BERTELLI & CO LIMITED

Register to unlock more data on OkredoRegister

BERTELLI & CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01871756

Incorporation date

14/12/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O CLIFTON HOUSE PARTNERSHIP, Clifton House, Four Elms Road, Cardiff CF24 1LECopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1984)
dot icon13/02/2026
Termination of appointment of Luciano Bertelli as a director on 2025-12-10
dot icon13/02/2026
Confirmation statement made on 2025-12-16 with no updates
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/12/2024
Confirmation statement made on 2024-12-16 with no updates
dot icon18/12/2023
Confirmation statement made on 2023-12-16 with no updates
dot icon27/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon29/12/2022
Notification of Chiara Bertelli as a person with significant control on 2022-12-01
dot icon29/12/2022
Notification of Dominic Armando Berrtelli as a person with significant control on 2022-12-01
dot icon27/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon01/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/12/2020
Confirmation statement made on 2020-12-16 with no updates
dot icon22/12/2020
Director's details changed for Mr Dominic Armando Bertelli on 2018-12-21
dot icon17/12/2020
Notification of Daniel Joseph Bertelli as a person with significant control on 2020-12-01
dot icon16/12/2020
Cessation of Dominic Armando Bertelli as a person with significant control on 2020-12-01
dot icon03/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon12/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon21/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon22/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon16/12/2015
Annual return made up to 2015-12-16 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/12/2014
Annual return made up to 2014-12-16 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/11/2014
Appointment of Mr Luciano Bertelli as a director on 2014-08-20
dot icon25/11/2014
Termination of appointment of Chiara Bertelli as a director on 2014-08-29
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/12/2013
Annual return made up to 2013-12-16 with full list of shareholders
dot icon04/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon17/12/2012
Annual return made up to 2012-12-16 with full list of shareholders
dot icon20/12/2011
Annual return made up to 2011-12-16 with full list of shareholders
dot icon24/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/12/2010
Annual return made up to 2010-12-16 with full list of shareholders
dot icon26/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/01/2010
Registered office address changed from 74 Albany Road Roath Cardiff CF24 3RS on 2010-01-18
dot icon09/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/12/2009
Annual return made up to 2009-12-16 with full list of shareholders
dot icon28/12/2009
Director's details changed for Dominic Armando Bertelli on 2009-12-28
dot icon28/12/2009
Director's details changed for Daniel Joseph Bertelli on 2009-12-28
dot icon28/12/2009
Director's details changed for Chiara Bertelli on 2009-12-28
dot icon28/12/2009
Secretary's details changed for Luciano Bertelli on 2009-12-28
dot icon03/04/2009
Particulars of a mortgage or charge / charge no: 11
dot icon30/03/2009
Appointment terminated secretary dominic bertelli
dot icon26/03/2009
Secretary appointed luciano bertelli
dot icon02/03/2009
Return made up to 16/12/08; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/01/2008
Return made up to 16/12/07; full list of members
dot icon11/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/07/2007
Particulars of mortgage/charge
dot icon30/07/2007
Particulars of mortgage/charge
dot icon24/01/2007
Return made up to 16/12/06; full list of members
dot icon28/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/03/2006
Return made up to 16/12/05; full list of members
dot icon24/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon29/12/2005
Director's particulars changed
dot icon23/12/2005
Particulars of mortgage/charge
dot icon22/07/2005
Particulars of mortgage/charge
dot icon15/04/2005
Registered office changed on 15/04/05 from: clifton house four elms road cardiff south glamorgan CF24 1LE
dot icon20/01/2005
Particulars of mortgage/charge
dot icon17/12/2004
Return made up to 16/12/04; full list of members
dot icon08/09/2004
New director appointed
dot icon08/09/2004
New director appointed
dot icon08/09/2004
New secretary appointed;new director appointed
dot icon08/09/2004
Secretary resigned;director resigned
dot icon08/09/2004
Director resigned
dot icon02/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon13/04/2004
Ad 15/03/04--------- £ si 58@1=58 £ ic 2/60
dot icon23/12/2003
Return made up to 16/12/03; full list of members
dot icon19/09/2003
Director's particulars changed
dot icon17/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon17/09/2003
Secretary's particulars changed
dot icon13/01/2003
Return made up to 20/12/02; full list of members
dot icon27/11/2002
Registered office changed on 27/11/02 from: 74 albany road roath cardiff south glamorgan CF2 3RS
dot icon03/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon03/01/2002
Return made up to 20/12/01; full list of members
dot icon06/12/2001
Particulars of mortgage/charge
dot icon09/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon12/06/2001
Particulars of mortgage/charge
dot icon07/03/2001
Return made up to 20/12/00; full list of members
dot icon07/11/2000
Particulars of mortgage/charge
dot icon23/10/2000
Accounts for a small company made up to 2000-03-31
dot icon08/06/2000
Particulars of mortgage/charge
dot icon12/05/2000
Particulars of mortgage/charge
dot icon23/12/1999
Return made up to 20/12/99; full list of members
dot icon01/11/1999
Accounts for a small company made up to 1999-03-31
dot icon06/02/1999
Return made up to 31/12/98; full list of members
dot icon26/11/1998
Full accounts made up to 1998-03-31
dot icon05/03/1998
Return made up to 31/12/97; no change of members
dot icon07/01/1998
Full accounts made up to 1997-03-31
dot icon02/02/1997
Return made up to 31/12/96; no change of members
dot icon22/11/1996
Full accounts made up to 1996-03-31
dot icon21/06/1996
Registered office changed on 21/06/96 from: 9 park lane cardiff CF1 3BU
dot icon15/01/1996
Return made up to 31/12/95; full list of members
dot icon25/07/1995
Full accounts made up to 1995-03-31
dot icon13/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/07/1994
Full accounts made up to 1994-03-31
dot icon09/02/1994
Return made up to 31/12/93; no change of members
dot icon03/02/1994
Full accounts made up to 1993-03-31
dot icon15/09/1993
Registered office changed on 15/09/93 from:\126A cowbridge road east canton cardiff CF1 9DX
dot icon18/01/1993
Return made up to 31/12/92; full list of members
dot icon22/06/1992
Full accounts made up to 1992-03-31
dot icon24/02/1992
Full accounts made up to 1991-03-31
dot icon30/01/1992
Return made up to 31/12/91; no change of members
dot icon19/01/1992
Registered office changed on 19/01/92 from:\9 park lane cardiff CF1 3BU
dot icon13/05/1991
Accounts for a small company made up to 1990-03-31
dot icon14/12/1990
Return made up to 30/09/90; no change of members
dot icon19/02/1990
Accounts for a small company made up to 1989-03-31
dot icon12/02/1990
Return made up to 31/12/89; full list of members
dot icon08/03/1989
Full accounts made up to 1988-03-31
dot icon23/02/1989
Return made up to 31/12/88; full list of members
dot icon22/07/1987
New secretary appointed
dot icon16/06/1987
Full accounts made up to 1987-03-31
dot icon16/06/1987
Return made up to 27/05/87; full list of members
dot icon22/01/1987
Return made up to 31/12/86; full list of members
dot icon19/05/1986
Accounts made up to 1986-12-31
dot icon01/04/1986
Annual return made up to 31/12/85
dot icon06/02/1985
Memorandum and Articles of Association
dot icon25/01/1985
Certificate of change of name
dot icon15/12/1984
Secretary resigned
dot icon14/12/1984
Secretary resigned
dot icon14/12/1984
Registered office changed
dot icon14/12/1984
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+82.29 % *

