BERWIN OF LYDNEY LIMITED

Register to unlock more data on OkredoRegister

BERWIN OF LYDNEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06218826

Incorporation date

19/04/2007

Size

Small

Contacts

Registered address

Registered address

Globe Lane, Dukinfield, SK16 4UJCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2007)
dot icon29/09/2025
Accounts for a small company made up to 2024-12-31
dot icon02/05/2025
Director's details changed for Mr Joseph Edmund Dowdall on 2025-05-01
dot icon02/05/2025
Director's details changed for Mr Carsten Ruter on 2025-05-01
dot icon02/05/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon16/09/2024
Accounts for a small company made up to 2023-12-31
dot icon29/04/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon27/09/2023
Accounts for a small company made up to 2022-12-31
dot icon02/05/2023
Confirmation statement made on 2023-04-19 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 icon19/04/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon21/01/2022
Full accounts made up to 2020-12-31
dot icon01/06/2021
Confirmation statement made on 2021-04-19 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 icon16/07/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon16/07/2020
Appointment of Mr Peter Karl Rosen as a director on 2020-01-01
dot icon16/07/2020
Termination of appointment of Karin Elisabeth Bachmann Gunnarsson as a director on 2020-04-09
dot icon16/07/2020
Termination of appointment of Mikael Fryklund as a director on 2020-04-09
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon28/05/2019
Confirmation statement made on 2019-04-19 with no updates
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 director 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 icon24/04/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon19/07/2017
Appointment of Mr Mikael Fryklund as a director on 2017-07-17
dot icon19/07/2017
Appointment of Mr Paul Michael Stevenson 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 icon21/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon15/09/2016
Termination of appointment of Paul Michael Stevenson as a director on 2016-06-03
dot icon05/07/2016
Current accounting period extended from 2016-07-31 to 2016-12-31
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
Termination of appointment of Glyn Williams 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
Appointment of Ralph Joseph Wolkener as a director on 2016-06-03
dot icon15/06/2016
Appointment of Carsten Ruter as a director on 2016-06-03
dot icon25/04/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon15/04/2016
Full accounts made up to 2015-07-31
dot icon11/05/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon11/02/2015
Full accounts made up to 2014-07-31
dot icon30/05/2014
Auditor's resignation
dot icon23/04/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon10/02/2014
Full accounts made up to 2013-07-31
dot icon25/04/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon13/12/2012
Accounts for a medium company made up to 2012-07-31
dot icon14/05/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon26/04/2012
Accounts for a medium company made up to 2011-07-31
dot icon09/05/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon13/04/2011
Accounts for a medium company made up to 2010-07-31
dot icon14/05/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon14/05/2010
Director's details changed for Mr Paul Michael Stevenson on 2010-04-19
dot icon20/04/2010
Accounts for a medium company made up to 2009-07-31
dot icon21/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon12/05/2009
Return made up to 19/04/09; full list of members
dot icon22/01/2009
Resolutions
dot icon22/01/2009
Appointment terminated director stewart charters
dot icon22/01/2009
Appointment terminated director paul morey
dot icon22/01/2009
Ad 15/01/09\gbp si [email protected]=2\gbp ic 20/22\
dot icon22/01/2009
Resolutions
dot icon22/01/2009
Full accounts made up to 2008-07-31
dot icon08/05/2008
Return made up to 19/04/08; full list of members
dot icon07/05/2008
Director and secretary's change of particulars / paul stevenson / 19/04/2008
dot icon01/04/2008
Director appointed paul john morey
dot icon01/04/2008
Director appointed stewart charters
dot icon05/07/2007
Ad 15/06/07--------- £ si [email protected]=19 £ ic 1/20
dot icon05/07/2007
Memorandum and Articles of Association
dot icon05/07/2007
Resolutions
dot icon05/07/2007
Resolutions
dot icon05/07/2007
Accounting reference date extended from 30/04/08 to 31/07/08
dot icon19/04/2007
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
19/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
01/01/2020 - 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 OF LYDNEY LIMITED

BERWIN OF LYDNEY LIMITED is an(a) Active company incorporated on 19/04/2007 with the registered office located at Globe Lane, Dukinfield, 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 OF LYDNEY LIMITED?

toggle

BERWIN OF LYDNEY LIMITED is currently Active. It was registered on 19/04/2007 .

Where is BERWIN OF LYDNEY LIMITED located?

toggle

BERWIN OF LYDNEY LIMITED is registered at Globe Lane, Dukinfield, SK16 4UJ.

What does BERWIN OF LYDNEY LIMITED do?

toggle

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

What is the latest filing for BERWIN OF LYDNEY LIMITED?

toggle

The latest filing was on 29/09/2025: Accounts for a small company made up to 2024-12-31.