Background WavePink WaveYellow Wave

BERTHOUD SPRAYERS LIMITED (01999544)

BERTHOUD SPRAYERS LIMITED (01999544) is an active UK company. incorporated on 13 March 1986. with registered office in Boston. The company operates in the Manufacturing sector, engaged in unknown sic code (28302). BERTHOUD SPRAYERS LIMITED has been registered for 40 years. Current directors include BOIS, Bruno, GARNIER, Bertrand Eugene.

Company Number
01999544
Status
active
Type
ltd
Incorporated
13 March 1986
Age
40 years
Address
G1 Boston Enterprise Centre, Boston, PE21 7TW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28302)
Directors
BOIS, Bruno, GARNIER, Bertrand Eugene
SIC Codes
28302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERTHOUD SPRAYERS LIMITED

BERTHOUD SPRAYERS LIMITED is an active company incorporated on 13 March 1986 with the registered office located in Boston. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28302). BERTHOUD SPRAYERS LIMITED was registered 40 years ago.(SIC: 28302)

Status

active

Active since 40 years ago

Company No

01999544

LTD Company

Age

40 Years

Incorporated 13 March 1986

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

EXEL SPRAYERS LIMITED
From: 24 August 1989To: 19 September 2001
BERTHOUD LIMITED
From: 24 June 1986To: 24 August 1989
VADEGOLD LIMITED
From: 13 March 1986To: 24 June 1986
Contact
Address

G1 Boston Enterprise Centre Venture House, Enterprise Way Boston, PE21 7TW,

Previous Addresses

First Floor 4 Oldmedow Road Hardwick Industrial Estate Kings Lynn Norfolk PE30 4JJ
From: 14 May 2012To: 19 June 2020
the Offices Waterford Industrial Estate Mill Lane, Great Massingham Norfolk PE32 2HT
From: 13 March 1986To: 14 May 2012
Timeline

18 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Apr 10
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Feb 18
Director Left
Mar 18
Director Left
Aug 21
Director Joined
Dec 21
Director Left
Mar 23
Director Joined
Mar 23
Owner Exit
Nov 23
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

BOIS, Bruno

Active
Boston Enterprise Centre, BostonPE21 7TW
Born November 1964
Director
Appointed 05 Feb 2018

GARNIER, Bertrand Eugene

Active
Boston Enterprise Centre, BostonPE21 7TW
Born October 1970
Director
Appointed 04 Apr 2024

BRYANT, Anthony

Resigned
73 Sherwood Avenue, LondonSW16 5EL
Secretary
Appointed N/A
Resigned 19 Feb 1993

DENIZET, Patrick

Resigned
1 Clos Du Chardonnay, Chanay Le Macon
Secretary
Appointed 01 Jul 2006
Resigned 03 Jun 2015

LAMBOTTE, Luc

Resigned
Chateau Gaillard, Denice69640
Secretary
Appointed 25 Feb 1994
Resigned 30 Jun 2006

NISBET, Matthew Bennie

Resigned
Westacre, CrieffPH7 3NY
Secretary
Appointed 19 Feb 1993
Resigned 25 Feb 1995

BALLU, Marc Jean Claude

Resigned
Les Mouilles, Bagnols
Born November 1968
Director
Appointed 08 Nov 2007
Resigned 30 Oct 2008

BALLU, Patrick

Resigned
4 Rue Du General Baratier, France 51100FOREIGN
Born June 1943
Director
Appointed N/A
Resigned 05 Jan 2015

BREBAN, Philippe Marcel Lucien

Resigned
Enterprise Way, BostonPE21 7TW
Born January 1965
Director
Appointed 23 Mar 2023
Resigned 03 Apr 2024

CARSON, Mandy Brenda

Resigned
4 Oldmedow Road, Kings LynnPE30 4JJ
Born July 1950
Director
Appointed 07 Apr 2015
Resigned 28 Mar 2018

CORNATON, Georges

Resigned
Les Places, Liergues
Born February 1955
Director
Appointed 01 Jun 2005
Resigned 08 Nov 2007

LOPEZ, Claude Louis Francois

Resigned
Rue De L'Industrie, Belleville Sur Saone 69220
Born December 1960
Director
Appointed 31 Aug 2013
Resigned 03 Feb 2014

MARCHESE, Rene

Resigned
27 Rue Des Maraichers, Rilly La Montagne 51500
Born June 1944
Director
Appointed N/A
Resigned 15 Jul 2006

PASSOT, Vincent

Resigned
7 Rue Du Cloitre, Reins
Born May 1948
Director
Appointed 01 Mar 1994
Resigned 31 Mar 2010

PERRIER, Jean Marc

Resigned
23 Rue Du Verger, Villemoison Sur Orge
Born November 1945
Director
Appointed 30 Oct 2008
Resigned 20 Jul 2012

