BERWICK RANGERS FOOTBALL CLUB PUBLIC LIMITED COMPANY

Register to unlock more data on OkredoRegister

BERWICK RANGERS FOOTBALL CLUB PUBLIC LIMITED COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00509064

Incorporation date

21/06/1952

Size

Full

Contacts

Registered address

Registered address

Shielfield Park, Tweedmouth, Berwick Upon Tweed TD15 2EFCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1952)
dot icon15/01/2026
Termination of appointment of Robert William Martin as a director on 2026-01-05
dot icon01/12/2025
Full accounts made up to 2025-05-31
dot icon09/10/2025
Termination of appointment of Nathan James Thompson as a director on 2025-10-01
dot icon10/07/2025
Confirmation statement made on 2025-05-31 with updates
dot icon05/12/2024
Full accounts made up to 2024-05-31
dot icon12/11/2024
Appointment of Mr Christopher John Butler as a director on 2024-11-08
dot icon11/06/2024
Confirmation statement made on 2024-05-31 with updates
dot icon05/12/2023
Full accounts made up to 2023-05-31
dot icon07/06/2023
Confirmation statement made on 2023-05-31 with updates
dot icon03/05/2023
Appointment of Mr Robert William Martin as a director on 2023-04-26
dot icon16/02/2023
Appointment of Mr Kevin Dixon as a director on 2023-01-23
dot icon08/02/2023
Termination of appointment of Brian John Porteous as a director on 2023-01-23
dot icon08/02/2023
Termination of appointment of James Gordon Curle as a director on 2023-01-23
dot icon05/12/2022
Full accounts made up to 2022-05-31
dot icon16/11/2022
Appointment of Mr Daniel James Crowe as a director on 2022-11-15
dot icon15/11/2022
Termination of appointment of David Buglass as a director on 2022-11-14
dot icon15/11/2022
Termination of appointment of Craig Forsyth as a director on 2022-10-09
dot icon22/06/2022
Termination of appointment of Gary John Burns as a director on 2022-06-19
dot icon20/06/2022
Confirmation statement made on 2022-05-31 with updates
dot icon11/01/2022
Appointment of Mr David Buglass as a director on 2022-01-10
dot icon09/12/2021
Termination of appointment of David Buglass as a director on 2021-12-08
dot icon26/11/2021
Full accounts made up to 2021-05-31
dot icon03/11/2021
Appointment of Mr Gary John Burns as a director on 2021-11-01
dot icon29/10/2021
Director's details changed for Mr Nathan James Thompson on 2021-10-20
dot icon08/09/2021
Appointment of Mr James Gordon Curle as a director on 2021-09-01
dot icon01/07/2021
Confirmation statement made on 2021-05-31 with updates
dot icon02/12/2020
Full accounts made up to 2020-05-31
dot icon18/08/2020
Termination of appointment of Andrew Fiddes as a director on 2020-05-07
dot icon11/08/2020
Auditor's resignation
dot icon06/07/2020
Appointment of Mr Nathan James Thompson as a director on 2020-06-25
dot icon22/06/2020
Confirmation statement made on 2020-05-31 with updates
dot icon17/06/2020
Satisfaction of charge 5 in full
dot icon24/02/2020
Appointment of Mr Andrew Fiddes as a director on 2020-01-28
dot icon17/02/2020
Appointment of Mr Douglas Robert Younger as a director on 2020-01-21
dot icon04/02/2020
Appointment of Mr Craig Forsyth as a director on 2020-01-21
dot icon04/02/2020
Appointment of Mr David Buglass as a director on 2020-01-21
dot icon04/02/2020
Appointment of Mr Brian John Porteous as a director on 2020-01-21
dot icon14/01/2020
Termination of appointment of John Bell as a director on 2020-01-06
dot icon14/01/2020
Termination of appointment of William Moray Mclaren as a director on 2020-01-06
dot icon14/01/2020
Termination of appointment of Colin Gordon Pike as a director on 2020-01-06
dot icon14/01/2020
Termination of appointment of Sarah Louise Mcmorn as a director on 2020-01-06
dot icon29/11/2019
Full accounts made up to 2019-05-31
dot icon04/07/2019
Termination of appointment of Ian Beresford as a director on 2019-06-24
dot icon19/06/2019
Appointment of Mr Colin Gordon Pike as a director on 2019-06-01
dot icon19/06/2019
Termination of appointment of William Robertson Parkin as a director on 2019-05-31
dot icon19/06/2019
Appointment of Miss Sarah Louise Mcmorn as a director on 2019-06-01
dot icon19/06/2019
Termination of appointment of Leonard Eyre as a director on 2019-05-31
dot icon18/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon30/05/2019
