Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BERENDSEN CLEANROOM SERVICES LIMITED
Company Information for

BERENDSEN CLEANROOM SERVICES LIMITED

Intec 3 Wade Road, WADE ROAD, Basingstoke, RG24 8NE,
Company Registration Number
01713052
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Berendsen Cleanroom Services Ltd
BERENDSEN CLEANROOM SERVICES LIMITED was founded on 1983-04-07 and has its registered office in Basingstoke. The organisation's status is listed as "Active - Proposal to Strike off". Berendsen Cleanroom Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BERENDSEN CLEANROOM SERVICES LIMITED
 
Legal Registered Office
Intec 3 Wade Road
WADE ROAD
Basingstoke
RG24 8NE
Other companies in SW1X
 
Previous Names
MICRONCLEAN (NEWBURY) LIMITED15/09/2015
Filing Information
Company Number 01713052
Company ID Number 01713052
Date formed 1983-04-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB491776208  
Last Datalog update: 2023-01-11 05:59:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BERENDSEN CLEANROOM SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BERENDSEN CLEANROOM SERVICES LIMITED

Current Directors
Officer Role Date Appointed
LESLEY ANNE BATTY
Director 2018-07-06
MARK LESLIE FRANKLIN
Director 2018-03-01
JOSEPH EDMUND HANNIGAN
Director 2014-09-13
MARK SOUTH
Director 2018-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
ANNA CHOJNOWSKA-BIESZK
Director 2015-04-01 2018-05-29
TOINE HELI VAN DER NOORD
Director 2015-04-01 2018-01-24
DAVID ANDREW LAWLER
Company Secretary 2016-12-22 2017-09-08
NIGEL JAMES HIORNS
Company Secretary 2014-09-13 2016-12-22
JENNIFER JAMES
Director 2010-07-05 2016-06-30
MARTIN ANTHONY ROWE
Director 1994-07-05 2016-01-15
JON VAN DER WEIDE
Director 2014-09-13 2015-04-01
STUART THOMAS MORTON
Director 2003-12-02 2014-10-17
DAVID CHARLES SUMSION
Company Secretary 1991-10-23 2014-09-13
DAVID CHARLES SUMSION
Director 1991-10-23 2014-09-13
FRANCES JACQUELINE MARY SUMSION
Director 1991-10-23 2014-09-13
JAMES DAVID SUMSION
Director 2010-07-05 2014-09-13
JOHN COOPER LESTER
Director 1991-10-23 2003-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLEY ANNE BATTY BERENDSEN HEALTHCARE LIMITED Director 2018-07-24 CURRENT 2016-05-11 Active - Proposal to Strike off
LESLEY ANNE BATTY BERENDSEN NOMINEES LIMITED Director 2018-07-12 CURRENT 1928-12-20 Active
LESLEY ANNE BATTY BERENDSEN FINANCE LIMITED Director 2018-07-12 CURRENT 1996-07-15 Active
LESLEY ANNE BATTY BERENDSEN LIMITED Director 2018-02-01 CURRENT 1980-02-18 Active
LESLEY ANNE BATTY BERENDSEN FINANCE IRELAND (PLN) LIMITED Director 2018-01-16 CURRENT 2017-12-15 Active
LESLEY ANNE BATTY BERENDSEN FINANCE IRELAND (DKK) LIMITED Director 2018-01-16 CURRENT 2017-12-15 Active
LESLEY ANNE BATTY BERENDSEN FINANCE IRELAND (EURO) LIMITED Director 2018-01-16 CURRENT 2017-12-15 Active
LESLEY ANNE BATTY FAKENHAM LAUNDRY SERVICES LIMITED Director 2017-10-31 CURRENT 1965-03-31 Active - Proposal to Strike off
LESLEY ANNE BATTY CAMBORNE-REDRUTH LAUNDRY COMPANY LIMITED Director 2017-10-31 CURRENT 1947-08-09 Active - Proposal to Strike off
LESLEY ANNE BATTY FABRICARE LIMITED Director 2017-10-31 CURRENT 1902-01-02 Active - Proposal to Strike off
LESLEY ANNE BATTY LAUNDRYCRAFT LIMITED Director 2017-10-31 CURRENT 1995-04-07 Active - Proposal to Strike off
