Berser International Cargo Services Limited WIDNES


Berser International Cargo Services started in year 1988 as Private Limited Company with registration number 02216751. The Berser International Cargo Services company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Widnes at 5 Albright Road. Postal code: WA8 8FY.

The firm has 2 directors, namely Mark B., Richard H.. Of them, Mark B., Richard H. have been with the company the longest, being appointed on 24 September 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the ST5 7JZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0259288 . It is located at 1 Turner Crescent, Chesterton, Newcastle Under Lyme with a total of 15 carsand 15 trailers.

Berser International Cargo Services Limited Address / Contact

Office Address 5 Albright Road
Town Widnes
Post code WA8 8FY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02216751
Date of Incorporation Wed, 3rd Feb 1988
Industry Other transportation support activities
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Mark B.

Position: Director

Appointed: 24 September 2021

Richard H.

Position: Director

Appointed: 24 September 2021

Helen S.

Position: Secretary

Appointed: 01 March 2012

Resigned: 30 December 2016

Remko M.

Position: Director

Appointed: 30 December 2002

Resigned: 31 December 2012

Robert M.

Position: Director

Appointed: 30 December 2002

Resigned: 24 September 2021

Robert M.

Position: Secretary

Appointed: 01 September 2001

Resigned: 01 March 2012

Arij D.

Position: Secretary

Appointed: 31 December 1992

Resigned: 31 August 2001

Leonardus M.

Position: Director

Appointed: 31 December 1992

Resigned: 29 December 2002

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we researched, there is Emerge Ecommerce Limited from Widnes, England. This PSC is categorised as "a private limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Marks Properties Limited that entered Newcastle Under Lyme, United Kingdom as the official address. This PSC has a legal form of "an uk private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Emerge Ecommerce Limited

5 Albright Road, Widnes, WA8 8FY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 12586194
Notified on 24 September 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Marks Properties Limited

1 Turner Crescent, Loomer Road Industrial Estate, Newcastle Under Lyme, Staffordshire, ST5 7JZ, United Kingdom

Legal authority Companies Act 2006
Legal form Uk Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 06268918
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth604 675617 226619 843376 176350 214       
Balance Sheet
Cash Bank On Hand    259 878266 637207 209214 106115 604221 96779 823727 435
Current Assets745 445702 095788 545796 257576 290724 995768 288860 892790 496887 4112 481 4263 300 661
Debtors321 515305 741346 342361 678315 712451 594560 379646 086674 192664 7442 401 6032 573 226
Net Assets Liabilities        315 465193 477253 701497 503
Other Debtors    19 96024 76421 6807 69616 27610 00243 52561 594
Property Plant Equipment    82 17170 93353 39937 46623 1317 158548 093455 555
Total Inventories    700700700700700700  
Cash Bank In Hand423 230395 654441 503433 879259 878       
Stocks Inventory700700700700700       
Tangible Fixed Assets170 622132 436102 92578 84382 171       
Reserves/Capital
Called Up Share Capital1021022 0022 0022 002       
Profit Loss Account Reserve604 573617 124617 841374 174348 212       
Shareholder Funds604 675617 226619 843376 176350 214       
Other
Accumulated Depreciation Impairment Property Plant Equipment    171 864179 527198 574215 897232 310248 283289 905445 213
Amounts Owed By Related Parties     4 68844 418     
Amounts Owed To Group Undertakings       53 871 106 164 61 916
Average Number Employees During Period        252730 
Bank Borrowings Overdrafts         46 8571 552 8761 156 623
Corporation Tax Payable    7 05332 375      
Creditors    308 247433 888459 543527 571498 16246 8571 792 4261 427 222
Increase From Depreciation Charge For Year Property Plant Equipment     19 81319 04717 32316 41315 97341 622158 560
Net Current Assets Liabilities457 835499 790531 918312 333268 043285 043308 745333 321292 334233 1761 513 4111 527 193
Number Shares Issued Fully Paid      1     
Other Creditors    60 239102 19970 52140 53773 19152 349200 000200 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     12 150      
Other Disposals Property Plant Equipment     12 150 2 850    
Other Taxation Social Security Payable    28 46139 78875 00475 83146 181115 39452 766109 938
Par Value Share 1111 1     
Property Plant Equipment Gross Cost    254 035250 460251 973253 363255 441255 441837 998900 768
Total Additions Including From Business Combinations Property Plant Equipment     8 5751 5134 2402 078 582 55766 022
Total Assets Less Current Liabilities628 457632 226634 843391 176350 214355 976362 144370 787315 465240 3342 061 5041 992 017
Trade Creditors Trade Payables    212 494265 590314 018357 332378 790377 185438 156559 844
Trade Debtors Trade Receivables    295 752428 206494 281638 390657 916654 742888 431951 953
Accumulated Amortisation Impairment Intangible Assets           1 324
Amounts Owed By Group Undertakings          1 469 6471 559 679
Disposals Decrease In Depreciation Impairment Property Plant Equipment           3 252
Disposals Property Plant Equipment           3 252
Finance Lease Liabilities Present Value Total          39 55070 599
Fixed Assets          548 093464 824
Increase From Amortisation Charge For Year Intangible Assets           1 324
Intangible Assets           9 269
Intangible Assets Gross Cost           10 593
Provisions For Liabilities Balance Sheet Subtotal          15 37767 292
Total Additions Including From Business Combinations Intangible Assets           10 593
Creditors Due After One Year15 00015 00015 00015 000        
Creditors Due Within One Year287 610202 305256 627483 924308 247       
Number Shares Allotted 1111       
Provisions For Liabilities Charges8 782           
Share Capital Allotted Called Up Paid11111       

Transport Operator Data

1 Turner Crescent
Address Chesterton
City Newcastle Under Lyme
Post code ST5 7JZ
Vehicles 15
Trailers 15

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 accounts data made up to 31st December 2022
filed on: 28th, September 2023
Free Download (10 pages)

Company search