Company NameBerimar Limited
DirectorMark Andrew Hunt
Company StatusActive
Company Number03331759
CategoryPrivate Limited Company
Incorporation Date11 March 1997(27 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Andrew Hunt
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1997(1 week, 6 days after company formation)
Appointment Duration27 years
RoleElectrician
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NameBeverley George Sheldon
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(1 week, 6 days after company formation)
Appointment Duration18 years (resigned 31 March 2015)
RoleElectrician
Correspondence Address98 Hollins Spring Avenue
Dronfield
Derbyshire
S18 1RP
Director NameRichard Neal
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(1 week, 6 days after company formation)
Appointment Duration20 years (resigned 31 March 2017)
RoleElectrician
Correspondence Address5 Peak Hill Close
Gateford
Worksop
Nottinghamshire
S81 7QY
Secretary NameBeverley George Sheldon
NationalityBritish
StatusResigned
Appointed24 March 1997(1 week, 6 days after company formation)
Appointment Duration18 years (resigned 31 March 2015)
RoleElectrician
Correspondence Address98 Hollins Spring Avenue
Dronfield
Derbyshire
S18 1RP
Director NameResolution Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1997(same day as company formation)
Correspondence Address157-163 Marlborough Road
London
N19 4NF
Secretary NameResolution Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1997(same day as company formation)
Correspondence Address157-163 Marlborough Road
London
N19 4NF

Contact

Telephone0114 2488369
Telephone regionSheffield

Location

Registered AddressEquitable House
55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

33 at £1Mr Beverley George Sheldon
33.33%
Ordinary
33 at £1Mr Mark Andrew Hunt
33.33%
Ordinary
33 at £1Mr Richard Neal
33.33%
Ordinary

Financials

Year2014
Net Worth£10,678
Current Liabilities£101,061

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 February 2024 (4 weeks, 1 day ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Charges

20 February 2009Delivered on: 24 February 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
6 February 2004Delivered on: 10 February 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 67 sorby street, sheffield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
29 April 1997Delivered on: 30 April 1997
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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

Filing History

3 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
12 March 2020Confirmation statement made on 28 February 2020 with updates (4 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
14 March 2019Statement of capital following an allotment of shares on 27 February 2019
  • GBP 200
(3 pages)
14 March 2019Confirmation statement made on 28 February 2019 with updates (5 pages)
5 March 2019Director's details changed for Mark Andrew Hunt on 5 March 2019 (2 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 March 2018Confirmation statement made on 28 February 2018 with updates (5 pages)
12 March 2018Cessation of Richard Neal as a person with significant control on 31 March 2017 (1 page)
12 March 2018Change of details for Mr Mark Andrew Hunt as a person with significant control on 1 April 2017 (2 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
7 April 2017Termination of appointment of Richard Neal as a director on 31 March 2017 (1 page)
7 April 2017Termination of appointment of Richard Neal as a director on 31 March 2017 (1 page)
28 February 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 April 2016Statement of capital following an allotment of shares on 31 March 2015
  • GBP 100
(3 pages)
20 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
20 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
20 April 2016Statement of capital following an allotment of shares on 31 March 2015
  • GBP 100
(3 pages)
23 December 2015Termination of appointment of Beverley George Sheldon as a secretary on 31 March 2015 (1 page)
23 December 2015Termination of appointment of Beverley George Sheldon as a secretary on 31 March 2015 (1 page)
23 December 2015Termination of appointment of Beverley George Sheldon as a director on 31 March 2015 (1 page)
23 December 2015Termination of appointment of Beverley George Sheldon as a director on 31 March 2015 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 99
(6 pages)
15 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 99
(6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 99
(6 pages)
31 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 99
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 May 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
22 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
8 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 March 2009Return made up to 11/03/09; full list of members (4 pages)
30 March 2009Return made up to 11/03/09; full list of members (4 pages)
24 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 July 2008Registered office changed on 14/07/2008 from equitable house 55 pellon lane halifax west yorkshire HX1 1SP (1 page)
14 July 2008Registered office changed on 14/07/2008 from equitable house 55 pellon lane halifax west yorkshire HX1 1SP (1 page)
8 July 2008Registered office changed on 08/07/2008 from carlton villa 15/17 carlton street halifax west yorkshire HX1 2AL (1 page)
8 July 2008Registered office changed on 08/07/2008 from carlton villa 15/17 carlton street halifax west yorkshire HX1 2AL (1 page)
10 April 2008Return made up to 11/03/08; full list of members (4 pages)
10 April 2008Return made up to 11/03/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 April 2007Return made up to 11/03/07; full list of members (7 pages)
12 April 2007Return made up to 11/03/07; full list of members (7 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 April 2006Return made up to 11/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 2006Return made up to 11/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 March 2005Return made up to 11/03/05; full list of members (7 pages)
16 March 2005Return made up to 11/03/05; full list of members (7 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 March 2004Return made up to 11/03/04; full list of members (7 pages)
16 March 2004Return made up to 11/03/04; full list of members (7 pages)
10 February 2004Particulars of mortgage/charge (3 pages)
10 February 2004Particulars of mortgage/charge (3 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
14 March 2003Return made up to 11/03/03; full list of members (7 pages)
14 March 2003Return made up to 11/03/03; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
18 March 2002Return made up to 11/03/02; full list of members (7 pages)
18 March 2002Return made up to 11/03/02; full list of members (7 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 March 2001Return made up to 11/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2001Return made up to 11/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
27 March 2000Return made up to 11/03/00; no change of members
  • 363(287) ‐ Registered office changed on 27/03/00
(7 pages)
27 March 2000Return made up to 11/03/00; no change of members
  • 363(287) ‐ Registered office changed on 27/03/00
(7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
15 December 1999Registered office changed on 15/12/99 from: clifton house 2 clifton villas bradford west yorkshire BD8 7BY (1 page)
15 December 1999Registered office changed on 15/12/99 from: clifton house 2 clifton villas bradford west yorkshire BD8 7BY (1 page)
13 July 1999Accounts for a small company made up to 31 March 1998 (6 pages)
13 July 1999Accounts for a small company made up to 31 March 1998 (6 pages)
22 March 1999Return made up to 11/03/99; no change of members (4 pages)
22 March 1999Return made up to 11/03/99; no change of members (4 pages)
30 June 1998Return made up to 11/03/98; full list of members (6 pages)
30 June 1998Ad 24/03/97--------- £ si 98@1=98 £ ic 1/99 (2 pages)
30 June 1998Return made up to 11/03/98; full list of members (6 pages)
30 June 1998Ad 24/03/97--------- £ si 98@1=98 £ ic 1/99 (2 pages)
12 February 1998Registered office changed on 12/02/98 from: cliffe house 2A hutcliffe wood road sheffield S8 0EX (1 page)
12 February 1998Registered office changed on 12/02/98 from: cliffe house 2A hutcliffe wood road sheffield S8 0EX (1 page)
30 April 1997Particulars of mortgage/charge (3 pages)
30 April 1997Particulars of mortgage/charge (3 pages)
21 April 1997Registered office changed on 21/04/97 from: suite 116 157-163 marlborough road islington london N19 4NF (1 page)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997Secretary resigned (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997Secretary resigned (1 page)
21 April 1997New secretary appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997Registered office changed on 21/04/97 from: suite 116 157-163 marlborough road islington london N19 4NF (1 page)
21 April 1997New secretary appointed (2 pages)