Bermer Limited WATFORD


Founded in 1996, Bermer, classified under reg no. 03276602 is an active company. Currently registered at Rocket Building WD24 4XX, Watford the company has been in the business for twenty eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023. Since Tue, 3rd Dec 1996 Bermer Limited is no longer carrying the name Millbean.

The firm has 2 directors, namely Philip G., Robert B.. Of them, Robert B. has been with the company the longest, being appointed on 25 November 1996 and Philip G. has been with the company for the least time - from 24 October 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bermer Limited Address / Contact

Office Address Rocket Building
Office Address2 Imperial Way
Town Watford
Post code WD24 4XX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03276602
Date of Incorporation Mon, 11th Nov 1996
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Philip G.

Position: Director

Appointed: 24 October 2022

Robert B.

Position: Director

Appointed: 25 November 1996

Jeffrey J.

Position: Director

Appointed: 02 April 2002

Resigned: 24 October 2022

Jeffrey J.

Position: Secretary

Appointed: 16 July 1999

Resigned: 24 October 2022

Henry A.

Position: Secretary

Appointed: 25 November 1996

Resigned: 16 July 1999

Henry A.

Position: Director

Appointed: 25 November 1996

Resigned: 28 August 2000

Ernest B.

Position: Director

Appointed: 25 November 1996

Resigned: 24 August 2007

E L Nominees Limited

Position: Director

Appointed: 20 November 1996

Resigned: 25 November 1996

El Secretaries Limited

Position: Corporate Secretary

Appointed: 20 November 1996

Resigned: 25 November 1996

Daniel D.

Position: Nominee Secretary

Appointed: 11 November 1996

Resigned: 20 November 1996

Betty D.

Position: Nominee Director

Appointed: 11 November 1996

Resigned: 20 November 1996

Daniel D.

Position: Nominee Director

Appointed: 11 November 1996

Resigned: 20 November 1996

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As BizStats established, there is Grant B. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Robert B. This PSC has significiant influence or control over the company,. Moving on, there is Susan D., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Grant B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Robert B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Susan D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Millbean December 3, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand451 808487 973267 243184 830579 449724 308393 623591 025
Current Assets478 085538 619354 100286 328655 324791 297466 553716 201
Debtors26 27750 64686 857101 49875 87566 98972 930125 176
Net Assets Liabilities6 529 2407 021 3257 296 6967 639 3757 371 3147 773 4258 333 7138 884 755
Other Debtors1 5431 83412 82530 4501 1091 1091 1091 109
Property Plant Equipment6 499 4196 767 5008 156 5678 574 2167 774 2167 774 21610 557 94110 557 941
Other
Accrued Liabilities    29 8001 8001 8002 100
Additions Other Than Through Business Combinations Property Plant Equipment  1 389 067417 649417 649 2 783 725 
Administrative Expenses 242 03283 11429 843-451 66986 318-5 35250 897
Average Number Employees During Period11122222
Bank Borrowings288 45958 824971 582918 912730 049473 794147 414129 456
Comprehensive Income Expense219 358545 085333 371400 679    
Creditors288 45958 824971 582918 912730 049473 7942 252 4772 029 456
Decrease In Loans Owed To Related Parties Due To Loans Repaid       -205 063
Disposals Property Plant Equipment    -800 000   
Dividend Per Share Final    0000
Dividend Per Share Interim   353   
Dividends Paid-53 000-53 000-58 000-58 000    
Dividends Paid On Shares Final53 00053 00058 00058 00028 00028 00028 00028 000
Dividends Paid On Shares Interim   30 000500 000   
Gain Loss On Revaluation Other Assets Net Tax In Other Comprehensive Income    -585 607   
Gain Loss On Revaluation Property Plant Equipment Net Tax In Other Comprehensive Income 268 081      
Gross Profit Loss   524 345578 142635 959730 264817 838
Increase Decrease In Loans Owed To Related Parties Attributable To Interest Transactions      5 063 
Increase In Loans Owed To Related Parties Due To Loans Advanced      2 100 000 
Interest Payable Similar Charges Finance Costs 8 038582 88 42318 69617 60651 545
Loans Owed To Related Parties      2 105 0631 900 000
Net Current Assets Liabilities318 280312 649111 711-15 929327 147473 00328 249356 270
Nominal Value Allotted Share Capital   409 900409 900409 900409 900409 900
Number Shares Issued Fully Paid   409 900409 900409 900409 900409 900
Operating Profit Loss 353 920415 480494 502    
Other Comprehensive Income Expense Net Tax 268 081      
Other Creditors157 273218 002237 878165 234181 815181 849208 835181 101
Other Interest Receivable Similar Income Finance Income 6432616419256271 034
Other Remaining Borrowings      2 105 0631 900 000
Par Value Share 1101111
Prepayments   29 34111 73614 18514 70414 702
Profit Loss219 358277 004333 371400 679845 546430 111588 288579 042
Profit Loss On Ordinary Activities Before Tax 346 525414 924494 666941 580531 001718 037716 430
Property Plant Equipment Gross Cost6 499 4196 767 5008 156 5678 156 5677 774 2167 774 21610 557 94110 557 941
Taxation Social Security Payable2 5326 0742 704106 452114 816118 592150 476161 214
Tax Tax Credit On Profit Or Loss On Ordinary Activities 69 52181 55393 98796 034100 890129 749137 388
Total Assets Less Current Liabilities6 817 6997 080 1498 268 2788 558 2878 101 3638 247 21910 586 19010 914 211
Total Borrowings288 45958 824971 582918 912730 049473 7942 252 4772 029 456
Total Increase Decrease From Revaluations Property Plant Equipment 268 081268 081     
Trade Creditors Trade Payables 1 8941 80730 5711 74616 05314 66115 516
Trade Debtors Trade Receivables24 73448 81274 03271 04863 03051 69557 117109 365
Turnover Revenue 595 952498 594524 345578 142635 959730 264817 838

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 16th, August 2023
Free Download (13 pages)

Company search

Advertisements