ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Berwins Solicitors Limited

Berwins Solicitors Limited is an active company incorporated on 8 April 2009 with the registered office located in West Malling, Kent. Berwins Solicitors Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06874412
Private limited company
Age
16 years
Incorporated 8 April 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 8 April 2025 (9 months ago)
Next confirmation dated 8 April 2026
Due by 22 April 2026 (2 months remaining)
Last change occurred 1 year 9 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2026
Due by 31 March 2027 (1 year 2 months remaining)
Contact
Address
Suite 21 60 Churchill Square
Kings Hill
West Malling
ME19 4YU
England
Address changed on 15 Dec 2025 (1 month ago)
Previous address was 2 North Park Road Harrogate North Yorkshire HG1 5PA
Telephone
01423509000
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1988
Director • British • Lives in England • Born in Aug 1985
Berwins Law Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Berwins Trust Corporation Limited
Danielle Saunders is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Jun 2025
For period 30 Jun30 Jun 2025
Traded for 12 months
Cash in Bank
£68.48K
Decreased by £58.87K (-46%)
Turnover
Unreported
Same as previous period
Employees
40
Decreased by 7 (-15%)
Total Assets
£811.05K
Decreased by £108.16K (-12%)
Total Liabilities
-£515.01K
Decreased by £3.9K (-1%)
Net Assets
£296.04K
Decreased by £104.27K (-26%)
Debt Ratio (%)
63%
Increased by 7.05% (+12%)
Latest Activity
Registered Address Changed
1 Month Ago on 15 Dec 2025
Stelaris Directors Limited Resigned
1 Month Ago on 8 Dec 2025
Anne Caroline Davison Resigned
1 Month Ago on 8 Dec 2025
Derek John Hellawell Resigned
1 Month Ago on 8 Dec 2025
Anne Caroline Davison Resigned
1 Month Ago on 8 Dec 2025
Michelle Elizabeth Crowhurst Resigned
1 Month Ago on 8 Dec 2025
Paul David Berwin Resigned
1 Month Ago on 8 Dec 2025
Stelaris Directors Limited Appointed
1 Month Ago on 8 Dec 2025
Mr Mark David Edmonds Appointed
1 Month Ago on 8 Dec 2025
Mr Derek John Hellawell Appointed
4 Months Ago on 1 Sep 2025
Get Credit Report
Discover Berwins Solicitors Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Paul David Berwin as a director on 8 December 2025
Submitted on 15 Dec 2025
Termination of appointment of Stelaris Directors Limited as a director on 8 December 2025
Submitted on 15 Dec 2025
Registered office address changed from 2 North Park Road Harrogate North Yorkshire HG1 5PA to Suite 21 60 Churchill Square Kings Hill West Malling ME19 4YU on 15 December 2025
Submitted on 15 Dec 2025
Appointment of Mr Mark David Edmonds as a director on 8 December 2025
Submitted on 15 Dec 2025
Appointment of Stelaris Directors Limited as a director on 8 December 2025
Submitted on 15 Dec 2025
Termination of appointment of Michelle Elizabeth Crowhurst as a director on 8 December 2025
Submitted on 15 Dec 2025
Termination of appointment of Anne Caroline Davison as a director on 8 December 2025
Submitted on 15 Dec 2025
Termination of appointment of Derek John Hellawell as a director on 8 December 2025
Submitted on 15 Dec 2025
Termination of appointment of Anne Caroline Davison as a secretary on 8 December 2025
Submitted on 15 Dec 2025
Appointment of Mr Derek John Hellawell as a director on 1 September 2025
Submitted on 4 Sep 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year