BERCK LIMITED
WEST BROMWICH A. BERCK LIMITED

Hellopages » West Midlands » Sandwell » B70 7DP

Company number 00440136
Status Active
Incorporation Date 2 August 1947
Company Type Private Limited Company
Address 58 PLEASANT STREET, LYNG, WEST BROMWICH, WEST MIDLANDS, B70 7DP
Home Country United Kingdom
Nature of Business 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Accounts for a small company made up to 31 July 2016; Confirmation statement made on 11 November 2016 with updates; Registration of charge 004401360010, created on 23 June 2016. The most likely internet sites of BERCK LIMITED are www.berck.co.uk, and www.berck.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and two months. Berck Limited is a Private Limited Company. The company registration number is 00440136. Berck Limited has been working since 02 August 1947. The present status of the company is Active. The registered address of Berck Limited is 58 Pleasant Street Lyng West Bromwich West Midlands B70 7dp. . JACKSON, Andrew Neil Perry is a Secretary of the company. JACKSON, Andrew Neil Perry is a Director of the company. YATES, Brian Christopher is a Director of the company. YATES, Darren Christopher is a Director of the company. Director BERCK, Albert has been resigned. Director BERCK, Albert has been resigned. Director BERCK, Juliana Annabel Claire has been resigned. Director BERCK, Juliana Annabel Claire has been resigned. Director BERCK, Myra has been resigned. Director BERCK, Peter Bernard has been resigned. Director BERCK, Peter Bernard has been resigned. The company operates in "Forging, pressing, stamping and roll-forming of metal; powder metallurgy".


Current Directors


Director
JACKSON, Andrew Neil Perry
Appointed Date: 01 November 1995
69 years old

Director

Director
YATES, Darren Christopher
Appointed Date: 01 August 2002
57 years old

Resigned Directors

Director
BERCK, Albert
Resigned: 20 August 1998
Appointed Date: 13 January 1998
116 years old

Director
BERCK, Albert
Resigned: 12 January 1998
116 years old

Director
BERCK, Juliana Annabel Claire
Resigned: 20 August 1998
Appointed Date: 13 January 1998
82 years old

Director
BERCK, Juliana Annabel Claire
Resigned: 12 January 1998
82 years old

Director
BERCK, Myra
Resigned: 16 June 1992
111 years old

Director
BERCK, Peter Bernard
Resigned: 16 January 2002
Appointed Date: 13 January 1998
85 years old

Director
BERCK, Peter Bernard
Resigned: 12 January 1998
85 years old

Persons With Significant Control

A.Berck Limited
Notified on: 1 November 2016
Nature of control: Ownership of shares – 75% or more

BERCK LIMITED Events

08 May 2017
Accounts for a small company made up to 31 July 2016
24 Nov 2016
Confirmation statement made on 11 November 2016 with updates
27 Jun 2016
Registration of charge 004401360010, created on 23 June 2016
21 Dec 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 60,000

15 Dec 2015
Full accounts made up to 31 July 2015
...
... and 94 more events
29 Mar 1988
Return made up to 15/10/87; full list of members

29 Mar 1988
Full accounts made up to 31 July 1987

04 Dec 1986
Group of companies' accounts made up to 31 July 1986

04 Dec 1986
Return made up to 19/11/86; full list of members

02 Aug 1947
Certificate of incorporation

BERCK LIMITED Charges

23 June 2016
Charge code 0044 0136 0010
Delivered: 27 June 2016
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD
Description: A legal assignment of contract monies…
6 February 2012
Legal assignment
Delivered: 8 February 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
24 January 2012
Chattels mortgage
Delivered: 26 January 2012
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD
Description: RF18 haulick & roos rxl 800-1600 power press no. 1832317…
20 April 2011
Floating charge (all assets)
Delivered: 23 April 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
20 April 2011
Fixed charge on purchased debts which fail to vest
Delivered: 23 April 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (“the Security Holder”)
Description: By way of fixed equitable charge all factored receivables…
29 March 2011
Debenture
Delivered: 1 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 December 2009
Chattel mortgage
Delivered: 15 December 2009
Status: Satisfied on 17 January 2012
Persons entitled: Barclays Bank PLC
Description: Bruderer 60HSL press s/no 11260 bruderer 60HSL press s/no…
21 December 2000
Chattel mortgage
Delivered: 6 January 2001
Status: Satisfied on 18 March 2011
Persons entitled: Lombard North Central PLC
Description: The property k/a bruderer model bsta 60HSL s/no 11260.
26 May 1999
Fixed charge
Delivered: 2 June 1999
Status: Satisfied on 18 March 2011
Persons entitled: Royscot Spa Leasing LTD Royscot Leasing LTD Royscot Commercial Leasing LTD Royscot Trust PLC Royscot Industrial Leasing LTD
Description: 1998 bruderer bsta 60 hsl press - serial number 10925 and…
12 January 1998
Guarantee & debenture
Delivered: 28 January 1998
Status: Satisfied on 17 January 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…