Background WavePink WaveYellow Wave

BERENDSEN NOMINEES LIMITED (00235790)

BERENDSEN NOMINEES LIMITED (00235790) is an active UK company. incorporated on 20 December 1928. with registered office in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BERENDSEN NOMINEES LIMITED has been registered for 97 years. Current directors include FRANKLIN, Mark Leslie, LACHAUD, Didier, PIQUARD, Helene Rose Jeanne.

Company Number
00235790
Status
active
Type
ltd
Incorporated
20 December 1928
Age
97 years
Address
First Floor, Chineham Gate Crockford Lane, Basingstoke, RG24 8NA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FRANKLIN, Mark Leslie, LACHAUD, Didier, PIQUARD, Helene Rose Jeanne
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERENDSEN NOMINEES LIMITED

BERENDSEN NOMINEES LIMITED is an active company incorporated on 20 December 1928 with the registered office located in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BERENDSEN NOMINEES LIMITED was registered 97 years ago.(SIC: 74990)

Status

active

Active since 97 years ago

Company No

00235790

LTD Company

Age

97 Years

Incorporated 20 December 1928

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

DAVIS NOMINEES LIMITED
From: 8 July 1994To: 3 November 2010
GODFREY DAVIS NOMINEES LIMITED
From: 30 September 1987To: 8 July 1994
SUNLIGHT GROUP (NOMINEES) LIMITED
From: 20 November 1984To: 30 September 1987
NATIONAL UNITED LAUNDRIES CORPORATION LIMITED
From: 20 December 1928To: 20 November 1984
Contact
Address

First Floor, Chineham Gate Crockford Lane Chineham Basingstoke, RG24 8NA,

Previous Addresses

Intec 3 Wade Road Basingstoke RG24 8NE England
From: 3 April 2018To: 19 June 2023
1 Knightsbridge London SW1X 7LX England
From: 28 April 2017To: 3 April 2018
4 Grosvenor Place London SW1X 7DL
From: 20 December 1928To: 28 April 2017
Timeline

18 key events • 1928 - 2024

Funding Officers Ownership
Company Founded
Dec 28
Capital Update
Aug 14
Loan Cleared
Oct 14
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Sept 18
Director Joined
Oct 18
Director Left
Nov 18
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Aug 24
Director Joined
Nov 24
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

FRANKLIN, Mark Leslie

Active
Crockford Lane, BasingstokeRG24 8NA
Born September 1969
Director
Appointed 03 Oct 2018

LACHAUD, Didier

Active
Crockford Lane, BasingstokeRG24 8NA
Born June 1959
Director
Appointed 27 Nov 2017

PIQUARD, Helene Rose Jeanne

Active
Crockford Lane, BasingstokeRG24 8NA
Born May 1984
Director
Appointed 15 Nov 2024

BATCHELOR, David Frank

Resigned
The Beeches Packhorse Road, SevenoaksTN13 2QP
Secretary
Appointed 20 May 2003
Resigned 29 Apr 2005

ETHERINGTON, David Neil

Resigned
Knightsbridge, LondonSW1X 7LX
Secretary
Appointed 08 Sept 2017
Resigned 08 Sept 2017

HOSKIN, Malcolm Charles

Resigned
4 Romney Close, ChessingtonKT9 1BP
Secretary
Appointed N/A
Resigned 20 May 2003

LAWLER, David Andrew

Resigned
Knightsbridge, LondonSW1X 7LX
Secretary
Appointed 29 Apr 2005
Resigned 08 Sept 2017

BATTY, Lesley Anne

Resigned
Wade Road, BasingstokeRG24 8NE
Born November 1961
Director
Appointed 12 Jul 2018
Resigned 13 Sept 2018

BOYLE, George Mathieson

Resigned
Strathern House, AmershamHP6 5JE
Born September 1946
Director
Appointed N/A
Resigned 01 Sept 2000

DREYER, Werner, Mr

Resigned
Crockford Lane, BasingstokeRG24 8NA
Born November 1966
Director
Appointed 20 Jul 2020
Resigned 29 Jul 2024

DYE, Iain Roger

Resigned
Russells Barn, Henley On ThamesRG9 6NG
Born October 1951
Director
Appointed 01 Sept 2000
Resigned 30 Nov 2005

