BERTIN EXENSOR LIMITED

Register to unlock more data on OkredoRegister

BERTIN EXENSOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02327794

Incorporation date

13/12/1988

Size

Medium

Contacts

Registered address

Registered address

Unit 1 Stoken Farm, Steventon, Basingstoke, Hampshire RG25 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1988)
dot icon04/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon15/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon03/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon20/12/2024
Accounts for a small company made up to 2023-12-31
dot icon05/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon10/11/2023
Appointment of Mr William Wildin Tucker as a director on 2023-11-10
dot icon10/11/2023
Appointment of Mr William Wildin Tucker as a secretary on 2023-11-10
dot icon10/11/2023
Termination of appointment of Philip David Ashworth as a secretary on 2023-11-10
dot icon10/11/2023
Termination of appointment of Philip David Ashworth as a director on 2023-11-10
dot icon14/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon22/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/05/2022
Certificate of change of name
dot icon07/02/2022
Confirmation statement made on 2022-02-03 with updates
dot icon06/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/03/2021
Confirmation statement made on 2021-02-03 with updates
dot icon10/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/02/2020
Confirmation statement made on 2020-02-03 with updates
dot icon10/10/2019
Termination of appointment of Desmond Julian Walker Browne as a director on 2019-10-10
dot icon09/04/2019
Appointment of Mr Bruno Vallayer as a director on 2019-04-01
dot icon03/04/2019
Termination of appointment of Christian Gravengaard as a director on 2019-04-01
dot icon14/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/02/2019
Confirmation statement made on 2019-02-03 with updates
dot icon10/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/02/2018
Confirmation statement made on 2018-02-03 with updates
dot icon10/01/2018
Termination of appointment of Nicolai Krojer Westh as a secretary on 2018-01-08
dot icon08/01/2018
Appointment of Mr Philip David Ashworth as a secretary on 2018-01-08
dot icon11/10/2017
Director's details changed for Mr Philip David Ashworth on 2017-09-29
dot icon05/04/2017
Appointment of Mr Philip David Ashworth as a director on 2017-04-05
dot icon05/04/2017
Termination of appointment of Trevor Malcolm Lucas as a director on 2017-04-05
dot icon15/03/2017
Satisfaction of charge 023277940009 in full
dot icon13/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/03/2017
Registration of charge 023277940010, created on 2017-03-01
dot icon02/03/2017
Registration of charge 023277940011, created on 2017-03-01
dot icon17/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon14/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon04/08/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon17/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/02/2015
Satisfaction of charge 8 in full
dot icon05/01/2015
Registration of charge 023277940009, created on 2015-01-01
dot icon28/07/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon14/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon10/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon10/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon15/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon27/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/12/2010
Particulars of a mortgage or charge / charge no: 8
dot icon17/11/2010
Certificate of change of name
dot icon17/11/2010
Change of name notice
dot icon15/09/2010
Registered office address changed from 1 Stoken Farm Stevenstoke Basingstoke Hampshire RG25 3BD on 2010-09-15
dot icon19/08/2010
Registered office address changed from Signal House 35 Woolmer Way Bordon Hampshire GU35 9QE on 2010-08-19
dot icon18/08/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon18/08/2010
Director's details changed for Trevor Malcolm Lucas on 2009-10-01
dot icon18/08/2010
Director's details changed for Desmond Julian Walker Browne on 2009-10-01
dot icon18/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/09/2009
Return made up to 27/07/09; full list of members
dot icon02/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/07/2009
Appointment terminated director henrik albertsen
dot icon19/02/2009
Particulars of a mortgage or charge / charge no: 7
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/09/2008
Return made up to 27/07/08; full list of members
dot icon03/06/2008
Appointment terminated secretary joakim ahlin
dot icon28/05/2008
Particulars of a mortgage or charge / charge no: 6
dot icon20/05/2008
Secretary appointed nicolai kroyer westh
dot icon20/12/2007
New director appointed
dot icon12/12/2007
New director appointed
dot icon12/12/2007
Director resigned
dot icon12/12/2007
Secretary resigned;director resigned
dot icon12/12/2007
New director appointed
dot icon12/12/2007
New director appointed
dot icon12/12/2007
New secretary appointed
dot icon30/10/2007
Declaration of satisfaction of mortgage/charge
dot icon20/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/08/2007
Return made up to 27/07/07; full list of members
dot icon03/11/2006
Return made up to 27/07/06; full list of members
dot icon30/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon06/03/2006
Accounting reference date shortened from 31/08/06 to 31/12/05
dot icon13/12/2005
Declaration of satisfaction of mortgage/charge
dot icon13/12/2005
Declaration of satisfaction of mortgage/charge
dot icon08/11/2005
Accounts for a small company made up to 2004-12-31
dot icon07/11/2005
Particulars of mortgage/charge
dot icon26/10/2005
Accounting reference date shortened from 31/12/05 to 31/08/05
dot icon01/08/2005
Return made up to 27/07/05; full list of members
dot icon19/08/2004
Return made up to 27/07/04; full list of members
dot icon13/08/2004
Accounts for a medium company made up to 2003-12-31
dot icon01/10/2003
Return made up to 27/07/03; full list of members
dot icon04/09/2003
Accounts for a medium company made up to 2002-12-31
dot icon25/11/2002
Declaration of satisfaction of mortgage/charge
dot icon02/11/2002
Accounts for a medium company made up to 2001-12-31
dot icon20/08/2002
Return made up to 27/07/02; full list of members
dot icon20/12/2001
Accounts for a small company made up to 2000-12-31
dot icon19/11/2001
Resolutions
dot icon01/10/2001
Return made up to 27/07/01; full list of members
dot icon25/10/2000
Return made up to 27/07/00; full list of members
dot icon04/05/2000
Accounts for a small company made up to 1999-12-31
dot icon26/10/1999
Accounts for a small company made up to 1998-12-31
dot icon25/08/1999
Return made up to 27/07/99; no change of members
dot icon28/09/1998
Accounts for a small company made up to 1997-12-31
dot icon17/08/1998
Return made up to 27/07/98; full list of members
dot icon12/08/1997
Return made up to 27/07/97; no change of members
dot icon20/06/1997
Accounts for a small company made up to 1996-12-31
dot icon23/09/1996
Accounts for a small company made up to 1995-12-31
dot icon23/09/1996
Registered office changed on 23/09/96 from: latchmore house 99-101 london road cowplain hampshire
dot icon05/09/1996
Return made up to 27/07/96; no change of members
dot icon16/04/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon04/08/1995
Return made up to 27/07/95; full list of members
dot icon19/06/1995
Declaration of assistance for shares acquisition
dot icon07/06/1995
Full accounts made up to 1994-12-31
dot icon23/05/1995
New secretary appointed;new director appointed
dot icon23/05/1995
New director appointed
dot icon18/05/1995
Registered office changed on 18/05/95 from: dedworth road oakley green windsor berkshire, SL4 4LH
dot icon17/05/1995
Certificate of change of name
dot icon11/05/1995
Particulars of mortgage/charge
dot icon02/05/1995
Ad 26/04/95--------- £ si 550000@1=550000 £ ic 509861/1059861
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/10/1994
Full accounts made up to 1993-12-31
dot icon08/08/1994
Return made up to 27/07/94; no change of members
dot icon10/03/1994
Director resigned
dot icon28/07/1993
Full accounts made up to 1992-12-31
dot icon28/07/1993
Return made up to 27/07/93; full list of members
dot icon21/12/1992
Auditor's resignation
dot icon18/08/1992
Return made up to 27/07/92; no change of members
dot icon30/03/1992
Full accounts made up to 1991-12-31
dot icon12/08/1991
Return made up to 27/07/91; no change of members
dot icon24/04/1991
Full accounts made up to 1990-12-31
dot icon04/10/1990
Full accounts made up to 1989-12-31
dot icon04/10/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon25/09/1990
Resolutions
dot icon01/08/1990
Return made up to 27/07/90; full list of members
dot icon14/06/1989
Statement of affairs
dot icon18/04/1989
Wd 05/04/89 ad 01/03/89--------- £ si 509859@1=509859 £ ic 2/509861
dot icon21/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/12/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

