Company NameBerlyne Bailey & Company Limited
Company StatusActive
Company Number02375694
CategoryPrivate Limited Company
Incorporation Date25 April 1989(35 years ago)
Previous NameBoldpark Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Gordon Harry Berlyne
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1991(2 years after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Racecourse Road
Wilmslow
Cheshire
SK9 5LJ
Secretary NameMr Gordon Harry Berlyne
NationalityBritish
StatusCurrent
Appointed25 April 1991(2 years after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Racecourse Road
Wilmslow
Cheshire
SK9 5LJ
Director NameMrs Carole Alexandra Berlyne
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2003(14 years, 4 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Racecourse Road
Wilmslow
Cheshire
SK9 5LJ
Director NameMr Adam Louis Berlyne
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2019(30 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairways House George Street
Prestwich
Manchester
M25 9WS
Director NameMr Ronald Cecil Berlyne
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(2 years after company formation)
Appointment Duration11 months, 1 week (resigned 30 March 1992)
RoleCompany Director
Correspondence AddressCarnethie
Prestwich Park Road South
Prestwich
Manchester
M25 8PF
Director NameMr Adam Berlyne
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(2 years, 11 months after company formation)
Appointment Duration13 years, 4 months (resigned 08 August 2005)
RoleCompany Director
Correspondence Address418 Wilbraham Road
Chorlton Cum Hardy
Manchester
M21 0SD

Location

Registered AddressC/O Sefton Yodaiken & Co
Fairways House George Street
Prestwich
Manchester
M25 9WS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Gordon Berlyne & Carole Berlyne
100.00%
Ordinary

