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

BERWICK BANK A LIMITED

NO.1 FORBURY PLACE, 43 FORBURY ROAD, READING, RG1 3JH,
Company Registration Number
07294493
Private Limited Company
Active

Company Overview

About Berwick Bank A Ltd
BERWICK BANK A LIMITED was founded on 2010-06-24 and has its registered office in Reading. The organisation's status is listed as "Active". Berwick Bank A Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BERWICK BANK A LIMITED
 
Legal Registered Office
NO.1 FORBURY PLACE
43 FORBURY ROAD
READING
RG1 3JH
Other companies in RG1
 
Previous Names
BERWICK BANK WIND LIMITED10/03/2022
SEAGREEN CHARLIE WIND ENERGY LIMITED20/07/2020
Filing Information
Company Number 07294493
Company ID Number 07294493
Date formed 2010-06-24
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 10/03/2016
Return next due 07/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB414049425  
Last Datalog update: 2024-04-06 20:43:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BERWICK BANK A LIMITED
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.

Company Officers of BERWICK BANK A LIMITED

Current Directors
Officer Role Date Appointed
SUZANNE BORROWMAN
Company Secretary 2018-06-14
PENNY JAY LANGFORD
Director 2018-01-17
GRAHAM MELVILLE MASON
Director 2010-08-27
ANGUS ALEXANDER GEORGE MURRAY
Director 2017-10-20
MICHAEL JOHN WILLIAM SEATON
Director 2017-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
RONAN BEALE
Company Secretary 2017-01-19 2018-06-14
BRIAN MCFARLANE
Director 2015-05-01 2018-01-17
WOUTER KOEN VAN DER BIJL
Director 2016-07-14 2017-10-20
KATE EMMA HARVEY
Director 2015-02-13 2017-02-15
SUZANNE BORROWMAN
Company Secretary 2014-12-26 2016-12-31
JOHANNES PIETER ADRIANUS DEKKER
Director 2010-06-29 2016-07-14
PENNY JAY LANGFORD
Director 2014-12-03 2015-05-01
GARETH DAVID LEWIS
Director 2014-02-11 2015-02-13
NICOLA CLAIR DAVEY
Company Secretary 2014-08-22 2014-12-26
RICHARD PETER ESCOTT
Director 2012-07-30 2014-12-03
GEMMA RONSON
Company Secretary 2014-01-28 2014-08-22
PENNY JAY LANGFORD
Director 2013-01-29 2014-02-11
PAUL JOSEPH MURPHY
Company Secretary 2010-07-22 2014-01-28
DAVID GARDNER
Director 2012-08-01 2012-10-12
JAMES ISAAC SMITH
Director 2010-06-29 2012-08-01
PETER GEORGE RAFTERY
Director 2010-06-29 2011-11-09
MICHAEL DEDIEU
Director 2010-06-24 2010-08-30
LAWRENCE JOHN VINCENT DONNELLY
Company Secretary 2010-06-24 2010-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PENNY JAY LANGFORD SEAGREEN WIND ENERGY LIMITED Director 2018-01-17 CURRENT 2009-04-08 Active
PENNY JAY LANGFORD SEAGREEN BRAVO WIND ENERGY LIMITED Director 2018-01-17 CURRENT 2010-03-10 Active
PENNY JAY LANGFORD BERWICK BANK C LIMITED Director 2018-01-17 CURRENT 2010-06-24 Active
PENNY JAY LANGFORD BERWICK BANK HOLDINGS A LIMITED Director 2018-01-17 CURRENT 2010-06-24 Active
PENNY JAY LANGFORD SEAGREEN ALPHA WIND ENERGY LIMITED Director 2018-01-17 CURRENT 2010-03-10 Active
PENNY JAY LANGFORD SEAGREEN HOLDCO 1 LIMITED Director 2018-01-17 CURRENT 2010-06-24 Active
PENNY JAY LANGFORD BERWICK BANK HOLDINGS C LIMITED Director 2018-01-17 CURRENT 2010-06-24 Active
GRAHAM MELVILLE MASON FLUOR LIMITED Director 2016-04-01 CURRENT 1976-08-26 Active
GRAHAM MELVILLE MASON GENESYS TELECOMMUNICATIONS LIMITED Director 2016-03-17 CURRENT 2004-11-24 Liquidation
