Company NameSAUL Bercott Limited
DirectorSimon Bennett Walton
Company StatusActive
Company NumberSC017870
CategoryPrivate Limited Company
Incorporation Date4 May 1934(90 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Simon Bennett Walton
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1998(64 years, 4 months after company formation)
Appointment Duration25 years, 8 months
RoleJeweller
Country of ResidenceEngland
Correspondence Address62 Albion Street
Leeds
LS1 6AD
Director NameDavid Saul Bercott
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1989(55 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 09 November 1997)
RoleJeweller
Correspondence Address11 Morar Place
Newton Mearns
Glasgow
G77 6UA
Scotland
Director NameHarriet Bercott
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1989(55 years, 4 months after company formation)
Appointment Duration9 years (resigned 26 August 1998)
RoleJeweller
Correspondence Address64 Newton Grove
Newton Mearns
Glasgow
G77 5QU
Scotland
Director NameSydney Bercott
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1989(55 years, 4 months after company formation)
Appointment Duration9 years (resigned 26 August 1998)
RoleJeweller
Correspondence Address64 Newton Grove
Newton Mearns
Glasgow
G77 5QU
Scotland
Director NameBarbara Ann Haniford
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1989(55 years, 4 months after company formation)
Appointment Duration9 years (resigned 26 August 1998)
RoleJeweller
Correspondence AddressWhite Gables
Peel Road
Thornton Hall
Glasgow
G74 5AG
Scotland
Secretary NameHarriet Bercott
NationalityBritish
StatusResigned
Appointed22 August 1989(55 years, 4 months after company formation)
Appointment Duration9 years (resigned 26 August 1998)
RoleJeweller
Correspondence Address64 Newton Grove
Newton Mearns
Glasgow
G77 5QU
Scotland
Director NameJeffrey Harold Walton
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(64 years, 4 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 July 2012)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence AddressRingsend
Sandmoor Avenue
Leeds
West Yorkshire
LS17 7DW
Secretary NameKaren Jean England
NationalityBritish
StatusResigned
Appointed26 August 1998(64 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 January 2002)
RoleCompany Director
Correspondence Address29 Paddock Drive
Drighlington
Bradford
West Yorkshire
BD11 1LB
Secretary NameMrs Monica Iris Walton
NationalityBritish
StatusResigned
Appointed07 January 2002(67 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRingsend
Sandmoor Avenue
Leeds
West Yorkshire
LS17 7DW
Director NameMr Marcus Elliott Rosenberg
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(78 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 02 February 2019)
RoleJeweller
Country of ResidenceEngland
Correspondence AddressFlat 16 Parc Mont 11 Park Avenue
Leeds
LS8 2WF

Contact

Telephone0141 2213781
Telephone regionGlasgow

Location

Registered Address56/57 Argyll Arcade
Glasgow
Lanarkshire
G2 8BG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£822,480
Cash£41
Current Liabilities£575,181

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months, 1 week from now)

Charges

29 June 2005Delivered on: 13 July 2005
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
20 November 1972Delivered on: 6 December 1972
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Bond of cash credit and floating charge
Secured details: All sums due.
Particulars: The whole of the property.
Outstanding

