This company is commonly known as Berghaus Limited. The company was founded 58 years ago and was given the registration number 00871405. The firm's registered office is in . You can find them at 8 Manchester Square, London, , . This company's SIC code is 46420 - Wholesale of clothing and footwear.
Name | : | BERGHAUS LIMITED |
---|---|---|
Company Number | : | 00871405 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 1966 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Manchester Square, London, W1U 3PH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Manchester Square, London, W1U 3PH | Secretary | 20 April 2015 | Active |
8 Manchester Square, London, W1U 3PH | Director | 01 January 1997 | Active |
8 Manchester Square, London, W1U 3PH | Director | 04 December 2008 | Active |
8, Manchester Square, London, United Kingdom, W1U 3PH | Director | 01 June 2018 | Active |
8 Manchester Square, London, W1U 3PH | Director | 30 September 1997 | Active |
8 Manchester Square, London, W1U 3PH | Director | 25 March 1993 | Active |
8 Manchester Square, London, W1U 3PH | Secretary | 01 January 2005 | Active |
27 Milton Terrace, North Shields, NE29 0PB | Secretary | - | Active |
5 Desborough Drive, Tewin Wood, Welwyn, AL6 0HQ | Secretary | 15 February 1993 | Active |
The Mill House East Farm, Cleadon Lane Cleadon, Sunderland, SR6 7UU | Director | - | Active |
48 Fitzalan Road, Finchley, London, N3 3PE | Director | 15 February 1993 | Active |
25 St Edmunds Green, Sedgefield, Stockton On Tees, TS21 3HT | Director | 25 October 1996 | Active |
Navigators House, River Lane, Richmond, TW10 7AG | Director | 10 June 1993 | Active |
Navigators House, River Lane, Richmond, TW10 7AG | Director | - | Active |
20 Fellside, Ponteland, Newcastle Upon Tyne, NE20 9JP | Director | 22 July 1993 | Active |
8 Manchester Square, London, W1U 3PH | Director | 31 March 2014 | Active |
8 Manchester Square, London, W1U 3PH | Director | 05 May 2006 | Active |
1 Dene Grange, Lindisfarne Road Jesmond, Newcastle Upon Tyne, NE2 2HE | Director | - | Active |
8 Manchester Square, London, W1U 3PH | Director | 01 October 2020 | Active |
1 Saint Nicholas Mews, Sabden, BB7 9HU | Director | 17 May 2001 | Active |
Brow Hill Farm, Gunnerside, Richmond, DL11 6LE | Director | 09 June 2000 | Active |
5 Park Terrace, Wallsend, NE28 8DB | Director | - | Active |
8, Manchester Square, London, United Kingdom, W1U 3PH | Director | 01 October 2020 | Active |
56 Bushbys Lane, Liverpool, L37 2DZ | Director | 14 June 1999 | Active |
15 Station Road, Beamish, Stanley, DH9 0QU | Director | 12 October 1993 | Active |
Top Copy Cottage, Sellet Hall, Hosticle Lane,, Whittington, Carnforth, LA6 2QF | Director | 01 May 1998 | Active |
8 Manchester Square, London, W1U 3PH | Director | 16 May 1994 | Active |
8, Manchester Square, London, United Kingdom, W1U 3PH | Director | 31 March 2014 | Active |
1 Broadlands, Hillside Road, Radlett, WD7 7BX | Director | 03 December 2003 | Active |
20 The West Rig, Kenton, Newcastle Upon Tyne, NE3 4LR | Director | - | Active |
5 Hereford Road, Harrogate, HG1 2NP | Director | 04 November 1996 | Active |
4 St Georges Close, Jesmond, Newcastle Upon Tyne, NE2 2TF | Director | - | Active |
Telfa House, Green Walk, Bowdon, Altrincham, United Kingdom, WA14 2SN | Director | 15 February 1993 | Active |
Highview 53 Beech Court, Darras Hall, Ponteland, NE20 9NE | Director | - | Active |
8, Manchester Square, London, United Kingdom, W1U 3PH | Director | 02 January 2019 | Active |
Pentland Group Limited | ||
Notified on | : | 02 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 8, Manchester Square, London, United Kingdom, W1U 3PH |
Nature of control | : |
|
Pentland Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 8, Manchester Square, London, United Kingdom, W1U 3PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Accounts | Accounts with accounts type full. | Download |
2023-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-05 | Resolution | Resolution. | Download |
2023-07-05 | Incorporation | Memorandum articles. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-06-26 | Change of constitution | Statement of companys objects. | Download |
2023-01-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-15 | Accounts | Accounts with accounts type full. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-01 | Officers | Termination director company with name termination date. | Download |
2021-11-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-11 | Accounts | Accounts with accounts type full. | Download |
2021-01-07 | Accounts | Accounts with accounts type full. | Download |
2020-10-30 | Officers | Change person director company with change date. | Download |
2020-10-16 | Officers | Appoint person director company with name date. | Download |
2020-10-16 | Officers | Appoint person director company with name date. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-01 | Officers | Termination director company with name termination date. | Download |
2019-12-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type full. | Download |
2019-01-02 | Officers | Appoint person director company with name date. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.