Bertram Trading Limited

DataGardener
bertram trading limited
dissolved
Unknown

Bertram Trading Limited

06849888Private Limited With Share Capital

1 Westmead Road, Sutton, Surrey, SM14LA
Incorporated

17/03/2009

Company Age

17 years

Directors

2

Employees

SIC Code

46900

Risk

not scored

Company Overview

Registration, classification & business activity

Bertram Trading Limited (06849888) is a private limited with share capital incorporated on 17/03/2009 (17 years old) and registered in surrey, SM14LA. The company operates under SIC code 46900 and is classified as Unknown.

Over 19 million titles, supplying a full range of academic publications on all subjects, from all countries and in all languages.

Private Limited With Share Capital
SIC: 46900
Unknown
Incorporated 17/03/2009
SM14LA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

2

CCJs

Board of Directors

2

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:20-09-2023
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:20-06-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:19-01-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:21-07-2022
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:21-06-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:17-01-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:29-07-2021
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:31-03-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:20-01-2021
Liquidation Establishment Of Creditors Or Liquidation Committee
Category:Insolvency
Date:05-11-2020
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:15-09-2020
Liquidation In Administration Proposals
Category:Insolvency
Date:02-09-2020
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:11-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-08-2020
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:02-07-2020
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:24-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-08-2019
Accounts With Accounts Type Full
Category:Accounts
Date:12-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:29-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:29-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:27-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-06-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:11-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:20-08-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:20-08-2018
Accounts With Accounts Type Full
Category:Accounts
Date:05-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:16-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:28-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-02-2018
Resolution
Category:Resolution
Date:26-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:23-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-02-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-02-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:14-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-08-2017
Accounts With Accounts Type Full
Category:Accounts
Date:09-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:05-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2016
Accounts With Accounts Type Full
Category:Accounts
Date:11-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:26-08-2015
Accounts With Accounts Type Full
Category:Accounts
Date:05-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:21-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:20-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:20-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:12-09-2014
Accounts With Accounts Type Full
Category:Accounts
Date:10-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:04-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2014
Termination Director Company With Name
Category:Officers
Date:28-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:10-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:29-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2013
Accounts With Accounts Type Full
Category:Accounts
Date:21-02-2013
Legacy
Category:Mortgage
Date:12-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-10-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:25-06-2012
Termination Secretary Company With Name
Category:Officers
Date:25-06-2012
Accounts With Accounts Type Full
Category:Accounts
Date:01-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2012
Termination Director Company With Name
Category:Officers
Date:07-03-2012
Termination Director Company With Name
Category:Officers
Date:03-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:13-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2011
Legacy
Category:Mortgage
Date:25-03-2011
Termination Director Company With Name
Category:Officers
Date:24-03-2011
Accounts With Accounts Type Full
Category:Accounts
Date:23-02-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:14-01-2011
Termination Secretary Company With Name
Category:Officers
Date:14-01-2011
Termination Director Company With Name
Category:Officers
Date:14-01-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:06-10-2010
Termination Secretary Company With Name
Category:Officers
Date:06-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:13-09-2010
Termination Director Company With Name
Category:Officers
Date:13-09-2010
Statement Of Companys Objects
Category:Change Of Constitution
Date:10-09-2010
Resolution
Category:Resolution
Date:10-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:13-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-03-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:19-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-03-2010

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/12/2020
Filing Date07/08/2019
Latest Accounts31/12/2018

Trading Addresses

1 Westmead Road, Sutton, SM14LARegistered
Bertram Library Services, Elmfield Road, Morley, Leeds, West Yorkshire, LS270NN

Contact

08718036600
bertramsibg.com
1 Westmead Road, Sutton, Surrey, SM14LA