UKBizDB.co.uk

BERWICKS OF HORSHAM LIMITED

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

This company is commonly known as Berwicks Of Horsham Limited. The company was founded 6 years ago and was given the registration number 10898722. The firm's registered office is in HORSHAM. You can find them at Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex. This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.

Company Information

Name:BERWICKS OF HORSHAM LIMITED
Company Number:10898722
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Office Address & Contact

Registered Address:Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex, United Kingdom, RH12 3JJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakwood House, Guildford Road, Bucks Green, Horsham, United Kingdom, RH12 3JJ

Director25 September 2018Active
Oakwood House, Guildford Road, Bucks Green, Horsham, United Kingdom, RH12 3JJ

Director25 September 2018Active
Oakwood House, Guildford Road, Bucks Green, Horsham, United Kingdom, RH12 3JJ

Director25 September 2018Active
Oakwood House, Guildford Road, Bucks Green, Horsham, United Kingdom, RH12 3JJ

Director03 August 2017Active
Oakwood House, Guildford Road, Bucks Green, Horsham, United Kingdom, RH12 3JJ

Director03 August 2017Active

People with Significant Control

Mr Matthew Anthony Berwick
Notified on:03 August 2018
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:United Kingdom
Address:Oakwood House, Guildford Road, Horsham, United Kingdom, RH12 3JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jed Ethan Berwick
Notified on:03 August 2018
Status:Active
Date of birth:February 1992
Nationality:British
Country of residence:United Kingdom
Address:Oakwood House, Guildford Road, Horsham, United Kingdom, RH12 3JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jack Samuel Berwick
Notified on:03 August 2018
Status:Active
Date of birth:February 1992
Nationality:British
Country of residence:United Kingdom
Address:Oakwood House, Guildford Road, Horsham, United Kingdom, RH12 3JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Charles Joseph Martin Berwick
Notified on:03 August 2017
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:United Kingdom
Address:Oakwood House, Guildford Road, Horsham, United Kingdom, RH12 3JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael James Anthony Berwick
Notified on:03 August 2017
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:United Kingdom
Address:Oakwood House, Guildford Road, Horsham, United Kingdom, RH12 3JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Persons with significant control

Change to a person with significant control.

Download
2024-04-25Officers

Change person director company with change date.

Download
2024-01-04Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-24Confirmation statement

Confirmation statement with updates.

Download
2023-08-24Capital

Capital allotment shares.

Download
2023-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-25Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts amended with accounts type total exemption full.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Persons with significant control

Change to a person with significant control.

Download
2021-01-29Officers

Change person director company with change date.

Download
2020-08-04Confirmation statement

Confirmation statement with updates.

Download
2020-07-24Persons with significant control

Change to a person with significant control.

Download
2020-07-24Persons with significant control

Change to a person with significant control.

Download
2020-07-24Persons with significant control

Change to a person with significant control.

Download
2020-06-05Officers

Change person director company with change date.

Download
2020-06-05Persons with significant control

Change to a person with significant control.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-10-04Confirmation statement

Confirmation statement with updates.

Download
2019-10-04Persons with significant control

Notification of a person with significant control.

Download
2019-10-04Persons with significant control

Notification of a person with significant control.

Download
2019-10-04Persons with significant control

Notification of a person with significant control.

Download
2019-10-04Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.