Background WavePink WaveYellow Wave

BERWICK DOWN LIMITED (03098015)

BERWICK DOWN LIMITED (03098015) is an active UK company. incorporated on 4 September 1995. with registered office in Andover. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BERWICK DOWN LIMITED has been registered for 30 years. Current directors include GUINNESS, Catriona Rose, The Honourable, GUINNESS, Erskine Stuart Richard, The Honourable, GUINNESS, Finn Benjamin, The Honourable and 2 others.

Company Number
03098015
Status
active
Type
ltd
Incorporated
4 September 1995
Age
30 years
Address
Forest House, Andover, SP11 9DS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GUINNESS, Catriona Rose, The Honourable, GUINNESS, Erskine Stuart Richard, The Honourable, GUINNESS, Finn Benjamin, The Honourable, HELME, Mirabel Jane, The Honourable, MULJI, Kabir Jayantilal Bryan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERWICK DOWN LIMITED

BERWICK DOWN LIMITED is an active company incorporated on 4 September 1995 with the registered office located in Andover. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BERWICK DOWN LIMITED was registered 30 years ago.(SIC: 82990)

Status

active

Active since 30 years ago

Company No

03098015

LTD Company

Age

30 Years

Incorporated 4 September 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

TEMPLECO 271 LIMITED
From: 4 September 1995To: 29 September 1995
Contact
Address

Forest House Chute Andover, SP11 9DS,

Previous Addresses

16 Old Bailey London EC4M 7EG
From: 4 September 1995To: 14 March 2018
Timeline

9 key events • 1995 - 2018

Funding Officers Ownership
Company Founded
Sept 95
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Capital Update
Apr 18
Director Left
May 18
Capital Reduction
May 18
Share Buyback
May 18
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

GUINNESS, Fiona Evelyn, The Honourable

Active
Chute, AndoverSP11 9DN
Secretary
Appointed 10 Dec 2016

GUINNESS, Thomasin Margaret, The Honourable

Active
AndoverSP11 9DN
Secretary
Appointed 10 Dec 2016

GUINNESS, Catriona Rose, The Honourable

Active
Biddesden House, AndoverSP11 9DN
Born December 1950
Director
Appointed 27 Sept 1995

GUINNESS, Erskine Stuart Richard, The Honourable

Active
Fosbury, MarlboroughSN8 3NJ
Born January 1953
Director
Appointed 10 Dec 2016

GUINNESS, Finn Benjamin, The Honourable

Active
Forest House, AndoverSP11 9DS
Born August 1945
Director
Appointed 27 Sept 1995

HELME, Mirabel Jane, The Honourable

Active
Collingbourne Ducis, MarlboroughSN8 3EF
Born September 1956
Director
Appointed 10 Dec 2016

MULJI, Kabir Jayantilal Bryan

Active
Horbury Crescent, LondonW11 3NF
Born June 1970
Director
Appointed 10 Dec 2016

TAYLOR, Timothy John

Resigned
Old Bailey, LondonEC4M 7EG
Secretary
Appointed 04 Sept 1995
Resigned 10 Dec 2016

GEBBIE, David Alexander

Resigned
81a Highgate West Hill, LondonN6 6LU
Born December 1963
Director
Appointed 04 Sept 1995
Resigned 27 Sept 1995

GUINNESS, Vivienne Ann Jennifer

Resigned
Castleknock
Born June 1952
Director
Appointed 10 Dec 2016
Resigned 13 Apr 2018

MOYNE, Elisabeth Baroness, The Right Honourable

Resigned
Biddesden House, HampshireSP11 9DN
Born April 1912
Director
Appointed 27 Sept 1995
Resigned 19 Jan 1999

TAYLOR, Timothy John

Resigned
13 Dagden Road, GuildfordGU4 8DD
Born March 1961
Nominee director
Appointed 04 Sept 1995
Resigned 27 Sept 1995
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
2 August 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Capital Cancellation Shares
30 May 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 May 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Legacy
17 April 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 April 2018
SH19Statement of Capital
Legacy
17 April 2018
CAP-SSCAP-SS
Resolution
17 April 2018
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
14 March 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 March 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
14 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 December 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 December 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Full
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Full
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 December 2009
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Accounts With Accounts Type Full
15 January 2009
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Accounts With Accounts Type Full
2 December 2007
AAAnnual Accounts
Legacy
5 September 2007
363aAnnual Return
Accounts With Accounts Type Full
30 January 2007
AAAnnual Accounts
Legacy
18 September 2006
288cChange of Particulars
Legacy
4 September 2006
363aAnnual Return
Accounts With Accounts Type Full
21 September 2005
AAAnnual Accounts
Legacy
9 September 2005
363aAnnual Return
Accounts With Accounts Type Full
30 December 2004
AAAnnual Accounts
Legacy
16 September 2004
363aAnnual Return
Resolution
11 January 2004
RESOLUTIONSResolutions
Resolution
11 January 2004
RESOLUTIONSResolutions
Resolution
11 January 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 December 2003
AAAnnual Accounts
Legacy
12 September 2003
363aAnnual Return
Accounts With Accounts Type Full
30 November 2002
AAAnnual Accounts
Legacy
6 September 2002
363aAnnual Return
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
12 September 2001
363aAnnual Return
Legacy
5 January 2001
287Change of Registered Office
Legacy
7 September 2000
363aAnnual Return
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
8 September 1999
363aAnnual Return
Accounts With Accounts Type Full
16 August 1999
AAAnnual Accounts
Legacy
26 July 1999
288cChange of Particulars
Legacy
9 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 December 1998
AAAnnual Accounts
Legacy
20 October 1998
363aAnnual Return
Accounts With Accounts Type Full
24 September 1997
AAAnnual Accounts
Legacy
5 September 1997
363aAnnual Return
Accounts With Accounts Type Full
5 November 1996
AAAnnual Accounts
Legacy
1 October 1996
363aAnnual Return
Legacy
27 March 1996
224224
Statement Of Affairs
10 November 1995
SASA
Legacy
10 November 1995
88(2)O88(2)O
Legacy
17 October 1995
123Notice of Increase in Nominal Capital
Legacy
11 October 1995
288288
Resolution
4 October 1995
RESOLUTIONSResolutions
Memorandum Articles
4 October 1995
MEM/ARTSMEM/ARTS
Resolution
4 October 1995
RESOLUTIONSResolutions
Legacy
3 October 1995
88(2)R88(2)R
Resolution
3 October 1995
RESOLUTIONSResolutions
Resolution
3 October 1995
RESOLUTIONSResolutions
Legacy
3 October 1995
288288
Legacy
3 October 1995
288288
Certificate Change Of Name Company
29 September 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 September 1995
NEWINCIncorporation