Company NameB & B Realisations Limited
Company StatusDissolved
Company Number00529000
CategoryPrivate Limited Company
Incorporation Date8 February 1954(70 years, 3 months ago)
Dissolution Date3 May 2020 (4 years ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 14131Manufacture of other men's outerwear

Directors

Director NamePdcme Dmcc (Corporation)
StatusClosed
Appointed26 January 2018(64 years after company formation)
Appointment Duration2 years, 3 months (closed 03 May 2020)
Correspondence AddressUnit No: 904-A Jbc 1
Plot No: Jlt-Ph1-G2a
Jumeirah Lakes Towers
Dubai
United Arab Emirates
Director NameShirley Ruth Berwin
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(37 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 December 1996)
RoleCompany Director
Correspondence Address368 Alwoodley Lane
Leeds
West Yorkshire
LS17 7DN
Director NameMalcolm Berwin
Date of BirthJune 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(37 years, 5 months after company formation)
Appointment Duration25 years, 9 months (resigned 27 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address368 Alwoodley Lane
Leeds
West Yorkshire
LS17 7DN
Secretary NameMr William Hunt Hodgson
NationalityBritish
StatusResigned
Appointed07 July 1991(37 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 December 2000)
RoleCompany Director
Correspondence Address19 West Busk Lane
Otley
West Yorkshire
LS21 3LW
Director NameMr Edward Smith Mogg Stanners
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(42 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Gilstead Lane, Gilstead
Bingley
West Yorkshire
BD16 3LN
Director NameMr Simon Richard Ellis Berwin
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(42 years, 10 months after company formation)
Appointment Duration21 years, 1 month (resigned 26 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Sandmoor Lane
Leeds
West Yorkshire
LS17 7EA
Director NameMr William Hunt Hodgson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(42 years, 10 months after company formation)
Appointment Duration4 years (resigned 30 December 2000)
RoleCompany Director
Correspondence Address19 West Busk Lane
Otley
West Yorkshire
LS21 3LW
Director NameMr Christopher William Bower
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(44 years, 1 month after company formation)
Appointment Duration18 years, 11 months (resigned 27 January 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence Address12 Ryecroft Farm Close
South Hiendley
Barnsley
South Yorkshire
S72 9BF
Director NameMr Nigel John Topham
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2000(46 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Cross Road
Idle
Bradford
West Yorkshire
BD10 9RU
Secretary NameMr Nigel John Topham
NationalityBritish
StatusResigned
Appointed30 December 2000(46 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Cross Road
Idle
Bradford
West Yorkshire
BD10 9RU
Director NameMr Derek Crossley
Date of BirthJune 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(48 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 27 June 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11 Hallside Close Tong Park
Baildon
Shipley
West Yorkshire
BD17 7NY
Secretary NameMr Derek Crossley
NationalityBritish
StatusResigned
Appointed01 April 2002(48 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 27 June 2014)
RoleManufacturing
Country of ResidenceEngland
Correspondence Address11 Hallside Close Tong Park
Baildon
Shipley
West Yorkshire
BD17 7NY
Director NameRoger Paul Morley
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(50 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2013)
RoleBrand Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
Hazelhurst Drive
Rochdale
Lancashire
OL10 4AT
Director NameSharon Alberta Smith
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(50 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 07 October 2015)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address8 The Oaklands
South Normanton
Derbyshire
DE55 3BN
Director NameMs Ruth Frances Cherry
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2014(60 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 September 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoseville Road
Leeds
LS8 5EE
Secretary NameMrs Ruth Frances Cherry
StatusResigned
Appointed27 June 2014(60 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 September 2015)
RoleCompany Director
Correspondence AddressRoseville Road
Leeds
LS8 5EE
Secretary NameMr Paul Anthony Dix
StatusResigned
Appointed16 September 2015(61 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 February 2017)
RoleCompany Director
Correspondence AddressRoseville Road
Leeds
LS8 5EE
Director NameMr Christian Alexander Paul Dickson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(62 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 24 December 2018)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressFrp Advisory Llp Minerva
29 East Parade
Leeds
LS1 5PS
Secretary NameMr Simon Daniel Firmin
StatusResigned
Appointed14 February 2017(63 years after company formation)
Appointment Duration2 years, 7 months (resigned 13 September 2019)
RoleCompany Director
Correspondence AddressFrp Advisory Llp Minerva
29 East Parade
Leeds
LS1 5PS
Director NameMr Attila Kis
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityHungarian
StatusResigned
Appointed24 January 2018(64 years after company formation)
Appointment Duration2 days (resigned 26 January 2018)
RoleAccountant
Country of ResidenceHungary
Correspondence AddressRoseville Road
Leeds
LS8 5EE

