UKBizDB.co.uk

BERITE (SAWMILLS) LIMITED

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

This company is commonly known as Berite (sawmills) Limited. The company was founded 27 years ago and was given the registration number 03347104. The firm's registered office is in CIRENCESTER. You can find them at Broadway Lane South Cerney Broadway Lane, South Cerney, Cirencester, Gloucestershire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:BERITE (SAWMILLS) LIMITED
Company Number:03347104
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Broadway Lane South Cerney Broadway Lane, South Cerney, Cirencester, Gloucestershire, England, GL7 5UQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clifton Moor, Clifton, Penrith, United Kingdom, CA10 2EY

Secretary25 May 2017Active
Clifton Moor Farm, Clifton Moor, Penrith, CA10 2EY

Director17 July 2009Active
Broadway Lane South Cerney, Broadway Lane, South Cerney, Cirencester, England, GL7 5UQ

Director22 April 2014Active
Broadway Lane South Cerney, Cirencester, Gloucestershire, GL7 5UH

Secretary22 April 2014Active
Sunninghill Summer House Lane, Longden, Shrewsbury, SY5 8HA

Secretary08 April 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary08 April 1997Active
Tucking Mill Poltimore Road, South Molton, EX36 4DA

Director08 April 1997Active
Sunninghill Summer House Lane, Longden, Shrewsbury, SY5 8HA

Director08 April 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director08 April 1997Active

People with Significant Control

Mr Allan Wilson Jenkinson
Notified on:09 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:United Kingdom
Address:Clifton Moor Farm, Clifton, Penrith, United Kingdom, CA10 2EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Allan Wilson Jenkinson
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:United Kingdom
Address:Clifton Moor Farm, Clifton, Penrith, United Kingdom, CA10 2EY
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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-22Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Persons with significant control

Cessation of a person with significant control.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-04-12Persons with significant control

Notification of a person with significant control.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-06Address

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

Download
2017-06-06Officers

Termination secretary company with name termination date.

Download
2017-06-06Officers

Appoint person secretary company with name date.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2016-10-19Accounts

Accounts with accounts type total exemption small.

Download
2016-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-11Accounts

Accounts with accounts type total exemption small.

Download
2015-11-09Mortgage

Mortgage satisfy charge full.

Download
2015-05-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.