BERTHOUD SPRAYERS LIMITED

Register to unlock more data on OkredoRegister

BERTHOUD SPRAYERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01999544

Incorporation date

13/03/1986

Size

Full

Contacts

Registered address

Registered address

G1 Boston Enterprise Centre, Venture House, Enterprise Way, Boston, Lincolnshire PE21 7TWCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1986)
dot icon04/03/2026
Full accounts made up to 2025-09-30
dot icon15/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon28/03/2025
Full accounts made up to 2024-09-30
dot icon04/10/2024
Confirmation statement made on 2024-09-08 with updates
dot icon04/04/2024
Appointment of Mr Bertrand Eugene Garnier as a director on 2024-04-04
dot icon03/04/2024
Termination of appointment of Philippe Marcel Lucien Breban as a director on 2024-04-03
dot icon16/01/2024
Amended full accounts made up to 2023-09-30
dot icon15/11/2023
Cessation of Berthoud Agricole as a person with significant control on 2018-08-02
dot icon15/11/2023
Notification of Berthoud Sas as a person with significant control on 2019-08-02
dot icon06/11/2023
Full accounts made up to 2023-09-30
dot icon21/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon23/03/2023
Appointment of Mr Philippe Marcel Lucien Breban as a director on 2023-03-23
dot icon23/03/2023
Termination of appointment of Patrick Tristani as a director on 2023-03-23
dot icon21/10/2022
Full accounts made up to 2022-09-30
dot icon12/09/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon27/01/2022
Full accounts made up to 2021-09-30
dot icon07/12/2021
Appointment of Mr Patrick Tristani as a director on 2021-11-30
dot icon20/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon31/08/2021
Termination of appointment of Sebastien Paul Luic Tremblais as a director on 2021-08-31
dot icon03/12/2020
Full accounts made up to 2020-09-30
dot icon08/09/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon04/09/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon19/06/2020
Registered office address changed from First Floor 4 Oldmedow Road Hardwick Industrial Estate Kings Lynn Norfolk PE30 4JJ to G1 Boston Enterprise Centre Venture House, Enterprise Way Boston Lincolnshire PE21 7TW on 2020-06-19
dot icon04/05/2020
Full accounts made up to 2019-09-30
dot icon19/09/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon04/07/2019
Full accounts made up to 2018-09-30
dot icon08/09/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon29/03/2018
Termination of appointment of Mandy Brenda Carson as a director on 2018-03-28
dot icon05/02/2018
Appointment of Mr Bruno Bois as a director on 2018-02-05
dot icon25/01/2018
Full accounts made up to 2017-09-30
dot icon29/08/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon02/12/2016
Full accounts made up to 2016-09-30
dot icon12/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon17/03/2016
Current accounting period extended from 2016-08-31 to 2016-09-30
dot icon29/12/2015
Full accounts made up to 2015-08-31
dot icon16/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon26/08/2015
Termination of appointment of Patrick Denizet as a secretary on 2015-06-03
dot icon09/04/2015
Appointment of Mandy Brenda Carson as a director on 2015-04-07
dot icon09/04/2015
Termination of appointment of Patrick Ballu as a director on 2015-01-05
dot icon22/02/2015
Accounts for a small company made up to 2014-08-31
dot icon12/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon13/06/2014
Appointment of Mr Sebastien Paul Luic Tremblais as a director
dot icon13/06/2014
Termination of appointment of Claude Lopez as a director
dot icon11/02/2014
Accounts for a small company made up to 2013-08-31
dot icon02/12/2013
Appointment of Mr Claude Louis Francois Lopez as a director
dot icon02/12/2013
Termination of appointment of Jean Roche as a director
dot icon26/09/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon21/11/2012
Accounts for a small company made up to 2012-08-31
dot icon31/08/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon21/08/2012
Appointment of Mr Jean Sebastion Roche as a director
dot icon21/08/2012
Termination of appointment of Jean Marc Perrier as a director
dot icon14/05/2012
Registered office address changed from the Offices Waterford Industrial Estate Mill Lane, Great Massingham Norfolk PE32 2HT on 2012-05-14
dot icon28/02/2012
Accounts for a small company made up to 2011-08-31
dot icon07/09/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon17/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon01/09/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon01/09/2010
Director's details changed for Patrick Ballu on 2010-08-29
dot icon01/09/2010
Director's details changed for Jean Marc Perrier on 2010-08-29
dot icon21/04/2010
Termination of appointment of Vincent Passot as a director
dot icon04/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon30/09/2009
Return made up to 29/08/09; full list of members
dot icon11/12/2008
Director appointed jean marc perrier
dot icon02/12/2008
Appointment terminated director marc ballu
dot icon25/11/2008
Total exemption small company accounts made up to 2008-08-31
dot icon10/09/2008
