BERONCREST LIMITED

Register to unlock more data on OkredoRegister

BERONCREST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03174643

Incorporation date

18/03/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dale House, Tewitfield, Carnforth LA6 1JHCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1996)
dot icon10/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon24/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon15/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon27/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon05/03/2024
Total exemption full accounts made up to 2023-05-31
dot icon05/11/2023
Confirmation statement made on 2023-10-18 with updates
dot icon12/09/2023
Notification of Charles William Aspden as a person with significant control on 2023-08-14
dot icon31/08/2023
Termination of appointment of Charles William Aspden as a secretary on 2023-08-14
dot icon31/08/2023
Termination of appointment of Charles William Aspden as a director on 2023-08-14
dot icon31/08/2023
Cessation of Charles William Aspden as a person with significant control on 2023-08-14
dot icon31/08/2023
Appointment of Mr Charles Edward William Aspden as a director on 2023-08-24
dot icon15/11/2022
Total exemption full accounts made up to 2022-05-31
dot icon06/11/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon21/03/2022
Total exemption full accounts made up to 2021-05-31
dot icon20/11/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon18/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon13/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon12/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon05/11/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon07/11/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon24/09/2018
Total exemption full accounts made up to 2018-05-31
dot icon08/12/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon13/10/2017
Total exemption full accounts made up to 2017-05-31
dot icon08/11/2016
Confirmation statement made on 2016-10-18 with updates
dot icon18/08/2016
Total exemption small company accounts made up to 2016-05-31
dot icon01/12/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon02/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon17/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon26/07/2014
Total exemption small company accounts made up to 2014-05-31
dot icon16/11/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon10/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon15/11/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon26/01/2012
Termination of appointment of Margaret Morton as a director
dot icon15/11/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon24/08/2011
Total exemption small company accounts made up to 2011-05-31
dot icon21/11/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon17/08/2010
Total exemption small company accounts made up to 2010-05-31
dot icon08/06/2010
Termination of appointment of Robert Morton as a director
dot icon25/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon25/11/2009
Director's details changed for Mr Charles William Aspden on 2009-10-02
dot icon25/11/2009
Director's details changed for Janet Louise Royle on 2009-10-02
dot icon25/11/2009
Director's details changed for Margaret Ruth Morton on 2009-10-02
dot icon25/11/2009
Director's details changed for Robert Allan Morton on 2009-10-02
dot icon25/09/2009
Total exemption small company accounts made up to 2009-05-31
dot icon21/11/2008
Return made up to 18/10/08; full list of members
dot icon21/11/2008
Director and secretary's change of particulars / charles aspden / 31/08/2008
dot icon26/08/2008
Total exemption small company accounts made up to 2008-05-31
dot icon13/11/2007
Return made up to 18/10/07; full list of members
dot icon13/11/2007
Secretary's particulars changed;director's particulars changed
dot icon13/11/2007
Director's particulars changed
dot icon13/11/2007
Director's particulars changed
dot icon23/10/2007
Total exemption small company accounts made up to 2007-05-31
dot icon04/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon14/11/2006
Return made up to 18/10/06; full list of members
dot icon14/11/2006
Secretary's particulars changed;director's particulars changed
dot icon14/11/2006
Director resigned
dot icon21/06/2006
£ ic 96/80 04/04/06 £ sr 16@1=16
dot icon09/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon19/10/2005
Return made up to 18/10/05; full list of members
dot icon12/01/2005
Return made up to 18/10/04; full list of members
dot icon16/09/2004
Total exemption small company accounts made up to 2004-05-31
dot icon01/11/2003
Return made up to 18/10/03; full list of members
dot icon29/09/2003
Total exemption small company accounts made up to 2003-05-31
dot icon01/04/2003
Return made up to 18/10/02; full list of members
dot icon01/04/2003
Ad 24/12/01--------- £ si 48@1=48 £ ic 48/96
dot icon26/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon22/05/2002
Registered office changed on 22/05/02 from: 95 king street lancaster LA1 1RH
dot icon22/01/2002
Total exemption small company accounts made up to 2001-05-31
dot icon04/01/2002
Particulars of mortgage/charge
dot icon04/01/2002
Particulars of mortgage/charge
dot icon04/01/2002
Particulars of mortgage/charge
dot icon04/01/2002
Particulars of mortgage/charge
dot icon04/01/2002
Particulars of mortgage/charge
dot icon04/01/2002
Particulars of mortgage/charge
dot icon31/12/2001
New director appointed
dot icon31/12/2001
New director appointed
dot icon29/12/2001
Particulars of mortgage/charge
dot icon25/10/2001
Return made up to 18/10/01; full list of members
dot icon03/04/2001
Accounts for a small company made up to 2000-05-31
dot icon17/11/2000
Return made up to 10/11/00; full list of members
dot icon28/03/2000
Return made up to 18/03/00; full list of members
dot icon14/12/1999
Accounts for a small company made up to 1999-05-31
dot icon03/08/1999
Registered office changed on 03/08/99 from: 58 market street lancaster lancashire LA1 1HS
dot icon14/04/1999
Return made up to 18/03/99; full list of members
dot icon06/04/1999
Accounts for a small company made up to 1998-05-31
dot icon14/05/1998
Return made up to 18/03/98; full list of members
dot icon13/05/1998
New director appointed
dot icon26/01/1998
Resolutions
dot icon26/01/1998
Resolutions
dot icon26/01/1998
Resolutions
dot icon16/01/1998
Accounts for a small company made up to 1997-05-31
dot icon04/12/1997
Director resigned
dot icon04/12/1997
Director resigned
dot icon04/12/1997
New director appointed
dot icon21/04/1997
Ad 15/04/97--------- £ si 46@1=46 £ ic 2/48
dot icon21/04/1997
Return made up to 18/03/97; full list of members
dot icon16/12/1996
Accounting reference date notified as 31/05
dot icon12/07/1996
Particulars of mortgage/charge
dot icon12/07/1996
Particulars of mortgage/charge
dot icon26/05/1996
Secretary resigned
dot icon26/05/1996
Director resigned
dot icon26/05/1996
New director appointed
dot icon26/05/1996
New secretary appointed;new director appointed
dot icon26/05/1996
Registered office changed on 26/05/96 from: 31 corsham street london N1 6DR
dot icon18/03/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-90.74 % *

