BERWIN GROUP LIMITED

Register to unlock more data on OkredoRegister

BERWIN GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01722288

Incorporation date

11/05/1983

Size

Group

Contacts

Registered address

Registered address

Broadway, Globe Lane Industrial Estate, Cheshire SK16 4UJCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1983)
dot icon29/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon23/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon16/09/2024
Accounts for a small company made up to 2023-12-31
dot icon24/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon27/09/2023
Accounts for a small company made up to 2022-12-31
dot icon21/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon07/12/2022
Compulsory strike-off action has been discontinued
dot icon06/12/2022
Accounts for a small company made up to 2021-12-31
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon16/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon09/06/2022
Full accounts made up to 2020-12-31
dot icon14/04/2022
Compulsory strike-off action has been discontinued
dot icon12/04/2022
Compulsory strike-off action has been suspended
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon22/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon20/04/2021
Full accounts made up to 2019-12-31
dot icon02/09/2020
Appointment of Mr Joseph Edmund Dowdall as a director on 2020-09-01
dot icon31/08/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon31/08/2020
Appointment of Mr Peter Karl Rosen as a director on 2020-04-09
dot icon31/08/2020
Termination of appointment of Mikael Fryklund as a director on 2020-04-09
dot icon31/08/2020
Termination of appointment of Karin Elisabeth Bachmann Gunnarsson as a director on 2020-04-09
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon18/07/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon19/12/2018
Termination of appointment of Paul Michael Stevenson as a director on 2018-12-19
dot icon19/12/2018
Appointment of Mr Andrew Thomas Bramwell as a secretary on 2018-12-19
dot icon19/12/2018
Termination of appointment of Paul Michael Stevenson as a secretary on 2018-12-19
dot icon20/09/2018
Full accounts made up to 2017-12-31
dot icon13/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon01/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon17/07/2017
Appointment of Mr Mikael Fryklund as a director on 2017-07-17
dot icon17/07/2017
Termination of appointment of Carl Georg Brunstam as a director on 2017-07-17
dot icon21/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon15/09/2016
Rectified The TM01 was removed from the public record on 07/09/2017 as the information was factually inaccurate or was derived from something factually inaccurate
dot icon05/07/2016
Current accounting period extended from 2016-07-31 to 2016-12-31
dot icon28/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon22/06/2016
Appointment of Carl Georg Brunstam as a director
dot icon22/06/2016
Appointment of Karin Gunnarsson as a director
dot icon15/06/2016
Appointment of Carsten Ruter as a director on 2016-06-03
dot icon15/06/2016
Termination of appointment of David Glyn Williams as a director on 2016-06-03
dot icon15/06/2016
Termination of appointment of Glyn Williams as a director on 2016-06-03
dot icon15/06/2016
Termination of appointment of Catherine Mary Whitmore as a director on 2016-06-03
dot icon15/06/2016
Appointment of Ralph Joseph Wolkener as a director on 2016-06-03
dot icon15/06/2016
Appointment of Carl Georg Brunstam as a director on 2016-06-03
dot icon15/06/2016
Appointment of Karin Gunnarsson as a director on 2016-06-03
dot icon15/06/2016
Termination of appointment of Elaine Williams as a director on 2016-06-03
dot icon15/04/2016
Group of companies' accounts made up to 2015-07-31
dot icon29/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon11/02/2015
Group of companies' accounts made up to 2014-07-31
dot icon16/10/2014
Appointment of Mrs Catherine Mary Whitmore as a director on 2014-10-15
dot icon16/10/2014
Appointment of Mr David Glyn Williams as a director on 2014-10-15
dot icon27/06/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon30/05/2014
Auditor's resignation
dot icon10/02/2014
Group of companies' accounts made up to 2013-07-31
dot icon24/06/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon13/12/2012
Group of companies' accounts made up to 2012-07-31
dot icon13/07/2012
Memorandum and Articles of Association
dot icon04/07/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon04/07/2012
Memorandum and Articles of Association
dot icon12/06/2012
Resolutions
dot icon26/04/2012
Group of companies' accounts made up to 2011-07-31
dot icon24/02/2012
Annual return made up to 2011-06-09 with full list of shareholders
dot icon30/06/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon09/05/2011
Appointment of Mr Paul Michael Stevenson as a director
dot icon13/04/2011
Group of companies' accounts made up to 2010-07-31
dot icon20/08/2010
Appointment of Mrs Elaine Williams as a director
dot icon16/08/2010
Change of share class name or designation
dot icon16/08/2010
Resolutions
dot icon23/06/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon20/04/2010
Group of companies' accounts made up to 2009-07-31
dot icon29/06/2009
Return made up to 09/06/09; full list of members
dot icon22/01/2009
Full accounts made up to 2008-07-31
dot icon12/12/2008
Resolutions
dot icon23/06/2008
Return made up to 09/06/08; full list of members
dot icon13/05/2008
Group of companies' accounts made up to 2007-07-31
dot icon13/07/2007
Return made up to 09/06/07; no change of members
dot icon29/05/2007