LESLEY ANNE BATTY MIDLAND LAUNDRY GROUP LIMITED Director 2017-10-31 CURRENT 1995-10-02 Active - Proposal to Strike off
LESLEY ANNE BATTY MIDLAND LAUNDRY GROUP HOLDINGS LIMITED Director 2017-10-31 CURRENT 1995-11-17 Active - Proposal to Strike off
LESLEY ANNE BATTY BDF HOLDINGS LIMITED Director 2017-10-31 CURRENT 2003-02-06 Active - Proposal to Strike off
LESLEY ANNE BATTY ST. HELENS LAUNDRY LIMITED Director 2017-10-31 CURRENT 1965-03-23 Active - Proposal to Strike off
LESLEY ANNE BATTY SUNLIGHT SERVICES LIMITED Director 2017-10-31 CURRENT 1989-10-31 Active
LESLEY ANNE BATTY SUNLIGHT SERVICES LIMITED Director 2017-10-31 CURRENT 1989-10-31 Active
LESLEY ANNE BATTY ROCIALLE LIMITED Director 2017-10-31 CURRENT 1980-07-31 Active - Proposal to Strike off
LESLEY ANNE BATTY SUNLIGHT (LYNDALE) LIMITED Director 2017-10-31 CURRENT 1943-11-25 Active
LESLEY ANNE BATTY SPRING GROVE SERVICES LIMITED Director 2017-10-31 CURRENT 1988-11-28 Active - Proposal to Strike off
LESLEY ANNE BATTY THE SUNLIGHT GROUP LIMITED Director 2017-10-31 CURRENT 1908-11-03 Active
LESLEY ANNE BATTY SUNLIGHT WORKWEAR SERVICES LIMITED Director 2017-10-31 CURRENT 1939-02-11 Active - Proposal to Strike off
LESLEY ANNE BATTY THE SUNLIGHT SERVICE GROUP LIMITED Director 2017-10-31 CURRENT 1960-11-18 Active - Proposal to Strike off
LESLEY ANNE BATTY SUNLIGHT TEXTILE SERVICES LIMITED Director 2017-10-31 CURRENT 1935-01-18 Active
LESLEY ANNE BATTY SPRING GROVE SERVICES GROUP LIMITED Director 2017-10-31 CURRENT 1910-01-28 Active
LESLEY ANNE BATTY NATIONAL SUNLIGHT LAUNDRIES LIMITED Director 2017-10-31 CURRENT 1963-12-23 Active
LESLEY ANNE BATTY M FURNISHING GROUP LIMITED Director 2017-10-31 CURRENT 1942-09-12 Active - Proposal to Strike off
LESLEY ANNE BATTY LAKELAND PENNINE LIMITED Director 2017-10-31 CURRENT 1917-06-01 Active - Proposal to Strike off
LESLEY ANNE BATTY LAKELAND PENNINE GROUP LIMITED Director 2017-10-31 CURRENT 1937-08-13 Active - Proposal to Strike off
LESLEY ANNE BATTY CAVENDISH LAUNDRY LIMITED Director 2017-10-31 CURRENT 1948-10-23 Active - Proposal to Strike off
LESLEY ANNE BATTY SUNLIGHT CLINICAL SOLUTIONS LIMITED Director 2017-10-31 CURRENT 2004-09-16 Active - Proposal to Strike off
LESLEY ANNE BATTY BERENDSEN HOSPITALITY LIMITED Director 2017-04-19 CURRENT 2016-05-11 Active - Proposal to Strike off
LESLEY ANNE BATTY ELIS UK LIMITED Director 2015-03-30 CURRENT 1928-03-06 Active
MARK LESLIE FRANKLIN BERENDSEN HEALTHCARE LIMITED Director 2018-03-01 CURRENT 2016-05-11 Active - Proposal to Strike off
MARK LESLIE FRANKLIN BERENDSEN HOSPITALITY LIMITED Director 2018-02-15 CURRENT 2016-05-11 Active - Proposal to Strike off
MARK LESLIE FRANKLIN BERENDSEN LIMITED Director 2018-02-01 CURRENT 1980-02-18 Active
MARK LESLIE FRANKLIN TEXTILE SERVICES ASSOCIATION LIMITED Director 2018-01-02 CURRENT 1920-07-20 Active
MARK LESLIE FRANKLIN BERENDSEN WORKWEAR LIMITED Director 2017-04-19 CURRENT 2016-05-11 Active - Proposal to Strike off
MARK LESLIE FRANKLIN ELIS UK LIMITED Director 2016-12-19 CURRENT 1928-03-06 Active
MARK LESLIE FRANKLIN IBEX IM LIMITED Director 2013-12-23 CURRENT 1994-04-15 Dissolved 2017-06-30
MARK LESLIE FRANKLIN IBEX INFORMATION MANAGEMENT LIMITED Director 2013-12-23 CURRENT 2009-08-20 Dissolved 2017-06-30
JOSEPH EDMUND HANNIGAN BERENDSEN WORKWEAR LIMITED Director 2017-04-19 CURRENT 2016-05-11 Active - Proposal to Strike off
