Company NameBerwen Limited
DirectorsJohn Berry and Simon John Berry
Company StatusActive
Company Number00404353
CategoryPrivate Limited Company
Incorporation Date11 February 1946(78 years, 3 months ago)
Previous NamesDurable Warehousing Company Limited and Durable Freight Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Berry
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1990(44 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEstate House Marsh Way
Fairview Industrial Park
Rainham
Essex
RM13 8UH
Secretary NameMrs Elizabeth Mary Berry
NationalityBritish
StatusCurrent
Appointed29 December 1990(44 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressEstate House Marsh Way
Fairview Industrial Park
Rainham
Essex
RM13 8UH
Director NameMr Simon John Berry
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2003(57 years, 4 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEstate House Marsh Way
Fairview Industrial Park
Rainham
Essex
RM13 8UH
Director NameMrs Emma Berry
Date of BirthApril 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(44 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 February 1996)
RoleCompany Director
Correspondence AddressHigh Trees
Church Lane
Worplesdon
Surrey
GU3 3RG
Director NameMr Stanley Edward Berry
Date of BirthDecember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(44 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 08 September 2000)
RoleCompany Director
Correspondence AddressHigh Trees
Church Lane
Worplesdon
Surrey
GU3 3RG
Director NameMr Charles George Wenham
Date of BirthNovember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(44 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 September 1995)
RoleCompany Director
Correspondence Address31 Park Farm Road
Bromley
Kent
BR1 2PE
Director NameMrs Dorothy Madelaine Wenham
Date of BirthFebruary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(44 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 February 1996)
RoleCompany Director
Correspondence Address31 Park Farm Road
Bromley
Kent
BR1 2PE

Contact

Websitewww.berwen.com/Pages/default.aspx
Telephone07 971064058
Telephone regionMobile

Location

Registered AddressEstate House Marsh Way
Fairview Industrial Park
Rainham
Essex
RM13 8UH
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

658 at £1John Berry
8.29%
Ordinary
393 at £1Elizabeth Berry
4.95%
Ordinary
993 at £1Janys Ferguson
12.51%
Ordinary
993 at £1Margaret Barrowcliffe
12.51%
Ordinary
992 at £1James Ferguson
12.49%
Ordinary
992 at £1John Barrowcliffe
12.49%
Ordinary
992 at £1Sarah Berry
12.49%
Ordinary
992 at £1Simon Berry
12.49%
Ordinary
935 at £1Trustees Of John & Elizabeth Berry Family Trust
11.78%
Ordinary

Financials

Year2014
Turnover£768,938
Net Worth£9,877,888
Cash£426,531
Current Liabilities£1,470,862

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Charges

24 March 1999Delivered on: 14 April 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land known as 351 caledonian rd,london borough of islington,gt.london; NGL587136. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
9 January 1996Delivered on: 13 January 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from demiland limited to the chargee on any account whatsoever.
Particulars: F/H-land and buildings on the east side of crabtree manor way bexley greater london t/n-K99589. By way of fixed charge the plant machinery and fixtures and fittings of the company; the furniture furnishings equipment tools and other chattels of the company; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property or the assets referred to above.
Outstanding
12 August 2005Delivered on: 19 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 8A marsh way fairview industrial park rainham essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 January 2004Delivered on: 8 January 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 April 1999Delivered on: 6 May 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land at marsh way,fairview industrial estate rainham l/b of havering greater london.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 March 1999Delivered on: 8 April 1999
Satisfied on: 26 May 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a plot 4 marsh way fairview industrial estate rainham l/b of havering greater manchester t/no EGL206768 and EGL180705. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 February 1987Delivered on: 26 February 1987
Satisfied on: 20 September 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 351 caledomain road london N1.
Fully Satisfied
12 December 1986Delivered on: 28 December 1986
Satisfied on: 20 September 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Phase iii fairview industrial park south manor way rainham, essex.
Fully Satisfied
14 November 1985Delivered on: 26 November 1985
Satisfied on: 20 September 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Factory unit, crabtree manorway bilvedere london borough of bexley. T/n k 99589.
Fully Satisfied
16 February 1979Delivered on: 22 February 1979
Satisfied on: 20 September 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cyclops wharf 170,172,174 west ferry road, millwall E14 london borough of tower hamlets title no ln 88623.
Fully Satisfied
6 August 1976Delivered on: 25 August 1976
Satisfied on: 20 September 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 351 caledonian road N1 london borough of islington.
Fully Satisfied
8 April 1974Delivered on: 9 April 1974
Satisfied on: 20 September 1995
Persons entitled: Industrial & Commercial Finance Corporation LTD

Classification: Supplemental agreement
Secured details: For securing sterling pounds 95000 and all other monies due or to become due from the company to the chargee secured by a charge dated 29.6.65 and an agreement dated 31.7.67.
Particulars: The property already charged to icfc under a mortgage debenture dated 29.6.65 & 9 supplemental agreement. Dated 31.7.67 save to the extent varied by the supplemental agreement dated 8.4.74.
Fully Satisfied

