Company NameBerwick & District Rugby Football Foundation
DirectorsColin Meiklem Frame and Kim Drysdale
Company StatusActive
Company Number05233736
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 September 2004(19 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Colin Meiklem Frame
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2004(1 day after company formation)
Appointment Duration19 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Secretary NameMr Colin Meiklem Frame
NationalityBritish
StatusCurrent
Appointed17 September 2004(1 day after company formation)
Appointment Duration19 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Director NameMr Kim Drysdale
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2014(10 years, 1 month after company formation)
Appointment Duration9 years, 5 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressOld Cambus East Mains
Cockburnspath
Berwickshire
TD13 5YS
Scotland
Director NameMr James Hall Greenwood
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(1 day after company formation)
Appointment Duration4 years, 11 months (resigned 21 August 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMonterey
Norham
Berwick Upon Tweed
Northumberland
TD15 2JZ
Scotland
Director NameMr Ian Mayall Douglas
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(5 days after company formation)
Appointment Duration3 years, 8 months (resigned 24 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherrytrees
Paxton
Berwick Upon Tweed
Northumberland
TD15 1TE
Scotland
Director NameMr Ian Gordon McCreath
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(5 days after company formation)
Appointment Duration5 years, 11 months (resigned 19 August 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manse
Paxton
Berwick Upon Tweed
Northumberland
TD15 1TE
Scotland
Director NameJames Arthur Gladstone
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(5 days after company formation)
Appointment Duration18 years, 10 months (resigned 20 July 2023)
RoleRetired Senior Bank Manager
Country of ResidenceEngland
Correspondence AddressGreenside Hall
1 Northumberland Avenue
Berwick Upon Tweed
Northumberland
TD15 1JZ
Scotland
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed16 September 2004(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed16 September 2004(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Turnover£9,515
Net Worth£9,143
Cash£9,143

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 September 2023 (7 months, 1 week ago)
Next Return Due30 September 2024 (5 months, 1 week from now)

