Company NameBerwick Industrial Developments Limited
DirectorsFiona Margaret Parkin and William Robertson Parkin
Company StatusActive
Company Number03979275
CategoryPrivate Limited Company
Incorporation Date25 April 2000(24 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Fiona Margaret Parkin
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2000(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Bungalow 43a Low Greens
Berwick Upon Tweed
Northumberland
TD15 1LZ
Scotland
Director NameMr William Robertson Parkin
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2000(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Bungalow 43a Low Greens
Berwick Upon Tweed
Northumberland
TD15 1LZ
Scotland
Secretary NameMrs Fiona Margaret Parkin
NationalityBritish
StatusCurrent
Appointed25 April 2000(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Bungalow 43a Low Greens
Berwick Upon Tweed
Northumberland
TD15 1LZ
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAva Lodge
Castle Terrace
Berwick-Upon-Tweed
Northumberland
TD15 1NP
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Mrs Fiona Margaret Parkin
50.00%
Ordinary
1 at £1William Robertson Parkin
50.00%
Ordinary

Financials

Year2014
Net Worth£98,793
Cash£11,937
Current Liabilities£36,052

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 3 days from now)

Charges

16 May 2014Delivered on: 21 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 20 kings mount ramparts business park berwick-upon-tweed.
Outstanding
21 February 2014Delivered on: 26 February 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 July 2009Delivered on: 4 August 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 20 kings mount ramparts industrial estate berwick with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
21 August 2007Delivered on: 30 August 2007
Persons entitled: Hsbc Bank PLC

Classification: Building agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Interest in the land and premises the subject matter of a building agreement dated 19 march 2007 made between berwick upon tweed borough council and the company. See the mortgage charge document for full details.
Outstanding
23 May 2007Delivered on: 24 May 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 August 2001Delivered on: 10 August 2001
Satisfied on: 8 October 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £50000 due or to become due from the company to the chargee.
Particulars: Land at the development site at north road industrial estate berwick-upon-tweed.
Fully Satisfied
12 March 2001Delivered on: 22 March 2001
Satisfied on: 18 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
13 March 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
30 May 2019Unaudited abridged accounts made up to 30 September 2018 (9 pages)
26 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
24 April 2019Secretary's details changed for Mrs Fiona Margaret Parkin on 11 January 2019 (1 page)
24 April 2019Director's details changed for Mr. William Robertson Parkin on 11 January 2019 (2 pages)
24 April 2019Change of details for Mrs Fiona Margaret Parkin as a person with significant control on 11 January 2019 (2 pages)
24 April 2019Director's details changed for Mrs Fiona Margaret Parkin on 11 January 2019 (2 pages)
24 April 2019Change of details for Mr. William Robertson Parkin as a person with significant control on 11 January 2019 (2 pages)
30 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
12 April 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
2 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
27 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(5 pages)
27 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(5 pages)
28 January 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 January 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
14 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
14 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(5 pages)
29 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(5 pages)
21 May 2014Registration of charge 039792750007 (12 pages)
21 May 2014Registration of charge 039792750007 (12 pages)
7 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(5 pages)
7 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(5 pages)
28 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
28 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
26 February 2014Registration of charge 039792750006 (25 pages)
26 February 2014Registration of charge 039792750006 (25 pages)
7 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
11 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
11 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
26 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
13 January 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
13 January 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
26 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
29 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
9 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
4 June 2009Return made up to 25/04/09; full list of members (4 pages)
4 June 2009Return made up to 25/04/09; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
1 October 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
4 June 2008Return made up to 25/04/08; full list of members (4 pages)
4 June 2008Return made up to 25/04/08; full list of members (4 pages)
27 November 2007Registered office changed on 27/11/07 from: sea view business park north road industrial estate berwick upon tweed northumberland TD15 1UP (1 page)
27 November 2007Registered office changed on 27/11/07 from: sea view business park north road industrial estate berwick upon tweed northumberland TD15 1UP (1 page)
30 August 2007Particulars of mortgage/charge (3 pages)
30 August 2007Particulars of mortgage/charge (3 pages)
18 August 2007Declaration of satisfaction of mortgage/charge (1 page)
18 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 June 2007Return made up to 25/04/07; full list of members (3 pages)
8 June 2007Return made up to 25/04/07; full list of members (3 pages)
24 May 2007Particulars of mortgage/charge (3 pages)
24 May 2007Particulars of mortgage/charge (3 pages)
9 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
9 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
8 May 2006Return made up to 25/04/06; full list of members (3 pages)
8 May 2006Return made up to 25/04/06; full list of members (3 pages)
7 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
7 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
26 August 2005Return made up to 25/04/05; full list of members (3 pages)
26 August 2005Return made up to 25/04/05; full list of members (3 pages)
15 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
15 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
24 May 2004Return made up to 25/04/04; full list of members (7 pages)
24 May 2004Return made up to 25/04/04; full list of members (7 pages)
13 January 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
13 January 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
16 June 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
16 June 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
23 May 2003Return made up to 25/04/03; full list of members
  • 363(287) ‐ Registered office changed on 23/05/03
(7 pages)
23 May 2003Return made up to 25/04/03; full list of members
  • 363(287) ‐ Registered office changed on 23/05/03
(7 pages)
24 May 2002Return made up to 25/04/02; full list of members (7 pages)
24 May 2002Return made up to 25/04/02; full list of members (7 pages)
4 April 2002Registered office changed on 04/04/02 from: ava lodge castle terrace berwick upon tweed northumberland TD15 1NP (1 page)
4 April 2002Registered office changed on 04/04/02 from: ava lodge castle terrace berwick upon tweed northumberland TD15 1NP (1 page)
13 February 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
13 February 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
10 August 2001Particulars of mortgage/charge (3 pages)
10 August 2001Particulars of mortgage/charge (3 pages)
17 May 2001Return made up to 25/04/01; full list of members (6 pages)
17 May 2001Return made up to 25/04/01; full list of members (6 pages)
2 April 2001Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
2 April 2001Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
2 April 2001Ad 13/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 April 2001Ad 13/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 March 2001Particulars of mortgage/charge (5 pages)
22 March 2001Particulars of mortgage/charge (5 pages)
2 June 2000Secretary resigned (1 page)
2 June 2000New secretary appointed;new director appointed (2 pages)
2 June 2000Director resigned (1 page)
2 June 2000New director appointed (2 pages)
2 June 2000New secretary appointed;new director appointed (2 pages)
2 June 2000New director appointed (2 pages)
2 June 2000Director resigned (1 page)
2 June 2000Secretary resigned (1 page)
25 April 2000Incorporation (17 pages)
25 April 2000Incorporation (17 pages)