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

BERSER INTERNATIONAL CARGO SERVICES LIMITED

5 ALBRIGHT ROAD, WIDNES, WA8 8FY,
Company Registration Number
02216751
Private Limited Company
Active

Company Overview

About Berser International Cargo Services Ltd
BERSER INTERNATIONAL CARGO SERVICES LIMITED was founded on 1988-02-03 and has its registered office in Widnes. The organisation's status is listed as "Active". Berser International Cargo Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BERSER INTERNATIONAL CARGO SERVICES LIMITED
 
Legal Registered Office
5 ALBRIGHT ROAD
WIDNES
WA8 8FY
Other companies in ST5
 
Filing Information
Company Number 02216751
Company ID Number 02216751
Date formed 1988-02-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB488636095  
Last Datalog update: 2023-11-06 15:29:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BERSER INTERNATIONAL CARGO SERVICES 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 BERSER INTERNATIONAL CARGO SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT LEON MARKS
Director 2002-12-30
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN SCARRATT
Company Secretary 2012-03-01 2016-12-30
REMKO PIETER CHARLES MARKS
Director 2002-12-30 2012-12-31
ROBERT LEON MARKS
Company Secretary 2001-09-01 2012-03-01
LEONARDUS CORNELIUS MARKS
Director 1992-12-31 2002-12-29
ARIJ DE JONG
Company Secretary 1992-12-31 2001-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT LEON MARKS MARKS PROPERTIES LIMITED Director 2007-06-05 CURRENT 2007-06-05 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
2024-05-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022167510001
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-29CONFIRMATION STATEMENT MADE ON 17/06/23, WITH NO UPDATES
2023-02-20REGISTRATION OF A CHARGE / CHARGE CODE 022167510004
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/22, WITH UPDATES
2022-04-21REGISTRATION OF A CHARGE / CHARGE CODE 022167510003
2022-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 022167510003
2022-02-09CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES
2021-11-23SH10Particulars of variation of rights attached to shares
2021-11-23SH08Change of share class name or designation
2021-11-08MEM/ARTSARTICLES OF ASSOCIATION
2021-11-08RES12Resolution of varying share rights or name
2021-10-19PSC05Change of details for Marks Properties Limited as a person with significant control on 2021-09-24
2021-10-19PSC02Notification of Emerge Ecommerce Limited as a person with significant control on 2021-09-24
2021-10-19AP01DIRECTOR APPOINTED MR MARK STUART BIGLEY
2021-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/21 FROM Loomer Road Chesterton Newcastle Under Lyme Staffordshire ST5 7JZ
2021-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LEON MARKS
2021-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 022167510002
2021-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 022167510001
2021-06-18AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES
2020-06-04AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-06-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-08-15AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-02LATEST SOC02/11/17 STATEMENT OF CAPITAL;GBP 2002
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-09-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-11TM02Termination of appointment of Helen Scarratt on 2016-12-30
2016-12-23CH01Director's details changed for Robert Leon Marks on 2016-12-23
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 2002
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-07-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 2002
2015-11-04AR0131/10/15 ANNUAL RETURN FULL LIST
2015-09-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 2002
2014-10-31AR0131/10/14 ANNUAL RETURN FULL LIST
2014-09-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 2002
2013-11-06AR0131/10/13 ANNUAL RETURN FULL LIST
2013-11-06CH01Director's details changed for Robert Leon Marks on 2013-10-01
2013-11-06CH03SECRETARY'S DETAILS CHNAGED FOR HELEN SCARRATT on 2013-10-01
2013-10-09RES13Resolutions passed:
  • Dispense with authorised share cap 17/09/2013
2013-09-23SH0117/09/13 STATEMENT OF CAPITAL GBP 2002
2013-09-20SH0117/09/13 STATEMENT OF CAPITAL GBP 1912
2013-09-19SH0116/09/13 STATEMENT OF CAPITAL GBP 202
2013-09-19SH0116/09/13 STATEMENT OF CAPITAL GBP 197
2013-05-09AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR REMKO MARKS
2013-01-02AR0131/12/12 ANNUAL RETURN FULL LIST
2012-09-14AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-23AP03Appointment of Helen Scarratt as company secretary
2012-03-23TM02APPOINTMENT TERMINATED, SECRETARY ROBERT MARKS
2012-02-07AR0131/12/11 FULL LIST
2011-06-24AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-10AR0131/12/10 FULL LIST
2010-09-22AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-06AR0131/12/09 FULL LIST
2009-07-13AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-08363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-05-22AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-28363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-29288cDIRECTOR'S PARTICULARS CHANGED
2007-01-29363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-27363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-04-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-2688(2)RAD 02/01/05--------- £ SI 2@1=2 £ IC 100/102
2005-04-26ELRESS80A AUTH TO ALLOT SEC 02/01/05
2005-04-26RES12VARYING SHARE RIGHTS AND NAMES
2004-12-21363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-17363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-02-11363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-02-03288aNEW DIRECTOR APPOINTED
2003-02-03288bDIRECTOR RESIGNED
2003-02-03288aNEW DIRECTOR APPOINTED
2002-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-25363(287)REGISTERED OFFICE CHANGED ON 25/01/02
2002-01-25363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-09-24288aNEW SECRETARY APPOINTED
2001-09-24288bSECRETARY RESIGNED
2001-01-25363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-30363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-30363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-02-02363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-10363(288)DIRECTOR'S PARTICULARS CHANGED
1998-02-10363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-02-11363(288)DIRECTOR'S PARTICULARS CHANGED
1997-02-11363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-01-08363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-06-14AUDAUDITOR'S RESIGNATION
1995-02-24363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-11-02AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-02-27363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-02-08363bRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road

52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0259288 Active Licenced property: CHESTERTON 1 TURNER CRESCENT NEWCASTLE UNDER LYME GB ST5 7JZ. Correspondance address: TURNER CRESCENT UNIT 1 NEWCASTLE UNDER LYME GB ST5 7JZ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 BERSER INTERNATIONAL CARGO SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of BERSER INTERNATIONAL CARGO SERVICES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
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 BERSER INTERNATIONAL CARGO SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of BERSER INTERNATIONAL CARGO SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BERSER INTERNATIONAL CARGO SERVICES LIMITED
Trademarks
We have not found any records of BERSER INTERNATIONAL CARGO SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BERSER INTERNATIONAL CARGO SERVICES 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 (49410 - Freight transport by road) as BERSER INTERNATIONAL CARGO SERVICES LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where BERSER INTERNATIONAL CARGO SERVICES 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 BERSER INTERNATIONAL CARGO SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-03-0132074085Glass frit and other glass in the form of powder, granules or flakes (excl. glass in the form of flakes of a length of >= 0,1 mm but <= 3,5 mm and of a thickness of >= 2 but <= 5 micrometres and glass in the form of powder or granules containing by weight >= 99% of silicon dioxide)
2010-02-0132074085Glass frit and other glass in the form of powder, granules or flakes (excl. glass in the form of flakes of a length of >= 0,1 mm but <= 3,5 mm and of a thickness of >= 2 but <= 5 micrometres and glass in the form of powder or granules containing by weight >= 99% of silicon dioxide)

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 BERSER INTERNATIONAL CARGO SERVICES 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 BERSER INTERNATIONAL CARGO SERVICES 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.