Background WavePink WaveYellow Wave

BERSHAM GROUP LTD (15069148)

BERSHAM GROUP LTD (15069148) is an active UK company. incorporated on 14 August 2023. with registered office in Bersham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BERSHAM GROUP LTD has been registered for 2 years. Current directors include JENKS, Nicola Jane, PRENDERGAST, Helen, PRENDERGAST, Patrick James.

Company Number
15069148
Status
active
Type
ltd
Incorporated
14 August 2023
Age
2 years
Address
Bersham Hall, Bersham, LL14 4HS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JENKS, Nicola Jane, PRENDERGAST, Helen, PRENDERGAST, Patrick James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERSHAM GROUP LTD

BERSHAM GROUP LTD is an active company incorporated on 14 August 2023 with the registered office located in Bersham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BERSHAM GROUP LTD was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15069148

LTD Company

Age

2 Years

Incorporated 14 August 2023

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 6 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

Bersham Hall Bersham Road Bersham, LL14 4HS,

Timeline

7 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Aug 23
Loan Secured
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Funding Round
Apr 24
Capital Update
May 24
Director Joined
Sept 25
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

JENKS, Nicola Jane

Active
Bersham Road, BershamLL14 4HS
Secretary
Appointed 01 Sept 2025

JENKS, Nicola Jane

Active
Bersham Road, BershamLL14 4HS
Born January 1970
Director
Appointed 01 Sept 2025

PRENDERGAST, Helen

Active
Bersham Road, BershamLL14 4HS
Born September 1966
Director
Appointed 14 Aug 2023

PRENDERGAST, Patrick James

Active
Bersham Road, BershamLL14 4HS
Born September 1966
Director
Appointed 14 Aug 2023

Persons with significant control

4

2 Active
2 Ceased

Miss Natalie Fletcher

Ceased
Bersham Road, BershamLL14 4HS
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Aug 2023
Ceased 12 Apr 2024

Mr Roger Chadwick

Ceased
Bersham Road, BershamLL14 4HS
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Aug 2023
Ceased 12 Apr 2024

Mr Patrick James Prendergast

Active
Bersham Road, BershamLL14 4HS
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Aug 2023

Mrs Helen Prendergast

Active
Bersham Road, BershamLL14 4HS
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Aug 2023
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
6 March 2026
AAAnnual Accounts
Memorandum Articles
16 October 2025
MAMA
Resolution
16 October 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
15 October 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 October 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name Date
11 September 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
8 May 2024
PSC04Change of PSC Details
Capital Statement Capital Company With Date Currency Figure
3 May 2024
SH19Statement of Capital
Capital Name Of Class Of Shares
30 April 2024
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
29 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
29 April 2024
SH01Allotment of Shares
Resolution
29 April 2024
RESOLUTIONSResolutions
Resolution
29 April 2024
RESOLUTIONSResolutions
Memorandum Articles
29 April 2024
MAMA
Legacy
29 April 2024
SH20SH20
Legacy
29 April 2024
SH20SH20
Resolution
29 April 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2024
MR01Registration of a Charge
Incorporation Company
14 August 2023
NEWINCIncorporation