Company NameBerin Homes Limited
Company StatusDissolved
Company Number06491813
CategoryPrivate Limited Company
Incorporation Date4 February 2008(16 years, 3 months ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Annette Hodgson
Date of BirthNovember 1976 (Born 47 years ago)
NationalityEnglish
StatusClosed
Appointed04 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Westella Way
Kirkella
East Yorkshire
HU10 7LN
Director NameMr David William Hodgson
Date of BirthNovember 1975 (Born 48 years ago)
NationalityEnglish
StatusClosed
Appointed04 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Westella Way
Kirkella
East Yorkshire
HU10 7LN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 14 Craven Park Enterprise Park
Preston Road
Hull
HU9 5HE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull

Shareholders

1 at £1Annette Hodgson
50.00%
Ordinary
1 at £1David William Hodgson
50.00%
Ordinary

Financials

Year2014
Net Worth-£267
Cash£12
Current Liabilities£4,466

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

30 April 2008Delivered on: 1 May 2008
Persons entitled: Haydock Finance Limited

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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding
30 April 2008Delivered on: 1 May 2008
Persons entitled: Haydock Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land north of nanny battle garth part of t/no YEA8622.
Outstanding

Filing History

14 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
8 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
6 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
22 December 2016Registered office address changed from 50 the Boulevard Hull HU3 2TA to Unit 14 Craven Park Enterprise Park Preston Road Hull HU9 5HE on 22 December 2016 (1 page)
22 December 2016Registered office address changed from 50 the Boulevard Hull HU3 2TA to Unit 14 Craven Park Enterprise Park Preston Road Hull HU9 5HE on 22 December 2016 (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(4 pages)
9 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
11 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
11 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(4 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(4 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 May 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 June 2010Amended accounts made up to 31 March 2009 (5 pages)
15 June 2010Amended accounts made up to 31 March 2009 (5 pages)
16 February 2010Director's details changed for Annette Hodgson on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for David William Hodgson on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for David William Hodgson on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Annette Hodgson on 16 February 2010 (2 pages)
4 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 March 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
11 March 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
3 March 2009Return made up to 04/02/09; full list of members (3 pages)
3 March 2009Return made up to 04/02/09; full list of members (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 April 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
14 April 2008Appointment terminated director company directors LIMITED (1 page)
14 April 2008Appointment terminated director company directors LIMITED (1 page)
14 April 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
20 March 2008Director appointed david william hodgson (2 pages)
20 March 2008Director appointed david william hodgson (2 pages)
20 March 2008Director appointed annette hodgson (2 pages)
20 March 2008Director appointed annette hodgson (2 pages)
4 February 2008Incorporation (16 pages)
4 February 2008Incorporation (16 pages)