Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BERTARRAD LIMITED
Company Information for

BERTARRAD LIMITED

THE OCTAGON, SUITE E2, 2ND FLOOR, MIDDLEBOROUGH, COLCHESTER, ESSEX, CO1 1TG,
Company Registration Number
03617915
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bertarrad Ltd
BERTARRAD LIMITED was founded on 1998-08-19 and has its registered office in Colchester. The organisation's status is listed as "Active - Proposal to Strike off". Bertarrad Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BERTARRAD LIMITED
 
Legal Registered Office
THE OCTAGON, SUITE E2, 2ND FLOOR
MIDDLEBOROUGH
COLCHESTER
ESSEX
CO1 1TG
Other companies in EC2A
 
Previous Names
RED DEVIL ENERGY DRINKS LIMITED 15/08/2002
Filing Information
Company Number 03617915
Company ID Number 03617915
Date formed 1998-08-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts DORMANT
Last Datalog update: 2019-12-11 06:33:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BERTARRAD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BERTARRAD LIMITED

Current Directors
Officer Role Date Appointed
THOMAS EDWARD GARRAD
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JOHN BERTIN
Director 1998-11-20 2017-09-01
SUSAN BARBARA GARRAD
Company Secretary 2003-08-18 2016-12-31
LINDA GARRAD
Company Secretary 1998-11-20 2003-08-18
LENA GORRINGE
Company Secretary 2001-07-25 2003-04-24
LINDA GARRAD
Director 1998-11-20 2000-08-18
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1998-08-19 1998-11-20
WATERLOW NOMINEES LIMITED
Nominated Director 1998-08-19 1998-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS EDWARD GARRAD IPRO SPORT MEDICAL LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active - Proposal to Strike off
THOMAS EDWARD GARRAD QUENCH FACTORY LIMITED Director 2016-05-18 CURRENT 2016-05-18 Active - Proposal to Strike off
THOMAS EDWARD GARRAD MH DRINKS LIMITED Director 2015-12-29 CURRENT 2015-12-29 Active
THOMAS EDWARD GARRAD IPRO SPORT DISTRIBUTION LTD Director 2015-11-23 CURRENT 2015-03-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-06-11GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-03-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-03-15DS01Application to strike the company off the register
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/18 FROM Riverhouse Maidstone Road Sidcup DA14 5RH England
2018-12-04AA01Previous accounting period shortened from 31/12/18 TO 30/06/18
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 19/08/18, WITH NO UPDATES
2017-11-08DISS40Compulsory strike-off action has been discontinued
2017-11-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 19/08/17, WITH NO UPDATES
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN BERTIN
2017-04-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2017-04-10AP01DIRECTOR APPOINTED MR THOMAS EDWARD GARRAD
2017-04-10TM02Termination of appointment of Susan Barbara Garrad on 2016-12-31
2017-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/17 FROM 62 Wilson Street London EC2A 2BU
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 5
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-11-12DISS40Compulsory strike-off action has been discontinued
2016-11-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 5
2015-09-18AR0119/08/15 ANNUAL RETURN FULL LIST
2015-07-31TM01Termination of appointment of a director
2014-12-04AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. TIMOTHY JOHN BERTIN / 12/09/2014
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 5
2014-10-08AR0119/08/14 ANNUAL RETURN FULL LIST
2014-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. TIMOTHY JOHN BERTIN / 12/09/2014
2013-09-18LATEST SOC18/09/13 STATEMENT OF CAPITAL;GBP 5
2013-09-18AR0119/08/13 ANNUAL RETURN FULL LIST
2013-09-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-25AA31/12/11 TOTAL EXEMPTION FULL
2012-09-12AR0119/08/12 FULL LIST
2011-10-13AR0119/08/11 FULL LIST
2011-10-04AA31/12/10 TOTAL EXEMPTION FULL
2010-10-05AA31/12/09 TOTAL EXEMPTION FULL
2010-08-31AR0119/08/10 FULL LIST
2009-11-04AA31/12/08 TOTAL EXEMPTION FULL
2009-08-25363aRETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS
2008-11-01AA31/12/07 TOTAL EXEMPTION FULL
2008-10-01363aRETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2007-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-20363aRETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS
2007-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-01363aRETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2006-02-20363sRETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2005-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-12-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-12-01363sRETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-11-04363sRETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS
2003-10-22288aNEW SECRETARY APPOINTED
2003-10-22288bSECRETARY RESIGNED
2003-04-30288bSECRETARY RESIGNED
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-09AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-08-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-20363(288)SECRETARY'S PARTICULARS CHANGED
2002-08-20363sRETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS
2002-08-15CERTNMCOMPANY NAME CHANGED RED DEVIL ENERGY DRINKS LIMITED CERTIFICATE ISSUED ON 15/08/02
2002-06-2688(2)RAD 07/06/01--------- £ SI 4@1
2002-03-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-23395PARTICULARS OF MORTGAGE/CHARGE
2001-08-29288aNEW SECRETARY APPOINTED
2001-08-20363sRETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS
2001-08-08395PARTICULARS OF MORTGAGE/CHARGE
2001-06-21363sRETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS
2001-06-14288bDIRECTOR RESIGNED
2001-01-31288bDIRECTOR RESIGNED
2000-09-19AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-16287REGISTERED OFFICE CHANGED ON 16/06/00 FROM: 16-17 BOUNDARY ROAD HOVE EAST SUSSEX BN3 2AN
1999-09-27395PARTICULARS OF MORTGAGE/CHARGE
1999-09-17363sRETURN MADE UP TO 19/08/99; FULL LIST OF MEMBERS
1999-08-06395PARTICULARS OF MORTGAGE/CHARGE
1999-08-06395PARTICULARS OF MORTGAGE/CHARGE
1999-07-13225ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99
1999-06-30288cDIRECTOR'S PARTICULARS CHANGED
1998-12-23287REGISTERED OFFICE CHANGED ON 23/12/98 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
1998-12-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-12-17288bSECRETARY RESIGNED
1998-12-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-12-17288aNEW DIRECTOR APPOINTED
1998-12-17288bDIRECTOR RESIGNED
1998-11-27CERTNMCOMPANY NAME CHANGED EGGSHELL (389) LIMITED CERTIFICATE ISSUED ON 30/11/98
1998-08-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages




Licences & Regulatory approval
We could not find any licences issued to BERTARRAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BERTARRAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-02-05 Satisfied BANK MANDIRI (EUROPE) LIMITED
DEED OF WAIVER & CONSENT TO MORTGAGE 2001-08-08 Outstanding ANGLO IRISH BANK CORPORATION PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 1999-09-27 Outstanding GRIFFIN CREDIT SERVICES LIMITED
SECURITY DEED 1999-08-04 Satisfied BANK MANDIRI (EUROPE) LIMITED
DEBENTURE 1999-08-04 Satisfied BANK MANDIRI (EUROPE) LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31
Annual Accounts
2003-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BERTARRAD LIMITED

Intangible Assets
Patents
We have not found any records of BERTARRAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BERTARRAD LIMITED
Trademarks
We have not found any records of BERTARRAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BERTARRAD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as BERTARRAD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BERTARRAD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BERTARRAD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BERTARRAD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.