B & W PLANT GROUP LTD

Register to unlock more data on OkredoRegister

B & W PLANT GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05002868

Incorporation date

23/12/2003

Size

Full

Contacts

Registered address

Registered address

Shorrocks Delf Brandy House, Brow, Blackburn, Lancashire BB2 3EYCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2003)
dot icon07/01/2026
Confirmation statement made on 2025-12-18 with updates
dot icon29/05/2025
Full accounts made up to 2024-08-31
dot icon07/05/2025
Particulars of variation of rights attached to shares
dot icon07/05/2025
Change of share class name or designation
dot icon07/05/2025
Resolutions
dot icon07/05/2025
Memorandum and Articles of Association
dot icon27/01/2025
Change of share class name or designation
dot icon27/01/2025
Resolutions
dot icon27/01/2025
Memorandum and Articles of Association
dot icon27/01/2025
Resolutions
dot icon27/01/2025
Resolutions
dot icon24/01/2025
Particulars of variation of rights attached to shares
dot icon21/01/2025
Confirmation statement made on 2024-12-18 with no updates
dot icon21/01/2025
Register inspection address has been changed from 11 Neptune Court Hallam Way Blackpool Lancashire FY4 5LZ England to Shorrocks Delf Brandy House Brow Blackburn Lancashire BB2 3EY
dot icon17/01/2025
Satisfaction of charge 050028680003 in full
dot icon16/01/2025
Termination of appointment of John Joseph Flood as a director on 2025-01-14
dot icon16/01/2025
Termination of appointment of Paul Robert Fox as a director on 2025-01-14
dot icon16/01/2025
Termination of appointment of Andrew Partington as a director on 2025-01-14
dot icon15/01/2025
Registered office address changed from 11 Neptune Court Hallam Way Blackpool FY4 5LZ England to Shorrocks Delf Brandy House Brow Blackburn Lancashire BB2 3EY on 2025-01-15
dot icon30/12/2024
Registration of charge 050028680004, created on 2024-12-20
dot icon07/11/2024
Termination of appointment of Kerry Louise Kirk as a director on 2024-11-07
dot icon07/11/2024
Appointment of Mr Paul Robert Fox as a director on 2024-11-07
dot icon05/06/2024
Full accounts made up to 2023-08-31
dot icon18/04/2024
Termination of appointment of Mark Hierons as a director on 2024-04-18
dot icon18/04/2024
Appointment of Mr John Joseph Flood as a director on 2024-04-18
dot icon01/02/2024
Change of details for Barley Holdings Limited as a person with significant control on 2022-12-09
dot icon01/02/2024
Change of details for Brandy House Holdings Limited as a person with significant control on 2022-12-09
dot icon09/01/2024
Register inspection address has been changed from C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to 11 Neptune Court Hallam Way Blackpool Lancashire FY4 5LZ
dot icon09/01/2024
Register(s) moved to registered office address 11 Neptune Court Hallam Way Blackpool FY4 5LZ
dot icon09/01/2024
Register(s) moved to registered office address 11 Neptune Court Hallam Way Blackpool FY4 5LZ
dot icon09/01/2024
Confirmation statement made on 2023-12-18 with no updates
dot icon21/12/2023
Termination of appointment of Paul Robert Fox as a director on 2023-12-01
dot icon21/12/2023
Director's details changed for Mrs Kerry Louise Barnett on 2023-12-01
dot icon21/12/2023
Appointment of Mr Mark Hierons as a director on 2023-12-01
dot icon15/09/2023
Satisfaction of charge 050028680002 in full
dot icon05/01/2023
Change of share class name or designation
dot icon05/01/2023
Resolutions
dot icon05/01/2023
Memorandum and Articles of Association
dot icon21/12/2022
Statement of capital following an allotment of shares on 2022-12-09
dot icon20/12/2022
Current accounting period extended from 2023-03-31 to 2023-08-31
dot icon20/12/2022
Registered office address changed from Shorrock Delf Brandy House Brow Blackburn BB2 3EY to 11 Neptune Court Hallam Way Blackpool FY4 5LZ on 2022-12-20
dot icon19/12/2022
Confirmation statement made on 2022-12-18 with updates
dot icon16/12/2022
Appointment of Paul Robert Fox as a director on 2022-12-09
dot icon16/12/2022
Appointment of Mrs Kerry Louise Barnett as a director on 2022-12-09
dot icon16/12/2022
Appointment of Andrew Partington as a director on 2022-12-09
dot icon15/12/2022
Registration of charge 050028680003, created on 2022-12-09
dot icon14/09/2022
Statement of capital following an allotment of shares on 2022-09-13
dot icon24/06/2022
Full accounts made up to 2022-03-31
dot icon20/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon09/08/2021
Full accounts made up to 2021-03-31
dot icon18/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon16/07/2020
Full accounts made up to 2020-03-31
dot icon19/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon22/08/2019
Cessation of William Richard Whitwell as a person with significant control on 2017-03-28
dot icon22/08/2019
Cessation of William Sagar Whitwell as a person with significant control on 2017-03-28
dot icon22/08/2019
Notification of Brandy House Holdings Limited as a person with significant control on 2017-03-28
dot icon03/07/2019
Full accounts made up to 2019-03-31
dot icon19/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon01/08/2018
