Warning: file_put_contents(c/c67c301e8cac45ae73703642061b047a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Berwick Bank Wind Limited, RG1 3JH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BERWICK BANK WIND LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Berwick Bank Wind Limited. The company was founded 14 years ago and was given the registration number 07294493. The firm's registered office is in READING. You can find them at No.1 Forbury Place, 43 Forbury Road, Reading, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:BERWICK BANK WIND LIMITED
Company Number:07294493
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Secretary21 January 2021Active
1, Waterloo Street, Glasgow, United Kingdom, G2 6AY

Director25 October 2018Active
Sse, 111 Buckingham Palace Road, London, England, SW1W 0SR

Director17 January 2024Active
Sse, 111 Buckingham Palace Road, London, England, SW1W 0SR

Director01 April 2022Active
Red Oak South, South County Business Park, Leopardstown, Dublin, Ireland, 18

Director01 January 2022Active
One Waterloo Street, Glasgow, Glasgow, United Kingdom, G2 6AY

Secretary19 January 2017Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Secretary14 June 2018Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Secretary26 December 2014Active
1, Waterloo Street, Glasgow, United Kingdom, G2 6AY

Secretary22 August 2014Active
Inveralmond House 200, Dunkeld Road, Perth, PH1 3AQ

Secretary24 June 2010Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Secretary31 October 2019Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Secretary22 July 2010Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Secretary28 January 2014Active
Taurusavenue 155, Hoofddorp, Netherlands, 2132LS

Director14 July 2016Active
Flat 47 St Georges Court, Gloucester Road, London, SW7 4QZ

Director24 June 2010Active
Flamenco 5, Nieuw Vennep, Netherlands,

Director29 June 2010Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director31 December 2020Active
1, Waterloo Street, Glasgow, United Kingdom, G2 6AY

Director30 July 2012Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director01 August 2012Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director31 December 2020Active
55, Vastern Road, Reading, United Kingdom, RG1 8BU

Director13 February 2015Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director31 December 2020Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director17 January 2018Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director03 December 2014Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director29 January 2013Active
5th Floor, Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU

Director11 February 2014Active
18, Little Green Lane, Farnham, GU9 8TB

Director27 August 2010Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director01 April 2022Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director25 October 2018Active
1, Waterloo Street, Glasgow, United Kingdom, G2 6AY

Director01 May 2015Active
Fluor Centre, 140 Pinehurst Road, Farnborough, Hampshire, United Kingdom, GU14 7BF

Director20 October 2017Active
Red Oak South, South County Business Park, Leopardstown, Dublin, Ireland, 18

Director31 December 2020Active
Sse, 111 Buckingham Palace Road, London, England, SW1W 0SR

Director21 March 2023Active
55, Vastern Road, Reading, RG1 8BU

Director29 June 2010Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director15 February 2017Active

People with Significant Control

Berwick Bank Holdings A Limited
Notified on:02 August 2019
Status:Active
Country of residence:United Kingdom
Address:No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Seagreen Wind Energy Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.