BERTRAM TRADING LIMITED

Register to unlock more data on OkredoRegister

BERTRAM TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06849888

Incorporation date

17/03/2009

Size

Full

Contacts

Registered address

Registered address

1 Westmead Road, Sutton, Surrey SM1 4LACopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2009)
dot icon20/09/2023
Final Gazette dissolved following liquidation
dot icon20/06/2023
Notice of move from Administration to Dissolution
dot icon18/01/2023
Administrator's progress report
dot icon21/07/2022
Administrator's progress report
dot icon21/06/2022
Notice of extension of period of Administration
dot icon17/01/2022
Administrator's progress report
dot icon29/07/2021
Administrator's progress report
dot icon31/03/2021
Notice of extension of period of Administration
dot icon20/01/2021
Administrator's progress report
dot icon05/11/2020
Establishment of creditors or liquidation committee
dot icon15/09/2020
Notice of deemed approval of proposals
dot icon02/09/2020
Statement of administrator's proposal
dot icon11/08/2020
Statement of affairs with form AM02SOA/AM02SOC
dot icon05/08/2020
Registered office address changed from 1 Broadland Business Park Norwich Norfolk NR7 0WF England to 1 Westmead Road Sutton Surrey SM1 4LA on 2020-08-05
dot icon02/07/2020
Appointment of an administrator
dot icon24/04/2020
All of the property or undertaking has been released from charge 068498880003
dot icon24/04/2020
Satisfaction of charge 068498880003 in full
dot icon03/02/2020
Confirmation statement made on 2020-02-01 with updates
dot icon13/08/2019
Registration of charge 068498880004, created on 2019-08-09
dot icon12/08/2019
Full accounts made up to 2018-12-31
dot icon29/07/2019
Termination of appointment of Stephen Edward Moon as a director on 2019-07-26
dot icon29/07/2019
Appointment of Mr Mark Richard Garrard as a director on 2019-07-26
dot icon27/07/2019
Appointment of Mr Rajesh Patel as a director on 2019-07-26
dot icon11/06/2019
Termination of appointment of Nicholas David Goodwin as a director on 2019-05-31
dot icon04/06/2019
Change of details for Aurelius Omega Limited as a person with significant control on 2019-06-04
dot icon05/03/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon11/02/2019
Appointment of Mr Stephen Edward Moon as a director on 2019-02-08
dot icon20/08/2018
Termination of appointment of Ian Brian Michael Sheppard as a director on 2018-05-19
dot icon20/08/2018
Current accounting period extended from 2018-08-31 to 2018-12-31
dot icon05/06/2018
Full accounts made up to 2017-08-31
dot icon16/04/2018
Termination of appointment of Justin Peter Renwick Adams as a director on 2018-04-11
dot icon28/03/2018
Appointment of Mr Nicholas David Goodwin as a director on 2018-03-28
dot icon27/02/2018
Registration of charge 068498880003, created on 2018-02-14
dot icon26/02/2018
Resolutions
dot icon23/02/2018
Appointment of Mr Ian Brian Michael Sheppard as a director on 2018-02-14
dot icon19/02/2018
Notification of Aurelius Omega Limited as a person with significant control on 2018-02-14
dot icon19/02/2018
Cessation of Smiths News Investments Limited as a person with significant control on 2018-02-14
dot icon19/02/2018
Termination of appointment of Stuart Marriner as a secretary on 2018-02-14
dot icon19/02/2018
Registered office address changed from Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH to 1 Broadland Business Park Norwich Norfolk NR7 0WF on 2018-02-19
dot icon19/02/2018
Termination of appointment of Jonathan Michael Bunting as a director on 2018-02-14
dot icon19/02/2018
Termination of appointment of Mark Richard Cashmore as a director on 2018-02-14
dot icon19/02/2018
Termination of appointment of David Gregory Bauernfeind as a director on 2018-02-14
dot icon12/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon14/08/2017
Withdrawal of a person with significant control statement on 2017-08-14
dot icon09/08/2017
Notification of Smiths News Investments Limited as a person with significant control on 2016-04-06
dot icon09/03/2017
Full accounts made up to 2016-08-31
dot icon01/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon12/10/2016
Termination of appointment of Duncan James Orange as a director on 2016-10-01
dot icon05/10/2016
Termination of appointment of Nicholas John Gresham as a director on 2016-10-01
dot icon05/10/2016
Appointment of Mr David Gregory Bauernfeind as a director on 2016-10-01
dot icon23/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon11/02/2016
Full accounts made up to 2015-08-31
dot icon26/08/2015
Director's details changed for Mr Nicholas John Gresham on 2015-08-24
dot icon05/06/2015
Full accounts made up to 2014-08-31
dot icon23/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon21/11/2014
Appointment of Mr Justin Peter Adams as a director on 2014-11-04
dot icon20/11/2014
Appointment of Mr Duncan James Orange as a director on 2014-11-04
dot icon20/11/2014
Termination of appointment of Graeme Anthony Underhill as a director on 2014-11-04
dot icon12/09/2014
Director's details changed for Mr Graeme Anthony Underhill on 2014-09-12
dot icon10/06/2014
