About

Registered Number: 00359611
Date of Incorporation: 01/03/1940 (84 years and 1 month ago)
Company Status: Active
Registered Address: Power House Unit G Peek Business Centre,Woodside,, Dunmow Road, Birchanger, Bishop's Stortford, Hertfordshire, CM23 5RG,

 

Founded in 1940, Chas. Berger & Son Ltd has its registered office in Bishop's Stortford, it's status at Companies House is "Active". Rex, James Robin, Rex, Ashley, Rex, James Robin, Smith, Bradleigh, Tunstall, Leslie, Rex, Phillip John, Bailey, Darrell John, Ball, Derek Stephen, Mcloughlin, David are listed as the directors of the company. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REX, Ashley 01 April 2020 - 1
REX, James Robin 01 July 2016 - 1
SMITH, Bradleigh 16 December 2019 - 1
TUNSTALL, Leslie 16 December 2019 - 1
BAILEY, Darrell John 14 February 2017 13 December 2019 1
BALL, Derek Stephen 01 June 1999 31 October 2007 1
MCLOUGHLIN, David 01 April 1995 31 October 2001 1
Secretary Name Appointed Resigned Total Appointments
REX, James Robin 27 February 2017 - 1
REX, Phillip John N/A 27 February 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 22 July 2020
SH01 - Return of Allotment of shares 10 July 2020
SH01 - Return of Allotment of shares 10 July 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 25 January 2020
CH03 - Change of particulars for secretary 14 January 2020
AP01 - Appointment of director 18 December 2019
AP01 - Appointment of director 18 December 2019
TM01 - Termination of appointment of director 18 December 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 11 January 2019
CH01 - Change of particulars for director 10 January 2019
CH01 - Change of particulars for director 08 October 2018
PSC04 - N/A 04 October 2018
CS01 - N/A 27 April 2018
PSC04 - N/A 27 April 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 25 April 2017
AA - Annual Accounts 02 March 2017
AP03 - Appointment of secretary 27 February 2017
TM02 - Termination of appointment of secretary 27 February 2017
AP01 - Appointment of director 21 February 2017
MR01 - N/A 25 January 2017
RESOLUTIONS - N/A 06 September 2016
SH08 - Notice of name or other designation of class of shares 06 September 2016
AD01 - Change of registered office address 19 July 2016
AP01 - Appointment of director 19 July 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 04 May 2011
CH01 - Change of particulars for director 04 May 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 10 September 2010
AA - Annual Accounts 08 June 2010
AA - Annual Accounts 27 April 2009
363a - Annual Return 22 April 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
363s - Annual Return 08 August 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
AA - Annual Accounts 25 April 2008
288b - Notice of resignation of directors or secretaries 05 November 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
363s - Annual Return 28 June 2007
AA - Annual Accounts 01 May 2007
363s - Annual Return 11 May 2006
AA - Annual Accounts 03 May 2006
287 - Change in situation or address of Registered Office 16 December 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 26 May 2004
AA - Annual Accounts 06 May 2004
287 - Change in situation or address of Registered Office 27 May 2003
363s - Annual Return 19 May 2003
AA - Annual Accounts 04 May 2003
AA - Annual Accounts 24 April 2002
363s - Annual Return 18 April 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
363s - Annual Return 27 April 2001
AA - Annual Accounts 21 March 2001
363s - Annual Return 16 May 2000
225 - Change of Accounting Reference Date 28 March 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 30 June 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
AA - Annual Accounts 22 January 1999
363s - Annual Return 01 June 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 26 June 1997
AA - Annual Accounts 31 January 1997
363a - Annual Return 24 April 1996
AA - Annual Accounts 09 February 1996
363s - Annual Return 05 June 1995
288 - N/A 05 June 1995
AA - Annual Accounts 21 December 1994
363s - Annual Return 18 July 1994
AA - Annual Accounts 16 January 1994
363s - Annual Return 22 June 1993
AA - Annual Accounts 24 January 1993
363s - Annual Return 01 May 1992
AA - Annual Accounts 11 February 1992
363a - Annual Return 07 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 1991
AA - Annual Accounts 04 June 1991
RESOLUTIONS - N/A 21 May 1991
RESOLUTIONS - N/A 21 May 1991
RESOLUTIONS - N/A 21 May 1991
123 - Notice of increase in nominal capital 21 May 1991
363 - Annual Return 26 April 1990
AA - Annual Accounts 26 April 1990
363 - Annual Return 26 April 1990
363 - Annual Return 17 May 1989
AA - Annual Accounts 14 December 1988
288 - N/A 31 August 1988
AA - Annual Accounts 20 May 1988
288 - N/A 19 April 1988
395 - Particulars of a mortgage or charge 22 February 1988
363 - Annual Return 18 February 1988
363 - Annual Return 06 January 1987
AA - Annual Accounts 26 November 1986
NEWINC - New incorporation documents 01 March 1940

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 January 2017 Outstanding

N/A

Debenture 18 February 1988 Outstanding

N/A

Mem of deposit 03 July 1963 Outstanding

N/A

Mem of deposit 03 July 1963 Outstanding

N/A

Charge 20 July 1945 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.