The Abbeyfield Berwick Society Limited BERWICK UPON TWEED


Founded in 1969, The Abbeyfield Berwick Society, classified under reg no. 00952071 is an active company. Currently registered at 4 Bankhill TD15 1BE, Berwick Upon Tweed the company has been in the business for fifty five years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

At the moment there are 6 directors in the the company, namely Charmaine L., Nancy S. and Mark P. and others. In addition one secretary - Mark P. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Abbeyfield Berwick Society Limited Address / Contact

Office Address 4 Bankhill
Town Berwick Upon Tweed
Post code TD15 1BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00952071
Date of Incorporation Tue, 15th Apr 1969
Industry Other accommodation
End of financial Year 30th September
Company age 55 years old
Account next due date Sun, 30th Jun 2024 (33 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Charmaine L.

Position: Director

Appointed: 30 March 2022

Nancy S.

Position: Director

Appointed: 25 March 2021

Mark P.

Position: Secretary

Appointed: 25 March 2021

Mark P.

Position: Director

Appointed: 17 March 2020

Stuart F.

Position: Director

Appointed: 05 February 2015

Diana H.

Position: Director

Appointed: 27 March 2006

Elizabeth H.

Position: Director

Appointed: 24 March 2003

David C.

Position: Director

Appointed: 09 September 2010

Resigned: 17 March 2020

Hazel S.

Position: Director

Appointed: 19 March 2010

Resigned: 05 February 2015

Lorraine L.

Position: Director

Appointed: 27 March 2008

Resigned: 19 March 2010

Denham H.

Position: Director

Appointed: 26 May 2004

Resigned: 25 March 2021

Elizabeth K.

Position: Director

Appointed: 26 May 2004

Resigned: 26 June 2007

Margaret C.

Position: Director

Appointed: 22 April 2002

Resigned: 26 March 2009

Charles C.

Position: Director

Appointed: 12 March 2002

Resigned: 23 March 2005

John P.

Position: Director

Appointed: 12 March 2002

Resigned: 01 December 2003

Joyce W.

Position: Director

Appointed: 11 June 2001

Resigned: 19 April 2004

Colin G.

Position: Director

Appointed: 13 March 2000

Resigned: 24 March 2003

Joy R.

Position: Director

Appointed: 13 March 2000

Resigned: 09 September 2002

James P.

Position: Director

Appointed: 23 March 1998

Resigned: 10 May 2000

Felicity H.

Position: Director

Appointed: 05 March 1997

Resigned: 23 April 2007

Nancy S.

Position: Secretary

Appointed: 04 December 1996

Resigned: 25 March 2021

Terence L.

Position: Director

Appointed: 17 June 1996

Resigned: 12 March 2002

Andrew D.

Position: Director

Appointed: 04 March 1996

Resigned: 08 March 2004

Juliet C.

Position: Secretary

Appointed: 12 February 1996

Resigned: 07 November 1996

Robert D.

Position: Director

Appointed: 27 March 1995

Resigned: 27 March 2008

Margaret C.

Position: Director

Appointed: 27 March 1995

Resigned: 28 October 1998

Shona M.

Position: Director

Appointed: 01 March 1993

Resigned: 13 November 1996

Andrew D.

Position: Director

Appointed: 01 March 1993

Resigned: 12 September 1994

Robert W.

Position: Director

Appointed: 01 March 1993

Resigned: 12 March 2002

Henry M.

Position: Director

Appointed: 30 September 1992

Resigned: 05 March 1997

Margaret M.

Position: Director

Appointed: 30 September 1992

Resigned: 01 March 1993

Margaret M.

Position: Director

Appointed: 30 September 1992

Resigned: 12 March 2002

William M.

Position: Director

Appointed: 30 September 1992

Resigned: 04 March 1996

Therese M.

Position: Director

Appointed: 30 September 1992

Resigned: 07 February 1996

William H.

Position: Director

Appointed: 30 September 1992

Resigned: 12 March 2002

Minnie F.

Position: Director

Appointed: 30 September 1992

Resigned: 01 March 1993

Pamela D.

Position: Director

Appointed: 30 September 1992

Resigned: 31 March 1994

George D.

Position: Director

Appointed: 30 September 1992

Resigned: 20 March 1995

Patricia L.

Position: Director

Appointed: 30 September 1992

Resigned: 16 April 1996

Charles I.

Position: Director

Appointed: 30 September 1992

Resigned: 12 November 1998

Laura B.

Position: Secretary

Appointed: 30 September 1992

Resigned: 12 February 1996

Alice L.

Position: Director

Appointed: 30 September 1992

Resigned: 12 March 2001

Gerald S.

Position: Director

Appointed: 30 September 1991

Resigned: 22 August 1995

Elma S.

Position: Director

Appointed: 30 September 1991

Resigned: 01 March 1993

Stanley W.

Position: Director

Appointed: 30 September 1991

Resigned: 01 March 1993

Laura B.

Position: Director

Appointed: 09 July 1991

Resigned: 11 February 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand104 201111 253117 394111 835113 95073 236
Current Assets105 636112 715118 867114 738115 63676 850
Debtors1 4351 4621 4732 9031 6863 614
Net Assets Liabilities656 738651 821652 833706 646667 099708 649
Other Debtors4354624705106861 907
Property Plant Equipment290 420289 859289 382288 977294 368295 128
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal82 58382 58382 58382 58382 58382 583
Accumulated Depreciation Impairment Property Plant Equipment35 50536 06636 54336 94833 73535 007
Additions Other Than Through Business Combinations Property Plant Equipment    6 2222 032
Administrative Expenses  12 60013 26018 49732 368
Amounts Owed By Related Parties1 0001 0001 0001 0001 0001 000
Average Number Employees During Period  7 109
Cost Sales 57 71659 10377 06470 48392 956
Creditors3 7492 0336 0877 6867 2143 683
Fixed Assets637 434623 722622 636682 177641 260718 065
Gross Profit Loss 2 7903 7873 24224 255 
Increase From Depreciation Charge For Year Property Plant Equipment 5614774056501 272
Interest Income   82 67294 738139 563
Investment Property Fair Value Model-72 904-60 506-651 821-652 833-706 646 
Investments Fixed Assets347 014333 863333 254393 200346 892422 937
Net Current Assets Liabilities101 887110 682112 780107 052108 42273 167
Operating Profit Loss -10 908-6 048-6 9125 758 
Other Creditors1 7551 7201 7844 5392 4501 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    3 863 
Other Disposals Property Plant Equipment    4 044 
Other Interest Receivable Similar Income Finance Income 5 9917 06060 725-45 30527 311
Other Investments Other Than Loans 333 863333 254393 200346 892422 937
Other Operating Income Format1  2 7653 106  
Profit Loss11 879-4 9171 01253 813-39 54741 550
Property Plant Equipment Gross Cost325 925325 925325 925325 925328 103330 135
Total Assets Less Current Liabilities739 321734 404735 416789 229749 682791 232
Trade Creditors Trade Payables1 9943134 3033 1474 7642 683
Trade Debtors Trade Receivables  31 393 707
Turnover Revenue 60 50662 89082 67294 738 
Wages Salaries 42 87340 22951 61350 29063 672

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-09-30
filed on: 2nd, May 2024
Free Download (16 pages)

Company search

Advertisements