About

Registered Number: 01116243
Date of Incorporation: 01/06/1973 (50 years and 10 months ago)
Company Status: Active
Registered Address: 4-12 Kempson Close, Gatehouse Way Industrial Estate, Aylesbury, Buckinghamshire, HP19 8UQ

 

Founded in 1973, Bergson & Eaton Ltd has its registered office in Aylesbury, it's status is listed as "Active". The current directors of this business are listed as Bergson, Jim Philip, Gunning, Carl, Manderfield, Douglas Frederick Alwyn, Bergson, Deborah, Bergson, James Philip, Bergson, Paul Christopher, Bergson, Philip Richard, Bergson, Sophie Jane, Comins, Stephen Paul, Eaton, Alastair Randal. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUNNING, Carl 01 January 2015 - 1
MANDERFIELD, Douglas Frederick Alwyn 02 July 2012 - 1
BERGSON, Deborah 21 September 2011 30 June 2016 1
BERGSON, James Philip 08 July 2003 24 August 2017 1
BERGSON, Paul Christopher N/A 30 June 2016 1
BERGSON, Philip Richard N/A 08 July 2003 1
BERGSON, Sophie Jane 21 September 2011 24 August 2017 1
COMINS, Stephen Paul N/A 14 March 2014 1
EATON, Alastair Randal N/A 31 December 1995 1
Secretary Name Appointed Resigned Total Appointments
BERGSON, Jim Philip 11 February 2020 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
CS01 - N/A 14 April 2020
AP03 - Appointment of secretary 11 February 2020
AA - Annual Accounts 30 September 2019
RP04CS01 - N/A 26 September 2019
RP04CS01 - N/A 26 September 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 07 June 2018
CS01 - N/A 16 April 2018
TM02 - Termination of appointment of secretary 16 April 2018
TM01 - Termination of appointment of director 16 April 2018
TM01 - Termination of appointment of director 16 April 2018
PSC07 - N/A 16 April 2018
PSC02 - N/A 16 April 2018
MR01 - N/A 23 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 18 April 2017
CH01 - Change of particulars for director 07 April 2017
TM01 - Termination of appointment of director 06 April 2017
TM01 - Termination of appointment of director 06 April 2017
AA - Annual Accounts 26 September 2016
SH03 - Return of purchase of own shares 11 August 2016
CH01 - Change of particulars for director 09 August 2016
TM01 - Termination of appointment of director 01 August 2016
TM01 - Termination of appointment of director 01 August 2016
SH06 - Notice of cancellation of shares 29 July 2016
RESOLUTIONS - N/A 06 July 2016
CH01 - Change of particulars for director 25 April 2016
AR01 - Annual Return 08 April 2016
CH03 - Change of particulars for secretary 08 January 2016
CH01 - Change of particulars for director 08 January 2016
CH01 - Change of particulars for director 23 December 2015
CH01 - Change of particulars for director 09 December 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 30 April 2015
AP01 - Appointment of director 21 February 2015
CH01 - Change of particulars for director 23 December 2014
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 24 April 2014
TM01 - Termination of appointment of director 26 March 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 11 April 2013
MG01 - Particulars of a mortgage or charge 09 January 2013
AP01 - Appointment of director 10 July 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 20 April 2012
MG01 - Particulars of a mortgage or charge 06 January 2012
MG01 - Particulars of a mortgage or charge 29 October 2011
AP01 - Appointment of director 27 October 2011
AP01 - Appointment of director 27 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 September 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 20 April 2011
RESOLUTIONS - N/A 21 January 2011
SH08 - Notice of name or other designation of class of shares 21 January 2011
SH01 - Return of Allotment of shares 21 January 2011
AR01 - Annual Return 22 April 2010
AA - Annual Accounts 16 April 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 15 April 2009
353 - Register of members 15 April 2009
288c - Notice of change of directors or secretaries or in their particulars 15 April 2009
AA - Annual Accounts 01 November 2008
288c - Notice of change of directors or secretaries or in their particulars 11 September 2008
288c - Notice of change of directors or secretaries or in their particulars 11 September 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 30 April 2007
363s - Annual Return 24 April 2007
AA - Annual Accounts 27 July 2006
363a - Annual Return 20 April 2006
AA - Annual Accounts 20 September 2005
288c - Notice of change of directors or secretaries or in their particulars 10 June 2005
288c - Notice of change of directors or secretaries or in their particulars 10 June 2005
363a - Annual Return 02 June 2005
287 - Change in situation or address of Registered Office 02 December 2004
AA - Annual Accounts 20 August 2004
287 - Change in situation or address of Registered Office 17 May 2004
363a - Annual Return 05 May 2004
AA - Annual Accounts 31 August 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
353 - Register of members 05 August 2003
288c - Notice of change of directors or secretaries or in their particulars 04 August 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
363s - Annual Return 01 August 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
AA - Annual Accounts 09 August 2002
363s - Annual Return 12 April 2002
288c - Notice of change of directors or secretaries or in their particulars 07 March 2002
288c - Notice of change of directors or secretaries or in their particulars 09 October 2001
AA - Annual Accounts 18 July 2001
363s - Annual Return 30 April 2001
AA - Annual Accounts 11 October 2000
363s - Annual Return 10 May 2000
287 - Change in situation or address of Registered Office 10 May 2000
395 - Particulars of a mortgage or charge 02 August 1999
AA - Annual Accounts 06 July 1999
MEM/ARTS - N/A 28 May 1999
363s - Annual Return 06 May 1999
RESOLUTIONS - N/A 13 March 1999
288a - Notice of appointment of directors or secretaries 13 October 1998
288b - Notice of resignation of directors or secretaries 13 October 1998
AA - Annual Accounts 10 June 1998
363s - Annual Return 24 April 1998
AA - Annual Accounts 24 November 1997
363s - Annual Return 15 May 1997
AA - Annual Accounts 30 September 1996
363s - Annual Return 19 April 1996
363s - Annual Return 09 May 1995
AA - Annual Accounts 26 April 1995
363s - Annual Return 05 May 1994
AA - Annual Accounts 15 April 1994
363s - Annual Return 21 June 1993
AA - Annual Accounts 07 April 1993
363s - Annual Return 01 April 1992
AA - Annual Accounts 03 March 1992
363a - Annual Return 01 May 1991
AA - Annual Accounts 27 April 1991
363 - Annual Return 10 April 1990
AA - Annual Accounts 03 April 1990
363 - Annual Return 09 August 1989
AA - Annual Accounts 24 July 1989
363 - Annual Return 09 September 1988
288 - N/A 06 July 1988
AA - Annual Accounts 06 April 1988
AA - Annual Accounts 25 February 1988
363 - Annual Return 04 December 1987
363 - Annual Return 17 September 1986
AA - Annual Accounts 04 June 1986
MISC - Miscellaneous document 01 June 1973
NEWINC - New incorporation documents 01 June 1973

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 October 2017 Outstanding

N/A

Deed of security assignment 21 December 2012 Outstanding

N/A

Deed of security assignment 23 December 2011 Outstanding

N/A

Deed of security assignment 28 October 2011 Outstanding

N/A

Guarantee & debenture 19 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.