Termination of appointment of George Prentice Mathison as a director on 2019-05-02
dot icon30/11/2018
Full accounts made up to 2018-05-31
dot icon24/08/2018
Appointment of Mr George Prentice Mathison as a director on 2018-08-11
dot icon24/08/2018
Termination of appointment of Gordon Graham Bell as a director on 2018-08-09
dot icon24/08/2018
Termination of appointment of Eric James Tait as a director on 2018-08-04
dot icon24/08/2018
Termination of appointment of Richard John Douglas Watkin as a director on 2018-08-02
dot icon24/08/2018
Termination of appointment of Lesley Hood as a director on 2018-08-02
dot icon24/08/2018
Termination of appointment of David Irvine Couser Hamilton as a director on 2018-08-02
dot icon21/08/2018
Appointment of Mr Ian Beresford as a director on 2018-08-04
dot icon06/07/2018
Confirmation statement made on 2018-05-31 with updates
dot icon16/05/2018
Appointment of Lesley Hood as a director on 2018-02-24
dot icon14/05/2018
Secretary's details changed for Mr Mark Richard Pentecost on 2017-09-29
dot icon01/05/2018
Appointment of David Irvine Couser Hamilton as a director on 2018-02-24
dot icon26/02/2018
Termination of appointment of John Michael Lawrence as a director on 2018-02-10
dot icon15/02/2018
Termination of appointment of Alan Montgomery as a director on 2018-02-10
dot icon30/11/2017
Full accounts made up to 2017-05-31
dot icon10/10/2017
Secretary's details changed for Mr Stuart Gavin Jones on 2017-09-29
dot icon18/08/2017
Termination of appointment of Callum Brian Porteous as a director on 2016-04-30
dot icon14/08/2017
Director's details changed for Alan Montgomery on 2013-12-11
dot icon14/08/2017
Termination of appointment of John Holloway Hush as a director on 2017-02-08
dot icon06/07/2017
Notification of a person with significant control statement
dot icon06/07/2017
Confirmation statement made on 2017-05-31 with updates
dot icon08/03/2017
Appointment of Eric James Tait as a director on 2017-02-13
dot icon08/03/2017
Appointment of Mr John Michael Lawrence as a director on 2017-02-13
dot icon03/03/2017
Resolutions
dot icon18/01/2017
Full accounts made up to 2016-05-31
dot icon11/01/2017
Appointment of Mr Richard John Douglas Watkin as a director on 2016-12-19
dot icon22/07/2016
Annual return made up to 2016-05-31. List of shareholders has changed
dot icon23/05/2016
Termination of appointment of Brian John Porteous as a director on 2016-04-30
dot icon09/05/2016
Appointment of Mr Gordon Graham Bell as a director on 2015-12-01
dot icon21/01/2016
Resolutions
dot icon30/11/2015
Full accounts made up to 2015-05-31
dot icon08/07/2015
Annual return made up to 2015-05-31. List of shareholders has changed
dot icon20/02/2015
Resolutions
dot icon24/11/2014
Full accounts made up to 2014-05-31
dot icon16/09/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon22/08/2014
Termination of appointment of Jeffrey Burnlees as a director on 2014-02-17
dot icon04/01/2014
Resolutions
dot icon16/12/2013
Memorandum and Articles of Association
dot icon16/12/2013
Memorandum and Articles of Association
dot icon27/11/2013
Annual return made up to 2009-05-31. List of shareholders has changed
dot icon15/11/2013
Full accounts made up to 2013-05-31
dot icon16/09/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon20/11/2012
Full accounts made up to 2012-05-31
dot icon09/08/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon06/12/2011
Full accounts made up to 2011-05-31
dot icon10/10/2011
Termination of appointment of John Robertson as a director
dot icon10/10/2011
Appointment of Alan Montgomery as a director
dot icon04/07/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon30/11/2010
Full accounts made up to 2010-05-31
dot icon24/08/2010
Appointment of Jeffrey Burnlees as a director
dot icon26/07/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon30/06/2010
Appointment of Mr Leonard Eyre as a director
dot icon25/11/2009
Full accounts made up to 2009-05-31
dot icon27/09/2009
Appointment terminated director thomas davidson
dot icon27/04/2009
Memorandum and Articles of Association
dot icon27/04/2009
Resolutions
dot icon20/04/2009
Director appointed john robertson
dot icon17/04/2009
Appointment terminated director craig forsyth
dot icon14/04/2009
Director appointed john bell
dot icon24/03/2009
Secretary appointed stuart gavin jones