Group of companies' accounts made up to 2006-07-31
dot icon14/07/2006
£ sr 43333@1 24/05/06
dot icon12/07/2006
Secretary's particulars changed
dot icon12/07/2006
Return made up to 09/06/06; full list of members
dot icon30/06/2006
Declaration of satisfaction of mortgage/charge
dot icon07/06/2006
Director resigned
dot icon07/06/2006
Resolutions
dot icon07/06/2006
Declaration of assistance for shares acquisition
dot icon06/06/2006
Particulars of mortgage/charge
dot icon06/06/2006
Particulars of mortgage/charge
dot icon20/02/2006
Group of companies' accounts made up to 2005-07-31
dot icon25/06/2005
Return made up to 09/06/05; full list of members
dot icon10/02/2005
Secretary resigned
dot icon10/02/2005
New secretary appointed
dot icon01/02/2005
Group of companies' accounts made up to 2004-07-31
dot icon21/06/2004
Return made up to 09/06/04; full list of members
dot icon10/02/2004
Group of companies' accounts made up to 2003-07-31
dot icon05/12/2003
Particulars of mortgage/charge
dot icon24/06/2003
Return made up to 09/06/03; full list of members
dot icon11/03/2003
Group of companies' accounts made up to 2002-07-31
dot icon20/02/2003
Particulars of mortgage/charge
dot icon26/11/2002
Group of companies' accounts made up to 2001-07-31
dot icon02/07/2002
Return made up to 09/06/02; full list of members
dot icon29/06/2001
Return made up to 09/06/01; full list of members
dot icon11/04/2001
Full group accounts made up to 2000-07-31
dot icon29/06/2000
Return made up to 09/06/00; full list of members
dot icon25/05/2000
Full group accounts made up to 1999-07-31
dot icon11/05/2000
Registered office changed on 11/05/00 from: 113 old street, ashton-under-lyne, lancashire, OL6 7RW
dot icon21/06/1999
Return made up to 09/06/99; no change of members
dot icon08/03/1999
Full group accounts made up to 1998-07-31
dot icon18/06/1998
Return made up to 09/06/98; no change of members
dot icon19/02/1998
Full group accounts made up to 1997-07-31
dot icon25/06/1997
Return made up to 09/06/97; full list of members
dot icon02/06/1997
Full group accounts made up to 1996-07-31
dot icon13/03/1997
New secretary appointed
dot icon13/03/1997
Secretary resigned
dot icon09/09/1996
Return made up to 09/06/96; change of members
dot icon25/06/1996
£ ic 130000/86667 11/06/96 £ sr 43333@1=43333
dot icon25/06/1996
Resolutions
dot icon04/06/1996
Full group accounts made up to 1995-07-31
dot icon21/02/1996
Director resigned
dot icon22/01/1996
Secretary resigned;new secretary appointed
dot icon05/07/1995
Return made up to 09/06/95; full list of members
dot icon17/01/1995
Full group accounts made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/06/1994
Return made up to 09/06/94; no change of members
dot icon20/05/1994
Full accounts made up to 1993-07-31
dot icon14/06/1993
Return made up to 09/06/93; no change of members
dot icon13/04/1993
Full group accounts made up to 1992-07-31
dot icon14/07/1992
Return made up to 09/06/92; full list of members
dot icon05/02/1992
Full group accounts made up to 1991-07-31
dot icon22/01/1992
Memorandum and Articles of Association
dot icon22/01/1992
Resolutions
dot icon22/01/1992
Conve 20/12/91
dot icon22/01/1992
Ad 20/12/91--------- £ si 90000@1=90000 £ ic 40000/130000
dot icon22/01/1992
£ nc 40000/130000 20/12/91
dot icon14/11/1991
Return made up to 09/06/91; no change of members
dot icon24/06/1991
Full group accounts made up to 1990-07-31
dot icon24/10/1990
Secretary resigned;new secretary appointed
dot icon12/10/1990
Return made up to 02/02/90; full list of members
dot icon15/08/1990
Director resigned
dot icon16/01/1990
Full group accounts made up to 1989-07-31
dot icon16/01/1990
Return made up to 09/06/89; full list of members
dot icon26/06/1989
Resolutions
dot icon12/06/1989
Full group accounts made up to 1988-07-31
dot icon02/11/1988
Registered office changed on 02/11/88 from: tame street, audenshaw, M34 5JE
dot icon02/11/1988
Director resigned;new director appointed
dot icon03/08/1988
Return made up to 24/05/88; full list of members
dot icon25/05/1988
Group accounts for a medium company made up to 1987-07-31
dot icon28/09/1987
Return made up to 27/05/87; full list of members
dot icon19/01/1987
Accounts for a medium company made up to 1986-07-31
dot icon27/08/1986
Group of companies' accounts made up to 1985-07-31
dot icon27/08/1986
Return made up to 28/05/86; full list of members
dot icon25/08/1983
Certificate of change of name
dot icon03/08/1983
Miscellaneous
dot icon11/05/1983
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
31/12/2024
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rosen, Peter Karl
Director
09/04/2020 - Present
5
Ruter, Carsten
Director
03/06/2016 - Present
10
Wolkener, Ralph Joseph
Director
03/06/2016 - Present
6
Dowdall, Joseph Edmund
Director
01/09/2020 - Present
8

Persons with Significant Control

0

No PSC data available.

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 BERWIN GROUP LIMITED

BERWIN GROUP LIMITED is an(a) Active company incorporated on 11/05/1983 with the registered office located at Broadway, Globe Lane Industrial Estate, Cheshire SK16 4UJ. 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 BERWIN GROUP LIMITED?

toggle

BERWIN GROUP LIMITED is currently Active. It was registered on 11/05/1983 .

Where is BERWIN GROUP LIMITED located?

toggle

BERWIN GROUP LIMITED is registered at Broadway, Globe Lane Industrial Estate, Cheshire SK16 4UJ.

What does BERWIN GROUP LIMITED do?

toggle

BERWIN GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BERWIN GROUP LIMITED?

toggle

The latest filing was on 29/09/2025: Group of companies' accounts made up to 2024-12-31.