BERWICK BANK C LIMITED - READING


Company Profile Company Filings

Overview

BERWICK BANK C LIMITED is a Private Limited Company from READING UNITED KINGDOM and has the status: Active.
BERWICK BANK C LIMITED was incorporated 14 years ago on 24/06/2010 and has the registered number: 07294599. The accounts status is FULL and accounts are next due on 31/12/2024.

BERWICK BANK C LIMITED - READING

This company is listed in the following categories:
35110 - Production of electricity

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

NO.1 FORBURY PLACE
READING
RG1 3JH
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
MARR BANK WIND LIMITED (until 10/03/2022)
SEAGREEN DELTA WIND ENERGY LIMITED (until 20/07/2020)

Confirmation Statements

Last Statement Next Statement Due
10/03/2023 24/03/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR BERNARD MICHAEL O'CONNOR Secretary 2021-01-21 CURRENT
MRS ALEXANDRA LETA MALONE Dec 1983 British Director 2022-04-01 CURRENT
MR FINLAY ALEXANDER MCCUTCHEON Nov 1977 British Director 2022-04-01 CURRENT
MR DANIEL MARK PEARSON Jul 1976 British Director 2023-03-21 CURRENT
STEPHEN WHEELER Feb 1973 Irish Director 2022-01-01 CURRENT
ROSALIND FUTTER May 1978 British Director 2024-01-17 CURRENT
PAUL GERALD COOLEY Jan 1971 Irish Director 2018-10-25 CURRENT
MR BARRY O'REGAN Nov 1977 Irish Director 2020-12-31 UNTIL 2023-10-02 RESIGNED
GRAHAM MELVILLE MASON Jun 1972 British Director 2010-08-27 UNTIL 2018-09-24 RESIGNED
MR JAMES ISAAC SMITH Mar 1962 British Director 2020-12-31 UNTIL 2022-02-01 RESIGNED
MR JAMES ISAAC SMITH Mar 1962 British Director 2010-06-29 UNTIL 2012-08-01 RESIGNED
MR ANNANT SHAH Apr 1982 British Director 2021-09-15 UNTIL 2023-07-24 RESIGNED
RONAN BEALE Secretary 2017-01-19 UNTIL 2018-06-14 RESIGNED
MR PETER GEORGE RAFTERY Dec 1968 British Director 2010-06-29 UNTIL 2011-11-09 RESIGNED
MR MICHAEL JOHN WILLIAM SEATON Oct 1966 British Director 2017-02-15 UNTIL 2018-10-25 RESIGNED
MS PENNY JAY LANGFORD Feb 1975 British Director 2018-01-17 UNTIL 2018-10-25 RESIGNED
LAWRENCE JOHN VINCENT DONNELLY Secretary 2010-06-24 UNTIL 2010-07-22 RESIGNED
NICOLA CLAIR DAVEY Secretary 2014-08-22 UNTIL 2014-12-26 RESIGNED
SUZANNE BORROWMAN Secretary 2014-12-26 UNTIL 2017-01-19 RESIGNED
ALICE MARGARET LEGGAT Secretary 2019-10-31 UNTIL 2021-01-21 RESIGNED
GEMMA RONSON Secretary 2014-01-28 UNTIL 2014-08-22 RESIGNED
PAUL JOSEPH MURPHY Secretary 2010-07-22 UNTIL 2014-01-28 RESIGNED
SUZANNE BORROWMAN Secretary 2018-06-14 UNTIL 2019-10-31 RESIGNED
ANGUS ALEXANDER GEORGE MURRAY Jan 1970 British Director 2017-10-20 UNTIL 2018-09-24 RESIGNED
BRIAN MCFARLANE Nov 1971 British Director 2015-05-01 UNTIL 2018-01-17 RESIGNED
MR FINLAY ALEXANDER MCCUTCHEON Nov 1977 British Director 2018-10-25 UNTIL 2020-12-31 RESIGNED
MR GARETH DAVID LEWIS Mar 1967 British Director 2014-02-11 UNTIL 2015-02-13 RESIGNED
MS PENNY JAY LANGFORD Feb 1975 British Director 2013-01-29 UNTIL 2014-02-11 RESIGNED
MS PENNY JAY LANGFORD Feb 1975 British Director 2014-12-03 UNTIL 2015-05-01 RESIGNED
RICHARD PETER ESCOTT Jan 1965 British Director 2012-07-30 UNTIL 2014-12-03 RESIGNED
ALEXANDER HUGHES HONEYMAN Feb 1960 British Director 2020-12-31 UNTIL 2021-12-31 RESIGNED
ELAINE HARLEY Oct 1969 British Director 2020-12-31 UNTIL 2023-10-02 RESIGNED
KATE EMMA HARVEY Dec 1980 British Director 2015-02-13 UNTIL 2017-02-15 RESIGNED
MR JOHN ANTHONY DOWNES May 1970 British Director 2020-12-31 UNTIL 2022-04-01 RESIGNED
DAVID GARDNER May 1963 British Director 2012-08-01 UNTIL 2012-10-12 RESIGNED