GRAHAM MELVILLE MASON GENESYS TELECOMMUNICATIONS HOLDINGS LIMITED Director 2016-03-17 CURRENT 2004-11-25 Liquidation
GRAHAM MELVILLE MASON SEAGREEN WIND ENERGY LIMITED Director 2010-08-27 CURRENT 2009-04-08 Active
GRAHAM MELVILLE MASON SEAGREEN BRAVO WIND ENERGY LIMITED Director 2010-08-27 CURRENT 2010-03-10 Active
GRAHAM MELVILLE MASON BERWICK BANK C LIMITED Director 2010-08-27 CURRENT 2010-06-24 Active
GRAHAM MELVILLE MASON BERWICK BANK HOLDINGS A LIMITED Director 2010-08-27 CURRENT 2010-06-24 Active
GRAHAM MELVILLE MASON SEAGREEN ALPHA WIND ENERGY LIMITED Director 2010-08-27 CURRENT 2010-03-10 Active
GRAHAM MELVILLE MASON SEAGREEN HOLDCO 1 LIMITED Director 2010-08-27 CURRENT 2010-06-24 Active
GRAHAM MELVILLE MASON BERWICK BANK HOLDINGS C LIMITED Director 2010-08-27 CURRENT 2010-06-24 Active
ANGUS ALEXANDER GEORGE MURRAY SEAGREEN WIND ENERGY LIMITED Director 2017-10-20 CURRENT 2009-04-08 Active
ANGUS ALEXANDER GEORGE MURRAY SEAGREEN BRAVO WIND ENERGY LIMITED Director 2017-10-20 CURRENT 2010-03-10 Active
ANGUS ALEXANDER GEORGE MURRAY BERWICK BANK C LIMITED Director 2017-10-20 CURRENT 2010-06-24 Active
ANGUS ALEXANDER GEORGE MURRAY BERWICK BANK HOLDINGS A LIMITED Director 2017-10-20 CURRENT 2010-06-24 Active
ANGUS ALEXANDER GEORGE MURRAY SEAGREEN ALPHA WIND ENERGY LIMITED Director 2017-10-20 CURRENT 2010-03-10 Active
ANGUS ALEXANDER GEORGE MURRAY SEAGREEN HOLDCO 1 LIMITED Director 2017-10-20 CURRENT 2010-06-24 Active
ANGUS ALEXANDER GEORGE MURRAY BERWICK BANK HOLDINGS C LIMITED Director 2017-10-20 CURRENT 2010-06-24 Active
MICHAEL JOHN WILLIAM SEATON COIRE GLAS HYDRO PUMPED STORAGE LIMITED Director 2017-03-21 CURRENT 2017-03-21 Active
MICHAEL JOHN WILLIAM SEATON SEAGREEN WIND ENERGY LIMITED Director 2017-02-15 CURRENT 2009-04-08 Active
MICHAEL JOHN WILLIAM SEATON SEAGREEN BRAVO WIND ENERGY LIMITED Director 2017-02-15 CURRENT 2010-03-10 Active
MICHAEL JOHN WILLIAM SEATON BERWICK BANK C LIMITED Director 2017-02-15 CURRENT 2010-06-24 Active
MICHAEL JOHN WILLIAM SEATON BERWICK BANK HOLDINGS A LIMITED Director 2017-02-15 CURRENT 2010-06-24 Active
MICHAEL JOHN WILLIAM SEATON SEAGREEN ALPHA WIND ENERGY LIMITED Director 2017-02-15 CURRENT 2010-03-10 Active
MICHAEL JOHN WILLIAM SEATON SEAGREEN HOLDCO 1 LIMITED Director 2017-02-15 CURRENT 2010-06-24 Active
MICHAEL JOHN WILLIAM SEATON BERWICK BANK HOLDINGS C LIMITED Director 2017-02-15 CURRENT 2010-06-24 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
2024-03-21CONFIRMATION STATEMENT MADE ON 10/03/24, WITH NO UPDATES
2024-03-04APPOINTMENT TERMINATED, DIRECTOR DANIEL MARK PEARSON
2024-03-04APPOINTMENT TERMINATED, DIRECTOR FINLAY ALEXANDER MCCUTCHEON
2024-01-25DIRECTOR APPOINTED ROSALIND FUTTER
2023-10-16APPOINTMENT TERMINATED, DIRECTOR ELAINE HARLEY
2023-10-11APPOINTMENT TERMINATED, DIRECTOR BARRY O'REGAN
2023-07-26APPOINTMENT TERMINATED, DIRECTOR ANNANT SHAH
2023-05-24Director's details changed for Mr Annant Shah on 2023-03-23
2023-05-24Director's details changed for Mrs Alexandra Leta Malone on 2023-03-23
2023-05-23Director's details changed for Mr Finlay Alexander Mccutcheon on 2023-05-23
2023-03-31DIRECTOR APPOINTED MR DANIEL MARK PEARSON
2023-03-29CONFIRMATION STATEMENT MADE ON 10/03/23, WITH UPDATES
2023-01-06FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-06AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-04-21AP01DIRECTOR APPOINTED MRS ALEXANDRA LETA MALONE
