BERWICK & DISTRICT RUGBY FOOTBALL FOUNDATION

Register to unlock more data on OkredoRegister

BERWICK & DISTRICT RUGBY FOOTBALL FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05233736

Incorporation date

16/09/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

17 Walkergate, Berwick-Upon-Tweed, Northumberland TD15 1DJCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2004)
dot icon08/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon24/09/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon24/09/2025
Cessation of Kim Drysdale as a person with significant control on 2024-12-12
dot icon24/09/2025
Cessation of James Arthur Gladstone as a person with significant control on 2023-07-20
dot icon24/09/2025
Cessation of Colin Meiklem Frame as a person with significant control on 2024-12-12
dot icon24/09/2025
Notification of a person with significant control statement
dot icon13/12/2024
Appointment of Mr Matthew John Cornelius Cooper as a director on 2024-12-12
dot icon13/12/2024
Appointment of Mr Henry Forrest Frew as a director on 2024-12-12
dot icon06/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon19/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon06/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon16/10/2023
Termination of appointment of James Arthur Gladstone as a director on 2023-07-20
dot icon21/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon11/10/2022
Total exemption full accounts made up to 2022-04-30
dot icon20/09/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon20/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon13/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon18/09/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon17/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon28/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon19/09/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon28/09/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon28/09/2017
Notification of James Arthur Gladstone as a person with significant control on 2017-09-15
dot icon28/09/2017
Notification of Kim Drysdale as a person with significant control on 2017-09-15
dot icon28/09/2017
Notification of Colin Meiklem Frame as a person with significant control on 2017-09-15
dot icon28/09/2017
Withdrawal of a person with significant control statement on 2017-09-28
dot icon25/04/2017
Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 2017-04-25
dot icon30/01/2017
Total exemption full accounts made up to 2016-04-30
dot icon27/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon14/01/2016
Total exemption full accounts made up to 2015-04-30
dot icon21/09/2015
Annual return made up to 2015-09-16 no member list
dot icon11/02/2015
Total exemption full accounts made up to 2014-04-30
dot icon18/11/2014
Appointment of Mr Kim Drysdale as a director on 2014-11-03
dot icon22/09/2014
Annual return made up to 2014-09-16 no member list
dot icon17/12/2013
Total exemption full accounts made up to 2013-04-30
dot icon25/09/2013
Annual return made up to 2013-09-16 no member list
dot icon14/12/2012
Total exemption full accounts made up to 2012-04-30
dot icon18/09/2012
Annual return made up to 2012-09-16 no member list
dot icon12/10/2011
Total exemption full accounts made up to 2011-04-30
dot icon23/09/2011
Annual return made up to 2011-09-16 no member list
dot icon22/09/2010
Annual return made up to 2010-09-16
dot icon06/09/2010
Total exemption full accounts made up to 2010-04-30
dot icon27/08/2010
Termination of appointment of Ian Mccreath as a director
dot icon13/04/2010
Total exemption full accounts made up to 2009-04-30
dot icon03/03/2010
Termination of appointment of James Greenwood as a director
dot icon31/12/2009
Director's details changed
dot icon31/12/2009
Secretary's details changed
dot icon06/11/2009
Annual return made up to 2009-09-16
dot icon30/09/2008
Annual return made up to 16/09/08
dot icon18/06/2008
Appointment terminated director ian douglas
dot icon12/06/2008
Total exemption full accounts made up to 2008-04-30
dot icon12/06/2008
Total exemption full accounts made up to 2007-04-30
dot icon05/11/2007
Annual return made up to 16/09/07
dot icon25/10/2006
Total exemption full accounts made up to 2006-04-30
dot icon20/10/2006
Annual return made up to 16/09/06
dot icon02/03/2006
Accounts for a dormant company made up to 2005-04-30
dot icon10/10/2005
Annual return made up to 16/09/05
dot icon22/03/2005
Accounting reference date shortened from 30/09/05 to 30/04/05
dot icon14/10/2004
New director appointed
dot icon14/10/2004
New director appointed
dot icon14/10/2004
New director appointed
dot icon27/09/2004
Resolutions
dot icon23/09/2004
Registered office changed on 23/09/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
dot icon23/09/2004
New secretary appointed;new director appointed
dot icon23/09/2004
New director appointed
dot icon17/09/2004
Director resigned
dot icon17/09/2004
Secretary resigned
dot icon16/09/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Drysdale, Kim
Director
03/11/2014 - Present
3
Gladstone, James Arthur
Director
21/09/2004 - 20/07/2023
1
Frew, Henry Forrest
Director
12/12/2024 - Present
2
Frame, Colin Meiklem
Director
17/09/2004 - Present
10
Cooper, Matthew John Cornelius
Director
12/12/2024 - Present
1

Persons with Significant Control

7
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 & DISTRICT RUGBY FOOTBALL FOUNDATION

BERWICK & DISTRICT RUGBY FOOTBALL FOUNDATION is an(a) Active company incorporated on 16/09/2004 with the registered office located at 17 Walkergate, Berwick-Upon-Tweed, Northumberland TD15 1DJ. 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 & DISTRICT RUGBY FOOTBALL FOUNDATION?

toggle

BERWICK & DISTRICT RUGBY FOOTBALL FOUNDATION is currently Active. It was registered on 16/09/2004 .

Where is BERWICK & DISTRICT RUGBY FOOTBALL FOUNDATION located?

toggle

BERWICK & DISTRICT RUGBY FOOTBALL FOUNDATION is registered at 17 Walkergate, Berwick-Upon-Tweed, Northumberland TD15 1DJ.

What does BERWICK & DISTRICT RUGBY FOOTBALL FOUNDATION do?

toggle

BERWICK & DISTRICT RUGBY FOOTBALL FOUNDATION operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for BERWICK & DISTRICT RUGBY FOOTBALL FOUNDATION?

toggle

The latest filing was on 08/01/2026: Total exemption full accounts made up to 2025-04-30.