Company NameBerghaus Limited
Company StatusActive
Company Number00871405
CategoryPrivate Limited Company
Incorporation Date15 February 1966(58 years, 2 months ago)
Previous NameL.D. Mountain Centre Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Robert Stephen Rubin Obe
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1993(27 years, 1 month after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameSir Christian John Storey Bonington
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1997(30 years, 10 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Andrew Keith Rubin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1997(31 years, 7 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Andrew Michael Long
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2008(42 years, 10 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Secretary NameMr Timothy Edward Cullen
StatusCurrent
Appointed20 April 2015(49 years, 2 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Chirag Yashvant Patel
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(52 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Manchester Square
London
England And Wales
W1U 3PH
Director NamePeter Frederick Lockey
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(25 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 February 1993)
RoleCompany Director
Correspondence Address4 St Georges Close
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2TF
Director NameMr John Michael Hugh Nott
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(25 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighview 53 Beech Court
Darras Hall
Ponteland
Northumberland
NE20 9NE
Director NameMr Robert Arthur Bacon
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(25 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill House East Farm
Cleadon Lane Cleadon
Sunderland
SR6 7UU
Director NameGeorge Gordon Davison
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(25 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 February 1993)
RoleCompany Director
Correspondence Address1 Dene Grange
Lindisfarne Road Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2HE
Secretary NameRichard John Moran
NationalityBritish
StatusResigned
Appointed14 December 1991(25 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 February 1993)
RoleCompany Director
Correspondence Address27 Milton Terrace
North Shields
Tyne And Wear
NE29 0PB
Director NameMr David Alan Bernstein
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(27 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Fitzalan Road
Finchley
London
N3 3PE
Director NameMr Peter McGuigan
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(27 years after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTelfa House Green Walk
Bowdon
Altrincham
Cheshire
WA14 2SN
Secretary NameRichard Anthony Stevens
NationalityBritish
StatusResigned
Appointed15 February 1993(27 years after company formation)
Appointment Duration11 years, 10 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address5 Desborough Drive
Tewin Wood
Welwyn
Hertfordshire
AL6 0HQ
Director NameDavid James Brint
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(27 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 November 1996)
RoleSales Director
Correspondence Address20 Fellside
Ponteland
Newcastle Upon Tyne
NE20 9JP
Director NameBridget Caroline Hogge
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(27 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 November 1996)
RoleCompany Director
Correspondence Address15 Station Road
Beamish
Stanley
County Durham
DH9 0QU
Director NameMark Julian Held
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(27 years, 10 months after company formation)
Appointment Duration1 year (resigned 14 December 1994)
RoleCompany Director
Correspondence Address5 Park Terrace
Wallsend
Tyne & Wear
NE28 8DB
Director NameAndrew David Lewis
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(27 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 July 1998)
RoleCompany Director
Correspondence Address20 The West Rig
Kenton
Newcastle Upon Tyne
Tyne & Wear
NE3 4LR
Director NameMr David Kennedy
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(28 years, 3 months after company formation)
Appointment Duration19 years, 10 months (resigned 31 March 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameChristopher William Brasher
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(28 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 May 1998)
RoleCompany Director & Journalist
Correspondence AddressNavigators House
River Lane
Richmond
Surrey
TW10 7AG
Director NameRobin Rowland Blundel
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(30 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 2001)
RoleLogistics Director
Correspondence Address25 St Edmunds Green
Sedgefield
Stockton On Tees
Cleveland
TS21 3HT
Director NameMichael Horace Robert Littlewood
