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 - CONGLETON

This company is listed in the following categories:
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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ANDREW INDUSTRIES LIMITED ALTHAM Active GROUP 13960 - Manufacture of other technical and industrial textiles
COSMOPOLITAN TEXTILE COMPANY LIMITED BLACKBURN UNITED KINGDOM Active SMALL 13990 - Manufacture of other textiles n.e.c.
LYDALL INDUSTRIAL FILTRATION (EMEA) LIMITED ALTRINCHAM Active SMALL 13950 - Manufacture of non-wovens and articles made from non-wovens, except apparel
CARDWAY LIMITED CONGLETON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
CHESHIRE PROPERTIES (CONGLETON) LIMITED STOKE ON TRENT Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices
PICCADILLY VILLAGE MANAGEMENT LIMITED LIVERPOOL UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
KINAXIA LOGISTICS & FULFILMENT LTD TRAFFORD PARK Active FULL 32990 - Other manufacturing n.e.c.
EAST CHESHIRE CHAMBER OF COMMERCE & ENTERPRISE LIMITED CONGLETON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BOURNE ELECTRICAL CONTRACTORS LIMITED NEWCASTLE Active TOTAL EXEMPTION FULL 43210 - Electrical installation
SURFCONTROL (CHINA) LIMITED READING UNITED KINGDOM Dissolved... FULL 74990 - Non-trading company
LYDALL INDUSTRIAL FILTRATION TEXTILE MANUFACTURING (EMEA) LIMITED ALTRINCHAM Active FULL 13950 - Manufacture of non-wovens and articles made from non-wovens, except apparel
FORCEPOINT CLOUD LIMITED READING UNITED KINGDOM Active FULL 62090 - Other information technology service activities
CHESHIRE LEARNING PARTNERSHIP CIC CONGLETON Active TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
FORCEPOINT OVERSEAS LIMITED READING UNITED KINGDOM Active FULL 62090 - Other information technology service activities
THE LEARNING PARTNERSHIP ACADEMIES TRUST CONGLETON Active FULL 85200 - Primary education
CONFICTURA LTD COLWYN BAY Dissolved... DORMANT 59200 - Sound recording and music publishing activities
PMB CONSTEX LIMITED CONGLETON ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
BUCHERON (ISLE OF MAN) LIMITED DOUGLAS ISLE OF MAN Active FULL None Supplied
BREYFAX (ISLE OF MAN ) LIMITED DOUGLAS ISLE OF MAN Active FULL None Supplied

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