Return made up to 29/08/08; full list of members
dot icon14/12/2007
New director appointed
dot icon27/11/2007
Director resigned
dot icon21/11/2007
Total exemption small company accounts made up to 2007-08-31
dot icon03/10/2007
Return made up to 29/08/07; full list of members
dot icon06/12/2006
Total exemption small company accounts made up to 2006-08-31
dot icon18/10/2006
Return made up to 29/08/06; full list of members
dot icon18/10/2006
Director's particulars changed
dot icon18/10/2006
Secretary's particulars changed
dot icon18/10/2006
Registered office changed on 18/10/06 from: the offices waterford industrial estate mill lane great massingham norfolk PE30 2EE
dot icon11/10/2006
New secretary appointed
dot icon28/09/2006
Director resigned
dot icon28/09/2006
Secretary resigned
dot icon03/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon19/09/2005
Return made up to 29/08/05; full list of members
dot icon05/08/2005
New director appointed
dot icon29/07/2005
Registered office changed on 29/07/05 from: crossways cockfield bury st. Edmunds suffolk IP30 0LN
dot icon07/07/2005
Director resigned
dot icon05/07/2005
Accounts for a small company made up to 2004-08-31
dot icon15/09/2004
Return made up to 29/08/04; full list of members
dot icon01/07/2004
Accounts for a small company made up to 2003-08-31
dot icon10/10/2003
Return made up to 29/08/03; full list of members
dot icon03/04/2003
Registered office changed on 03/04/03 from: mill lane great massingham nr kings lynn norfolk. PE32 2HT
dot icon17/03/2003
Accounts for a small company made up to 2002-08-31
dot icon16/09/2002
Return made up to 29/08/02; full list of members
dot icon05/02/2002
Accounts for a small company made up to 2001-08-31
dot icon02/10/2001
Return made up to 29/08/01; full list of members
dot icon19/09/2001
Certificate of change of name
dot icon29/12/2000
Accounts for a small company made up to 2000-08-31
dot icon30/08/2000
Return made up to 29/08/00; full list of members
dot icon06/12/1999
Accounts for a small company made up to 1999-08-31
dot icon07/09/1999
Return made up to 29/08/99; full list of members
dot icon15/12/1998
Accounts for a small company made up to 1998-08-31
dot icon27/08/1998
Return made up to 29/08/98; full list of members
dot icon18/03/1998
Accounts for a small company made up to 1997-08-31
dot icon24/09/1997
Return made up to 29/08/97; no change of members
dot icon14/01/1997
Accounts for a small company made up to 1996-08-31
dot icon04/09/1996
Return made up to 29/08/96; no change of members
dot icon20/06/1996
Accounts for a small company made up to 1995-08-31
dot icon13/10/1995
Return made up to 29/08/95; full list of members
dot icon07/06/1995
Full accounts made up to 1994-08-31
dot icon31/05/1995
Return made up to 29/08/94; no change of members
dot icon26/05/1995
Director's particulars changed
dot icon26/05/1995
Director's particulars changed
dot icon24/04/1995
Secretary resigned;new secretary appointed
dot icon04/07/1994
Accounts for a small company made up to 1993-08-31
dot icon28/06/1994
New director appointed
dot icon31/01/1994
Return made up to 29/08/93; no change of members
dot icon31/01/1994
Secretary resigned;new secretary appointed
dot icon17/12/1993
Auditor's resignation
dot icon27/05/1993
Accounts for a small company made up to 1992-08-31
dot icon01/11/1992
Return made up to 29/08/92; full list of members
dot icon16/10/1992
New director appointed
dot icon13/10/1992
New secretary appointed
dot icon13/10/1992
Secretary resigned
dot icon06/10/1992
Accounts for a small company made up to 1991-08-31
dot icon06/10/1992
New director appointed
dot icon06/10/1992
Director resigned
dot icon03/08/1992
Secretary resigned
dot icon20/11/1991
Return made up to 29/08/91; no change of members
dot icon06/08/1991
Registered office changed on 06/08/91 from: princes house 50/60 eastcastle street london W1N 7AP
dot icon10/05/1991
Accounts for a small company made up to 1990-08-31
dot icon12/04/1991
Return made up to 29/08/90; no change of members
dot icon29/08/1990
Registered office changed on 29/08/90 from: 1/4 argyll st london W1V 1AD
dot icon01/08/1990
Accounts for a small company made up to 1989-08-31
dot icon01/08/1990
Return made up to 29/08/89; full list of members
dot icon10/11/1989
Director resigned;new director appointed
dot icon10/11/1989
Director resigned;new director appointed
dot icon25/08/1989
Full accounts made up to 1988-08-31
dot icon25/08/1989
Return made up to 29/08/88; full list of members
dot icon23/08/1989
Certificate of change of name
dot icon08/09/1988
Accounting reference date shortened from 30/06 to 31/08
dot icon04/08/1988
Accounts made up to 1987-08-31
dot icon17/06/1987
Return made up to 31/05/87; full list of members
dot icon13/01/1987
Director resigned;new director appointed
dot icon27/09/1986
New director appointed
dot icon25/09/1986
Secretary resigned;director resigned
dot icon25/09/1986
Accounting reference date notified as 30/06
dot icon03/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/09/1986
Registered office changed on 03/09/86 from: 4 bishops avenue northwood middlesex HA6 3DG
dot icon24/06/1986
Certificate of change of name
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

