Bereco Group Limited ROTHERHAM


Founded in 2005, Bereco Group, classified under reg no. 05484888 is an active company. Currently registered at Unit 5 Aspen Centurion Business S60 1FB, Rotherham the company has been in the business for 19 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

The company has 4 directors, namely Phillip M., Craig M. and Kirsty C. and others. Of them, Nicola H. has been with the company the longest, being appointed on 7 December 2018 and Phillip M. and Craig M. and Kirsty C. have been with the company for the least time - from 30 November 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bereco Group Limited Address / Contact

Office Address Unit 5 Aspen Centurion Business
Office Address2 Park, Bessemer Way
Town Rotherham
Post code S60 1FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05484888
Date of Incorporation Mon, 20th Jun 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Phillip M.

Position: Director

Appointed: 30 November 2022

Craig M.

Position: Director

Appointed: 30 November 2022

Kirsty C.

Position: Director

Appointed: 30 November 2022

Nicola H.

Position: Director

Appointed: 07 December 2018

David S.

Position: Secretary

Appointed: 24 June 2013

Resigned: 30 November 2022

Rachel Y.

Position: Secretary

Appointed: 21 June 2005

Resigned: 24 June 2013

Kevin M.

Position: Director

Appointed: 21 June 2005

Resigned: 30 November 2022

Energize Secretary Limited

Position: Corporate Secretary

Appointed: 20 June 2005

Resigned: 20 June 2005

Energize Director Limited

Position: Director

Appointed: 20 June 2005

Resigned: 20 June 2005

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we found, there is Lcl Bidco 2 Limited from Altrincham, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Kevin M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Lcl Bidco 2 Limited

Corpacq House 1 Goose Green, Altrincham, WA14 1DW, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 14400054
Notified on 30 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kevin M.

Notified on 6 April 2016
Ceased on 30 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312022-09-30
Net Worth98 977101 922       
Balance Sheet
Cash Bank On Hand 1 538 971976 2471 273 373701 846751 0351 350 5031 500 3992 650 399
Current Assets910 2781 543 9661 013 9881 278 3681 256 841756 0301 355 4981 505 3942 655 394
Debtors4 9954 99537 7414 995554 9954 9954 9954 9954 995
Net Assets Liabilities 101 9211 112 4401 376 9181 205 087854 6111 454 2231 604 1431 604 143
Other Debtors 4 9954 9954 995404 9954 9954 9954 9954 995
Cash Bank In Hand905 2831 538 971       
Net Assets Liabilities Including Pension Asset Liability98 977101 922       
Reserves/Capital
Called Up Share Capital97 75097 750       
Profit Loss Account Reserve2273 172       
Shareholder Funds98 977101 922       
Other
Amounts Owed By Related Parties  32 746 150 000    
Amounts Owed To Related Parties 1 540 061137 150 202   1 150 000
Average Number Employees During Period     2222
Creditors 1 540 800303202150 5061712731 150 003
Decrease In Loans Owed By Related Parties Due To Loans Repaid   -32 746 -550 000   
Decrease In Loans Owed To Related Parties Due To Loans Repaid  -1 539 924-137 -150 202   
Increase In Loans Owed By Related Parties Due To Loans Advanced  32 746 550 000    
Increase In Loans Owed To Related Parties Due To Loans Advanced 630 063  150 202    
Investments Fixed Assets98 75598 75598 75598 75298 75298 75298 75298 75298 752
Investments In Subsidiaries 98 75598 75598 75298 75298 75298 75298 75298 752
Loans Owed By Related Parties  32 746 550 000    
Loans Owed To Related Parties909 9981 540 061137 150 202    
Net Current Assets Liabilities2223 1671 013 6851 278 1661 106 335755 8591 355 4711 505 3911 505 391
Other Creditors 1       
Ownership Interest In Subsidiary Percent 100100100100    
Percentage Class Share Held In Subsidiary    100100100100100
Capital Redemption Reserve1 0001 000       
Creditors Due Within One Year910 0561 540 799       
Fixed Assets98 75598 755       
Number Shares Allotted97 75097 750       
Par Value Share 1       
Percentage Subsidiary Held 100       
Value Shares Allotted97 75097 750       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Extension of current accouting period to December 31, 2023
filed on: 17th, November 2023
Free Download (1 page)

Company search

Advertisements