BERWINS SOLICITORS LIMITED

Register to unlock more data on OkredoRegister

BERWINS SOLICITORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06874412

Incorporation date

08/04/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 21 60 Churchill Square, Kings Hill, West Malling ME19 4YUCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2009)
dot icon21/04/2026
Confirmation statement made on 2026-04-08 with updates
dot icon30/01/2026
Appointment of Mrs Michelle Elizabeth Crowhurst as a director on 2026-01-01
dot icon15/12/2025
Registered office address changed from 2 North Park Road Harrogate North Yorkshire HG1 5PA to Suite 21 60 Churchill Square Kings Hill West Malling ME19 4YU on 2025-12-15
dot icon15/12/2025
Appointment of Mr 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 Paul David Berwin as a director 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 Anne Caroline Davison as a director on 2025-12-08
dot icon15/12/2025
Termination of appointment of Derek John Hellawell 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 Stelaris Directors Limited as a director on 2025-12-08
dot icon04/09/2025
Appointment of Mr Derek John Hellawell as a director on 2025-09-01
dot icon20/08/2025
Total exemption full accounts made up to 2025-06-30
dot icon23/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon20/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon03/01/2025
Termination of appointment of Stephen Michael Root as a director on 2024-12-19
dot icon01/11/2024
Termination of appointment of Joanne Randall as a director on 2024-10-29
dot icon16/04/2024
Confirmation statement made on 2024-04-08 with updates
dot icon05/04/2024
Termination of appointment of Julie Jewers as a director on 2024-04-04
dot icon05/04/2024
Termination of appointment of Michael Barry Patterson as a director on 2024-03-26
dot icon20/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon19/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2022-06-30
dot icon12/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon01/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon07/12/2021
Secretary's details changed for Mrs Caroline Anne Davison on 2021-12-01
dot icon01/07/2021
Appointment of Mrs Danielle Saunders as a director on 2021-07-01
dot icon22/04/2021
Confirmation statement made on 2021-04-08 with updates
dot icon16/11/2020
Director's details changed for Mrs Caroline Anne Davison on 2020-11-01
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 icon17/04/2020
Confirmation statement made on 2020-04-08 with updates
dot icon11/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon10/03/2020
Termination of appointment of Gareth Andre Marland as a director on 2020-02-28
dot icon23/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon14/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon10/04/2018
Confirmation statement made on 2018-04-08 with updates
dot icon10/04/2018
Director's details changed for Mr Michael Barry Patterson on 2018-04-10
dot icon30/01/2018
Appointment of Mrs Michelle Elizabeth Crowhurst as a director on 2018-01-29
dot icon30/01/2018
Appointment of Mr Micheal Barry Patterson as a director on 2018-01-29
dot icon30/01/2018
Appointment of Mr Gareth Andre Marland as a director on 2018-01-29
dot icon13/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon19/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon13/04/2017
Termination of appointment of Carolynn Jane Peace as a director on 2016-05-31
dot icon13/04/2017
Termination of appointment of Susan Katherine Avery as a director on 2016-05-31
dot icon16/02/2017
Appointment of Mrs Joanne Randall as a director on 2017-01-01
dot icon25/10/2016
Statement of capital following an allotment of shares on 2016-07-27
dot icon20/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon25/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon23/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon11/05/2015
Cancellation of shares. Statement of capital on 2015-04-07
dot icon11/05/2015
Purchase of own shares.
dot icon01/05/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon07/04/2015
Sub-division of shares on 2015-03-09
dot icon26/03/2015
Resolutions
dot icon09/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/11/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-04-08
dot icon17/10/2014
Statement of capital following an allotment of shares on 2013-06-28
dot icon08/05/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon10/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon11/10/2012
Director's details changed for Ms Susan Katherine Blake on 2012-10-06
dot icon09/08/2012
Total exemption small company accounts made up to 2012-06-30
dot icon21/05/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon08/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon27/04/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon04/02/2011
Termination of appointment of Natalie Saunders as a director
dot icon13/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon06/05/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon04/05/2010
Secretary's details changed for Mrs Caroline Anne Davison on 2010-04-08
dot icon04/05/2010
Director's details changed for Mrs Sarah Smith on 2010-04-08
dot icon04/05/2010
Director's details changed for Mrs Julie Jewers on 2010-04-08
dot icon04/05/2010
Director's details changed for Mrs Carolynn Jane Peace on 2010-04-08
dot icon04/05/2010
Director's details changed for Susan Katherine Blake on 2010-04-08
dot icon04/05/2010
Director's details changed for Stephen Michael Root on 2010-04-08
dot icon04/05/2010
Director's details changed for Mrs Caroline Anne Davison on 2010-04-08
dot icon04/05/2010
Director's details changed for Paul David Berwin on 2010-04-08
dot icon04/05/2010
Director's details changed for Mrs Natalie Julie Saunders on 2010-04-08
dot icon04/02/2010
Resolutions
dot icon29/06/2009
Accounting reference date extended from 30/04/2010 to 30/06/2010
dot icon27/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon17/06/2009
Director appointed mrs sarah smith
dot icon17/06/2009
Director appointed mrs natalie julie saunders
dot icon17/06/2009
Director appointed mrs julie jewers
dot icon17/06/2009
Secretary appointed mrs caroline anne davison
dot icon17/06/2009
Director appointed mrs caroline anne davison
dot icon17/06/2009
Appointment terminated director christopher newton
dot icon29/04/2009
Ad 14/04/09-14/04/09\gbp si 249@1=249\gbp ic 1/250\
dot icon22/04/2009
Director appointed carolynn jane peace
dot icon22/04/2009
Director appointed christopher john newton
dot icon22/04/2009
Director appointed stephen michael root
dot icon22/04/2009
Director appointed susan katherine blake
dot icon22/04/2009
Director appointed paul david berwin
dot icon22/04/2009
Resolutions
dot icon16/04/2009
Appointment terminated director graham stephens
dot icon08/04/2009
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
08/04/2026
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
49
601.90K
-
0.00
632.31K
-
2022
55
668.84K
-
0.00
503.48K
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berwin, Paul David
Director
14/04/2009 - 08/12/2025
15
Root, Stephen Michael
Director
14/04/2009 - 19/12/2024
4
Patterson, Michael Barry
Director
29/01/2018 - 26/03/2024
4
Randall, Joanne
Director
01/01/2017 - 29/10/2024
6
Edmonds, Mark David
Director
08/12/2025 - Present
7

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 BERWINS SOLICITORS LIMITED

BERWINS SOLICITORS LIMITED is an(a) Active company incorporated on 08/04/2009 with the registered office located at Suite 21 60 Churchill Square, Kings Hill, West Malling ME19 4YU. There are currently 3 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 BERWINS SOLICITORS LIMITED?

toggle

BERWINS SOLICITORS LIMITED is currently Active. It was registered on 08/04/2009 .

Where is BERWINS SOLICITORS LIMITED located?

toggle

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

What does BERWINS SOLICITORS LIMITED do?

toggle

BERWINS SOLICITORS LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for BERWINS SOLICITORS LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-08 with updates.