BERESFORD GROUP LIMITED

Register to unlock more data on OkredoRegister

BERESFORD GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02121233

Incorporation date

09/04/1987

Size

Group

Contacts

Registered address

Registered address

10 Springfield Lyons Approach, Springfield, Chelmsford, Essex CM2 5LBCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1987)
dot icon02/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon23/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon04/07/2025
Termination of appointment of Gary Neil Luckman as a secretary on 2025-07-04
dot icon06/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon23/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon02/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon20/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon20/10/2023
Change of details for Mr Paul Charles Beresford as a person with significant control on 2023-10-20
dot icon05/02/2023
Confirmation statement made on 2023-01-31 with updates
dot icon23/01/2023
Purchase of own shares.
dot icon11/01/2023
Resolutions
dot icon06/01/2023
Cancellation of shares. Statement of capital on 2022-11-09
dot icon29/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon05/04/2022
Appointment of Mr Gary Neil Luckman as a secretary on 2022-04-05
dot icon05/04/2022
Termination of appointment of Eileen Gladys Beresford as a secretary on 2022-04-05
dot icon04/02/2022
Confirmation statement made on 2022-01-31 with updates
dot icon06/01/2022
Group of companies' accounts made up to 2021-03-31
dot icon09/12/2021
Cancellation of shares. Statement of capital on 2021-07-30
dot icon08/12/2021
Purchase of own shares.
dot icon06/12/2021
Resolutions
dot icon17/04/2021
Group of companies' accounts made up to 2020-03-31
dot icon02/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon07/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon02/01/2020
Group of companies' accounts made up to 2019-03-31
dot icon01/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon07/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon25/04/2018
Registration of charge 021212330011, created on 2018-04-25
dot icon02/03/2018
Registration of charge 021212330010, created on 2018-03-01
dot icon02/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon03/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon03/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon04/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon30/12/2016
Auditor's resignation
dot icon19/08/2016
Registration of charge 021212330009, created on 2016-08-17
dot icon21/07/2016
Auditor's resignation
dot icon05/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon09/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon08/08/2015
Registration of charge 021212330008, created on 2015-08-06
dot icon04/06/2015
Registration of charge 021212330007, created on 2015-06-03
dot icon05/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon05/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon20/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon03/01/2014
Group of companies' accounts made up to 2013-03-31
dot icon18/09/2013
Resolutions
dot icon18/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon03/01/2013
Group of companies' accounts made up to 2012-03-31
dot icon17/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon02/01/2012
Group of companies' accounts made up to 2011-03-31
dot icon07/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon04/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon17/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon14/01/2010
Accounts for a medium company made up to 2009-03-31
dot icon02/11/2009
Director's details changed for Mr Paul Charles Beresford on 2009-10-01
dot icon02/11/2009
Secretary's details changed for Mrs Eileen Gladys Beresford on 2009-10-01
dot icon28/10/2009
Resolutions
dot icon20/10/2009
Purchase of own shares.
dot icon26/06/2009
Appointment terminated director reginald beresford
dot icon31/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon25/02/2009
Return made up to 31/01/09; full list of members
dot icon04/02/2009
Accounts for a medium company made up to 2008-03-31
dot icon08/02/2008
Return made up to 31/01/08; full list of members
dot icon21/01/2008
Accounts for a medium company made up to 2007-03-31
dot icon05/06/2007
Particulars of mortgage/charge
dot icon18/04/2007
Particulars of mortgage/charge
dot icon12/02/2007
Return made up to 31/01/07; full list of members
dot icon18/01/2007
Accounts for a medium company made up to 2006-03-31
dot icon27/02/2006
Return made up to 31/01/06; full list of members
dot icon27/02/2006
Location of debenture register
dot icon27/02/2006
Location of register of members
dot icon27/02/2006
Registered office changed on 27/02/06 from: 62 hutton road shenfield essex CM15 8NB
dot icon02/02/2006
Accounts for a medium company made up to 2005-03-31
dot icon19/10/2005
Particulars of mortgage/charge
dot icon16/02/2005
Return made up to 31/01/05; full list of members
dot icon24/01/2005
