BETHNAL BERWICK LTD

Register to unlock more data on OkredoRegister

BETHNAL BERWICK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12878047

Incorporation date

14/09/2020

Size

Micro Entity

Contacts

Registered address

Registered address

21 Knight Street, Bury BL8 2QECopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2020)
dot icon14/01/2026
Compulsory strike-off action has been suspended
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon30/06/2025
Previous accounting period shortened from 2024-09-30 to 2024-09-29
dot icon17/12/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon26/07/2024
Micro company accounts made up to 2023-09-30
dot icon05/06/2024
Compulsory strike-off action has been discontinued
dot icon04/06/2024
Micro company accounts made up to 2022-09-30
dot icon16/04/2024
Compulsory strike-off action has been suspended
dot icon26/03/2024
First Gazette notice for compulsory strike-off
dot icon21/10/2023
Compulsory strike-off action has been discontinued
dot icon20/10/2023
Termination of appointment of Stephen Thomas Parry as a director on 2023-10-20
dot icon20/10/2023
Cessation of Stephen Thomas Parry as a person with significant control on 2023-10-20
dot icon20/10/2023
Registered office address changed from Cussins House Wood Street Doncaster DN1 3LW England to 21 Knight Street Bury BL8 2QE on 2023-10-20
dot icon20/10/2023
Notification of Christopher Paul Green as a person with significant control on 2023-10-20
dot icon20/10/2023
Confirmation statement made on 2023-10-20 with updates
dot icon20/10/2023
Appointment of Mr Christopher Paul Green as a director on 2023-10-20
dot icon10/10/2023
Compulsory strike-off action has been suspended
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon14/12/2022
Appointment of Mr Stephen Thomas Parry as a director on 2022-12-14
dot icon14/12/2022
Termination of appointment of Marco Geromin as a director on 2022-12-14
dot icon14/12/2022
Cessation of Marco Geromin as a person with significant control on 2022-12-14
dot icon14/12/2022
Notification of Stephen Thomas Parry as a person with significant control on 2022-12-14
dot icon14/12/2022
Director's details changed for Mr Stephen Thomas Parry on 2022-12-14
dot icon14/12/2022
Confirmation statement made on 2022-12-14 with updates
dot icon30/09/2022
Micro company accounts made up to 2021-09-30
dot icon18/08/2022
Registered office address changed from Unit 8C R37 St. James's Road Blackburn BB1 8ET England to Cussins House Wood Street Doncaster DN1 3LW on 2022-08-18
dot icon23/06/2022
Confirmation statement made on 2022-06-23 with updates
dot icon23/06/2022
Notification of Marco Geromin as a person with significant control on 2022-06-23
dot icon23/06/2022
Appointment of Mr Marco Geromin as a director on 2022-06-23
dot icon23/06/2022
Cessation of Mulder Clayton as a person with significant control on 2022-06-23
dot icon23/06/2022
Termination of appointment of Mulder Clayton as a director on 2022-06-23
dot icon28/05/2022
Registered office address changed from 2 Brambledene Close Woking GU21 3HE England to Unit 8C R37 St. James's Road Blackburn BB1 8ET on 2022-05-28
dot icon10/05/2022
Confirmation statement made on 2022-05-10 with updates
dot icon10/05/2022
Appointment of Mr Mulder Clayton as a director on 2022-05-10
dot icon10/05/2022
Termination of appointment of Louis Lamb as a director on 2022-05-10
dot icon10/05/2022
Notification of Mulder Clayton as a person with significant control on 2022-05-10
dot icon10/05/2022
Cessation of Louis Lamb as a person with significant control on 2022-05-10
dot icon10/05/2022
Registered office address changed from Unit 8C R37 St. James's Road Blackburn BB1 8ET England to 2 Brambledene Close Woking GU21 3HE on 2022-05-10
dot icon04/05/2022
Certificate of change of name
dot icon07/04/2022
Registered office address changed from 24 Maismore Road Manchester M22 1RZ England to Unit 8C R37 St. James's Road Blackburn BB1 8ET on 2022-04-07
dot icon04/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon01/08/2021
Director's details changed for Mr Louis Lamb on 2021-08-01
dot icon01/08/2021
Change of details for Louis Lamb as a person with significant control on 2021-08-01
dot icon01/08/2021
Registered office address changed from 198 Liverpool Road Manchester M30 0PF United Kingdom to 24 Maismore Road Manchester M22 1RZ on 2021-08-01
dot icon14/09/2020
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
20/10/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
29/09/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
600.00
-
0.00
-
-
2021
2
600.00
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

600.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mr Marco Geromin
Director
23/06/2022 - 14/12/2022
3
Clayton, Mulder
Director
10/05/2022 - 23/06/2022
24
Lamb, Louis
Director
14/09/2020 - 10/05/2022
7
Parry, Stephen Thomas
Director
14/12/2022 - 20/10/2023
-
Green, Christopher Paul
Director
20/10/2023 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BETHNAL BERWICK LTD

BETHNAL BERWICK LTD is an(a) Active company incorporated on 14/09/2020 with the registered office located at 21 Knight Street, Bury BL8 2QE. 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 BETHNAL BERWICK LTD?

toggle

BETHNAL BERWICK LTD is currently Active. It was registered on 14/09/2020 .

Where is BETHNAL BERWICK LTD located?

toggle

BETHNAL BERWICK LTD is registered at 21 Knight Street, Bury BL8 2QE.

What does BETHNAL BERWICK LTD do?

toggle

BETHNAL BERWICK LTD operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does BETHNAL BERWICK LTD have?

toggle

BETHNAL BERWICK LTD had 2 employees in 2021.

What is the latest filing for BETHNAL BERWICK LTD?

toggle

The latest filing was on 14/01/2026: Compulsory strike-off action has been suspended.