BERICAP U.K. LIMITED.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBERICAP U.K. LIMITED.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02566980
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BERICAP U.K. LIMITED.?

    • Manufacture of plastic packing goods (22220) / Manufacturing
    • Manufacture of light metal packaging (25920) / Manufacturing

    Where is BERICAP U.K. LIMITED. located?

    Registered Office Address
    Oslo Road
    Sutton Fields Industrial Estate
    HU7 0YN Hull
    Undeliverable Registered Office AddressNo

    What were the previous names of BERICAP U.K. LIMITED.?

    Previous Company Names
    Company NameFromUntil
    ZONEDALE ENGINEERING LIMITEDDec 10, 1990Dec 10, 1990

    What are the latest accounts for BERICAP U.K. LIMITED.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BERICAP U.K. LIMITED.?

    Last Confirmation Statement Made Up ToNov 29, 2025
    Next Confirmation Statement DueDec 13, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 29, 2024
    OverdueNo

    What are the latest filings for BERICAP U.K. LIMITED.?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    pagesAA

    Director's details changed for Mr Peter Shearman on Aug 29, 2025

    2 pagesCH01

    Confirmation statement made on Nov 29, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Confirmation statement made on Nov 29, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Confirmation statement made on Nov 29, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Christian Krautkramer as a director on Nov 17, 2022

    1 pagesTM01

    Registration of charge 025669800009, created on Oct 21, 2022

    15 pagesMR01

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Confirmation statement made on Nov 29, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    26 pagesAA

    Confirmation statement made on Nov 29, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    23 pagesAA

    Confirmation statement made on Nov 29, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    22 pagesAA

    Confirmation statement made on Nov 29, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    22 pagesAA

    Confirmation statement made on Nov 29, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    21 pagesAA

    Director's details changed for Mr Timothy Bruce Margetts on Mar 29, 2017

    2 pagesCH01

    Confirmation statement made on Nov 29, 2016 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    22 pagesAA

    Statement of capital following an allotment of shares on May 18, 2016

    • Capital: GBP 10,000,000
    3 pagesSH01

    Termination of appointment of Peter John Evans as a director on Feb 29, 2016

    1 pagesTM01

    Who are the officers of BERICAP U.K. LIMITED.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KERR, Jane Elizabeth
    Oslo Road
    Sutton Fields Industrial Estate
    HU7 0YN Hull
    Bericap Uk Limited
    Yorkshire
    England
    Secretary
    Oslo Road
    Sutton Fields Industrial Estate
    HU7 0YN Hull
    Bericap Uk Limited
    Yorkshire
    England
    180352270001
    MARGETTS, Timothy Bruce
    Oslo Road
    Sutton Fields Industrial Estate
    HU7 0YN Hull
    Director
    Oslo Road
    Sutton Fields Industrial Estate
    HU7 0YN Hull
    EnglandBritishGeneral Manager148303980002
    SHEARMAN, Peter
    Oslo Road
    Sutton Fields Industrial Estate
    HU7 0YN Hull
    Director
    Oslo Road
    Sutton Fields Industrial Estate
    HU7 0YN Hull
    EnglandBritishDirector49778170002
    THIELS, Jorg
    Oslo Road
    Sutton Fields Industrial Estate
    HU7 0YN Hull
    Director
    Oslo Road
    Sutton Fields Industrial Estate
    HU7 0YN Hull
    GermanyGermanDirector165706100001
    DENYER, David John
    737 Beverley High Road
    HU6 7ES Hull
    Humberside
    Secretary
    737 Beverley High Road
    HU6 7ES Hull
    Humberside
    British21024460002
    HOYES, Ian Edward
    Hansby House Church Side
    Bishop Burton
    HU17 8QB Beverley
    East Yorkshire
    Secretary
    Hansby House Church Side
    Bishop Burton
    HU17 8QB Beverley
    East Yorkshire
    British56337470001
    SHEARMAN, Peter
    The Laurels
    15 High Farm Meadow Badsworth
    WF9 1PB Pontefract
    West Yorkshire
    Secretary
    The Laurels
    15 High Farm Meadow Badsworth
    WF9 1PB Pontefract
    West Yorkshire
    British49778170001
    SHEARMAN, Peter
    The Laurels
    15 High Farm Meadow Badsworth
    WF9 1PB Pontefract
    West Yorkshire
    Secretary
    The Laurels
    15 High Farm Meadow Badsworth
    WF9 1PB Pontefract
    West Yorkshire
    British49778170001
    MINCING LANE CORPORATE SERVICES LIMITED
    Pickfords Wharf
    Clink Street
    SE1 9DG London
    Secretary
    Pickfords Wharf
    Clink Street
    SE1 9DG London
    32940220004
    ACRES, Peter
    Woodhouse Cottage
    Woodhouses, Yoxall
    DE13 8NR Burton On Trent
    Staffordshire
    Director
    Woodhouse Cottage
    Woodhouses, Yoxall
    DE13 8NR Burton On Trent
    Staffordshire
    BritishCompany Director79054390002
    BROOK, Jeremy St John
    Bracken Cottage
    11 The Green
    YO25 9TE Lund
    East Yorkshire
    Director
    Bracken Cottage
    11 The Green
    YO25 9TE Lund
    East Yorkshire
    BritishDirector93962330001
    EVANS, Peter John
    Osgodby Hall Hall Garth
    Osgodby
    YO8 5SR Selby
    North Yorkshire
    Director
    Osgodby Hall Hall Garth
    Osgodby
    YO8 5SR Selby
    North Yorkshire
    Great BritainBritishDirector47083470001
    KING, David
    Fieldmoor Gorse Hill Road
    GU25 4AS Virginia Water
    Surrey
    Director
    Fieldmoor Gorse Hill Road
    GU25 4AS Virginia Water
    Surrey
    BritishRetired20527800004
    KRAUTKRAMER, Christian
    Gonsenheimer Strasse 15
    Budenheim
    D-55251 Rheinland - Pfalz
    Germany
    Director
    Gonsenheimer Strasse 15
    Budenheim
    D-55251 Rheinland - Pfalz
    Germany
    GermanyGermanDirector77649510001
    KRAUTKRAMER, Gunter
    Budenheim
    Gonsenheimer Str 15
    55257 Budenheim
    Rheinland Pfalz
    Germany
    Director
    Budenheim
    Gonsenheimer Str 15
    55257 Budenheim
    Rheinland Pfalz
    Germany
    GermanyGermanDirector60448790001
    MAGNEN, Philippe
    41 Bis Rue Des Marmuzots
    21000 Dijon
    France
    Director
    41 Bis Rue Des Marmuzots
    21000 Dijon
    France
    FrenchPresident Director General Ric36965850002

    Who are the persons with significant control of BERICAP U.K. LIMITED.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bericap Holding Gmbh
    Kirchstrasse 5
    D-55257 Budenheim
    .
    Germany
    Nov 29, 2016
    Kirchstrasse 5
    D-55257 Budenheim
    .
    Germany
    No
    Legal FormPrivate Company With Limited Liability
    Country RegisteredGermany
    Legal AuthorityGerman Company Law
    Place RegisteredGermany
    Registration NumberMainz Hrb 917
    Search in German RegistryBericap Holding Gmbh
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0