Background WavePink WaveYellow Wave

BERNARD EXTON (SALES) LIMITED (00634664)

BERNARD EXTON (SALES) LIMITED (00634664) is an active UK company. incorporated on 10 August 1959. with registered office in 72 Cargill Rd. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130). BERNARD EXTON (SALES) LIMITED has been registered for 66 years. Current directors include DALRYMPLE, James Robert, DALRYMPLE, Marc Adrian, DALRYMPLE, Robert Exton.

Company Number
00634664
Status
active
Type
ltd
Incorporated
10 August 1959
Age
66 years
Address
72 Cargill Rd, SW18 3DZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46130)
Directors
DALRYMPLE, James Robert, DALRYMPLE, Marc Adrian, DALRYMPLE, Robert Exton
SIC Codes
46130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERNARD EXTON (SALES) LIMITED

BERNARD EXTON (SALES) LIMITED is an active company incorporated on 10 August 1959 with the registered office located in 72 Cargill Rd. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130). BERNARD EXTON (SALES) LIMITED was registered 66 years ago.(SIC: 46130)

Status

active

Active since 66 years ago

Company No

00634664

LTD Company

Age

66 Years

Incorporated 10 August 1959

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 28 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

MICHAEL JEFFERIES (WIMBLEDON) LIMITED
From: 10 August 1959To: 31 December 1980
Contact
Address

72 Cargill Rd Earlsfield , SW18 3DZ,

Timeline

8 key events • 2012 - 2026

Funding Officers Ownership
Director Left
Mar 12
Director Joined
Aug 16
Director Left
Apr 20
New Owner
Jan 24
Owner Exit
Jan 24
New Owner
Nov 25
Owner Exit
Dec 25
Director Left
Feb 26
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

DALRYMPLE, Robert Exton

Active
EarlsfieldSW18 3DZ
Secretary
Appointed 27 Apr 2020

DALRYMPLE, James Robert

Active
72 Cargill RdSW18 3DZ
Born November 1983
Director
Appointed 17 Aug 2016

DALRYMPLE, Marc Adrian

Active
72 Cargill RdSW18 3DZ
Born June 1981
Director
Appointed 01 Jan 2008

DALRYMPLE, Robert Exton

Active
72 Cargill RdSW18 3DZ
Born July 1957
Director
Appointed N/A

DALRYMPLE, Jean Lillian

Resigned
72 Cargill RdSW18 3DZ
Secretary
Appointed N/A
Resigned 27 Apr 2020

DALRYMPLE, Jean Lillian

Resigned
72 Cargill RdSW18 3DZ
Born May 1932
Director
Appointed N/A
Resigned 27 Apr 2020

DALRYMPLE, Julian Robert

Resigned
72 Cargill RdSW18 3DZ
Born August 1925
Director
Appointed N/A
Resigned 15 Feb 2026

EXTON, Lillian

Resigned
Deep Furrows Stokesheath Road, LeatherheadKT22 0PN
Born June 1906
Director
Appointed N/A
Resigned 04 Dec 1999

NAGELE, Robert Stanley

Resigned
26 Claygate Lane, EsherKT10 0AQ
Born October 1956
Director
Appointed N/A
Resigned 30 Mar 2012

TAYLOR, Geoffrey William Bertie

Resigned
Fir Corner 1 Northwood Road, CarshaltonSM5 3JA
Born December 1930
Director
Appointed N/A
Resigned 31 Dec 1993

Persons with significant control

4

2 Active
2 Ceased

Mr James Robert Dalrymple

Active
Earlsfield Road, LondonSW18 3DY
Born November 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Nov 2025

Mr Marc Adrian Dalrymple

Active
Earlsfield Road, LondonSW18 3DY
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Sept 2023

Mr Robert Exton Dalrymple

Ceased
Cargill Rd, EarlsfieldSW18 3DZ
Born July 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Nov 2025

Mrs Jean Lillian Dalrymple

Ceased
Cargill Rd, EarlsfieldSW18 3DZ
Born May 1932

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Sept 2023
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
4 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 November 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 January 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Change Sail Address Company With Old Address
26 February 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Change Person Director Company With Change Date
28 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 March 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Move Registers To Sail Company
10 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
10 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
22 May 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Small
12 June 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Legacy
5 March 2008
288cChange of Particulars
Legacy
1 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 May 2007
AAAnnual Accounts
Legacy
22 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 October 2006
AAAnnual Accounts
Legacy
22 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 April 2005
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
22 April 2004
AUDAUD
Accounts With Accounts Type Small
15 April 2004
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2003
AAAnnual Accounts
Legacy
1 March 2003
363sAnnual Return (shuttle)
Legacy
29 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 2002
AAAnnual Accounts
Accounts With Accounts Type Small
14 April 2001
AAAnnual Accounts
Legacy
19 March 2001
363sAnnual Return (shuttle)
Legacy
30 June 2000
225Change of Accounting Reference Date
Legacy
14 March 2000
363sAnnual Return (shuttle)
Legacy
29 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 December 1999
AAAnnual Accounts
Legacy
21 April 1999
363sAnnual Return (shuttle)
Legacy
17 April 1999
288cChange of Particulars
Accounts With Accounts Type Small
19 October 1998
AAAnnual Accounts
Legacy
10 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 1998
AAAnnual Accounts
Accounts With Accounts Type Small
19 March 1997
AAAnnual Accounts
Legacy
19 March 1997
363sAnnual Return (shuttle)
Legacy
4 May 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
21 March 1996
AAAnnual Accounts
Legacy
21 March 1996
363x363x
Accounts With Accounts Type Small
13 March 1995
AAAnnual Accounts
Legacy
13 March 1995
363x363x
Legacy
17 March 1994
288288
Legacy
15 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1993
AAAnnual Accounts
Legacy
6 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 January 1993
AAAnnual Accounts
Legacy
28 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1991
AAAnnual Accounts
Accounts With Accounts Type Medium
8 April 1991
AAAnnual Accounts
Legacy
8 April 1991
363aAnnual Return
Resolution
5 February 1991
RESOLUTIONSResolutions
Resolution
5 February 1991
RESOLUTIONSResolutions
Legacy
23 February 1990
363363
Accounts With Accounts Type Medium
23 February 1990
AAAnnual Accounts
Accounts With Accounts Type Medium
13 February 1989
AAAnnual Accounts
Legacy
13 February 1989
363363
Accounts With Accounts Type Medium
22 April 1988
AAAnnual Accounts
Legacy
22 April 1988
363363
Accounts With Accounts Type Full
9 March 1987
AAAnnual Accounts
Legacy
9 March 1987
363363
Legacy
6 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
17 October 1980
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
10 August 1959
MISCMISC