UKBizDB.co.uk

BERTHOUD SPRAYERS LIMITED

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

This company is commonly known as Berthoud Sprayers Limited. The company was founded 38 years ago and was given the registration number 01999544. The firm's registered office is in BOSTON. You can find them at G1 Boston Enterprise Centre, Venture House, Enterprise Way, Boston, Lincolnshire. This company's SIC code is 28302 - Manufacture of agricultural and forestry machinery other than tractors.

Company Information

Name:BERTHOUD SPRAYERS LIMITED
Company Number:01999544
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1986
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28302 - Manufacture of agricultural and forestry machinery other than tractors

Office Address & Contact

Registered Address:G1 Boston Enterprise Centre, Venture House, Enterprise Way, Boston, Lincolnshire, England, PE21 7TW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
G1, Boston Enterprise Centre, Venture House, Enterprise Way, Boston, England, PE21 7TW

Director05 February 2018Active
G1, Boston Enterprise Centre, Venture House, Enterprise Way, Boston, England, PE21 7TW

Director04 April 2024Active
73 Sherwood Avenue, London, SW16 5EL

Secretary-Active
1 Clos Du Chardonnay, Chanay Le Macon, France,

Secretary01 July 2006Active
Chateau Gaillard, Denice, France, 69640

Secretary25 February 1994Active
Westacre, New Fowlis, Crieff, PH7 3NY

Secretary19 February 1993Active
Les Mouilles, Bagnols, France,

Director08 November 2007Active
4 Rue Du General Baratier, Reims, France 51100, FOREIGN

Director-Active
G1 Boston Enterprise Centre, Enterprise Way, Wyberton Fen, Boston, England, PE21 7TW

Director23 March 2023Active
First Floor, 4 Oldmedow Road, Hardwick Industrial Estate, Kings Lynn, PE30 4JJ

Director07 April 2015Active
Les Places, Liergues, France,

Director01 June 2005Active
1, Rue De L'Industrie, Belleville Sur Saone 69220, France,

Director31 August 2013Active
27 Rue Des Maraichers, Taissy, Rilly La Montagne 51500, France,

Director-Active
7 Rue Du Cloitre, Reins, France,

Director01 March 1994Active
23 Rue Du Verger, Villemoison Sur Orge, France,

Director30 October 2008Active
First Floor, 4 Oldmedow Road, Hardwick Industrial Estate, Kings Lynn, United Kingdom, PE30 4JJ

Director20 July 2012Active
G1, Boston Enterprise Centre, Venture House, Enterprise Way, Boston, England, PE21 7TW

Director03 February 2014Active
G1, Boston Enterprise Centre, Venture House, Enterprise Way, Boston, England, PE21 7TW

Director30 November 2021Active
Residence L'Etang, 6 Chemin De Grandvaux, 69130 Ecully, France,

Director-Active

People with Significant Control

Berthoud Sas
Notified on:02 August 2019
Status:Active
Country of residence:France
Address:1, Rue De L'Industrie, Belleville En Beaujolais, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
Berthoud Agricole
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:1, Rue De I'Industrie, Belleville, France, 69220
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Officers

Appoint person director company with name date.

Download
2024-04-03Officers

Termination director company with name termination date.

Download
2024-01-16Accounts

Accounts amended with accounts type full.

Download
2023-11-15Persons with significant control

Notification of a person with significant control.

Download
2023-11-15Persons with significant control

Cessation of a person with significant control.

Download
2023-11-06Accounts

Accounts with accounts type full.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Officers

Termination director company with name termination date.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2022-10-21Accounts

Accounts with accounts type full.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type full.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2020-12-03Accounts

Accounts with accounts type full.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Address

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

Download
2020-05-04Accounts

Accounts with accounts type full.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Accounts with accounts type full.

Download
2018-09-08Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Officers

Termination director company with name termination date.

Download
2018-02-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.