Background WavePink WaveYellow Wave

BERWICK BANK HOLDINGS A LIMITED (07294660)

BERWICK BANK HOLDINGS A LIMITED (07294660) is an active UK company. incorporated on 24 June 2010. with registered office in Reading. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BERWICK BANK HOLDINGS A LIMITED has been registered for 15 years. Current directors include BERRY, Kerry Stacey, DONALD, Heather Lindsay, DUNNE, Jane Elizabeth and 4 others.

Company Number
07294660
Status
active
Type
ltd
Incorporated
24 June 2010
Age
15 years
Address
No.1 Forbury Place, Reading, RG1 3JH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BERRY, Kerry Stacey, DONALD, Heather Lindsay, DUNNE, Jane Elizabeth, FUTTER, Rosalind Charlotte, Mrs., HILL, Gayle Catherine, WHEELER, Stephen, WILSON, Steven Andrew
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERWICK BANK HOLDINGS A LIMITED

BERWICK BANK HOLDINGS A LIMITED is an active company incorporated on 24 June 2010 with the registered office located in Reading. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. BERWICK BANK HOLDINGS A LIMITED was registered 15 years ago.(SIC: 35110)

Status

active

Active since 15 years ago

Company No

07294660

LTD Company

Age

15 Years

Incorporated 24 June 2010

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 3 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

BERWICK BANK WIND HOLDINGS LIMITED
From: 20 July 2020To: 18 March 2022
SEAGREEN HOLDCO 2 LIMITED
From: 4 July 2019To: 20 July 2020
SEAGREEN FOXTROT WIND ENERGY LIMITED
From: 24 June 2010To: 4 July 2019
Contact
Address

No.1 Forbury Place 43 Forbury Road Reading, RG1 3JH,

Previous Addresses

55 Vastern Road Reading Berkshire RG1 8BU
From: 24 June 2010To: 2 October 2017
Timeline

72 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Aug 10
Director Joined
Sept 10
Director Left
Nov 11
Director Joined
Jul 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Nov 12
Director Joined
Feb 13
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
May 15
Director Left
May 15
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Funding Round
Jun 19
Owner Exit
Jul 19
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Owner Exit
Sept 21
Director Joined
Sept 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Feb 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Mar 23
Director Left
Jul 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Jan 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Oct 24
Director Joined
Nov 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Jul 25
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Sept 25
Director Left
Nov 25
1
Funding
68
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

O'CONNOR, Bernard Michael

Active
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 21 Jan 2021

BERRY, Kerry Stacey

Active
GlasgowG2 6AY
Born June 1982
Director
Appointed 03 Mar 2025

DONALD, Heather Lindsay

Active
GlasgowG2 6AY
Born July 1978
Director
Appointed 01 Sept 2024

DUNNE, Jane Elizabeth

Active
South County Business Park, Leopardstown, Dublin 18D18 W688
Born March 1980
Director
Appointed 14 Oct 2024

FUTTER, Rosalind Charlotte, Mrs.

Active
111 Buckingham Palace Road, LondonSW1W 0SR
Born May 1978
Director
Appointed 17 Jan 2024

HILL, Gayle Catherine

Active
AberdeenAB16 5NW
Born March 1974
Director
Appointed 03 Mar 2025

WHEELER, Stephen

Active
South County Business Park, Dublin18
Born February 1973
Director
Appointed 01 Jan 2022

WILSON, Steven Andrew

Active
GlasgowG2 6AY
Born February 1975
Director
Appointed 27 Aug 2025

BEALE, Ronan

Resigned
Glasgow, GlasgowG2 6AY
Secretary
Appointed 19 Jan 2017
Resigned 14 Jun 2018

BORROWMAN, Suzanne

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 14 Jun 2018
Resigned 31 Oct 2019

BORROWMAN, Suzanne

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 26 Dec 2014
Resigned 31 Dec 2016

DAVEY, Nicola Clair

Resigned
Waterloo Street, GlasgowG2 6AY
Secretary
Appointed 22 Aug 2014
Resigned 26 Dec 2014

DONNELLY, Lawrence John Vincent

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 24 Jun 2010
Resigned 22 Jul 2010

LEGGAT, Alice Margaret

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 31 Oct 2019
Resigned 21 Jan 2021

MURPHY, Paul Joseph

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 27 Jul 2010
Resigned 28 Jan 2014

RONSON, Gemma

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 28 Jan 2014
Resigned 22 Aug 2014

