BERWICK-UPON-TWEED PRESERVATION TRUST

Register to unlock more data on OkredoRegister

BERWICK-UPON-TWEED PRESERVATION TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01912075

Incorporation date

08/05/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Quay Walls, Berwick-Upon-Tweed, Northumberland TD15 1HBCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1986)
dot icon26/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon29/01/2026
Confirmation statement made on 2025-11-08 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon25/11/2024
Appointment of Mr David Heslop as a director on 2024-11-15
dot icon22/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon22/11/2024
Termination of appointment of Stuart Martin Bankier as a director on 2024-11-15
dot icon22/11/2024
Termination of appointment of Stuart Bankier as a secretary on 2024-11-15
dot icon04/12/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon04/12/2023
Termination of appointment of John Neal Thompson as a director on 2023-11-25
dot icon14/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon07/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon09/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon08/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon15/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon08/10/2021
Appointment of Mr Stuart Bankier as a secretary on 2021-10-01
dot icon08/10/2021
Notification of Christopher Hardie as a person with significant control on 2021-10-08
dot icon08/10/2021
Director's details changed for Mr Michael Kenneth Gallico on 2021-10-08
dot icon08/10/2021
Termination of appointment of Ian Mayall Douglas as a director on 2021-10-01
dot icon08/10/2021
Termination of appointment of James Houston Andrew as a director on 2021-10-01
dot icon08/10/2021
Cessation of Ian Mayall Douglas as a person with significant control on 2021-10-01
dot icon08/10/2021
Termination of appointment of James Houston Andrew as a secretary on 2021-10-01
dot icon22/12/2020
Appointment of Mr Stuart Bankier as a director on 2020-12-07
dot icon23/11/2020
Appointment of Mr Angus Rowlatt Hamilton as a director on 2020-11-18
dot icon11/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon07/11/2020
Resolutions
dot icon07/11/2020
Memorandum and Articles of Association
dot icon02/11/2020
Memorandum and Articles of Association
dot icon02/11/2020
Resolutions
dot icon30/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon11/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon28/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon12/10/2019
Appointment of Mr Michael Kenneth Gallico as a director on 2019-10-11
dot icon29/05/2019
Termination of appointment of Sabina Mary Maule as a director on 2019-05-14
dot icon09/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon26/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon22/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon08/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon22/11/2016
Total exemption full accounts made up to 2016-06-30
dot icon21/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon03/12/2015
Annual return made up to 2015-11-08 no member list
dot icon19/10/2015
Total exemption full accounts made up to 2015-06-30
dot icon25/08/2015
Appointment of Mr Christopher Hardie as a director on 2015-06-22
dot icon04/08/2015
Termination of appointment of Georgina Home-Robertson as a director on 2015-06-22
dot icon02/12/2014
Total exemption full accounts made up to 2014-06-30
dot icon14/11/2014
Annual return made up to 2014-11-08 no member list
dot icon05/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon29/11/2013
Satisfaction of charge 3 in full
dot icon29/11/2013
Satisfaction of charge 4 in full
dot icon29/11/2013
Satisfaction of charge 2 in full
dot icon29/11/2013
Satisfaction of charge 5 in full
dot icon18/11/2013
Annual return made up to 2013-11-08 no member list
dot icon17/11/2013
Appointment of Mrs Sabina Maule as a director
dot icon02/01/2013
Annual return made up to 2012-11-08 no member list
dot icon02/01/2013
Termination of appointment of John Simmons as a director
dot icon09/11/2012
Full accounts made up to 2012-06-30
dot icon21/03/2012
Full accounts made up to 2011-06-30
dot icon25/11/2011
Annual return made up to 2011-11-08 no member list
dot icon25/11/2011
Register inspection address has been changed from Quayside Lookout Bridge End Berwick-upon-Tweed Northumberland TD15 1HA
dot icon25/11/2011
Termination of appointment of Wenda Fisken as a director
dot icon29/03/2011
Full accounts made up to 2010-06-30
dot icon12/11/2010
Annual return made up to 2010-11-08 no member list
dot icon25/08/2010
Appointment of Mr Christopher James Budzynski as a director
dot icon04/02/2010
Full accounts made up to 2009-06-30
dot icon06/01/2010
Annual return made up to 2009-11-08 no member list
dot icon05/01/2010
Register(s) moved to registered inspection location
dot icon05/01/2010
Register inspection address has been changed
dot icon05/01/2010
Director's details changed for John Edward Simmons on 2010-01-05
