BERENS & COMPANY LIMITED

Hellopages » West Yorkshire » Leeds » LS1 6AD

Company number 00354466
Status Active
Incorporation Date 29 June 1939
Company Type Private Limited Company
Address 62 ALBION STREET, LEEDS, LS1 6AD
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Register inspection address has been changed from Baker Tilly 4th Floor Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY; Group of companies' accounts made up to 30 June 2016. The most likely internet sites of BERENS & COMPANY LIMITED are www.berenscompany.co.uk, and www.berens-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and three months. Berens Company Limited is a Private Limited Company. The company registration number is 00354466. Berens Company Limited has been working since 29 June 1939. The present status of the company is Active. The registered address of Berens Company Limited is 62 Albion Street Leeds Ls1 6ad. . MOSS, Alyson is a Director of the company. ROSENBERG, Markus Elliot is a Director of the company. TOMLINSON, Debra is a Director of the company. WALTON, Simon Bennett is a Director of the company. Secretary ENGLAND, Karen Jean has been resigned. Secretary WALTON, Jeffrey Harold has been resigned. Secretary WALTON, Monica Iris has been resigned. Director LILLEY, Elaine has been resigned. Director WALTON, Charles Patrick has been resigned. Director WALTON, Jeffrey Harold has been resigned. Director WALTON, Monica Iris has been resigned. Director WOLFF, Jeanne Natalie has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Director
MOSS, Alyson
Appointed Date: 26 October 1994
55 years old

Director
ROSENBERG, Markus Elliot
Appointed Date: 18 March 1999
52 years old

Director
TOMLINSON, Debra
Appointed Date: 21 January 2013
60 years old

Director

Resigned Directors

Secretary
ENGLAND, Karen Jean
Resigned: 07 January 2002
Appointed Date: 01 February 1995

Secretary
WALTON, Jeffrey Harold
Resigned: 01 February 1995

Secretary
WALTON, Monica Iris
Resigned: 01 July 2012
Appointed Date: 07 January 2002

Director
LILLEY, Elaine
Resigned: 11 March 2016
Appointed Date: 01 July 2000
64 years old

Director
WALTON, Charles Patrick
Resigned: 25 March 2002
Appointed Date: 01 September 2000
68 years old

Director
WALTON, Jeffrey Harold
Resigned: 01 July 2012
83 years old

Director
WALTON, Monica Iris
Resigned: 01 July 2012
80 years old

Director
WOLFF, Jeanne Natalie
Resigned: 01 March 1993
104 years old

Persons With Significant Control

Mr Simon Bennett Walton
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BERENS & COMPANY LIMITED Events

28 Mar 2017
Confirmation statement made on 25 March 2017 with updates
22 Mar 2017
Register inspection address has been changed from Baker Tilly 4th Floor Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY
03 Jan 2017
Group of companies' accounts made up to 30 June 2016
01 Sep 2016
Cancellation of shares. Statement of capital on 1 July 2016
  • GBP 200,171

01 Aug 2016
Purchase of own shares.
...
... and 154 more events
01 Jun 1987
Return made up to 15/04/87; full list of members
20 Jul 1984
Accounts made up to 30 June 1983
28 Oct 1982
Accounts made up to 30 June 1982
16 Nov 1981
Accounts made up to 30 June 1981
29 Jun 1939
Certificate of incorporation

BERENS & COMPANY LIMITED Charges

23 June 2010
Legal charge
Delivered: 24 June 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings k/a 21,22,& 23 commercial street…
23 June 2010
Legal charge
Delivered: 24 June 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings k/a 44-47 commercial street, leeds…
2 September 2009
Deed of charge over credit balances
Delivered: 15 September 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
21 May 2009
Deed of charge over credit balances
Delivered: 30 May 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
29 September 2003
Legal charge
Delivered: 10 October 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 52/54 and 52A stonegate york.
16 April 2002
Legal charge
Delivered: 19 April 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 62-64 albion street leeds LS1 5AA t/no.WYK708261.
7 June 1994
Debenture
Delivered: 21 June 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…