BERDAN ENTERPRISES LIMITED
ST MAWES

Hellopages » Cornwall » Cornwall » TR2 5BH

Company number 00956641
Status Active
Incorporation Date 20 June 1969
Company Type Private Limited Company
Address BEARS LAIR, 26 CHAPEL TERRACE, ST MAWES, CORNWALL, TR2 5BH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 305,172 . The most likely internet sites of BERDAN ENTERPRISES LIMITED are www.berdanenterprises.co.uk, and www.berdan-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and four months. Berdan Enterprises Limited is a Private Limited Company. The company registration number is 00956641. Berdan Enterprises Limited has been working since 20 June 1969. The present status of the company is Active. The registered address of Berdan Enterprises Limited is Bears Lair 26 Chapel Terrace St Mawes Cornwall Tr2 5bh. . MORGAN, Valerie Ann is a Secretary of the company. MORGAN, Valerie Ann is a Director of the company. Secretary ELSON, Barry Nicholas has been resigned. Secretary METCALFE, Alan Barrie has been resigned. Director ELSON, Barry Nicholas has been resigned. Director MORGAN, Berwyn John has been resigned. Director MORGAN, Jon has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MORGAN, Valerie Ann
Appointed Date: 01 February 2001

Director
MORGAN, Valerie Ann
Appointed Date: 11 April 2013
83 years old

Resigned Directors

Secretary
ELSON, Barry Nicholas
Resigned: 01 February 2001

Secretary
METCALFE, Alan Barrie
Resigned: 11 April 2013
Appointed Date: 02 January 2009

Director
ELSON, Barry Nicholas
Resigned: 01 February 2001
Appointed Date: 15 October 1992
74 years old

Director
MORGAN, Berwyn John
Resigned: 01 September 1999
Appointed Date: 08 June 1994
60 years old

Director
MORGAN, Jon
Resigned: 19 June 2013
95 years old

Persons With Significant Control

Mrs Valerie Ann Morgan
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

BERDAN ENTERPRISES LIMITED Events

16 Dec 2016
Confirmation statement made on 15 December 2016 with updates
18 Mar 2016
Accounts for a dormant company made up to 31 October 2015
21 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 305,172

20 Apr 2015
Accounts for a dormant company made up to 31 October 2014
19 Dec 2014
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 305,172

...
... and 105 more events
05 Feb 1987
Return made up to 19/12/86; full list of members

03 Jan 1987
Full accounts made up to 31 October 1985

21 Nov 1986
Full accounts made up to 31 October 1984

28 May 1986
Return made up to 31/12/85; full list of members

28 May 1986
Registered office changed on 28/05/86 from: metcalfe haffey & chafer chalet hill bordon hants

BERDAN ENTERPRISES LIMITED Charges

13 June 1994
Debenture
Delivered: 22 June 1994
Status: Outstanding
Persons entitled: Jon Morgan
Description: Fixed charge on land at sandhurst, berkshire and floating…
31 July 1992
Bulk deposit mortgage
Delivered: 1 August 1992
Status: Satisfied on 24 January 2013
Persons entitled: Ford Credit PLC
Description: All monies deposited from time to time by the company with…
31 July 1992
Debenture
Delivered: 1 August 1992
Status: Satisfied on 22 February 2011
Persons entitled: Ford Credit PLC
Description: (See form 395 for full details). Fixed and floating charges…
31 July 1992
Charge on vehicle stocks
Delivered: 1 August 1992
Status: Satisfied on 24 January 2013
Persons entitled: Ford Credit PLC
Description: All new and used motor vechicles from time to time in the…
18 September 1991
Mortgage debenture
Delivered: 26 September 1991
Status: Satisfied on 12 February 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 January 1988
Legal charge
Delivered: 13 January 1988
Status: Satisfied on 1 October 1991
Persons entitled: Lloyds Bowmaker Limited
Description: F/H land k/a ten oaks and crown garage, high street…
14 July 1987
Legal mortgage
Delivered: 23 July 1987
Status: Satisfied on 1 October 1991
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a unit 1 & 2 holder road,aldershot hampshire…
19 September 1985
Mortgage debenture
Delivered: 18 September 1985
Status: Satisfied on 1 October 1991
Persons entitled: United Dominions Trust Limited
Description: Fixed and floating charges over the undertaking and all…
16 August 1983
Legal charge
Delivered: 18 August 1983
Status: Satisfied on 1 October 1991
Persons entitled: Esso Petroleum Company Limited
Description: All that l/h land & premises known as terrace garage fleet…
20 October 1981
Legal mortgage
Delivered: 27 October 1981
Status: Satisfied on 1 October 1991
Persons entitled: National Westminster Bank PLC
Description: Ottershaw motors, spinney hill, addlestone, surrey T.N…
10 May 1977
Debenture
Delivered: 24 May 1977
Status: Satisfied on 1 October 1991
Persons entitled: National Westminster Bank PLC
Description: F/H land & premises ten oaks & crown garage high st…