MARK SOUTH BERENDSEN NOMINEES LIMITED Director 2018-07-12 CURRENT 1928-12-20 Active
MARK SOUTH BERENDSEN FINANCE LIMITED Director 2018-07-12 CURRENT 1996-07-15 Active
MARK SOUTH IHSS LIMITED Director 2017-10-31 CURRENT 2004-09-16 Active
MARK SOUTH BERENDSEN HEALTHCARE LIMITED Director 2017-07-12 CURRENT 2016-05-11 Active - Proposal to Strike off
MARK SOUTH BERENDSEN HOSPITALITY LIMITED Director 2017-04-19 CURRENT 2016-05-11 Active - Proposal to Strike off
MARK SOUTH BERENDSEN WORKWEAR LIMITED Director 2017-04-19 CURRENT 2016-05-11 Active - Proposal to Strike off
MARK SOUTH NEW WAVE LAUNDRIES LIMITED Director 2017-01-30 CURRENT 1993-04-16 Dissolved 2017-09-12
MARK SOUTH SUNLIGHT SERVICE GROUP (SHOP INVESTMENTS) LIMITED Director 2016-12-23 CURRENT 1927-03-28 Dissolved 2017-01-17
MARK SOUTH DUNFERMLINE AND WEST FIFE LAUNDRY, LIMITED Director 2016-12-23 CURRENT 1911-08-14 Active - Proposal to Strike off
MARK SOUTH SUNLIGHT (NEW ERA LINEN) LIMITED Director 2016-12-23 CURRENT 1921-10-07 Dissolved 2017-05-30
MARK SOUTH LIZARD AND DISTRICT HYGIENIC STEAM LAUNDRY COMPANY,LIMITED(THE) Director 2016-12-23 CURRENT 1912-03-11 Dissolved 2017-05-30
MARK SOUTH IH DECONTAMINATION SERVICES (CARDIFF) LIMITED Director 2016-12-23 CURRENT 1998-03-13 Dissolved 2017-05-30
MARK SOUTH EAMONT VALE LAUNDRY AND CLEANERS LIMITED Director 2016-12-23 CURRENT 1927-09-08 Dissolved 2017-05-30
MARK SOUTH COMBINED LINEN SERVICE LIMITED Director 2016-12-23 CURRENT 1899-05-31 Dissolved 2017-05-30
MARK SOUTH BDF LIMITED Director 2016-12-23 CURRENT 1987-11-24 Dissolved 2017-05-30
MARK SOUTH SOCIETY LINEN LIMITED Director 2016-12-23 CURRENT 2003-01-27 Dissolved 2017-07-18
MARK SOUTH M FURNISHING (IRELAND) LIMITED Director 2016-12-23 CURRENT 1995-12-29 Dissolved 2017-05-30
MARK SOUTH BDF HEALTHCARE LTD. Director 2016-12-23 CURRENT 2001-09-10 Dissolved 2017-10-31
MARK SOUTH SUNLIGHT (72078) LIMITED Director 2016-12-23 CURRENT 1901-12-05 Active - Proposal to Strike off
MARK SOUTH SALOP TEXTILE SOLUTIONS LIMITED Director 2016-12-23 CURRENT 1927-02-10 Active - Proposal to Strike off
MARK SOUTH FAKENHAM LAUNDRY SERVICES LIMITED Director 2016-12-23 CURRENT 1965-03-31 Active - Proposal to Strike off
MARK SOUTH SUNLIGHT (NEWBURY) LIMITED Director 2016-12-23 CURRENT 1886-05-31 Active - Proposal to Strike off
MARK SOUTH CAMBORNE-REDRUTH LAUNDRY COMPANY LIMITED Director 2016-12-23 CURRENT 1947-08-09 Active - Proposal to Strike off
MARK SOUTH CHARNWOOD LAUNDRY LIMITED Director 2016-12-23 CURRENT 1995-01-06 Dissolved 2017-09-05
MARK SOUTH FABRICARE LIMITED Director 2016-12-23 CURRENT 1902-01-02 Active - Proposal to Strike off
MARK SOUTH LAUNDRYCRAFT LIMITED Director 2016-12-23 CURRENT 1995-04-07 Active - Proposal to Strike off
MARK SOUTH MIDLAND LAUNDRY GROUP LIMITED Director 2016-12-23 CURRENT 1995-10-02 Active - Proposal to Strike off
MARK SOUTH MIDLAND LAUNDRY GROUP HOLDINGS LIMITED Director 2016-12-23 CURRENT 1995-11-17 Active - Proposal to Strike off
MARK SOUTH BDF HOLDINGS LIMITED Director 2016-12-23 CURRENT 2003-02-06 Active - Proposal to Strike off
MARK SOUTH ST. HELENS LAUNDRY LIMITED Director 2016-12-23 CURRENT 1965-03-23 Active - Proposal to Strike off
MARK SOUTH SUNLIGHT SERVICES LIMITED Director 2016-12-23 CURRENT 1989-10-31 Active
MARK SOUTH ROCIALLE LIMITED Director 2016-12-23 CURRENT 1980-07-31 Active - Proposal to Strike off
