Widnes
WA8 8FY
Director Name | Mr Richard George Harris |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2021(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Albright Road Widnes WA8 8FY |
Director Name | Leonardus Cornelius Marks |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 December 1992(4 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 29 December 2002) |
Role | Transport Director |
Correspondence Address | Harpdreef 78 4876 Zz Etten-Leur Holland |
Secretary Name | Mr Arij De Jong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | Sweelinck Plantsoen 110 3335 Ap Zwijndrecht Holland |
Secretary Name | Robert Leon Marks |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 01 September 2001(13 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 March 2012) |
Role | Company Director |
Correspondence Address | 47 Roe Lane Newcastle Staffordshire ST5 3PH |
Director Name | Remko Pieter Charles Marks |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 December 2002(14 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 31 December 2012) |
Role | Logistics Executive |
Correspondence Address | Willem Wilminkstraat 29 2652 Berkel En Rodenrijs Berkel& Rodenrijs 2652 Holland |
Director Name | Mr Robert Leon Marks |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 December 2002(14 years, 11 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 24 September 2021) |
Role | Logistics Executive |
Country of Residence | England |
Correspondence Address | Loomer Road Chesterton Newcastle Under Lyme Staffordshire ST5 7JZ |
Secretary Name | Helen Scarratt |
---|---|
Status | Resigned |
Appointed | 01 March 2012(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 December 2016) |
Role | Company Director |
Correspondence Address | Loomer Road Chesterton Newcastle Under Lyme Staffordshire ST5 7JZ |
Website | www.berser.nl |
---|
Registered Address | 5 Albright Road Widnes WA8 8FY |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Ditton |
Address Matches | 7 other UK companies use this postal address |
1.9k at £1 | Marks Properties LTD 94.91% Ordinary |
---|---|
100 at £1 | Marks Holding Bv 5.00% Ordinary |
1 at £1 | Helen Scarratt 0.05% Ordinary A |
1 at £1 | Robert Leon Marks 0.05% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £376,176 |
Cash | £433,879 |
Current Liabilities | £483,924 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (1 month, 3 weeks from now) |
16 February 2023 | Delivered 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 2022 | Delivered 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 2021 | Delivered 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 2021 | Delivered on: 28 September 2021 Persons entitled: Merseyside Loan and Equity Fund LLP Classification: A registered charge Particulars: Berser international cargo services limited (the “companyâ€) 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 |
4 January 2021 | Confirmation statement made on 31 October 2020 with updates (5 pages) |
---|---|
4 June 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
6 December 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
8 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
15 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
2 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
2 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
11 January 2017 | Termination of appointment of Helen Scarratt as a secretary on 30 December 2016 (1 page) |
11 January 2017 | Termination of appointment of Helen Scarratt as a secretary on 30 December 2016 (1 page) |
23 December 2016 | Director's details changed for Robert Leon Marks on 23 December 2016 (2 pages) |
23 December 2016 | Director's details changed for Robert Leon Marks on 23 December 2016 (2 pages) |
4 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
4 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 November 2013 | Director's details changed for Robert Leon Marks on 1 October 2013 (2 pages) |
6 November 2013 | Secretary's details changed for Helen Scarratt on 1 October 2013 (2 pages) |
6 November 2013 | Director's details changed for Robert Leon Marks on 1 October 2013 (2 pages) |
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Secretary's details changed for Helen Scarratt on 1 October 2013 (2 pages) |
6 November 2013 | Secretary's details changed for Helen Scarratt on 1 October 2013 (2 pages) |
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Director's details changed for Robert Leon Marks on 1 October 2013 (2 pages) |
9 October 2013 | Resolutions
|
9 October 2013 | Resolutions
|
23 September 2013 | Statement of capital following an allotment of shares on 17 September 2013
|
23 September 2013 | Statement of capital following an allotment of shares on 17 September 2013
|
20 September 2013 | Statement of capital following an allotment of shares on 17 September 2013
|
20 September 2013 | Statement of capital following an allotment of shares on 17 September 2013
|
19 September 2013 | Statement of capital following an allotment of shares on 16 September 2013
|
19 September 2013 | Statement of capital following an allotment of shares on 16 September 2013
|
19 September 2013 | Statement of capital following an allotment of shares on 16 September 2013
|
19 September 2013 | Statement of capital following an allotment of shares on 16 September 2013
|
9 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 May 2013 | Termination of appointment of Remko Marks as a director (1 page) |
1 May 2013 | Termination of appointment of Remko Marks as a director (1 page) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 March 2012 | Termination of appointment of Robert Marks as a secretary (1 page) |
23 March 2012 | Appointment of Helen Scarratt as a secretary (2 pages) |
23 March 2012 | Appointment of Helen Scarratt as a secretary (2 pages) |
23 March 2012 | Termination of appointment of Robert Marks as a secretary (1 page) |
7 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (9 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (9 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
28 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
28 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
3 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2007 | Director's particulars changed (1 page) |
29 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
29 January 2007 | Director's particulars changed (1 page) |
25 May 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
26 April 2005 | Resolutions
|
26 April 2005 | Resolutions
|
26 April 2005 | Ad 02/01/05--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
26 April 2005 | Ad 02/01/05--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
21 December 2004 | Return made up to 31/12/04; full list of members (7 pages) |
21 December 2004 | Return made up to 31/12/04; full list of members (7 pages) |
14 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
14 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
21 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
21 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
11 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
11 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
23 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
23 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members
|
25 January 2002 | Return made up to 31/12/01; full list of members
|
3 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
3 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
24 September 2001 | New secretary appointed (2 pages) |
24 September 2001 | Secretary resigned (1 page) |
24 September 2001 | Secretary resigned (1 page) |
24 September 2001 | New secretary appointed (2 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members
|
30 January 2000 | Return made up to 31/12/99; full list of members
|
26 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
2 February 1999 | Return made up to 31/12/98; no change of members
|
2 February 1999 | Return made up to 31/12/98; no change of members
|
9 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
9 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
10 February 1998 | Return made up to 31/12/97; no change of members
|
10 February 1998 | Return made up to 31/12/97; no change of members
|
3 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
11 February 1997 | Return made up to 31/12/96; full list of members
|
11 February 1997 | Return made up to 31/12/96; full list of members
|
4 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
8 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
8 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
14 June 1995 | Auditor's resignation (2 pages) |
14 June 1995 | Auditor's resignation (2 pages) |
19 April 1988 | Memorandum and Articles of Association (11 pages) |
19 April 1988 | Memorandum and Articles of Association (11 pages) |
30 March 1988 | Company name changed\certificate issued on 30/03/88 (2 pages) |
30 March 1988 | Company name changed\certificate issued on 30/03/88 (2 pages) |
3 February 1988 | Incorporation (9 pages) |
3 February 1988 | Incorporation (9 pages) |