BERWEN LIMITED
RAINHAM

Hellopages » Greater London » Havering » RM13 8UH

Company number 00404353
Status Active
Incorporation Date 11 February 1946
Company Type Private Limited Company
Address ESTATE HOUSE MARSH WAY, FAIRVIEW INDUSTRIAL PARK, RAINHAM, ESSEX, RM13 8UH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Full accounts made up to 30 June 2016; Satisfaction of charge 7 in full; Confirmation statement made on 29 December 2016 with updates. The most likely internet sites of BERWEN LIMITED are www.berwen.co.uk, and www.berwen.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and eight months. The distance to to Chadwell Heath Rail Station is 4.3 miles; to Barking Rail Station is 4.4 miles; to Brentwood Rail Station is 8.9 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Berwen Limited is a Private Limited Company. The company registration number is 00404353. Berwen Limited has been working since 11 February 1946. The present status of the company is Active. The registered address of Berwen Limited is Estate House Marsh Way Fairview Industrial Park Rainham Essex Rm13 8uh. . BERRY, Elizabeth Mary is a Secretary of the company. BERRY, John is a Director of the company. BERRY, Simon John is a Director of the company. Director BERRY, Emma has been resigned. Director BERRY, Stanley Edward has been resigned. Director WENHAM, Charles George has been resigned. Director WENHAM, Dorothy Madelaine has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director
BERRY, John

82 years old

Director
BERRY, Simon John
Appointed Date: 02 June 2003
56 years old

Resigned Directors

Director
BERRY, Emma
Resigned: 11 February 1996
119 years old

Director
BERRY, Stanley Edward
Resigned: 08 September 2000
117 years old

Director
WENHAM, Charles George
Resigned: 16 September 1995
115 years old

Director
WENHAM, Dorothy Madelaine
Resigned: 11 February 1996
113 years old

Persons With Significant Control

Mr Simon John Berry
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

BERWEN LIMITED Events

24 Feb 2017
Full accounts made up to 30 June 2016
22 Jan 2017
Satisfaction of charge 7 in full
11 Jan 2017
Confirmation statement made on 29 December 2016 with updates
05 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 7,940

12 Dec 2015
Full accounts made up to 30 June 2015
...
... and 99 more events
14 Feb 1987
Secretary resigned;new secretary appointed;new director appointed

23 Dec 1986
Particulars of mortgage/charge

07 Feb 1969
Company name changed\certificate issued on 07/02/69
03 Jan 1966
Company name changed\certificate issued on 03/01/66
11 Feb 1946
Incorporation

BERWEN LIMITED Charges

12 August 2005
Legal charge
Delivered: 19 August 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 8A marsh way fairview industrial park rainham essex…
3 January 2004
Debenture
Delivered: 8 January 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
29 April 1999
Legal charge
Delivered: 6 May 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land at marsh way,fairview industrial estate…
24 March 1999
Legal charge
Delivered: 14 April 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold land known as 351 caledonian rd,london borough of…
24 March 1999
Legal charge
Delivered: 8 April 1999
Status: Satisfied on 26 May 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a plot 4 marsh way fairview industrial estate…
9 January 1996
Third party legal charge
Delivered: 13 January 1996
Status: Satisfied on 22 January 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H-land and buildings on the east side of crabtree manor…
24 February 1987
Legal charge
Delivered: 26 February 1987
Status: Satisfied on 20 September 1995
Persons entitled: Barclays Bank PLC
Description: 351 caledomain road london N1.
12 December 1986
Legal charge
Delivered: 28 December 1986
Status: Satisfied on 20 September 1995
Persons entitled: Barclays Bank PLC
Description: Phase iii fairview industrial park south manor way rainham…
14 November 1985
Legal charge
Delivered: 26 November 1985
Status: Satisfied on 20 September 1995
Persons entitled: Barclays Bank PLC
Description: Factory unit, crabtree manorway bilvedere london borough of…
16 February 1979
Legal charge
Delivered: 22 February 1979
Status: Satisfied on 20 September 1995
Persons entitled: Barclays Bank PLC
Description: Cyclops wharf 170,172,174 west ferry road, millwall E14…
6 August 1976
Legal charge
Delivered: 25 August 1976
Status: Satisfied on 20 September 1995
Persons entitled: Barclays Bank PLC
Description: 351 caledonian road N1 london borough of islington.
8 April 1974
Supplemental agreement
Delivered: 9 April 1974
Status: Satisfied on 20 September 1995
Persons entitled: Industrial & Commercial Finance Corporation LTD
Description: The property already charged to icfc under a mortgage…