Accounts for a medium company made up to 2004-03-31
dot icon10/02/2004
Return made up to 31/01/04; full list of members
dot icon30/01/2004
Accounts for a medium company made up to 2003-03-31
dot icon22/04/2003
Return made up to 31/01/03; full list of members
dot icon22/04/2003
Registered office changed on 22/04/03 from: haywood chambers 22 st thomas road brentwood essex CM14 4DB
dot icon25/01/2003
Accounts for a small company made up to 2002-03-31
dot icon23/12/2002
Director resigned
dot icon01/07/2002
New director appointed
dot icon19/02/2002
Return made up to 31/01/02; full list of members
dot icon11/01/2002
Accounts for a small company made up to 2001-03-31
dot icon26/02/2001
Return made up to 31/01/01; full list of members
dot icon02/02/2001
Accounts for a small company made up to 2000-03-31
dot icon28/02/2000
Return made up to 31/01/00; full list of members
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon30/12/1999
Particulars of mortgage/charge
dot icon18/02/1999
Return made up to 31/01/99; no change of members
dot icon20/01/1999
Accounts for a small company made up to 1998-03-31
dot icon16/02/1998
Return made up to 31/01/98; no change of members
dot icon27/11/1997
Accounts for a small company made up to 1997-03-31
dot icon26/02/1997
Return made up to 31/01/97; full list of members
dot icon23/12/1996
Accounts for a small company made up to 1996-03-31
dot icon03/08/1996
Ad 29/03/96--------- £ si 3000@1=3000 £ ic 22260/25260
dot icon29/02/1996
Return made up to 31/01/96; full list of members
dot icon25/10/1995
Accounts for a small company made up to 1995-03-31
dot icon09/02/1995
Return made up to 31/01/95; no change of members
dot icon25/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/02/1994
Return made up to 31/01/94; full list of members
dot icon03/09/1993
Accounts for a small company made up to 1993-03-31
dot icon25/04/1993
Return made up to 31/01/93; change of members
dot icon11/01/1993
Group accounts for a small company made up to 1992-03-31
dot icon17/12/1992
Particulars of mortgage/charge
dot icon17/12/1992
Particulars of mortgage/charge
dot icon10/03/1992
Return made up to 31/01/92; no change of members
dot icon22/11/1991
Group accounts for a small company made up to 1991-03-31
dot icon26/03/1991
Accounts for a small company made up to 1990-03-31
dot icon26/03/1991
Return made up to 31/01/91; full list of members
dot icon03/01/1991
Director resigned
dot icon24/10/1990
Director resigned
dot icon21/05/1990
Certificate of change of name
dot icon21/05/1990
Certificate of change of name
dot icon14/05/1990
Secretary resigned;new secretary appointed
dot icon14/02/1990
Return made up to 31/01/90; full list of members
dot icon14/02/1990
Accounts for a small company made up to 1989-03-31
dot icon14/02/1990
Secretary resigned;new secretary appointed
dot icon08/02/1990
Resolutions
dot icon08/02/1990
£ nc 20000/40000 01/02/90
dot icon02/02/1990
Return made up to 14/12/89; full list of members
dot icon03/02/1989
Return made up to 07/10/88; full list of members
dot icon11/10/1988
Full accounts made up to 1988-03-31
dot icon05/10/1988
Secretary resigned;new secretary appointed
dot icon08/06/1988
Memorandum and Articles of Association
dot icon07/06/1988
Memorandum and Articles of Association
dot icon06/06/1988
Resolutions
dot icon06/06/1988
Resolutions
dot icon06/06/1988
£ nc 1000/20000
dot icon06/06/1988
Wd 04/05/88 ad 07/04/88--------- £ si 6@1=6 £ ic 2/8
dot icon06/06/1988
Wd 04/05/88 pd 12/08/87--------- £ si 2@1
dot icon09/05/1988
Accounting reference date shortened from 31/08 to 31/03
dot icon07/10/1987
New secretary appointed;new director appointed
dot icon15/09/1987
Accounting reference date notified as 31/08
dot icon04/09/1987
Certificate of change of name
dot icon04/09/1987
Certificate of change of name
dot icon29/07/1987
Secretary resigned;new secretary appointed
dot icon29/07/1987
Director resigned;new director appointed
dot icon29/07/1987
Registered office changed on 29/07/87 from: 2 baches street london N1 6EE
dot icon29/07/1987
Memorandum and Articles of Association
dot icon02/07/1987
New secretary appointed
dot icon01/07/1987
Resolutions
dot icon09/04/1987
Certificate of Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Luckman, Gary Neil
Secretary
05/04/2022 - 04/07/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERESFORD GROUP LIMITED

BERESFORD GROUP LIMITED is an(a) Active company incorporated on 09/04/1987 with the registered office located at 10 Springfield Lyons Approach, Springfield, Chelmsford, Essex CM2 5LB. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BERESFORD GROUP LIMITED?

toggle

BERESFORD GROUP LIMITED is currently Active. It was registered on 09/04/1987 .

Where is BERESFORD GROUP LIMITED located?

toggle

BERESFORD GROUP LIMITED is registered at 10 Springfield Lyons Approach, Springfield, Chelmsford, Essex CM2 5LB.

What does BERESFORD GROUP LIMITED do?

toggle

BERESFORD GROUP LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BERESFORD GROUP LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-01-31 with no updates.