Company NameBerwick Rugby Football Club Limited
Company StatusActive
Company Number07034255
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 September 2009(14 years, 6 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 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Director NameMr Stephen Anthony Gilchrist
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2014(5 years, 2 months after company formation)
Appointment Duration9 years, 3 months
RoleCorporate Services Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Director NameMr Richard John Ayre
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2016(6 years, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Director NameMr William Robertson Black
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2016(6 years, 5 months after company formation)
Appointment Duration8 years
RoleCompliance Administrator
Country of ResidenceUnited Kingdom
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Director NameMiss Vikki Steward
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB
Director NameMiss Hazel Marie Smith
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 East Wynd
Berwick-Upon-Tweed
Northumberland
TD15 1DT
Scotland
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed30 September 2009(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

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

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Filing History

12 October 2020Micro company accounts made up to 30 April 2020 (5 pages)
1 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 30 April 2019 (5 pages)
19 November 2019Director's details changed for Mr Richard John Ayre on 1 October 2019 (2 pages)
1 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
23 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
2 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
22 November 2017Micro company accounts made up to 30 April 2017 (4 pages)
22 November 2017Micro company accounts made up to 30 April 2017 (4 pages)
13 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
21 April 2017Director's details changed for Mr Richard John Ayre on 21 April 2017 (2 pages)
21 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 21 April 2017 (1 page)
21 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 21 April 2017 (1 page)
21 April 2017Director's details changed for Mr Richard John Ayre on 21 April 2017 (2 pages)
13 April 2017Director's details changed for Mr Stephen Anthony Gilchrist on 13 April 2017 (2 pages)
13 April 2017Director's details changed for Mr William Robertson Black on 13 April 2017 (2 pages)
13 April 2017Director's details changed for Mr Stephen Anthony Gilchrist on 13 April 2017 (2 pages)
13 April 2017Director's details changed for Mr William Robertson Black on 13 April 2017 (2 pages)
11 April 2017Director's details changed for Mr Stephen Anthony Gilchrist on 14 February 2017 (2 pages)
11 April 2017Director's details changed for Mr Stephen Anthony Gilchrist on 14 February 2017 (2 pages)
22 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
22 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
21 December 2016Accounts for a dormant company made up to 30 April 2016 (7 pages)
21 December 2016Accounts for a dormant company made up to 30 April 2016 (7 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
11 March 2016Director's details changed for Mr Stephen Anthony Gilchrist on 11 March 2016 (2 pages)
11 March 2016Director's details changed for Mr Stephen Anthony Gilchrist on 11 March 2016 (2 pages)
9 March 2016Appointment of Mr William Robertson Black as a director on 9 March 2016 (2 pages)
9 March 2016Appointment of Mr William Robertson Black as a director on 9 March 2016 (2 pages)
8 March 2016Appointment of Mr Richard John Ayre as a director on 9 February 2016 (2 pages)
8 March 2016Appointment of Mr Richard John Ayre as a director on 9 February 2016 (2 pages)
6 November 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
6 November 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
5 October 2015Annual return made up to 30 September 2015 no member list (3 pages)
5 October 2015Annual return made up to 30 September 2015 no member list (3 pages)
7 January 2015Appointment of Mr Stephen Anthony Gilchrist as a director on 12 December 2014 (2 pages)
7 January 2015Appointment of Mr Stephen Anthony Gilchrist as a director on 12 December 2014 (2 pages)
15 December 2014Termination of appointment of Hazel Marie Smith as a director on 12 December 2014 (1 page)
15 December 2014Termination of appointment of Hazel Marie Smith as a director on 12 December 2014 (1 page)
2 October 2014Annual return made up to 30 September 2014 no member list (2 pages)
2 October 2014Annual return made up to 30 September 2014 no member list (2 pages)
30 July 2014Accounts for a dormant company made up to 30 April 2014 (7 pages)
30 July 2014Accounts for a dormant company made up to 30 April 2014 (7 pages)
10 October 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
10 October 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
1 October 2013Annual return made up to 30 September 2013 no member list (2 pages)
1 October 2013Annual return made up to 30 September 2013 no member list (2 pages)
2 October 2012Annual return made up to 30 September 2012 no member list (2 pages)
2 October 2012Annual return made up to 30 September 2012 no member list (2 pages)
11 September 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
11 September 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
14 November 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
14 November 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
24 October 2011Annual return made up to 30 September 2011 no member list (2 pages)
24 October 2011Annual return made up to 30 September 2011 no member list (2 pages)
19 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
19 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
26 October 2010Annual return made up to 30 September 2010 (14 pages)
26 October 2010Annual return made up to 30 September 2010 (14 pages)
31 December 2009Director's details changed (3 pages)
31 December 2009Director's details changed (3 pages)
26 November 2009Current accounting period shortened from 30 September 2010 to 30 April 2010 (2 pages)
26 November 2009Current accounting period shortened from 30 September 2010 to 30 April 2010 (2 pages)
5 October 2009Registered office address changed from 4 Park Road Moseley, Birmingham, West Midlands B13 8AB on 5 October 2009 (1 page)
5 October 2009Registered office address changed from 4 Park Road Moseley, Birmingham, West Midlands B13 8AB on 5 October 2009 (1 page)
5 October 2009Registered office address changed from 4 Park Road Moseley, Birmingham, West Midlands B13 8AB on 5 October 2009 (1 page)
30 September 2009Appointment terminated director vikki steward (1 page)
30 September 2009Incorporation (21 pages)
30 September 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
30 September 2009Director appointed miss hazel marie smith (1 page)
30 September 2009Director appointed mr colin meiklem frame (1 page)
30 September 2009Director appointed miss hazel marie smith (1 page)
30 September 2009Appointment terminated director vikki steward (1 page)
30 September 2009Director appointed mr colin meiklem frame (1 page)
30 September 2009Incorporation (21 pages)
30 September 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)