Background WavePink WaveYellow Wave

BERENDSEN FINANCE LIMITED (03224863)

BERENDSEN FINANCE LIMITED (03224863) is an active UK company. incorporated on 15 July 1996. with registered office in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BERENDSEN FINANCE LIMITED has been registered for 29 years. Current directors include FRANKLIN, Mark Leslie, LACHAUD, Didier, PIQUARD, Helene Rose Jeanne.

Company Number
03224863
Status
active
Type
ltd
Incorporated
15 July 1996
Age
29 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 FINANCE LIMITED

BERENDSEN FINANCE LIMITED is an active company incorporated on 15 July 1996 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 FINANCE LIMITED was registered 29 years ago.(SIC: 74990)

Status

active

Active since 29 years ago

Company No

03224863

LTD Company

Age

29 Years

Incorporated 15 July 1996

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 18 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

DAVIS FINANCE LIMITED
From: 3 November 2004To: 2 November 2010
DAVIS FINANCE PLC
From: 22 August 1996To: 3 November 2004
COINKEY PUBLIC LIMITED COMPANY
From: 15 July 1996To: 22 August 1996
Contact
Address

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

Previous Addresses

First Floor, Chineham Gate Crockford Lane Chineham Basingstoke RG24 8NA England
From: 19 June 2023To: 19 June 2023
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: 15 July 1996To: 28 April 2017
Timeline

17 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Jul 96
Director Joined
May 12
Director Left
Jun 12
Director Left
Jul 12
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Nov 17
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
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 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 07 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

BOYLE, George Mathieson

Resigned
Strathern House, AmershamHP6 5JE
Secretary
Appointed 07 Aug 1996
Resigned 01 Sept 2000

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 01 Sept 2000
Resigned 20 May 2003

LAWLER, David Andrew

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

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Jul 1996
Resigned 07 Aug 1996

BATCHELOR, David Frank

Resigned
The Beeches Packhorse Road, SevenoaksTN13 2QP
Born September 1949
Director
Appointed 03 Nov 2004
Resigned 29 Apr 2005

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 07 Aug 1996
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 03 Nov 2004

ETHERINGTON, David Neil

Resigned
Knightsbridge, LondonSW1X 7LX
Born August 1968
Director
Appointed 01 Jun 2012
Resigned 28 Feb 2018

FORDE, Adam

Resigned
Wade Road, BasingstokeRG24 8NE
Born November 1974
Director
Appointed 08 Sept 2017
Resigned 02 Nov 2018

HOSKIN, Malcolm Charles

Resigned
4 Romney Close, ChessingtonKT9 1BP
Born June 1946
Director
Appointed 01 Sept 2000
Resigned 20 May 2003

IVEY, John Charles

Resigned
1 Hast Hill, BromleyBR2 7AH
Born December 1941
Director
Appointed 01 Jul 2003
Resigned 03 Nov 2004

IVEY, John Charles

Resigned
Tregenna 32 The Glen, OrpingtonBR6 8LR
Born December 1941
Director
Appointed 07 Aug 1996
Resigned 01 Sept 2000

LAWLER, David Andrew

Resigned
Knightsbridge, LondonSW1X 7LX
Born February 1964
Director
Appointed 03 Nov 2004
Resigned 08 Sept 2017

SOUTH, Mark

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

SZMIGIN, Christopher Richard

Resigned
65 Sharps Lane, RuislipHA4 7JD
Born March 1951
Director
Appointed 29 Apr 2005
Resigned 27 Jun 2012

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 15 Jul 1996
Resigned 07 Aug 1996

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 15 Jul 1996
Resigned 07 Aug 1996

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

143

Accounts With Accounts Type Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 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
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
Accounts With Accounts Type Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2020
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
30 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
26 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 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
7 November 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
19 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2017
AAAnnual Accounts
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
23 June 2015
AR01AR01
Accounts With Accounts Type Full
13 May 2015
AAAnnual Accounts
Resolution
27 March 2015
RESOLUTIONSResolutions
Resolution
27 March 2015
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
13 July 2012
AR01AR01
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Termination Director Company With Name
27 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
10 May 2012
AAAnnual Accounts
Resolution
20 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Full
3 May 2011
AAAnnual Accounts
Certificate Change Of Name Company
2 November 2010
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 September 2010
AAAnnual Accounts
Resolution
18 August 2010
RESOLUTIONSResolutions
Notice Removal Restriction On Company Articles
18 August 2010
CC02CC02
Notice Restriction On Company Articles
18 August 2010
CC01CC01
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Legacy
9 July 2009
363aAnnual Return
Accounts With Accounts Type Full
4 June 2009
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Accounts With Accounts Type Full
4 July 2007
AAAnnual Accounts
Accounts With Accounts Type Full
15 November 2006
AAAnnual Accounts
Legacy
12 July 2006
363aAnnual Return
Certificate Capital Cancellation Share Premium Account
27 January 2006
CERT21CERT21
Court Order
19 January 2006
OCOC
Resolution
11 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 September 2005
AAAnnual Accounts
Legacy
26 August 2005
287Change of Registered Office
Legacy
15 July 2005
363sAnnual Return (shuttle)
Legacy
7 July 2005
287Change of Registered Office
Legacy
11 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
6 December 2004
88(2)R88(2)R
Legacy
6 December 2004
123Notice of Increase in Nominal Capital
Resolution
6 December 2004
RESOLUTIONSResolutions
Resolution
6 December 2004
RESOLUTIONSResolutions
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
12 November 2004
288bResignation of Director or Secretary
Legacy
12 November 2004
288bResignation of Director or Secretary
Legacy
12 November 2004
288aAppointment of Director or Secretary
Certificate Re Registration Public Limited Company To Private
3 November 2004
CERT10CERT10
Re Registration Memorandum Articles
3 November 2004
MARMAR
Legacy
3 November 2004
5353
Resolution
3 November 2004
RESOLUTIONSResolutions
Resolution
3 November 2004
RESOLUTIONSResolutions
Legacy
25 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2004
AAAnnual Accounts
Legacy
26 October 2003
288cChange of Particulars
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2003
AAAnnual Accounts
Legacy
27 May 2003
288bResignation of Director or Secretary
Legacy
27 May 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
14 February 2003
AUDAUD
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
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
19 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 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
1 April 1999
AAAnnual Accounts
Auditors Resignation Company
12 August 1998
AUDAUD
Legacy
24 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 1998
AAAnnual Accounts
Legacy
21 July 1997
363sAnnual Return (shuttle)
Legacy
15 September 1996
225Change of Accounting Reference Date
Resolution
11 September 1996
RESOLUTIONSResolutions
Certificate Authorisation To Commence Business Borrow
3 September 1996
CERT8CERT8
Application To Commence Business
3 September 1996
117117
Legacy
3 September 1996
88(2)R88(2)R
Memorandum Articles
29 August 1996
MEM/ARTSMEM/ARTS
Legacy
28 August 1996
288288
Legacy
28 August 1996
288288
Legacy
28 August 1996
288288
Legacy
28 August 1996
288288
Legacy
28 August 1996
287Change of Registered Office
Certificate Change Of Name Company
22 August 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 July 1996
NEWINCIncorporation