Filing History

18 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 30 April 2019 (15 pages)
17 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 30 April 2018 (15 pages)
19 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (15 pages)
28 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
28 September 2017Notification of Colin Meiklem Frame as a person with significant control on 15 September 2017 (2 pages)
28 September 2017Notification of Colin Meiklem Frame as a person with significant control on 15 September 2017 (2 pages)
28 September 2017Notification of James Arthur Gladstone as a person with significant control on 15 September 2017 (2 pages)
28 September 2017Notification of Kim Drysdale as a person with significant control on 15 September 2017 (2 pages)
28 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
28 September 2017Notification of Kim Drysdale as a person with significant control on 15 September 2017 (2 pages)
28 September 2017Withdrawal of a person with significant control statement on 28 September 2017 (2 pages)
28 September 2017Withdrawal of a person with significant control statement on 28 September 2017 (2 pages)
28 September 2017Notification of James Arthur Gladstone as a person with significant control on 15 September 2017 (2 pages)
25 April 2017Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 25 April 2017 (1 page)
25 April 2017Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 25 April 2017 (1 page)
30 January 2017Total exemption full accounts made up to 30 April 2016 (13 pages)
30 January 2017Total exemption full accounts made up to 30 April 2016 (13 pages)
27 September 2016Confirmation statement made on 16 September 2016 with updates (4 pages)
27 September 2016Confirmation statement made on 16 September 2016 with updates (4 pages)
14 January 2016Total exemption full accounts made up to 30 April 2015 (14 pages)
14 January 2016Total exemption full accounts made up to 30 April 2015 (14 pages)
21 September 2015Annual return made up to 16 September 2015 no member list (4 pages)
21 September 2015Annual return made up to 16 September 2015 no member list (4 pages)
11 February 2015Total exemption full accounts made up to 30 April 2014 (13 pages)
11 February 2015Total exemption full accounts made up to 30 April 2014 (13 pages)
18 November 2014Appointment of Mr Kim Drysdale as a director on 3 November 2014 (2 pages)
18 November 2014Appointment of Mr Kim Drysdale as a director on 3 November 2014 (2 pages)
18 November 2014Appointment of Mr Kim Drysdale as a director on 3 November 2014 (2 pages)
22 September 2014Annual return made up to 16 September 2014 no member list (3 pages)
22 September 2014Annual return made up to 16 September 2014 no member list (3 pages)
17 December 2013Total exemption full accounts made up to 30 April 2013 (13 pages)
17 December 2013Total exemption full accounts made up to 30 April 2013 (13 pages)
25 September 2013Annual return made up to 16 September 2013 no member list (3 pages)
25 September 2013Annual return made up to 16 September 2013 no member list (3 pages)
14 December 2012Total exemption full accounts made up to 30 April 2012 (12 pages)
14 December 2012Total exemption full accounts made up to 30 April 2012 (12 pages)
18 September 2012Annual return made up to 16 September 2012 no member list (3 pages)
18 September 2012Annual return made up to 16 September 2012 no member list (3 pages)
12 October 2011Total exemption full accounts made up to 30 April 2011 (12 pages)
12 October 2011Total exemption full accounts made up to 30 April 2011 (12 pages)
23 September 2011Annual return made up to 16 September 2011 no member list (3 pages)
23 September 2011Annual return made up to 16 September 2011 no member list (3 pages)
22 September 2010Annual return made up to 16 September 2010 (14 pages)
22 September 2010Annual return made up to 16 September 2010 (14 pages)
6 September 2010Total exemption full accounts made up to 30 April 2010 (12 pages)
6 September 2010Total exemption full accounts made up to 30 April 2010 (12 pages)
27 August 2010Termination of appointment of Ian Mccreath as a director (2 pages)
27 August 2010Termination of appointment of Ian Mccreath as a director (2 pages)
13 April 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
13 April 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
3 March 2010Termination of appointment of James Greenwood as a director (1 page)
3 March 2010Termination of appointment of James Greenwood as a director (1 page)
31 December 2009Secretary's details changed (3 pages)
31 December 2009Director's details changed (3 pages)
31 December 2009Secretary's details changed (3 pages)
31 December 2009Secretary's details changed for {officer_name} (3 pages)
31 December 2009Director's details changed (3 pages)
6 November 2009Annual return made up to 16 September 2009 (5 pages)
6 November 2009Annual return made up to 16 September 2009 (5 pages)
30 September 2008Annual return made up to 16/09/08 (5 pages)
30 September 2008Annual return made up to 16/09/08 (5 pages)
18 June 2008Appointment terminated director ian douglas (1 page)
18 June 2008Appointment terminated director ian douglas (1 page)
12 June 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
12 June 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
12 June 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
12 June 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
5 November 2007Annual return made up to 16/09/07 (6 pages)
5 November 2007Annual return made up to 16/09/07 (6 pages)
25 October 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
25 October 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
20 October 2006Annual return made up to 16/09/06 (6 pages)
20 October 2006Annual return made up to 16/09/06 (6 pages)
2 March 2006Accounts for a dormant company made up to 30 April 2005 (7 pages)
2 March 2006Accounts for a dormant company made up to 30 April 2005 (7 pages)
10 October 2005Annual return made up to 16/09/05 (6 pages)
10 October 2005Annual return made up to 16/09/05 (6 pages)
22 March 2005Accounting reference date shortened from 30/09/05 to 30/04/05 (1 page)
22 March 2005Accounting reference date shortened from 30/09/05 to 30/04/05 (1 page)
14 October 2004New director appointed (3 pages)
14 October 2004New director appointed (3 pages)
14 October 2004New director appointed (3 pages)
14 October 2004New director appointed (3 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
27 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
27 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
23 September 2004New secretary appointed;new director appointed (2 pages)
23 September 2004New director appointed (2 pages)
23 September 2004Registered office changed on 23/09/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
23 September 2004Registered office changed on 23/09/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
23 September 2004New director appointed (2 pages)
23 September 2004New secretary appointed;new director appointed (2 pages)
17 September 2004Director resigned (1 page)
17 September 2004Secretary resigned (1 page)
17 September 2004Director resigned (1 page)
17 September 2004Secretary resigned (1 page)
16 September 2004Incorporation (22 pages)
16 September 2004Incorporation (22 pages)