ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Berm Holdings Limited

Berm Holdings Limited is a liquidation company incorporated on 9 June 2015 with the registered office located in Manchester, Greater Manchester. Berm Holdings Limited was registered 10 years ago.
Status
Liquidation
In voluntary liquidation since 10 months ago
Company No
09629244
Private limited company
Age
10 years
Incorporated 9 June 2015
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Overdue
Confirmation statement overdue by 81 days
Dated 9 June 2024 (1 year 3 months ago)
Next confirmation dated 9 June 2025
Was due on 23 June 2025 (2 months ago)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2023 (12 months)
Accounts type is Group
Next accounts for period 31 October 2024
Due by 31 October 2025 (1 month remaining)
Contact
Address
Leonard Curtis House
Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Address changed on 6 Nov 2024 (10 months ago)
Previous address was 131 Salters Lane Sedgefield Stockton-on-Tees Cleveland TS21 3EE England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
4
PSC • Director • British • Lives in UK • Born in Mar 1980
PSC • Director • British • Lives in UK • Born in Dec 1964
PSC • Director • British • Lives in UK • Born in May 1971
Director • British • Lives in UK • Born in Aug 1972
Mr David Thomas Moist
PSC • British • Lives in UK • Born in Aug 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
PTM Holdings Limited
Richard George Elliott and Michael John Rogan are mutual people.
Active
Premier Roadmarkings Limited
David Thomas Moist and Richard George Elliott are mutual people.
Active
Premier Traffic Management Limited
Richard George Elliott is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
31 Oct 2023
For period 31 Oct31 Oct 2023
Traded for 12 months
Cash in Bank
£1.63M
Increased by £1.15M (+241%)
Turnover
£32.23M
Increased by £13.1M (+68%)
Employees
210
Increased by 32 (+18%)
Total Assets
£12.96M
Increased by £3.12M (+32%)
Total Liabilities
-£8.03M
Increased by £1.82M (+29%)
Net Assets
£4.93M
Increased by £1.3M (+36%)
Debt Ratio (%)
62%
Decreased by 1.18% (-2%)
Latest Activity
Charge Satisfied
4 Months Ago on 9 May 2025
Declaration of Solvency
10 Months Ago on 11 Nov 2024
Voluntary Liquidator Appointed
10 Months Ago on 11 Nov 2024
Registered Address Changed
10 Months Ago on 6 Nov 2024
Charge Satisfied
10 Months Ago on 25 Oct 2024
Group Accounts Submitted
1 Year 1 Month Ago on 31 Jul 2024
Confirmation Submitted
1 Year 2 Months Ago on 20 Jun 2024
Group Accounts Submitted
2 Years 1 Month Ago on 31 Jul 2023
Confirmation Submitted
2 Years 2 Months Ago on 23 Jun 2023
Charge Satisfied
2 Years 3 Months Ago on 18 May 2023
Get Credit Report
Discover Berm Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 096292440002 in full
Submitted on 9 May 2025
Resolutions
Submitted on 11 Nov 2024
Appointment of a voluntary liquidator
Submitted on 11 Nov 2024
Declaration of solvency
Submitted on 11 Nov 2024
Registered office address changed from 131 Salters Lane Sedgefield Stockton-on-Tees Cleveland TS21 3EE England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 6 November 2024
Submitted on 6 Nov 2024
Satisfaction of charge 096292440003 in full
Submitted on 25 Oct 2024
Group of companies' accounts made up to 31 October 2023
Submitted on 31 Jul 2024
Confirmation statement made on 9 June 2024 with updates
Submitted on 20 Jun 2024
Group of companies' accounts made up to 31 October 2022
Submitted on 31 Jul 2023
Confirmation statement made on 9 June 2023 with no updates
Submitted on 23 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year