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(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Aspen Centurion 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(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Aspen Centurion 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 | 21 June 2005(1 day after company formation) |
Appointment Duration | 17 years, 5 months (resigned 30 November 2022) |
Role | Managing Director |
Country of Residence | New Zealand |
Correspondence Address | Unit 5 Aspen Centurion Business Park, Bessemer Way Rotherham South Yorkshire S60 1FB |
Secretary Name | Rachel Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(1 day after company formation) |
Appointment Duration | 8 years (resigned 24 June 2013) |
Role | Company Director |
Correspondence Address | Unit 5 Aspen Centurion Business Park, Bessemer Way Rotherham South Yorkshire S60 1FB |
Secretary Name | David Swarbrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2013(8 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 November 2022) |
Role | Company Director |
Correspondence Address | 5 Aspen Court Centurian Business Park Rotherham South Yorkshire S60 1FB |
Director Name | Mr Craig Morris |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2022(17 years, 5 months 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 Centurion Business Park, Bessemer Way Rotherham South Yorkshire S60 1FB |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Website | bereco.co.uk |
---|
Registered Address | Unit 5 Aspen Centurion 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 |
75.3k at £1 | Mr Kevin Martin 76.98% Ordinary |
---|---|
6.3k at £1 | Mr David Swarbrick 6.39% Ordinary |
6.3k at £1 | Mr Lee Young 6.39% Ordinary |
10k at £1 | Miss Rachel Walker 10.23% Ordinary |
Year | 2014 |
---|---|
Net Worth | £98,977 |
Cash | £905,283 |
Current Liabilities | £910,056 |
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 | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
9 March 2023 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 |
3 July 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
22 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
22 July 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
10 June 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 April 2019 | Change of details for Mr Kevin Martin as a person with significant control on 26 March 2019 (2 pages) |
1 April 2019 | Director's details changed for Mr Kevin Martin on 26 March 2019 (2 pages) |
10 December 2018 | Appointment of Mrs Nicola Jayne Harrison as a director on 7 December 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
11 June 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
22 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
27 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
24 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 July 2014 | Purchase of own shares. (3 pages) |
25 July 2014 | Purchase of own shares. (3 pages) |
22 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders (4 pages) |
22 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders (4 pages) |
9 July 2014 | Cancellation of shares. Statement of capital on 20 June 2014
|
9 July 2014 | Cancellation of shares. Statement of capital on 20 June 2014
|
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 February 2014 | Appointment of David Swarbrick as a secretary (3 pages) |
14 February 2014 | Appointment of David Swarbrick as a secretary (3 pages) |
4 February 2014 | Appointment of David Swarbrick as a secretary (3 pages) |
4 February 2014 | Appointment of David Swarbrick as a secretary (3 pages) |
27 January 2014 | Termination of appointment of Rachel Walker as a secretary (2 pages) |
27 January 2014 | Termination of appointment of Rachel Walker as a secretary (2 pages) |
6 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
6 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 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) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 January 2011 | Director's details changed for Mr Kevin Martin on 7 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Mr Kevin Martin on 7 January 2011 (2 pages) |
7 January 2011 | Secretary's details changed for Rachel Walker on 7 January 2011 (1 page) |
7 January 2011 | Secretary's details changed for Rachel Walker on 7 January 2011 (1 page) |
7 January 2011 | Secretary's details changed for Rachel Walker on 7 January 2011 (1 page) |
7 January 2011 | Director's details changed for Mr Kevin Martin on 7 January 2011 (2 pages) |
30 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 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) |
29 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
16 May 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
16 May 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
17 December 2008 | Return made up to 20/06/08; full list of members (4 pages) |
17 December 2008 | Return made up to 20/06/08; full list of members (4 pages) |
10 June 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
10 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) |
30 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
30 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
28 August 2007 | Return made up to 20/06/07; full list of members (3 pages) |
28 August 2007 | Return made up to 20/06/07; full list of members (3 pages) |
19 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
19 July 2006 | Return made up to 20/06/06; 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) |
23 September 2005 | Ad 01/08/05--------- £ si 98748@1=98748 £ ic 2/98750 (2 pages) |
23 September 2005 | Ad 01/08/05--------- £ si 98748@1=98748 £ ic 2/98750 (2 pages) |
8 September 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
8 September 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
15 August 2005 | Resolutions
|
15 August 2005 | Resolutions
|
15 August 2005 | Nc inc already adjusted 01/08/05 (1 page) |
15 August 2005 | Nc inc already adjusted 01/08/05 (1 page) |
15 August 2005 | Resolutions
|
15 August 2005 | Resolutions
|
10 July 2005 | New director appointed (2 pages) |
10 July 2005 | New director appointed (2 pages) |
10 July 2005 | New secretary appointed (2 pages) |
10 July 2005 | New secretary appointed (2 pages) |
28 June 2005 | Resolutions
|
28 June 2005 | Resolutions
|
28 June 2005 | Resolutions
|
28 June 2005 | Resolutions
|
28 June 2005 | Resolutions
|
28 June 2005 | Resolutions
|
28 June 2005 | £ nc 1000/100000 20/06/05 (1 page) |
28 June 2005 | Resolutions
|
28 June 2005 | Resolutions
|
28 June 2005 | Resolutions
|
28 June 2005 | Resolutions
|
28 June 2005 | £ nc 1000/100000 20/06/05 (1 page) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | Incorporation (12 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | Incorporation (12 pages) |
20 June 2005 | Director resigned (1 page) |