* during past year

Cash in Bank

£586.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
647.37K
-
0.00
18.13K
-
2022
4
654.59K
-
0.00
6.33K
-
2023
4
652.41K
-
0.00
586.00
-
2023
4
652.41K
-
0.00
586.00
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

652.41K £Descended-0.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

586.00 £Descended-90.74 % *

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
L & A SECRETARIAL LIMITED
Nominee Secretary
18/03/1996 - 08/05/1996
6844
L & A REGISTRARS LIMITED
Nominee Director
18/03/1996 - 08/05/1996
6842
Aspden, Charles William
Director
08/05/1996 - 14/08/2023
11
Ms Janet Louise Royle
Director
19/12/2001 - Present
5
Mace, Mark James
Director
19/12/2001 - 16/03/2006
4

Persons with Significant Control

4
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 BERONCREST LIMITED

BERONCREST LIMITED is an(a) Active company incorporated on 18/03/1996 with the registered office located at Dale House, Tewitfield, Carnforth LA6 1JH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BERONCREST LIMITED?

toggle

BERONCREST LIMITED is currently Active. It was registered on 18/03/1996 .

Where is BERONCREST LIMITED located?

toggle

BERONCREST LIMITED is registered at Dale House, Tewitfield, Carnforth LA6 1JH.

What does BERONCREST LIMITED do?

toggle

BERONCREST LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BERONCREST LIMITED have?

toggle

BERONCREST LIMITED had 4 employees in 2023.

What is the latest filing for BERONCREST LIMITED?

toggle

The latest filing was on 10/02/2026: Total exemption full accounts made up to 2025-05-31.