BERTRANDT UK LIMITED

Register to unlock more data on OkredoRegister

BERTRANDT UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03129107

Incorporation date

22/11/1995

Size

Small

Contacts

Registered address

Registered address

First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands B69 2DGCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1995)
dot icon04/03/2026
Accounts for a small company made up to 2025-09-30
dot icon12/02/2026
Confirmation statement made on 2025-11-22 with no updates
dot icon01/07/2025
Second filing of Confirmation Statement dated 2022-11-22
dot icon19/05/2025
Accounts for a small company made up to 2024-09-30
dot icon26/11/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon12/06/2024
Full accounts made up to 2023-09-30
dot icon05/12/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon04/07/2023
Full accounts made up to 2022-09-30
dot icon28/11/2022
Confirmation statement made on 2022-11-22 with updates
dot icon23/08/2022
Notification of a person with significant control statement
dot icon23/08/2022
Cessation of Bertrandt Gmbh Koeln as a person with significant control on 2022-07-18
dot icon17/01/2022
Full accounts made up to 2021-09-30
dot icon23/12/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon01/10/2021
Appointment of Mr Christian Frost as a director on 2021-10-01
dot icon30/09/2021
Termination of appointment of Hans-Henning Luedtke as a director on 2021-09-30
dot icon30/09/2021
Termination of appointment of Thomas Walter Klingner as a director on 2021-09-30
dot icon05/02/2021
Full accounts made up to 2020-09-30
dot icon11/12/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon11/12/2020
Director's details changed for Hans-Henning Luedtke on 2020-11-01
dot icon11/12/2020
Director's details changed for Holger Mosch on 2020-11-01
dot icon11/12/2020
Director's details changed for Michael Luecke on 2020-11-01
dot icon11/12/2020
Director's details changed for Thomas Walter Klingner on 2020-11-01
dot icon07/01/2020
Full accounts made up to 2019-09-30
dot icon05/12/2019
Confirmation statement made on 2019-11-22 with updates
dot icon10/01/2019
Full accounts made up to 2018-09-30
dot icon14/12/2018
Change of details for Bertrandt Gmnh Koln as a person with significant control on 2018-12-10
dot icon14/12/2018
Change of details for Bertrandt Gmnh Koln as a person with significant control on 2018-12-10
dot icon13/12/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon13/12/2018
Registered office address changed from Crowe Clark Llp Black Country House Rounds Green Road Oldbury West Midlands B69 2DG to First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG on 2018-12-13
dot icon04/12/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon30/11/2017
Full accounts made up to 2017-09-30
dot icon10/01/2017
Confirmation statement made on 2016-11-22 with updates
dot icon22/12/2016
Full accounts made up to 2016-09-30
dot icon25/04/2016
Appointment of Holger Mosch as a director on 2016-04-01
dot icon06/01/2016
Full accounts made up to 2015-09-30
dot icon16/12/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon26/03/2015
Registered office address changed from 34 Hornsby Square Southfields Business Park Basildon Essex SS15 6SD to Black Country House Rounds Green Road Oldbury West Midlands B69 2DG on 2015-03-26
dot icon09/03/2015
Full accounts made up to 2014-09-30
dot icon07/01/2015
Annual return made up to 2014-11-22 with full list of shareholders
dot icon17/09/2014
Registered office address changed from First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG to 34 Hornsby Square Southfields Business Park Basildon Essex SS15 6SD on 2014-09-17
dot icon19/08/2014
Appointment of Thomas Walter Klingner as a director on 2014-08-01
dot icon28/11/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon27/11/2013
Full accounts made up to 2013-09-30
dot icon11/12/2012
Full accounts made up to 2012-09-30
dot icon11/12/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon11/12/2012
Director's details changed for Hans-Henning Ludtke on 2012-11-22
dot icon08/10/2012
Appointment of Hans-Henning Ludtke as a director
dot icon08/10/2012
Termination of appointment of Wolfgang Subklew as a director
dot icon05/03/2012
Appointment of Michael Luecke as a director
dot icon13/02/2012
Termination of appointment of Stephen Vogt as a secretary
dot icon13/02/2012
Termination of appointment of Stephen Vogt as a director
dot icon19/12/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon28/11/2011
Director's details changed for Stephen Vogt on 2011-08-31
dot icon28/11/2011
Secretary's details changed for Stephen Vogt on 2011-08-31
dot icon24/11/2011
Full accounts made up to 2011-09-30
dot icon19/08/2011
Registered office address changed from C/O Crowe Clark Whitehill Hatherton House Hatherton Street Walsall West Midlands WS1 1YB United Kingdom on 2011-08-19
dot icon10/01/2011
Annual return made up to 2010-11-22 with full list of shareholders
dot icon10/01/2011
Director's details changed for Wolfgang Ulrich Subklew on 2010-11-22
dot icon10/01/2011
Registered office address changed from Howath Clark Whitehill Chartered Accountants Hatherton House Hatherton Street Walsall WS1 1YB on 2011-01-10