9
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
08/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
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
9
-
-
0.00
-
-
2021
9
-
-
0.00
-
-

Employees

2021

Employees

9 Ascended- *

Net Assets(GBP)

-

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
Breban, Philippe Marcel Lucien
Director
23/03/2023 - 03/04/2024
-
Garnier, Bertrand Eugene
Director
04/04/2024 - Present
-
Bois, Bruno
Director
05/02/2018 - Present
-
Tristani, Patrick
Director
30/11/2021 - 23/03/2023
-

Persons with Significant Control

2
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 BERTHOUD SPRAYERS LIMITED

BERTHOUD SPRAYERS LIMITED is an(a) Active company incorporated on 13/03/1986 with the registered office located at G1 Boston Enterprise Centre, Venture House, Enterprise Way, Boston, Lincolnshire PE21 7TW. There are currently 2 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 BERTHOUD SPRAYERS LIMITED?

toggle

BERTHOUD SPRAYERS LIMITED is currently Active. It was registered on 13/03/1986 .

Where is BERTHOUD SPRAYERS LIMITED located?

toggle

BERTHOUD SPRAYERS LIMITED is registered at G1 Boston Enterprise Centre, Venture House, Enterprise Way, Boston, Lincolnshire PE21 7TW.

What does BERTHOUD SPRAYERS LIMITED do?

toggle

BERTHOUD SPRAYERS LIMITED operates in the Manufacture of agricultural and forestry machinery other than tractors (28.30/2 - SIC 2007) sector.

How many employees does BERTHOUD SPRAYERS LIMITED have?

toggle

BERTHOUD SPRAYERS LIMITED had 9 employees in 2021.

What is the latest filing for BERTHOUD SPRAYERS LIMITED?

toggle

The latest filing was on 04/03/2026: Full accounts made up to 2025-09-30.