Filing History

25 January 2021Accounts for a small company made up to 30 June 2020 (20 pages)
31 December 2020Confirmation statement made on 29 December 2020 with updates (5 pages)
13 January 2020Accounts for a small company made up to 30 June 2019 (18 pages)
5 January 2020Confirmation statement made on 29 December 2019 with updates (6 pages)
25 January 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
24 January 2019Sub-division of shares on 15 January 2019 (4 pages)
21 January 2019Statement of capital following an allotment of shares on 15 January 2019
  • GBP 11,688.48
(3 pages)
31 December 2018Confirmation statement made on 29 December 2018 with no updates (3 pages)
9 November 2018Accounts for a small company made up to 30 June 2018 (18 pages)
24 May 2018Satisfaction of charge 12 in full (2 pages)
24 May 2018Satisfaction of charge 9 in full (2 pages)
24 May 2018Satisfaction of charge 10 in full (2 pages)
28 March 2018All of the property or undertaking has been released from charge 12 (2 pages)
8 February 2018Accounts for a small company made up to 30 June 2017 (18 pages)
10 January 2018Confirmation statement made on 29 December 2017 with updates (5 pages)
24 February 2017Full accounts made up to 30 June 2016 (20 pages)
24 February 2017Full accounts made up to 30 June 2016 (20 pages)
22 January 2017Satisfaction of charge 7 in full (2 pages)
22 January 2017Satisfaction of charge 7 in full (2 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
5 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 7,940
(5 pages)
5 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 7,940
(5 pages)
12 December 2015Full accounts made up to 30 June 2015 (16 pages)
12 December 2015Full accounts made up to 30 June 2015 (16 pages)
13 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 7,940
(5 pages)
13 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 7,940
(5 pages)
18 November 2014Full accounts made up to 30 June 2014 (16 pages)
18 November 2014Full accounts made up to 30 June 2014 (16 pages)
24 July 2014Registered office address changed from 4 Weald Way Caterham Surrey CR3 6EG to Estate House Marsh Way Fairview Industrial Park Rainham Essex RM13 8UH on 24 July 2014 (1 page)
24 July 2014Registered office address changed from 4 Weald Way Caterham Surrey CR3 6EG to Estate House Marsh Way Fairview Industrial Park Rainham Essex RM13 8UH on 24 July 2014 (1 page)
21 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 7,940
(5 pages)
21 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 7,940
(5 pages)
11 December 2013Full accounts made up to 30 June 2013 (16 pages)
11 December 2013Full accounts made up to 30 June 2013 (16 pages)
24 January 2013Full accounts made up to 30 June 2012 (17 pages)
24 January 2013Full accounts made up to 30 June 2012 (17 pages)
16 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
2 April 2012Full accounts made up to 30 June 2011 (18 pages)
2 April 2012Full accounts made up to 30 June 2011 (18 pages)
11 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
11 January 2012Director's details changed for Simon John Berry on 21 January 2011 (2 pages)
11 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
11 January 2012Director's details changed for Mr John Berry on 21 January 2011 (2 pages)
11 January 2012Director's details changed for Mr John Berry on 21 January 2011 (2 pages)
11 January 2012Secretary's details changed for Mrs Elizabeth Mary Berry on 21 January 2011 (1 page)
11 January 2012Secretary's details changed for Mrs Elizabeth Mary Berry on 21 January 2011 (1 page)
11 January 2012Director's details changed for Simon John Berry on 21 January 2011 (2 pages)
26 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
22 December 2010Full accounts made up to 30 June 2010 (16 pages)
22 December 2010Full accounts made up to 30 June 2010 (16 pages)
13 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
13 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
6 October 2009Full accounts made up to 30 June 2009 (17 pages)
6 October 2009Full accounts made up to 30 June 2009 (17 pages)
24 January 2009Return made up to 29/12/08; full list of members (5 pages)
24 January 2009Director's change of particulars / simon berry / 23/01/2009 (1 page)
24 January 2009Return made up to 29/12/08; full list of members (5 pages)
24 January 2009Director's change of particulars / simon berry / 23/01/2009 (1 page)
28 October 2008Full accounts made up to 30 June 2008 (17 pages)
28 October 2008Full accounts made up to 30 June 2008 (17 pages)
25 April 2008Full accounts made up to 30 June 2007 (17 pages)
25 April 2008Full accounts made up to 30 June 2007 (17 pages)
25 January 2008Return made up to 29/12/07; full list of members (4 pages)
25 January 2008Return made up to 29/12/07; full list of members (4 pages)
22 January 2007Full accounts made up to 30 June 2006 (17 pages)
22 January 2007Full accounts made up to 30 June 2006 (17 pages)
15 January 2007Return made up to 29/12/06; full list of members (4 pages)
15 January 2007Return made up to 29/12/06; full list of members (4 pages)
25 January 2006Director's particulars changed (1 page)
