Bernhards Landscapes (wakefield) Limited RUGBY


Bernhards Landscapes (wakefield) started in year 1996 as Private Limited Company with registration number 03163019. The Bernhards Landscapes (wakefield) company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Rugby at Straight Mile. Postal code: CV23 9QQ. Since Friday 13th September 1996 Bernhards Landscapes (wakefield) Limited is no longer carrying the name Bernhards (wakefield) Landscapes.

The company has one director. Dennis T., appointed on 19 November 2021. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bernhards Landscapes (wakefield) Limited Address / Contact

Office Address Straight Mile
Office Address2 Bourton
Town Rugby
Post code CV23 9QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03163019
Date of Incorporation Thu, 22nd Feb 1996
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th September
Company age 28 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Mjpc Consulting Limited

Position: Corporate Secretary

Appointed: 01 October 2022

Dennis T.

Position: Director

Appointed: 19 November 2021

Jeffrey B.

Position: Secretary

Appointed: 22 June 2006

Resigned: 01 October 2022

Richard T.

Position: Director

Appointed: 05 September 1996

Resigned: 31 March 2010

Stephen B.

Position: Director

Appointed: 15 April 1996

Resigned: 15 October 2021

Edward C.

Position: Secretary

Appointed: 22 February 1996

Resigned: 22 June 2006

Jeffrey B.

Position: Director

Appointed: 22 February 1996

Resigned: 24 August 2023

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 February 1996

Resigned: 22 February 1996

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats discovered, there is Jeffrey B. The abovementioned PSC and has 50,01-75% shares.

Jeffrey B.

Notified on 22 February 2017
Ceased on 18 October 2021
Nature of control: 50,01-75% shares

Company previous names

Bernhards (wakefield) Landscapes September 13, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth449 054453 580519 787       
Balance Sheet
Cash Bank On Hand  225 479324 197271 174198 439249 424254 553124 74357 623
Current Assets539 590518 090759 755576 522546 891525 971526 451522 779380 743331 044
Debtors234 697218 344517 635236 285268 514320 908270 504261 411256 000273 421
Net Assets Liabilities  519 786488 448492 008493 862491 636486 778356 832 
Other Debtors  72 721123 935122 984226 128225 273225 169220 897220 654
Property Plant Equipment  24 92020 34915 45210 7116 5074 817  
Total Inventories  16 64116 0407 2036 6246 5236 815  
Cash Bank In Hand292 674285 198225 479       
Stocks Inventory12 21914 54816 641       
Tangible Fixed Assets20 29729 96824 920       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve448 954453 480519 687       
Shareholder Funds449 054453 580519 787       
Other
Accumulated Depreciation Impairment Property Plant Equipment  115 476119 912124 809118 300110 509112 199  
Average Number Employees During Period     1111 
Corporation Tax Payable   7611 603965    
Creditors  261 434105 45968 13941 15540 08539 90323 91119 160
Increase From Depreciation Charge For Year Property Plant Equipment   6 4254 8983 2392 0711 6901 308 
Net Current Assets Liabilities428 757423 612498 321471 063478 752484 817486 365482 876356 832311 884
Number Shares Issued Fully Paid    100     
Other Creditors  7 64439 3495 6194 2443 3684 4134 4778 458
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 989 9 7489 860 113 507 
Other Disposals Property Plant Equipment   2 335 11 25011 995 117 016 
Other Taxation Social Security Payable  43 2421 7434 3771 6791 9021 4346 570564
Par Value Share 11 1     
Payments To Acquire Own Shares        -120 600 
Profit Loss       -4 858-9 346-44 948
Property Plant Equipment Gross Cost  140 396140 261140 261129 011117 016117 016  
Provisions For Liabilities Balance Sheet Subtotal  3 4542 9642 1961 6661 236915  
Redemption Shares Decrease In Equity        30 
Total Additions Including From Business Combinations Property Plant Equipment   2 200      
Total Assets Less Current Liabilities449 054453 580523 241491 412494 204495 528492 872487 693356 832 
Trade Creditors Trade Payables  210 54863 60656 54034 26734 81634 05612 86410 138
Trade Debtors Trade Receivables  444 913112 350145 53094 78045 23136 24235 10352 767
Creditors Due Within One Year110 83394 478261 434       
Number Shares Allotted 100100       
Provisions For Liabilities Charges  3 454       
Share Capital Allotted Called Up Paid100100100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 20th, June 2023
Free Download (12 pages)

Company search