Company NameBerser International Cargo Services Limited
DirectorsMark Stuart Bigley and Richard George Harris
Company StatusActive
Company Number02216751
CategoryPrivate Limited Company
Incorporation Date3 February 1988(36 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Mark Stuart Bigley
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2021(33 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Albright Road
Widnes
WA8 8FY
Director NameMr Richard George Harris
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2021(33 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Albright Road
Widnes
WA8 8FY
Director NameLeonardus Cornelius Marks
Date of BirthOctober 1940 (Born 83 years ago)
NationalityDutch
StatusResigned
Appointed31 December 1992(4 years, 11 months after company formation)
Appointment Duration10 years (resigned 29 December 2002)
RoleTransport Director
Correspondence AddressHarpdreef 78
4876 Zz Etten-Leur
Holland
Secretary NameMr Arij De Jong
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 August 2001)
RoleCompany Director
Correspondence AddressSweelinck Plantsoen 110
3335 Ap Zwijndrecht
Holland
Secretary NameRobert Leon Marks
NationalityDutch
StatusResigned
Appointed01 September 2001(13 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 March 2012)
RoleCompany Director
Correspondence Address47 Roe Lane
Newcastle
Staffordshire
ST5 3PH
Director NameRemko Pieter Charles Marks
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed30 December 2002(14 years, 11 months after company formation)
Appointment Duration10 years (resigned 31 December 2012)
RoleLogistics Executive
Correspondence AddressWillem Wilminkstraat 29
2652 Berkel En Rodenrijs
Berkel& Rodenrijs
2652
Holland
Director NameMr Robert Leon Marks
Date of BirthNovember 1971 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed30 December 2002(14 years, 11 months after company formation)
Appointment Duration18 years, 9 months (resigned 24 September 2021)
RoleLogistics Executive
Country of ResidenceEngland
Correspondence AddressLoomer Road Chesterton
Newcastle Under Lyme
Staffordshire
ST5 7JZ
Secretary NameHelen Scarratt
StatusResigned
Appointed01 March 2012(24 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 30 December 2016)
RoleCompany Director
Correspondence AddressLoomer Road Chesterton
Newcastle Under Lyme
Staffordshire
ST5 7JZ

Contact

Websitewww.berser.nl

Location

Registered Address5 Albright Road
Widnes
WA8 8FY
RegionNorth West
ConstituencyHalton
CountyCheshire
WardDitton
Address Matches7 other UK companies use this postal address

Shareholders

1.9k at £1Marks Properties LTD
94.91%
Ordinary
100 at £1Marks Holding Bv
5.00%
Ordinary
1 at £1Helen Scarratt
0.05%
Ordinary A
1 at £1Robert Leon Marks
0.05%
Ordinary B

Financials

Year2014
Net Worth£376,176
Cash£433,879
Current Liabilities£483,924

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 June 2023 (10 months, 3 weeks ago)
Next Return Due1 July 2024 (1 month, 3 weeks from now)

Charges

16 February 2023Delivered on: 20 February 2023
Persons entitled: Arbuthnot Commercial Asset Based Lending Limited

Classification: A registered charge
Particulars: Intellectual property means in relation to the chargor, all patents (including applications for and. Rights to apply for patents), trade marks and service marks (whether registered or not) and. Applications for the same, trade names, registered designs, design rights, semi-conductor. Topography rights, database rights, copyrights, computer programs, know-how and trade secrets. And all other intellectual or intangible property or rights and all licences, agreements and ancillary. And connected rights relating to intellectual and intangible property including any renewals,. Revivals or extensions thereof and wherever in the world subsisting.. Real property means all freehold and leasehold properties and other real property both present. And future [(including the specified real property)] of the chargor, including all buildings and. Other structures from time to time erected thereon and all fixtures (trade or otherwise) from. Time to time thereon or therein.. 4 charging provisions. 4.1 each chargor, as continuing security for the payment, discharge and performance of all the. Secured liabilities in relation to all of the following assets whether now or in future belonging to. The chargor hereby, in each case with full title guarantee:. (A) charges to arbuthnot by way of legal mortgage all of the specified real property;. (B) charges (to the extent not validly or effectively charged by way of legal mortgage under. Clause (a) or assigned under clause (d) to arbuthnot by way of separate fixed charges. The assets detailed in schedule 2;. schedule 2. fixed charges. (A) its real property [other than specified real property;. (B) (h) all its intellectual property;.
Outstanding
19 April 2022Delivered on: 21 April 2022
Persons entitled: Arbuthnot Commercial Asset Based Lending Limited

