Company NameBerwell Ltd
DirectorMichael Paul Dobson
Company StatusActive
Company Number08544395
CategoryPrivate Limited Company
Incorporation Date24 May 2013(10 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Paul Dobson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2014(11 months after company formation)
Appointment Duration10 years
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressBellefield Faulkners Lane
Mobberley
Knutsford
Cheshire
WA16 7AL
Director NameMs Maureen Anne Caveley
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed24 May 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameUK Company Secretaries Ltd (Corporation)
StatusResigned
Appointed24 May 2013(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

Location

Registered AddressBellefield Faulkners Lane
Mobberley
Knutsford
WA16 7AL
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishMobberley
WardMobberley
Built Up AreaMobberley
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Michael Dobson
100.00%
Ordinary

Financials

Year2014
Net Worth-£349
Current Liabilities£10,620

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

20 November 2020Micro company accounts made up to 31 May 2020 (2 pages)
22 May 2020Registered office address changed from 3 Bridgewater Court Barsbank Lane Lymm WA13 0ER England to Bellefield Faulkners Lane Mobberley Knutsford WA16 7AL on 22 May 2020 (1 page)
15 May 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
21 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
27 March 2018Micro company accounts made up to 31 May 2017 (2 pages)
26 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
19 May 2017Registered office address changed from Booths Hall Chelford Road Knutsford Cheshire WA16 8GS to 3 Bridgewater Court Barsbank Lane Lymm WA13 0ER on 19 May 2017 (1 page)
19 May 2017Registered office address changed from Booths Hall Chelford Road Knutsford Cheshire WA16 8GS to 3 Bridgewater Court Barsbank Lane Lymm WA13 0ER on 19 May 2017 (1 page)
11 May 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 May 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
27 May 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
17 May 2016Compulsory strike-off action has been discontinued (1 page)
17 May 2016Compulsory strike-off action has been discontinued (1 page)
16 May 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
16 May 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
20 February 2015Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB to Booths Hall Chelford Road Knutsford Cheshire WA16 8GS on 20 February 2015 (1 page)
20 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
20 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
20 February 2015Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB to Booths Hall Chelford Road Knutsford Cheshire WA16 8GS on 20 February 2015 (1 page)
30 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
30 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
25 April 2014Appointment of Mr Michael Paul Dobson as a director (2 pages)
25 April 2014Termination of appointment of Uk Company Secretaries Ltd as a secretary (1 page)
25 April 2014Appointment of Mr Michael Paul Dobson as a director (2 pages)
25 April 2014Termination of appointment of Maureen Caveley as a director (1 page)
25 April 2014Termination of appointment of Uk Company Secretaries Ltd as a secretary (1 page)
25 April 2014Termination of appointment of Maureen Caveley as a director (1 page)
24 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)