BERTAM CONSOLIDATED RUBBER COMPANY LIMITED

Register to unlock more data on OkredoRegister

BERTAM CONSOLIDATED RUBBER COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00088299

Incorporation date

05/04/1906

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3 Clanricarde Gardens, Tunbridge Wells, Kent TN1 1HQCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/1906)
dot icon19/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon19/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon19/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon19/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon11/08/2025
Director's details changed for Mr Owen David Wilkinson on 2025-08-11
dot icon11/08/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon07/08/2025
Director's details changed for Mr Kevin Khoo Aik Kooi on 2025-08-07
dot icon08/08/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon02/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon02/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon02/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon02/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon29/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon29/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon29/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon29/08/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon11/08/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon08/08/2022
Confirmation statement made on 2022-08-06 with updates
dot icon06/07/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon06/07/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon16/06/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon16/06/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon16/06/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon13/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon10/08/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon10/08/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon10/08/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon10/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon05/08/2021
Termination of appointment of Tristan Robert Julian Price as a director on 2021-07-31
dot icon31/03/2021
Satisfaction of charge 000882990008 in full
dot icon31/03/2021
Satisfaction of charge 000882990006 in full
dot icon31/03/2021
Satisfaction of charge 000882990007 in full
dot icon31/03/2021
Satisfaction of charge 3 in full
dot icon31/03/2021
Satisfaction of charge 4 in full
dot icon31/03/2021
Satisfaction of charge 1 in full
dot icon31/03/2021
Satisfaction of charge 5 in full
dot icon31/03/2021
Satisfaction of charge 2 in full
dot icon18/01/2021
Registration of charge 000882990009, created on 2021-01-12
dot icon06/08/2020
Confirmation statement made on 2020-08-06 with updates
dot icon16/07/2020
Confirmation statement made on 2020-07-02 with updates
dot icon13/07/2020
Appointment of Mr Kevin Khoo Aik Kooi as a director on 2020-07-03
dot icon27/05/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon27/05/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon27/05/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon27/05/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon15/07/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon15/07/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon15/07/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon04/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon02/07/2019
Director's details changed for Mr Tristan Robert Julian Price on 2016-06-10
dot icon27/06/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon11/07/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon11/07/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon10/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon18/06/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon18/06/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon25/08/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon25/08/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon25/08/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon25/08/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon14/07/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon14/07/2017
Appointment of Mr Tristan Robert Julian Price as a director on 2016-06-10
dot icon04/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon24/06/2016
Full accounts made up to 2015-12-31
dot icon21/06/2016
Termination of appointment of Philip Anthony Fletcher as a director on 2016-06-10
dot icon17/09/2015
Registration of charge 000882990006, created on 2015-09-01
dot icon17/09/2015
Registration of charge 000882990007, created on 2015-09-01
dot icon17/09/2015
Registration of charge 000882990008, created on 2015-09-01
dot icon20/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon24/02/2015
Full accounts made up to 2014-12-31
dot icon07/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon04/03/2014
Full accounts made up to 2013-12-31
dot icon25/11/2013
Auditor's resignation
dot icon07/11/2013
Auditor's resignation
dot icon02/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon21/02/2013
Full accounts made up to 2012-12-31
dot icon03/07/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon14/03/2012
Full accounts made up to 2011-12-31
dot icon05/07/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon06/04/2011
Particulars of a mortgage or charge / charge no: 5
dot icon03/02/2011
Full accounts made up to 2010-12-31
dot icon13/10/2010
Appointment of Ching Neng Shyan as a secretary
dot icon13/10/2010
Appointment of Lim Keat Seong as a secretary
dot icon11/10/2010
Termination of appointment of Sock Chan as a secretary
dot icon08/09/2010
Particulars of a mortgage or charge / charge no: 4
dot icon24/08/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 2
dot icon24/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon24/07/2010
Particulars of a mortgage or charge / charge no: 3
dot icon24/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon14/07/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon25/03/2010
