Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BERMONT LIMITED
Company Information for

BERMONT LIMITED

SUITE 1.3 DALZIEL BUILDING, 7 SCOTT STREET, MOTHERWELL, NORTH LANARKSHIRE, ML1 1PN,
Company Registration Number
SC179322
Private Limited Company
Active

Company Overview

About Bermont Ltd
BERMONT LIMITED was founded on 1997-10-03 and has its registered office in Motherwell. The organisation's status is listed as "Active". Bermont Limited is a Private Limited Company registered in 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
BERMONT LIMITED
 
Legal Registered Office
SUITE 1.3 DALZIEL BUILDING
7 SCOTT STREET
MOTHERWELL
NORTH LANARKSHIRE
ML1 1PN
Other companies in ML1
 
Filing Information
Company Number SC179322
Company ID Number SC179322
Date formed 1997-10-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB694035228  
Last Datalog update: 2024-04-06 20:22:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BERMONT 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.
Companies with same name BERMONT LIMITED
The following companies were found which have the same name as BERMONT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BERMONT ADVISORS LIMITED EIGHTH FLOOR 6 NEW STREET SQUARE NEW FETTER LANE LONDON EC4A 3AQ Active Company formed on the 2018-12-27
BERMONT AEROSPACE TOOLING INCORPORATED Michigan UNKNOWN
BERMONT AND LAREDO TOOL INCORPORATED Michigan UNKNOWN
Bermont Associates LLC Delaware Unknown
Bermont Books Incorporated Maryland Unknown
Bermont Books Inc Maryland Unknown
BERMONT BOOKS INC District of Columbia Unknown
BERMONT BROTHERS, INC. 1550 MADRUGA AVE CORAL GABLES FL 33146 Inactive Company formed on the 1989-05-05
BERMONT BS LIMITED Active Company formed on the 2017-05-10
BERMONT CAPITAL, LLC TWO ALHAMBRA PLAZA CORAL GABLES FL 33134 Inactive Company formed on the 2005-02-23
BERMONT CONSULTING, INC. 3271 NW 28TH TERRACE Boca Raton FL 33434 Active Company formed on the 2010-09-20
BERMONT CORPORATION 300 ARAGON AVENUE CORAL GABLES FL 33134 Inactive Company formed on the 1993-12-17
BERMONT CONCRETE AND MASONRY LLC. 50678 BERMONT RD PUNTA GORDA FL 33982 Inactive Company formed on the 2018-02-12
BERMONT CORPORATION California Unknown
BERMONT CORP Pennsylvannia Unknown
BERMONT DEVELOPMENT SDN. BHD. Active
BERMONT E. LEBLANC TRUCKING New Brunswick Unknown
BERMONT EAST, LLC 2248 FIRST STREET FORT MYERS FL 33901 Active Company formed on the 2013-04-05
BERMONT ENTERPRISES LLC 1321 SW 102TH AVE. MIAMI FL 33174 Inactive Company formed on the 2002-09-20
BERMONT EXCAVATING, LLC 1201 HAYS STREET TALLAHASSEE FL 32301 Active Company formed on the 2013-11-06

Company Officers of BERMONT LIMITED

Current Directors
Officer Role Date Appointed
DEREK HENRY BLUES
Director 1997-10-03
DAVID PAUL HAMILTON
Director 2008-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
TONY REILLY
Company Secretary 1997-10-03 2014-01-10
TONY REILLY
Director 1997-10-03 2014-01-10
STEPHEN JOHN JAMES MAGUIRE
Director 2002-10-30 2006-04-30
DIANE TRAINER
Nominated Secretary 1997-10-03 1997-10-03
SUSAN MCINTOSH
Nominated Director 1997-10-03 1997-10-03
PETER TRAINER
Nominated Director 1997-10-03 1997-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK HENRY BLUES G PEOPLE SOLUTIONS LIMITED Director 2014-09-29 CURRENT 2014-09-29 Dissolved 2018-02-20
DEREK HENRY BLUES GUARDIAN UK LTD. Director 2009-05-08 CURRENT 2009-05-08 Dissolved 2017-03-07
DAVID PAUL HAMILTON BERMONT MANAGEMENT CONSULTANCY LIMITED Director 2012-11-26 CURRENT 2012-11-26 Active
DAVID PAUL HAMILTON GUARDIAN UK LTD. Director 2009-05-08 CURRENT 2009-05-08 Dissolved 2017-03-07

