Company NameBermin Investments Limited
DirectorsPhilip Weiss and Hyman Weiss
Company StatusActive
Company Number00638645
CategoryPrivate Limited Company
Incorporation Date2 October 1959(64 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Philip Weiss
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1991(31 years, 4 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Stanley Road
Salford
M7 4FR
Director NameMr Hyman Weiss
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2020(61 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeaton House
148 Bury Old Road
Manchester
M7 4SE
Director NameMr Bernardin Weiss
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(31 years, 4 months after company formation)
Appointment Duration29 years, 9 months (resigned 29 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cubley Road
Salford
Manchester
M7 4SE
Director NameMrs Mina Weiss
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(31 years, 4 months after company formation)
Appointment Duration32 years (resigned 25 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cubley Road
Salford
Lancashire
M7 4GN
Secretary NameMrs Mina Weiss
NationalityBritish
StatusResigned
Appointed30 January 1991(31 years, 4 months after company formation)
Appointment Duration32 years (resigned 25 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cubley Road
Salford
Lancashire
M7 4GN

Location

Registered AddressHeaton House
148 Bury Old Road
Manchester
M7 4SE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£61,205
Current Liabilities£52,869

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End25 March

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

23 November 1976Delivered on: 6 December 1976
Persons entitled: Barclays 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: 8, sidlaw terrace 3, 11, 13, & 27 elford terrace 38 banstead st 51, 63, 64 and 66 harehills terrace and 44 banstead grove harehills, leeds. West yorkshire.
Outstanding
31 October 1960Delivered on: 11 November 1960
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 22/26 (even) 30, 32, and 38 busten st, 30 bradshaw st, broughton salford. Together fixtures present & fixtures.
Outstanding
26 October 1960Delivered on: 8 November 1960
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 15, 17, 19, 23, 25 grafton street stretford lancs and all fixtures present & future.
Outstanding
23 August 1960Delivered on: 2 September 1960
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: No 2 heywood street, chatham, manchester together with all fixtures present and future.
Outstanding
6 May 1960Delivered on: 25 May 1960
Persons entitled: J. Walker.

Classification: Legal charge
Secured details: £304.
Particulars: 14, 16, 18, 22, 24, 28, 30, 32, 34, 36, 38, 42, 44, 46, 48, king william st. Salford.
Outstanding
28 April 1960Delivered on: 6 May 1960
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 4, 6, 8, 10 & 12, south grove, chorlton-on-medlock; manchester together with all fixtures present & future.
Outstanding
28 April 1960Delivered on: 6 May 1960
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 2,4,6,8,12,14,16,18,22,24 & 26 falkland avenue, salford together with all fixtures, present & future.
Outstanding
31 March 1988Delivered on: 19 April 1988
Persons entitled: Ardina Limitted

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Outstanding
12 March 1984Delivered on: 27 March 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or edlo investments limited and/or david joel haffner and/or naomi hoff and/or pauline gail rodgers.
Particulars: Corner house, oak rd mottram, st. Andrew cheshire.
Outstanding
12 March 1984Delivered on: 27 March 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or edlo investments limited and/or david joel haffner and/or pauline gail rodgers and /or naomi hoff.
Particulars: Oak cottage oak rd mottram, st. Andrew cheshire.
Outstanding
30 March 1982Delivered on: 8 April 1982
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: 581 cheetham hill road cheetham hill greater manchester gm 115687.
Outstanding
4 November 1978Delivered on: 21 November 1978
Persons entitled: Barclays 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: Sheaveshill house, colindeep lane, hendon, london, title no mx 138691.
Outstanding
23 November 1976Delivered on: 6 December 1976
Persons entitled: Barclays 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: 28, gipton view harehills leeds west yorrkshire.
Outstanding
16 November 1959Delivered on: 23 November 1959
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Various properties in leeds. (See doc. 7 for details).
Outstanding
24 April 1972Delivered on: 15 May 1972
Persons entitled: Barclays 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: Various properties (see doc no 33 for full details)-. Conveyance date d 18.1.72.
Fully Satisfied
14 November 1983Delivered on: 29 November 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or edlo investments limited and/or david joel haffner and/or naomi hoff and /or pauline gail rodgers.
Particulars: F/H corner house, oak rd, mottram st. Andrews cheshire.
Fully Satisfied

