BERAND HOMES LIMITED

Register to unlock more data on OkredoRegister

BERAND HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01315055

Incorporation date

25/05/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chester Villa Mosscroft Lane, Hatfield, Doncaster, South Yorkshire DN7 6BECopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1977)
dot icon13/03/2026
Confirmation statement made on 2025-12-21 with no updates
dot icon24/02/2026
Total exemption full accounts made up to 2025-05-25
dot icon24/02/2025
Total exemption full accounts made up to 2024-05-25
dot icon29/01/2025
Cessation of Patricia Plumb as a person with significant control on 2024-04-29
dot icon29/01/2025
Confirmation statement made on 2024-12-21 with updates
dot icon23/02/2024
Total exemption full accounts made up to 2023-05-25
dot icon24/01/2024
Confirmation statement made on 2023-12-21 with no updates
dot icon26/04/2023
Satisfaction of charge 8 in full
dot icon26/04/2023
Satisfaction of charge 9 in full
dot icon24/02/2023
Total exemption full accounts made up to 2022-05-25
dot icon15/01/2023
Confirmation statement made on 2022-12-21 with no updates
dot icon10/11/2022
Satisfaction of charge 11 in full
dot icon24/02/2022
Total exemption full accounts made up to 2021-05-25
dot icon24/01/2022
Confirmation statement made on 2021-12-21 with no updates
dot icon21/05/2021
Total exemption full accounts made up to 2020-05-25
dot icon18/02/2021
Confirmation statement made on 2020-12-21 with no updates
dot icon24/02/2020
Total exemption full accounts made up to 2019-05-25
dot icon30/01/2020
Appointment of Ms Theresa Marie Plumb as a director on 2020-01-27
dot icon21/01/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon25/02/2019
Total exemption full accounts made up to 2018-05-25
dot icon05/01/2019
Confirmation statement made on 2018-12-21 with no updates
dot icon25/02/2018
Total exemption full accounts made up to 2017-05-25
dot icon06/01/2018
Confirmation statement made on 2017-12-21 with no updates
dot icon17/02/2017
Total exemption small company accounts made up to 2016-05-25
dot icon22/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon25/05/2016
Total exemption small company accounts made up to 2015-05-25
dot icon02/02/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon08/05/2015
Satisfaction of charge 12 in full
dot icon12/04/2015
Amended total exemption small company accounts made up to 2014-05-25
dot icon24/02/2015
Total exemption small company accounts made up to 2014-05-25
dot icon12/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon25/02/2014
Total exemption small company accounts made up to 2013-05-25
dot icon17/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon20/02/2013
Total exemption small company accounts made up to 2012-05-25
dot icon14/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon04/07/2012
Termination of appointment of Bernard Plumb as a director
dot icon21/02/2012
Total exemption small company accounts made up to 2011-05-25
dot icon09/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon23/02/2011
Total exemption small company accounts made up to 2010-05-25
dot icon07/01/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon10/02/2010
Total exemption small company accounts made up to 2009-05-25
dot icon22/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon22/01/2010
Director's details changed for Bernard Lourdes Plumb on 2009-12-21
dot icon22/01/2010
Director's details changed for Mr Andrew Paul Plumb on 2009-12-21
dot icon25/03/2009
Total exemption small company accounts made up to 2008-05-25
dot icon29/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon28/01/2009
Particulars of a mortgage or charge/398 / charge no: 12
dot icon19/01/2009
Return made up to 21/12/08; full list of members
dot icon09/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon24/10/2008
Particulars of a mortgage or charge / charge no: 11
dot icon26/08/2008
Total exemption small company accounts made up to 2007-05-25
dot icon06/02/2008
Return made up to 21/12/07; full list of members
dot icon08/03/2007
Total exemption small company accounts made up to 2006-05-25
dot icon11/01/2007
Return made up to 21/12/06; full list of members
dot icon20/03/2006
Total exemption small company accounts made up to 2005-05-25
dot icon14/02/2006
Return made up to 21/12/05; full list of members
dot icon02/07/2005
Particulars of mortgage/charge
dot icon29/03/2005
Total exemption small company accounts made up to 2004-05-25
dot icon29/12/2004
Return made up to 21/12/04; full list of members
dot icon16/02/2004
Total exemption small company accounts made up to 2003-05-25
dot icon26/01/2004
Return made up to 21/12/03; full list of members
dot icon28/03/2003
Total exemption small company accounts made up to 2002-05-25
dot icon28/03/2003
Return made up to 21/12/02; full list of members
dot icon25/03/2002
Total exemption small company accounts made up to 2001-05-25
dot icon04/01/2002
Return made up to 21/12/01; full list of members
dot icon23/03/2001
Accounts for a small company made up to 2000-05-25
dot icon10/01/2001
Return made up to 21/12/00; full list of members
dot icon23/05/2000
Accounts for a small company made up to 1999-05-25
dot icon04/01/2000
Return made up to 21/12/99; full list of members
dot icon29/04/1999
Accounts for a small company made up to 1998-05-25
dot icon23/02/1999
Return made up to 21/12/98; full list of members
dot icon14/07/1998
Particulars of mortgage/charge
dot icon14/07/1998
Particulars of mortgage/charge
dot icon15/04/1998
Declaration of satisfaction of mortgage/charge
dot icon15/04/1998
Declaration of satisfaction of mortgage/charge
dot icon15/04/1998
Declaration of satisfaction of mortgage/charge
dot icon15/04/1998
Declaration of satisfaction of mortgage/charge
dot icon15/04/1998
Declaration of satisfaction of mortgage/charge
dot icon27/01/1998
Accounts for a small company made up to 1997-05-25
dot icon20/01/1998
Return made up to 21/12/97; no change of members
dot icon27/06/1997
Accounts for a small company made up to 1996-05-25
dot icon11/02/1997
Return made up to 21/12/96; no change of members
dot icon04/12/1996
Particulars of mortgage/charge
dot icon26/09/1996
Full accounts made up to 1995-05-25
dot icon29/12/1995
Return made up to 21/12/95; full list of members
dot icon10/10/1995
Full accounts made up to 1994-05-25
dot icon05/02/1995
Return made up to 21/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/04/1994
Accounts for a small company made up to 1993-05-25
dot icon28/03/1994
Particulars of mortgage/charge
dot icon28/01/1994
Return made up to 21/12/93; no change of members
dot icon12/01/1994
Accounts for a small company made up to 1992-05-25
dot icon07/01/1994
Particulars of mortgage/charge
dot icon06/12/1993
Particulars of mortgage/charge
dot icon04/01/1993
Return made up to 21/12/92; full list of members
dot icon05/05/1992
Accounts for a small company made up to 1991-05-25
dot icon16/01/1992
Return made up to 21/12/91; full list of members
dot icon14/08/1991
Accounts for a small company made up to 1990-05-25
dot icon16/04/1991
Return made up to 21/12/90; full list of members
dot icon11/04/1991
Registered office changed on 11/04/91 from:\east lane, stainforth, yorkshire
dot icon03/05/1990
Accounts for a small company made up to 1989-05-25
dot icon03/05/1990
Return made up to 22/12/89; full list of members
dot icon02/08/1989
Accounts for a small company made up to 1988-05-25
dot icon02/08/1989
Return made up to 23/12/88; full list of members
dot icon22/12/1988
Declaration of satisfaction of mortgage/charge
dot icon20/10/1988
Accounts for a small company made up to 1987-05-25
dot icon25/05/1988
Return made up to 25/12/87; full list of members
dot icon17/03/1988
Particulars of mortgage/charge
dot icon01/09/1987
Return made up to 19/12/86; full list of members
dot icon04/08/1987
Accounts for a small company made up to 1986-05-25
dot icon26/09/1986
Particulars of mortgage/charge
dot icon11/06/1986
Accounts for a small company made up to 1985-05-25
dot icon11/06/1986
Return made up to 16/12/85; full list of members
dot icon25/05/1977
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-0.50 % *

