Company number 03347104
Status Active
Incorporation Date 8 April 1997
Company Type Private Limited Company
Address BROADWAY LANE SOUTH CERNEY, CIRENCESTER, GLOUCESTERSHIRE, GL7 5UH
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
GBP 6,270
. The most likely internet sites of BERITE (SAWMILLS) LIMITED are www.beritesawmills.co.uk, and www.berite-sawmills.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Berite Sawmills Limited is a Private Limited Company.
The company registration number is 03347104. Berite Sawmills Limited has been working since 08 April 1997.
The present status of the company is Active. The registered address of Berite Sawmills Limited is Broadway Lane South Cerney Cirencester Gloucestershire Gl7 5uh. . BARBY, Molly is a Secretary of the company. JENKINSON, Allan Wilson is a Director of the company. PALMER, Richard Campbell is a Director of the company. Secretary WOOD, David Charles, Dr has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director THORNLEY, Keith has been resigned. Director WOOD, David Charles, Dr has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 April 1997
Appointed Date: 08 April 1997
Director
THORNLEY, Keith
Resigned: 18 April 2014
Appointed Date: 08 April 1997
82 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 April 1997
Appointed Date: 08 April 1997
Persons With Significant Control
BERITE (SAWMILLS) LIMITED Events
19 Apr 2017
Confirmation statement made on 8 April 2017 with updates
19 Oct 2016
Total exemption small company accounts made up to 31 March 2016
26 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Nov 2015
Satisfaction of charge 1 in full
...
... and 54 more events
28 Apr 1997
New director appointed
28 Apr 1997
New secretary appointed
28 Apr 1997
Secretary resigned
28 Apr 1997
Director resigned
08 Apr 1997
Incorporation
17 April 2014
Charge code 0334 7104 0004
Delivered: 24 April 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
17 April 2014
Charge code 0334 7104 0003
Delivered: 24 April 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H packers leaze, broadway lane, south cerney t/no…
4 April 2014
Charge code 0334 7104 0002
Delivered: 10 April 2014
Status: Satisfied
on 23 April 2014
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
8 May 1997
Legal charge
Delivered: 19 May 1997
Status: Satisfied
on 9 November 2015
Persons entitled: Densham Investment Co Limited
Description: F/H property k/a packers leaze broadway lane south cerney…