BERWINS LAW HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BERWINS LAW HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10257022

Incorporation date

29/06/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 21 60 Churchill Square, Kings Hill, West Malling, Kent ME19 4YUCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2016)
dot icon21/04/2026
Confirmation statement made on 2026-04-11 with updates
dot icon18/03/2026
Notification of Griffin Law Group Limited as a person with significant control on 2026-03-18
dot icon18/03/2026
Cessation of Griffin Law Limited as a person with significant control on 2026-03-18
dot icon15/12/2025
Registered office address changed from 2 North Park Road Harrogate North Yorkshire HG1 5PA England to Suite 21, 60 Churchill Square Suite 21, 60 Churchill Square Kings Hill West Malling Kent ME19 4YU on 2025-12-15
dot icon15/12/2025
Registered office address changed from Suite 21, 60 Churchill Square Suite 21, 60 Churchill Square Kings Hill West Malling Kent ME19 4YU England to Suite 21 60 Churchill Square Kings Hill West Malling Kent ME19 4YU on 2025-12-15
dot icon15/12/2025
Appointment of Mark David Edmonds as a director on 2025-12-08
dot icon15/12/2025
Appointment of Stelaris Directors Limited as a director on 2025-12-08
dot icon15/12/2025
Termination of appointment of Anne Caroline Davison as a secretary on 2025-12-08
dot icon15/12/2025
Termination of appointment of Michelle Elizabeth Crowhurst as a director on 2025-12-08
dot icon15/12/2025
Termination of appointment of Paul David Berwin as a director on 2025-12-08
dot icon15/12/2025
Termination of appointment of Anne Caroline Davison as a director on 2025-12-08
dot icon15/12/2025
Termination of appointment of Danielle Saunders as a director on 2025-12-08
dot icon15/12/2025
Cessation of Paul David Berwin as a person with significant control on 2025-12-08
dot icon15/12/2025
Termination of appointment of Stelaris Directors Limited as a director on 2025-12-08
dot icon15/12/2025
Notification of Griffin Law Limited as a person with significant control on 2025-12-08
dot icon20/08/2025
Total exemption full accounts made up to 2025-06-30
dot icon23/04/2025
Confirmation statement made on 2025-04-11 with updates
dot icon17/04/2025
Cancellation of shares. Statement of capital on 2016-09-30
dot icon16/04/2025
Cancellation of shares. Statement of capital on 2020-03-06
dot icon03/04/2025
Cancellation of shares. Statement of capital on 2020-03-06
dot icon03/03/2025
Second filing of a statement of capital following an allotment of shares on 2016-09-30
dot icon03/03/2025
Second filing of a statement of capital following an allotment of shares on 2018-05-01
dot icon20/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon11/02/2025
Purchase of own shares.
dot icon11/02/2025
Purchase of own shares.
dot icon22/01/2025
Cancellation of shares. Statement of capital on 2024-12-31
dot icon22/01/2025
Cancellation of shares. Statement of capital on 2024-10-29
dot icon03/01/2025
Termination of appointment of Stephen Michael Root as a director on 2024-12-29
dot icon03/01/2025
Cessation of Stephen Michael Root as a person with significant control on 2024-12-31
dot icon01/11/2024
Termination of appointment of Joanne Randall as a director on 2024-10-29
dot icon05/07/2024
Confirmation statement made on 2024-04-11 with updates
dot icon22/04/2024
Purchase of own shares.
dot icon22/04/2024
Purchase of own shares.
dot icon22/04/2024
Purchase of own shares.
dot icon05/04/2024
Termination of appointment of Julie Jewers as a director on 2024-04-04
dot icon06/03/2024
Appointment of Mrs Danielle Saunders as a director on 2024-01-01
dot icon20/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon26/01/2024
Appointment of Mrs Michelle Elizabeth Crowhurst as a director on 2024-01-01
dot icon10/07/2023
Confirmation statement made on 2023-06-28 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2022-06-30
dot icon08/07/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon01/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon02/07/2021
Confirmation statement made on 2021-06-28 with updates
dot icon23/02/2021
Cancellation of shares. Statement of capital on 2020-09-30
dot icon05/02/2021
Purchase of own shares.
dot icon23/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon13/08/2020
Termination of appointment of Sarah Smith as a director on 2020-07-16
dot icon13/08/2020
Confirmation statement made on 2020-06-28 with updates
dot icon13/08/2020
Purchase of own shares.
dot icon13/08/2020
Purchase of own shares.
dot icon13/08/2020
Purchase of own shares.
dot icon13/08/2020
Purchase of own shares.
dot icon11/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon01/08/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon14/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon11/07/2018
Confirmation statement made on 2018-06-28 with updates
dot icon09/07/2018
Statement of capital following an allotment of shares on 2018-05-01
dot icon06/07/2018
Appointment of Mrs Joanne Randall as a director on 2018-05-01
dot icon10/04/2018
Statement of capital following an allotment of shares on 2016-09-30
dot icon14/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon11/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon11/07/2017
Notification of Stephen Michael Root as a person with significant control on 2017-06-01
dot icon11/07/2017
Notification of Paul David Berwin as a person with significant control on 2017-06-01
dot icon29/06/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
234.27K
-
0.00
-
-
2022
0
284.27K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berwin, Paul David
Director
29/06/2016 - 08/12/2025
13
Root, Stephen Michael
Director
29/06/2016 - 29/12/2024
2
Randall, Joanne
Director
01/05/2018 - 29/10/2024
6
Edmonds, Mark David
Director
08/12/2025 - Present
7
STELARIS DIRECTORS LTD
Corporate Director
08/12/2025 - 08/12/2025
29

Persons with Significant Control

5
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 BERWINS LAW HOLDINGS LIMITED

BERWINS LAW HOLDINGS LIMITED is an(a) Active company incorporated on 29/06/2016 with the registered office located at Suite 21 60 Churchill Square, Kings Hill, West Malling, Kent ME19 4YU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BERWINS LAW HOLDINGS LIMITED?

toggle

BERWINS LAW HOLDINGS LIMITED is currently Active. It was registered on 29/06/2016 .

Where is BERWINS LAW HOLDINGS LIMITED located?

toggle

BERWINS LAW HOLDINGS LIMITED is registered at Suite 21 60 Churchill Square, Kings Hill, West Malling, Kent ME19 4YU.

What does BERWINS LAW HOLDINGS LIMITED do?

toggle

BERWINS LAW HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BERWINS LAW HOLDINGS LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-11 with updates.