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1996(30 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 1998)
RoleCommercial
Correspondence Address5 Hereford Road
Harrogate
North Yorkshire
HG1 2NP
Director NameDavid Stuart Joyce
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(32 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 April 1999)
RoleSales Director
Correspondence AddressTop Copy Cottage, Sellet Hall
Hosticle Lane,, Whittington
Carnforth
Lancs
LA6 2QF
Director NamePhilip Hodgson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(33 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 November 2000)
RoleProduct & Marketing
Correspondence Address56 Bushbys Lane
Liverpool
Merseyside
L37 2DZ
Director NameMark Julian Held
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(34 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 March 2001)
RoleBrand Development
Correspondence AddressBrow Hill Farm
Gunnerside
Richmond
North Yorkshire
DL11 6LE
Director NameLewis Richard Grundy
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(35 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 December 2006)
RoleMarketing Director
Correspondence Address1 Saint Nicholas Mews
Sabden
Lancashire
BB7 9HU
Director NameMr Andrew Marvin Leslie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(37 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Broadlands
Hillside Road
Radlett
Hertfordshire
WD7 7BX
Secretary NameMr Patrick James Campbell
NationalityBritish
StatusResigned
Appointed01 January 2005(38 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Richard Cotter
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(40 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 27 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr John Antony Carver
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(48 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Richard John Leedham
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(48 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 19 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMs Katrina Lesley Nurse
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2019(52 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Manchester Square
London
England And Wales
W1U 3PH
Director NameMs Dominique Highfield
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(54 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
England And Wales
W1U 3PH
Director NameMr Jonathan Mark Godden
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(54 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH

Contact

Websitede.berghaus.com/home/
Telephone0191 2323561
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address8 Manchester Square
London
W1U 3PH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

26m at £0.05Pentland Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£58,400,000
Gross Profit£21,000,000
Net Worth-£18,100,000
Cash£300,000
Current Liabilities£41,700,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

18 April 1991Delivered on: 23 April 1991
Satisfied on: 2 April 1993
Persons entitled: 3I PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over undertaking and all property and assets present and future including book and other debts uncalled capital goodwill stock-in-trade (see doc M395 for full details).
Fully Satisfied
14 November 1979Delivered on: 5 December 1979
Satisfied on: 3 May 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30, 32 & 34 dran street, newcastle-upon-tyne, tyne & wear. Title no nd 9721.
Fully Satisfied
4 July 1979Delivered on: 5 July 1979
Satisfied on: 3 May 1991
Persons entitled: Allied Irish Finance Company Limited.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 30 32 and 34 dean street, newcastle upon tyne, title no. Nd 9721.
Fully Satisfied
1 December 1978Delivered on: 1 December 1978
Satisfied on: 3 May 1991
Persons entitled: First National Securities LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 89 chandler court adderstone crescent jesmond newcastle upon tyne. Title no. No 12445.
Fully Satisfied
7 November 1978Delivered on: 22 November 1978
Satisfied on: 2 April 1993
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or holmtower limited to the chargee on any account whatsoever.
Particulars: Fixed & floating charges on undertaking and all property and assets present and future including goodwill & book debts uncalled capital, with all buildings fixtures, fixed plant & machinery.
Fully Satisfied
28 July 1975Delivered on: 18 August 1975
Satisfied on: 24 June 1992
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed floating charges over:- undertaking and all property and assets present and future including goodwill uncalled capital (see document M23 for details).
Fully Satisfied
28 July 1967Delivered on: 3 August 1967
Satisfied on: 24 June 1992
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and goodwill all property present and future including uncalled capital, fixed plant & machinery (fixed & floating charges. See doc. 9).