Full accounts made up to 2018-03-31
dot icon23/04/2018
Registration of charge 050028680002, created on 2018-04-19
dot icon18/12/2017
Confirmation statement made on 2017-12-18 with updates
dot icon15/11/2017
Group of companies' accounts made up to 2017-03-31
dot icon09/10/2017
Director's details changed for Mr William Richard Whitwell on 2017-10-09
dot icon09/06/2017
Termination of appointment of William Sagar Whitwell as a director on 2017-03-28
dot icon23/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon22/12/2016
Director's details changed for William Sagar Whitwell on 2016-12-18
dot icon22/12/2016
Director's details changed for Mr William Richard Whitwell on 2016-12-18
dot icon16/12/2016
Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon16/12/2016
Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon19/10/2016
Group of companies' accounts made up to 2016-03-31
dot icon06/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon10/11/2015
Group of companies' accounts made up to 2015-03-31
dot icon05/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon12/11/2014
Accounts for a small company made up to 2014-03-31
dot icon24/06/2014
Particulars of variation of rights attached to shares
dot icon24/06/2014
Change of share class name or designation
dot icon24/06/2014
Statement of company's objects
dot icon24/06/2014
Resolutions
dot icon16/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon16/01/2014
Director's details changed for William Sagar Whitwell on 2014-01-16
dot icon23/12/2013
Accounts for a small company made up to 2013-03-31
dot icon03/09/2013
Director's details changed for Mr William Richard Whitwell on 2013-09-03
dot icon03/09/2013
Secretary's details changed for Mr William Richard Whitwell on 2013-09-03
dot icon15/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon21/12/2012
Accounts for a small company made up to 2012-03-31
dot icon09/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/02/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon29/12/2011
Accounts for a small company made up to 2011-03-31
dot icon11/02/2011
Statement of capital on 2011-02-11
dot icon01/02/2011
Solvency statement dated 17/01/11
dot icon01/02/2011
Statement by directors
dot icon01/02/2011
Resolutions
dot icon06/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon06/01/2011
Accounts for a small company made up to 2010-03-31
dot icon01/02/2010
Accounts for a small company made up to 2009-03-31
dot icon21/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon09/02/2009
Return made up to 18/12/08; full list of members
dot icon22/01/2009
Accounts for a small company made up to 2008-03-31
dot icon25/01/2008
Resolutions
dot icon25/01/2008
Resolutions
dot icon25/01/2008
Resolutions
dot icon25/01/2008
Notice of assignment of name or new name to shares
dot icon20/12/2007
Return made up to 18/12/07; full list of members
dot icon24/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/03/2007
Amended accounts made up to 2006-03-31
dot icon30/01/2007
Accounts for a small company made up to 2006-03-31
dot icon18/12/2006
Return made up to 18/12/06; full list of members
dot icon27/03/2006
Registered office changed on 27/03/06 from: brandan buildings george street west blackburn BB2 1PQ
dot icon21/12/2005
Return made up to 21/12/05; full list of members
dot icon22/11/2005
Full accounts made up to 2005-03-31
dot icon03/06/2005
Particulars of mortgage/charge
dot icon02/03/2005
Return made up to 23/12/04; full list of members
dot icon03/02/2005
Particulars of contract relating to shares
dot icon03/02/2005
Ad 01/04/04--------- £ si 500099@1=500099 £ ic 1/500100
dot icon03/02/2005
Registered office changed on 03/02/05 from: 7 lowthian road hartlepool cleveland TS24 8BH
dot icon18/01/2005
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon23/12/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Robert Fox
Director
09/12/2022 - 01/12/2023
78
Mr Paul Robert Fox
Director
07/11/2024 - 14/01/2025
78
Flood, John Joseph
Director
18/04/2024 - 14/01/2025
64
Whitwell, William Sagar
Director
23/12/2003 - 28/03/2017
2
Whitwell, William Richard
Director
23/12/2003 - Present
12

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B & W PLANT GROUP LTD

B & W PLANT GROUP LTD is an(a) Active company incorporated on 23/12/2003 with the registered office located at Shorrocks Delf Brandy House, Brow, Blackburn, Lancashire BB2 3EY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of B & W PLANT GROUP LTD?

toggle

B & W PLANT GROUP LTD is currently Active. It was registered on 23/12/2003 .

Where is B & W PLANT GROUP LTD located?

toggle

B & W PLANT GROUP LTD is registered at Shorrocks Delf Brandy House, Brow, Blackburn, Lancashire BB2 3EY.

What does B & W PLANT GROUP LTD do?

toggle

B & W PLANT GROUP LTD operates in the Renting and leasing of construction and civil engineering machinery and equipment (77.32 - SIC 2007) sector.

How many employees does B & W PLANT GROUP LTD have?

toggle

B & W PLANT GROUP LTD had 1 employees in 2022.

What is the latest filing for B & W PLANT GROUP LTD?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-12-18 with updates.