MARK SOUTH SUNLIGHT (LYNDALE) LIMITED Director 2016-12-23 CURRENT 1943-11-25 Active
MARK SOUTH SPRING GROVE SERVICES LIMITED Director 2016-12-23 CURRENT 1988-11-28 Active - Proposal to Strike off
MARK SOUTH THE SUNLIGHT GROUP LIMITED Director 2016-12-23 CURRENT 1908-11-03 Active
MARK SOUTH SUNLIGHT WORKWEAR SERVICES LIMITED Director 2016-12-23 CURRENT 1939-02-11 Active - Proposal to Strike off
MARK SOUTH THE SUNLIGHT SERVICE GROUP LIMITED Director 2016-12-23 CURRENT 1960-11-18 Active - Proposal to Strike off
MARK SOUTH SUNLIGHT TEXTILE SERVICES LIMITED Director 2016-12-23 CURRENT 1935-01-18 Active
MARK SOUTH SPRING GROVE SERVICES GROUP LIMITED Director 2016-12-23 CURRENT 1910-01-28 Active
MARK SOUTH NATIONAL SUNLIGHT LAUNDRIES LIMITED Director 2016-12-23 CURRENT 1963-12-23 Active
MARK SOUTH M FURNISHING GROUP LIMITED Director 2016-12-23 CURRENT 1942-09-12 Active - Proposal to Strike off
MARK SOUTH LAKELAND PENNINE LIMITED Director 2016-12-23 CURRENT 1917-06-01 Active - Proposal to Strike off
MARK SOUTH LAKELAND PENNINE GROUP LIMITED Director 2016-12-23 CURRENT 1937-08-13 Active - Proposal to Strike off
MARK SOUTH CAVENDISH LAUNDRY LIMITED Director 2016-12-23 CURRENT 1948-10-23 Active - Proposal to Strike off
MARK SOUTH ELIS UK LIMITED Director 2016-12-23 CURRENT 1928-03-06 Active
MARK SOUTH SUNLIGHT CLINICAL SOLUTIONS LIMITED Director 2016-12-23 CURRENT 2004-09-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-17SECOND GAZETTE not voluntary dissolution
2022-10-11FIRST GAZETTE notice for voluntary strike-off
2022-10-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-28Application to strike the company off the register
2022-09-28DS01Application to strike the company off the register
2022-07-29SH19Statement of capital on 2022-07-29 GBP 1
2022-07-29CAP-SSSolvency Statement dated 28/07/22
2022-07-29SH20Statement by Directors
2022-07-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2022-06-30PSC05Change of details for Berendsen Uk Limited as a person with significant control on 2019-12-30
2022-06-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH UPDATES
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-21AP01DIRECTOR APPOINTED MR WERNER DREYER
2020-07-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK SOUTH
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES
2019-11-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH EDMUND HANNIGAN
2019-03-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-26TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY ANNE BATTY
2018-07-16AP01DIRECTOR APPOINTED MR MARK SOUTH
2018-07-16AP01DIRECTOR APPOINTED MS LESLEY ANNE BATTY
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR ANNA CHOJNOWSKA-BIESZK
2018-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/18 FROM 1 Knightsbridge London SW1X 7LX England
2018-03-27AP01DIRECTOR APPOINTED MR MARK LESLIE FRANKLIN
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR TOINE HELI VAN DER NOORD
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-12TM02Termination of appointment of David Andrew Lawler on 2017-09-08
2017-06-18CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH NO UPDATES
2017-04-26CH01Director's details changed for Joseph Edmund Hannigan on 2017-04-26
2017-04-26CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID ANDREW LAWLER on 2017-04-26
