Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BERWICK DOWN LIMITED
Company Information for

BERWICK DOWN LIMITED

FOREST HOUSE, CHUTE, ANDOVER, HAMPSHIRE, SP11 9DS,
Company Registration Number
03098015
Private Limited Company
Active

Company Overview

About Berwick Down Ltd
BERWICK DOWN LIMITED was founded on 1995-09-04 and has its registered office in Andover. The organisation's status is listed as "Active". Berwick Down Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BERWICK DOWN LIMITED
 
Legal Registered Office
FOREST HOUSE
CHUTE
ANDOVER
HAMPSHIRE
SP11 9DS
Other companies in EC4M
 
Filing Information
Company Number 03098015
Company ID Number 03098015
Date formed 1995-09-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB669727867  
Last Datalog update: 2024-01-05 06:17:55
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BERWICK DOWN LIMITED
The following companies were found which have the same name as BERWICK DOWN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BERWICK DOWNS HOMEOWNERS ASSOCIATION INC North Carolina Unknown

Company Officers of BERWICK DOWN LIMITED

Current Directors
Officer Role Date Appointed
FIONA EVELYN GUINNESS
Company Secretary 2016-12-10
THOMASIN MARGARET GUINNESS
Company Secretary 2016-12-10
CATRIONA ROSE GUINNESS
Director 1995-09-27
ERSKINE STUART RICHARD GUINNESS
Director 2016-12-10
FINN BENJAMIN GUINNESS
Director 1995-09-27
MIRABEL JANE HELME
Director 2016-12-10
KABIR JAYANTILAL BRYAN MULJI
Director 2016-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
VIVIENNE ANN JENNIFER GUINNESS
Director 2016-12-10 2018-04-13
TIMOTHY JOHN TAYLOR
Company Secretary 1995-09-04 2016-12-10
ELISABETH BARONESS MOYNE
Director 1995-09-27 1999-01-19
DAVID ALEXANDER GEBBIE
Director 1995-09-04 1995-09-27
TIMOTHY JOHN TAYLOR
Nominated Director 1995-09-04 1995-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATRIONA ROSE GUINNESS CHUTE FOREST LIMITED Director 1996-09-30 CURRENT 1996-06-21 Active
ERSKINE STUART RICHARD GUINNESS FOSBURY CHURCH LIMITED Director 2014-01-30 CURRENT 2014-01-30 Active
ERSKINE STUART RICHARD GUINNESS TEMPLECO 613 LIMITED Director 2006-12-08 CURRENT 2003-11-04 Dissolved 2014-02-25
ERSKINE STUART RICHARD GUINNESS OXENWOOD DOWN LIMITED Director 1998-03-24 CURRENT 1997-12-23 Active
ERSKINE STUART RICHARD GUINNESS MACCOMBE LIMITED Director 1995-05-26 CURRENT 1994-08-23 Active
FINN BENJAMIN GUINNESS TEMPLECO 613 LIMITED Director 2003-11-28 CURRENT 2003-11-04 Dissolved 2014-02-25
FINN BENJAMIN GUINNESS CHUTE FOREST LIMITED Director 1996-09-30 CURRENT 1996-06-21 Active
MIRABEL JANE HELME LTTA LIMITED Director 2017-03-01 CURRENT 2016-04-28 Active - Proposal to Strike off
KABIR JAYANTILAL BRYAN MULJI HORBURY CRESCENT MANAGEMENT COMPANY LIMITED Director 1991-03-31 CURRENT 1987-03-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-28CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-02-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2019-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2018-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-02AD02Register inspection address changed from 16 Old Bailey London EC4M 7EG United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN
2018-06-25LATEST SOC25/06/18 STATEMENT OF CAPITAL;GBP 87502
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES
2018-05-30SH06Cancellation of shares. Statement of capital on 2018-04-13 GBP 87,502
2018-05-30SH03Purchase of own shares
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR VIVIENNE ANN JENNIFER GUINNESS
2018-04-17SH20Statement by Directors
2018-04-17LATEST SOC17/04/18 STATEMENT OF CAPITAL;GBP 100002
2018-04-17SH19Statement of capital on 2018-04-17 GBP 100,002
2018-04-17CAP-SSSolvency Statement dated 13/04/18
2018-04-17RES13Resolutions passed:
  • Cancellation of share premium account 13/04/2018
2018-03-14AD02Register inspection address changed to 16 Old Bailey London EC4M 7EG
2018-03-14AD03Registers moved to registered inspection location of 16 Old Bailey London EC4M 7EG
2018-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/18 FROM 16 Old Bailey London EC4M 7EG
2017-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 100002
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-12-19AP01DIRECTOR APPOINTED VIVIENNE ANN JENNIFER GUINNESS
2016-12-16AP03SECRETARY APPOINTED THE HONOURABLE THOMASIN MARGARET GUINNESS
2016-12-16TM02Termination of appointment of Timothy John Taylor on 2016-12-10
2016-12-16AP03SECRETARY APPOINTED THE HONOURABLE FIONA EVELYN GUINNESS
2016-12-16AP01DIRECTOR APPOINTED THE HONOURABLE MIRABEL JANE HELME
