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

BERNLITE LIMITED

UNIT 2 THE ECLIPSE INDUSTRIAL EST, 20 SANDOWN ROAD, WATFORD, HERTS, WD24 7AE,
Company Registration Number
01829340
Private Limited Company
Active

Company Overview

About Bernlite Ltd
BERNLITE LIMITED was founded on 1984-07-02 and has its registered office in Watford. The organisation's status is listed as "Active". Bernlite Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BERNLITE LIMITED
 
Legal Registered Office
UNIT 2 THE ECLIPSE INDUSTRIAL EST
20 SANDOWN ROAD
WATFORD
HERTS
WD24 7AE
Other companies in WD24
 
Filing Information
Company Number 01829340
Company ID Number 01829340
Date formed 1984-07-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB418908332  
Last Datalog update: 2025-01-05 11:24:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BERNLITE 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 BERNLITE LIMITED

Current Directors
Officer Role Date Appointed
DONNA FUELL
Company Secretary 2000-01-15
DONNA FUELL
Director 2000-11-01
BARRY SYDNEY GLAZER
Director 1990-12-31
JASON SCOTT GLAZER
Director 1997-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER CHARLES BURRIDGE
Director 1997-06-01 2000-12-31
HENRY GEORGE JAMES ALLEN
Director 1990-12-31 2000-09-04
HENRY GEORGE JAMES ALLEN
Company Secretary 1990-12-31 2000-01-15
ERNEST MERVYN BERNBERG
Director 1990-12-31 1995-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONNA FUELL TRIDONIC DISTRIBUTION UK LIMITED Company Secretary 2001-11-12 CURRENT 2001-11-12 Active
DONNA FUELL THE ECLIPSE INDUSTRIAL CENTRE (WATFORD) MANAGEMENT COMPANY LIMITED Director 2011-11-11 CURRENT 2010-06-04 Active
DONNA FUELL SIDEROLE LIMITED Director 2008-02-21 CURRENT 1989-05-04 Active - Proposal to Strike off
DONNA FUELL TRIDONIC DISTRIBUTION UK LIMITED Director 2001-11-12 CURRENT 2001-11-12 Active
BARRY SYDNEY GLAZER TRIDONIC DISTRIBUTION UK LIMITED Director 2001-11-12 CURRENT 2001-11-12 Active
JASON SCOTT GLAZER TRIDONIC DISTRIBUTION UK LIMITED Director 2001-11-12 CURRENT 2001-11-12 Active

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
2025-03-26Director's details changed for Mrs Donna Fuell on 2025-03-26
2024-12-19CONFIRMATION STATEMENT MADE ON 17/12/24, WITH UPDATES
2024-09-18SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-04-24APPOINTMENT TERMINATED, DIRECTOR BARRY SYDNEY GLAZER
2023-05-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-12-19CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-20CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-07-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-04-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-04-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 15010
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 15010
2015-12-21AR0117/12/15 ANNUAL RETURN FULL LIST
2015-06-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 15010
2014-12-18AR0117/12/14 ANNUAL RETURN FULL LIST
2014-05-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-04-11MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 10
2014-04-11MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 9
2014-04-11MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 8
2014-04-11MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 7
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 15010
2013-12-20AR0117/12/13 ANNUAL RETURN FULL LIST
2013-04-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-12-19AR0117/12/12 ANNUAL RETURN FULL LIST
2012-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-01-10AR0117/12/11 ANNUAL RETURN FULL LIST
2012-01-10SH0123/12/11 STATEMENT OF CAPITAL GBP 10
2012-01-09RES01ALTER ARTICLES 01/12/2011
2012-01-09MEM/ARTSARTICLES OF ASSOCIATION
2012-01-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2011 FROM 3 BROOKSIDE, COLNE WAY WATFORD HERTS WD24 7QJ
2011-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-11AR0117/12/10 FULL LIST
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON SCOTT GLAZER / 03/06/2010
2010-08-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-05-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-05-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-05-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-12-24AR0117/12/09 FULL LIST
2009-12-24CH03SECRETARY'S CHANGE OF PARTICULARS / DONNA FUELL / 17/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR DONNA FUELL / 17/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON SCOTT GLAZER / 17/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY GLAZER / 17/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY GLAZER / 09/01/2009
2009-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-06363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-08-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-08-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-12-19363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-08363aRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2007-01-08190LOCATION OF DEBENTURE REGISTER
2007-01-08287REGISTERED OFFICE CHANGED ON 08/01/07 FROM: 3 BROOKSIDE COLNE WAY WATFORD HERTS WD2 4QJ
2007-01-08353LOCATION OF REGISTER OF MEMBERS
2006-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-11363sRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-02-23395PARTICULARS OF MORTGAGE/CHARGE
2005-02-23395PARTICULARS OF MORTGAGE/CHARGE
2005-01-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-13363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-10-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-07-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-12363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-07-19403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2003-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-12-23363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-23363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-03-18225ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01
2002-01-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-14363sRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2001-01-17363sRETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS
2001-01-09288bDIRECTOR RESIGNED
2001-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-11-13288aNEW DIRECTOR APPOINTED
2000-09-20288bDIRECTOR RESIGNED
2000-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to BERNLITE 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 BERNLITE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2010-08-10 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2010-05-22 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2010-05-22 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2010-05-22 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2005-02-11 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2005-02-11 Satisfied HSBC BANK PLC
DEBENTURE 1998-02-17 Satisfied MIDLAND BANK PLC
FIXED EQUITABLE CHARGE 1994-09-26 Satisfied GRIFFIN FACTORS LIMITED
LEGAL CHARGE 1989-02-10 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1984-09-17 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BERNLITE LIMITED

Intangible Assets
Patents
We have not found any records of BERNLITE LIMITED registering or being granted any patents
Domain Names

BERNLITE LIMITED owns 1 domain names.

bernlite.co.uk  

Trademarks
We have not found any records of BERNLITE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BERNLITE 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 (46900 - Non-specialised wholesale trade) as BERNLITE LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where BERNLITE 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 BERNLITE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0085447000Optical fibre cables made up of individually sheathed fibres, whether or not containing electric conductors or fitted with connectors
2018-05-0085041080Ballasts for discharge lamps or tubes (excl. inductors, whether or not connected with a capacitor)
2018-04-0094054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)
2018-03-0085389011Electronic assemblies for wafer probers of subheading 8536.90.20
2018-02-0085072080Lead-acid accumulators, working with non-liquid electrolyte (excl. spent and starter batteries)
2018-02-0085361010Fuses for a current <= 10 A, for a voltage <= 1.000 V
2017-03-0085369010Connections and contact elements, for wire and cables, for a voltage of <= 1.000 V (excl. plugs, sockets and prefabricated elements)
2017-01-0085361010Fuses for a current <= 10 A, for a voltage <= 1.000 V
2016-11-0085072080Lead-acid accumulators, working with non-liquid electrolyte (excl. spent and starter batteries)
2016-06-0085041020Inductors, whether or not connected with a capacitor
2016-03-0085361010Fuses for a current <= 10 A, for a voltage <= 1.000 V
2016-02-0085361010Fuses for a current <= 10 A, for a voltage <= 1.000 V
2016-01-0085361010Fuses for a current <= 10 A, for a voltage <= 1.000 V
2010-02-0185041080Ballasts for discharge lamps or tubes (excl. inductors, whether or not connected with a capacitor)

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 BERNLITE 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 BERNLITE 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.