Filing History

1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
16 December 2020Appointment of Mr Hyman Weiss as a director on 16 December 2020 (2 pages)
16 December 2020Termination of appointment of Bernardin Weiss as a director on 29 October 2020 (1 page)
4 March 2020Micro company accounts made up to 31 March 2019 (3 pages)
7 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
25 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
15 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
12 February 2019Micro company accounts made up to 31 March 2018 (3 pages)
19 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
13 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 31 March 2017 (3 pages)
21 December 2017Previous accounting period shortened from 1 April 2017 to 31 March 2017 (1 page)
21 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
28 December 2016Previous accounting period shortened from 2 April 2016 to 1 April 2016 (1 page)
28 December 2016Previous accounting period shortened from 2 April 2016 to 1 April 2016 (1 page)
1 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(6 pages)
1 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(6 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Previous accounting period shortened from 3 April 2015 to 2 April 2015 (1 page)
23 December 2015Previous accounting period shortened from 3 April 2015 to 2 April 2015 (1 page)
20 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(6 pages)
20 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(6 pages)
26 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Previous accounting period shortened from 4 April 2014 to 3 April 2014 (1 page)
19 December 2014Previous accounting period shortened from 4 April 2014 to 3 April 2014 (1 page)
19 December 2014Previous accounting period shortened from 4 April 2014 to 3 April 2014 (1 page)
7 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(6 pages)
7 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(6 pages)
23 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page)
18 December 2013Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page)
18 December 2013Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page)
14 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Mr Philip Weiss on 31 January 2010 (2 pages)
12 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Mr Philip Weiss on 31 January 2010 (2 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2009Return made up to 31/01/09; full list of members (4 pages)
2 February 2009Return made up to 31/01/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 January 2008Return made up to 31/01/08; full list of members (3 pages)
31 January 2008Return made up to 31/01/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 January 2007Return made up to 31/01/07; full list of members (3 pages)
31 January 2007Return made up to 31/01/07; full list of members (3 pages)
24 February 2006Return made up to 31/01/06; full list of members (7 pages)
24 February 2006Return made up to 31/01/06; full list of members (7 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 February 2005Return made up to 31/01/05; full list of members (7 pages)
16 February 2005Return made up to 31/01/05; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 March 2004Return made up to 31/01/04; full list of members (7 pages)
18 March 2004Return made up to 31/01/04; full list of members (7 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 March 2003Return made up to 31/01/03; full list of members (7 pages)
17 March 2003Return made up to 31/01/03; full list of members (7 pages)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
12 February 2001Return made up to 31/01/01; full list of members (7 pages)
12 February 2001Return made up to 31/01/01; full list of members (7 pages)
4 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
4 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
17 February 2000Return made up to 31/01/00; full list of members (7 pages)
17 February 2000Return made up to 31/01/00; full list of members (7 pages)
16 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
16 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
26 February 1999Return made up to 31/01/99; full list of members (10 pages)
26 February 1999Return made up to 31/01/99; full list of members (10 pages)
4 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
23 February 1998Return made up to 31/01/98; no change of members (8 pages)
23 February 1998Return made up to 31/01/98; no change of members (8 pages)
28 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
28 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
21 August 1997Return made up to 31/01/97; no change of members (8 pages)
21 August 1997Return made up to 31/01/97; no change of members (8 pages)
27 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
27 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
9 May 1996Registered office changed on 09/05/96 from: westland house 581 cheetham hill road manchester M8 7JL (1 page)
9 May 1996Registered office changed on 09/05/96 from: westland house 581 cheetham hill road manchester M8 7JL (1 page)
17 February 1996Return made up to 31/01/96; full list of members (10 pages)
17 February 1996Return made up to 31/01/96; full list of members (10 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
11 April 1995Return made up to 31/01/95; no change of members (12 pages)
11 April 1995Return made up to 31/01/95; no change of members (12 pages)