Company NameBeresford (Securities) Limited
Company StatusActive
Company Number01392457
CategoryPrivate Limited Company
Incorporation Date4 October 1978(45 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Kenneth Arthur Beresford
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1991(12 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffley House Congleton Road
Sandbach
Cheshire
CW11 1HP
Director NameMrs Doreen Margaret Litherland
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2000(21 years, 9 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeridan
95 Barlaston Old Road
Stoke On Trent
Staffordshire
ST4 8HJ
Director NameMrs Muriel Diane Whittow
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2000(21 years, 9 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTixall Grange
Tixall
Stafford
Staffordshire
ST18 0XT
Secretary NameKenneth Arthur Beresford
NationalityBritish
StatusCurrent
Appointed27 March 2013(34 years, 6 months after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence AddressOffley House Congleton Road
Sandbach
Cheshire
CW11 1HP
Director NameHilda Maud Beresford
Date of BirthJuly 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(12 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 December 1995)
RoleCompany Director
Correspondence AddressMeriden Barlaston Old Road
Trentham
Stoke On Trent
Staffs
ST4 8HJ
Secretary NameDavid Ernest Benbow
NationalityBritish
StatusResigned
Appointed01 June 1991(12 years, 8 months after company formation)
Appointment Duration21 years, 10 months (resigned 27 March 2013)
RoleCompany Director
Correspondence AddressThe Corn Shed Offley House
55 Congleton Road
Sandbach
Cheshire
CW11 1HP

Location

Registered AddressThe Corn Shed Offley House
55 Congleton Road
Sandbach
Cheshire
CW11 1HP
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Town
Built Up AreaSandbach
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Kenneth Arthur Beresford
60.00%
Ordinary
20 at £1Doreen Margaret Litherland
20.00%
Ordinary
20 at £1Muriel Diane Whittow
20.00%
Ordinary

Financials

Year2014
Net Worth£252,877
Cash£120,275
Current Liabilities£10,401

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

23 April 1993Delivered on: 12 May 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2134 square yards of land at high street tunstall stoke on trent staffordshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
4 December 1979Delivered on: 10 December 1979
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises being warehouses, offices, garages, workshops and transport yard situate at high street, tunstall, stoke on trent together with all fixtures etc.
Outstanding
4 December 1979Delivered on: 10 December 1979
Persons entitled: H.M. Beresford

Classification: Second mortgage
Secured details: £32,750.
Particulars: Land & buildings in high street, sandyford tunstall stoke-on-trent.
Outstanding

Filing History

9 November 2020Unaudited abridged accounts made up to 30 September 2020 (6 pages)
26 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
14 November 2019Unaudited abridged accounts made up to 30 September 2019 (5 pages)
18 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
13 November 2018Unaudited abridged accounts made up to 30 September 2018 (5 pages)
15 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 30 September 2017 (7 pages)
13 November 2017Total exemption full accounts made up to 30 September 2017 (7 pages)
7 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
16 November 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
9 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(6 pages)
9 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(6 pages)
16 November 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
16 November 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(6 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(6 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(6 pages)
14 November 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
14 November 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(6 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(6 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(6 pages)
30 October 2013Appointment of Kenneth Arthur Beresford as a secretary (3 pages)
30 October 2013Appointment of Kenneth Arthur Beresford as a secretary (3 pages)
29 October 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
29 October 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
7 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
27 March 2013Termination of appointment of David Benbow as a secretary (1 page)
27 March 2013Termination of appointment of David Benbow as a secretary (1 page)
11 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
18 April 2012Secretary's details changed for David Ernest Benbow on 18 April 2012 (1 page)
18 April 2012Secretary's details changed for David Ernest Benbow on 18 April 2012 (1 page)
20 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
17 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
17 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
17 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
19 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
19 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 June 2010Director's details changed for Mrs Doreen Margaret Litherland on 1 June 2010 (2 pages)
17 June 2010Director's details changed for Mrs Doreen Margaret Litherland on 1 June 2010 (2 pages)
17 June 2010Director's details changed for Mrs Muriel Diane Whittow on 1 June 2010 (2 pages)
17 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Mrs Muriel Diane Whittow on 1 June 2010 (2 pages)
17 June 2010Director's details changed for Mrs Muriel Diane Whittow on 1 June 2010 (2 pages)
17 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Mrs Doreen Margaret Litherland on 1 June 2010 (2 pages)
21 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
21 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
26 June 2009Return made up to 01/06/09; full list of members (4 pages)
26 June 2009Return made up to 01/06/09; full list of members (4 pages)
8 December 2008Total exemption small company accounts made up to 30 September 2008 (8 pages)
8 December 2008Total exemption small company accounts made up to 30 September 2008 (8 pages)
25 June 2008Return made up to 01/06/08; full list of members (4 pages)
25 June 2008Return made up to 01/06/08; full list of members (4 pages)
11 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
11 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
21 June 2007Return made up to 01/06/07; no change of members (7 pages)
21 June 2007Return made up to 01/06/07; no change of members (7 pages)
1 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
1 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
14 June 2006Return made up to 01/06/06; full list of members (7 pages)
14 June 2006Return made up to 01/06/06; full list of members (7 pages)
9 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
9 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
23 June 2005Return made up to 01/06/05; full list of members (7 pages)
23 June 2005Return made up to 01/06/05; full list of members (7 pages)
14 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
14 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
24 June 2004Return made up to 01/06/04; full list of members (7 pages)
24 June 2004Return made up to 01/06/04; full list of members (7 pages)
22 December 2003Total exemption small company accounts made up to 30 September 2003 (6 pages)
22 December 2003Total exemption small company accounts made up to 30 September 2003 (6 pages)
11 June 2003Return made up to 01/06/03; full list of members (7 pages)
11 June 2003Return made up to 01/06/03; full list of members (7 pages)
2 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
2 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
16 June 2002Return made up to 01/06/02; full list of members
  • 363(287) ‐ Registered office changed on 16/06/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 2002Return made up to 01/06/02; full list of members
  • 363(287) ‐ Registered office changed on 16/06/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 March 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
15 March 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
26 June 2001Return made up to 01/06/01; full list of members (8 pages)
26 June 2001Return made up to 01/06/01; full list of members (8 pages)
16 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
16 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
9 June 2000Return made up to 01/06/00; full list of members (7 pages)
9 June 2000Return made up to 01/06/00; full list of members (7 pages)
6 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
6 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
23 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
23 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
30 June 1999Return made up to 01/06/99; full list of members (6 pages)
30 June 1999Return made up to 01/06/99; full list of members (6 pages)
31 May 1998Return made up to 01/06/98; no change of members
  • 363(287) ‐ Registered office changed on 31/05/98
(4 pages)
31 May 1998Return made up to 01/06/98; no change of members
  • 363(287) ‐ Registered office changed on 31/05/98
(4 pages)
15 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
15 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
9 June 1997Return made up to 01/06/97; no change of members (4 pages)
9 June 1997Return made up to 01/06/97; no change of members (4 pages)
17 June 1996Return made up to 01/06/96; full list of members (6 pages)
17 June 1996Return made up to 01/06/96; full list of members (6 pages)
16 January 1996Director resigned (2 pages)
16 January 1996Director resigned (2 pages)
15 January 1996Accounts for a small company made up to 30 September 1995 (7 pages)
15 January 1996Accounts for a small company made up to 30 September 1995 (7 pages)
7 June 1995Return made up to 01/06/95; no change of members (4 pages)
7 June 1995Return made up to 01/06/95; no change of members (4 pages)