Berwick Hall Farm Limited FINCHINGFIELD


Founded in 1990, Berwick Hall Farm, classified under reg no. 02503242 is an active company. Currently registered at Hole Farm CM7 4PG, Finchingfield the company has been in the business for thirty four years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

At the moment there are 4 directors in the the firm, namely Edward C., William C. and Frederick C. and others. In addition one secretary - Jane C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Berwick Hall Farm Limited Address / Contact

Office Address Hole Farm
Office Address2 Stambourne Road
Town Finchingfield
Post code CM7 4PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02503242
Date of Incorporation Thu, 17th May 1990
Industry Mixed farming
End of financial Year 30th September
Company age 34 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Edward C.

Position: Director

Appointed: 10 November 2020

William C.

Position: Director

Appointed: 10 November 2020

Frederick C.

Position: Director

Appointed: 26 November 2019

Jane C.

Position: Director

Appointed: 31 March 1999

Jane C.

Position: Secretary

Appointed: 31 March 1999

Matthew C.

Position: Director

Resigned: 01 December 2019

Matthew C.

Position: Secretary

Appointed: 30 May 1994

Resigned: 31 March 1999

Barry C.

Position: Director

Appointed: 17 May 1991

Resigned: 31 March 1999

Brenda C.

Position: Director

Appointed: 17 May 1991

Resigned: 31 March 1999

Eric L.

Position: Director

Appointed: 17 May 1991

Resigned: 31 March 1999

Thomas H.

Position: Secretary

Appointed: 17 May 1991

Resigned: 30 May 1994

People with significant control

The register of persons with significant control that own or control the company is made up of 5 names. As BizStats researched, there is William C. The abovementioned PSC has 25-50% voting rights. Another one in the PSC register is Edward C. This PSC and has 25-50% voting rights. Moving on, there is Frederick C., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

William C.

Notified on 9 September 2022
Nature of control: 25-50% voting rights

Edward C.

Notified on 9 September 2022
Nature of control: 25-50% voting rights

Frederick C.

Notified on 9 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Jane C.

Notified on 2 October 2020
Ceased on 9 September 2022
Nature of control: 25-50% shares

Matthew C.

Notified on 6 April 2016
Ceased on 1 December 2019
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 27th, June 2023
Free Download (11 pages)

Company search