Company NameBERM Holdings Limited
Company StatusActive
Company Number09629244
CategoryPrivate Limited Company
Incorporation Date9 June 2015(8 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Jon Beamson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Salters Lane
Sedgefield
Stockton-On-Tees
Cleveland
TS21 3EE
Director NameMr David Thomas Moist
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Norfolk Avenue
Birtley
Chester Le Street
County Durham
DH3 2DG
Director NameMr Richard George Elliott
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2017(2 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Salters Lane
Sedgefield
Stockton-On-Tees
Cleveland
TS21 3EE
Director NameMr Michael John Rogan
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2017(2 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Salters Lane
Sedgefield
Stockton-On-Tees
Cleveland
TS21 3EE

Location

Registered Address131 Salters Lane
Sedgefield
Stockton-On-Tees
Cleveland
TS21 3EE
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishSedgefield
WardSedgefield
Built Up AreaSedgefield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryGroup
Accounts Year End31 October

Returns

Latest Return9 June 2023 (9 months, 3 weeks ago)
Next Return Due23 June 2024 (2 months, 3 weeks from now)

Charges

13 March 2018Delivered on: 16 March 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
14 December 2017Delivered on: 14 December 2017
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
1 November 2017Delivered on: 7 November 2017
Persons entitled: Peter Leask and Garry Mansell (Together as Security Trustee for the Beneficiaries)

Classification: A registered charge
Particulars: A fixed charge over all freehold or leasehold properties at the date of the debenture or in the future belonging to the chargor.. A fixed charge over the chargor's present and future patents, trademarks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of them, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to these rights.
Outstanding

Filing History

26 October 2020Group of companies' accounts made up to 31 October 2019 (29 pages)
12 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
21 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
15 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
16 March 2018Registration of charge 096292440003, created on 13 March 2018 (22 pages)
14 December 2017Registration of charge 096292440002, created on 14 December 2017 (25 pages)
7 November 2017Registration of charge 096292440001, created on 1 November 2017 (27 pages)
7 November 2017Registration of charge 096292440001, created on 1 November 2017 (27 pages)
7 August 2017Appointment of Mr Richard George Elliott as a director on 7 August 2017 (2 pages)
7 August 2017Appointment of Mr Michael Rogan as a director on 7 August 2017 (2 pages)
7 August 2017Appointment of Mr Richard George Elliott as a director on 7 August 2017 (2 pages)
7 August 2017Appointment of Mr Michael Rogan as a director on 7 August 2017 (2 pages)
11 July 2017Notification of Richard Elliott as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Jon Beamson as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Michael Rogan as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of David Moist as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Michael Rogan as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Michael Rogan as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of David Moist as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Richard Elliott as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Michael Rogan as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Jon Beamson as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
9 March 2017Micro company accounts made up to 31 October 2016 (2 pages)
9 March 2017Micro company accounts made up to 31 October 2016 (2 pages)
26 September 2016Current accounting period extended from 30 June 2016 to 31 October 2016 (1 page)
26 September 2016Current accounting period extended from 30 June 2016 to 31 October 2016 (1 page)
14 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 136
(6 pages)
14 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 136
(6 pages)
14 July 2016Registered office address changed from Unit 10C Tudhoe Industrial Estate Spennymoor County Durham DL16 6TL United Kingdom to 131 Salters Lane Sedgefield Stockton-on-Tees Cleveland TS21 3EE on 14 July 2016 (1 page)
14 July 2016Registered office address changed from Unit 10C Tudhoe Industrial Estate Spennymoor County Durham DL16 6TL United Kingdom to 131 Salters Lane Sedgefield Stockton-on-Tees Cleveland TS21 3EE on 14 July 2016 (1 page)
9 June 2015Incorporation
Statement of capital on 2015-06-09
  • GBP 136
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
9 June 2015Incorporation
Statement of capital on 2015-06-09
  • GBP 136
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)