BIJL, Wouter Koen Van Der

Resigned
Hoofddorp2132LS
Born October 1976
Director
Appointed 14 Jul 2016
Resigned 20 Oct 2017

BRYCE, Robert

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born June 1978
Director
Appointed 01 Sept 2024
Resigned 28 Jul 2025

COOLEY, Paul Gerald

Resigned
Waterloo Street, GlasgowG2 6AY
Born January 1971
Director
Appointed 25 Oct 2018
Resigned 27 Aug 2025

DEDIEU, Michael

Resigned
St. Georges Court, LondonSW7 4QZ
Born April 1969
Director
Appointed 24 Jun 2010
Resigned 27 Aug 2010

DEKKER, Johannes Pieter Adrianus

Resigned
Nieuw Vennep
Born October 1967
Director
Appointed 29 Jun 2010
Resigned 14 Jul 2016

DOWNES, John Anthony

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born May 1970
Director
Appointed 31 Dec 2020
Resigned 01 Apr 2022

ESCOTT, Richard Peter, Mr.

Resigned
Waterloo Street, GlasgowG2 6AY
Born January 1965
Director
Appointed 30 Jul 2012
Resigned 03 Dec 2014

GARDNER, David

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born May 1963
Director
Appointed 01 Aug 2012
Resigned 12 Oct 2012

HARLEY, Elaine

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born October 1969
Director
Appointed 31 Dec 2020
Resigned 02 Oct 2023

HARVEY, Kate Emma

Resigned
Vastern Road, ReadingRG1 8BU
Born December 1980
Director
Appointed 13 Feb 2015
Resigned 15 Feb 2017

HONEYMAN, Alexander Hughes

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born February 1960
Director
Appointed 31 Dec 2020
Resigned 31 Dec 2021

HOOD, Stuart Peter

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born May 1980
Director
Appointed 01 Nov 2024
Resigned 17 Nov 2025

LANGFORD, Penny Jay

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born February 1975
Director
Appointed 17 Jan 2018
Resigned 25 Oct 2018

LANGFORD, Penny Jay

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born February 1975
Director
Appointed 03 Dec 2014
Resigned 01 May 2015

LANGFORD, Penny Jay

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born February 1975
Director
Appointed 29 Jan 2013
Resigned 11 Feb 2014

LEWIS, Gareth David

Resigned
Davidson House, ReadingRG1 3EU
Born March 1967
Director
Appointed 11 Feb 2014
Resigned 13 Feb 2015

MALONE, Alexandra Leta

Resigned
111 Buckingham Palace Road, LondonSW1W 0SR
Born December 1983
Director
Appointed 01 Apr 2022
Resigned 07 Jul 2025

MASON, Graham Melville

Resigned
Little Green Lane, FarnhamGU9 8TB
Born June 1972
Director
Appointed 27 Aug 2010
Resigned 24 Sept 2018

MCCUTCHEON, Finlay Alexander

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born November 1977
Director
Appointed 01 Apr 2022
Resigned 19 Feb 2024

Persons with significant control

3

1 Active
2 Ceased
200 Dunkeld Road, PerthPH1 3AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2021
25 Great Victoria Street, BelfastBT2 7AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2019
Ceased 01 Jun 2021
43 Forbury Road, ReadingRG1 3JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Jun 2019
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2022
TM01Termination of Director
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Certificate Change Of Name Company
18 March 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
18 March 2022
NM06NM06
Change Of Name Notice
18 March 2022
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
15 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
16 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
9 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 January 2021
TM02Termination of Secretary
Change To A Person With Significant Control
27 August 2020
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
20 July 2020
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
1 November 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
31 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 October 2019
TM02Termination of Secretary
Resolution
16 July 2019
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 July 2019
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
3 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
1 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 June 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 June 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Change To A Person With Significant Control
2 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Dormant
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Appoint Person Director Company With Name Date
4 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
26 January 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 January 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 September 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 September 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
3 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 December 2012
AAAnnual Accounts
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 August 2012
AP01Appointment of Director
Termination Director Company With Name
10 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Dormant
14 December 2011
AAAnnual Accounts
Termination Director Company With Name
18 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 September 2010
AP03Appointment of Secretary
Termination Director Company With Name
30 August 2010
TM01Termination of Director
Termination Secretary Company With Name
27 August 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
7 July 2010
AA01Change of Accounting Reference Date
Incorporation Company
24 June 2010
NEWINCIncorporation