Fully Satisfied

Filing History

7 January 2021Full accounts made up to 31 December 2019 (30 pages)
30 October 2020Director's details changed for Mr Chirag Yashvant Patel on 1 April 2020 (2 pages)
16 October 2020Appointment of Jonathan Mark Godden as a director on 1 October 2020 (2 pages)
16 October 2020Appointment of Ms Dominique Highfield as a director on 1 October 2020 (2 pages)
7 October 2020Confirmation statement made on 7 October 2020 with updates (4 pages)
1 October 2020Termination of appointment of Katrina Lesley Nurse as a director on 30 September 2020 (1 page)
6 December 2019Change of details for Pentland Group Plc as a person with significant control on 20 November 2019 (2 pages)
7 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
4 October 2019Full accounts made up to 31 December 2018 (26 pages)
2 January 2019Appointment of Mrs Katrina Lesley Nurse as a director on 2 January 2019 (2 pages)
2 October 2018Confirmation statement made on 1 October 2018 with updates (5 pages)
1 October 2018Full accounts made up to 31 December 2017 (26 pages)
27 June 2018Appointment of Mr Chirag Yashvant Patel as a director on 1 June 2018 (2 pages)
25 May 2018Termination of appointment of Christopher Stephenson as a director on 23 April 2018 (1 page)
28 February 2018Termination of appointment of John Antony Carver as a director on 28 February 2018 (1 page)
6 February 2018Termination of appointment of Richard John Leedham as a director on 19 December 2017 (1 page)
16 January 2018Resolutions
  • RES13 ‐ Auth sha cap 22/12/2017
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
10 January 2018Statement of capital following an allotment of shares on 22 December 2017
  • GBP 1,301,200
(3 pages)
13 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
27 September 2017Full accounts made up to 31 December 2016 (25 pages)
27 September 2017Full accounts made up to 31 December 2016 (25 pages)
18 April 2017Appointment of Mr Christopher Stephenson as a director on 3 April 2017 (2 pages)
18 April 2017Appointment of Mr Christopher Stephenson as a director on 3 April 2017 (2 pages)
6 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
1 October 2016Full accounts made up to 31 December 2015 (25 pages)
1 October 2016Full accounts made up to 31 December 2015 (25 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,300,000
(8 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,300,000
(8 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,300,000
(8 pages)
1 October 2015Full accounts made up to 31 December 2014 (18 pages)
1 October 2015Full accounts made up to 31 December 2014 (18 pages)
29 April 2015Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages)
29 April 2015Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page)
29 April 2015Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages)
29 April 2015Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,300,000
(7 pages)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,300,000
(7 pages)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,300,000
(7 pages)
7 September 2014Full accounts made up to 31 December 2013 (19 pages)
7 September 2014Full accounts made up to 31 December 2013 (19 pages)
23 April 2014Appointment of Mr John Antony Carver as a director (2 pages)
23 April 2014Appointment of Mr John Antony Carver as a director (2 pages)
23 April 2014Appointment of Mr Richard John Leedham as a director (2 pages)
23 April 2014Appointment of Mr Richard John Leedham as a director (2 pages)
22 April 2014Termination of appointment of David Kennedy as a director (1 page)
22 April 2014Termination of appointment of David Kennedy as a director (1 page)
15 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,300,000
(5 pages)
15 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,300,000
(5 pages)
15 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,300,000
(5 pages)
4 October 2013Termination of appointment of Richard Cotter as a director (1 page)
4 October 2013Termination of appointment of Richard Cotter as a director (1 page)
3 September 2013Full accounts made up to 31 December 2012 (18 pages)
3 September 2013Full accounts made up to 31 December 2012 (18 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
23 August 2012Full accounts made up to 31 December 2011 (19 pages)
23 August 2012Full accounts made up to 31 December 2011 (19 pages)
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
12 September 2011Full accounts made up to 31 December 2010 (18 pages)
12 September 2011Full accounts made up to 31 December 2010 (18 pages)
13 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
3 September 2010Full accounts made up to 31 December 2009 (19 pages)
3 September 2010Full accounts made up to 31 December 2009 (19 pages)
19 October 2009Director's details changed for Mr Andrew Keith Rubin on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Robert Stephen Rubin Obe on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Robert Stephen Rubin Obe on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Sir Christian John Storey Bonington on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr David Kennedy on 19 October 2009 (2 pages)
19 October 2009Secretary's details changed for Mr Patrick James Campbell on 19 October 2009 (1 page)