Classification: A registered charge
Particulars: Intellectual property means in relation to the chargor, all patents (including applications for and. Rights to apply for patents), trade marks and service marks (whether registered or not) and. Applications for the same, trade names, registered designs, design rights, semi-conductor. Topography rights, database rights, copyrights, computer programs, know-how and trade secrets. And all other intellectual or intangible property or rights and all licences, agreements and ancillary. And connected rights relating to intellectual and intangible property including any renewals,. Revivals or extensions thereof and wherever in the world subsisting.. 4 charging provisions. 4.1 each chargor, as continuing security for the payment, discharge and performance of all the. Secured liabilities in relation to all of the following assets whether now or in future belonging to. The chargor hereby, in each case with full title guarantee:. (A) charges to arbuthnot by way of legal mortgage all of the specified real property;.
Outstanding
24 September 2021Delivered on: 29 September 2021
Persons entitled: Arbuthnot Commercial Asset-Based Lending Limited

Classification: A registered charge
Particulars: Each chargor, as continuing security for the payment, discharge and performance of all the secured liabilities in relation to all of the following assets whether now or in future belonging to the chargor hereby, in each case with full title guarantee:. Charges to arbuthnot by way of legal mortgage all of the specified real property;. Charges (to the extent not validly or effectively charged by way of legal mortgage under clause (a) or assigned under clause (d) to arbuthnot by way of separate fixed charges the assets detailed in schedule 2; and all its intellectual property;.
Outstanding
24 September 2021Delivered on: 28 September 2021
Persons entitled: Merseyside Loan and Equity Fund LLP

Classification: A registered charge
Particulars: Berser international cargo services limited (the “company”) charges: by way of first legal mortgage, with full title guarantee, all estates or interests in any freehold, leasehold or commonhold property owned by the company at the date of the debenture, including the real property (if any) specific in schedule 1 of the debenture; and by way of first fixed charge: with full title guarantee, all estates or interests of the company in, or over any freehold, leasehold or commonhold property (other than any such property effectively mortgaged as above) whether thereafter; and all patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests (whether subsisting at the date of the debenture or at any time after such date), whether registered or unregistered.
Outstanding