2016-12-16AP01DIRECTOR APPOINTED KABIR JAYANTILAL BRYAN MULJI
2016-12-16AP01DIRECTOR APPOINTED THE HONOURABLE ERSKINE STUART RICHARD GUINNESS
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 100002
2016-07-05AR0121/06/16 ANNUAL RETURN FULL LIST
2015-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 100002
2015-09-09AR0104/09/15 FULL LIST
2014-11-26AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 100002
2014-09-04AR0104/09/14 FULL LIST
2013-11-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-06AR0104/09/13 FULL LIST
2012-09-10AR0104/09/12 FULL LIST
2012-08-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-09-09AR0104/09/11 FULL LIST
2011-08-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-09-09AR0104/09/10 FULL LIST
2010-08-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN TAYLOR / 01/10/2009
2009-12-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-04363aRETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS
2009-01-15AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-05363aRETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS
2007-12-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-05363aRETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS
2007-01-30AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-18288cSECRETARY'S PARTICULARS CHANGED
2006-09-04363aRETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS
2005-09-21AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-09363aRETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS
2004-12-30AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-16363aRETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS
2004-01-11ELRESS386 DISP APP AUDS 22/12/03
2004-01-11ELRESS366A DISP HOLDING AGM 22/12/03
2003-12-13AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-12363aRETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS
2002-11-30AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-06363aRETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-12363aRETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS
2001-01-05287REGISTERED OFFICE CHANGED ON 05/01/01 FROM: 12 GOUGH SQUARE LONDON EC4A 3DE
2000-09-07363aRETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS
2000-07-31AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-09-08363aRETURN MADE UP TO 04/09/99; FULL LIST OF MEMBERS
1999-08-16AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-26288cSECRETARY'S PARTICULARS CHANGED
1999-02-09288bDIRECTOR RESIGNED
1998-12-08AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-20363aRETURN MADE UP TO 04/09/98; FULL LIST OF MEMBERS
1997-09-24AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-09-05363aRETURN MADE UP TO 04/09/97; FULL LIST OF MEMBERS
1996-11-05AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-10-01363aRETURN MADE UP TO 04/09/96; FULL LIST OF MEMBERS
1996-03-27224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1995-11-10SASHARES AGREEMENT OTC
1995-11-1088(2)OAD 29/09/95--------- £ SI 100000@1
1995-10-17123NC INC ALREADY ADJUSTED 27/09/95
1995-10-11288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-10-04SRES01ALTER MEM AND ARTS 26/09/95
1995-10-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-10-04SRES01ALTER MEM AND ARTS 28/09/95
1995-10-03ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/09/95
1995-10-03ORES04£ NC 100/100000 27/09
1995-10-03288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-10-03288NEW DIRECTOR APPOINTED
1995-10-0388(2)RAD 29/09/95--------- £ SI 99998@1=99998 £ IC 2/100000
1995-09-29CERTNMCOMPANY NAME CHANGED TEMPLECO 271 LIMITED CERTIFICATE ISSUED ON 29/09/95
1995-09-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BERWICK DOWN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BERWICK DOWN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BERWICK DOWN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2004-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BERWICK DOWN LIMITED

Intangible Assets
Patents
We have not found any records of BERWICK DOWN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BERWICK DOWN LIMITED
Trademarks
We have not found any records of BERWICK DOWN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BERWICK DOWN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BERWICK DOWN LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BERWICK DOWN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BERWICK DOWN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BERWICK DOWN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SP11 9DS