Background WavePink WaveYellow Wave

BERGEN ENGINES LIMITED (07680531)

BERGEN ENGINES LIMITED (07680531) is an active UK company. incorporated on 23 June 2011. with registered office in Retford. The company operates in the Manufacturing sector, engaged in manufacture of engines and turbines, except aircraft, vehicle and cycle engines. BERGEN ENGINES LIMITED has been registered for 14 years. Current directors include ROV, Jon-Erik, VELLENDER, Andrew.

Company Number
07680531
Status
active
Type
ltd
Incorporated
23 June 2011
Age
14 years
Address
Building No. 2, Retford, DN22 7HH
Industry Sector
Manufacturing
Business Activity
Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
Directors
ROV, Jon-Erik, VELLENDER, Andrew
SIC Codes
28110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERGEN ENGINES LIMITED

BERGEN ENGINES LIMITED is an active company incorporated on 23 June 2011 with the registered office located in Retford. The company operates in the Manufacturing sector, specifically engaged in manufacture of engines and turbines, except aircraft, vehicle and cycle engines. BERGEN ENGINES LIMITED was registered 14 years ago.(SIC: 28110)

Status

active

Active since 14 years ago

Company No

07680531

LTD Company

Age

14 Years

Incorporated 23 June 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 1 June 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

BERGEN ENGINE LIMITED
From: 23 June 2011To: 2 August 2011
Contact
Address

Building No. 2 Enterprise Way Retford, DN22 7HH,

Previous Addresses

Moor Lane Derby Derbyshire DE24 8BJ
From: 12 August 2011To: 18 January 2022
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 23 June 2011To: 12 August 2011
Timeline

24 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Funding Round
Sept 11
Director Left
Mar 14
Director Left
Jul 14
Director Joined
Aug 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Mar 15
Director Left
Apr 15
Director Left
Sept 15
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Owner Exit
Apr 22
Director Joined
May 22
Director Left
Jul 22
Director Left
Dec 22
Director Joined
Dec 22
1
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

ROV, Jon-Erik

Active
Morvik5122
Born June 1969
Director
Appointed 21 May 2018

VELLENDER, Andrew

Active
Enterprise Way, RetfordDN22 7HH
Born January 1961
Director
Appointed 01 Dec 2022

GOMA, Delrose Joy

Resigned
Moor Lane, DerbyDE24 8BJ
Secretary
Appointed 29 Jun 2011
Resigned 31 Aug 2015

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 23 Jun 2011
Resigned 29 Jun 2011

ADAMS, Peter Richard

Resigned
Enterprise Way, RetfordDN22 7HH
Born June 1960
Director
Appointed 24 May 2022
Resigned 01 Dec 2022

EIKELAND, Lars Per

Resigned
Hordvikneset, BergenN-5804
Born January 1964
Director
Appointed 09 Apr 2014
Resigned 31 Dec 2014

FERRIS, Michael Andrew

Resigned
Unit 29 , The Birches Industrial Estate,, West SussexRH19 1XZ
Born May 1960
Director
Appointed 21 Oct 2014
Resigned 21 May 2018

GATE, Graham Douglas

Resigned
Moor Lane, DerbyDE24 8BJ
Born August 1953
Director
Appointed 29 Jun 2011
Resigned 17 Mar 2014

HANDY, Christopher Peter

Resigned
Moor Lane, DerbyDE24 8BJ
Born April 1965
Director
Appointed 29 Jun 2011
Resigned 20 Jun 2014

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 23 Jun 2011
Resigned 29 Jun 2011

MACKENZIE, Alistair David Katsuhiko

Resigned
Moor Lane, DerbyDE24 8BJ
Born October 1970
Director
Appointed 21 Oct 2014
Resigned 21 May 2018

WORSOE, Sondre

Resigned
Alesund6005
Born December 1976
Director
Appointed 21 May 2018
Resigned 30 Jun 2022

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 23 Jun 2011
Resigned 29 Jun 2011

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 23 Jun 2011
Resigned 29 Jun 2011

Persons with significant control

2

1 Active
1 Ceased
Enterprise Way, RetfordDN22 7HH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2021
Moor Lane, DerbyDE24 8BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Dec 2021
Fundings
Financials
Latest Activities

Filing History

73

Legacy
25 July 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
25 July 2025
AAAnnual Accounts
Legacy
25 July 2025
PARENT_ACCPARENT_ACC
Legacy
25 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 November 2024
AAAnnual Accounts
Legacy
5 November 2024
PARENT_ACCPARENT_ACC
Legacy
5 November 2024
GUARANTEE2GUARANTEE2
Legacy
5 November 2024
AGREEMENT2AGREEMENT2
Legacy
3 October 2024
GUARANTEE2GUARANTEE2
Legacy
3 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
14 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Statement Of Companys Objects
23 May 2016
CC04CC04
Resolution
23 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Termination Director Company
8 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Miscellaneous
17 October 2014
MISCMISC
Miscellaneous
16 October 2014
MISCMISC
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2014
TM01Termination of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Full
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Capital Allotment Shares
7 September 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
2 September 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
12 August 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
11 August 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Termination Director Company With Name
4 August 2011
TM01Termination of Director
Termination Director Company With Name
4 August 2011
TM01Termination of Director
Termination Director Company With Name
4 August 2011
TM01Termination of Director
Termination Secretary Company With Name
4 August 2011
TM02Termination of Secretary
Certificate Change Of Name Company
2 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 August 2011
CONNOTConfirmation Statement Notification
Incorporation Company
23 June 2011
NEWINCIncorporation