2017-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/17 FROM 4 Grosvenor Place London SW1X 7DL
2017-01-05AUDAUDITOR'S RESIGNATION
2016-12-22AP03Appointment of Mr David Andrew Lawler as company secretary on 2016-12-22
2016-12-22TM02Termination of appointment of Nigel James Hiorns on 2016-12-22
2016-11-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 37915
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-07-20CH01Director's details changed for Anna Chojnowska-Bieszk on 2016-07-13
2016-07-18CH01Director's details changed for Mr Toine Heli Van Der Noord on 2016-07-13
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER JAMES
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ANTHONY ROWE
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 37915
2015-11-13AR0123/10/15 FULL LIST
2015-09-15RES15CHANGE OF NAME 11/09/2015
2015-09-15CERTNMCOMPANY NAME CHANGED MICRONCLEAN (NEWBURY) LIMITED CERTIFICATE ISSUED ON 15/09/15
2015-09-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-04-14AP01DIRECTOR APPOINTED ANNA CHOJNOWSKA-BIESZK
2015-04-10AP01DIRECTOR APPOINTED MR TOINE HELI VAN DER NOORD
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JON VAN DER WEIDE
2015-02-17AA01CURREXT FROM 30/06/2015 TO 31/12/2015
2015-01-15AA01PREVSHO FROM 31/12/2014 TO 30/06/2014
2014-12-18AA01CURREXT FROM 30/06/2014 TO 31/12/2014
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 37915
2014-11-20AR0123/10/14 FULL LIST
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR STUART MORTON
2014-09-30SH0613/09/14 STATEMENT OF CAPITAL GBP 37915
2014-09-30SH03RETURN OF PURCHASE OF OWN SHARES
2014-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2014 FROM MICRONCLEAN HOUSE C1 FARADAY ROAD, NEWBURY BERKSHIRE RG14 2AD
2014-09-29AP01DIRECTOR APPOINTED JON VAN DER WEIDE
2014-09-29AP01DIRECTOR APPOINTED JOSEPH EDMUND HANNIGAN
2014-09-29AP03SECRETARY APPOINTED NIGEL JAMES HIORNS
2014-09-29TM02APPOINTMENT TERMINATED, SECRETARY DAVID SUMSION
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SUMSION
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES SUMSION
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SUMSION
2014-01-21AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 40000
2013-10-30AR0123/10/13 FULL LIST
2013-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER JAMES / 30/10/2013
2012-12-10AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-01AR0123/10/12 FULL LIST
2012-01-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-25AR0123/10/11 FULL LIST
2010-12-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10
2010-10-28AR0123/10/10 FULL LIST
2010-07-23AP01DIRECTOR APPOINTED JENNIFER JAMES
2010-07-23AP01DIRECTOR APPOINTED JAMES DAVID SUMSION
2009-11-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09
2009-10-28AR0123/10/09 FULL LIST
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES JACQUELINE MARY SUMSION / 28/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES SUMSION / 28/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANTHONY ROWE / 28/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART THOMAS MORTON / 28/10/2009
2009-01-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08
2008-12-08363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2007-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-10-25363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2007-05-15395PARTICULARS OF MORTGAGE/CHARGE