ROCHE, Jean Sebastion

Resigned
4 Oldmedow Road, Kings LynnPE30 4JJ
Born December 1968
Director
Appointed 20 Jul 2012
Resigned 31 Aug 2013

TREMBLAIS, Sebastien Paul Luic

Resigned
Boston Enterprise Centre, BostonPE21 7TW
Born January 1974
Director
Appointed 03 Feb 2014
Resigned 31 Aug 2021

TRISTANI, Patrick

Resigned
Boston Enterprise Centre, BostonPE21 7TW
Born September 1965
Director
Appointed 30 Nov 2021
Resigned 23 Mar 2023

VIEVILLE, Philippe

Resigned
Residence L'Etang, 69130 Ecully
Born October 1937
Director
Appointed N/A
Resigned 01 Jun 2005

Persons with significant control

2

1 Active
1 Ceased

Berthoud Sas

Active
Rue De L'Industrie, Belleville En Beaujolais

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Aug 2019
Rue De I'Industrie, Belleville69220

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Aug 2018
Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Full
4 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Accounts Amended With Accounts Type Full
16 January 2024
AAMDAAMD
Notification Of A Person With Significant Control
15 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
25 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 March 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Termination Secretary Company With Name Termination Date
26 August 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Accounts With Accounts Type Small
22 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Accounts With Accounts Type Small
11 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Small
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 December 2009
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 November 2008
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 November 2007
AAAnnual Accounts
Legacy
3 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 December 2006
AAAnnual Accounts
Legacy
18 October 2006
363aAnnual Return
Legacy
18 October 2006
288cChange of Particulars
Legacy
18 October 2006
288cChange of Particulars
Legacy
18 October 2006
287Change of Registered Office
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
28 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 January 2006
AAAnnual Accounts
Legacy
19 September 2005
363sAnnual Return (shuttle)
Legacy
5 August 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
287Change of Registered Office
Legacy
7 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 July 2005
AAAnnual Accounts
Legacy
15 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 2004
AAAnnual Accounts
Legacy
10 October 2003
363sAnnual Return (shuttle)
Legacy
3 April 2003
287Change of Registered Office
Accounts With Accounts Type Small
17 March 2003
AAAnnual Accounts
Legacy
16 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2002
AAAnnual Accounts
Legacy
2 October 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 September 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
29 December 2000
AAAnnual Accounts
Legacy
30 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 1999
AAAnnual Accounts
Legacy
7 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1998
AAAnnual Accounts
Legacy
27 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 March 1998
AAAnnual Accounts
Legacy
24 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 1997
AAAnnual Accounts
Legacy
4 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 1996
AAAnnual Accounts
Legacy
13 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 1995
AAAnnual Accounts
Legacy
31 May 1995
363sAnnual Return (shuttle)
Legacy
26 May 1995
288288
Legacy
26 May 1995
288288
Legacy
24 April 1995
288288
Accounts With Accounts Type Small
4 July 1994
AAAnnual Accounts
Legacy
28 June 1994
288288
Legacy
31 January 1994
363sAnnual Return (shuttle)
Legacy
31 January 1994
288288
Auditors Resignation Company
17 December 1993
AUDAUD
Accounts With Accounts Type Small
27 May 1993
AAAnnual Accounts
Legacy
1 November 1992
363b363b
Legacy
16 October 1992
288288
Legacy
13 October 1992
288288
Legacy
13 October 1992
288288
Accounts With Accounts Type Small
6 October 1992
AAAnnual Accounts
Legacy
6 October 1992
288288
Legacy
6 October 1992
288288
Legacy
3 August 1992
288288
Legacy
20 November 1991
363b363b
Legacy
6 August 1991
287Change of Registered Office
Accounts With Accounts Type Small
10 May 1991
AAAnnual Accounts
Legacy
12 April 1991
363aAnnual Return
Legacy
29 August 1990
287Change of Registered Office
Accounts With Accounts Type Small
1 August 1990
AAAnnual Accounts
Legacy
1 August 1990
363363
Legacy
10 November 1989
288288
Legacy
10 November 1989
288288
Accounts With Accounts Type Full
25 August 1989
AAAnnual Accounts
Legacy
25 August 1989
363363
Certificate Change Of Name Company
23 August 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 September 1988
225(1)225(1)
Accounts With Made Up Date
4 August 1988
AAAnnual Accounts
Legacy
17 June 1987
363363
Legacy
13 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 September 1986
288288
Legacy
25 September 1986
288288
Legacy
25 September 1986
224224
Legacy
3 September 1986
288288
Legacy
3 September 1986
287Change of Registered Office
Certificate Change Of Name Company
24 June 1986
CERTNMCertificate of Incorporation on Change of Name