BERWALD LTD

Register to unlock more data on OkredoRegister

BERWALD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03454039

Incorporation date

23/10/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Constable Court, 62 Dene Street, Dorking RH4 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1997)
dot icon03/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon23/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon18/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon04/11/2024
Registered office address changed from C/O Ellis Atkins Chartered Accountants the Atrium Business Centre Curtis Road Dorking RH4 1XA England to Constable Court 62 Dene Street Dorking RH4 2DP on 2024-11-04
dot icon04/11/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon23/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon09/02/2024
Registered office address changed from 17 Clifford Street London W1S 3RQ England to C/O Ellis Atkins Chartered Accountants the Atrium Business Centre Curtis Road Dorking RH4 1XA on 2024-02-09
dot icon09/02/2024
Change of details for John Raymond Berwald as a person with significant control on 2024-02-09
dot icon09/02/2024
Secretary's details changed for John Raymond Berwald on 2024-02-09
dot icon09/02/2024
Director's details changed for John Raymond Berwald on 2024-02-09
dot icon09/02/2024
Director's details changed for Susan Margreet Groot on 2024-02-09
dot icon25/10/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon11/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon25/10/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon29/03/2022
Termination of appointment of Rosalind Berwald as a director on 2021-07-13
dot icon29/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon29/10/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon20/01/2021
Confirmation statement made on 2020-10-22 with no updates
dot icon13/10/2020
Registration of charge 034540390002, created on 2020-10-02
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon18/12/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon29/11/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon02/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon14/09/2018
Registered office address changed from 5 Bridge Street Bishops Stortford Hertfordshire CM23 2JU to 17 Clifford Street London W1S 3RQ on 2018-09-14
dot icon03/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon26/10/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon10/05/2017
Resolutions
dot icon09/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon18/01/2017
Appointment of Susan Margreet Groot as a director on 2017-01-18
dot icon28/10/2016
Confirmation statement made on 2016-10-22 with updates
dot icon12/02/2016
Total exemption full accounts made up to 2015-06-30
dot icon02/11/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon26/02/2015
Total exemption full accounts made up to 2014-06-30
dot icon27/10/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon13/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon22/10/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon20/02/2013
Total exemption full accounts made up to 2012-06-30
dot icon25/10/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon27/02/2012
Total exemption full accounts made up to 2011-06-30
dot icon25/10/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon07/01/2011
Total exemption full accounts made up to 2010-06-30
dot icon22/10/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon06/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon02/11/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon02/11/2009
Director's details changed for John Raymond Berwald on 2009-10-22
dot icon02/11/2009
Director's details changed for Rosalind Berwald on 2009-10-22
dot icon29/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon23/10/2008
Return made up to 22/10/08; full list of members
dot icon23/10/2008
Registered office changed on 23/10/2008 from 5 bridge street bishop's stortford hertfordshire CM23 2JU united kingdom
dot icon15/09/2008
Total exemption full accounts made up to 2007-06-30
dot icon01/04/2008
Registered office changed on 01/04/2008 from c/o porter gee & co walmar house 288-300 regent street london W1B 3AL
dot icon06/11/2007
Return made up to 23/10/07; full list of members
dot icon08/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon09/11/2006
Return made up to 23/10/06; full list of members
dot icon02/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon28/10/2005
Return made up to 23/10/05; full list of members
dot icon16/06/2005
Total exemption full accounts made up to 2004-06-30
dot icon22/11/2004
Total exemption full accounts made up to 2003-06-30
dot icon16/11/2004
Return made up to 23/10/04; full list of members
dot icon28/10/2003
Return made up to 23/10/03; full list of members
dot icon24/12/2002
Total exemption full accounts made up to 2002-06-30
dot icon03/12/2002
Return made up to 23/10/02; full list of members
dot icon21/08/2002
Particulars of mortgage/charge
dot icon04/07/2002
Total exemption full accounts made up to 2001-06-30
dot icon01/02/2002
Total exemption full accounts made up to 2000-06-30
dot icon27/10/2001
Return made up to 23/10/01; full list of members
dot icon04/12/2000
Return made up to 23/10/00; full list of members
dot icon10/02/2000
Full accounts made up to 1999-06-30
dot icon26/10/1999
Return made up to 23/10/99; full list of members
dot icon05/03/1999
Full accounts made up to 1998-06-30
dot icon24/11/1998
Return made up to 23/10/98; full list of members
dot icon09/01/1998
Accounting reference date shortened from 31/10/98 to 30/06/98
dot icon02/11/1997
New director appointed
dot icon02/11/1997
New secretary appointed;new director appointed
dot icon02/11/1997
Secretary resigned
dot icon02/11/1997
Director resigned
dot icon23/10/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.53M
-
0.00
276.04K
-
2022
2
1.63M
-
0.00
108.63K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berwald, John Raymond
Director
23/10/1997 - Present
5
Berwald, John Raymond
Secretary
23/10/1997 - Present
1
Groot, Susan Margreet
Director
18/01/2017 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BERWALD LTD

BERWALD LTD is an(a) Active company incorporated on 23/10/1997 with the registered office located at Constable Court, 62 Dene Street, Dorking RH4 2DP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BERWALD LTD?

toggle

BERWALD LTD is currently Active. It was registered on 23/10/1997 .

Where is BERWALD LTD located?

toggle

BERWALD LTD is registered at Constable Court, 62 Dene Street, Dorking RH4 2DP.

What does BERWALD LTD do?

toggle

BERWALD LTD operates in the Retail sale of antiques including antique books in stores (47.79/1 - SIC 2007) sector.

What is the latest filing for BERWALD LTD?

toggle

The latest filing was on 03/02/2026: Total exemption full accounts made up to 2025-06-30.