2022-04-19AP01DIRECTOR APPOINTED MR FINLAY ALEXANDER MCCUTCHEON
2022-04-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY DOWNES
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES
2022-03-23PSC05Change to person with significant control
2022-03-10CERTNMCompany name changed berwick bank wind LIMITED\certificate issued on 10/03/22
2022-03-10NM06Change of name with request to seek comments from relevant body
2022-03-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-02-15APPOINTMENT TERMINATED, DIRECTOR JAMES ISAAC SMITH
2022-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ISAAC SMITH
2022-02-01DIRECTOR APPOINTED STEPHEN WHEELER
2022-02-01AP01DIRECTOR APPOINTED STEPHEN WHEELER
2022-01-13APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HUGHES HONEYMAN
2022-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HUGHES HONEYMAN
2021-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-09-24AP01DIRECTOR APPOINTED MR ANNANT SHAH
2021-04-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES
2021-01-27TM01APPOINTMENT TERMINATED, DIRECTOR FINLAY ALEXANDER MCCUTCHEON
2021-01-27AP01DIRECTOR APPOINTED MR. JEREMY WILLIAMSON
2021-01-21AP03Appointment of Mr Bernard Michael O'connor as company secretary on 2021-01-21
2021-01-21TM02Termination of appointment of Alice Margaret Leggat on 2021-01-21
2020-07-20CERTNMCompany name changed seagreen charlie wind energy LIMITED\certificate issued on 20/07/20
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES
2019-11-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-10-31AP03Appointment of Alice Margaret Leggat as company secretary on 2019-10-31
2019-10-31TM02Termination of appointment of Suzanne Borrowman on 2019-10-31
2019-08-14PSC07CESSATION OF SEAGREEN WIND ENERGY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-08-14PSC02Notification of Seagreen Holdco 2 Limited as a person with significant control on 2019-08-02
2019-07-16RES01ADOPT ARTICLES 16/07/19
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES
2019-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR PENNY JAY LANGFORD
2018-10-31AP01DIRECTOR APPOINTED PAUL GERALD COOLEY
2018-09-27TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MELVILLE MASON
2018-06-21TM02Termination of appointment of Ronan Beale on 2018-06-14
2018-06-20AP03Appointment of Suzanne Borrowman as company secretary on 2018-06-14
2018-03-14LATEST SOC14/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES
2018-01-19TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MCFARLANE
2018-01-19AP01DIRECTOR APPOINTED MS PENNY JAY LANGFORD
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR WOUTER KOEN VAN DER BIJL
2017-11-22AP01DIRECTOR APPOINTED ANGUS ALEXANDER GEORGE MURRAY
2017-10-02PSC05Change of details for Seagreen Wind Energy Limited as a person with significant control on 2017-10-02
2017-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/17 FROM 55 Vastern Road Reading Berkshire RG1 8BU
2017-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-02-15AP01DIRECTOR APPOINTED MR MICHAEL JOHN WILLIAM SEATON
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR KATE EMMA HARVEY
2017-01-19AP03Appointment of Ronan Beale as company secretary on 2017-01-19
2017-01-19TM02Termination of appointment of Suzanne Borrowman on 2016-12-31