19 October 2009Director's details changed for Sir Christian John Storey Bonington on 19 October 2009 (2 pages)
19 October 2009Secretary's details changed for Mr Patrick James Campbell on 19 October 2009 (1 page)
19 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Mr Andrew Michael Long on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Richard Cotter on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Richard Cotter on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr David Kennedy on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Mr Andrew Michael Long on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Andrew Keith Rubin on 19 October 2009 (2 pages)
6 October 2009Full accounts made up to 31 December 2008 (18 pages)
6 October 2009Full accounts made up to 31 December 2008 (18 pages)
12 January 2009Director appointed mr andrew michael long (1 page)
12 January 2009Director appointed mr andrew michael long (1 page)
8 January 2009Appointment terminated director jonathan sinclair (1 page)
8 January 2009Appointment terminated director jonathan sinclair (1 page)
11 November 2008Appointment terminated director andrew leslie (1 page)
11 November 2008Appointment terminated director andrew leslie (1 page)
16 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 October 2008Return made up to 01/10/08; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of berghaus LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(5 pages)
15 October 2008Return made up to 01/10/08; full list of members (5 pages)
10 October 2008Full accounts made up to 31 December 2007 (19 pages)
10 October 2008Full accounts made up to 31 December 2007 (19 pages)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
30 October 2007Full accounts made up to 31 December 2006 (18 pages)
30 October 2007Return made up to 01/10/07; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of berghaus LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(8 pages)
30 October 2007Return made up to 01/10/07; full list of members (8 pages)
30 October 2007Full accounts made up to 31 December 2006 (18 pages)
20 September 2007Director's particulars changed (1 page)
20 September 2007Director's particulars changed (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Return made up to 14/12/06; full list of members (3 pages)
10 January 2007Return made up to 14/12/06; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of berghaus LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(3 pages)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
1 November 2006Full accounts made up to 31 December 2005 (17 pages)
1 November 2006Full accounts made up to 31 December 2005 (17 pages)
9 June 2006New director appointed (1 page)
9 June 2006New director appointed (1 page)
26 January 2006Return made up to 14/12/05; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of berghaus LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(3 pages)
26 January 2006Return made up to 14/12/05; full list of members (3 pages)
12 October 2005Full accounts made up to 31 December 2004 (17 pages)
12 October 2005Full accounts made up to 31 December 2004 (17 pages)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
12 January 2005Secretary resigned (1 page)
12 January 2005New secretary appointed (2 pages)
12 January 2005Secretary resigned (1 page)
12 January 2005New secretary appointed (2 pages)
24 December 2004Return made up to 14/12/04; full list of members (10 pages)
24 December 2004Return made up to 14/12/04; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of berghaus LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(10 pages)
29 October 2004Full accounts made up to 31 December 2003 (16 pages)
29 October 2004Full accounts made up to 31 December 2003 (16 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
15 May 2004Director resigned (1 page)
15 May 2004Director resigned (1 page)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
24 December 2003Return made up to 14/12/03; full list of members (10 pages)
24 December 2003Return made up to 14/12/03; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of berghaus LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(10 pages)
18 October 2003Full accounts made up to 31 December 2002 (14 pages)
18 October 2003Full accounts made up to 31 December 2002 (14 pages)
20 January 2003Return made up to 14/12/02; full list of members (10 pages)
20 January 2003Return made up to 14/12/02; full list of members (10 pages)
21 November 2002Full accounts made up to 31 December 2001 (16 pages)
21 November 2002Full accounts made up to 31 December 2001 (16 pages)
1 August 2002Registered office changed on 01/08/02 from: the pentland centre lakeside squires lane finchley london N3 2QL (1 page)
1 August 2002Registered office changed on 01/08/02 from: the pentland centre lakeside squires lane finchley london N3 2QL (1 page)
3 January 2002Return made up to 14/12/01; full list of members (8 pages)
3 January 2002Return made up to 14/12/01; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of berghaus LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(8 pages)
17 July 2001New director appointed (3 pages)
17 July 2001New director appointed (3 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
7 June 2001Full accounts made up to 31 December 2000 (14 pages)
