Warning: file_put_contents(c/31b7d069090152283f1953f1a1c36510.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Berisfords Limited, CW12 1EF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BERISFORDS LIMITED

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

This company is commonly known as Berisfords Limited. The company was founded 32 years ago and was given the registration number 02707046. The firm's registered office is in CONGLETON. You can find them at Jubilee Mill, Thomas Street, Congleton, Cheshire. This company's SIC code is 13990 - Manufacture of other textiles n.e.c..

Company Information

Name:BERISFORDS LIMITED
Company Number:02707046
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 13990 - Manufacture of other textiles n.e.c.

Office Address & Contact

Registered Address:Jubilee Mill, Thomas Street, Congleton, Cheshire, CW12 1EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jubilee Mill, Thomas Street, Congleton, England, CW12 1QY

Secretary20 August 2010Active
48, Heathend Road, Alsager, Stoke-On-Trent, England, ST7 2SH

Director13 February 2004Active
Plattenhof, Kuttigen, Switzerland,

Director23 April 1992Active
Jubilee Mill, Thomas Street, Congleton, England, CW12 1QY

Director03 May 2011Active
48, Park Lane, Congleton, United Kingdom, CW12 3DG

Director13 February 2004Active
Jubilee Mill, Thomas Street, Congleton, England, CW12 1QY

Director18 April 2011Active
Jubilee Mill, Thomas Street, Congleton, England, CW12 1QY

Director18 April 2011Active
10 Ladythorn Road, Bramhall, Stockport, SK7 2ER

Secretary27 May 1992Active
35, Audley Road, Alsager, Stoke On Trent, ST7 2QL

Secretary20 July 2009Active
79 Church Road, Northwich, CW9 5PB

Secretary23 April 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 April 1992Active
Oak House 2a Boundary Lane, Congleton, CW12 3HZ

Director27 May 1992Active
5, Woburn Drive, Mossley, Congleton, CW12 3SS

Director10 March 1995Active
16 Winchester Avenue, Astley, M29 7WP

Director05 April 1993Active
Grabenacherweg 7, Auenstein 5105, Switzerland,

Director27 May 1992Active
6 Kempton Way, Tytherington, Macclesfield, SK10 2WB

Director11 November 1999Active
Jubilee Mill, Thomas Street, Congleton, CW12 1EF

Director11 November 1999Active
Linden Weg 13, Ch 5703 Seon, Canton Of Aargau, Switzerland, CH5703

Director01 August 1996Active
10 Ladythorn Road, Bramhall, Stockport, SK7 2ER

Director27 May 1992Active
Burghalde 301, Moosleerau Ch-5054, Switzerland, FOREIGN

Director27 May 1992Active
31, Stuesslingerstrasse, Erlinsbach, Switzerland,

Director13 February 2004Active
Millbank Farm, Somerford Booths, Congleton, CW12 2JS

Director27 May 1992Active
Great Oak Farm Congleton Road, Bosley, Macclesfield, SK11 0PW

Director27 May 1992Active
Weidholzli 19, Kuttigen 5024, Switzerland, FOREIGN

Director23 April 1992Active
24 Ellesmere Road, Ellesmere Park Eccles, Manchester, M30 9FD

Nominee Director23 April 1992Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director14 April 1992Active

People with Significant Control

Mr Rene Lenzin
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:Swiss
Country of residence:Switzerland
Address:Benkenstrase 39, 5024-Kuttigen, Kuttigen, Switzerland,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Hans Georg Kuny
Notified on:06 April 2016
Status:Active
Date of birth:October 1945
Nationality:Swiss
Country of residence:Switzerland
Address:Benkenstrasse 39, 5024-Kuttigen, Kuttigen, Switzerland,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-23Address

Change registered office address company with date old address new address.

Download
2023-08-16Accounts

Accounts with accounts type full.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type full.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-19Accounts

Accounts with accounts type full.

Download
2021-04-14Officers

Termination director company with name termination date.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Accounts

Accounts with accounts type full.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Persons with significant control

Notification of a person with significant control statement.

Download
2019-09-10Persons with significant control

Cessation of a person with significant control.

Download
2019-09-10Persons with significant control

Cessation of a person with significant control.

Download
2019-05-16Accounts

Accounts with accounts type full.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Officers

Change person director company with change date.

Download
2018-06-07Accounts

Accounts with accounts type full.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download
2017-05-09Accounts

Accounts with accounts type full.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2016-04-28Accounts

Accounts with accounts type full.

Download
2016-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-03Officers

Change person director company with change date.

Download
2015-12-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.