BERWICK DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BERWICK DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03261471

Incorporation date

10/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

169 High Street, Barnet, Hertfordshire EN5 5SUCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/1996)
dot icon18/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon09/02/2026
Confirmation statement made on 2025-11-18 with updates
dot icon01/09/2025
Registered office address changed from 8a Church Road Welwyn Garden City Hertfordshire AL8 6PS England to 169 High Street Barnet Hertfordshire EN5 5SU on 2025-09-01
dot icon05/08/2025
Registration of charge 032614710001, created on 2025-08-01
dot icon06/01/2025
Confirmation statement made on 2024-11-18 with updates
dot icon23/12/2024
Previous accounting period shortened from 2024-03-30 to 2024-03-29
dot icon29/04/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon22/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon21/12/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon30/01/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon15/01/2023
Confirmation statement made on 2022-11-18 with updates
dot icon20/05/2022
Registered office address changed from First Floor 39 High Street Billericay CM12 9BA England to 8a Church Road Welwyn Garden City Hertfordshire AL8 6PS on 2022-05-20
dot icon24/03/2022
Director's details changed for Sarah Jane Gladstone on 2022-03-24
dot icon24/03/2022
Director's details changed for Sarah Jane Gladstone on 2022-03-24
dot icon06/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/11/2021
Confirmation statement made on 2021-11-18 with updates
dot icon05/10/2021
Confirmation statement made on 2021-10-01 with updates
dot icon07/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/11/2020
Confirmation statement made on 2020-10-01 with updates
dot icon28/07/2020
Registered office address changed from Causeway House 1 Dane Street Bishop's Stortford Herts CM23 3BT England to First Floor 39 High Street Billericay CM12 9BA on 2020-07-28
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon08/03/2019
Current accounting period extended from 2018-10-31 to 2019-03-31
dot icon19/12/2018
Register(s) moved to registered inspection location Berwick House the Street Sheering Bishop's Stortford CM22 7GX
dot icon19/12/2018
Registered office address changed from Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP to Causeway House 1 Dane Street Bishop's Stortford Herts CM23 3BT on 2018-12-19
dot icon18/12/2018
Register inspection address has been changed to Berwick House the Street Sheering Bishop's Stortford CM22 7GX
dot icon16/10/2018
Confirmation statement made on 2018-10-01 with updates
dot icon03/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon11/10/2017
Confirmation statement made on 2017-10-01 with updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon19/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon23/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon20/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon19/10/2015
Director's details changed for Sarah Jane Gladstone on 2015-09-01
dot icon12/06/2015
Registered office address changed from Office 5 the Chantry Hadham Road Bisjop's Stortford Hertfordshire CM23 2QR to Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP on 2015-06-12
dot icon09/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon03/11/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon15/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon27/01/2014
Termination of appointment of James Legrys as a director
dot icon11/10/2013
Director's details changed for James Phillip Legrys on 2013-01-01
dot icon11/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon08/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon03/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon03/07/2012
Registered office address changed from C/O Barry Dwyer & Co Po Box 9131 25 Pishiobury Drive Sawbridgeworth Herts CM21 0WT on 2012-07-03
dot icon04/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon07/11/2011
Annual return made up to 2011-10-01 no member list
dot icon18/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon26/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon06/05/2010
Appointment of Sarah Jane Gladstone as a director
dot icon06/05/2010
Appointment of James Phillip Legrys as a director
dot icon07/01/2010
Accounts for a dormant company made up to 2009-10-31
dot icon05/01/2010
Statement of capital following an allotment of shares on 2009-12-21
dot icon28/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon23/12/2008
Accounts for a dormant company made up to 2008-10-31
dot icon16/12/2008
Return made up to 01/10/08; no change of members
dot icon29/12/2007
Accounts for a dormant company made up to 2007-10-31
dot icon06/11/2007
Return made up to 01/10/07; no change of members
dot icon21/06/2007
Registered office changed on 21/06/07 from: 22 hockerill court london road bishops stortford hertfordshire CM23 5SB
dot icon09/03/2007
Accounts for a dormant company made up to 2006-10-31
dot icon23/10/2006
Return made up to 01/10/06; full list of members
dot icon27/01/2006
Accounts for a dormant company made up to 2005-10-31
dot icon26/10/2005
Return made up to 01/10/05; full list of members
dot icon22/12/2004
Accounts for a dormant company made up to 2004-10-31
dot icon03/11/2004
Return made up to 01/10/04; full list of members
dot icon02/03/2004
Accounts for a dormant company made up to 2003-10-31
dot icon09/10/2003
Return made up to 01/10/03; full list of members
dot icon10/03/2003
Accounts for a dormant company made up to 2002-10-31
dot icon09/10/2002
Return made up to 01/10/02; full list of members
dot icon07/03/2002
Accounts for a dormant company made up to 2001-10-31
dot icon15/10/2001
Return made up to 01/10/01; full list of members
dot icon23/01/2001
Accounts for a dormant company made up to 2000-10-31
dot icon20/10/2000
Return made up to 10/10/00; full list of members
dot icon08/03/2000
Accounts for a dormant company made up to 1999-10-31
dot icon24/11/1999
Registered office changed on 24/11/99 from: millend mill lane old harlow harlow essex CM17 0LN
dot icon15/10/1999
Return made up to 10/10/99; full list of members
dot icon26/11/1998
Accounts for a dormant company made up to 1998-10-31
dot icon30/10/1998
Return made up to 10/10/98; no change of members
dot icon25/07/1998
Accounts for a dormant company made up to 1997-10-31
dot icon21/07/1998
Resolutions
dot icon16/10/1997
Return made up to 10/10/97; full list of members
dot icon15/10/1996
Secretary resigned
dot icon10/10/1996
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
31/03/2025
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
479.87K
-
0.00
543.82K
-
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
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
10/10/1996 - 10/10/1996
7613
Le Grys, Carol Ann, Mrs.
Secretary
10/10/1996 - Present
2
Le Grys, David Ernest, Mr.
Director
10/10/1996 - Present
-
Gladstone, Sarah Jane
Director
20/04/2010 - Present
-
Le Grys, Carol Ann, Mrs.
Director
10/10/1996 - 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 DEVELOPMENTS LIMITED

BERWICK DEVELOPMENTS LIMITED is an(a) Active company incorporated on 10/10/1996 with the registered office located at 169 High Street, Barnet, Hertfordshire EN5 5SU. There are currently 4 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 DEVELOPMENTS LIMITED?

toggle

BERWICK DEVELOPMENTS LIMITED is currently Active. It was registered on 10/10/1996 .

Where is BERWICK DEVELOPMENTS LIMITED located?

toggle

BERWICK DEVELOPMENTS LIMITED is registered at 169 High Street, Barnet, Hertfordshire EN5 5SU.

What does BERWICK DEVELOPMENTS LIMITED do?

toggle

BERWICK DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BERWICK DEVELOPMENTS LIMITED?

toggle

The latest filing was on 18/02/2026: Total exemption full accounts made up to 2025-03-31.