BERGHAUS LIMITED -


Company Profile Company Filings

Overview

BERGHAUS LIMITED is a Private Limited Company from and has the status: Active.
BERGHAUS LIMITED was incorporated 58 years ago on 15/02/1966 and has the registered number: 00871405. The accounts status is FULL and accounts are next due on 30/09/2024.

BERGHAUS LIMITED -

This company is listed in the following categories:
46420 - Wholesale of clothing and footwear
46900 - Non-specialised wholesale trade

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

8 MANCHESTER SQUARE
W1U 3PH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/09/2023 11/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SIR CHRISTIAN JOHN STOREY BONINGTON Aug 1934 British Director 1997-01-01 CURRENT
MR TIMOTHY EDWARD CULLEN Secretary 2015-04-20 CURRENT
MR ANDREW MICHAEL LONG Apr 1971 British Director 2008-12-04 CURRENT
MR CHIRAG YASHVANT PATEL Mar 1978 British Director 2018-06-01 CURRENT
MR ANDREW KEITH RUBIN Jan 1965 British Director 1997-09-30 CURRENT
MR ROBERT STEPHEN RUBIN OBE Dec 1937 British Director 1993-03-25 CURRENT
MR CHRISTOPHER STEPHENSON Apr 1970 British Director 2017-04-03 UNTIL 2018-04-23 RESIGNED
MR PATRICK JAMES CAMPBELL Apr 1950 British Secretary 2005-01-01 UNTIL 2015-04-20 RESIGNED
MR JONATHAN STUART SINCLAIR Jan 1962 British Director 2004-03-31 UNTIL 2008-12-31 RESIGNED
ANTHONY JOHN SHARP Apr 1934 British Director RESIGNED
MR DAVID CHARLES PEARSON Jun 1950 Uk Director 1998-07-02 UNTIL 1999-11-19 RESIGNED
PETER ANTHONY SMITH Dec 1963 British Director 1998-05-01 UNTIL 2000-07-31 RESIGNED
DAVID STUART JOYCE May 1960 British Director 1998-05-01 UNTIL 1999-04-09 RESIGNED
SIMON ANTHONY ROBERTS Jun 1966 British Director 2000-06-09 UNTIL 2006-05-31 RESIGNED
MR JOHN MICHAEL HUGH NOTT Mar 1949 British Director RESIGNED
MR PETER MCGUIGAN Aug 1949 British Director 1993-02-15 UNTIL 1997-09-30 RESIGNED
PETER FREDERICK LOCKEY Aug 1933 British Director RESIGNED
MICHAEL HORACE ROBERT LITTLEWOOD May 1960 British Director 1996-11-04 UNTIL 1998-10-01 RESIGNED
ANDREW DAVID LEWIS May 1953 British Director RESIGNED
MR ANDREW MARVIN LESLIE Oct 1946 British Director 2003-12-03 UNTIL 2008-10-31 RESIGNED
MR RICHARD JOHN LEEDHAM May 1969 British Director 2014-03-31 UNTIL 2017-12-19 RESIGNED
KATRINA LESLEY NURSE May 1971 British Director 2019-01-02 UNTIL 2020-09-30 RESIGNED
RICHARD ANTHONY STEVENS Aug 1943 Secretary 1993-02-15 UNTIL 2005-01-01 RESIGNED
RICHARD JOHN MORAN British Secretary RESIGNED
JAMES ANTHONY WOOD Mar 1945 British Director 2000-09-28 UNTIL 2005-01-01 RESIGNED
CHRISTOPHER WILLIAM BRASHER Aug 1928 British Director 1993-06-10 UNTIL 1994-12-14 RESIGNED
MARK JULIAN HELD Jul 1959 British Director RESIGNED
MARK JULIAN HELD Jul 1959 British Director 2000-06-09 UNTIL 2001-03-28 RESIGNED
LEWIS RICHARD GRUNDY May 1967 British Director 2001-05-17 UNTIL 2006-12-01 RESIGNED
JONATHAN MARK GODDEN Feb 1978 British Director 2020-10-01 UNTIL 2023-06-30 RESIGNED
GEORGE GORDON DAVISON Nov 1934 British Director RESIGNED
MR RICHARD COTTER May 1961 British Director 2006-05-05 UNTIL 2013-08-27 RESIGNED
MR JOHN ANTONY CARVER Aug 1961 British Director 2014-03-31 UNTIL 2018-02-28 RESIGNED
PHILIP HODGSON Oct 1964 British Director 1999-06-14 UNTIL 2000-11-17 RESIGNED
DAVID JAMES BRINT Feb 1958 British Director 1993-07-22 UNTIL 1996-11-29 RESIGNED
MR DAVID CHARLES UDBERG Apr 1952 British Director RESIGNED
ROBIN ROWLAND BLUNDEL Jun 1959 British Director 1996-10-25 UNTIL 2001-01-01 RESIGNED