Contact

Websitewww.berwinberwin.co.uk
Telephone020 76371560
Telephone regionLondon

Location

Registered AddressFrp Advisory Llp
Minerva
29 East Parade
Leeds
LS1 5PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

99 at £1Berwin Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£43,712,118
Gross Profit£7,140,140
Net Worth£3,394,021
Cash£21,188
Current Liabilities£19,795,651

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

3 March 2006Delivered on: 9 March 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
31 July 2003Delivered on: 8 August 2003
Persons entitled: Edward Smith Mogg Stanners and Simon Richard Ellis Berwin

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 April 2001Delivered on: 11 April 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 July 1993Delivered on: 16 July 1993
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 July 2017Cessation of Simon Richard Ellis Berwin as a person with significant control on 18 July 2017 (1 page)
18 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
18 July 2017Notification of Berwin Holdings Ltd as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Cessation of Herbert Anthony Cann as a person with significant control on 18 July 2017 (1 page)
29 June 2017Termination of appointment of Christopher William Bower as a director on 27 January 2017 (1 page)
30 March 2017Termination of appointment of Malcolm Berwin as a director on 27 March 2017 (1 page)
21 February 2017Termination of appointment of Paul Anthony Dix as a secretary on 14 February 2017 (1 page)
21 February 2017Appointment of Mr Simon Daniel Firmin as a secretary on 14 February 2017 (2 pages)
21 February 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
2 November 2016Full accounts made up to 31 December 2015 (30 pages)
20 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
23 May 2016Appointment of Mr Christian Alexander Paul Dickson as a director on 29 February 2016 (2 pages)
2 February 2016Termination of appointment of Sharon Alberta Smith as a director on 7 October 2015 (1 page)
3 December 2015Termination of appointment of Ruth Frances Cherry as a director on 15 September 2015 (1 page)
3 December 2015Appointment of Mr Paul Anthony Dix as a secretary on 16 September 2015 (2 pages)
3 December 2015Termination of appointment of Ruth Frances Cherry as a secretary on 15 September 2015 (1 page)
3 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 99
(7 pages)
3 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 99
(7 pages)
7 July 2015Full accounts made up to 31 December 2014 (23 pages)
12 August 2014Full accounts made up to 31 December 2013 (23 pages)
30 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 99
(7 pages)
30 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 99
(7 pages)
27 June 2014Appointment of Mrs Ruth Frances Cherry as a secretary (2 pages)
27 June 2014Termination of appointment of Derek Crossley as a secretary (1 page)
27 June 2014Termination of appointment of Derek Crossley as a director (1 page)
27 June 2014Appointment of Mrs Ruth Frances Cherry as a director (2 pages)
24 February 2014Termination of appointment of Roger Morley as a director (1 page)
23 September 2013Full accounts made up to 31 December 2012 (22 pages)
22 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(9 pages)
22 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(9 pages)
6 June 2013Resolutions
  • RES13 ‐ Bank transaction 24/05/2013
(1 page)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (9 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (9 pages)
27 June 2012Full accounts made up to 31 December 2011 (23 pages)
12 October 2011Full accounts made up to 30 December 2010 (20 pages)
21 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (9 pages)
21 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (9 pages)
29 September 2010Full accounts made up to 30 December 2009 (22 pages)
27 July 2010Director's details changed for Derek Crossley on 1 January 2010 (2 pages)
27 July 2010Director's details changed for Derek Crossley on 1 January 2010 (2 pages)
27 July 2010Director's details changed for Mr Christopher William Bower on 1 January 2010 (2 pages)
27 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (9 pages)
27 July 2010Director's details changed for Roger Paul Morley on 1 January 2010 (2 pages)
27 July 2010Director's details changed for Mr Christopher William Bower on 1 January 2010 (2 pages)
27 July 2010Director's details changed for Roger Paul Morley on 1 January 2010 (2 pages)
27 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (9 pages)
27 July 2010Director's details changed for Sharon Smith on 1 January 2010 (2 pages)
27 July 2010Director's details changed for Sharon Smith on 1 January 2010 (2 pages)
27 October 2009Full accounts made up to 30 December 2008 (22 pages)
