About

Registered Number: 04317487
Date of Incorporation: 06/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: The Old Dairy, Chart Lane, Brasted, Kent, TN16 1LP

 

Berwick Holdings Ltd was founded on 06 November 2001 and has its registered office in Brasted in Kent, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The companies director is listed as Richardson, Jeremy at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RICHARDSON, Jeremy 14 August 2012 - 1

Filing History

Document Type Date
CS01 - N/A 28 November 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 06 October 2018
SH01 - Return of Allotment of shares 14 March 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 26 September 2017
SH01 - Return of Allotment of shares 22 September 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 27 November 2012
AA01 - Change of accounting reference date 13 November 2012
AP03 - Appointment of secretary 20 September 2012
TM02 - Termination of appointment of secretary 03 September 2012
AR01 - Annual Return 09 November 2011
DISS40 - Notice of striking-off action discontinued 11 October 2011
AA - Annual Accounts 10 October 2011
GAZ1 - First notification of strike-off action in London Gazette 27 September 2011
AR01 - Annual Return 08 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 August 2010
AA - Annual Accounts 01 July 2010
AA - Annual Accounts 20 January 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH03 - Change of particulars for secretary 17 November 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 03 November 2008
287 - Change in situation or address of Registered Office 26 September 2008
288a - Notice of appointment of directors or secretaries 26 September 2008
288b - Notice of resignation of directors or secretaries 26 September 2008
363a - Annual Return 06 February 2008
287 - Change in situation or address of Registered Office 14 November 2007
288a - Notice of appointment of directors or secretaries 14 November 2007
288b - Notice of resignation of directors or secretaries 14 November 2007
AA - Annual Accounts 21 August 2007
225 - Change of Accounting Reference Date 02 March 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 07 November 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 16 November 2005
395 - Particulars of a mortgage or charge 11 March 2005
AA - Annual Accounts 29 January 2005
395 - Particulars of a mortgage or charge 08 December 2004
363s - Annual Return 23 November 2004
287 - Change in situation or address of Registered Office 07 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2004
AA - Annual Accounts 14 December 2003
363s - Annual Return 06 November 2003
287 - Change in situation or address of Registered Office 28 August 2003
225 - Change of Accounting Reference Date 25 July 2003
395 - Particulars of a mortgage or charge 30 January 2003
363s - Annual Return 26 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2002
RESOLUTIONS - N/A 05 April 2002
RESOLUTIONS - N/A 05 April 2002
RESOLUTIONS - N/A 05 April 2002
RESOLUTIONS - N/A 05 April 2002
RESOLUTIONS - N/A 05 April 2002
288a - Notice of appointment of directors or secretaries 19 November 2001
288a - Notice of appointment of directors or secretaries 19 November 2001
288b - Notice of resignation of directors or secretaries 19 November 2001
288b - Notice of resignation of directors or secretaries 19 November 2001
NEWINC - New incorporation documents 06 November 2001

Mortgages & Charges

Description Date Status Charge by
Charge over shares 04 March 2005 Fully Satisfied

N/A

Charge over shares 19 November 2004 Fully Satisfied

N/A

Legal charge 28 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.