Berestock Limited WARE


Founded in 1986, Berestock, classified under reg no. 02074656 is an active company. Currently registered at Whitehill Golf Centre SG12 0JS, Ware the company has been in the business for thirty eight years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2022-04-30.

At the moment there are 2 directors in the the company, namely Alfred S. and Andrew S.. In addition one secretary - Andrew S. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Wendy S. who worked with the the company until 24 December 2002.

Berestock Limited Address / Contact

Office Address Whitehill Golf Centre
Office Address2 Dane End
Town Ware
Post code SG12 0JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02074656
Date of Incorporation Mon, 17th Nov 1986
Industry Other sports activities
End of financial Year 30th April
Company age 38 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Andrew S.

Position: Secretary

Appointed: 24 December 2002

Alfred S.

Position: Director

Appointed: 22 July 1991

Andrew S.

Position: Director

Appointed: 22 July 1991

Sally S.

Position: Director

Appointed: 22 July 1991

Resigned: 05 October 2001

Wendy S.

Position: Secretary

Appointed: 22 July 1991

Resigned: 24 December 2002

Gillian L.

Position: Director

Appointed: 22 July 1991

Resigned: 29 April 2005

Ian L.

Position: Director

Appointed: 22 July 1991

Resigned: 31 March 1997

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we identified, there is Andrew S. This PSC and has 25-50% shares. Another one in the PSC register is Alfred S. This PSC owns 25-50% shares.

Andrew S.

Notified on 22 July 2016
Nature of control: 25-50% shares

Alfred S.

Notified on 22 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand62 54361 99555 35299 98560 467211 36283 67374 959
Current Assets157 557192 333139 782188 726148 444283 305215 413205 361
Debtors48 06487 38841 48038 12141 62727 408106 45079 315
Net Assets Liabilities453 635445 522467 745433 149378 249442 334547 746574 276
Property Plant Equipment1 163 9981 162 6141 161 8141 197 6271 185 2511 173 5311 209 5681 238 931
Total Inventories46 95042 95042 95050 62046 35044 53525 29051 087
Other
Accumulated Depreciation Impairment Property Plant Equipment352 829354 563355 363364 425376 801388 521406 129435 527
Average Number Employees During Period   1818163637
Creditors339 436409 727450 496442 846449 706548 401506 493392 597
Fixed Assets1 163 9981 162 6141 161 8141 197 6271 185 2511 173 5311 209 5681 238 931
Increase From Depreciation Charge For Year Property Plant Equipment 1 7348009 06212 37611 72017 60829 398
Net Current Assets Liabilities-181 879-217 394-326 869-254 120-301 262-265 096-291 080-187 236
Property Plant Equipment Gross Cost1 516 8271 517 1771 517 1771 562 0521 562 0521 562 0521 615 6971 674 458
Total Additions Including From Business Combinations Property Plant Equipment 350 44 875  53 64558 761
Total Assets Less Current Liabilities982 119945 220834 945943 507883 989908 435918 4881 051 695

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption small company accounts data made up to 2016-04-30
filed on: 30th, January 2017
Free Download (7 pages)

Company search

Advertisements