Bermar (international) Limited IPSWICH


Bermar (international) started in year 1991 as Private Limited Company with registration number 02584886. The Bermar (international) company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Ipswich at 27 Anson Road. Postal code: IP5 3RG.

At present there are 5 directors in the the company, namely Luke G., Tania-Claudia B. and Thomas B. and others. In addition one secretary - Richard B. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - David M. who worked with the the company until 20 February 1997.

Bermar (international) Limited Address / Contact

Office Address 27 Anson Road
Office Address2 Martlesham Heath
Town Ipswich
Post code IP5 3RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02584886
Date of Incorporation Fri, 22nd Feb 1991
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 30th April
Company age 33 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Luke G.

Position: Director

Appointed: 01 May 2023

Tania-Claudia B.

Position: Director

Appointed: 04 January 2022

Thomas B.

Position: Director

Appointed: 01 June 2015

Barbara B.

Position: Director

Appointed: 01 January 2009

Richard B.

Position: Secretary

Appointed: 20 February 1997

Richard B.

Position: Director

Appointed: 01 March 1991

David M.

Position: Director

Appointed: 01 May 2015

Resigned: 01 October 2015

Patricia M.

Position: Director

Appointed: 01 January 2009

Resigned: 01 October 2015

David B.

Position: Director

Appointed: 01 May 2008

Resigned: 28 July 2022

Madelaine R.

Position: Director

Appointed: 01 May 2008

Resigned: 05 April 2012

Ken W.

Position: Director

Appointed: 01 May 2008

Resigned: 31 May 2015

David M.

Position: Director

Appointed: 01 March 1991

Resigned: 31 October 2010

David M.

Position: Secretary

Appointed: 01 March 1991

Resigned: 20 February 1997

William T.

Position: Nominee Director

Appointed: 22 February 1991

Resigned: 01 March 1991

Howard T.

Position: Nominee Secretary

Appointed: 22 February 1991

Resigned: 01 March 1991

People with significant control

The register of persons with significant control who own or control the company includes 4 names. As we found, there is Thomas B. This PSC has significiant influence or control over the company,. The second one in the PSC register is Richard B. This PSC has significiant influence or control over the company,. Then there is Barbara B., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Thomas B.

Notified on 1 June 2016
Nature of control: significiant influence or control

Richard B.

Notified on 1 June 2016
Nature of control: significiant influence or control

Barbara B.

Notified on 1 July 2016
Nature of control: significiant influence or control

Thomas B.

Notified on 1 June 2016
Ceased on 1 June 2016
Nature of control: significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand620 237975 026920 397
Current Assets2 411 5362 927 4863 196 942
Debtors1 595 9641 669 0031 972 670
Net Assets Liabilities1 997 2382 297 8732 517 286
Other Debtors28 66132 92491 061
Property Plant Equipment100 03483 170306 242
Total Inventories195 335283 457 
Other
Accumulated Amortisation Impairment Intangible Assets229 937230 429230 972
Accumulated Depreciation Impairment Property Plant Equipment120 824161 017141 467
Additions Other Than Through Business Combinations Property Plant Equipment 23 329370 890
Amounts Owed By Related Parties1 188 373979 4751 416 239
Average Number Employees During Period253732
Creditors541 612744 2841 009 549
Fixed Assets130 272116 349342 146
Increase From Amortisation Charge For Year Intangible Assets 492543
Increase From Depreciation Charge For Year Property Plant Equipment 40 19368 544
Intangible Assets15 90518 84621 571
Intangible Assets Gross Cost245 842249 275252 543
Investments Fixed Assets14 33314 33314 333
Investments In Group Undertakings Participating Interests14 33314 33314 333
Net Current Assets Liabilities1 869 9242 183 2022 187 393
Other Creditors312 651287 933374 132
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  88 094
Other Disposals Property Plant Equipment  167 368
Other Taxation Social Security Payable121 067288 185479 857
Property Plant Equipment Gross Cost220 858244 187447 709
Provisions For Liabilities Balance Sheet Subtotal2 9581 67812 253
Total Assets Less Current Liabilities2 000 1962 299 5512 529 539
Trade Creditors Trade Payables107 894168 166155 560
Trade Debtors Trade Receivables378 930656 604465 370

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 12th, January 2024
Free Download (12 pages)

Company search

Advertisements