Background WavePink WaveYellow Wave

BERTH BRIDGE LTD. (08212384)

BERTH BRIDGE LTD. (08212384) is a dissolved UK company. incorporated on 12 September 2012. with registered office in Loughborough. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BERTH BRIDGE LTD. has been registered for 13 years. Current directors include HANNA, George Christian, SHARPE, Paul.

Company Number
08212384
Status
dissolved
Type
ltd
Incorporated
12 September 2012
Age
13 years
Address
C/O Sharpe & Co. Accountants Limited 5 Far Lane, Loughborough, LE12 5HA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HANNA, George Christian, SHARPE, Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERTH BRIDGE LTD.

BERTH BRIDGE LTD. is an dissolved company incorporated on 12 September 2012 with the registered office located in Loughborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BERTH BRIDGE LTD. was registered 13 years ago.(SIC: 64209)

Status

dissolved

Active since 13 years ago

Company No

08212384

LTD Company

Age

13 Years

Incorporated 12 September 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 1 March 2021 (5 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 22 September 2020 (5 years ago)

Next Due

Due by N/A

Previous Company Names

HLWKH 525 LIMITED
From: 12 September 2012To: 26 November 2012
Contact
Address

C/O Sharpe & Co. Accountants Limited 5 Far Lane Normanton On Soar Loughborough, LE12 5HA,

Previous Addresses

C/O Keebles Llp Commercial House Commercial Street Sheffield S1 2AT England
From: 28 June 2018To: 25 September 2018
Lakeside House Turnoakes Business Park Burley Close Derbyshire S40 2Ubs40 2Ub
From: 23 November 2012To: 28 June 2018
Commercial House Commercial Street Sheffield South Yorkshire S1 2AT
From: 12 September 2012To: 23 November 2012
Timeline

6 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Sept 18
Director Left
Sept 18
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HANNA, George Christian

Active
5 Far Lane, LoughboroughLE12 5HA
Born August 1934
Director
Appointed 23 Nov 2012

SHARPE, Paul

Active
5 Far Lane, LoughboroughLE12 5HA
Born July 1969
Director
Appointed 19 Sept 2018

DYSON, Roger Kenneth

Resigned
Commercial Street, SheffieldS1 2AT
Born September 1954
Director
Appointed 12 Sept 2012
Resigned 23 Nov 2012

PEEL, Alan Michael

Resigned
Turnoaks Business Park, ChesterfieldS40 2UB
Born May 1963
Director
Appointed 23 Nov 2012
Resigned 19 Sept 2018

Persons with significant control

2

Suite 15, Chargrin Falls44023

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Apr 2018

Mr George Christian Hanna

Active
5 Far Lane, LoughboroughLE12 5HA
Born August 1934

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Gazette Dissolved Voluntary
2 November 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
17 August 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 August 2021
DS01DS01
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 October 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 October 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Certificate Change Of Name Company
26 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 November 2012
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
23 November 2012
AD01Change of Registered Office Address
Incorporation Company
12 September 2012
NEWINCIncorporation