dot icon05/01/2010
Director's details changed for Miss Georgina Home-Robertson on 2010-01-05
dot icon05/01/2010
Director's details changed for John Neal Thompson on 2010-01-05
dot icon05/01/2010
Director's details changed for Wenda Geraldine Fisken on 2010-01-05
dot icon29/04/2009
Full accounts made up to 2008-06-30
dot icon16/12/2008
Annual return made up to 08/11/08
dot icon10/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/04/2008
Full accounts made up to 2007-06-30
dot icon11/01/2008
Annual return made up to 08/11/07
dot icon09/05/2007
Full accounts made up to 2006-06-30
dot icon13/12/2006
Annual return made up to 08/11/06
dot icon03/05/2006
Full accounts made up to 2005-06-30
dot icon13/12/2005
Annual return made up to 08/11/05
dot icon13/12/2005
New director appointed
dot icon31/10/2005
New director appointed
dot icon11/03/2005
New director appointed
dot icon07/02/2005
Full accounts made up to 2004-06-30
dot icon22/12/2004
Annual return made up to 08/11/04
dot icon05/05/2004
Director resigned
dot icon20/04/2004
Full accounts made up to 2003-06-30
dot icon12/12/2003
Annual return made up to 08/11/03
dot icon12/12/2003
Director resigned
dot icon12/12/2003
Director resigned
dot icon12/12/2003
Director resigned
dot icon30/10/2003
Annual return made up to 08/11/02
dot icon20/08/2003
Full accounts made up to 2002-06-30
dot icon09/08/2003
New director appointed
dot icon08/05/2002
Full accounts made up to 2001-06-30
dot icon11/01/2002
Annual return made up to 08/11/01
dot icon30/04/2001
Full accounts made up to 2000-06-30
dot icon19/12/2000
Annual return made up to 08/11/00
dot icon15/05/2000
Full accounts made up to 1999-06-30
dot icon25/02/2000
Annual return made up to 08/11/99
dot icon14/10/1999
Director resigned
dot icon30/04/1999
Full accounts made up to 1998-06-30
dot icon12/02/1999
New director appointed
dot icon18/12/1998
Annual return made up to 08/11/98
dot icon14/09/1998
Full accounts made up to 1997-06-30
dot icon11/12/1997
Annual return made up to 08/11/97
dot icon11/12/1997
New director appointed
dot icon11/12/1997
New director appointed
dot icon11/12/1997
New director appointed
dot icon11/12/1997
New director appointed
dot icon04/09/1997
Full accounts made up to 1996-06-30
dot icon04/09/1997
New secretary appointed
dot icon26/01/1997
Annual return made up to 08/11/96
dot icon11/04/1996
Accounts for a small company made up to 1995-06-30
dot icon26/01/1996
Annual return made up to 08/11/95
dot icon06/04/1995
Accounts for a small company made up to 1994-06-30
dot icon25/11/1994
Annual return made up to 08/11/94
dot icon10/11/1994
Accounts for a small company made up to 1993-06-30
dot icon28/01/1994
Particulars of mortgage/charge
dot icon08/01/1994
Annual return made up to 08/11/93
dot icon10/05/1993
Accounts for a small company made up to 1992-06-30
dot icon08/12/1992
Annual return made up to 08/11/92
dot icon19/10/1992
Full accounts made up to 1991-06-30
dot icon27/02/1992
Annual return made up to 08/11/91
dot icon01/12/1990
Particulars of mortgage/charge
dot icon15/11/1990
Full accounts made up to 1990-06-30
dot icon15/11/1990
Annual return made up to 08/11/90
dot icon20/04/1990
New secretary appointed
dot icon02/04/1990
Full accounts made up to 1989-06-30
dot icon28/03/1990
Particulars of mortgage/charge
dot icon07/03/1990
Annual return made up to 27/02/90
dot icon02/08/1988
Annual return made up to 22/07/88
dot icon19/05/1988
Full accounts made up to 1987-06-30
dot icon10/06/1987
27/01/87 nsc
dot icon02/06/1987
Accounting reference date shortened from 31/03 to 30/06
dot icon07/04/1987
Accounts made up to 1986-06-30
dot icon16/01/1987
Company type changed from pri to PRI30
dot icon20/08/1986
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gallico, Michael Kenneth
Director
11/10/2019 - Present
3
Andrew, James Houston
Director
28/08/1997 - 01/10/2021
13
Hardie, Christopher
Director
22/06/2015 - Present
15
Heslop, David
Director
15/11/2024 - Present
8
Smail, Derek James Richardson
Director
01/04/1996 - 23/04/2002
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERWICK-UPON-TWEED PRESERVATION TRUST

BERWICK-UPON-TWEED PRESERVATION TRUST is an(a) Active company incorporated on 08/05/1985 with the registered office located at 4 Quay Walls, Berwick-Upon-Tweed, Northumberland TD15 1HB. There are currently 5 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-UPON-TWEED PRESERVATION TRUST?

toggle

BERWICK-UPON-TWEED PRESERVATION TRUST is currently Active. It was registered on 08/05/1985 .

Where is BERWICK-UPON-TWEED PRESERVATION TRUST located?

toggle

BERWICK-UPON-TWEED PRESERVATION TRUST is registered at 4 Quay Walls, Berwick-Upon-Tweed, Northumberland TD15 1HB.

What does BERWICK-UPON-TWEED PRESERVATION TRUST do?

toggle

BERWICK-UPON-TWEED PRESERVATION TRUST operates in the Operation of historical sites and buildings and similar visitor attractions (91.03 - SIC 2007) sector.

What is the latest filing for BERWICK-UPON-TWEED PRESERVATION TRUST?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-06-30.