ETHERINGTON, David Neil

Resigned
Knightsbridge, LondonSW1X 7LX
Born August 1968
Director
Appointed 08 Sept 2017
Resigned 28 Feb 2018

FORDE, Adam

Resigned
Wade Road, BasingstokeRG24 8NE
Born November 1974
Director
Appointed 31 Oct 2017
Resigned 02 Nov 2018

IVEY, John Charles

Resigned
Tregenna 32 The Glen, OrpingtonBR6 8LR
Born December 1941
Director
Appointed N/A
Resigned 29 Apr 2005

LAWLER, David Andrew

Resigned
Knightsbridge, LondonSW1X 7LX
Born February 1964
Director
Appointed 29 Apr 2005
Resigned 08 Sept 2017

QUINN, Kevin

Resigned
Knightsbridge, LondonSW1X 7LX
Born May 1960
Director
Appointed 01 Dec 2005
Resigned 31 Oct 2017

SOUTH, Mark

Resigned
Wade Road, BasingstokeRG24 8NE
Born October 1963
Director
Appointed 12 Jul 2018
Resigned 20 Jul 2020

Persons with significant control

1

Crockford Lane, BasingstokeRG24 8NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
9 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
20 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 September 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 September 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 April 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Full
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Full
13 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
21 October 2014
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
18 August 2014
SH19Statement of Capital
Legacy
18 August 2014
SH20SH20
Legacy
18 August 2014
CAP-SSCAP-SS
Resolution
18 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Accounts With Accounts Type Full
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Change Person Director Company With Change Date
15 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 March 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Full
10 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Full
3 May 2011
AAAnnual Accounts
Certificate Change Of Name Company
3 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 November 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Full
4 June 2009
AAAnnual Accounts
Accounts With Accounts Type Full
23 September 2008
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Accounts With Accounts Type Full
4 July 2007
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Auditors Resignation Company
11 January 2007
AUDAUD
Auditors Resignation Company
4 January 2007
AUDAUD
Accounts With Accounts Type Full
16 October 2006
AAAnnual Accounts
Legacy
11 July 2006
363aAnnual Return
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 September 2005
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
25 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 2004
AAAnnual Accounts
Auditors Resignation Company
8 January 2004
AUDAUD
Legacy
8 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 2003
AAAnnual Accounts
Legacy
27 May 2003
288bResignation of Director or Secretary
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
27 November 2002
288cChange of Particulars
Legacy
11 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 2002
AAAnnual Accounts
Legacy
10 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 2001
AAAnnual Accounts
Legacy
7 September 2000
288bResignation of Director or Secretary
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2000
AAAnnual Accounts
Legacy
3 February 2000
288cChange of Particulars
Legacy
14 January 2000
288cChange of Particulars
Legacy
21 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 1999
AAAnnual Accounts
Legacy
17 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1998
AAAnnual Accounts
Legacy
18 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1997
AAAnnual Accounts
Legacy
27 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 1996
AAAnnual Accounts
Legacy
5 July 1995
287Change of Registered Office
Legacy
28 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
7 July 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1994
AAAnnual Accounts
Accounts With Accounts Type Full
23 August 1993
AAAnnual Accounts
Legacy
25 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1992
AAAnnual Accounts
Legacy
24 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1991
AAAnnual Accounts
Legacy
1 July 1991
363aAnnual Return
Accounts With Accounts Type Full
29 June 1990
AAAnnual Accounts
Legacy
26 June 1990
363363
Accounts With Accounts Type Full
26 July 1989
AAAnnual Accounts
Legacy
18 July 1989
363363
Accounts With Accounts Type Full
2 November 1988
AAAnnual Accounts
Legacy
6 July 1988
363363
Accounts With Made Up Date
17 November 1987
AAAnnual Accounts
Memorandum Articles
21 October 1987
MEM/ARTSMEM/ARTS
Memorandum Articles
21 October 1987
MEM/ARTSMEM/ARTS
Accounts With Made Up Date
5 October 1987
AAAnnual Accounts
Certificate Change Of Name Company
29 September 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 August 1987
363363
Legacy
22 June 1987
363(C)363(C)
Legacy
28 May 1987
288288
Legacy
1 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 December 1986
287Change of Registered Office
Certificate Change Of Name Company
9 November 1982
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 December 1928
NEWINCIncorporation