BERISFORDS LIMITED - CONGLETON
Company Profile | Company Filings |
Overview
BERISFORDS LIMITED is a Private Limited Company from CONGLETON ENGLAND and has the status: Active.
BERISFORDS LIMITED was incorporated 32 years ago on 14/04/1992 and has the registered number: 02707046. The accounts status is FULL and accounts are next due on 30/09/2024.
BERISFORDS LIMITED was incorporated 32 years ago on 14/04/1992 and has the registered number: 02707046. The accounts status is FULL and accounts are next due on 30/09/2024.
BERISFORDS LIMITED - CONGLETON
This company is listed in the following categories:
13990 - Manufacture of other textiles n.e.c.
13990 - Manufacture of other textiles n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
JUBILEE MILL
CONGLETON
CHESHIRE
CW12 1QY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/04/2023 | 15/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
HANS GEORG KUNY | Oct 1945 | Swiss | Director | 1992-04-23 | CURRENT |
MR RENE LENZIN | Jun 1962 | Swiss | Director | 2011-05-03 | CURRENT |
GRAHAM PARKER | Mar 1966 | British | Director | 2004-02-13 | CURRENT |
MR MATTHEW THOMAS ROBERTS | May 1971 | British | Director | 2011-04-18 | CURRENT |
MR ANDREW JAMES WALKER | Oct 1965 | British | Director | 2011-04-18 | CURRENT |
MR PETER JAMES BOWERS | Dec 1960 | British | Director | 2004-02-13 | CURRENT |
MR ANDREW JAMES WALKER | Secretary | 2010-08-20 | CURRENT | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1992-04-14 UNTIL 1992-04-23 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1992-04-14 UNTIL 1992-04-23 | RESIGNED | ||
MR DEREK ANTHONY KERSHAW | Jul 1944 | British | Secretary | 1992-05-27 UNTIL 2009-07-03 | RESIGNED |
MR DEREK ANTHONY KERSHAW | Jul 1944 | British | Director | 1992-05-27 UNTIL 2009-07-03 | RESIGNED |
ANDREW JOHN YOUNG | Secretary | 1992-04-23 UNTIL 1992-05-27 | RESIGNED | ||
MRS KAY RHODES | Nov 1970 | Secretary | 2009-07-20 UNTIL 2010-08-20 | RESIGNED | |
DAVID STORRY WALTON | Aug 1927 | Nominee Director | 1992-04-23 UNTIL 1992-05-27 | RESIGNED | |
DAVID KEITH GRIFFIN | Dec 1962 | British | Director | 1999-11-11 UNTIL 2002-01-13 | RESIGNED |
PAUL WACKER | Sep 1931 | Swiss | Director | 1992-04-23 UNTIL 1996-08-01 | RESIGNED |
MR JULIAN BERISFORD SEBIRE | Jul 1944 | British | Director | 1992-05-27 UNTIL 1994-03-31 | RESIGNED |
STEPHEN JOHN SEBIRE | Mar 1937 | British | Director | 1992-05-27 UNTIL 1995-03-10 | RESIGNED |
ERNST FRIEDRICH SCHNEIDER | Jan 1940 | Swiss | Director | 1992-05-27 UNTIL 1996-08-01 | RESIGNED |
ARMIN MEINRAD SCHWEGLER | Jul 1966 | Swiss | Director | 2004-02-13 UNTIL 2015-12-03 | RESIGNED |
BERNHARD ERNST HOWALD | Aug 1953 | Swiss | Director | 1996-08-01 UNTIL 2011-05-03 | RESIGNED |
FIONA HAMPTON | Apr 1964 | British | Director | 1999-11-11 UNTIL 2021-04-12 | RESIGNED |
KEVIN LESLIE CORCORAN | Nov 1948 | British | Director | 1993-04-05 UNTIL 1996-08-29 | RESIGNED |
PETER GLEICH | Feb 1942 | Swiss | Director | 1992-05-27 UNTIL 2007-02-28 | RESIGNED |
MAURICE BEAUMONT | May 1947 | British | Director | 1995-03-10 UNTIL 2011-03-25 | RESIGNED |
PAUL MITCHELL BAMBER | Feb 1953 | British | Director | 1992-05-27 UNTIL 1995-11-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Rene Lenzin | 2016-04-06 - 2019-08-27 | 6/1962 | Kuttigen Aargau |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Mr Hans Georg Kuny | 2016-04-06 - 2019-08-27 | 10/1945 | Kuttigen Aargau |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Berisfords Limited - Limited company accounts 23.2 | 2023-08-17 | 31-12-2022 | £145,778 Cash £2,717,572 equity |
Berisfords Limited - Limited company accounts 20.1 | 2022-07-22 | 31-12-2021 | £137,751 Cash £2,565,433 equity |
Berisfords Limited - Limited company accounts 20.1 | 2021-09-21 | 31-12-2020 | £131,321 Cash £2,667,177 equity |
Berisfords Limited - Limited company accounts 20.1 | 2020-08-07 | 31-12-2019 | £130,872 Cash £3,356,840 equity |
Berisfords Limited - Limited company accounts 18.2 | 2019-05-17 | 31-12-2018 | £120,416 Cash £3,644,674 equity |
Berisfords Limited - Limited company accounts 18.1d | 2018-06-08 | 31-12-2017 | £140,542 Cash £4,029,872 equity |