Background WavePink WaveYellow Wave

BERECO GROUP LIMITED (05484888)

BERECO GROUP LIMITED (05484888) is an active UK company. incorporated on 20 June 2005. 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 GROUP LIMITED has been registered for 20 years. Current directors include COX, Kirsty Anne Louise, HARRISON, Nicola Jayne, MILLWARD, Phillip Robert.

Company Number
05484888
Status
active
Type
ltd
Incorporated
20 June 2005
Age
20 years
Address
Unit 5 Aspen Centurion 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 GROUP LIMITED

BERECO GROUP LIMITED is an active company incorporated on 20 June 2005 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 GROUP LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05484888

LTD Company

Age

20 Years

Incorporated 20 June 2005

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

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

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

Timeline

15 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jun 05
Capital Reduction
Jul 14
Share Buyback
Jul 14
Director Joined
Dec 18
Owner Exit
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Capital Reduction
Dec 22
Loan Secured
Mar 23
Share Buyback
Oct 23
Director Left
Jan 24
4
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

COX, Kirsty Anne Louise

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

HARRISON, Nicola Jayne

Active
Unit 5 Aspen Centurion Business, RotherhamS60 1FB
Born August 1981
Director
Appointed 07 Dec 2018

MILLWARD, Phillip Robert

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

SWARBRICK, David

Resigned
Centurian Business Park, RotherhamS60 1FB
Secretary
Appointed 24 Jun 2013
Resigned 30 Nov 2022

WALKER, Rachel

Resigned
Unit 5 Aspen Centurion Business, RotherhamS60 1FB
Secretary
Appointed 21 Jun 2005
Resigned 24 Jun 2013

ENERGIZE SECRETARY LIMITED

Resigned
31 Buxton Road, StockportSK2 6LS
Corporate secretary
Appointed 20 Jun 2005
Resigned 20 Jun 2005

MARTIN, Kevin

Resigned
Unit 5 Aspen Centurion Business, RotherhamS60 1FB
Born June 1971
Director
Appointed 21 Jun 2005
Resigned 30 Nov 2022

MORRIS, Craig

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

ENERGIZE DIRECTOR LIMITED

Resigned
31 Buxton Road, StockportSK2 6LS
Corporate director
Appointed 20 Jun 2005
Resigned 20 Jun 2005

Persons with significant control

2

1 Active
1 Ceased
1 Goose Green, AltrinchamWA14 1DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2022

Mr Kevin Martin

Ceased
Bessemer Way, RotherhamS60 1FB
Born June 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Nov 2022
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Small
10 October 2025
AAAnnual Accounts
Legacy
25 September 2025
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
15 June 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 November 2023
AA01Change of Accounting Reference Date
Capital Return Purchase Own Shares
5 October 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 March 2023
AA01Change of Accounting Reference Date
Capital Cancellation Shares
16 December 2022
SH06Cancellation of Shares
Second Filing Of Annual Return With Made Up Date
12 December 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
12 December 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
12 December 2022
RP04AR01RP04AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 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 Secretary Company With Name Termination Date
7 December 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Memorandum Articles
7 December 2022
MAMA
Resolution
7 December 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
6 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
29 November 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
29 November 2022
RP04CS01RP04CS01
Change To A Person With Significant Control
25 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
1 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 June 2017
AAAnnual Accounts
Confirmation Statement
21 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Capital Return Purchase Own Shares
25 July 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Capital Cancellation Shares
9 July 2014
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 February 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
4 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
27 January 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 January 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Accounts With Accounts Type Small
21 May 2010
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Small
16 May 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Small
10 June 2008
AAAnnual Accounts
Legacy
8 April 2008
288cChange of Particulars
Accounts With Accounts Type Small
30 November 2007
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Legacy
19 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 June 2006
AAAnnual Accounts
Legacy
23 September 2005
88(2)R88(2)R
Legacy
8 September 2005
225Change of Accounting Reference Date
Legacy
15 August 2005
123Notice of Increase in Nominal Capital
Resolution
15 August 2005
RESOLUTIONSResolutions
Resolution
15 August 2005
RESOLUTIONSResolutions
Legacy
10 July 2005
288aAppointment of Director or Secretary
Legacy
10 July 2005
288aAppointment of Director or Secretary
Resolution
28 June 2005
RESOLUTIONSResolutions
Resolution
28 June 2005
RESOLUTIONSResolutions
Resolution
28 June 2005
RESOLUTIONSResolutions
Resolution
28 June 2005
RESOLUTIONSResolutions
Resolution
28 June 2005
RESOLUTIONSResolutions
Resolution
28 June 2005
RESOLUTIONSResolutions
Resolution
28 June 2005
RESOLUTIONSResolutions
Resolution
28 June 2005
RESOLUTIONSResolutions
Resolution
28 June 2005
RESOLUTIONSResolutions
Legacy
28 June 2005
123Notice of Increase in Nominal Capital
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Incorporation Company
20 June 2005
NEWINCIncorporation