BERWICK SWAN AND WILDLIFE TRUST

Register to unlock more data on OkredoRegister

BERWICK SWAN AND WILDLIFE TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03410432

Incorporation date

28/07/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Swan Shed Windmill Way East, Ramparts Business Park, Berwick Upon Tweed TD15 1TUCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1997)
dot icon19/01/2026
Termination of appointment of Derek William Roughton as a director on 2025-12-17
dot icon04/08/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon11/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/08/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon08/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/07/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon20/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/05/2023
Termination of appointment of Karen Anne Keenan as a director on 2023-05-08
dot icon29/01/2023
Appointment of Mr James William O'grady as a director on 2023-01-01
dot icon29/01/2023
Appointment of Mrs Gillian Powell as a director on 2023-01-01
dot icon10/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/07/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon11/01/2022
Termination of appointment of Ronald Shaw as a director on 2021-12-23
dot icon23/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/07/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon05/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/08/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon31/07/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/01/2019
Director's details changed for Ms Karen Anne Thorburn on 2019-01-14
dot icon07/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/07/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon12/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/08/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon16/05/2017
Termination of appointment of Jeanne Ellis as a director on 2017-01-31
dot icon16/05/2017
Termination of appointment of Garneth Cyril Alexander Ellis as a director on 2017-01-31
dot icon14/09/2016
Termination of appointment of Graeme Bert Wilson as a director on 2016-09-12
dot icon05/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon29/07/2016
Total exemption full accounts made up to 2016-03-31
dot icon14/07/2016
Appointment of Ms Karen Anne Thorburn as a director on 2016-07-11
dot icon11/08/2015
Annual return made up to 2015-07-28 no member list
dot icon31/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon05/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon31/07/2014
Annual return made up to 2014-07-28 no member list
dot icon31/07/2013
Annual return made up to 2013-07-28 no member list
dot icon31/07/2013
Termination of appointment of Terry Morris as a director
dot icon31/07/2013
Termination of appointment of Terry Morris as a secretary
dot icon31/07/2013
Termination of appointment of Barrie Mortimer as a director
dot icon31/07/2013
Appointment of Mrs Patricia Goff as a secretary
dot icon19/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon14/08/2012
Termination of appointment of Anne Mortimer as a director
dot icon07/08/2012
Annual return made up to 2012-07-28 no member list
dot icon01/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon01/08/2011
Annual return made up to 2011-07-28 no member list
dot icon29/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon13/08/2010
Appointment of Mr Terry William Morris as a secretary
dot icon10/08/2010
Termination of appointment of Margaret Curtis as a director
dot icon06/08/2010
Annual return made up to 2010-07-28 no member list
dot icon06/08/2010
Director's details changed for Mr Graeme Bert Wilson on 2010-07-28
dot icon06/08/2010
Director's details changed for Derek William Roughton on 2010-07-28
dot icon06/08/2010
Director's details changed for Barrie Mortimer on 2010-07-28
dot icon06/08/2010
Director's details changed for Ronald Shaw on 2010-07-28
dot icon06/08/2010
Director's details changed for Anne Bethune Mortimer on 2010-07-28
dot icon06/08/2010
Director's details changed for Mr Terry William Morris on 2010-07-28
dot icon06/08/2010
Director's details changed for Patricia Elizabeth Goff on 2010-07-28
dot icon06/08/2010
Director's details changed for Richard William Goff on 2010-07-28
dot icon06/08/2010
Director's details changed for Mr Michael William Greener on 2010-07-28
dot icon06/08/2010
Director's details changed for Margaret Jean Curtis on 2010-07-28
dot icon06/08/2010
Director's details changed for Garneth Cyril Alexander Ellis on 2010-07-28
dot icon06/08/2010
Director's details changed for Mrs Jeanne Ellis on 2010-07-28
dot icon06/08/2010