MR DAVID ALAN BERNSTEIN May 1943 British Director 1993-02-15 UNTIL 1993-12-31 RESIGNED
MR ROBERT ARTHUR BACON Jan 1948 British Director RESIGNED
CHRISTOPHER WILLIAM BRASHER Aug 1928 British Director RESIGNED
BRIDGET CAROLINE HOGGE Oct 1947 British Director 1993-10-12 UNTIL 1996-11-29 RESIGNED
DOMINIQUE HIGHFIELD May 1985 British Director 2020-10-01 UNTIL 2022-02-28 RESIGNED
MR DAVID KENNEDY Mar 1951 British Director 1994-05-16 UNTIL 2014-03-31 RESIGNED
NICHOLAS PETER HAMILTON WEBSTER Mar 1944 British Director 2001-07-05 UNTIL 2004-03-31 RESIGNED
ROBERT DARNTON WADE May 1938 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Pentland Group Limited 2021-11-02 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Pentland Group Limited 2016-04-06 - 2021-11-02 London   England And Wales Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SPEEDO INTERNATIONAL LIMITED Active FULL 14190 - Manufacture of other wearing apparel and accessories n.e.c.
OUTWARD BOUND GLOBAL PENRITH Active MICRO ENTITY 70100 - Activities of head offices
MOUNT EVEREST FOUNDATION (THE) LONDON Active SMALL 85590 - Other education n.e.c.
THE LAKE DISTRICT CALVERT TRUST KESWICK CUMBRIA Active FULL 87300 - Residential care activities for the elderly and disabled
CHRIS BONINGTON LIMITED CARLISLE Active MICRO ENTITY 96090 - Other service activities n.e.c.
AIRBORNE FOOTWEAR LIMITED Active FULL 46420 - Wholesale of clothing and footwear
ELLESSE LIMITED Active FULL 46420 - Wholesale of clothing and footwear
PENTLAND INDUSTRIES LIMITED Active FULL 70100 - Activities of head offices
MITRE SPORTS INTERNATIONAL LIMITED LONDON UNITED KINGDOM Active FULL 46420 - Wholesale of clothing and footwear
HORSECOMBE MANAGEMENT COMPANY LIMITED KINGSBRIDGE ENGLAND Active MICRO ENTITY 98000 - Residents property management
THE BRASHER BOOT COMPANY LIMITED Active DORMANT 46420 - Wholesale of clothing and footwear
KANGAROOS INTERNATIONAL LIMITED Active FULL 46420 - Wholesale of clothing and footwear
RED OR DEAD LIMITED Active FULL 46420 - Wholesale of clothing and footwear
MOUNTAIN HERITAGE TRUST KESWICK ENGLAND Active TOTAL EXEMPTION FULL 91012 - Archives activities
FIRST RETAIL UK LIMITED LONDON Active SMALL 47710 - Retail sale of clothing in specialised stores
BOXFRESH INTERNATIONAL LIMITED Active FULL 46420 - Wholesale of clothing and footwear
THE OUTWARD BOUND TRUST PENRITH Active GROUP 85310 - General secondary education
PENTLAND BRANDS LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
OUTDOOR INDUSTRIES ASSOCIATION CIC EDINBURGH UNITED KINGDOM Active MICRO ENTITY 94110 - Activities of business and employers membership organizations

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WESCO INTERNATIONAL TRANSPORT LIMITED Active DORMANT 99999 - Dormant Company
H & H REFRIGERATION LIMITED Active DORMANT 99999 - Dormant Company
ELLESSE LIMITED Active FULL 46420 - Wholesale of clothing and footwear
ELLESSE INTERNATIONAL LIMITED Active DORMANT 99999 - Dormant Company
CANTERBURY COTTON OXFORD LIMITED LONDON Active DORMANT 74990 - Non-trading company
FIRST RETAIL UK LIMITED LONDON Active SMALL 47710 - Retail sale of clothing in specialised stores
CATERING EQUIPMENT PROFESSIONAL LTD LONDON UNITED KINGDOM Active DORMANT 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
CANTERBURY LIMITED LONDON Active FULL 70100 - Activities of head offices
CANTERBURY OF NEW ZEALAND LIMITED LONDON Active FULL 14190 - Manufacture of other wearing apparel and accessories n.e.c.
PENTLAND SECURITIES LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.