Background WavePink WaveYellow Wave

BERECO RETAIL LIMITED (07342229)

BERECO RETAIL LIMITED (07342229) is an active UK company. incorporated on 11 August 2010. 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 RETAIL LIMITED has been registered for 15 years. Current directors include COX, Kirsty Anne Louise, HARRISON, Nicola Jayne, MILLWARD, Phillip Robert.

Company Number
07342229
Status
active
Type
ltd
Incorporated
11 August 2010
Age
15 years
Address
Unit 5 Aspen Centurion Business Park, 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 RETAIL LIMITED

BERECO RETAIL LIMITED is an active company incorporated on 11 August 2010 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 RETAIL LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07342229

LTD Company

Age

15 Years

Incorporated 11 August 2010

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

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

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

Timeline

11 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Aug 10
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 22
Loan Secured
Mar 23
Loan Secured
Dec 23
Director Left
Jan 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

COX, Kirsty Anne Louise

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

HARRISON, Nicola Jayne

Active
Aspen Centurion Business Park, RotherhamS60 1FB
Born August 1981
Director
Appointed 01 Oct 2018

MILLWARD, Phillip Robert

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

MARTIN, Kevin

Resigned
Aspen Centurion Business Park, RotherhamS60 1FB
Born June 1971
Director
Appointed 11 Aug 2010
Resigned 30 Nov 2022

MORRIS, Craig

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

Persons with significant control

1

Park, RotherhamS60 1FB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Small
10 October 2025
AAAnnual Accounts
Legacy
22 September 2025
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 August 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 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
11 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 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
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 Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Memorandum Articles
7 December 2022
MAMA
Resolution
7 December 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 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
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 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 Small
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2011
AAAnnual Accounts
Legacy
10 February 2011
MG01MG01
Change Account Reference Date Company Current Shortened
6 January 2011
AA01Change of Accounting Reference Date
Incorporation Company
11 August 2010
NEWINCIncorporation