Bersham (glenside) Ltd SOLIHULL


Founded in 2006, Bersham (glenside), classified under reg no. 05702891 is an active company. Currently registered at Melbourne Clock Lane B92 0DX, Solihull the company has been in the business for 18 years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on Mon, 28th Feb 2022.

At present there are 2 directors in the the firm, namely Josephine S. and Thomas S.. In addition one secretary - Thomas S. - is with the company. 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.

Bersham (glenside) Ltd Address / Contact

Office Address Melbourne Clock Lane
Office Address2 Bickenhill
Town Solihull
Post code B92 0DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05702891
Date of Incorporation Wed, 8th Feb 2006
Industry Remediation activities and other waste management services
End of financial Year 28th February
Company age 18 years old
Account next due date Thu, 30th Nov 2023 (150 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Josephine S.

Position: Director

Appointed: 15 March 2021

Thomas S.

Position: Director

Appointed: 01 March 2018

Thomas S.

Position: Secretary

Appointed: 10 January 2016

Damian S.

Position: Director

Appointed: 01 December 2017

Resigned: 01 March 2018

Thomas S.

Position: Director

Appointed: 10 January 2016

Resigned: 01 December 2017

Damian S.

Position: Secretary

Appointed: 01 February 2015

Resigned: 10 January 2016

Damian S.

Position: Director

Appointed: 01 February 2015

Resigned: 10 January 2016

Thomas S.

Position: Director

Appointed: 15 July 2013

Resigned: 01 August 2013

Sophie S.

Position: Director

Appointed: 01 April 2013

Resigned: 01 February 2015

Sophie S.

Position: Secretary

Appointed: 01 April 2013

Resigned: 01 February 2015

Josephine S.

Position: Director

Appointed: 01 May 2010

Resigned: 01 April 2013

Michael K.

Position: Director

Appointed: 18 July 2006

Resigned: 10 January 2016

Thomas S.

Position: Director

Appointed: 08 February 2006

Resigned: 18 July 2006

Josephine S.

Position: Secretary

Appointed: 08 February 2006

Resigned: 01 April 2013

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats researched, there is Thomas S. This PSC and has 25-50% shares. The second one in the persons with significant control register is Josephine S. This PSC owns 25-50% shares.

Thomas S.

Notified on 19 April 2016
Nature of control: 25-50% shares

Josephine S.

Notified on 8 February 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand 2221671 36520132152 1737 380593
Current Assets21 61323 10324 60638 24373 22977 989124 201104 96868 153
Debtors 22 88124 43936 87873 02877 66872 02897 58867 560
Net Assets Liabilities1 872 0231 872 0231 652 0241 670 6481 678 1621 677 7921 673 9081 690 17116 188 720
Other Debtors 22 88124 43925 02855 02855 02855 02855 02825 000
Property Plant Equipment 12 200 0002 200 0002 200 0002 200 0002 200 0002 200 00020 120 000
Other
Additional Provisions Increase From New Provisions Recognised  420 000-19 217     
Additions Other Than Through Business Combinations Property Plant Equipment  99 999      
Amounts Owed To Group Undertakings Participating Interests 24 54424 54424 54424 54424 30424 304-15 696-46 512
Applicable Tax Rate   191919   
Bank Borrowings Overdrafts      50 00043 45133 830
Corporation Tax Payable    1 7631 763992 9162 916
Creditors49 59051 080152 582166 812194 284199 414199 510170 563139 987
Current Tax For Period    1 763    
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   -19 217     
Deferred Tax Liabilities  420 000400 783400 783400 783   
Fixed Assets1 900 0001 900 000       
Net Current Assets Liabilities-27 977-27 977-127 976-128 569-121 055-121 425-75 309-65 595-71 834
Net Deferred Tax Liability Asset  420 000400 783400 783400 783   
Number Shares Issued Fully Paid 22222222
Other Creditors 25 046125 058131 268130 247135 497138 097183 343183 583
Par Value Share  1111111
Profit Loss On Ordinary Activities Before Tax   -5939 277-370   
Property Plant Equipment Gross Cost 12 200 0002 200 0002 200 0002 200 0002 200 0002 200 00020 120 000
Provisions  420 000400 783400 783400 783   
Taxation Including Deferred Taxation Balance Sheet Subtotal  420 000400 783400 783400 783400 783400 7833 803 800
Tax Expense Credit Applicable Tax Rate    1 763    
Tax Increase Decrease From Effect Capital Allowances Depreciation   -19 217     
Tax Tax Credit On Profit Or Loss On Ordinary Activities   -19 2171 763    
Total Assets Less Current Liabilities1 872 0231 872 0232 072 0242 071 4312 078 9452 078 5752 124 6912 134 40520 048 166
Total Increase Decrease From Revaluations Property Plant Equipment  2 100 000     17 920 000
Trade Creditors Trade Payables 1 4902 98011 00037 73037 85037 010  
Trade Debtors Trade Receivables   11 85018 00022 64017 00042 56042 560
Advances Credits Directors25 04625 046125 058      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 30th, November 2023
Free Download (10 pages)

Company search

Advertisements