dot icon24/03/2009
Appointment terminated secretary morisons secretaries LIMITED
dot icon24/03/2009
Appointment terminated director robert darling
dot icon24/03/2009
Appointment terminated director robert wilson
dot icon30/01/2009
Full accounts made up to 2008-05-31
dot icon09/10/2008
Director's change of particulars / robert darling / 01/09/2008
dot icon02/10/2008
Ad 21/07/08\gbp si 20000@1=20000\gbp ic 295569/315569\
dot icon23/09/2008
Ad 04/09/08\gbp si 100@1=100\gbp ic 295469/295569\
dot icon10/09/2008
Director's change of particulars / craig forsyth / 01/09/2008
dot icon28/08/2008
Ad 27/08/08\gbp si 20@1=20\gbp ic 295449/295469\
dot icon28/08/2008
Ad 15/08/08\gbp si 180@1=180\gbp ic 295269/295449\
dot icon11/08/2008
Nc inc already adjusted 19/07/08
dot icon11/08/2008
Resolutions
dot icon27/06/2008
Capitals not rolled up
dot icon26/06/2008
Return made up to 31/05/08; full list of members
dot icon29/02/2008
Ad 01/07/07-30/09/07\gbp si 5650@1=5650\gbp ic 289619/295269\
dot icon08/01/2008
Full accounts made up to 2007-05-31
dot icon09/10/2007
Auditor's resignation
dot icon22/06/2007
New director appointed
dot icon18/06/2007
Ad 08/05/07--------- £ si 1200@1
dot icon18/06/2007
Return made up to 31/05/07; change of members
dot icon01/06/2007
Director resigned
dot icon01/06/2007
New director appointed
dot icon18/05/2007
Ad 08/05/07--------- £ si 1200@1=1200 £ ic 288419/289619
dot icon05/01/2007
Full accounts made up to 2006-05-31
dot icon17/08/2006
Secretary's particulars changed
dot icon27/07/2006
Ad 01/09/05-31/05/06 £ si 50000@1
dot icon27/07/2006
Return made up to 31/05/06; change of members
dot icon26/04/2006
New director appointed
dot icon06/03/2006
Director resigned
dot icon05/01/2006
Full accounts made up to 2005-05-31
dot icon07/09/2005
Ad 01/06/05-31/08/05 £ si 10450@1=10450 £ ic 207182/217632
dot icon07/07/2005
Return made up to 31/05/05; full list of members
dot icon17/06/2005
Ad 01/06/04-31/05/05 £ si 961@1=961 £ ic 206221/207182
dot icon02/03/2005
New director appointed
dot icon12/01/2005
Director resigned
dot icon12/01/2005
Director resigned
dot icon05/01/2005
Full accounts made up to 2004-05-31
dot icon26/08/2004
Ad 01/06/03-31/05/04 £ si 22150@1
dot icon16/08/2004
Return made up to 31/05/04; change of members
dot icon24/05/2004
New secretary appointed
dot icon24/05/2004
Secretary resigned
dot icon01/04/2004
Full accounts made up to 2003-05-31
dot icon05/08/2003
Particulars of mortgage/charge
dot icon27/06/2003
New director appointed
dot icon26/06/2003
Return made up to 31/05/03; full list of members
dot icon19/06/2003
New director appointed
dot icon19/06/2003
New director appointed
dot icon19/06/2003
New director appointed
dot icon13/06/2003
Resolutions
dot icon13/06/2003
£ nc 200000/300000 27/05/03
dot icon20/05/2003
Return made up to 12/08/02; full list of members; amend
dot icon09/05/2003
Director resigned
dot icon06/05/2003
New director appointed
dot icon12/03/2003
Director resigned
dot icon12/03/2003
Director resigned
dot icon12/03/2003
Director resigned
dot icon02/01/2003
Full accounts made up to 2002-05-31
dot icon12/09/2002
Return made up to 12/08/02; full list of members
dot icon24/12/2001
Full accounts made up to 2001-05-31
dot icon11/09/2001
Return made up to 12/08/01; change of members
dot icon22/12/2000
Full accounts made up to 2000-05-31
dot icon11/09/2000
Return made up to 12/08/00; change of members
dot icon11/09/2000
New director appointed
dot icon07/06/2000
Director resigned
dot icon06/01/2000
Full accounts made up to 1999-05-31
dot icon18/10/1999
Return made up to 12/08/99; full list of members
dot icon10/09/1999
New director appointed
dot icon10/09/1999
Director resigned
dot icon02/03/1999
Director resigned
dot icon04/01/1999
Full accounts made up to 1998-05-31
dot icon07/10/1998
Return made up to 12/08/98; change of members
dot icon01/09/1998
New secretary appointed
dot icon02/01/1998
New director appointed
dot icon12/12/1997
Return made up to 12/08/97; change of members
dot icon11/12/1997
Director resigned
dot icon11/12/1997
Secretary resigned
dot icon11/12/1997
New director appointed
dot icon11/12/1997
New director appointed
dot icon11/12/1997
Ad 01/06/96-31/05/97 £ si 15980@1
dot icon13/11/1997
Full accounts made up to 1997-05-31
dot icon10/02/1997