25 January 2006Return made up to 29/12/05; full list of members (4 pages)
25 January 2006Director's particulars changed (1 page)
25 January 2006Return made up to 29/12/05; full list of members (4 pages)
13 December 2005Full accounts made up to 30 June 2005 (15 pages)
13 December 2005Full accounts made up to 30 June 2005 (15 pages)
19 August 2005Particulars of mortgage/charge (3 pages)
19 August 2005Particulars of mortgage/charge (3 pages)
24 January 2005Return made up to 29/12/04; full list of members (9 pages)
24 January 2005Return made up to 29/12/04; full list of members (9 pages)
24 December 2004Full accounts made up to 30 June 2004 (14 pages)
24 December 2004Full accounts made up to 30 June 2004 (14 pages)
17 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 January 2004Particulars of mortgage/charge (3 pages)
8 January 2004Particulars of mortgage/charge (3 pages)
22 December 2003Full accounts made up to 30 June 2003 (15 pages)
22 December 2003Full accounts made up to 30 June 2003 (15 pages)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
21 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
21 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
21 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
21 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
26 January 2003Full accounts made up to 30 June 2002 (15 pages)
26 January 2003Full accounts made up to 30 June 2002 (15 pages)
2 January 2003Return made up to 29/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
2 January 2003Return made up to 29/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
8 January 2002Return made up to 29/12/01; full list of members (8 pages)
8 January 2002Return made up to 29/12/01; full list of members (8 pages)
14 December 2001Full accounts made up to 30 June 2001 (15 pages)
14 December 2001Full accounts made up to 30 June 2001 (15 pages)
4 January 2001Return made up to 29/12/00; full list of members (8 pages)
4 January 2001Full accounts made up to 30 June 2000 (14 pages)
4 January 2001Full accounts made up to 30 June 2000 (14 pages)
4 January 2001Return made up to 29/12/00; full list of members (8 pages)
28 September 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
3 February 2000Full accounts made up to 30 June 1999 (14 pages)
3 February 2000Full accounts made up to 30 June 1999 (14 pages)
7 January 2000Return made up to 29/12/99; full list of members (8 pages)
7 January 2000Return made up to 29/12/99; full list of members (8 pages)
26 May 1999Declaration of satisfaction of mortgage/charge (1 page)
26 May 1999Declaration of satisfaction of mortgage/charge (1 page)
6 May 1999Particulars of mortgage/charge (3 pages)
6 May 1999Particulars of mortgage/charge (3 pages)
14 April 1999Particulars of mortgage/charge (3 pages)
14 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
23 February 1999Full accounts made up to 30 June 1998 (13 pages)
23 February 1999Full accounts made up to 30 June 1998 (13 pages)
13 January 1999Return made up to 29/12/98; no change of members (6 pages)
13 January 1999Return made up to 29/12/98; no change of members (6 pages)
22 January 1998Return made up to 29/12/97; full list of members (8 pages)
22 January 1998Return made up to 29/12/97; full list of members (8 pages)
31 December 1997Full accounts made up to 30 June 1997 (13 pages)
31 December 1997Full accounts made up to 30 June 1997 (13 pages)
17 February 1997Full accounts made up to 30 June 1996 (13 pages)
17 February 1997Full accounts made up to 30 June 1996 (13 pages)
7 January 1997Return made up to 29/12/96; change of members (8 pages)
7 January 1997Return made up to 29/12/96; change of members (8 pages)
24 March 1996Full accounts made up to 30 June 1995 (14 pages)
24 March 1996Full accounts made up to 30 June 1995 (14 pages)
31 January 1996Return made up to 29/12/95; change of members (7 pages)
31 January 1996Return made up to 29/12/95; change of members (7 pages)
13 January 1996Particulars of mortgage/charge (3 pages)
13 January 1996Particulars of mortgage/charge (3 pages)
18 October 1995Director resigned (2 pages)
18 October 1995Director resigned (2 pages)
21 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
8 June 1988Company name changed durable freight LIMITED\certificate issued on 09/06/88 (2 pages)
8 June 1988Company name changed durable freight LIMITED\certificate issued on 09/06/88 (2 pages)
21 May 1987Company name changed durable warehousing company limi ted\certificate issued on 22/05/87 (2 pages)
21 May 1987Company name changed durable warehousing company limi ted\certificate issued on 22/05/87 (2 pages)
20 February 1987Full accounts made up to 30 June 1986 (19 pages)
20 February 1987Full accounts made up to 30 June 1986 (19 pages)
7 February 1969Company name changed\certificate issued on 07/02/69 (2 pages)
7 February 1969Company name changed\certificate issued on 07/02/69 (2 pages)
3 January 1966Company name changed\certificate issued on 03/01/66 (2 pages)
3 January 1966Company name changed\certificate issued on 03/01/66 (2 pages)
11 February 1946Incorporation (16 pages)
11 February 1946Incorporation (16 pages)