Company NameBereco Group Limited
Company StatusActive
Company Number05484888
CategoryPrivate Limited Company
Incorporation Date20 June 2005(18 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Nicola Jayne Harrison
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2018(13 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Aspen Centurion 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(17 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Aspen Centurion 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(17 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Aspen Centurion Business
Park, Bessemer Way
Rotherham
South Yorkshire
S60 1FB
Director NameMr Kevin Martin
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(1 day after company formation)
Appointment Duration17 years, 5 months (resigned 30 November 2022)
RoleManaging Director
Country of ResidenceNew Zealand
Correspondence AddressUnit 5 Aspen Centurion Business
Park, Bessemer Way
Rotherham
South Yorkshire
S60 1FB
Secretary NameRachel Walker
NationalityBritish
StatusResigned
Appointed21 June 2005(1 day after company formation)
Appointment Duration8 years (resigned 24 June 2013)
RoleCompany Director
Correspondence AddressUnit 5 Aspen Centurion Business
Park, Bessemer Way
Rotherham
South Yorkshire
S60 1FB
Secretary NameDavid Swarbrick
NationalityBritish
StatusResigned
Appointed24 June 2013(8 years after company formation)
Appointment Duration9 years, 5 months (resigned 30 November 2022)
RoleCompany Director
Correspondence Address5 Aspen Court Centurian Business Park
Rotherham
South Yorkshire
S60 1FB
Director NameMr Craig Morris
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2022(17 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Aspen Centurion Business
Park, Bessemer Way
Rotherham
South Yorkshire
S60 1FB
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed20 June 2005(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed20 June 2005(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websitebereco.co.uk

Location

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

Shareholders

75.3k at £1Mr Kevin Martin
76.98%
Ordinary
6.3k at £1Mr David Swarbrick
6.39%
Ordinary
6.3k at £1Mr Lee Young
6.39%
Ordinary
10k at £1Miss Rachel Walker
10.23%
Ordinary

Financials

Year2014
Net Worth£98,977
Cash£905,283
Current Liabilities£910,056

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 Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months from now)

Charges

9 March 2023Delivered on: 21 March 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
30 November 2022Delivered on: 12 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
30 November 2022Delivered on: 8 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

Filing History

3 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
22 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
22 July 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
10 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 April 2019Change of details for Mr Kevin Martin as a person with significant control on 26 March 2019 (2 pages)
1 April 2019Director's details changed for Mr Kevin Martin on 26 March 2019 (2 pages)
10 December 2018Appointment of Mrs Nicola Jayne Harrison as a director on 7 December 2018 (2 pages)
27 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
11 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
27 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 97,750
(3 pages)
27 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 97,750
(3 pages)
24 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 97,750
(3 pages)
26 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 97,750
(3 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 July 2014Purchase of own shares. (3 pages)
25 July 2014Purchase of own shares. (3 pages)
22 July 2014Annual return made up to 20 June 2014 with a full list of shareholders (4 pages)
22 July 2014Annual return made up to 20 June 2014 with a full list of shareholders (4 pages)
9 July 2014Cancellation of shares. Statement of capital on 20 June 2014
  • GBP 97,750
(4 pages)
9 July 2014Cancellation of shares. Statement of capital on 20 June 2014
  • GBP 97,750
(4 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 February 2014Appointment of David Swarbrick as a secretary (3 pages)
14 February 2014Appointment of David Swarbrick as a secretary (3 pages)
4 February 2014Appointment of David Swarbrick as a secretary (3 pages)
4 February 2014Appointment of David Swarbrick as a secretary (3 pages)
27 January 2014Termination of appointment of Rachel Walker as a secretary (2 pages)
27 January 2014Termination of appointment of Rachel Walker as a secretary (2 pages)
6 August 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
6 August 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
30 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 May 2013Total exemption small company accounts made up to 31 March 2013 (5 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)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
24 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 January 2011Director's details changed for Mr Kevin Martin on 7 January 2011 (2 pages)
7 January 2011Director's details changed for Mr Kevin Martin on 7 January 2011 (2 pages)
7 January 2011Secretary's details changed for Rachel Walker on 7 January 2011 (1 page)
7 January 2011Secretary's details changed for Rachel Walker on 7 January 2011 (1 page)
7 January 2011Secretary's details changed for Rachel Walker on 7 January 2011 (1 page)
7 January 2011Director's details changed for Mr Kevin Martin on 7 January 2011 (2 pages)
30 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 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)
29 June 2009Return made up to 20/06/09; full list of members (4 pages)
29 June 2009Return made up to 20/06/09; full list of members (4 pages)
16 May 2009Accounts for a small company made up to 31 March 2009 (8 pages)
16 May 2009Accounts for a small company made up to 31 March 2009 (8 pages)
17 December 2008Return made up to 20/06/08; full list of members (4 pages)
17 December 2008Return made up to 20/06/08; full list of members (4 pages)
10 June 2008Accounts for a small company made up to 31 March 2008 (7 pages)
10 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)
30 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
30 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
28 August 2007Return made up to 20/06/07; full list of members (3 pages)
28 August 2007Return made up to 20/06/07; full list of members (3 pages)
19 July 2006Return made up to 20/06/06; full list of members (7 pages)
19 July 2006Return made up to 20/06/06; 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)
23 September 2005Ad 01/08/05--------- £ si 98748@1=98748 £ ic 2/98750 (2 pages)
23 September 2005Ad 01/08/05--------- £ si 98748@1=98748 £ ic 2/98750 (2 pages)
8 September 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
8 September 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
15 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 August 2005Nc inc already adjusted 01/08/05 (1 page)
15 August 2005Nc inc already adjusted 01/08/05 (1 page)
15 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 July 2005New director appointed (2 pages)
10 July 2005New director appointed (2 pages)
10 July 2005New secretary appointed (2 pages)
10 July 2005New secretary appointed (2 pages)
28 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 June 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
28 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 June 2005£ nc 1000/100000 20/06/05 (1 page)
28 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 June 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
28 June 2005£ nc 1000/100000 20/06/05 (1 page)
20 June 2005Secretary resigned (1 page)
20 June 2005Incorporation (12 pages)
20 June 2005Director resigned (1 page)
20 June 2005Secretary resigned (1 page)
20 June 2005Incorporation (12 pages)
20 June 2005Director resigned (1 page)