Full accounts made up to 2013-08-31
dot icon04/04/2014
Director's details changed for Mr Graeme Anthony Underhill on 2014-04-03
dot icon17/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon28/02/2014
Termination of appointment of Ian Hendrie as a director
dot icon11/02/2014
Satisfaction of charge 2 in full
dot icon10/06/2013
Director's details changed for Mr Jonathan Michael Bunting on 2013-06-06
dot icon29/04/2013
Director's details changed for Mr Mark Richard Cashmore on 2013-04-02
dot icon19/03/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon21/02/2013
Full accounts made up to 2012-08-31
dot icon12/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/10/2012
Registered office address changed from Wakefield House Pipers Way Swindon Wiltshire SN3 1RF on 2012-10-29
dot icon25/06/2012
Appointment of Mr Stuart Marriner as a secretary
dot icon25/06/2012
Termination of appointment of Colin White as a secretary
dot icon01/06/2012
Full accounts made up to 2011-08-31
dot icon22/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon07/03/2012
Termination of appointment of Nicholas Harknett as a director
dot icon03/10/2011
Termination of appointment of Glenn Leech as a director
dot icon13/09/2011
Appointment of Mr Nicholas William Harknett as a director
dot icon30/03/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon25/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon24/03/2011
Termination of appointment of Stephen Carter as a director
dot icon23/02/2011
Full accounts made up to 2010-08-31
dot icon14/01/2011
Appointment of Mr Colin Anthony White as a secretary
dot icon14/01/2011
Termination of appointment of Daniel Murray as a secretary
dot icon14/01/2011
Termination of appointment of Michael Neil as a director
dot icon06/10/2010
Appointment of Daniel James Murray as a secretary
dot icon06/10/2010
Termination of appointment of Colin White as a secretary
dot icon22/09/2010
Director's details changed for Mr Glenn Peter Leech on 2010-09-09
dot icon13/09/2010
Appointment of Nicholas John Gresham as a director
dot icon13/09/2010
Termination of appointment of Alan Humphrey as a director
dot icon10/09/2010
Statement of company's objects
dot icon10/09/2010
Resolutions
dot icon13/04/2010
Appointment of Mr Jonathan Michael Bunting as a director
dot icon19/03/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon19/03/2010
Director's details changed for Michael Hugh Neil on 2010-03-17
dot icon19/03/2010
Director's details changed for Graeme Anthony Underhill on 2010-03-17
dot icon19/03/2010
Director's details changed for Mr Alan John Humphrey on 2010-03-17
dot icon19/03/2010
Director's details changed for Ian Arthur Hendrie on 2010-03-17
dot icon19/03/2010
Director's details changed for Glenn Peter Leech on 2010-03-17
dot icon19/03/2010
Secretary's details changed for Colin Anthony White on 2010-03-17
dot icon19/03/2010
Director's details changed for Stephen John Carter on 2010-03-17
dot icon19/03/2010
Director's details changed for Mr Mark Richard Cashmore on 2010-03-17
dot icon15/12/2009
Full accounts made up to 2009-08-31
dot icon11/06/2009
Ad 01/06/09\gbp si 1000000@1=1000000\gbp ic 1/1000001\
dot icon11/06/2009
Nc inc already adjusted 01/06/09
dot icon11/06/2009
Resolutions
dot icon09/05/2009
Appointment terminated secretary mark hopwood charlton
dot icon09/05/2009
Appointment terminated director dominic mckenna
dot icon09/05/2009
Secretary appointed colin anthony white
dot icon09/05/2009
Director appointed glenn peter leech
dot icon05/05/2009
Director appointed graeme anthony underhill
dot icon05/05/2009
Director appointed dominic paul mckenna
dot icon07/04/2009
Accounting reference date shortened from 31/03/2010 to 31/08/2009
dot icon05/04/2009
Director appointed michael hugh neil
dot icon05/04/2009
Director appointed ian arthur hendrie
dot icon05/04/2009
Director appointed stephen john carter
dot icon27/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon26/03/2009
Memorandum and Articles of Association
dot icon25/03/2009
Appointment terminated director mark hopwood charlton
dot icon24/03/2009
Certificate of change of name
dot icon17/03/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Orange, Duncan James
Director
04/11/2014 - 01/10/2016
65
Patel, Rajesh
Director
26/07/2019 - Present
29
Leech, Glenn Peter
Director
30/04/2009 - 31/08/2011
39

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERTRAM TRADING LIMITED

BERTRAM TRADING LIMITED is an(a) Dissolved company incorporated on 17/03/2009 with the registered office located at 1 Westmead Road, Sutton, Surrey SM1 4LA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BERTRAM TRADING LIMITED?

toggle

BERTRAM TRADING LIMITED is currently Dissolved. It was registered on 17/03/2009 and dissolved on 20/09/2023.

Where is BERTRAM TRADING LIMITED located?

toggle

BERTRAM TRADING LIMITED is registered at 1 Westmead Road, Sutton, Surrey SM1 4LA.

What does BERTRAM TRADING LIMITED do?

toggle

BERTRAM TRADING LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for BERTRAM TRADING LIMITED?

toggle

The latest filing was on 20/09/2023: Final Gazette dissolved following liquidation.