Full accounts made up to 2009-12-31
dot icon29/10/2009
Director's details changed for Mr Philip Anthony Fletcher on 2009-10-01
dot icon22/10/2009
Director's details changed for Mr Peter Edwin Hadsley-Chaplin on 2009-10-01
dot icon06/07/2009
Return made up to 02/07/09; full list of members
dot icon19/06/2009
Full accounts made up to 2008-12-31
dot icon08/01/2009
Auditor's resignation
dot icon08/09/2008
Miscellaneous
dot icon08/09/2008
Full accounts made up to 2007-12-31
dot icon10/07/2008
Return made up to 02/07/08; full list of members
dot icon05/07/2007
Return made up to 02/07/07; full list of members
dot icon05/07/2007
Secretary resigned
dot icon28/04/2007
Full accounts made up to 2006-12-31
dot icon27/02/2007
New secretary appointed
dot icon13/07/2006
Return made up to 02/07/06; full list of members
dot icon13/07/2006
Director's particulars changed
dot icon13/07/2006
Secretary's particulars changed
dot icon13/07/2006
Registered office changed on 13/07/06 from: 3, clanricarde gardens, tunbridge wells, kent, TN1 1HQ.
dot icon24/04/2006
Full accounts made up to 2005-12-31
dot icon29/07/2005
Return made up to 02/07/05; full list of members
dot icon29/07/2005
Secretary's particulars changed
dot icon17/05/2005
Full accounts made up to 2004-12-31
dot icon25/08/2004
Return made up to 02/07/04; full list of members
dot icon20/04/2004
Full accounts made up to 2003-12-31
dot icon25/07/2003
Return made up to 02/07/03; full list of members
dot icon12/05/2003
Full accounts made up to 2002-12-31
dot icon03/09/2002
Memorandum and Articles of Association
dot icon03/09/2002
Resolutions
dot icon17/07/2002
Return made up to 02/07/02; full list of members
dot icon13/05/2002
Full accounts made up to 2001-12-31
dot icon02/02/2002
Director resigned
dot icon08/08/2001
Return made up to 02/07/01; full list of members
dot icon03/08/2001
Director's particulars changed
dot icon05/04/2001
Full accounts made up to 2000-12-31
dot icon17/07/2000
Return made up to 02/07/00; full list of members
dot icon04/05/2000
Full accounts made up to 1999-12-31
dot icon26/10/1999
Director's particulars changed
dot icon05/07/1999
Return made up to 02/07/99; full list of members
dot icon08/06/1999
New director appointed
dot icon26/05/1999
Full accounts made up to 1998-12-31
dot icon21/02/1999
Director resigned
dot icon12/10/1998
Auditor's resignation
dot icon05/08/1998
Return made up to 02/07/98; full list of members
dot icon01/06/1998
Full accounts made up to 1997-12-31
dot icon06/03/1998
Auditor's resignation
dot icon13/11/1997
New director appointed
dot icon13/11/1997
Director resigned
dot icon30/07/1997
Director's particulars changed
dot icon10/07/1997
Return made up to 02/07/97; full list of members
dot icon25/06/1997
Full accounts made up to 1996-12-31
dot icon21/08/1996
Return made up to 02/07/96; full list of members
dot icon23/05/1996
Full accounts made up to 1995-12-31
dot icon13/07/1995
Return made up to 02/07/95; full list of members
dot icon03/07/1995
Full accounts made up to 1994-12-31
dot icon18/07/1994
Return made up to 02/07/94; full list of members
dot icon11/07/1994
Full group accounts made up to 1993-12-31
dot icon16/07/1993
Return made up to 02/07/93; full list of members
dot icon09/07/1993
Full group accounts made up to 1992-12-31
dot icon27/11/1992
Auditor's resignation
dot icon27/10/1992
Director resigned;new director appointed
dot icon01/09/1992
Director resigned
dot icon01/09/1992
Director resigned;new director appointed
dot icon27/07/1992
Return made up to 02/07/92; full list of members
dot icon22/05/1992
Resolutions
dot icon19/05/1992
Full group accounts made up to 1991-12-31
dot icon10/12/1991
Registered office changed on 10/12/91 from: tulis hill house london road sevenoaks kent TN13 1DG
dot icon05/08/1991
Return made up to 02/07/91; no change of members
dot icon06/06/1991
Full group accounts made up to 1990-12-31
dot icon07/09/1990
Director resigned;new director appointed
dot icon02/08/1990
Return made up to 02/07/90; full list of members
dot icon10/07/1990
New director appointed
dot icon10/07/1990
New director appointed
dot icon10/07/1990
Director resigned
dot icon13/06/1990
Full group accounts made up to 1989-12-31
dot icon17/04/1990
New director appointed
dot icon30/06/1989
Return made up to 13/06/89; full list of members
dot icon02/06/1989
Full group accounts made up to 1988-12-31
dot icon02/08/1988
Return made up to 22/07/88; full list of members
dot icon15/07/1988
Full group accounts made up to 1987-12-31
dot icon28/10/1987
New director appointed
dot icon28/10/1987
Return made up to 22/07/87; full list of members
dot icon27/10/1987
Full accounts made up to 1986-12-31
dot icon24/06/1987
Director resigned;new director appointed
dot icon23/07/1986
Return made up to 21/07/86; full list of members
dot icon18/07/1986
Full accounts made up to 1985-12-31
dot icon03/09/1920
Certificate of change of name
dot icon05/04/1906
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkinson, Owen David
Director
19/05/1999 - Present
6
Price, Tristan Robert
Director
10/06/2016 - 31/07/2021
11
Kooi, Kevin Khoo Aik
Director
03/07/2020 - Present
-

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 BERTAM CONSOLIDATED RUBBER COMPANY LIMITED

BERTAM CONSOLIDATED RUBBER COMPANY LIMITED is an(a) Active company incorporated on 05/04/1906 with the registered office located at 3 Clanricarde Gardens, Tunbridge Wells, Kent TN1 1HQ. There are currently 2 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 BERTAM CONSOLIDATED RUBBER COMPANY LIMITED?

toggle

BERTAM CONSOLIDATED RUBBER COMPANY LIMITED is currently Active. It was registered on 05/04/1906 .

Where is BERTAM CONSOLIDATED RUBBER COMPANY LIMITED located?

toggle

BERTAM CONSOLIDATED RUBBER COMPANY LIMITED is registered at 3 Clanricarde Gardens, Tunbridge Wells, Kent TN1 1HQ.

What does BERTAM CONSOLIDATED RUBBER COMPANY LIMITED do?

toggle

BERTAM CONSOLIDATED RUBBER COMPANY LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for BERTAM CONSOLIDATED RUBBER COMPANY LIMITED?

toggle

The latest filing was on 19/09/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.