About

Registered Number: 04166130
Date of Incorporation: 22/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Unit 2 Ontario Drive, New Rossington, Doncaster, DN11 0BF,

 

The Berwick Mill Ltd was registered on 22 February 2001 with its registered office in Doncaster, it's status is listed as "Active". There are 3 directors listed for this organisation in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EWING, Garen Cameron 22 February 2001 31 December 2002 1
EWING, Murray Jason 22 February 2001 31 December 2002 1
GREIG, Brian Alexander 22 February 2001 08 November 2001 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
TM01 - Termination of appointment of director 11 March 2020
AD01 - Change of registered office address 11 March 2020
AP01 - Appointment of director 11 March 2020
RESOLUTIONS - N/A 04 December 2019
CONNOT - N/A 04 December 2019
AA - Annual Accounts 10 June 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 18 June 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 20 April 2015
TM02 - Termination of appointment of secretary 17 July 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 18 February 2014
TM01 - Termination of appointment of director 18 February 2014
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 09 April 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 25 February 2010
AA - Annual Accounts 22 February 2010
AA - Annual Accounts 16 June 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 06 March 2008
363a - Annual Return 29 February 2008
363a - Annual Return 15 March 2007
AA - Annual Accounts 10 January 2007
CERTNM - Change of name certificate 08 September 2006
AA - Annual Accounts 09 March 2006
363a - Annual Return 06 March 2006
AA - Annual Accounts 09 June 2005
363s - Annual Return 03 March 2005
287 - Change in situation or address of Registered Office 22 July 2004
AA - Annual Accounts 22 July 2004
363a - Annual Return 19 February 2004
AA - Annual Accounts 28 February 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
363a - Annual Return 28 February 2003
AA - Annual Accounts 17 October 2002
363a - Annual Return 07 March 2002
288b - Notice of resignation of directors or secretaries 04 December 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2001
225 - Change of Accounting Reference Date 13 April 2001
NEWINC - New incorporation documents 22 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.