BERIMAR LIMITED

Register to unlock more data on OkredoRegister

BERIMAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03331759

Incorporation date

11/03/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Equitable House, 55 Pellon Lane, Halifax, West Yorkshire HX1 5SPCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1997)
dot icon13/03/2026
Confirmation statement made on 2026-02-28 with updates
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/03/2024
Confirmation statement made on 2024-02-28 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/03/2022
Confirmation statement made on 2022-02-28 with updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/03/2021
Confirmation statement made on 2021-02-28 with updates
dot icon03/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/03/2020
Confirmation statement made on 2020-02-28 with updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/03/2019
Confirmation statement made on 2019-02-28 with updates
dot icon14/03/2019
Statement of capital following an allotment of shares on 2019-02-27
dot icon05/03/2019
Director's details changed for Mark Andrew Hunt on 2019-03-05
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon12/03/2018
Change of details for Mr Mark Andrew Hunt as a person with significant control on 2017-04-01
dot icon12/03/2018
Cessation of Richard Neal as a person with significant control on 2017-03-31
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon07/04/2017
Termination of appointment of Richard Neal as a director on 2017-03-31
dot icon28/02/2017
Confirmation statement made on 2017-02-28 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/04/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon20/04/2016
Statement of capital following an allotment of shares on 2015-03-31
dot icon23/12/2015
Termination of appointment of Beverley George Sheldon as a secretary on 2015-03-31
dot icon23/12/2015
Termination of appointment of Beverley George Sheldon as a director on 2015-03-31
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/04/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/05/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/04/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/04/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/03/2009
Return made up to 11/03/09; full list of members
dot icon24/02/2009
Particulars of a mortgage or charge / charge no: 3
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/07/2008
Registered office changed on 14/07/2008 from equitable house 55 pellon lane halifax west yorkshire HX1 1SP
dot icon08/07/2008
Registered office changed on 08/07/2008 from carlton villa 15/17 carlton street halifax west yorkshire HX1 2AL
dot icon10/04/2008
Return made up to 11/03/08; full list of members
dot icon22/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon12/04/2007
Return made up to 11/03/07; full list of members
dot icon23/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon25/04/2006
Return made up to 11/03/06; full list of members
dot icon27/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon16/03/2005
Return made up to 11/03/05; full list of members
dot icon24/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon16/03/2004
Return made up to 11/03/04; full list of members
dot icon10/02/2004
Particulars of mortgage/charge
dot icon25/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon14/03/2003
Return made up to 11/03/03; full list of members
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon18/03/2002
Return made up to 11/03/02; full list of members
dot icon29/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon29/03/2001
Return made up to 11/03/01; full list of members
dot icon02/02/2001
Accounts for a small company made up to 2000-03-31
dot icon27/03/2000
Return made up to 11/03/00; no change of members
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon15/12/1999
Registered office changed on 15/12/99 from: clifton house 2 clifton villas bradford west yorkshire BD8 7BY
dot icon13/07/1999
Accounts for a small company made up to 1998-03-31
dot icon22/03/1999
Return made up to 11/03/99; no change of members
dot icon30/06/1998
Return made up to 11/03/98; full list of members
dot icon30/06/1998
Ad 24/03/97--------- £ si 98@1=98 £ ic 1/99
dot icon12/02/1998
Registered office changed on 12/02/98 from: cliffe house 2A hutcliffe wood road sheffield S8 0EX
dot icon30/04/1997
Particulars of mortgage/charge
dot icon21/04/1997
New director appointed
dot icon21/04/1997
New director appointed
dot icon21/04/1997
New director appointed
dot icon21/04/1997
New secretary appointed
dot icon21/04/1997
Director resigned
dot icon21/04/1997
Secretary resigned
dot icon21/04/1997
Registered office changed on 21/04/97 from: suite 116 157-163 marlborough road islington london N19 4NF
dot icon11/03/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon-39.10 % *

* during past year

Cash in Bank

£23,183.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/02/2026
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
5
73.13K
-
0.00
89.16K
-
2022
5
65.57K
-
0.00
38.07K
-
2023
5
46.22K
-
0.00
23.18K
-
2023
5
46.22K
-
0.00
23.18K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

46.22K £Descended-29.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

23.18K £Descended-39.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunt, Mark Andrew
Director
24/03/1997 - Present
1
Sheldon, Beverley George
Secretary
24/03/1997 - 31/03/2015
-
Neal, Richard
Director
24/03/1997 - 31/03/2017
-
Sheldon, Beverley George
Director
24/03/1997 - 31/03/2015
-
RESOLUTION SECRETARIES LIMITED
Corporate Secretary
11/03/1997 - 24/03/1997
23

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BERIMAR LIMITED

BERIMAR LIMITED is an(a) Active company incorporated on 11/03/1997 with the registered office located at Equitable House, 55 Pellon Lane, Halifax, West Yorkshire HX1 5SP. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BERIMAR LIMITED?

toggle

BERIMAR LIMITED is currently Active. It was registered on 11/03/1997 .

Where is BERIMAR LIMITED located?

toggle

BERIMAR LIMITED is registered at Equitable House, 55 Pellon Lane, Halifax, West Yorkshire HX1 5SP.

What does BERIMAR LIMITED do?

toggle

BERIMAR LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does BERIMAR LIMITED have?

toggle

BERIMAR LIMITED had 5 employees in 2023.

What is the latest filing for BERIMAR LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-02-28 with updates.