BERTREY LIMITED

Register to unlock more data on OkredoRegister

BERTREY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05188837

Incorporation date

26/07/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 429, Apex House Thomas Street, Trethomas, Caerphilly CF83 8DPCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2004)
dot icon18/12/2025
Micro company accounts made up to 2025-03-31
dot icon24/07/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon15/01/2025
Registered office address changed from B1 Vantage Park Old Gloucester Road Hambrook Bristol BS16 1GW England to Suite 429, Apex House Thomas Street Trethomas Caerphilly CF83 8DP on 2025-01-15
dot icon15/01/2025
Secretary's details changed for Secretarial Appointments Ltd on 2025-01-15
dot icon10/01/2025
Registered office address changed from 16 Churchill Way Cardiff CF10 2DX Wales to B1 Old Gloucester Road Hambrook Bristol BS16 1GW on 2025-01-10
dot icon10/01/2025
Change of details for Shaun Gwyn Brannigan as a person with significant control on 2025-01-10
dot icon10/01/2025
Secretary's details changed for Secretarial Appointments Ltd on 2025-01-10
dot icon10/01/2025
Registered office address changed from B1 Old Gloucester Road Hambrook Bristol BS16 1GW England to B1 Vantage Park Old Gloucester Road Hambrook Bristol BS16 1GW on 2025-01-10
dot icon10/01/2025
Secretary's details changed for Secretarial Appointments Ltd on 2025-01-10
dot icon30/11/2024
Micro company accounts made up to 2024-03-31
dot icon26/07/2024
Confirmation statement made on 2024-07-23 with updates
dot icon11/05/2024
Cessation of Janine Veronica Brannigan as a person with significant control on 2024-03-31
dot icon11/05/2024
Termination of appointment of Janine Veronica Brannigan as a director on 2024-03-31
dot icon30/11/2023
Purchase of own shares.
dot icon08/11/2023
Resolutions
dot icon07/11/2023
Resolutions
dot icon07/11/2023
Solvency Statement dated 25/10/23
dot icon07/11/2023
Statement of capital on 2023-11-07
dot icon07/11/2023
Cancellation of shares. Statement of capital on 2023-10-25
dot icon24/07/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon02/07/2023
Micro company accounts made up to 2023-03-31
dot icon20/11/2022
Micro company accounts made up to 2022-03-31
dot icon25/07/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon11/08/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon02/05/2021
Micro company accounts made up to 2021-03-31
dot icon09/11/2020
Director's details changed for Mrs Janine Veronica Brannigan on 2020-11-08
dot icon09/11/2020
Change of details for Janine Veronica Brannigan as a person with significant control on 2020-11-08
dot icon09/11/2020
Change of details for Shaun Gwyn Brannigan as a person with significant control on 2020-11-08
dot icon09/11/2020
Director's details changed for Shaun Gwyn Brannigan on 2020-11-08
dot icon09/08/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon30/06/2020
Registered office address changed from 3 Old Estate Yard North Stoke Lane Upton Cheyney Bristol BS30 6nd England to 16 Churchill Way Cardiff CF10 2DX on 2020-06-30
dot icon26/04/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon25/07/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon15/07/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon25/08/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon26/07/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon26/07/2018
Notification of Janine Veronica Brannigan as a person with significant control on 2018-07-26
dot icon26/07/2018
Change of details for Shaun Gwyn Brannigan as a person with significant control on 2018-07-26
dot icon18/11/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon23/07/2017
Confirmation statement made on 2017-07-23 with updates
dot icon27/04/2017
Appointment of Mrs Janine Veronica Brannigan as a director on 2017-04-27
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon06/07/2016
Registered office address changed from Unit 2, Simmonds Buildings Bristol Road Hambrook Bristol BS16 1RY to 3 Old Estate Yard North Stoke Lane Upton Cheyney Bristol BS30 6nd on 2016-07-06
dot icon20/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/08/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon21/07/2015
Appointment of Secretarial Appointments Ltd as a secretary on 2015-07-21
dot icon21/07/2015
Statement of capital following an allotment of shares on 2010-07-26
dot icon21/07/2015
Director's details changed for Shaun Gwyn Brannigan on 2015-06-29
dot icon21/07/2015
Termination of appointment of Small Firms Secretary Services Limited as a secretary on 2015-07-21
dot icon21/07/2015
Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to Unit 2, Simmonds Buildings Bristol Road Hambrook Bristol BS16 1RY on 2015-07-21
dot icon27/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon18/08/2014
Secretary's details changed for Small Firms Secretary Services Limited on 2013-09-18
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/09/2013
Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL on 2013-09-10
dot icon05/09/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon09/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon27/07/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon09/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/06/2011
Secretary's details changed for Small Firms Secretary Services Limited on 2011-06-01
dot icon13/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/08/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon03/08/2010
Director's details changed for Shaun Gwyn Brannigan on 2009-10-01
dot icon03/08/2010
Secretary's details changed for Small Firms Secretary Services Limited on 2009-10-01
dot icon20/08/2009
Return made up to 26/07/09; full list of members
dot icon20/08/2009
Director's change of particulars / shaun brannigan / 09/07/2009
dot icon30/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/08/2008
Return made up to 26/07/08; full list of members
dot icon05/08/2008
Secretary appointed small firms secretary services LIMITED
dot icon04/08/2008
Appointment terminated director amanda smith
dot icon04/08/2008
Appointment terminated secretary shaun brannigan
dot icon04/08/2008
Director and secretary's change of particulars / shaun brannigan / 25/07/2008
dot icon05/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/10/2007
Return made up to 26/07/07; no change of members
dot icon19/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon08/08/2006
Return made up to 26/07/06; full list of members
dot icon08/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/05/2006
New director appointed
dot icon04/05/2006
Director resigned
dot icon26/08/2005
Return made up to 26/07/05; full list of members
dot icon16/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon16/08/2005
Registered office changed on 16/08/05 from: 1 riverside house heron way truro cornwall TR1 2XN
dot icon16/08/2005
Accounting reference date shortened from 31/07/05 to 31/03/05
dot icon26/07/2004
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
21.83K
-
0.00
-
-
2022
2
5.87K
-
0.00
-
-
2023
2
21.44K
-
0.00
-
-
2023
2
21.44K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

21.44K £Ascended265.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Corporate Secretary
21/07/2015 - Present
31
Brannigan, Janine Veronica
Director
27/04/2017 - 31/03/2024
1
Brannigan, Shaun Gwyn
Director
26/07/2004 - 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 BERTREY LIMITED

BERTREY LIMITED is an(a) Active company incorporated on 26/07/2004 with the registered office located at Suite 429, Apex House Thomas Street, Trethomas, Caerphilly CF83 8DP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BERTREY LIMITED?

toggle

BERTREY LIMITED is currently Active. It was registered on 26/07/2004 .

Where is BERTREY LIMITED located?

toggle

BERTREY LIMITED is registered at Suite 429, Apex House Thomas Street, Trethomas, Caerphilly CF83 8DP.

What does BERTREY LIMITED do?

toggle

BERTREY LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does BERTREY LIMITED have?

toggle

BERTREY LIMITED had 2 employees in 2023.

What is the latest filing for BERTREY LIMITED?

toggle

The latest filing was on 18/12/2025: Micro company accounts made up to 2025-03-31.