Park Bessemer Way
Rotherham
South Yorkshire
S60 1FB
Director Name | Mrs Nicola Jayne Harrison |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Aspen Centurian Business Park Bessemer Way Rotherham South Yorkshire S60 1FB |
Director Name | Mrs Kirsty Anne Louise Cox |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2022(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Aspen Centurian Business Park Bessemer Way Rotherham South Yorkshire S60 1FB |
Director Name | Mr Phillip Robert Millward |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2022(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Aspen Centurian Business Park Bessemer Way Rotherham South Yorkshire S60 1FB |
Director Name | Mr Kevin Martin |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | Unit 5 Aspen Centurian Business Park Bessemer Way Rotherham South Yorkshire S60 1FB |
Secretary Name | Raymond Clifford Hurd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Sandrock Drive Doncaster South Yorkshire DN4 6DT |
Secretary Name | Lesley Anne Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 13 May 2004) |
Role | Company Director |
Correspondence Address | 46 Westfield Road Berwick Upon Tweed Northumberland TD15 1PT Scotland |
Director Name | Gregory Dowson |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 07 December 2004) |
Role | Sales Director |
Correspondence Address | 5 Cropton Grove Bingham Nottingham Nottinghamshire NG13 8RX |
Secretary Name | Mr Kevin Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Moorthorpe Rise Owlthorpe Sheffield South Yorkshire S20 6QD |
Director Name | Mr Mark Johnson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 25 April 2014) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 5 Aspen Centurian Business Park Bessemer Way Rotherham South Yorkshire S60 1FB |
Secretary Name | Mrs Rachel Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(2 years, 5 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 30 November 2022) |
Role | Company Director |
Correspondence Address | Unit 5 Aspen Centurian Business Park Bessemer Way Rotherham South Yorkshire S60 1FB |
Director Name | Mr Paul Andrew King |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(5 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 July 2009) |
Role | Company Director |
Correspondence Address | 31 Whitstable Park Widnes Cheshire WA8 9AS |
Director Name | Susan Carole Rayner |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(5 years, 5 months after company formation) |
Appointment Duration | 2 days (resigned 01 April 2009) |
Role | Company Director |
Correspondence Address | 171 Ashbourne Road Turnditch Belper Derbyshire DE56 2LH |
Director Name | Mr Craig Morris |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2022(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Aspen Centurian Business Park Bessemer Way Rotherham South Yorkshire S60 1FB |
Website | www.bereco.co.uk |
---|---|
Telephone | 01709 838188 |
Telephone region | Rotherham |
Registered Address | Unit 5 Aspen Centurian Business Park Bessemer Way Rotherham South Yorkshire S60 1FB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
79k at £1 | Bereco Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,395,589 |
Cash | £116,879 |
Current Liabilities | £1,107,097 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
30 November 2022 | Delivered on: 9 December 2022 Persons entitled: Corpacq Limited Classification: A registered charge Particulars: All freehold and leasehold properties (whether. Registered or unregistered) and all commonhold. Properties, now or in the future (and from time to time). Owned by a charging company, or in which a charging. Company holds an interest and defined in the instrument.. All intellectual property, as defined in the instrument. For. More details, please refer to the instrument. Outstanding |
---|---|
24 May 2005 | Delivered on: 27 May 2005 Persons entitled: Hsbc 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 |
1 July 2004 | Delivered on: 7 July 2004 Satisfied on: 26 January 2006 Persons entitled: Northern Trust Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The companys interest in the deposit account and all money from time to time withdrawn from the deposit account in accordance with the terms of the deed. Fully Satisfied |
2 November 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
---|---|
3 July 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
31 October 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
10 June 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
1 April 2019 | Director's details changed for Mr Kevin Martin on 26 March 2019 (2 pages) |
31 October 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
3 October 2018 | Secretary's details changed for Rachel Walker on 26 September 2018 (1 page) |
2 October 2018 | Appointment of Mrs Nicola Harrison as a director on 1 October 2018 (2 pages) |
11 June 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
22 June 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
22 June 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
28 October 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
28 October 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
11 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 May 2014 | Termination of appointment of Mark Johnson as a director (1 page) |
6 May 2014 | Termination of appointment of Mark Johnson as a director (1 page) |
7 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