Director's details changed for Walter Charles Curtis on 2010-07-28
dot icon06/08/2010
Director's details changed for Laurie Campbell on 2010-07-28
dot icon04/08/2010
Termination of appointment of Margaret Curtis as a secretary
dot icon03/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon04/08/2009
Annual return made up to 28/07/09
dot icon03/08/2009
Director appointed mrs jeanne ellis
dot icon03/08/2009
Director appointed mr terry william morris
dot icon26/06/2009
Registered office changed on 26/06/2009 from berwick swan & wildlife trust north road industrial estate berwick upon tweed northumberland TD15 1UN
dot icon22/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon16/06/2009
Director appointed anne bethune mortimer logged form
dot icon16/05/2009
Director appointed anne bethune mortimer
dot icon12/11/2008
Annual return made up to 28/07/08
dot icon21/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon19/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon21/08/2007
Annual return made up to 28/07/07
dot icon11/05/2007
New director appointed
dot icon11/05/2007
Director resigned
dot icon05/01/2007
New director appointed
dot icon16/11/2006
Return made up to 28/07/06; amending return
dot icon16/11/2006
Amended accounts made up to 2006-03-31
dot icon25/10/2006
Annual return made up to 28/07/06
dot icon25/10/2006
Director resigned
dot icon18/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon21/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon17/08/2005
Annual return made up to 28/07/05
dot icon01/06/2005
New director appointed
dot icon14/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon05/10/2004
New director appointed
dot icon27/08/2004
Annual return made up to 28/07/04
dot icon12/05/2004
New director appointed
dot icon16/03/2004
Total exemption full accounts made up to 2003-03-31
dot icon24/01/2004
New director appointed
dot icon24/01/2004
New director appointed
dot icon06/01/2004
New director appointed
dot icon17/11/2003
Director resigned
dot icon17/11/2003
Secretary resigned;director resigned
dot icon17/11/2003
New director appointed
dot icon17/11/2003
New secretary appointed;new director appointed
dot icon15/10/2003
New director appointed
dot icon22/09/2003
Annual return made up to 28/07/03
dot icon06/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon16/09/2002
Annual return made up to 28/07/02
dot icon24/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon09/08/2001
Annual return made up to 28/07/01
dot icon10/12/2000
Full accounts made up to 2000-03-31
dot icon23/08/2000
Annual return made up to 28/07/00
dot icon09/11/1999
New director appointed
dot icon09/11/1999
New director appointed
dot icon25/08/1999
New director appointed
dot icon25/08/1999
New director appointed
dot icon25/08/1999
Annual return made up to 28/07/99
dot icon08/06/1999
Accounts for a small company made up to 1999-03-31
dot icon08/06/1999
Full accounts made up to 1998-07-31
dot icon13/05/1999
Accounting reference date shortened from 31/07/99 to 31/03/99
dot icon13/08/1998
Annual return made up to 28/07/98
dot icon01/07/1998
Particulars of mortgage/charge
dot icon29/12/1997
New director appointed
dot icon29/12/1997
New director appointed
dot icon29/12/1997
New director appointed
dot icon29/12/1997
New director appointed
dot icon28/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/07/2026
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
31/03/2026
dot iconNext due on
31/12/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Curtis, Walter Charles
Director
28/07/1997 - Present
-
O'grady, James William
Director
01/01/2023 - Present
-
Powell, Gillian
Director
01/01/2023 - Present
1
Keenan, Karen Anne
Director
11/07/2016 - 08/05/2023
-
Roughton, Derek William
Director
01/04/2007 - 17/12/2025
-

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 SWAN AND WILDLIFE TRUST

BERWICK SWAN AND WILDLIFE TRUST is an(a) Active company incorporated on 28/07/1997 with the registered office located at The Swan Shed Windmill Way East, Ramparts Business Park, Berwick Upon Tweed TD15 1TU. There are currently 7 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 SWAN AND WILDLIFE TRUST?

toggle

BERWICK SWAN AND WILDLIFE TRUST is currently Active. It was registered on 28/07/1997 .

Where is BERWICK SWAN AND WILDLIFE TRUST located?

toggle

BERWICK SWAN AND WILDLIFE TRUST is registered at The Swan Shed Windmill Way East, Ramparts Business Park, Berwick Upon Tweed TD15 1TU.

What does BERWICK SWAN AND WILDLIFE TRUST do?

toggle

BERWICK SWAN AND WILDLIFE TRUST operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BERWICK SWAN AND WILDLIFE TRUST?

toggle

The latest filing was on 19/01/2026: Termination of appointment of Derek William Roughton as a director on 2025-12-17.