logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Bois, Bruno
    Born in November 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2018-02-05 ~ now
    OF - Director → CIF 0
  • 2
    Garnier, Bertrand Eugene
    Born in October 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2024-04-04 ~ now
    OF - Director → CIF 0
  • 3
    icon of address1, Rue De L'industrie, 69220, Belleville En Beaujolais, France
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2019-08-02 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 18
  • 1
    Vieville, Philippe
    Manager born in October 1937
    Individual
    Officer
    icon of calendar ~ 2005-06-01
    OF - Director → CIF 0
  • 2
    Bryant, Anthony
    Individual
    Officer
    icon of calendar ~ 1993-02-19
    OF - Secretary → CIF 0
  • 3
    Perrier, Jean Marc
    General Manager born in November 1945
    Individual
    Officer
    icon of calendar 2008-10-30 ~ 2012-07-20
    OF - Director → CIF 0
  • 4
    Marchese, Rene
    Manager born in June 1944
    Individual
    Officer
    icon of calendar ~ 2006-07-15
    OF - Director → CIF 0
  • 5
    Cornaton, Georges
    Director born in February 1955
    Individual
    Officer
    icon of calendar 2005-06-01 ~ 2007-11-08
    OF - Director → CIF 0
  • 6
    Roche, Jean Sebastion
    Managing Director born in December 1968
    Individual
    Officer
    icon of calendar 2012-07-20 ~ 2013-08-31
    OF - Director → CIF 0
  • 7
    Denizet, Patrick
    Individual
    Officer
    icon of calendar 2006-07-01 ~ 2015-06-03
    OF - Secretary → CIF 0
  • 8
    Ballu, Marc Jean Claude
    General Manager born in November 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-11-08 ~ 2008-10-30
    OF - Director → CIF 0
  • 9
    Lopez, Claude Louis Francois
    General Manager born in December 1960
    Individual
    Officer
    icon of calendar 2013-08-31 ~ 2014-02-03
    OF - Director → CIF 0
  • 10
    Carson, Mandy Brenda
    Accounts Manager born in July 1950
    Individual
    Officer
    icon of calendar 2015-04-07 ~ 2018-03-28
    OF - Director → CIF 0
  • 11
    Lambotte, Luc
    Company Secretary
    Individual
    Officer
    icon of calendar 1994-02-25 ~ 2006-06-30
    OF - Secretary → CIF 0
  • 12
    Tristani, Patrick
    Company Director born in September 1965
    Individual
    Officer
    icon of calendar 2021-11-30 ~ 2023-03-23
    OF - Director → CIF 0
  • 13
    Ballu, Patrick
    Chairman born in June 1943
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2015-01-05
    OF - Director → CIF 0
  • 14
    Tremblais, Sebastien Paul Luic
    General Manager born in January 1974
    Individual
    Officer
    icon of calendar 2014-02-03 ~ 2021-08-31
    OF - Director → CIF 0
  • 15
    Passot, Vincent
    Group Controller born in May 1948
    Individual
    Officer
    icon of calendar 1994-03-01 ~ 2010-03-31
    OF - Director → CIF 0
  • 16
    Breban, Philippe Marcel Lucien
    Company Director born in January 1965
    Individual
    Officer
    icon of calendar 2023-03-23 ~ 2024-04-03
    OF - Director → CIF 0
  • 17
    Nisbet, Matthew Bennie
    Individual
    Officer
    icon of calendar 1993-02-19 ~ 1995-02-25
    OF - Secretary → CIF 0
  • 18
    icon of address1, Rue De I'industrie, Belleville, France
    Corporate
    Person with significant control
    2016-04-06 ~ 2018-08-02
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

