Company NameBereco Limited
Company StatusActive
Company Number04944033
CategoryPrivate Limited Company
Incorporation Date27 October 2003(20 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Kevin Martin
NationalityBritish
StatusCurrent
Appointed19 March 2009(5 years, 4 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Aspen Centurian Business
Park Bessemer Way
Rotherham
South Yorkshire
S60 1FB
Director NameMrs Nicola Jayne Harrison
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(14 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Aspen Centurian Business
Park Bessemer Way
Rotherham
South Yorkshire
S60 1FB
Director NameMrs Kirsty Anne Louise Cox
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(19 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Aspen Centurian Business
Park Bessemer Way
Rotherham
South Yorkshire
S60 1FB
Director NameMr Phillip Robert Millward
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(19 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Aspen Centurian Business
Park Bessemer Way
Rotherham
South Yorkshire
S60 1FB
Director NameMr Kevin Martin
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressUnit 5 Aspen Centurian Business
Park Bessemer Way
Rotherham
South Yorkshire
S60 1FB
Secretary NameRaymond Clifford Hurd
NationalityBritish
StatusResigned
Appointed27 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Sandrock Drive
Doncaster
South Yorkshire
DN4 6DT
Secretary NameLesley Anne Bruce
NationalityBritish
StatusResigned
Appointed16 February 2004(3 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 May 2004)
RoleCompany Director
Correspondence Address46 Westfield Road
Berwick Upon Tweed
Northumberland
TD15 1PT
Scotland
Director NameGregory Dowson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(6 months, 2 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 07 December 2004)
RoleSales Director
Correspondence Address5 Cropton Grove
Bingham
Nottingham
Nottinghamshire
NG13 8RX
Secretary NameMr Kevin Martin
NationalityBritish
StatusResigned
Appointed13 May 2004(6 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Moorthorpe Rise
Owlthorpe
Sheffield
South Yorkshire
S20 6QD
Director NameMr Mark Johnson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(1 year, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 25 April 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Aspen Centurian Business
Park Bessemer Way
Rotherham
South Yorkshire
S60 1FB
Secretary NameMrs Rachel Young
NationalityBritish
StatusResigned
Appointed31 March 2006(2 years, 5 months after company formation)
Appointment Duration16 years, 8 months (resigned 30 November 2022)
RoleCompany Director
Correspondence AddressUnit 5 Aspen Centurian Business
Park Bessemer Way
Rotherham
South Yorkshire
S60 1FB
Director NameMr Paul Andrew King
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(5 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 July 2009)
RoleCompany Director
Correspondence Address31 Whitstable Park
Widnes
Cheshire
WA8 9AS
Director NameSusan Carole Rayner
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(5 years, 5 months after company formation)
Appointment Duration2 days (resigned 01 April 2009)
RoleCompany Director
Correspondence Address171 Ashbourne Road
Turnditch
Belper
Derbyshire
DE56 2LH
Director NameMr Craig Morris
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2022(19 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Aspen Centurian Business
Park Bessemer Way
Rotherham
South Yorkshire
S60 1FB

Contact

Websitewww.bereco.co.uk
Telephone01709 838188
Telephone regionRotherham

Location

Registered AddressUnit 5 Aspen Centurian Business
Park Bessemer Way
Rotherham
South Yorkshire
S60 1FB
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Shareholders

79k at £1Bereco Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,395,589
Cash£116,879
Current Liabilities£1,107,097

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Charges

30 November 2022Delivered 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 2005Delivered 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 2004Delivered 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