JOHANNES PIETER ADRIANUS DEKKER Oct 1967 Dutch Director 2010-06-29 UNTIL 2016-07-14 RESIGNED
MICHAEL DEDIEU Apr 1969 French Director 2010-06-24 UNTIL 2010-08-27 RESIGNED
MR WOUTER KOEN VAN DER BIJL Oct 1976 Dutch Director 2016-07-14 UNTIL 2017-10-20 RESIGNED
MR. JEREMY WILLIAMSON Apr 1966 British Director 2020-12-31 UNTIL 2022-04-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Berwick Bank Holdings C Limited 2019-08-02 Reading   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Seagreen Wind Energy Limited 2016-04-06 - 2019-08-02 Reading   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SSE GENERATION LIMITED READING UNITED KINGDOM Active FULL 35110 - Production of electricity
SSE VIKING LIMITED READING UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
SEAGREEN WIND ENERGY LIMITED READING UNITED KINGDOM Active FULL 35110 - Production of electricity
SEAGREEN ALPHA WIND ENERGY LIMITED READING UNITED KINGDOM Active DORMANT 35110 - Production of electricity
SEAGREEN BRAVO WIND ENERGY LIMITED READING UNITED KINGDOM Active DORMANT 35110 - Production of electricity
BERWICK BANK HOLDINGS A LIMITED READING UNITED KINGDOM Active DORMANT 35110 - Production of electricity
BERWICK BANK HOLDINGS B LIMITED READING UNITED KINGDOM Active DORMANT 35110 - Production of electricity
BERWICK BANK B LIMITED READING UNITED KINGDOM Active FULL 35110 - Production of electricity
SSE RENEWABLES HOLDINGS (UK) LIMITED BELFAST NORTHERN IRELAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
SSE RENEWABLES SERVICES (UK) LIMITED BELFAST NORTHERN IRELAND Active FULL 35110 - Production of electricity
SSE RENEWABLES UK LIMITED BELFAST NORTHERN IRELAND Active AUDIT EXEMPTION SUBSI 35130 - Distribution of electricity
SSE RENEWABLES ONSHORE WINDFARM HOLDINGS LIMITED BELFAST NORTHERN IRELAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
GRIFFIN WIND FARM LIMITED PERTH Active FULL 35110 - Production of electricity
SSE TODDLEBURN LIMITED PERTH Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
SSE RENEWABLES LIMITED PERTH Active FULL 64202 - Activities of production holding companies
SSE BEATRICE OFFSHORE WINDFARM HOLDINGS LIMITED PERTH Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
SSE RENEWABLES INTERNATIONAL HOLDINGS LIMITED PERTH SCOTLAND Active FULL 64209 - Activities of other holding companies n.e.c.
BHLARAIDH WIND FARM LIMITED PERTH SCOTLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
STRATHY WIND FARM LIMITED PERTH SCOTLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NOVEX PHARMA LIMITED READING UNITED KINGDOM Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
MEDWAY POWER LIMITED READING UNITED KINGDOM Active FULL 35110 - Production of electricity
SSE IMPERIAL PARK PN LIMITED READING ENGLAND Active SMALL 35130 - Distribution of electricity
IQVIA BIOTECH LTD. READING UNITED KINGDOM Active FULL 72110 - Research and experimental development on biotechnology
NNXYZ LIMITED READING UNITED KINGDOM Active DORMANT 61900 - Other telecommunications activities
LINGUAMATICS LIMITED READING UNITED KINGDOM Active DORMANT 62012 - Business and domestic software development
LH PERSPECTIVES LIMITED READING ENGLAND Active TOTAL EXEMPTION FULL 73200 - Market research and public opinion polling
LINGUAMATICS SOLUTIONS LIMITED READING UNITED KINGDOM Active DORMANT 62020 - Information technology consultancy activities
ALDBROUGH PATHFINDER LIMITED READING ENGLAND Active NO ACCOUNTS FILED 35110 - Production of electricity
FERRYBRIDGE HYDROGEN LIMITED READING ENGLAND Active NO ACCOUNTS FILED 35110 - Production of electricity