Bernhards Sports Surfaces Limited RUGBY


Bernhards Sports Surfaces started in year 1996 as Private Limited Company with registration number 03159991. The Bernhards Sports Surfaces company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Rugby at Straight Mile. Postal code: CV23 9QQ.

The company has 3 directors, namely Robert B., Mark D. and Dennis T.. Of them, Dennis T. has been with the company the longest, being appointed on 1 October 2016 and Robert B. and Mark D. have been with the company for the least time - from 1 August 2023. At present 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 Sports Surfaces 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 03159991
Date of Incorporation Thu, 15th 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 Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Robert B.

Position: Director

Appointed: 01 August 2023

Mark D.

Position: Director

Appointed: 01 August 2023

Mjpc Consulting Limited

Position: Corporate Secretary

Appointed: 01 October 2022

Dennis T.

Position: Director

Appointed: 01 October 2016

Simon H.

Position: Director

Appointed: 16 April 2012

Resigned: 30 September 2016

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: 15 February 1996

Resigned: 22 June 2006

Jeffrey B.

Position: Director

Appointed: 15 February 1996

Resigned: 24 August 2023

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 February 1996

Resigned: 15 February 1996

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we identified, there is Jeffrey B. This PSC and has 50,01-75% shares.

Jeffrey B.

Notified on 7 October 2016
Ceased on 18 October 2021
Nature of control: 50,01-75% shares

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 Worth1 563 9251 775 7911 822 226       
Balance Sheet
Cash Bank On Hand  479 519370 584383 511653 307707 404608 417437 706877 219
Current Assets2 955 7383 014 3102 828 5442 906 4703 615 5933 256 7732 502 9562 286 8552 099 1612 338 785
Debtors2 276 8212 316 1072 267 3892 460 1042 821 6962 344 3551 712 9731 573 3541 378 4801 212 669
Net Assets Liabilities  1 822 2281 884 3851 980 8092 072 3301 929 4411 952 2751 311 6991 321 469
Other Debtors  683 144690 538800 391815 111816 617816 929445 046448 029
Property Plant Equipment  115 347116 72390 59293 84973 35759 08145 55558 041
Total Inventories  81 63675 782410 386259 11182 579105 084282 975 
Cash Bank In Hand422 661605 982479 519       
Stocks Inventory256 25692 22181 636       
Tangible Fixed Assets80 739101 267115 347       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve1 563 8251 775 6911 822 126       
Shareholder Funds1 563 9251 775 7911 822 226       
Other
Accumulated Depreciation Impairment Property Plant Equipment  219 575198 739197 785207 353229 850247 541261 067223 222
Average Number Employees During Period     109877
Bank Borrowings Overdrafts      46 668   
Corporation Tax Payable  12 64412 61928 27420 620 1 3664 464508
Creditors  1 104 3901 120 1851 711 4331 263 50146 668385 122826 8871 066 703
Increase From Depreciation Charge For Year Property Plant Equipment   26 92527 33723 94922 49717 69113 52611 114
Net Current Assets Liabilities1 495 7131 692 6691 724 1531 786 2851 904 1601 993 2721 913 8321 901 7331 272 2741 272 082
Number Shares Issued Fully Paid    100     
Other Creditors  23 48623 95321 05520 66818 95321 34425 12711 888
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   47 76128 29114 382   48 959
Other Disposals Property Plant Equipment   53 85537 68517 375   55 875
Other Taxation Social Security Payable  104 423205 458161 155248 933101 69765 340190 711185 089
Par Value Share 11 1     
Payments To Acquire Own Shares        -643 200 
Profit Loss       22 8342 6249 770
Property Plant Equipment Gross Cost  334 921315 462288 377301 202303 207306 622306 622281 263
Provisions For Liabilities Balance Sheet Subtotal  17 27418 62313 94314 79111 0808 5396 1308 654
Redemption Shares Decrease In Equity        30 
Total Additions Including From Business Combinations Property Plant Equipment   34 39610 60030 2002 0053 415 30 516
Total Assets Less Current Liabilities1 576 4521 793 9361 839 5001 903 0081 994 7522 087 1211 987 1891 960 8141 317 8291 330 123
Trade Creditors Trade Payables  963 837878 1551 500 949973 281465 142297 072606 585869 218
Trade Debtors Trade Receivables  1 584 2461 769 5662 021 3051 529 244896 356756 425933 434764 640
Creditors Due Within One Year1 460 0251 321 6411 104 391       
Number Shares Allotted 100100       
Provisions For Liabilities Charges12 52718 14517 274       
Share Capital Allotted Called Up Paid100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 20th, February 2024
Free Download (12 pages)

Company search