* during past year

Cash in Bank

£274,533.00

Confirmation

dot iconLast made up date
25/05/2025
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
25/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/05/2025
dot iconNext account date
25/05/2026
dot iconNext due on
25/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
496.91K
-
0.00
1.42K
-
2022
1
359.63K
-
0.00
275.90K
-
2023
1
356.59K
-
0.00
274.53K
-
2023
1
356.59K
-
0.00
274.53K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

356.59K £Descended-0.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

274.53K £Descended-0.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Plumb, Theresa Marie
Director
27/01/2020 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERAND HOMES LIMITED

BERAND HOMES LIMITED is an(a) Active company incorporated on 25/05/1977 with the registered office located at Chester Villa Mosscroft Lane, Hatfield, Doncaster, South Yorkshire DN7 6BE. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BERAND HOMES LIMITED?

toggle

BERAND HOMES LIMITED is currently Active. It was registered on 25/05/1977 .

Where is BERAND HOMES LIMITED located?

toggle

BERAND HOMES LIMITED is registered at Chester Villa Mosscroft Lane, Hatfield, Doncaster, South Yorkshire DN7 6BE.

What does BERAND HOMES LIMITED do?

toggle

BERAND HOMES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BERAND HOMES LIMITED have?

toggle

BERAND HOMES LIMITED had 1 employees in 2023.

What is the latest filing for BERAND HOMES LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2025-12-21 with no updates.