Company NameBweralley Limited
DirectorAlan John Parker
Company StatusActive
Company Number01196783
CategoryPrivate Limited Company
Incorporation Date17 January 1975(49 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Alan John Parker
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1991(16 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressPennant
Howard Drive Hale
Altrincham
Cheshire
WA15 0LT
Secretary NameJanet Margaret Parker
NationalityBritish
StatusCurrent
Appointed22 June 1994(19 years, 5 months after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence AddressPennant
Howard Drive
Hale
Cheshire
Secretary NameAlfred Edward Mullin
NationalityBritish
StatusResigned
Appointed22 June 1991(16 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 February 1993)
RoleCompany Director
Correspondence Address83 West Quay
Wapping Dock
Liverpool
Merseyside
L3 4BW

Location

Registered Address15 Coronation Drive
Wirral
CH62 3LF
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Alan John Parker
99.00%
Ordinary
1 at £1Janet Margaret Parker
1.00%
Ordinary

Financials

Year2014
Net Worth£548
Cash£721
Current Liabilities£119,538

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

23 August 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
30 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
19 August 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
19 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
2 October 2021Compulsory strike-off action has been discontinued (1 page)
1 October 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
14 September 2021First Gazette notice for compulsory strike-off (1 page)
3 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
15 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
11 September 2019Compulsory strike-off action has been discontinued (1 page)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
5 September 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
19 October 2018Registered office address changed from St Georges House 215-219 Chester Road Manchester M15 4JE to 15 Coronation Drive Wirral CH62 3LF on 19 October 2018 (1 page)
12 September 2018Compulsory strike-off action has been discontinued (1 page)
11 September 2018First Gazette notice for compulsory strike-off (1 page)
6 September 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
26 September 2017Compulsory strike-off action has been discontinued (1 page)
26 September 2017Compulsory strike-off action has been discontinued (1 page)
25 September 2017Notification of Alan John Parker as a person with significant control on 6 April 2016 (2 pages)
25 September 2017Notification of Alan John Parker as a person with significant control on 6 April 2016 (2 pages)
25 September 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
4 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100
(6 pages)
4 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100
(6 pages)
8 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 April 2016Memorandum and Articles of Association (9 pages)
8 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 April 2016Memorandum and Articles of Association (9 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
4 September 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
4 September 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
22 October 2014Compulsory strike-off action has been discontinued (1 page)
22 October 2014Compulsory strike-off action has been discontinued (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
20 October 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
23 October 2013Compulsory strike-off action has been discontinued (1 page)
23 October 2013Compulsory strike-off action has been discontinued (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
18 October 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
18 October 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
28 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
28 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
7 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (7 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (7 pages)
12 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (7 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (7 pages)
15 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
1 February 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
1 February 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
21 July 2009Return made up to 22/06/09; full list of members (3 pages)
21 July 2009Return made up to 22/06/09; full list of members (3 pages)
23 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
23 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
7 August 2008Return made up to 22/06/08; full list of members (3 pages)
7 August 2008Return made up to 22/06/08; full list of members (3 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
1 September 2007Return made up to 22/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 September 2007Return made up to 22/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 August 2007Registered office changed on 30/08/07 from: pennant howard drive hale cheshire WA15 0LT (1 page)
30 August 2007Registered office changed on 30/08/07 from: pennant howard drive hale cheshire WA15 0LT (1 page)
8 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
20 October 2006Return made up to 22/06/06; full list of members (6 pages)
20 October 2006Return made up to 22/06/06; full list of members (6 pages)
18 May 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
18 May 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
28 February 2006Delivery ext'd 3 mth 30/04/05 (1 page)
28 February 2006Delivery ext'd 3 mth 30/04/05 (1 page)
31 August 2005Return made up to 22/06/05; full list of members (6 pages)
31 August 2005Return made up to 22/06/05; full list of members (6 pages)
10 June 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
10 June 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
25 February 2005Return made up to 22/06/04; full list of members (6 pages)
25 February 2005Delivery ext'd 3 mth 30/04/04 (1 page)
25 February 2005Delivery ext'd 3 mth 30/04/04 (1 page)
25 February 2005Return made up to 22/06/04; full list of members (6 pages)
8 June 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
8 June 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
27 February 2004Delivery ext'd 3 mth 30/04/03 (1 page)
27 February 2004Delivery ext'd 3 mth 30/04/03 (1 page)
20 June 2003Return made up to 22/06/03; full list of members (6 pages)
20 June 2003Return made up to 22/06/03; full list of members (6 pages)
6 March 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
6 March 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
9 July 2002Return made up to 22/06/02; full list of members (6 pages)
9 July 2002Return made up to 22/06/02; full list of members (6 pages)
5 March 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
5 March 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
2 January 2002Registered office changed on 02/01/02 from: 47-49 stamford new road altrincham cheshire WA14 1D5 (1 page)
2 January 2002Registered office changed on 02/01/02 from: 47-49 stamford new road altrincham cheshire WA14 1D5 (1 page)
5 September 2001Return made up to 22/06/01; full list of members (6 pages)
5 September 2001Return made up to 22/06/01; full list of members (6 pages)
5 March 2001Full accounts made up to 30 April 2000 (8 pages)
5 March 2001Full accounts made up to 30 April 2000 (8 pages)
11 July 2000Return made up to 22/06/00; full list of members (6 pages)
11 July 2000Return made up to 22/06/00; full list of members (6 pages)
5 March 2000Full accounts made up to 30 April 1999 (9 pages)
5 March 2000Full accounts made up to 30 April 1999 (9 pages)
27 July 1999Return made up to 22/06/99; full list of members (6 pages)
27 July 1999Return made up to 22/06/99; full list of members (6 pages)
2 March 1999Full accounts made up to 30 April 1998 (9 pages)
2 March 1999Full accounts made up to 30 April 1998 (9 pages)
24 August 1998Return made up to 22/06/98; no change of members (4 pages)
24 August 1998Return made up to 22/06/98; no change of members (4 pages)
3 March 1998Full accounts made up to 30 April 1997 (11 pages)
3 March 1998Full accounts made up to 30 April 1997 (11 pages)
24 October 1996Full accounts made up to 30 April 1996 (11 pages)
24 October 1996Full accounts made up to 30 April 1996 (11 pages)
28 August 1996Return made up to 22/06/96; full list of members (8 pages)
28 August 1996Return made up to 22/06/96; full list of members (8 pages)
5 March 1996Full accounts made up to 30 April 1995 (10 pages)
5 March 1996Full accounts made up to 30 April 1995 (10 pages)
16 August 1995Return made up to 22/06/95; full list of members (6 pages)
16 August 1995Return made up to 22/06/95; full list of members (6 pages)
28 April 1995Registered office changed on 28/04/95 from: stanway buildings 1 ashfield road sale M33 1DY (1 page)
28 April 1995Registered office changed on 28/04/95 from: stanway buildings 1 ashfield road sale M33 1DY (1 page)
14 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 January 1975Incorporation (10 pages)
17 January 1975Incorporation (10 pages)