New director appointed
dot icon12/12/1996
Return made up to 12/08/96; bulk list available separately
dot icon21/11/1996
Declaration of satisfaction of mortgage/charge
dot icon21/11/1996
Declaration of satisfaction of mortgage/charge
dot icon08/10/1996
Full accounts made up to 1996-05-31
dot icon16/01/1996
Return made up to 12/08/95; bulk list available separately
dot icon21/12/1995
Full accounts made up to 1995-05-31
dot icon27/11/1995
Director resigned
dot icon01/11/1995
New secretary appointed
dot icon07/07/1995
Secretary resigned;director resigned
dot icon19/05/1995
Particulars of mortgage/charge
dot icon03/04/1995
Full accounts made up to 1994-05-31
dot icon03/04/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
New director appointed
dot icon28/11/1994
New director appointed
dot icon25/10/1994
Return made up to 12/08/94; no change of members
dot icon11/01/1994
Full accounts made up to 1993-05-31
dot icon24/11/1993
Return made up to 12/08/93; full list of members
dot icon18/03/1993
Full accounts made up to 1992-05-31
dot icon31/01/1993
Return made up to 12/08/92; no change of members
dot icon20/01/1993
Resolutions
dot icon20/01/1993
Resolutions
dot icon23/12/1992
Full accounts made up to 1991-05-31
dot icon21/12/1992
Declaration of satisfaction of mortgage/charge
dot icon09/12/1992
New secretary appointed;new director appointed
dot icon09/12/1992
Auditor's resignation
dot icon07/12/1992
Administrator's abstract of receipts and payments
dot icon04/12/1992
Director resigned
dot icon04/12/1992
Director resigned
dot icon04/12/1992
New director appointed
dot icon24/11/1992
Notice of discharge of Administration Order
dot icon19/11/1992
New director appointed
dot icon19/11/1992
Director resigned
dot icon19/11/1992
Director resigned
dot icon22/09/1992
Notice of result of meeting of creditors
dot icon13/07/1992
Administration Order
dot icon13/07/1992
Notice of Administration Order
dot icon03/06/1992
Director resigned
dot icon03/06/1992
New director appointed
dot icon03/06/1992
New director appointed
dot icon03/06/1992
New director appointed
dot icon03/06/1992
New director appointed
dot icon03/06/1992
New director appointed
dot icon03/06/1992
New director appointed
dot icon05/05/1992
Director resigned
dot icon05/05/1992
Director resigned;new director appointed
dot icon21/08/1991
Director resigned
dot icon01/07/1991
Secretary resigned
dot icon29/06/1991
Full accounts made up to 1990-05-31
dot icon28/06/1991
Director resigned
dot icon12/06/1991
New secretary appointed
dot icon12/06/1991
Secretary resigned
dot icon11/06/1991
Return made up to 31/12/90; bulk list available separately
dot icon28/03/1991
New director appointed
dot icon21/01/1991
New director appointed
dot icon21/01/1991
New director appointed
dot icon19/12/1990
Return made up to 31/12/89; full list of members
dot icon10/12/1990
Director resigned;new director appointed
dot icon10/12/1990
New secretary appointed
dot icon18/05/1990
New secretary appointed
dot icon27/03/1990
Full accounts made up to 1989-05-31
dot icon09/02/1989
New director appointed
dot icon09/02/1989
Director resigned
dot icon09/02/1989
Director resigned
dot icon09/02/1989
Director resigned
dot icon25/11/1988
Accounting reference date extended from 30/04 to 31/05
dot icon03/11/1988
Secretary resigned;new secretary appointed
dot icon03/11/1988
New director appointed
dot icon03/11/1988
Full accounts made up to 1988-04-30
dot icon03/11/1988
Return made up to 12/08/88; full list of members
dot icon13/09/1988
New director appointed
dot icon04/02/1988
Return made up to 26/10/87; full list of members
dot icon12/01/1988
Director resigned
dot icon08/01/1988
Full accounts made up to 1987-04-30
dot icon21/10/1987
Director resigned
dot icon21/03/1987
Full accounts made up to 1986-04-30
dot icon21/03/1987
Return made up to 27/10/86; full list of members
dot icon12/12/1986
Director resigned;new director appointed
dot icon12/12/1986
Director resigned;new director appointed
dot icon21/06/1952
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buglass, David
Director
10/01/2022 - 14/11/2022
4
Dixon, Kevin
Director
23/01/2023 - Present
-
Curle, James Gordon
Director
31/08/2021 - 22/01/2023
3
Mr Brian John Porteous
Director
20/01/2020 - 22/01/2023
1
Younger, Douglas Robert
Director
21/01/2020 - Present
2

