Company NameBernini Natural Stone Limited
DirectorsEmma Jane Donohue and Christopher Donohue
Company StatusActive
Company Number07654160
CategoryPrivate Limited Company
Incorporation Date1 June 2011(12 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMrs Emma Jane Donohue
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2011(1 month, 3 weeks after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Furnace Industrial Estate
Shildon
County Durham
DL4 1QB
Director NameMr Christopher Donohue
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2021(9 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Furnace Industrial Estate
Shildon
County Durham
DL4 1QB
Director NameMr Christopher Donohue
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(same day as company formation)
RoleNatural Stone
Country of ResidenceEngland
Correspondence Address9 The Willows
Bishop Auckland
County Durham
DL14 7HH

Contact

Telephone01388 777913
Telephone regionBishop Auckland / Stanhope

Location

Registered Address22 Northfield Way
Aycliffe Business Park
Newton Aycliffe
DL5 6EJ
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe

Shareholders

100 at £0.01Chris Donohue
100.00%
Ordinary

Financials

Year2014
Net Worth£5,204
Cash£4,450
Current Liabilities£17,298

Accounts

Latest Accounts29 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 June

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

15 June 2018Delivered on: 22 June 2018
Persons entitled: Advantedge Commercial Finance (North) Limited

Classification: A registered charge
Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of advantedge commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge.
Outstanding

Filing History

29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
5 June 2020Micro company accounts made up to 29 June 2019 (3 pages)
31 March 2020Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
1 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
10 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
22 June 2018Registration of charge 076541600001, created on 15 June 2018 (10 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
22 December 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
18 November 2017Compulsory strike-off action has been discontinued (1 page)
18 November 2017Compulsory strike-off action has been discontinued (1 page)
17 November 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
17 November 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
16 November 2017Notification of Emma Jane Donohue as a person with significant control on 6 July 2016 (2 pages)
16 November 2017Notification of Emma Jane Donohue as a person with significant control on 6 July 2016 (2 pages)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
12 May 2017Micro company accounts made up to 31 March 2016 (2 pages)
12 May 2017Micro company accounts made up to 31 March 2016 (2 pages)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
9 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(3 pages)
9 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(3 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
17 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
17 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
28 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 June 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
28 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 June 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(3 pages)
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(3 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
13 October 2012Compulsory strike-off action has been discontinued (1 page)
13 October 2012Compulsory strike-off action has been discontinued (1 page)
10 October 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
9 October 2012Registered office address changed from C/O Chris Donohue 9 the Willows Bishop Auckland County Durham DL14 7HH England on 9 October 2012 (1 page)
9 October 2012Registered office address changed from C/O Chris Donohue 9 the Willows Bishop Auckland County Durham DL14 7HH England on 9 October 2012 (1 page)
9 October 2012Registered office address changed from C/O Chris Donohue 9 the Willows Bishop Auckland County Durham DL14 7HH England on 9 October 2012 (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 July 2011Termination of appointment of Christopher Donohue as a director (1 page)
25 July 2011Termination of appointment of Christopher Donohue as a director (1 page)
25 July 2011Appointment of Mrs Emma Donohue as a director (2 pages)
25 July 2011Appointment of Mrs Emma Donohue as a director (2 pages)
1 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)