Background WavePink WaveYellow Wave

BERECO LIMITED (04944033)

BERECO LIMITED (04944033) is an active UK company. incorporated on 27 October 2003. with registered office in Rotherham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BERECO LIMITED has been registered for 22 years. Current directors include COX, Kirsty Anne Louise, HARRISON, Nicola Jayne, MILLWARD, Phillip Robert.

Company Number
04944033
Status
active
Type
ltd
Incorporated
27 October 2003
Age
22 years
Address
Unit 5 Aspen Centurian Business, Rotherham, S60 1FB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COX, Kirsty Anne Louise, HARRISON, Nicola Jayne, MILLWARD, Phillip Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERECO LIMITED

BERECO LIMITED is an active company incorporated on 27 October 2003 with the registered office located in Rotherham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BERECO LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04944033

LTD Company

Age

22 Years

Incorporated 27 October 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

Unit 5 Aspen Centurian Business Park Bessemer Way Rotherham, S60 1FB,

Timeline

10 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Oct 03
Director Left
May 14
Director Joined
Oct 18
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 23
Director Left
Jan 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

COX, Kirsty Anne Louise

Active
Unit 5 Aspen Centurian Business, RotherhamS60 1FB
Born May 1983
Director
Appointed 30 Nov 2022

HARRISON, Nicola Jayne

Active
Unit 5 Aspen Centurian Business, RotherhamS60 1FB
Born August 1981
Director
Appointed 01 Oct 2018

MILLWARD, Phillip Robert

Active
Unit 5 Aspen Centurian Business, RotherhamS60 1FB
Born June 1962
Director
Appointed 30 Nov 2022

BRUCE, Lesley Anne

Resigned
46 Westfield Road, Berwick Upon TweedTD15 1PT
Secretary
Appointed 16 Feb 2004
Resigned 13 May 2004

HURD, Raymond Clifford

Resigned
34 Sandrock Drive, DoncasterDN4 6DT
Secretary
Appointed 27 Oct 2003
Resigned 16 Feb 2004

MARTIN, Kevin

Resigned
Unit 5 Aspen Centurian Business, RotherhamS60 1FB
Secretary
Appointed 19 Mar 2009
Resigned 30 Nov 2022

MARTIN, Kevin

Resigned
25 Moorthorpe Rise, SheffieldS20 6QD
Secretary
Appointed 13 May 2004
Resigned 31 Mar 2006

YOUNG, Rachel

Resigned
Unit 5 Aspen Centurian Business, RotherhamS60 1FB
Secretary
Appointed 31 Mar 2006
Resigned 30 Nov 2022

DOWSON, Gregory

Resigned
5 Cropton Grove, NottinghamNG13 8RX
Born February 1976
Director
Appointed 13 May 2004
Resigned 07 Dec 2004

JOHNSON, Mark

Resigned
Unit 5 Aspen Centurian Business, RotherhamS60 1FB
Born January 1959
Director
Appointed 05 Jan 2005
Resigned 25 Apr 2014

KING, Paul Andrew

Resigned
31 Whitstable Park, WidnesWA8 9AS
Born March 1957
Director
Appointed 30 Mar 2009
Resigned 20 Jul 2009

MARTIN, Kevin

Resigned
Unit 5 Aspen Centurian Business, RotherhamS60 1FB
Born June 1971
Director
Appointed 27 Oct 2003
Resigned 30 Nov 2022

MORRIS, Craig

Resigned
Unit 5 Aspen Centurian Business, RotherhamS60 1FB
Born May 1986
Director
Appointed 30 Nov 2022
Resigned 01 Feb 2024

RAYNER, Susan Carole

Resigned
Ashbourne Road, BelperDE56 2LH
Born June 1957
Director
Appointed 30 Mar 2009
Resigned 01 Apr 2009

Persons with significant control

1

Park, RotherhamS60 1FB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2025
AAAnnual Accounts
Legacy
25 September 2025
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
17 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 March 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 December 2022
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
7 December 2022
TM02Termination of Secretary
Memorandum Articles
7 December 2022
MAMA
Resolution
7 December 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 October 2018
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Change Person Director Company With Change Date
13 November 2012
CH01Change of Director Details
Accounts With Accounts Type Small
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Small
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Secretary Company With Change Date
15 December 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
15 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Legacy
20 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 May 2009
AAAnnual Accounts
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
6 November 2008
363aAnnual Return
Accounts With Accounts Type Small
11 June 2008
AAAnnual Accounts
Legacy
8 April 2008
288cChange of Particulars
Legacy
8 April 2008
288cChange of Particulars
Accounts With Accounts Type Small
30 November 2007
AAAnnual Accounts
Legacy
19 November 2007
363sAnnual Return (shuttle)
Legacy
18 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 June 2006
AAAnnual Accounts
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
26 January 2006
403aParticulars of Charge Subject to s859A
Legacy
3 January 2006
363sAnnual Return (shuttle)
Legacy
27 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
23 May 2005
AAAnnual Accounts
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
25 November 2004
363sAnnual Return (shuttle)
Legacy
9 August 2004
88(2)R88(2)R
Legacy
7 July 2004
395Particulars of Mortgage or Charge
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288cChange of Particulars
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
287Change of Registered Office
Legacy
27 February 2004
288cChange of Particulars
Legacy
27 February 2004
288bResignation of Director or Secretary
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
287Change of Registered Office
Legacy
27 February 2004
225Change of Accounting Reference Date
Incorporation Company
27 October 2003
NEWINCIncorporation