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BERWICK RANGERS FOOTBALL CLUB PUBLIC LIMITED COMPANY

BERWICK RANGERS FOOTBALL CLUB PUBLIC LIMITED COMPANY is an(a) Active company incorporated on 21/06/1952 with the registered office located at Shielfield Park, Tweedmouth, Berwick Upon Tweed TD15 2EF. 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 RANGERS FOOTBALL CLUB PUBLIC LIMITED COMPANY?

toggle

BERWICK RANGERS FOOTBALL CLUB PUBLIC LIMITED COMPANY is currently Active. It was registered on 21/06/1952 .

Where is BERWICK RANGERS FOOTBALL CLUB PUBLIC LIMITED COMPANY located?

toggle

BERWICK RANGERS FOOTBALL CLUB PUBLIC LIMITED COMPANY is registered at Shielfield Park, Tweedmouth, Berwick Upon Tweed TD15 2EF.

What does BERWICK RANGERS FOOTBALL CLUB PUBLIC LIMITED COMPANY do?

toggle

BERWICK RANGERS FOOTBALL CLUB PUBLIC LIMITED COMPANY operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for BERWICK RANGERS FOOTBALL CLUB PUBLIC LIMITED COMPANY?

toggle

The latest filing was on 15/01/2026: Termination of appointment of Robert William Martin as a director on 2026-01-05.