24
2022
change arrow icon+81.37 % *

* during past year

Cash in Bank

£214,900.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
1.99M
-
0.00
118.49K
-
2022
24
2.71M
-
0.00
214.90K
-
2022
24
2.71M
-
0.00
214.90K
-

Employees

2022

Employees

24 Descended-8 % *

Net Assets(GBP)

2.71M £Ascended36.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

214.90K £Ascended81.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tucker, William Wildin
Director
10/11/2023 - Present
4
Ashworth, Philip David
Director
05/04/2017 - 10/11/2023
3
Vallayer, Bruno
Director
01/04/2019 - Present
1
Tucker, William Wildin
Secretary
10/11/2023 - Present
-
Ashworth, Philip David
Secretary
08/01/2018 - 10/11/2023
-

Persons with Significant Control

0

No PSC data available.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BERTIN EXENSOR LIMITED

BERTIN EXENSOR LIMITED is an(a) Active company incorporated on 13/12/1988 with the registered office located at Unit 1 Stoken Farm, Steventon, Basingstoke, Hampshire RG25 3BD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of BERTIN EXENSOR LIMITED?

toggle

BERTIN EXENSOR LIMITED is currently Active. It was registered on 13/12/1988 .

Where is BERTIN EXENSOR LIMITED located?

toggle

BERTIN EXENSOR LIMITED is registered at Unit 1 Stoken Farm, Steventon, Basingstoke, Hampshire RG25 3BD.

What does BERTIN EXENSOR LIMITED do?

toggle

BERTIN EXENSOR LIMITED operates in the Manufacture of communication equipment other than telegraph and telephone apparatus and equipment (26.30/9 - SIC 2007) sector.

How many employees does BERTIN EXENSOR LIMITED have?

toggle

BERTIN EXENSOR LIMITED had 24 employees in 2022.

What is the latest filing for BERTIN EXENSOR LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-02-03 with no updates.