Company NameBerg & Williams Limited
DirectorsAaron William Adam Ferguson and Lillian Turnerberg
Company StatusActive
Company Number09406106
CategoryPrivate Limited Company
Incorporation Date26 January 2015(9 years, 2 months ago)
Previous NameFerguson Business Advisors Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Aaron William Adam Ferguson
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitehouse Wilderspool Park
Greenalls Avenue
Warrington
Cheshire
WA4 6HL
Director NameMiss Lillian Turnerberg
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(4 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhitehouse Wilderspool Park
Greenalls Avenue
Warrington
Cheshire
WA4 6HL

Location

Registered AddressWhitehouse Wilderspool Park
Greenalls Avenue
Warrington
Cheshire
WA4 6HL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 January 2024 (2 months, 3 weeks ago)
Next Return Due9 February 2025 (9 months, 3 weeks from now)

Filing History

21 November 2023Micro company accounts made up to 31 March 2023 (5 pages)
6 February 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 February 2023Memorandum and Articles of Association (37 pages)
2 February 2023Confirmation statement made on 26 January 2023 with updates (4 pages)
13 July 2022Micro company accounts made up to 31 March 2022 (5 pages)
27 April 2022Director's details changed for Mr Aaron William Adam Ferguson on 27 April 2022 (2 pages)
27 April 2022Registered office address changed from Colony, Jactin House 24 Hood Street Manchester Greater Manchester M4 6WX United Kingdom to Whitehouse Wilderspool Park Greenalls Avenue Warrington Cheshire WA4 6HL on 27 April 2022 (1 page)
27 April 2022Director's details changed for Miss Lillian Turnerberg on 27 April 2022 (2 pages)
1 March 2022Change of details for Miss Lillian Turnerberg as a person with significant control on 28 February 2022 (2 pages)
1 March 2022Change of details for Mr Aaron William Adam Ferguson as a person with significant control on 28 February 2022 (2 pages)
26 January 2022Confirmation statement made on 26 January 2022 with updates (4 pages)
6 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
20 October 2021Director's details changed for Miss Lillian Turnerberg on 18 October 2021 (2 pages)
20 October 2021Change of details for Mr Aaron William Adam Ferguson as a person with significant control on 21 July 2021 (2 pages)
20 October 2021Director's details changed for Miss Lillian Turnerberg on 21 July 2021 (2 pages)
20 October 2021Director's details changed for Mr Aaron William Adam Ferguson on 18 October 2021 (2 pages)
20 October 2021Registered office address changed from Colony, Jactin House Hood Street Manchester Greater Manchester M4 6WX England to Colony, Jactin House 24 Hood Street Manchester Greater Manchester M4 6WX on 20 October 2021 (1 page)
20 October 2021Director's details changed for Mr Aaron William Adam Ferguson on 21 July 2021 (2 pages)
20 October 2021Director's details changed for Mr Aaron William Adam Ferguson on 18 October 2021 (2 pages)
20 October 2021Change of details for Miss Lillian Turnerberg as a person with significant control on 21 July 2021 (2 pages)
20 October 2021Registered office address changed from Workplace, 4th Floor 56 Oxford Street Manchester Greater Manchester M1 6EU England to Colony, Jactin House Hood Street Manchester Greater Manchester M4 6WX on 20 October 2021 (1 page)
8 March 2021Confirmation statement made on 26 January 2021 with updates (4 pages)
15 May 2020Micro company accounts made up to 31 March 2020 (4 pages)
26 January 2020Confirmation statement made on 26 January 2020 with updates (5 pages)
7 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
26 June 2019Change of details for Mr Aaron William Adam Ferguson as a person with significant control on 1 June 2019 (2 pages)
26 June 2019Notification of Lillian Turnerberg as a person with significant control on 1 June 2019 (2 pages)
1 June 2019Appointment of Miss Lillian Turnerberg as a director on 1 June 2019 (2 pages)
28 March 2019Statement of capital following an allotment of shares on 28 March 2019
  • GBP 2
(3 pages)
1 February 2019Director's details changed for Mr Aaron William Adam Ferguson on 26 January 2019 (2 pages)
1 February 2019Confirmation statement made on 26 January 2019 with updates (4 pages)
1 February 2019Change of details for Mr Aaron William Adam Ferguson as a person with significant control on 26 January 2019 (2 pages)
4 January 2019Micro company accounts made up to 31 March 2018 (4 pages)
1 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
11 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-08
(3 pages)
11 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-08
(3 pages)
11 February 2017Registered office address changed from 56 Workplace 4th Floor Oxford Street Manchester M1 6EU England to Workplace, 4th Floor 56 Oxford Street Manchester Greater Manchester M1 6EU on 11 February 2017 (1 page)
11 February 2017Registered office address changed from 56 Workplace 4th Floor Oxford Street Manchester M1 6EU England to Workplace, 4th Floor 56 Oxford Street Manchester Greater Manchester M1 6EU on 11 February 2017 (1 page)
7 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
7 February 2017Registered office address changed from 104 Conway Road Colwyn Bay Conwy LL29 7LL United Kingdom to 56 Workplace 4th Floor Oxford Street Manchester M1 6EU on 7 February 2017 (1 page)
7 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
7 February 2017Registered office address changed from 104 Conway Road Colwyn Bay Conwy LL29 7LL United Kingdom to 56 Workplace 4th Floor Oxford Street Manchester M1 6EU on 7 February 2017 (1 page)
6 November 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
6 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
6 November 2016Previous accounting period shortened from 31 January 2017 to 31 March 2016 (1 page)
6 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
6 November 2016Previous accounting period shortened from 31 January 2017 to 31 March 2016 (1 page)
6 November 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
9 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
9 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
26 January 2015Incorporation
Statement of capital on 2015-01-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 January 2015Incorporation
Statement of capital on 2015-01-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)