13 July 2009Return made up to 07/07/09; full list of members (5 pages)
13 July 2009Director's change of particulars / christopher bower / 12/09/2008 (2 pages)
23 October 2008Full accounts made up to 30 December 2007 (20 pages)
24 July 2008Return made up to 07/07/08; full list of members (5 pages)
25 October 2007Full accounts made up to 30 December 2006 (21 pages)
9 July 2007Return made up to 07/07/07; full list of members (3 pages)
3 November 2006Full accounts made up to 30 December 2005 (22 pages)
18 July 2006Return made up to 07/07/06; full list of members (3 pages)
9 March 2006Particulars of mortgage/charge (9 pages)
26 October 2005Full accounts made up to 30 December 2004 (19 pages)
13 July 2005Return made up to 07/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
26 November 2004Full accounts made up to 30 December 2003 (20 pages)
22 September 2004Delivery ext'd 3 mth 30/12/03 (1 page)
30 July 2004Return made up to 07/07/04; full list of members (9 pages)
30 April 2004New director appointed (2 pages)
30 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
31 January 2004Full accounts made up to 30 December 2002 (13 pages)
19 August 2003Company name changed berwin trading LIMITED\certificate issued on 19/08/03 (2 pages)
8 August 2003Particulars of mortgage/charge (4 pages)
15 July 2003Return made up to 07/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 July 2003Delivery ext'd 3 mth 30/12/02 (1 page)
24 December 2002Director resigned (1 page)
14 October 2002Full accounts made up to 30 December 2001 (13 pages)
12 July 2002Return made up to 07/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 May 2002New secretary appointed;new director appointed (3 pages)
11 March 2002Secretary resigned;director resigned (1 page)
31 July 2001Return made up to 07/07/01; full list of members (7 pages)
17 July 2001Full accounts made up to 31 December 2000 (15 pages)
11 April 2001Particulars of mortgage/charge (7 pages)
25 January 2001Secretary resigned;director resigned (1 page)
8 January 2001New secretary appointed;new director appointed (2 pages)
28 July 2000Return made up to 07/07/00; full list of members (7 pages)
14 June 2000Full accounts made up to 30 December 1999 (16 pages)
1 August 1999Full accounts made up to 30 December 1998 (16 pages)
14 July 1999Return made up to 07/07/99; full list of members (7 pages)
13 August 1998Return made up to 07/07/98; no change of members (6 pages)
10 July 1998Full accounts made up to 30 December 1997 (14 pages)
26 August 1997Full accounts made up to 30 December 1996 (13 pages)
4 August 1997Return made up to 07/07/97; no change of members (5 pages)
25 June 1997New director appointed (2 pages)
9 January 1997Company name changed berbourne LIMITED\certificate issued on 10/01/97 (2 pages)
27 December 1996New director appointed (2 pages)
27 December 1996Director resigned (1 page)
27 December 1996New director appointed (2 pages)
28 August 1996Return made up to 07/07/96; full list of members (7 pages)
24 June 1996Full accounts made up to 31 December 1995 (8 pages)
12 July 1995Return made up to 07/07/95; no change of members (4 pages)
6 July 1995Full accounts made up to 31 December 1994 (9 pages)
4 August 1994Return made up to 07/07/94; no change of members (5 pages)
8 May 1994Full accounts made up to 31 December 1993 (9 pages)
15 October 1993Return made up to 07/07/93; full list of members (7 pages)
16 July 1993Particulars of mortgage/charge (3 pages)
18 June 1993Full accounts made up to 31 December 1992 (8 pages)
23 September 1992Full accounts made up to 31 December 1991 (7 pages)
7 July 1992Return made up to 07/07/92; no change of members (4 pages)
3 September 1991Full accounts made up to 31 December 1990 (7 pages)
7 July 1991Return made up to 07/07/91; no change of members (5 pages)
2 October 1990Return made up to 29/06/90; full list of members (4 pages)
2 October 1990Full accounts made up to 31 December 1989 (7 pages)
13 September 1989Full accounts made up to 31 December 1988 (5 pages)
13 September 1989Return made up to 07/07/89; full list of members (7 pages)
8 September 1988Full accounts made up to 31 December 1987 (5 pages)
8 September 1988Return made up to 08/07/88; full list of members (4 pages)
14 July 1987Full accounts made up to 31 December 1986 (8 pages)
14 July 1987Return made up to 05/06/87; full list of members (4 pages)
21 May 1987Director resigned (2 pages)
24 April 1987Company name changed berbourne (rainwear) LIMITED\certificate issued on 24/04/87 (2 pages)
10 November 1986Full accounts made up to 31 December 1985 (10 pages)
10 November 1986Return made up to 20/06/86; full list of members (4 pages)
1 May 1986Director resigned (2 pages)
8 February 1954Certificate of incorporation (1 page)
8 February 1954Incorporation (16 pages)