Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EWC3 BERWICK LIMITED
Company Information for

EWC3 BERWICK LIMITED

UNIT G1 ASH TREE COURT, NOTTINGHAM BUSINESS PARK, NOTTINGHAM, NG8 6PY,
Company Registration Number
08219926
Private Limited Company
Active

Company Overview

About Ewc3 Berwick Ltd
EWC3 BERWICK LIMITED was founded on 2012-09-19 and has its registered office in Nottingham. The organisation's status is listed as "Active". Ewc3 Berwick Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EWC3 BERWICK LIMITED
 
Legal Registered Office
UNIT G1 ASH TREE COURT
NOTTINGHAM BUSINESS PARK
NOTTINGHAM
NG8 6PY
Other companies in SW1E
 
Previous Names
BERWICK COMMUNITY ENERGY LIMITED08/02/2019
Filing Information
Company Number 08219926
Company ID Number 08219926
Date formed 2012-09-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB158428387  
Last Datalog update: 2023-10-08 06:42:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EWC3 BERWICK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EWC3 BERWICK LIMITED

Current Directors
Officer Role Date Appointed
ADVANCE RENEWABLES LIMITED
Director 2012-09-19
BAXI PARTNERSHIP LIMITED
Director 2012-09-19
EWAN STUART HALL
Director 2016-06-01
STUART JOHN MEARS
Director 2012-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
ALASTAIR EWAN SCOTT
Director 2014-10-24 2015-08-31
DAVID GEOFFREY WORTHINGTON
Director 2012-09-19 2014-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EWAN STUART HALL BAXI PARTNERSHIP ADVISORY LIMITED Director 2018-05-12 CURRENT 2007-03-09 Active - Proposal to Strike off
EWAN STUART HALL FLOWSTORE TRUSTEES LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active
EWAN STUART HALL OWNERSHIP CAPITAL LIMITED Director 2017-03-31 CURRENT 2007-03-09 Active - Proposal to Strike off
EWAN STUART HALL CHILDBASE EMPLOYEE OWNERSHIP TRUSTEE LIMITED Director 2017-02-24 CURRENT 2017-02-24 Active
EWAN STUART HALL BENNETTS ASSOCIATES TRUSTEES LIMITED Director 2016-08-11 CURRENT 2016-08-11 Active
EWAN STUART HALL PHILIP BAXENDALE EMPLOYEE OWNERSHIP FOUNDATION Director 2016-06-07 CURRENT 2009-10-26 Active
STUART JOHN MEARS ADVANCE RENEWABLES LTD Director 2011-07-14 CURRENT 2011-07-14 Liquidation
STUART JOHN MEARS THOUGHTBREAK LIMITED Director 2002-02-26 CURRENT 2002-02-26 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MICHAEL BURGESS
2024-02-08DIRECTOR APPOINTED JAIME VICTORIANO LPEZ-PINTO
2023-10-02CONFIRMATION STATEMENT MADE ON 02/10/23, WITH NO UPDATES
2023-07-31SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-11-21Termination of appointment of Kezia Samantha York on 2022-10-05
2022-11-21APPOINTMENT TERMINATED, DIRECTOR ADAM DAVEY WALKER
2022-11-21APPOINTMENT TERMINATED, DIRECTOR JEREMY GRAHAME DYER
2022-11-21REGISTERED OFFICE CHANGED ON 21/11/22 FROM 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD England
2022-11-21Appointment of Mr Michael George Duggan as company secretary on 2022-10-05
2022-11-21AP03Appointment of Mr Michael George Duggan as company secretary on 2022-10-05
2022-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/22 FROM 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD England
2022-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY GRAHAME DYER
2022-11-21TM02Termination of appointment of Kezia Samantha York on 2022-10-05
2022-10-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-05CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES
2021-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES
2021-06-07AP01DIRECTOR APPOINTED MR BENJAMIN MICHAEL BURGESS
2021-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SIEGFRIED ALEXANDER KRAEMER
2020-12-21PSC05Change of details for Cape Renewables Limited as a person with significant control on 2020-12-21
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES
2020-08-13AP03Appointment of Ms Kezia Samantha York as company secretary on 2020-08-13
2020-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/20 FROM 5th Floor 120 Aldersgate Street London EC1A 4JQ England
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES
2019-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-08AP01DIRECTOR APPOINTED MR ROGER KRAEMER
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ROSS ASHLEY COOPER
2019-02-08RES15CHANGE OF COMPANY NAME 08/02/19
2018-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 082199260006
2018-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/18 FROM 10-11 Charterhouse Square London EC1M 6EH England
2018-11-13RES01ADOPT ARTICLES 13/11/18
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES
2018-09-11PSC02Notification of Cape Renewables Limited as a person with significant control on 2018-09-11
2018-09-11AA01Current accounting period extended from 30/09/18 TO 31/12/18
2018-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/18 FROM C/O Baxendale Wework Offices 22 Upper Ground London SE1 9PD
2018-09-11PSC07CESSATION OF BAXI PARTNERSHIP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR BAXI PARTNERSHIP LIMITED
2018-09-11AP01DIRECTOR APPOINTED MR THOMAS SAMUEL CUNNINGHAM
2018-09-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082199260001
2018-03-07AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES
2017-04-10AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-06-07AP01DIRECTOR APPOINTED MR EWAN STUART HALL
2016-06-01AA30/09/15 TOTAL EXEMPTION SMALL
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-13AR0119/09/15 FULL LIST
2015-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2015 FROM BAXENDALE WEWORK OFFICES 22 LONDON SE1 9PD UNITED KINGDOM
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR SCOTT
2015-08-28AA30/09/14 TOTAL EXEMPTION SMALL
2014-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2014 FROM C/O BAXENDALE 43 PALACE STREET LONDON SW1E 5HL
2014-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2014 FROM C/O BAXENDALE 43 PALACE STREET LONDON SW1E 5HL
2014-10-30AP01DIRECTOR APPOINTED MR ALASTAIR EWAN SCOTT
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WORTHINGTON
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-07AR0119/09/14 FULL LIST
2014-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2014 FROM C/O VERCO 43 PALACE STREET VICTORIA LONDON SW1E 5HL
2014-09-18AA30/09/13 TOTAL EXEMPTION SMALL
2014-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 082199260004
2013-11-07AR0119/09/13 FULL LIST
2013-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEOFFREY WORTHINGTON / 01/05/2013
2013-10-18RES01ADOPT ARTICLES 04/09/2013
2013-10-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-10-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 082199260003
2013-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 082199260002
2013-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 082199260001
2013-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/2013 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM
2012-09-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to EWC3 BERWICK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EWC3 BERWICK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-19 Outstanding THE CO-OPERATIVE BANK PLC
2013-09-24 Outstanding THE CO-OPERATIVE BANK PLC IN ITS CAPACITY AS SECURITY TRUSTEE (THE "SECURITY AGENT")
2013-09-24 Outstanding THE CO-OPERATIVE BANK PLC IN ITS CAPACITY AS SECURITY TRUSTEE (THE "SECURITY AGENT")
2013-09-24 Outstanding THE CO-OPERATIVE BANK PLC IN ITS CAPACITY AS SECURITY TRUSTEE (THE "SECURITY AGENT")
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EWC3 BERWICK LIMITED

Intangible Assets
Patents
We have not found any records of EWC3 BERWICK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EWC3 BERWICK LIMITED
Trademarks
We have not found any records of EWC3 BERWICK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EWC3 BERWICK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as EWC3 BERWICK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EWC3 BERWICK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EWC3 BERWICK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EWC3 BERWICK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.