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
2024-03-2831/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-24CONFIRMATION STATEMENT MADE ON 03/10/23, WITH NO UPDATES
2023-04-0331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-03-24AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES
2021-03-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2020-03-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES
2018-02-14PSC04Change of details for Derek Henry Blues as a person with significant control on 2018-01-24
2018-02-13LATEST SOC13/02/18 STATEMENT OF CAPITAL;GBP 14600
2018-02-13SH06Cancellation of shares. Statement of capital on 2018-01-24 GBP 14,600.00
2018-02-13SH03Purchase of own shares
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 20000
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-03-24AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 20000
2015-10-09AR0103/10/15 ANNUAL RETURN FULL LIST
2015-02-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 20000
2014-10-03AR0103/10/14 ANNUAL RETURN FULL LIST
2014-05-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR TONY REILLY
2014-01-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY TONY REILLY
2013-10-04AR0103/10/13 ANNUAL RETURN FULL LIST
2013-09-16AA01Current accounting period extended from 31/10/13 TO 31/12/13
2013-07-19AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2013-03-28MG03sStatement of satisfaction in full or in part of a floating charge /full /charge no 4
2013-03-12MG01sParticulars of a mortgage or charge / charge no: 6
2012-10-12AR0103/10/12 ANNUAL RETURN FULL LIST
2011-12-31AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-17AR0103/10/11 ANNUAL RETURN FULL LIST
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TONY REILLY / 21/03/2011
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK HENRY BLUES / 21/03/2011
2011-01-10AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL HAMILTON / 19/11/2010
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK HENRY BLUES / 19/11/2010
2010-11-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR TONY REILLY / 19/11/2010
2010-11-12AR0103/10/10 FULL LIST
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TONY REILLY / 23/07/2010
2010-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR TONY REILLY / 23/07/2010
2010-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2010 FROM SUITE 2-7 DALZIEL BUILDING 7 SCOTT STREET MOTHERWELL NORHT LANARKSHRIE ML1 1PN
2010-06-07MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3
2010-01-19AA31/10/09 TOTAL EXEMPTION SMALL
2009-10-13AR0103/10/09 FULL LIST
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TONY REILLY / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK HENRY BLUES / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL HAMILTON / 01/10/2009
2009-10-08466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5
2009-10-07466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4
2009-10-02410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-09-04410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-03-12AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-21288aDIRECTOR APPOINTED MR DAVID PAUL HAMILTON
2008-10-14363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-10-14288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TONY REILLY / 01/12/2007
2008-07-03287REGISTERED OFFICE CHANGED ON 03/07/2008 FROM DALZIEL CENTRE MASON STREET MOTHERWELL ML1 1YE
2008-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2007-11-16363sRETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS
2007-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2006-10-16363(288)DIRECTOR RESIGNED
2006-10-16363sRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2005-11-16363sRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2005-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2004-10-11363sRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2004-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-01-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-21363sRETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
2003-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-12-30363sRETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS
2002-12-30288aNEW DIRECTOR APPOINTED
2002-12-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-11-20363sRETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS
2001-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-11-16363sRETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS
2000-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-10-15363sRETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS
1999-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-11-06363sRETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to BERMONT 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 BERMONT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2013-03-12 Outstanding ALDERMORE INVOICE FINANCE
FLOATING CHARGE 2009-09-25 Satisfied RBS INVOICE FINANCE LIMITED
FLOATING CHARGE 2009-08-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1997-10-29 Satisfied KELLOCK LIMITED
Creditors
Creditors Due Within One Year 2013-12-31 £ 379,074
Creditors Due Within One Year 2012-10-31 £ 274,653

Creditors and other liabilities

Filed Financial Reports
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
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 BERMONT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 20,000
Called Up Share Capital 2012-10-31 £ 20,000
Cash Bank In Hand 2013-12-31 £ 16,318
Cash Bank In Hand 2012-10-31 £ 28,338
Current Assets 2013-12-31 £ 411,279
Current Assets 2012-10-31 £ 382,524
Debtors 2013-12-31 £ 394,961
Debtors 2012-10-31 £ 354,186
Shareholder Funds 2013-12-31 £ 32,425
Shareholder Funds 2012-10-31 £ 109,136
Tangible Fixed Assets 2013-12-31 £ 0
Tangible Fixed Assets 2012-10-31 £ 1,265

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BERMONT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BERMONT LIMITED
Trademarks
We have not found any records of BERMONT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BERMONT 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 (78200 - Temporary employment agency activities) as BERMONT LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where BERMONT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BERMONT 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 BERMONT 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.