2016-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-08-04AP01DIRECTOR APPOINTED MR WOUTER KOEN VAN DER BIJL
2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES PIETER ADRIANUS DEKKER
2016-03-14AR0110/03/16 FULL LIST
2016-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-07AR0124/06/15 FULL LIST
2015-05-04TM01APPOINTMENT TERMINATED, DIRECTOR PENNY LANGFORD
2015-05-04AP01DIRECTOR APPOINTED BRIAN MCFARLANE
2015-03-17AP01DIRECTOR APPOINTED KATE EMMA HARVEY
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR GARETH LEWIS
2015-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2015-01-09AP03SECRETARY APPOINTED SUZANNE BORROWMAN
2015-01-09TM02APPOINTMENT TERMINATED, SECRETARY NICOLA DAVEY
2014-12-11AP01DIRECTOR APPOINTED MRS PENNY JAY LANGFORD
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ESCOTT
2014-09-03TM02APPOINTMENT TERMINATED, SECRETARY GEMMA RONSON
2014-09-03AP03SECRETARY APPOINTED NICOLA CLAIR DAVEY
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-01AR0124/06/14 FULL LIST
2014-02-18AP01DIRECTOR APPOINTED GARETH DAVID LEWIS
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR PENNY LANGFORD
2014-02-03AP03SECRETARY APPOINTED GEMMA RONSON
2014-02-03TM02APPOINTMENT TERMINATED, SECRETARY PAUL MURPHY
2013-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-07-19AR0124/06/13 FULL LIST
2013-02-11AP01DIRECTOR APPOINTED PENNY JAY LANGFORD
2012-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GARDNER
2012-08-10AP01DIRECTOR APPOINTED DAVID GARDNER
2012-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH
2012-07-31AP01DIRECTOR APPOINTED RICHARD PETER ESCOTT
2012-07-19AR0124/06/12 FULL LIST
2011-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-11-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER RAFTERY
2011-08-09AR0124/06/11 FULL LIST
2011-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ISAAC SMITH / 11/01/2011
2010-09-14AP01DIRECTOR APPOINTED GRAHAM MELVILLE MASON
2010-09-02AP03SECRETARY APPOINTED PAUL JOSEPH MURPHY
2010-08-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEDIEU
2010-08-27TM02APPOINTMENT TERMINATED, SECRETARY LAWRENCE DONNELLY
2010-07-20AP01DIRECTOR APPOINTED PETER RAFTERY
2010-07-13AP01DIRECTOR APPOINTED JOHANNES PIETER ADRIANUS DEKKER
2010-07-08AP01DIRECTOR APPOINTED MR JAMES ISAAC SMITH
2010-07-07AA01CURRSHO FROM 30/06/2011 TO 31/03/2011
2010-06-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to BERWICK BANK A 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 BANK A 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 BANK A LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.649
MortgagesNumMortOutstanding0.699
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.959

This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity

Intangible Assets
Patents
We have not found any records of BERWICK BANK A LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BERWICK BANK A LIMITED
Trademarks
We have not found any records of BERWICK BANK A LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BERWICK BANK A 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 (35110 - Production of electricity) as BERWICK BANK A LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BERWICK BANK A 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 BANK A 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 BANK A 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.