7 June 2001Full accounts made up to 31 December 2000 (14 pages)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
19 January 2001Return made up to 14/12/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
19 January 2001Return made up to 14/12/00; full list of members
  • 363(288) ‐ Director resigned
  • ANNOTATION Other The address of andrew keith rubin, director of berghaus LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(9 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
5 July 2000Full accounts made up to 31 December 1999 (22 pages)
5 July 2000Full accounts made up to 31 December 1999 (22 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
31 January 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
11 January 2000Return made up to 14/12/99; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of berghaus LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(9 pages)
11 January 2000Return made up to 14/12/99; full list of members (9 pages)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
7 July 1999Full accounts made up to 31 December 1998 (17 pages)
7 July 1999Full accounts made up to 31 December 1998 (17 pages)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
16 March 1999Director's particulars changed (1 page)
16 March 1999Director's particulars changed (1 page)
29 January 1999Director resigned (1 page)
29 January 1999Director's particulars changed (1 page)
29 January 1999Return made up to 14/12/98; no change of members
  • ANNOTATION Other The address of andrew keith rubin, director of berghaus LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(9 pages)
29 January 1999Director resigned (1 page)
29 January 1999Return made up to 14/12/98; no change of members (9 pages)
29 January 1999Director's particulars changed (1 page)
18 January 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
13 November 1998Auditor's resignation (1 page)
13 November 1998Auditor's resignation (1 page)
23 September 1998Auditor's resignation (2 pages)
23 September 1998Auditor's resignation (2 pages)
20 July 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
11 May 1998Full accounts made up to 31 December 1997 (16 pages)
11 May 1998Full accounts made up to 31 December 1997 (16 pages)
15 January 1998Return made up to 14/12/97; no change of members (9 pages)
15 January 1998Return made up to 14/12/97; no change of members (9 pages)
23 December 1997Director's particulars changed (1 page)
23 December 1997Director's particulars changed
  • ANNOTATION Other The address of andrew keith rubin, director of berghaus LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(1 page)
21 October 1997New director appointed (2 pages)
21 October 1997Director resigned (1 page)
21 October 1997New director appointed (2 pages)
21 October 1997Director resigned (1 page)
23 April 1997Full accounts made up to 31 December 1996 (17 pages)
23 April 1997Full accounts made up to 31 December 1996 (17 pages)
26 January 1997New director appointed (2 pages)
26 January 1997New director appointed (2 pages)
22 December 1996Return made up to 14/12/96; full list of members (9 pages)
22 December 1996Return made up to 14/12/96; full list of members (9 pages)
6 December 1996New director appointed (2 pages)
6 December 1996Director resigned (1 page)
6 December 1996New director appointed (2 pages)
6 December 1996Director resigned (1 page)
6 December 1996Director resigned (1 page)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
6 December 1996Director resigned (1 page)
6 December 1996Director resigned (1 page)
6 December 1996Director resigned (1 page)
17 July 1996Full accounts made up to 31 December 1995 (19 pages)
17 July 1996Full accounts made up to 31 December 1995 (19 pages)
19 February 1996Return made up to 14/12/94; full list of members (11 pages)
19 February 1996Return made up to 14/12/94; full list of members (11 pages)
31 January 1996Return made up to 14/12/95; no change of members (8 pages)
31 January 1996Return made up to 14/12/95; no change of members (8 pages)
1 August 1995Full accounts made up to 31 December 1994 (22 pages)
1 August 1995Full accounts made up to 31 December 1994 (22 pages)
12 May 1994Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
12 May 1994Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
10 March 1993Registered office changed on 10/03/93 from: 1 stephenson road stephenson industrial estate district 12 washington tyne and wear NE37 3HQ (1 page)
10 March 1993Registered office changed on 10/03/93 from: 1 stephenson road stephenson industrial estate district 12 washington tyne and wear NE37 3HQ (1 page)
12 January 1993Registered office changed on 12/01/93 from: 34 dean street newcastle upon tyne NE1 1PG (1 page)
12 January 1993Registered office changed on 12/01/93 from: 34 dean street newcastle upon tyne NE1 1PG (1 page)
24 June 1988Memorandum and Articles of Association (35 pages)
24 June 1988Memorandum and Articles of Association (35 pages)
31 December 1985Company name changed\certificate issued on 31/12/85 (2 pages)
31 December 1985Company name changed\certificate issued on 31/12/85 (2 pages)
15 February 1966Incorporation (13 pages)
15 February 1966Certificate of incorporation (1 page)
15 February 1966Certificate of incorporation (1 page)
15 February 1966Incorporation (13 pages)