dot icon22/11/2010
Full accounts made up to 2010-09-30
dot icon09/12/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon08/12/2009
Director's details changed for Stephen Vogt on 2009-10-01
dot icon25/11/2009
Full accounts made up to 2009-09-30
dot icon29/04/2009
Director's change of particulars / wolfgang subklew / 06/04/2009
dot icon23/12/2008
Full accounts made up to 2008-09-30
dot icon22/12/2008
Return made up to 22/11/08; full list of members
dot icon21/07/2008
Full accounts made up to 2007-09-30
dot icon27/11/2007
Return made up to 22/11/07; full list of members
dot icon05/01/2007
Full accounts made up to 2006-09-30
dot icon11/12/2006
Return made up to 22/11/06; full list of members
dot icon28/06/2006
Full accounts made up to 2005-09-30
dot icon03/01/2006
Return made up to 22/11/05; full list of members
dot icon15/11/2005
Full accounts made up to 2004-09-30
dot icon16/08/2005
New director appointed
dot icon16/08/2005
New secretary appointed;new director appointed
dot icon16/08/2005
Director resigned
dot icon16/08/2005
Secretary resigned;director resigned
dot icon22/04/2005
Registered office changed on 22/04/05 from: unit 3 jephson court tancred close queensway leamington spa warwickshire CV31 3RZ
dot icon16/12/2004
Return made up to 22/11/04; full list of members
dot icon03/06/2004
Auditor's resignation
dot icon26/05/2004
Full accounts made up to 2003-09-30
dot icon08/05/2004
Particulars of mortgage/charge
dot icon23/03/2004
Return made up to 22/11/03; full list of members
dot icon01/08/2003
Full accounts made up to 2002-09-30
dot icon07/02/2003
Return made up to 22/11/02; full list of members
dot icon11/02/2002
Return made up to 22/11/01; full list of members
dot icon02/02/2002
Full accounts made up to 2001-09-30
dot icon23/08/2001
Full accounts made up to 2000-09-30
dot icon21/02/2001
Ad 08/01/01--------- £ si 750000@1=750000 £ ic 500000/1250000
dot icon21/02/2001
Resolutions
dot icon21/02/2001
£ nc 500000/1250000 08/01/01
dot icon13/02/2001
Director resigned
dot icon26/01/2001
Return made up to 22/11/00; full list of members
dot icon09/11/2000
Registered office changed on 09/11/00 from: unit 1 hawkes drive heathcote industrial est warwick CV34 6LX
dot icon04/04/2000
Full accounts made up to 1999-09-30
dot icon17/12/1999
Return made up to 22/11/99; full list of members
dot icon30/07/1999
Full accounts made up to 1998-09-30
dot icon02/04/1999
Registered office changed on 02/04/99 from: victoria court 8 dormer place leamington spa warwickshire CV32 5BQ
dot icon30/12/1998
Return made up to 22/11/98; full list of members
dot icon23/07/1998
Full accounts made up to 1997-09-30
dot icon02/07/1998
Resolutions
dot icon30/06/1998
Certificate of change of name
dot icon29/06/1998
New director appointed
dot icon29/06/1998
Ad 31/03/98--------- £ si 46000@1=46000 £ ic 40000/86000
dot icon29/06/1998
£ nc 40000/500000 31/03/98
dot icon21/01/1998
Return made up to 22/11/97; full list of members
dot icon20/07/1997
Full accounts made up to 1996-09-30
dot icon03/04/1997
Ad 13/02/97--------- £ si 39998@1=39998 £ ic 2/40000
dot icon03/04/1997
Resolutions
dot icon06/02/1997
Return made up to 22/11/96; full list of members
dot icon07/11/1996
Memorandum and Articles of Association
dot icon07/11/1996
Resolutions
dot icon07/11/1996
£ nc 1000/40000 30/08/96
dot icon18/07/1996
Resolutions
dot icon18/07/1996
Location of register of members (non legible)
dot icon18/07/1996
Location - directors interests register: non legible
dot icon18/07/1996
Accounting reference date notified as 30/09
dot icon21/02/1996
Certificate of change of name
dot icon18/02/1996
Secretary resigned
dot icon18/02/1996
Director resigned
dot icon18/02/1996
New secretary appointed
dot icon18/02/1996
New director appointed
dot icon18/02/1996
New director appointed
dot icon18/02/1996
Registered office changed on 18/02/96 from: 55 colmore row birmingham B3 2AS
dot icon22/11/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Small
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

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INGLEBY NOMINEES LIMITED
Nominee Secretary
22/11/1995 - 06/02/1996
454
INGLEBY HOLDINGS LIMITED
Nominee Director
22/11/1995 - 06/02/1996
483
Luecke, Michael
Director
23/02/2012 - Present
1
Frost, Christian
Director
01/10/2021 - Present
-
Mosch, Holger
Director
01/04/2016 - 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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERTRANDT UK LIMITED

BERTRANDT UK LIMITED is an(a) Active company incorporated on 22/11/1995 with the registered office located at First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands B69 2DG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BERTRANDT UK LIMITED?

toggle

BERTRANDT UK LIMITED is currently Active. It was registered on 22/11/1995 .

Where is BERTRANDT UK LIMITED located?

toggle

BERTRANDT UK LIMITED is registered at First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands B69 2DG.

What does BERTRANDT UK LIMITED do?

toggle

BERTRANDT UK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BERTRANDT UK LIMITED?

toggle

The latest filing was on 04/03/2026: Accounts for a small company made up to 2025-09-30.