BERTHOUD SPRAYERS LIMITED

Previous names
BERTHOUD LIMITED - 1989-08-24
VADEGOLD LIMITED - 1986-06-24
EXEL SPRAYERS LIMITED - 2001-09-19
Standard Industrial Classification
28302 - Manufacture Of Agricultural And Forestry Machinery Other Than Tractors
Brief company account
Total Inventories
81,399 GBP2021-09-30
42,843 GBP2020-09-30
Cash and Cash Equivalents
317,891 GBP2021-09-30
318,813 GBP2020-09-30
249,706 GBP2019-09-30
Current Assets
635,759 GBP2021-09-30
653,994 GBP2020-09-30
Total assets
649,032 GBP2021-09-30
682,212 GBP2020-09-30
Equity
Called up share capital
100 GBP2021-09-30
100 GBP2020-09-30
Retained earnings (accumulated losses)
487,685 GBP2021-09-30
460,992 GBP2020-09-30
Equity
487,785 GBP2021-09-30
461,092 GBP2020-09-30
Total liabilities
161,247 GBP2021-09-30
221,120 GBP2020-09-30
Equity
Other miscellaneous reserve
451,938 GBP2019-09-30
Profit/Loss
Retained earnings (accumulated losses)
26,693 GBP2020-10-01 ~ 2021-09-30
23,054 GBP2019-10-01 ~ 2020-09-30
Audit Fees/Expenses
6,000 GBP2020-10-01 ~ 2021-09-30
6,000 GBP2019-10-01 ~ 2020-09-30
Property, Plant & Equipment - Depreciation Expense
15,709 GBP2020-10-01 ~ 2021-09-30
17,968 GBP2019-10-01 ~ 2020-09-30
Average Number of Employees
92020-10-01 ~ 2021-09-30
82019-10-01 ~ 2020-09-30
Current Tax for the Period
9,103 GBP2020-10-01 ~ 2021-09-30
5,795 GBP2019-10-01 ~ 2020-09-30
Tax Expense/Credit at Applicable Tax Rate
6,801 GBP2020-10-01 ~ 2021-09-30
5,481 GBP2019-10-01 ~ 2020-09-30
Property, Plant & Equipment - Gross Cost
Furniture and fittings
4,747 GBP2021-09-30
4,747 GBP2020-09-30
4,747 GBP2019-09-30
Plant and equipment
3,710 GBP2021-09-30
3,710 GBP2020-09-30
3,710 GBP2019-09-30
Computers
34,559 GBP2021-09-30
33,794 GBP2020-09-30
24,290 GBP2019-09-30
Motor vehicles
48,527 GBP2021-09-30
48,527 GBP2020-09-30
48,527 GBP2019-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
4,560 GBP2021-09-30
4,527 GBP2020-09-30
4,476 GBP2019-09-30
Plant and equipment
3,671 GBP2021-09-30
3,663 GBP2020-09-30
3,655 GBP2019-09-30
Computers
27,253 GBP2021-09-30
24,932 GBP2020-09-30
23,199 GBP2019-09-30
Motor vehicles
42,786 GBP2021-09-30
29,438 GBP2020-09-30
13,262 GBP2019-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
78,270 GBP2021-09-30
62,560 GBP2020-09-30
44,592 GBP2019-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
33 GBP2020-10-01 ~ 2021-09-30
51 GBP2019-10-01 ~ 2020-09-30
Plant and equipment
7 GBP2020-10-01 ~ 2021-09-30
8 GBP2019-10-01 ~ 2020-09-30
Computers
2,321 GBP2020-10-01 ~ 2021-09-30
1,733 GBP2019-10-01 ~ 2020-09-30
Motor vehicles
13,348 GBP2020-10-01 ~ 2021-09-30
16,176 GBP2019-10-01 ~ 2020-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
15,709 GBP2020-10-01 ~ 2021-09-30
17,968 GBP2019-10-01 ~ 2020-09-30
Finished Goods
81,399 GBP2021-09-30
42,843 GBP2020-09-30
Other Taxation & Social Security Payable
34,664 GBP2021-09-30
66,012 GBP2020-09-30
Profit/Loss
26,693 GBP2020-10-01 ~ 2021-09-30
23,053 GBP2019-10-01 ~ 2020-09-30

  • BERTHOUD SPRAYERS LIMITED
    Info
    BERTHOUD LIMITED - 1989-08-24
    VADEGOLD LIMITED - 1989-08-24
    EXEL SPRAYERS LIMITED - 1989-08-24
    Registered number 01999544
    icon of addressG1 Boston Enterprise Centre, Venture House, Enterprise Way, Boston, Lincolnshire PE21 7TW
    PRIVATE LIMITED COMPANY incorporated on 1986-03-13 (39 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-08
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.