Financials

Year2014
Net Worth-£82,987
Current Liabilities£675,720

Accounts

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

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

21 May 2020Micro company accounts made up to 31 March 2020 (2 pages)
7 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
12 September 2019Appointment of Mr Adam Louis Berlyne as a director on 11 September 2019 (2 pages)
16 April 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
1 May 2018Micro company accounts made up to 31 March 2018 (3 pages)
12 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
20 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
5 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
1 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-21
(2 pages)
1 October 2016Change of name notice (2 pages)
1 October 2016Change of name notice (2 pages)
1 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-21
(2 pages)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,000
(5 pages)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,000
(5 pages)
14 October 2015Micro company accounts made up to 31 March 2015 (3 pages)
14 October 2015Micro company accounts made up to 31 March 2015 (3 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(5 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(5 pages)
6 May 2014Micro company accounts made up to 31 March 2014 (3 pages)
6 May 2014Micro company accounts made up to 31 March 2014 (3 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(5 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(5 pages)
31 March 2014Director's details changed for Mrs Carole Alexandra Berlyne on 31 March 2014 (2 pages)
31 March 2014Secretary's details changed for Mr Gordon Harry Berlyne on 31 March 2014 (1 page)
31 March 2014Director's details changed for Mr Gordon Harry Berlyne on 31 March 2014 (2 pages)
31 March 2014Secretary's details changed for Mr Gordon Harry Berlyne on 31 March 2014 (1 page)
31 March 2014Director's details changed for Mrs Carole Alexandra Berlyne on 31 March 2014 (2 pages)
31 March 2014Director's details changed for Mr Gordon Harry Berlyne on 31 March 2014 (2 pages)
15 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
6 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
26 April 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
26 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
8 September 2011Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 8 September 2011 (1 page)
8 September 2011Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 8 September 2011 (1 page)
8 September 2011Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 8 September 2011 (1 page)
12 May 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
12 May 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
11 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
21 April 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
21 April 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
24 April 2009Return made up to 24/04/09; full list of members (3 pages)
24 April 2009Return made up to 24/04/09; full list of members (3 pages)
9 April 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 April 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 May 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 May 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 April 2008Return made up to 25/04/08; full list of members (4 pages)
29 April 2008Return made up to 25/04/08; full list of members (4 pages)
9 May 2007Location of debenture register (1 page)
9 May 2007Registered office changed on 09/05/07 from: 14 castlefield avenue salford M7 4GQ (1 page)
9 May 2007Return made up to 25/04/07; full list of members (2 pages)
9 May 2007Registered office changed on 09/05/07 from: 40A bury new road prestwich manchester M25 0LD (1 page)
9 May 2007Registered office changed on 09/05/07 from: 14 castlefield avenue salford M7 4GQ (1 page)
9 May 2007Registered office changed on 09/05/07 from: 40A bury new road prestwich manchester M25 0LD (1 page)
9 May 2007Location of register of members (1 page)
9 May 2007Return made up to 25/04/07; full list of members (2 pages)
9 May 2007Location of register of members (1 page)
9 May 2007Location of debenture register (1 page)
2 May 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 May 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
26 April 2006Return made up to 25/04/06; full list of members (2 pages)
26 April 2006Return made up to 25/04/06; full list of members (2 pages)
10 August 2005Secretary's particulars changed;director's particulars changed (1 page)
10 August 2005Return made up to 25/04/05; full list of members (3 pages)
10 August 2005Secretary's particulars changed;director's particulars changed (1 page)
10 August 2005Return made up to 25/04/05; full list of members (3 pages)
8 August 2005Director's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
8 August 2005Secretary's particulars changed;director's particulars changed (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Secretary's particulars changed;director's particulars changed (1 page)
8 August 2005Director resigned (1 page)
27 May 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
27 May 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
16 June 2004Return made up to 25/04/03; full list of members (6 pages)
16 June 2004Return made up to 25/04/03; full list of members (6 pages)
16 June 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 May 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
6 May 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
5 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
1 June 2002Return made up to 25/04/02; full list of members (7 pages)
1 June 2002Return made up to 25/04/02; full list of members (7 pages)
6 July 2001Return made up to 25/04/01; full list of members (6 pages)
6 July 2001Return made up to 25/04/01; full list of members (6 pages)
23 April 2001Full accounts made up to 31 March 2000 (7 pages)
23 April 2001Full accounts made up to 31 March 2000 (7 pages)
4 August 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2000Full accounts made up to 31 March 1999 (7 pages)
28 April 2000Full accounts made up to 31 March 1999 (7 pages)
20 May 1999Return made up to 25/04/99; no change of members (4 pages)
20 May 1999Return made up to 25/04/99; no change of members (4 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
25 August 1998Return made up to 25/04/98; no change of members (4 pages)
25 August 1998Return made up to 25/04/98; no change of members (4 pages)
26 July 1998Registered office changed on 26/07/98 from: c/o kidsons impey devonshire house 36 george street manchester M1 4HA (1 page)
26 July 1998Registered office changed on 26/07/98 from: c/o kidsons impey devonshire house 36 george street manchester M1 4HA (1 page)
20 July 1997Accounts for a small company made up to 31 March 1997 (3 pages)
20 July 1997Accounts for a small company made up to 31 March 1997 (3 pages)
25 June 1997Registered office changed on 25/06/97 from: alberton house st.marys parsonage manchester M3 2WJ (1 page)
25 June 1997Registered office changed on 25/06/97 from: alberton house st.marys parsonage manchester M3 2WJ (1 page)
9 June 1997Return made up to 25/04/97; full list of members (7 pages)
9 June 1997Return made up to 25/04/97; full list of members (7 pages)
8 June 1996Accounts for a small company made up to 31 March 1996 (3 pages)
8 June 1996Accounts for a small company made up to 31 March 1996 (3 pages)
29 April 1996Return made up to 25/04/96; no change of members (5 pages)
29 April 1996Return made up to 25/04/96; no change of members (5 pages)
21 August 1995Accounts for a small company made up to 31 March 1995 (3 pages)
21 August 1995Accounts for a small company made up to 31 March 1995 (3 pages)
28 April 1995Return made up to 25/04/95; no change of members (6 pages)
28 April 1995Return made up to 25/04/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)