3 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Director's details changed for Mr Kevin Martin on 1 June 2012 (2 pages) |
13 November 2012 | Director's details changed for Mr Kevin Martin on 1 June 2012 (2 pages) |
13 November 2012 | Director's details changed for Mr Kevin Martin on 1 June 2012 (2 pages) |
8 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
8 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
9 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
21 May 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
15 December 2009 | Secretary's details changed for Rachel Walker on 15 December 2009 (1 page) |
15 December 2009 | Secretary's details changed for Mr Kevin Martin on 15 December 2009 (1 page) |
15 December 2009 | Director's details changed for Mark Johnson on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Secretary's details changed for Rachel Walker on 15 December 2009 (1 page) |
15 December 2009 | Director's details changed for Mr Kevin Martin on 15 December 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Mr Kevin Martin on 15 December 2009 (1 page) |
15 December 2009 | Director's details changed for Mark Johnson on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Kevin Martin on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
20 July 2009 | Appointment terminated director paul king (1 page) |
20 July 2009 | Appointment terminated director paul king (1 page) |
16 May 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
16 May 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
6 April 2009 | Appointment terminated director susan rayner (1 page) |
6 April 2009 | Appointment terminated director susan rayner (1 page) |
31 March 2009 | Director appointed mr paul andrew king (1 page) |
31 March 2009 | Director appointed susan carole rayner (1 page) |
31 March 2009 | Director appointed susan carole rayner (1 page) |
31 March 2009 | Director appointed mr paul andrew king (1 page) |
20 March 2009 | Secretary appointed mr kevin martin (1 page) |
20 March 2009 | Secretary appointed mr kevin martin (1 page) |
6 November 2008 | Return made up to 27/10/08; full list of members (3 pages) |
6 November 2008 | Return made up to 27/10/08; full list of members (3 pages) |
11 June 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
11 June 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
8 April 2008 | Secretary's change of particulars / rachel walker / 12/03/2008 (1 page) |
8 April 2008 | Secretary's change of particulars / rachel walker / 12/03/2008 (1 page) |
8 April 2008 | Director's change of particulars / mark johnson / 12/03/2008 (1 page) |
8 April 2008 | Director's change of particulars / mark johnson / 12/03/2008 (1 page) |
30 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
30 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
19 November 2007 | Return made up to 27/10/07; no change of members (7 pages) |
19 November 2007 | Return made up to 27/10/07; no change of members (7 pages) |
18 December 2006 | Return made up to 27/10/06; full list of members (7 pages) |
18 December 2006 | Return made up to 27/10/06; full list of members (7 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | New secretary appointed (2 pages) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | New secretary appointed (2 pages) |
26 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 January 2006 | Return made up to 27/10/05; full list of members (8 pages) |
3 January 2006 | Return made up to 27/10/05; full list of members (8 pages) |
27 May 2005 | Particulars of mortgage/charge (3 pages) |
27 May 2005 | Particulars of mortgage/charge (3 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
25 November 2004 | Return made up to 27/10/04; full list of members (8 pages) |
25 November 2004 | Return made up to 27/10/04; full list of members (8 pages) |
9 August 2004 | Ad 05/07/04--------- £ si 79000@1=79000 £ ic 1/79001 (2 pages) |
9 August 2004 | Ad 05/07/04--------- £ si 79000@1=79000 £ ic 1/79001 (2 pages) |
7 July 2004 | Particulars of mortgage/charge (3 pages) |
7 July 2004 | Particulars of mortgage/charge (3 pages) |
28 May 2004 | New secretary appointed (2 pages) |
28 May 2004 | New secretary appointed (2 pages) |
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | Secretary resigned (1 page) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | Director's particulars changed (1 page) |
9 March 2004 | New director appointed (1 page) |
9 March 2004 | Director's particulars changed (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: unit 5 aspen centurian business park bessemer way rotherham south yorkshire S60 1FB (1 page) |
9 March 2004 | New director appointed (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: unit 5 aspen centurian business park bessemer way rotherham south yorkshire S60 1FB (1 page) |
9 March 2004 | Secretary resigned (1 page) |
27 February 2004 | Director's particulars changed (1 page) |
27 February 2004 | Registered office changed on 27/02/04 from: 34 sandrock drive bessacarr doncaster south yorkshire DN4 6DT (1 page) |
27 February 2004 | New secretary appointed (2 pages) |
27 February 2004 | Director's particulars changed (1 page) |
27 February 2004 | New secretary appointed (2 pages) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
27 February 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | Registered office changed on 27/02/04 from: 34 sandrock drive bessacarr doncaster south yorkshire DN4 6DT (1 page) |
27 October 2003 | Incorporation (14 pages) |
27 October 2003 | Incorporation (14 pages) |