BERWICK CARE EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

BERWICK CARE EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06407982

Incorporation date

24/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Amethyst 2 Stafford Park 6, Telford TF3 3ATCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2007)
dot icon20/10/2025
Confirmation statement made on 2025-10-18 with updates
dot icon04/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/09/2025
Director's details changed for Carl Desmond Brassey on 2025-07-30
dot icon28/11/2024
Registered office address changed from Lancaster Court Lancaster Road Shrewsbury Shropshire SY1 3LG United Kingdom to Amethyst 2 Stafford Park 6 Telford TF3 3AT on 2024-11-28
dot icon28/11/2024
Director's details changed for Carl Desmond Brassey on 2024-11-28
dot icon28/11/2024
Director's details changed for Mark Andrew Brassey on 2024-11-28
dot icon28/11/2024
Secretary's details changed for Rosemary Joy Brassey on 2024-11-28
dot icon28/11/2024
Director's details changed for Rosemary Joy Brassey on 2024-11-28
dot icon28/11/2024
Director's details changed for Mr Tristan Paul Brassey on 2024-11-28
dot icon28/11/2024
Director's details changed for Nathan John Brassey on 2024-11-28
dot icon18/10/2024
Confirmation statement made on 2024-10-18 with updates
dot icon04/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/10/2023
Confirmation statement made on 2023-10-18 with updates
dot icon03/07/2023
Director's details changed for Tristan Paul Brassey on 2023-06-30
dot icon30/06/2023
Director's details changed for Carl Desmond Brassey on 2020-12-08
dot icon30/06/2023
Director's details changed for Nathan John Brassey on 2020-07-07
dot icon30/06/2023
Director's details changed for Tristan Paul Brassey on 2020-08-20
dot icon24/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/10/2022
Confirmation statement made on 2022-10-18 with updates
dot icon06/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/12/2021
Memorandum and Articles of Association
dot icon24/11/2021
Confirmation statement made on 2021-10-18 with updates
dot icon24/11/2021
Statement of company's objects
dot icon23/11/2021
Particulars of variation of rights attached to shares
dot icon23/11/2021
Change of share class name or designation
dot icon04/10/2021
Confirmation statement made on 2021-09-26 with updates
dot icon24/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/09/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon25/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/09/2019
Confirmation statement made on 2019-09-26 with updates
dot icon01/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/02/2019
Change of share class name or designation
dot icon01/02/2019
Resolutions
dot icon03/01/2019
Appointment of Nathan John Brassey as a director on 2019-01-01
dot icon24/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon19/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/10/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon01/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/11/2015
Registered office address changed from Berwick Care School Lane Longden Shrewsbury Shropshire SY5 8EX to Lancaster Court Lancaster Road Shrewsbury Shropshire SY1 3LG on 2015-11-18
dot icon18/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon18/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/05/2015
Change of share class name or designation
dot icon19/05/2015
Resolutions
dot icon18/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon13/11/2014
Second filing of AP01 previously delivered to Companies House
dot icon15/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/10/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/10/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon23/08/2012
Registered office address changed from Ennerdale Drive Shrewsbury Shropshire SY1 3NZ on 2012-08-23
dot icon14/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon25/11/2011
Director's details changed for Tristan Paul Brassey on 2011-10-01
dot icon01/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon21/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/03/2010
Appointment of Carl Desmond Brassey as a director
dot icon27/10/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon27/10/2009
Director's details changed for Mark Andrew Brassey on 2009-10-01
dot icon27/10/2009
Director's details changed for Rosemary Joy Brassey on 2009-10-01
dot icon27/10/2009
Director's details changed for Tristan Paul Brassey on 2009-10-01
dot icon20/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/11/2008
Return made up to 24/10/08; full list of members
dot icon08/03/2008
Curr ext from 31/10/2008 to 31/12/2008
dot icon24/10/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
34
808.66K
-
0.00
284.12K
-
2022
37
1.04M
-
0.00
460.15K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brassey, Tristan Paul
Director
24/10/2007 - Present
1
Brassey, Carl Desmond
Director
01/01/2010 - Present
-
Brassey, Nathan John
Director
01/01/2019 - Present
-
Brassey, Mark Andrew
Director
24/10/2007 - Present
-
Brassey, Rosemary Joy
Secretary
24/10/2007 - 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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERWICK CARE EQUIPMENT LIMITED

BERWICK CARE EQUIPMENT LIMITED is an(a) Active company incorporated on 24/10/2007 with the registered office located at Amethyst 2 Stafford Park 6, Telford TF3 3AT. There are currently 6 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 BERWICK CARE EQUIPMENT LIMITED?

toggle

BERWICK CARE EQUIPMENT LIMITED is currently Active. It was registered on 24/10/2007 .

Where is BERWICK CARE EQUIPMENT LIMITED located?

toggle

BERWICK CARE EQUIPMENT LIMITED is registered at Amethyst 2 Stafford Park 6, Telford TF3 3AT.

What does BERWICK CARE EQUIPMENT LIMITED do?

toggle

BERWICK CARE EQUIPMENT LIMITED operates in the Wholesale of other intermediate products (46.76 - SIC 2007) sector.

What is the latest filing for BERWICK CARE EQUIPMENT LIMITED?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-10-18 with updates.