BERTOPACK SERVICES LIMITED

Register to unlock more data on OkredoRegister

BERTOPACK SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01184206

Incorporation date

16/09/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Mayfield Drive, Exmouth, Devon EX8 2HDCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1974)
dot icon03/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon02/01/2026
Confirmation statement made on 2025-12-30 with updates
dot icon12/02/2025
Appointment of Mrs Nichola Venn as a secretary on 2025-01-01
dot icon15/01/2025
Change of details for Mr Peter Gordon Venn as a person with significant control on 2024-12-30
dot icon15/01/2025
Change of details for Mr Peter Gordon Venn as a person with significant control on 2024-12-30
dot icon14/01/2025
Director's details changed for Mr Peter Gordon Venn on 2024-12-30
dot icon14/01/2025
Registered office address changed from 1 Mayfield Drive Mayfield Drive Exmouth EX8 2HD England to 1 Mayfield Drive Exmouth Devon EX8 2HD on 2025-01-14
dot icon14/01/2025
Confirmation statement made on 2024-12-30 with updates
dot icon14/01/2025
Director's details changed for Mr Peter Gordon Venn on 2024-12-30
dot icon17/10/2024
Termination of appointment of Allan Victor Venn as a director on 2024-03-31
dot icon03/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/01/2024
Confirmation statement made on 2023-12-30 with updates
dot icon19/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/01/2023
Change of details for Mr Peter Gordon Venn as a person with significant control on 2016-09-01
dot icon12/01/2023
Cessation of Peter Gordon Venn as a person with significant control on 2018-04-03
dot icon10/01/2023
Confirmation statement made on 2022-12-30 with updates
dot icon14/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/01/2022
Confirmation statement made on 2021-12-30 with updates
dot icon07/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/01/2021
Confirmation statement made on 2020-12-30 with updates
dot icon06/10/2020
Second filing of Confirmation Statement dated 2019-12-30
dot icon24/09/2020
Sub-division of shares on 2016-01-01
dot icon24/09/2020
Resolutions
dot icon13/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2019-12-30 with updates
dot icon11/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/12/2018
Confirmation statement made on 2018-12-30 with no updates
dot icon03/04/2018
Notification of Peter Gordon Venn as a person with significant control on 2018-04-03
dot icon18/01/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon27/04/2017
Registered office address changed from 1 Mayfield Drive Exmouth EX8 2HD England to 1 Mayfield Drive Mayfield Drive Exmouth EX8 2HD on 2017-04-27
dot icon27/04/2017
Registered office address changed from Unit 2 Beachley Road Sedbury Chepstow Gwent NP16 7AA to 1 Mayfield Drive Exmouth EX8 2HD on 2017-04-27
dot icon02/02/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon09/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/02/2016
Director's details changed for Mr Peter Gordon Venn on 2016-02-01
dot icon08/02/2016
Termination of appointment of Peter Gordon Venn as a secretary on 2016-02-01
dot icon31/12/2015
Annual return made up to 2015-12-31 with full list of shareholders
dot icon20/04/2015
Registered office address changed from Unit 1 Tylers Way Sedbury Chepstow Monmouthshire NP16 7AB to Unit 2 Beachley Road Sedbury Chepstow Gwent NP16 7AA on 2015-04-20
dot icon20/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon20/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon18/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/12/2012
Annual return made up to 2012-12-31 with full list of shareholders
dot icon14/08/2012
Amended accounts made up to 2011-12-31
dot icon12/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon11/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon16/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon16/03/2010
Director's details changed for Mr Allan Victor Venn on 2009-10-02
dot icon16/03/2010
Director's details changed for Mr Peter Gordon Venn on 2009-10-02
dot icon11/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon16/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon12/02/2009
Return made up to 31/12/08; full list of members
dot icon19/03/2008
Return made up to 31/12/07; full list of members
dot icon19/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon26/06/2007
Amended accounts made up to 2006-12-31
dot icon13/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon29/03/2007
Return made up to 31/12/06; full list of members
dot icon24/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon09/01/2006
Return made up to 31/12/05; full list of members
dot icon15/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon19/04/2005
Return made up to 31/12/04; full list of members
dot icon24/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon05/02/2004
Total exemption full accounts made up to 2002-12-31
dot icon05/02/2004
Registered office changed on 05/02/04 from: unit 1 tylers way sedbury chepstown mon NP16 7AB
dot icon05/02/2004
Return made up to 31/12/03; full list of members
dot icon04/03/2003
Return made up to 31/12/02; full list of members
dot icon29/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon24/04/2002
Return made up to 31/12/01; full list of members
dot icon08/05/2001
Full accounts made up to 2000-12-31
dot icon04/04/2001
Director resigned
dot icon04/04/2001
Director resigned
dot icon02/03/2001
Return made up to 31/12/00; no change of members
dot icon12/07/2000
Full accounts made up to 1999-12-31
dot icon23/02/2000
Full accounts made up to 1998-12-31
dot icon07/02/2000
Return made up to 31/12/99; full list of members
dot icon11/02/1999
Return made up to 31/12/98; full list of members
dot icon09/06/1998
Accounts for a small company made up to 1997-12-31
dot icon23/02/1998
Return made up to 31/12/97; no change of members
dot icon28/05/1997
Accounts for a small company made up to 1996-12-31
dot icon26/02/1997
Return made up to 31/12/96; no change of members
dot icon19/06/1996
Accounts for a small company made up to 1995-12-31
dot icon11/02/1996
Return made up to 31/12/95; full list of members
dot icon07/07/1995
Accounts for a small company made up to 1994-12-31
dot icon21/02/1995
Return made up to 31/12/94; no change of members
dot icon21/04/1994
Accounts for a small company made up to 1993-12-31
dot icon22/02/1994
Return made up to 31/12/93; no change of members
dot icon18/05/1993
Accounts for a small company made up to 1992-12-31
dot icon04/02/1993
Return made up to 31/12/92; full list of members
dot icon08/04/1992
Accounts for a small company made up to 1991-12-31
dot icon17/01/1992
Return made up to 31/12/91; no change of members
dot icon02/09/1991
Accounts for a small company made up to 1990-12-31
dot icon18/03/1991
Return made up to 31/12/90; no change of members
dot icon25/05/1990
Accounts for a small company made up to 1989-12-31
dot icon28/03/1990
Return made up to 31/12/89; full list of members
dot icon04/01/1990
Accounts for a small company made up to 1988-12-31
dot icon24/07/1989
Declaration of satisfaction of mortgage/charge
dot icon11/05/1989
Return made up to 31/12/88; full list of members
dot icon27/10/1988
Accounts for a small company made up to 1987-12-31
dot icon19/05/1988
Director resigned
dot icon19/05/1988
Return made up to 31/12/87; full list of members
dot icon01/10/1987
Accounts for a small company made up to 1986-12-31
dot icon22/06/1987
New director appointed
dot icon14/04/1987
Return made up to 31/12/86; full list of members
dot icon02/08/1986
Accounts for a small company made up to 1985-12-31
dot icon23/02/1984
Accounts made up to 1982-12-31
dot icon16/09/1974
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-5.11 % *