Filing History

4 January 2021Confirmation statement made on 31 October 2020 with updates (5 pages)
4 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
6 December 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
8 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
15 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
2 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
11 January 2017Termination of appointment of Helen Scarratt as a secretary on 30 December 2016 (1 page)
11 January 2017Termination of appointment of Helen Scarratt as a secretary on 30 December 2016 (1 page)
23 December 2016Director's details changed for Robert Leon Marks on 23 December 2016 (2 pages)
23 December 2016Director's details changed for Robert Leon Marks on 23 December 2016 (2 pages)
4 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
7 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2,002
(5 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2,002
(5 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2,002
(5 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2,002
(5 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 November 2013Director's details changed for Robert Leon Marks on 1 October 2013 (2 pages)
6 November 2013Secretary's details changed for Helen Scarratt on 1 October 2013 (2 pages)
6 November 2013Director's details changed for Robert Leon Marks on 1 October 2013 (2 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2,002
(5 pages)
6 November 2013Secretary's details changed for Helen Scarratt on 1 October 2013 (2 pages)
6 November 2013Secretary's details changed for Helen Scarratt on 1 October 2013 (2 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2,002
(5 pages)
6 November 2013Director's details changed for Robert Leon Marks on 1 October 2013 (2 pages)
9 October 2013Resolutions
  • RES13 ‐ Dispense with authorised share cap 17/09/2013
(2 pages)
9 October 2013Resolutions
  • RES13 ‐ Dispense with authorised share cap 17/09/2013
(2 pages)
23 September 2013Statement of capital following an allotment of shares on 17 September 2013
  • GBP 2,002
(3 pages)
23 September 2013Statement of capital following an allotment of shares on 17 September 2013
  • GBP 2,002
(3 pages)
20 September 2013Statement of capital following an allotment of shares on 17 September 2013
  • GBP 1,912
(3 pages)
20 September 2013Statement of capital following an allotment of shares on 17 September 2013
  • GBP 1,912
(3 pages)
19 September 2013Statement of capital following an allotment of shares on 16 September 2013
  • GBP 202
(3 pages)
19 September 2013Statement of capital following an allotment of shares on 16 September 2013
  • GBP 202
(3 pages)
19 September 2013Statement of capital following an allotment of shares on 16 September 2013
  • GBP 197
(3 pages)
19 September 2013Statement of capital following an allotment of shares on 16 September 2013
  • GBP 197
(3 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 May 2013Termination of appointment of Remko Marks as a director (1 page)
1 May 2013Termination of appointment of Remko Marks as a director (1 page)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 March 2012Termination of appointment of Robert Marks as a secretary (1 page)
23 March 2012Appointment of Helen Scarratt as a secretary (2 pages)
23 March 2012Appointment of Helen Scarratt as a secretary (2 pages)
23 March 2012Termination of appointment of Robert Marks as a secretary (1 page)
7 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
24 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
13 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 January 2009Return made up to 31/12/08; full list of members (9 pages)
8 January 2009Return made up to 31/12/08; full list of members (9 pages)
22 May 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
22 May 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
28 February 2008Return made up to 31/12/07; full list of members (4 pages)
28 February 2008Return made up to 31/12/07; full list of members (4 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
3 July 2007Secretary's particulars changed;director's particulars changed (1 page)
3 July 2007Secretary's particulars changed;director's particulars changed (1 page)
29 January 2007Director's particulars changed (1 page)
29 January 2007Return made up to 31/12/06; full list of members (3 pages)
29 January 2007Return made up to 31/12/06; full list of members (3 pages)
29 January 2007Director's particulars changed (1 page)
25 May 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
25 May 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
27 January 2006Return made up to 31/12/05; full list of members (3 pages)
27 January 2006Return made up to 31/12/05; full list of members (3 pages)
28 July 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
28 July 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
26 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
26 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
26 April 2005Ad 02/01/05--------- £ si 2@1=2 £ ic 100/102 (2 pages)
26 April 2005Ad 02/01/05--------- £ si 2@1=2 £ ic 100/102 (2 pages)
21 December 2004Return made up to 31/12/04; full list of members (7 pages)
21 December 2004Return made up to 31/12/04; full list of members (7 pages)
14 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
14 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
17 January 2004Return made up to 31/12/03; full list of members (7 pages)
17 January 2004Return made up to 31/12/03; full list of members (7 pages)
21 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
21 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
11 February 2003Return made up to 31/12/02; full list of members (7 pages)
11 February 2003Return made up to 31/12/02; full list of members (7 pages)
3 February 2003Director resigned (1 page)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
3 February 2003Director resigned (1 page)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
23 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
23 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
25 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 25/01/02
(6 pages)
25 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 25/01/02
(6 pages)
3 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 September 2001New secretary appointed (2 pages)
24 September 2001Secretary resigned (1 page)
24 September 2001Secretary resigned (1 page)
24 September 2001New secretary appointed (2 pages)
25 January 2001Return made up to 31/12/00; full list of members (6 pages)
25 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
9 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
10 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
11 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
14 June 1995Auditor's resignation (2 pages)
14 June 1995Auditor's resignation (2 pages)
19 April 1988Memorandum and Articles of Association (11 pages)
19 April 1988Memorandum and Articles of Association (11 pages)
30 March 1988Company name changed\certificate issued on 30/03/88 (2 pages)
30 March 1988Company name changed\certificate issued on 30/03/88 (2 pages)
3 February 1988Incorporation (9 pages)
3 February 1988Incorporation (9 pages)