BERESFORD'S FLOORING LIMITED

Register to unlock more data on OkredoRegister

BERESFORD'S FLOORING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04376460

Incorporation date

19/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wetmore, Road, Burton-On-Trent, Staffordshire DE14 1SNCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2002)
dot icon02/03/2026
Confirmation statement made on 2026-02-16 with updates
dot icon14/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/09/2025
Director's details changed for Mr Christopher Jon Massey on 2025-09-20
dot icon30/09/2025
Registered office address changed from New House Farm Belper Road Bradley Ashbourne Derbyshire DE6 1LP United Kingdom to Wetmore Road Burton-on-Trent Staffordshire DE14 1SN on 2025-09-30
dot icon22/07/2025
Appointment of Mr Ewan Thomas Craig as a director on 2025-07-22
dot icon24/02/2025
Confirmation statement made on 2025-02-16 with updates
dot icon17/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/02/2024
Confirmation statement made on 2024-02-16 with updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/12/2023
Termination of appointment of Elizabeth Jane Dykes as a secretary on 2023-11-22
dot icon04/12/2023
Termination of appointment of Elizabeth Jane Dykes as a director on 2023-11-22
dot icon21/02/2023
Confirmation statement made on 2023-02-16 with updates
dot icon21/09/2022
Appointment of Mr Mark Anthony Astle as a director on 2022-09-21
dot icon05/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/03/2022
Cessation of Sallyann Massey as a person with significant control on 2022-03-07
dot icon09/03/2022
Cessation of Christopher Jon Massey as a person with significant control on 2022-03-07
dot icon09/03/2022
Notification of Imhotep Holdings Limited as a person with significant control on 2022-03-07
dot icon09/03/2022
Confirmation statement made on 2022-02-16 with updates
dot icon07/03/2022
Memorandum and Articles of Association
dot icon24/02/2022
Change of share class name or designation
dot icon24/02/2022
Resolutions
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/02/2021
Confirmation statement made on 2021-02-16 with updates
dot icon28/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon28/02/2020
Director's details changed for Mr Adrian Norris on 2020-02-28
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/02/2019
Confirmation statement made on 2019-02-16 with updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/02/2018
Confirmation statement made on 2018-02-16 with updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/04/2017
Director's details changed for Mr Adrian Norris on 2017-04-19
dot icon19/04/2017
Director's details changed for Mr Christopher Jon Massey on 2017-04-19
dot icon19/04/2017
Registered office address changed from New House Farm Belper Road Bradley Ashbourne Derbyshire DE6 1LP to New House Farm Belper Road Bradley Ashbourne Derbyshire DE6 1LP on 2017-04-19
dot icon19/04/2017
Director's details changed for Mr Christopher Jon Massey on 2017-04-19
dot icon19/04/2017
Secretary's details changed for Mrs Elizabeth Jane Dykes on 2017-04-19
dot icon17/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon07/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon04/03/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon13/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/04/2014
Appointment of Mr Adrian Norris as a director
dot icon15/04/2014
Termination of appointment of Malcolm Yates as a director
dot icon26/03/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/02/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon04/11/2011
Particulars of a mortgage or charge / charge no: 3
dot icon13/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/03/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon26/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/06/2010
Appointment of Mr Malcolm Yates as a director
dot icon21/06/2010
Appointment of Mrs Elizabeth Jane Dykes as a director
dot icon08/03/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon08/03/2010
Director's details changed for Christopher Jon Massey on 2010-03-08
dot icon13/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/03/2009
Return made up to 16/02/09; full list of members
dot icon05/03/2009
Secretary's change of particulars / elizabeth dykes / 01/04/2008
dot icon13/01/2009
Accounts for a small company made up to 2008-03-31
dot icon27/02/2008
Return made up to 16/02/08; full list of members
dot icon30/01/2008
Accounts for a small company made up to 2007-03-31
dot icon22/03/2007
Return made up to 16/02/07; full list of members
dot icon20/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/03/2006
Return made up to 16/02/06; full list of members
dot icon13/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon30/06/2005
Resolutions
dot icon30/06/2005
Director resigned
dot icon27/04/2005
Return made up to 16/02/05; full list of members
dot icon12/01/2005
Accounts for a small company made up to 2004-03-31
dot icon24/02/2004
Accounts for a small company made up to 2003-03-31
dot icon24/02/2004
Return made up to 16/02/04; full list of members
dot icon28/01/2004
Registered office changed on 28/01/04 from: new house farm belper road bradley ashbourne derbyshire DE6 1LP
dot icon11/11/2003
Registered office changed on 11/11/03 from: 3 firs avenue hulland ward ashbourne derbyshire DE6 3FS
dot icon24/10/2003
Particulars of mortgage/charge
dot icon11/02/2003
Return made up to 19/02/03; full list of members
dot icon30/11/2002
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon30/03/2002
Particulars of mortgage/charge
dot icon26/02/2002
Secretary resigned
dot icon26/02/2002
Director resigned
dot icon26/02/2002
New director appointed
dot icon26/02/2002
New director appointed
dot icon26/02/2002
New secretary appointed
dot icon26/02/2002
Registered office changed on 26/02/02 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR
dot icon19/02/2002
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
16/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
49
1.03M
-
0.00
909.97K
-
2022
39
1.07M
-
0.00
53.27K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Astle, Mark Anthony
Director
21/09/2022 - Present
-
Dykes, Elizabeth Jane
Director
04/06/2010 - 22/11/2023
7
Massey, Christopher Jon
Director
19/02/2002 - Present
21
Britannia Company Formations Limited
Nominee Secretary
19/02/2002 - 19/02/2002
3196
Deansgate Company Formations Limited
Nominee Director
19/02/2002 - 19/02/2002
3197

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+
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'S FLOORING LIMITED

BERESFORD'S FLOORING LIMITED is an(a) Active company incorporated on 19/02/2002 with the registered office located at Wetmore, Road, Burton-On-Trent, Staffordshire DE14 1SN. There are currently 4 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'S FLOORING LIMITED?

toggle

BERESFORD'S FLOORING LIMITED is currently Active. It was registered on 19/02/2002 .

Where is BERESFORD'S FLOORING LIMITED located?

toggle

BERESFORD'S FLOORING LIMITED is registered at Wetmore, Road, Burton-On-Trent, Staffordshire DE14 1SN.

What does BERESFORD'S FLOORING LIMITED do?

toggle

BERESFORD'S FLOORING LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for BERESFORD'S FLOORING LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-16 with updates.