* during past year

Cash in Bank

£106,877.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/12/2026
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
0
1.05M
-
0.00
5.95K
-
2022
0
1.06M
-
0.00
58.63K
-
2023
0
1.15M
-
0.00
106.88K
-
2023
0
1.15M
-
0.00
106.88K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.15M £Ascended8.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

106.88K £Ascended82.29 % *

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
Bertelli, Luciano
Director
20/08/2014 - 10/12/2025
2
Bertelli, Daniel Joseph
Director
14/08/2004 - Present
1
Bertelli, Dominic Armando
Director
14/08/2004 - Present
2
Bertelli, Chiara
Director
14/08/2004 - 29/08/2014
1
Bertelli, Luciano
Secretary
27/02/2009 - Present
-

Persons with Significant Control

4
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 BERTELLI & CO LIMITED

BERTELLI & CO LIMITED is an(a) Active company incorporated on 14/12/1984 with the registered office located at C/O CLIFTON HOUSE PARTNERSHIP, Clifton House, Four Elms Road, Cardiff CF24 1LE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BERTELLI & CO LIMITED?

toggle

BERTELLI & CO LIMITED is currently Active. It was registered on 14/12/1984 .

Where is BERTELLI & CO LIMITED located?

toggle

BERTELLI & CO LIMITED is registered at C/O CLIFTON HOUSE PARTNERSHIP, Clifton House, Four Elms Road, Cardiff CF24 1LE.

What does BERTELLI & CO LIMITED do?

toggle

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

What is the latest filing for BERTELLI & CO LIMITED?

toggle

The latest filing was on 13/02/2026: Termination of appointment of Luciano Bertelli as a director on 2025-12-10.