02/03/93
dot icon08/02/1993
New director appointed
dot icon08/02/1993
New director appointed
dot icon27/01/1993
Resolutions
dot icon27/01/1993
Accounts for a dormant company made up to 1992-03-31
dot icon06/01/1993
Accounting reference date notified as 31/03
dot icon31/07/1992
Particulars of mortgage/charge
dot icon27/07/1992
Secretary resigned;new secretary appointed
dot icon15/06/1992
Return made up to 13/06/92; full list of members
dot icon25/04/1992
Ad 18/03/92--------- £ si 998@1=998 £ ic 2/1000
dot icon05/08/1991
Registered office changed on 05/08/91 from: the glassmill, 1 battersea bridge road, london, SW11 3BG
dot icon05/08/1991
Secretary resigned;new director appointed
dot icon05/08/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon05/07/1991
Resolutions
dot icon13/06/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

9
2023
change arrow icon-68.43 % *

* during past year

Cash in Bank

£97,290.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
11
1.16M
-
0.00
157.27K
-
2022
10
749.64K
-
0.00
308.19K
-
2023
9
681.11K
-
0.00
97.29K
-
2023
9
681.11K
-
0.00
97.29K
-

Employees

2023

Employees

9 Descended-10 % *

Net Assets(GBP)

681.11K £Descended-9.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

97.29K £Descended-68.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hardy, Keith John
Director
22/10/2021 - Present
24
Clarfelt, Mark Michael
Director
26/06/1991 - Present
44
Freedman, David
Secretary
15/12/2003 - Present
45

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BERNTON LIMITED

BERNTON LIMITED is an(a) Active company incorporated on 13/06/1991 with the registered office located at Hurst House, High Street, Ripley, Surrey GU23 6AY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BERNTON LIMITED?

toggle

BERNTON LIMITED is currently Active. It was registered on 13/06/1991 .

Where is BERNTON LIMITED located?

toggle

BERNTON LIMITED is registered at Hurst House, High Street, Ripley, Surrey GU23 6AY.

What does BERNTON LIMITED do?

toggle

BERNTON LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BERNTON LIMITED have?

toggle

BERNTON LIMITED had 9 employees in 2023.

What is the latest filing for BERNTON LIMITED?

toggle

The latest filing was on 17/01/2026: Notification of James Edward Rhodes as a person with significant control on 2024-01-10.