2006-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-10-25363aRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-10-25288cDIRECTOR'S PARTICULARS CHANGED
2006-02-27RES12VARYING SHARE RIGHTS AND NAMES
2006-02-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-10-27363aRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-10-27288cDIRECTOR'S PARTICULARS CHANGED
2005-08-04169£ IC 47178/40000 17/06/05 £ SR 7178@1=7178
2005-02-18169£ IC 61538/47178 31/12/04 £ SR 14360@1=14360
2005-01-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-13RES13RE AGREEMENT 27/12/04
2005-01-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-10-31363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2003-12-24288aNEW DIRECTOR APPOINTED
2003-11-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03
2003-10-30363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2003-09-09288bDIRECTOR RESIGNED
2003-04-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02
2002-11-01363sRETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS
2002-04-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01
2001-10-30363sRETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS
2000-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-11-08363sRETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS
1999-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/06/99
1999-10-29363sRETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS
1998-11-06363sRETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS
1998-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/06/98
1997-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/06/97
1997-11-05363sRETURN MADE UP TO 23/10/97; NO CHANGE OF MEMBERS
1996-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/06/96
1996-11-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-10-29363sRETURN MADE UP TO 23/10/96; NO CHANGE OF MEMBERS
1996-08-28395PARTICULARS OF MORTGAGE/CHARGE
1996-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-10-19363(287)REGISTERED OFFICE CHANGED ON 19/10/95
1995-10-19363sRETURN MADE UP TO 23/10/95; FULL LIST OF MEMBERS
1995-10-11122£ IC 142254/106622 09/10/95 £ SR 35632@1=35632
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BERENDSEN CLEANROOM SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BERENDSEN CLEANROOM SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2007-05-15 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 1996-08-28 Outstanding LLOYDS BANK PLC
SINGLE DEBENTURE 1989-09-21 Outstanding LLOYDS BANK PLC
DEBENTURE 1989-06-29 Satisfied 3I PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BERENDSEN CLEANROOM SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of BERENDSEN CLEANROOM SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BERENDSEN CLEANROOM SERVICES LIMITED
Trademarks
We have not found any records of BERENDSEN CLEANROOM SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BERENDSEN CLEANROOM SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BERENDSEN CLEANROOM SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BERENDSEN CLEANROOM SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BERENDSEN CLEANROOM SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0140151900Gloves, mittens and mitts, of vulcanised rubber (excl. surgical gloves)
