Company NameBertles Limited
DirectorsCharles Peter Norbury and Robert Edward Norbury
Company StatusActive
Company Number11244864
CategoryPrivate Limited Company
Incorporation Date9 March 2018(6 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Charles Peter Norbury
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address95a High Street
Lees
Oldham
OL4 4LY
Director NameMr Robert Edward Norbury
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2018(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address95a High Street
Lees
Oldham
OL4 4LY

Location

Registered Address56 Oldham Road
Grasscroft
Oldham
OL4 4HL
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth South
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return19 January 2024 (3 months, 2 weeks ago)
Next Return Due2 February 2025 (9 months from now)

Charges

14 July 2022Delivered on: 18 July 2022
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: The freehold property known as 56 oldham road grasscroft oldham OL4 4HL and also known at hm land registry farrars arms, 56 oldham road, oldham. Title number: GM616511.
Outstanding

Filing History

2 February 2024Confirmation statement made on 19 January 2024 with updates (4 pages)
21 June 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
25 February 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
28 October 2022Registered office address changed from 139 - 143 Union Street Oldham OL1 1TE England to 56 Oldham Road Grasscroft Oldham OL4 4HL on 28 October 2022 (1 page)
8 August 2022Total exemption full accounts made up to 31 January 2022 (5 pages)
18 July 2022Registration of charge 112448640001, created on 14 July 2022 (28 pages)
19 January 2022Confirmation statement made on 19 January 2022 with updates (3 pages)
21 October 2021Total exemption full accounts made up to 31 January 2021 (5 pages)
6 April 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 January 2020 (5 pages)
31 March 2020Registered office address changed from 95a High Street Lees Oldham OL4 4LY United Kingdom to 139 - 143 Union Street Oldham OL1 1TE on 31 March 2020 (1 page)
20 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
30 October 2019Unaudited abridged accounts made up to 31 January 2019 (8 pages)
18 March 2019Change of details for Mr Peter Norbury as a person with significant control on 18 March 2019 (2 pages)
18 March 2019Director's details changed for Mr Peter Norbury on 18 March 2019 (2 pages)
18 March 2019Change of details for Mr Rob Norbury as a person with significant control on 18 March 2019 (2 pages)
18 March 2019Director's details changed for Mr Rob Norbury on 18 March 2019 (2 pages)
12 March 2019Confirmation statement made on 8 March 2019 with updates (5 pages)
12 March 2019Change of details for Mr Rob Norbury as a person with significant control on 1 September 2018 (2 pages)
26 November 2018Current accounting period shortened from 31 March 2019 to 31 January 2019 (1 page)
9 March 2018Incorporation
Statement of capital on 2018-03-09
  • GBP 2
(30 pages)