Background WavePink WaveYellow Wave

BERWINS LAW HOLDINGS LIMITED (10257022)

BERWINS LAW HOLDINGS LIMITED (10257022) is an active UK company. incorporated on 29 June 2016. with registered office in West Malling. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. BERWINS LAW HOLDINGS LIMITED has been registered for 9 years. Current directors include EDMONDS, Mark David.

Company Number
10257022
Status
active
Type
ltd
Incorporated
29 June 2016
Age
9 years
Address
Suite 21 60 Churchill Square, West Malling, ME19 4YU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
EDMONDS, Mark David
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERWINS LAW HOLDINGS LIMITED

BERWINS LAW HOLDINGS LIMITED is an active company incorporated on 29 June 2016 with the registered office located in West Malling. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. BERWINS LAW HOLDINGS LIMITED was registered 9 years ago.(SIC: 69102)

Status

active

Active since 9 years ago

Company No

10257022

LTD Company

Age

9 Years

Incorporated 29 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

Suite 21 60 Churchill Square Kings Hill West Malling, ME19 4YU,

Previous Addresses

Suite 21, 60 Churchill Square Suite 21, 60 Churchill Square Kings Hill West Malling Kent ME19 4YU England
From: 15 December 2025To: 15 December 2025
2 North Park Road Harrogate North Yorkshire HG1 5PA England
From: 29 June 2016To: 15 December 2025
Timeline

38 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jun 16
New Owner
Jul 17
New Owner
Jul 17
Funding Round
Apr 18
Director Joined
Jul 18
Funding Round
Jul 18
Director Left
Aug 20
Share Buyback
Aug 20
Share Buyback
Aug 20
Share Buyback
Aug 20
Share Buyback
Aug 20
Share Buyback
Feb 21
Capital Reduction
Feb 21
Director Joined
Jan 24
Director Joined
Mar 24
Director Left
Apr 24
Share Buyback
Apr 24
Share Buyback
Apr 24
Share Buyback
Apr 24
Director Left
Oct 24
Owner Exit
Jan 25
Director Left
Jan 25
Capital Reduction
Jan 25
Capital Reduction
Jan 25
Share Buyback
Feb 25
Share Buyback
Feb 25
Capital Reduction
Apr 25
Capital Reduction
Apr 25
Capital Reduction
Apr 25
Director Left
Dec 25
Owner Exit
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Owner Exit
Mar 26
18
Funding
14
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

EDMONDS, Mark David

Active
60 Churchill Square, West MallingME19 4YU
Born August 1985
Director
Appointed 08 Dec 2025

DAVISON, Anne Caroline

Resigned
Hookstone Drive, HarrogateHG2 8PH
Secretary
Appointed 29 Jun 2016
Resigned 08 Dec 2025

BERWIN, Paul David

Resigned
Wigton Green, LeedsLS17 8QR
Born September 1956
Director
Appointed 29 Jun 2016
Resigned 08 Dec 2025

CROWHURST, Michelle Elizabeth

Resigned
60 Churchill Square, West MallingME19 4YU
Born November 1969
Director
Appointed 01 Jan 2024
Resigned 08 Dec 2025

DAVISON, Anne Caroline

Resigned
Hookstone Drive, HarrogateHG2 8PH
Born September 1966
Director
Appointed 29 Jun 2016
Resigned 08 Dec 2025

JEWERS, Julie

Resigned
Gladstone Terrace, RiponHG4 1PR
Born January 1971
Director
Appointed 29 Jun 2016
Resigned 04 Apr 2024

RANDALL, Joanne

Resigned
HarrogateHG1 5PA
Born November 1968
Director
Appointed 01 May 2018
Resigned 29 Oct 2024

ROOT, Stephen Michael

Resigned
Plompton Way, HarrogateHG2 7DU
Born October 1959
Director
Appointed 29 Jun 2016
Resigned 29 Dec 2024

SAUNDERS, Danielle

Resigned
60 Churchill Square, West MallingME19 4YU
Born May 1988
Director
Appointed 01 Jan 2024
Resigned 08 Dec 2025

SMITH, Sarah

Resigned
Pannal Ash Drive, HarrogateHG2 0JA
Born July 1971
Director
Appointed 29 Jun 2016
Resigned 16 Jul 2020

STELARIS DIRECTORS LIMITED

Resigned
Charterhouse Street, LondonEC1M 6AW
Corporate director
Appointed 08 Dec 2025
Resigned 08 Dec 2025

Persons with significant control

4

1 Active
3 Ceased
Churchill Square, West MallingME19 4YU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Mar 2026
60 Churchill Square, West MallingME19 4YU

Nature of Control

Significant influence or control
Notified 08 Dec 2025
Ceased 18 Mar 2026

Mr Paul David Berwin

Ceased
60 Churchill Square, West MallingME19 4YU
Born September 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2017
Ceased 08 Dec 2025

Mr Stephen Michael Root

Ceased
HarrogateHG1 5PA
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2017
Ceased 31 Dec 2024
Fundings
Financials
Latest Activities

Filing History

63

Cessation Of A Person With Significant Control
18 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 March 2026
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 December 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
15 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 December 2025
TM02Termination of Secretary
Appoint Corporate Director Company With Name Date
15 December 2025
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Capital Cancellation Shares
17 April 2025
SH06Cancellation of Shares
Capital Cancellation Shares
16 April 2025
SH06Cancellation of Shares
Capital Cancellation Shares
3 April 2025
SH06Cancellation of Shares
Second Filing Capital Allotment Shares
3 March 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
3 March 2025
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
20 February 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
11 February 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
11 February 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 January 2025
SH06Cancellation of Shares
Capital Cancellation Shares
22 January 2025
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
3 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares
22 April 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 April 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 April 2024
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Capital Cancellation Shares
23 February 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 February 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
13 August 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
13 August 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
13 August 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
13 August 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
11 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Capital Allotment Shares
9 July 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Capital Allotment Shares
10 April 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Incorporation Company
29 June 2016
NEWINCIncorporation