Filing History

2 November 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
3 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
31 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
10 June 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
1 April 2019Director's details changed for Mr Kevin Martin on 26 March 2019 (2 pages)
31 October 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
3 October 2018Secretary's details changed for Rachel Walker on 26 September 2018 (1 page)
2 October 2018Appointment of Mrs Nicola Harrison as a director on 1 October 2018 (2 pages)
11 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
22 June 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
22 June 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
28 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
24 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 79,000
(4 pages)
12 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 79,000
(4 pages)
11 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 79,000
(4 pages)
3 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 79,000
(4 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 May 2014Termination of appointment of Mark Johnson as a director (1 page)
6 May 2014Termination of appointment of Mark Johnson as a director (1 page)
7 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 79,000
(4 pages)
7 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 79,000
(4 pages)
3 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
13 November 2012Director's details changed for Mr Kevin Martin on 1 June 2012 (2 pages)
13 November 2012Director's details changed for Mr Kevin Martin on 1 June 2012 (2 pages)
13 November 2012Director's details changed for Mr Kevin Martin on 1 June 2012 (2 pages)
8 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
8 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
9 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
24 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
21 May 2010Accounts for a small company made up to 31 March 2010 (7 pages)
21 May 2010Accounts for a small company made up to 31 March 2010 (7 pages)
15 December 2009Secretary's details changed for Rachel Walker on 15 December 2009 (1 page)
15 December 2009Secretary's details changed for Mr Kevin Martin on 15 December 2009 (1 page)
15 December 2009Director's details changed for Mark Johnson on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
15 December 2009Secretary's details changed for Rachel Walker on 15 December 2009 (1 page)
15 December 2009Director's details changed for Mr Kevin Martin on 15 December 2009 (2 pages)
15 December 2009Secretary's details changed for Mr Kevin Martin on 15 December 2009 (1 page)
15 December 2009Director's details changed for Mark Johnson on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Mr Kevin Martin on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
20 July 2009Appointment terminated director paul king (1 page)
20 July 2009Appointment terminated director paul king (1 page)
16 May 2009Accounts for a small company made up to 31 March 2009 (7 pages)
16 May 2009Accounts for a small company made up to 31 March 2009 (7 pages)
6 April 2009Appointment terminated director susan rayner (1 page)
6 April 2009Appointment terminated director susan rayner (1 page)
31 March 2009Director appointed mr paul andrew king (1 page)
31 March 2009Director appointed susan carole rayner (1 page)
31 March 2009Director appointed susan carole rayner (1 page)
31 March 2009Director appointed mr paul andrew king (1 page)
20 March 2009Secretary appointed mr kevin martin (1 page)
20 March 2009Secretary appointed mr kevin martin (1 page)
6 November 2008Return made up to 27/10/08; full list of members (3 pages)
6 November 2008Return made up to 27/10/08; full list of members (3 pages)
11 June 2008Accounts for a small company made up to 31 March 2008 (7 pages)
11 June 2008Accounts for a small company made up to 31 March 2008 (7 pages)
8 April 2008Secretary's change of particulars / rachel walker / 12/03/2008 (1 page)
8 April 2008Secretary's change of particulars / rachel walker / 12/03/2008 (1 page)
8 April 2008Director's change of particulars / mark johnson / 12/03/2008 (1 page)
8 April 2008Director's change of particulars / mark johnson / 12/03/2008 (1 page)
30 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
30 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
19 November 2007Return made up to 27/10/07; no change of members (7 pages)
19 November 2007Return made up to 27/10/07; no change of members (7 pages)
18 December 2006Return made up to 27/10/06; full list of members (7 pages)
18 December 2006Return made up to 27/10/06; full list of members (7 pages)
1 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 April 2006Secretary resigned (1 page)
18 April 2006New secretary appointed (2 pages)
18 April 2006Secretary resigned (1 page)
18 April 2006New secretary appointed (2 pages)
26 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 January 2006Return made up to 27/10/05; full list of members (8 pages)
3 January 2006Return made up to 27/10/05; full list of members (8 pages)
27 May 2005Particulars of mortgage/charge (3 pages)
27 May 2005Particulars of mortgage/charge (3 pages)
23 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
25 November 2004Return made up to 27/10/04; full list of members (8 pages)
25 November 2004Return made up to 27/10/04; full list of members (8 pages)
9 August 2004Ad 05/07/04--------- £ si 79000@1=79000 £ ic 1/79001 (2 pages)
9 August 2004Ad 05/07/04--------- £ si 79000@1=79000 £ ic 1/79001 (2 pages)
7 July 2004Particulars of mortgage/charge (3 pages)
7 July 2004Particulars of mortgage/charge (3 pages)
28 May 2004New secretary appointed (2 pages)
28 May 2004New secretary appointed (2 pages)
28 May 2004Secretary resigned (1 page)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
28 May 2004Secretary resigned (1 page)
9 March 2004Secretary resigned (1 page)
9 March 2004Director's particulars changed (1 page)
9 March 2004New director appointed (1 page)
9 March 2004Director's particulars changed (1 page)
9 March 2004Registered office changed on 09/03/04 from: unit 5 aspen centurian business park bessemer way rotherham south yorkshire S60 1FB (1 page)
9 March 2004New director appointed (1 page)
9 March 2004Registered office changed on 09/03/04 from: unit 5 aspen centurian business park bessemer way rotherham south yorkshire S60 1FB (1 page)
9 March 2004Secretary resigned (1 page)
27 February 2004Director's particulars changed (1 page)
27 February 2004Registered office changed on 27/02/04 from: 34 sandrock drive bessacarr doncaster south yorkshire DN4 6DT (1 page)
27 February 2004New secretary appointed (2 pages)
27 February 2004Director's particulars changed (1 page)
27 February 2004New secretary appointed (2 pages)
27 February 2004Secretary resigned (1 page)
27 February 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
27 February 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
27 February 2004Secretary resigned (1 page)
27 February 2004Registered office changed on 27/02/04 from: 34 sandrock drive bessacarr doncaster south yorkshire DN4 6DT (1 page)
27 October 2003Incorporation (14 pages)
27 October 2003Incorporation (14 pages)