About

Registered Number: 06874412
Date of Incorporation: 08/04/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: 2 North Park Road, Harrogate, North Yorkshire, HG1 5PA

 

Berwins Solicitors Ltd was registered on 08 April 2009, it has a status of "Active". The companies directors are listed as Crowhurst, Michelle Elizabeth, Davison, Caroline Anne, Patterson, Michael Barry, Avery, Susan Katherine, Marland, Gareth Andre at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROWHURST, Michelle Elizabeth 29 January 2018 - 1
DAVISON, Caroline Anne 10 June 2009 - 1
PATTERSON, Michael Barry 29 January 2018 - 1
AVERY, Susan Katherine 14 April 2009 31 May 2016 1
MARLAND, Gareth Andre 29 January 2018 28 February 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 13 August 2020
CS01 - N/A 17 April 2020
AA - Annual Accounts 11 March 2020
TM01 - Termination of appointment of director 10 March 2020
CS01 - N/A 23 April 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 10 April 2018
CH01 - Change of particulars for director 10 April 2018
AP01 - Appointment of director 30 January 2018
AP01 - Appointment of director 30 January 2018
AP01 - Appointment of director 30 January 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 19 April 2017
TM01 - Termination of appointment of director 13 April 2017
TM01 - Termination of appointment of director 13 April 2017
AP01 - Appointment of director 16 February 2017
SH01 - Return of Allotment of shares 25 October 2016
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 23 October 2015
SH06 - Notice of cancellation of shares 11 May 2015
SH03 - Return of purchase of own shares 11 May 2015
AR01 - Annual Return 01 May 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 April 2015
RESOLUTIONS - N/A 26 March 2015
AA - Annual Accounts 09 February 2015
RP04 - N/A 19 November 2014
SH01 - Return of Allotment of shares 17 October 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 10 April 2013
CH01 - Change of particulars for director 11 October 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 27 April 2011
TM01 - Termination of appointment of director 04 February 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 06 May 2010
CH03 - Change of particulars for secretary 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
RESOLUTIONS - N/A 04 February 2010
225 - Change of Accounting Reference Date 29 June 2009
395 - Particulars of a mortgage or charge 27 June 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 April 2009
RESOLUTIONS - N/A 22 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
NEWINC - New incorporation documents 08 April 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 19 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.