BERTHON INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BERTHON INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02864257

Incorporation date

20/10/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Shipyard, Bath Road, Lymington, Hampshire SO41 3YLCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1993)
dot icon23/04/2026
Appointment of Mr Timothy Desmond Francis Carbury as a director on 2026-04-23
dot icon03/12/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/25
dot icon03/12/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/25
dot icon03/12/2025
Total exemption full accounts made up to 2025-09-30
dot icon03/12/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/25
dot icon06/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon09/12/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon09/12/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon09/12/2024
Total exemption full accounts made up to 2024-09-30
dot icon09/12/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon03/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon11/12/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon11/12/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon11/12/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon11/12/2023
Total exemption full accounts made up to 2023-09-30
dot icon04/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-09-30
dot icon19/12/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon19/12/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon19/12/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon03/05/2022
Cessation of Susan Grant as a person with significant control on 2022-05-03
dot icon03/05/2022
Confirmation statement made on 2022-05-03 with updates
dot icon03/05/2022
Notification of Berthon Boat Company Limited as a person with significant control on 2022-04-05
dot icon21/02/2022
Micro company accounts made up to 2021-09-30
dot icon20/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon12/01/2021
Micro company accounts made up to 2020-09-30
dot icon20/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-09-30
dot icon21/10/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon04/12/2018
Micro company accounts made up to 2018-09-30
dot icon22/10/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon16/05/2018
Micro company accounts made up to 2017-09-30
dot icon20/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon27/04/2017
Micro company accounts made up to 2016-09-30
dot icon20/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon15/08/2016
Registered office address changed from The Shipyard Lymington Hampshire SO41 9XL to The Shipyard Bath Road Lymington Hampshire SO41 3YL on 2016-08-15
dot icon11/07/2016
Termination of appointment of Ian Martin Detheridge as a secretary on 2016-07-04
dot icon11/07/2016
Appointment of Mrs Karen Marie Light as a secretary on 2016-07-04
dot icon27/01/2016
Accounts for a dormant company made up to 2015-09-30
dot icon03/11/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon04/12/2014
Accounts for a dormant company made up to 2014-09-30
dot icon26/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon10/01/2014
Accounts for a dormant company made up to 2013-09-30
dot icon23/10/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon06/11/2012
Accounts for a dormant company made up to 2012-09-30
dot icon23/10/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon24/02/2012
Accounts for a dormant company made up to 2011-09-30
dot icon20/10/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon14/02/2011
Accounts for a dormant company made up to 2010-09-30
dot icon01/11/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon17/12/2009
Accounts for a dormant company made up to 2009-09-30
dot icon09/12/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon08/12/2009
Director's details changed for Dominic Oliver May on 2009-10-01
dot icon08/12/2009
Director's details changed for Brian Oliver John May on 2009-10-01
dot icon08/12/2009
Director's details changed for Susan Elizabeth Grant on 2009-10-01
dot icon12/02/2009
Accounts for a dormant company made up to 2008-09-30
dot icon21/10/2008
Return made up to 20/10/08; full list of members
dot icon25/02/2008
Accounts for a dormant company made up to 2007-09-30
dot icon24/10/2007
Return made up to 20/10/07; full list of members
dot icon06/12/2006
Accounts for a dormant company made up to 2006-09-30
dot icon09/11/2006
Return made up to 20/10/06; full list of members
dot icon26/04/2006
Accounts for a dormant company made up to 2005-09-30
dot icon08/11/2005
Return made up to 20/10/05; full list of members
dot icon08/11/2005
Director's particulars changed
dot icon22/11/2004
Return made up to 20/10/04; full list of members
dot icon11/11/2004
Accounts for a dormant company made up to 2004-09-30
dot icon28/11/2003
Accounts for a dormant company made up to 2003-09-30
dot icon26/11/2003
Return made up to 20/10/03; full list of members
dot icon24/04/2003
Accounts for a dormant company made up to 2002-09-30
dot icon30/10/2002
Return made up to 20/10/02; full list of members
dot icon03/08/2002
Accounts for a small company made up to 2001-09-30
dot icon15/11/2001
Return made up to 20/10/01; full list of members
dot icon23/07/2001
Accounts for a small company made up to 2000-09-30
dot icon21/11/2000
Return made up to 20/10/00; full list of members
dot icon31/07/2000
Accounts for a small company made up to 1999-09-30
dot icon19/11/1999
Return made up to 20/10/99; full list of members
dot icon26/07/1999
Accounts for a small company made up to 1998-09-30
dot icon17/11/1998
Return made up to 20/10/98; no change of members
dot icon25/07/1998
Accounts for a small company made up to 1997-09-30
dot icon26/10/1997
Return made up to 20/10/97; no change of members
dot icon24/06/1997
Accounts for a small company made up to 1996-09-30
dot icon15/11/1996
Return made up to 20/10/96; full list of members
dot icon12/08/1996
New secretary appointed
dot icon12/08/1996
Secretary resigned
dot icon06/06/1996
Accounts for a small company made up to 1995-09-30
dot icon24/04/1996
New secretary appointed
dot icon24/04/1996
Secretary resigned
dot icon24/10/1995
Return made up to 20/10/95; no change of members
dot icon25/07/1995
Accounts for a small company made up to 1994-09-30
dot icon24/10/1994
Return made up to 20/10/94; full list of members
dot icon30/06/1994
Secretary resigned;new secretary appointed
dot icon17/11/1993
New secretary appointed
dot icon17/11/1993
New director appointed
dot icon17/11/1993
New director appointed
dot icon17/11/1993
New director appointed
dot icon17/11/1993
Registered office changed on 17/11/93 from: the studio st nocholas close elstree hertfordshire WD6 3EW
dot icon17/11/1993
Ad 21/10/93--------- £ si 99@1=99 £ ic 1/100
dot icon17/11/1993
Accounting reference date notified as 30/09
dot icon02/11/1993
Secretary resigned
dot icon02/11/1993
Director resigned
dot icon20/10/1993
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
492.98K
-
0.00
-
-
2021
3
492.98K
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

492.98K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
May, Brian Oliver John
Director
21/10/1993 - Present
12
May, Dominic Oliver
Director
21/10/1993 - Present
9
Grant, Susan Elizabeth
Director
21/10/1993 - Present
6
Carbury, Timothy Desmond Francis
Director
23/04/2026 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BERTHON INTERNATIONAL LIMITED

BERTHON INTERNATIONAL LIMITED is an(a) Active company incorporated on 20/10/1993 with the registered office located at The Shipyard, Bath Road, Lymington, Hampshire SO41 3YL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BERTHON INTERNATIONAL LIMITED?

toggle

BERTHON INTERNATIONAL LIMITED is currently Active. It was registered on 20/10/1993 .

Where is BERTHON INTERNATIONAL LIMITED located?

toggle

BERTHON INTERNATIONAL LIMITED is registered at The Shipyard, Bath Road, Lymington, Hampshire SO41 3YL.

What does BERTHON INTERNATIONAL LIMITED do?

toggle

BERTHON INTERNATIONAL LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

How many employees does BERTHON INTERNATIONAL LIMITED have?

toggle

BERTHON INTERNATIONAL LIMITED had 3 employees in 2021.

What is the latest filing for BERTHON INTERNATIONAL LIMITED?

toggle

The latest filing was on 23/04/2026: Appointment of Mr Timothy Desmond Francis Carbury as a director on 2026-04-23.