* during past year

Cash in Bank

£391,161.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
30/12/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
969.42K
-
0.00
429.76K
-
2022
2
1.35M
-
0.00
412.22K
-
2023
2
1.36M
-
0.00
391.16K
-
2023
2
1.36M
-
0.00
391.16K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.36M £Ascended0.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

391.16K £Descended-5.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Venn, Nichola
Secretary
01/01/2025 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BERTOPACK SERVICES LIMITED

BERTOPACK SERVICES LIMITED is an(a) Active company incorporated on 16/09/1974 with the registered office located at 1 Mayfield Drive, Exmouth, Devon EX8 2HD. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BERTOPACK SERVICES LIMITED?

toggle

BERTOPACK SERVICES LIMITED is currently Active. It was registered on 16/09/1974 .

Where is BERTOPACK SERVICES LIMITED located?

toggle

BERTOPACK SERVICES LIMITED is registered at 1 Mayfield Drive, Exmouth, Devon EX8 2HD.

What does BERTOPACK SERVICES LIMITED do?

toggle

BERTOPACK SERVICES LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

How many employees does BERTOPACK SERVICES LIMITED have?

toggle

BERTOPACK SERVICES LIMITED had 2 employees in 2023.

What is the latest filing for BERTOPACK SERVICES LIMITED?

toggle

The latest filing was on 03/03/2026: Total exemption full accounts made up to 2025-12-31.