2015-05-0140151900Gloves, mittens and mitts, of vulcanised rubber (excl. surgical gloves)
2015-04-0140151900Gloves, mittens and mitts, of vulcanised rubber (excl. surgical gloves)
2015-01-0140151900Gloves, mittens and mitts, of vulcanised rubber (excl. surgical gloves)
2014-12-0140151900Gloves, mittens and mitts, of vulcanised rubber (excl. surgical gloves)
2014-10-0140151900Gloves, mittens and mitts, of vulcanised rubber (excl. surgical gloves)
2014-04-0140151900Gloves, mittens and mitts, of vulcanised rubber (excl. surgical gloves)
2014-04-0148119000Paper, paperboard, cellulose wadding and webs of soft cellulose, coated, impregnated, covered, surface-coloured, surface-decorated or printed, in rolls or in square or rectangular sheets, of any size (excl. goods of heading 4803, 4809, 4810 and 4818, and of subheading 4811.10 to 4811.60)
2013-11-0140151900Gloves, mittens and mitts, of vulcanised rubber (excl. surgical gloves)
2013-09-0140151900Gloves, mittens and mitts, of vulcanised rubber (excl. surgical gloves)
2013-08-0140151900Gloves, mittens and mitts, of vulcanised rubber (excl. surgical gloves)
2013-04-0140151900Gloves, mittens and mitts, of vulcanised rubber (excl. surgical gloves)
2013-02-0140151900Gloves, mittens and mitts, of vulcanised rubber (excl. surgical gloves)
2012-12-0140151900Gloves, mittens and mitts, of vulcanised rubber (excl. surgical gloves)
2012-11-0140151900Gloves, mittens and mitts, of vulcanised rubber (excl. surgical gloves)
2012-08-0140151900Gloves, mittens and mitts, of vulcanised rubber (excl. surgical gloves)
2012-04-0140151900Gloves, mittens and mitts, of vulcanised rubber (excl. surgical gloves)
2012-04-0190273000Spectrometers, spectrophotometers and spectrographs using optical radiations, such as UV, visible, IR
2012-04-0190301000Instruments and apparatus for measuring or detecting ionising radiations
2012-01-0140151900Gloves, mittens and mitts, of vulcanised rubber (excl. surgical gloves)
2011-12-0140151900Gloves, mittens and mitts, of vulcanised rubber (excl. surgical gloves)
2011-11-0162160000Gloves, mittens and mitts, of all types of textile materials (excl. knitted or crocheted and for babies)
2011-10-0163053900Sacks and bags, for the packing of goods, of man-made textile materials (excl. of polyethylene or polypropylene strip or the like, and flexible intermediate bulk containers)
2011-09-0140151900Gloves, mittens and mitts, of vulcanised rubber (excl. surgical gloves)
2011-07-0140151900Gloves, mittens and mitts, of vulcanised rubber (excl. surgical gloves)
2011-05-0140159000Articles of apparel and clothing accessories, for all purposes, of vulcanised rubber (excl. hard rubber and footwear and headgear and parts thereof, and gloves, mittens and mitts)
2011-01-0140159000Articles of apparel and clothing accessories, for all purposes, of vulcanised rubber (excl. hard rubber and footwear and headgear and parts thereof, and gloves, mittens and mitts)
2010-10-0140151100Surgical gloves, of vulcanised rubber (excl. fingerstalls)
2010-05-0140151100Surgical gloves, of vulcanised rubber (excl. fingerstalls)
2010-02-0140151100Surgical gloves, of vulcanised rubber (excl. fingerstalls)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BERENDSEN CLEANROOM SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BERENDSEN CLEANROOM SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.