Filing History

7 August 2023Satisfaction of charge 2 in full (1 page)
7 August 2023Satisfaction of charge 1 in full (1 page)
6 April 2023Accounts for a small company made up to 30 June 2022 (10 pages)
16 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
29 March 2022Accounts for a small company made up to 30 June 2021 (6 pages)
24 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
20 January 2022Change of details for Berens & Company Limited as a person with significant control on 6 April 2016 (2 pages)
7 June 2021Accounts for a small company made up to 30 June 2020 (7 pages)
1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
11 November 2020Second filing of Confirmation Statement dated 31 January 2019 (3 pages)
11 November 2020Second filing of Confirmation Statement dated 31 January 2020 (3 pages)
22 June 2020Accounts for a small company made up to 30 June 2019 (7 pages)
31 January 202031/01/20 Statement of Capital gbp 100
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 11/11/2020
(4 pages)
10 April 2019Termination of appointment of Marcus Elliott Rosenberg as a director on 2 February 2019 (1 page)
20 February 2019Accounts for a small company made up to 30 June 2018 (6 pages)
1 February 2019Confirmation statement made on 31 January 2019 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 11/11/2020
(4 pages)
1 November 2018Solvency Statement dated 28/09/18 (1 page)
1 November 2018Statement by Directors (1 page)
1 November 2018Statement of capital on 1 November 2018
  • GBP 100
(5 pages)
1 November 2018Resolutions
  • RES13 ‐ Cancel share premium account 28/09/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
7 February 2018Accounts for a small company made up to 30 June 2017 (6 pages)
31 January 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
3 January 2017Full accounts made up to 30 June 2016 (13 pages)
3 January 2017Full accounts made up to 30 June 2016 (13 pages)
2 March 2016Accounts for a small company made up to 30 June 2015 (5 pages)
2 March 2016Accounts for a small company made up to 30 June 2015 (5 pages)
10 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 8,797
(5 pages)
10 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 8,797
(5 pages)
13 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 8,797
(5 pages)
13 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 8,797
(5 pages)
27 January 2015Accounts for a small company made up to 30 June 2014 (6 pages)
27 January 2015Accounts for a small company made up to 30 June 2014 (6 pages)
8 April 2014Accounts for a small company made up to 30 June 2013 (7 pages)
8 April 2014Accounts for a small company made up to 30 June 2013 (7 pages)
27 February 2014Director's details changed for Mr Marcus Elliott Rosenberg on 1 March 2013 (2 pages)
27 February 2014Director's details changed for Mr Marcus Elliott Rosenberg on 1 March 2013 (2 pages)
27 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 8,797
(5 pages)
27 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 8,797
(5 pages)
27 February 2014Director's details changed for Mr Marcus Elliott Rosenberg on 1 March 2013 (2 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
17 December 2012Accounts for a small company made up to 30 June 2012 (7 pages)
17 December 2012Accounts for a small company made up to 30 June 2012 (7 pages)
4 December 2012Appointment of Mr Markus Rosenberg as a director (2 pages)
4 December 2012Termination of appointment of Monica Walton as a secretary (1 page)
4 December 2012Termination of appointment of Jeffrey Walton as a director (1 page)
4 December 2012Appointment of Mr Markus Rosenberg as a director (2 pages)
4 December 2012Termination of appointment of Jeffrey Walton as a director (1 page)
4 December 2012Termination of appointment of Monica Walton as a secretary (1 page)
9 February 2012Accounts for a small company made up to 30 June 2011 (6 pages)
9 February 2012Accounts for a small company made up to 30 June 2011 (6 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
2 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
2 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
25 May 2010Annual return made up to 31 January 2010 with a full list of shareholders (27 pages)
25 May 2010Annual return made up to 31 January 2010 with a full list of shareholders (27 pages)
4 January 2010Accounts for a small company made up to 30 June 2009 (7 pages)
4 January 2010Accounts for a small company made up to 30 June 2009 (7 pages)
4 February 2009Return made up to 31/01/09; full list of members (6 pages)
4 February 2009Return made up to 31/01/09; full list of members (6 pages)
22 January 2009Accounts for a small company made up to 30 June 2008 (6 pages)
22 January 2009Accounts for a small company made up to 30 June 2008 (6 pages)
6 March 2008Return made up to 31/01/08; full list of members (6 pages)
6 March 2008Return made up to 31/01/08; full list of members (6 pages)
29 December 2007Accounts for a small company made up to 30 June 2007 (6 pages)
29 December 2007Accounts for a small company made up to 30 June 2007 (6 pages)
5 March 2007Return made up to 31/01/07; full list of members (6 pages)
5 March 2007Return made up to 31/01/07; full list of members (6 pages)
15 February 2007Accounts for a small company made up to 30 June 2006 (6 pages)
15 February 2007Accounts for a small company made up to 30 June 2006 (6 pages)
16 March 2006Accounts for a small company made up to 30 June 2005 (6 pages)
16 March 2006Accounts for a small company made up to 30 June 2005 (6 pages)
16 February 2006Return made up to 31/01/06; full list of members (6 pages)
16 February 2006Return made up to 31/01/06; full list of members (6 pages)
13 July 2005Partic of mort/charge * (5 pages)
13 July 2005Partic of mort/charge * (5 pages)
4 May 2005Return made up to 31/01/05; full list of members (6 pages)
4 May 2005Return made up to 31/01/05; full list of members (6 pages)
28 February 2005Accounts for a small company made up to 30 June 2004 (7 pages)
28 February 2005Accounts for a small company made up to 30 June 2004 (7 pages)
5 February 2004Return made up to 31/01/04; full list of members (6 pages)
5 February 2004Return made up to 31/01/04; full list of members (6 pages)
6 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
6 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
3 July 2003Return made up to 31/01/03; full list of members (6 pages)
3 July 2003Return made up to 31/01/03; full list of members (6 pages)
10 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
10 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
19 November 2002Director's particulars changed (1 page)
19 November 2002Director's particulars changed (1 page)
18 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
18 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
11 March 2002Secretary's particulars changed (1 page)
11 March 2002Secretary's particulars changed (1 page)
20 February 2002Return made up to 31/01/02; full list of members (6 pages)
20 February 2002Return made up to 31/01/02; full list of members (6 pages)
23 January 2002Secretary resigned (1 page)
23 January 2002New secretary appointed (2 pages)
23 January 2002Secretary resigned (1 page)
23 January 2002New secretary appointed (2 pages)
26 June 2001Auditor's resignation (1 page)
26 June 2001Auditor's resignation (1 page)
19 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
19 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
5 February 2001Return made up to 31/01/01; full list of members (6 pages)
5 February 2001Return made up to 31/01/01; full list of members (6 pages)
13 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
13 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
15 February 2000Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 15/02/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2000Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 15/02/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 1999Return made up to 31/01/99; full list of members (6 pages)
16 February 1999Return made up to 31/01/99; full list of members (6 pages)
7 December 1998New director appointed (2 pages)
7 December 1998New secretary appointed (2 pages)
7 December 1998Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
7 December 1998Director resigned (1 page)
7 December 1998New director appointed (2 pages)
7 December 1998Secretary resigned (1 page)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
7 December 1998New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
7 December 1998Secretary resigned (1 page)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
7 December 1998New secretary appointed (2 pages)
7 December 1998Director resigned (1 page)
7 December 1998Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
5 August 1998Accounts for a small company made up to 30 April 1998 (6 pages)
5 August 1998Accounts for a small company made up to 30 April 1998 (6 pages)
25 February 1998Return made up to 31/01/98; no change of members (4 pages)
25 February 1998Return made up to 31/01/98; no change of members (4 pages)
12 November 1997Director resigned (1 page)
12 November 1997Director resigned (1 page)
12 August 1997Accounts for a small company made up to 30 April 1997 (9 pages)
12 August 1997Accounts for a small company made up to 30 April 1997 (9 pages)
17 February 1997Return made up to 31/01/97; full list of members (6 pages)
17 February 1997Return made up to 31/01/97; full list of members (6 pages)
15 August 1996Accounts for a small company made up to 30 April 1996 (9 pages)
15 August 1996Accounts for a small company made up to 30 April 1996 (9 pages)
28 February 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 1995Accounts for a small company made up to 30 April 1995 (6 pages)
27 July 1995Accounts for a small company made up to 30 April 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)