About

Registered Number: 02566980
Date of Incorporation: 10/12/1990 (33 years and 4 months ago)
Company Status: Active
Registered Address: Oslo Road, Sutton Fields Industrial Estate, Hull, HU7 0YN

 

Bericap U.K. Ltd was founded on 10 December 1990, it's status is listed as "Active". The current directors of the company are listed as Kerr, Jane Elizabeth, Krautkramer, Christian, Margetts, Timothy Bruce, Thiels, Jorg, Denyer, David John, Hoyes, Ian Edward, Shearman, Peter, Acres, Peter, Brook, Jeremy St John, Evans, Peter John, Krautkramer, Gunter, Magnen, Philippe in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KRAUTKRAMER, Christian 01 August 2001 - 1
MARGETTS, Timothy Bruce 01 January 2016 - 1
THIELS, Jorg 01 January 2012 - 1
ACRES, Peter 13 July 1994 31 July 2001 1
BROOK, Jeremy St John 02 October 2003 12 May 2006 1
EVANS, Peter John 02 October 2003 29 February 2016 1
KRAUTKRAMER, Gunter 15 September 1998 31 December 2011 1
MAGNEN, Philippe N/A 15 September 1998 1
Secretary Name Appointed Resigned Total Appointments
KERR, Jane Elizabeth 05 August 2013 - 1
DENYER, David John 13 July 1994 09 October 1996 1
HOYES, Ian Edward 05 January 1998 05 January 2000 1
SHEARMAN, Peter 09 October 1996 05 January 1998 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 29 November 2019
AA - Annual Accounts 12 July 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 15 August 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 13 June 2017
CH01 - Change of particulars for director 29 March 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 25 July 2016
SH01 - Return of Allotment of shares 01 June 2016
TM01 - Termination of appointment of director 02 March 2016
AP01 - Appointment of director 06 January 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 03 December 2014
MR04 - N/A 31 July 2014
MR04 - N/A 20 May 2014
MR04 - N/A 13 May 2014
MR04 - N/A 03 May 2014
AA - Annual Accounts 23 April 2014
MR04 - N/A 22 April 2014
AR01 - Annual Return 29 November 2013
AP03 - Appointment of secretary 05 August 2013
TM02 - Termination of appointment of secretary 05 August 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 02 April 2012
AP01 - Appointment of director 06 January 2012
TM01 - Termination of appointment of director 06 January 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 07 April 2011
MG01 - Particulars of a mortgage or charge 03 February 2011
AR01 - Annual Return 17 December 2010
MG01 - Particulars of a mortgage or charge 06 August 2010
MG01 - Particulars of a mortgage or charge 31 July 2010
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH03 - Change of particulars for secretary 04 January 2010
AA - Annual Accounts 11 June 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 21 April 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 12 June 2007
363s - Annual Return 07 January 2007
395 - Particulars of a mortgage or charge 02 September 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
AA - Annual Accounts 07 June 2006
363s - Annual Return 20 February 2006
RESOLUTIONS - N/A 31 October 2005
RESOLUTIONS - N/A 31 October 2005
RESOLUTIONS - N/A 31 October 2005
RESOLUTIONS - N/A 31 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2005
123 - Notice of increase in nominal capital 31 October 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 06 December 2004
AUD - Auditor's letter of resignation 29 October 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 19 December 2003
288a - Notice of appointment of directors or secretaries 20 November 2003
288a - Notice of appointment of directors or secretaries 20 November 2003
288a - Notice of appointment of directors or secretaries 20 November 2003
288b - Notice of resignation of directors or secretaries 20 November 2003
AA - Annual Accounts 20 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2003
RESOLUTIONS - N/A 17 December 2002
RESOLUTIONS - N/A 17 December 2002
123 - Notice of increase in nominal capital 17 December 2002
363s - Annual Return 09 December 2002
395 - Particulars of a mortgage or charge 03 July 2002
AA - Annual Accounts 13 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2002
RESOLUTIONS - N/A 04 January 2002
RESOLUTIONS - N/A 04 January 2002
123 - Notice of increase in nominal capital 04 January 2002
363s - Annual Return 04 December 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 16 May 2000
363s - Annual Return 10 January 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
AA - Annual Accounts 28 July 1999
363s - Annual Return 05 February 1999
AA - Annual Accounts 15 October 1998
288b - Notice of resignation of directors or secretaries 24 September 1998
288a - Notice of appointment of directors or secretaries 24 September 1998
363s - Annual Return 09 January 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
395 - Particulars of a mortgage or charge 17 October 1997
395 - Particulars of a mortgage or charge 17 October 1997
395 - Particulars of a mortgage or charge 16 October 1997
AA - Annual Accounts 30 April 1997
395 - Particulars of a mortgage or charge 29 April 1997
288a - Notice of appointment of directors or secretaries 29 April 1997
363s - Annual Return 07 January 1997
RESOLUTIONS - N/A 12 December 1996
RESOLUTIONS - N/A 12 December 1996
RESOLUTIONS - N/A 12 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 1996
MEM/ARTS - N/A 12 December 1996
123 - Notice of increase in nominal capital 12 December 1996
288b - Notice of resignation of directors or secretaries 07 November 1996
288a - Notice of appointment of directors or secretaries 14 October 1996
AA - Annual Accounts 25 September 1996
363s - Annual Return 25 February 1996
288 - N/A 25 February 1996
AA - Annual Accounts 25 February 1996
AAMD - Amended Accounts 25 February 1996
363s - Annual Return 13 February 1995
AA - Annual Accounts 03 February 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 September 1994
287 - Change in situation or address of Registered Office 28 July 1994
288 - N/A 27 July 1994
288 - N/A 27 July 1994
363x - Annual Return 20 December 1993
AA - Annual Accounts 08 November 1993
363x - Annual Return 15 December 1992
AA - Annual Accounts 26 April 1992
RESOLUTIONS - N/A 26 February 1992
RESOLUTIONS - N/A 26 February 1992
RESOLUTIONS - N/A 26 February 1992
RESOLUTIONS - N/A 26 February 1992
RESOLUTIONS - N/A 26 February 1992
363x - Annual Return 26 February 1992
RESOLUTIONS - N/A 13 February 1991
RESOLUTIONS - N/A 13 February 1991
MEM/ARTS - N/A 13 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 1991
123 - Notice of increase in nominal capital 13 February 1991
288 - N/A 13 February 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 February 1991
RESOLUTIONS - N/A 29 January 1991
287 - Change in situation or address of Registered Office 29 January 1991
288 - N/A 29 January 1991
288 - N/A 29 January 1991
CERTNM - Change of name certificate 23 January 1991
NEWINC - New incorporation documents 10 December 1990

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 02 February 2011 Fully Satisfied

N/A

Assignment by way of security 22 July 2010 Outstanding

N/A

Mortgage 31 August 2006 Fully Satisfied

N/A

Chattel mortgage 12 June 2002 Fully Satisfied

N/A

Legal mortgage 10 October 1997 Fully Satisfied

N/A

Legal mortgage 10 October 1997 Outstanding

N/A

Legal charge 10 October 1997 Fully Satisfied

N/A

Mortgage debenture 22 April 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.