UKBizDB.co.uk

BERGHAUS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 46420 - Wholesale of clothing and footwear
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:8 Manchester Square, London, W1U 3PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Manchester Square, London, W1U 3PH

Secretary20 April 2015Active
8 Manchester Square, London, W1U 3PH

Director01 January 1997Active
8 Manchester Square, London, W1U 3PH

Director04 December 2008Active
8, Manchester Square, London, United Kingdom, W1U 3PH

Director01 June 2018Active
8 Manchester Square, London, W1U 3PH

Director30 September 1997Active
8 Manchester Square, London, W1U 3PH

Director25 March 1993Active
8 Manchester Square, London, W1U 3PH

Secretary01 January 2005Active
27 Milton Terrace, North Shields, NE29 0PB

Secretary-Active
5 Desborough Drive, Tewin Wood, Welwyn, AL6 0HQ

Secretary15 February 1993Active
The Mill House East Farm, Cleadon Lane Cleadon, Sunderland, SR6 7UU

Director-Active
48 Fitzalan Road, Finchley, London, N3 3PE

Director15 February 1993Active
25 St Edmunds Green, Sedgefield, Stockton On Tees, TS21 3HT

Director25 October 1996Active
Navigators House, River Lane, Richmond, TW10 7AG

Director10 June 1993Active
Navigators House, River Lane, Richmond, TW10 7AG

Director-Active
20 Fellside, Ponteland, Newcastle Upon Tyne, NE20 9JP

Director22 July 1993Active
8 Manchester Square, London, W1U 3PH

Director31 March 2014Active
8 Manchester Square, London, W1U 3PH

Director05 May 2006Active
1 Dene Grange, Lindisfarne Road Jesmond, Newcastle Upon Tyne, NE2 2HE

Director-Active
8 Manchester Square, London, W1U 3PH

Director01 October 2020Active
1 Saint Nicholas Mews, Sabden, BB7 9HU

Director17 May 2001Active
Brow Hill Farm, Gunnerside, Richmond, DL11 6LE

Director09 June 2000Active
5 Park Terrace, Wallsend, NE28 8DB

Director-Active
8, Manchester Square, London, United Kingdom, W1U 3PH

Director01 October 2020Active
56 Bushbys Lane, Liverpool, L37 2DZ

Director14 June 1999Active
15 Station Road, Beamish, Stanley, DH9 0QU

Director12 October 1993Active
Top Copy Cottage, Sellet Hall, Hosticle Lane,, Whittington, Carnforth, LA6 2QF

Director01 May 1998Active
8 Manchester Square, London, W1U 3PH

Director16 May 1994Active
8, Manchester Square, London, United Kingdom, W1U 3PH

Director31 March 2014Active
1 Broadlands, Hillside Road, Radlett, WD7 7BX

Director03 December 2003Active
20 The West Rig, Kenton, Newcastle Upon Tyne, NE3 4LR

Director-Active
5 Hereford Road, Harrogate, HG1 2NP

Director04 November 1996Active
4 St Georges Close, Jesmond, Newcastle Upon Tyne, NE2 2TF

Director-Active
Telfa House, Green Walk, Bowdon, Altrincham, United Kingdom, WA14 2SN

Director15 February 1993Active
Highview 53 Beech Court, Darras Hall, Ponteland, NE20 9NE

Director-Active
8, Manchester Square, London, United Kingdom, W1U 3PH

Director02 January 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Accounts

Accounts with accounts type full.

Download
2023-09-27Confirmation statement

Confirmation statement with updates.

Download
2023-07-05Resolution

Resolution.

Download
2023-07-05Incorporation

Memorandum articles.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-06-26Change of constitution

Statement of companys objects.

Download
2023-01-17Persons with significant control

Change to a person with significant control.

Download
2022-12-15Accounts

Accounts with accounts type full.

Download
2022-09-27Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2021-11-03Persons with significant control

Notification of a person with significant control.

Download
2021-11-03Persons with significant control

Cessation of a person with significant control.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-11Accounts

Accounts with accounts type full.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-10-30Officers

Change person director company with change date.

Download
2020-10-16Officers

Appoint person director company with name date.

Download
2020-10-16Officers

Appoint person director company with name date.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2019-12-06Persons with significant control

Change to a person with significant control.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download
2019-01-02Officers

Appoint person director company with name date.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.