B W A GROUP PLC

Register to unlock more data on OkredoRegister

B W A GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00255647

Incorporation date

11/04/1931

Size

Full

Contacts

Registered address

Registered address

1 Bow Churchyard, London EC4M 9DQCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1931)
dot icon20/12/2025
Resolutions
dot icon05/12/2025
Full accounts made up to 2025-06-30
dot icon07/08/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon01/07/2025
Withdrawal of a person with significant control statement on 2025-07-01
dot icon01/07/2025
Notification of Jonathan Wearing as a person with significant control on 2025-06-16
dot icon15/06/2025
Statement of capital following an allotment of shares on 2025-05-31
dot icon31/12/2024
Resolutions
dot icon27/12/2024
Statement of capital following an allotment of shares on 2024-11-28
dot icon03/12/2024
Full accounts made up to 2024-06-30
dot icon30/09/2024
Appointment of Mr Peter Wilson Taylor as a director on 2024-08-01
dot icon16/09/2024
Statement of capital following an allotment of shares on 2024-09-11
dot icon30/07/2024
Second filing of Confirmation Statement dated 2021-07-20
dot icon22/07/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon05/07/2024
Statement of capital following an allotment of shares on 2024-06-28
dot icon02/05/2024
Statement of capital following an allotment of shares on 2024-04-09
dot icon26/02/2024
Statement of capital following an allotment of shares on 2024-01-31
dot icon12/01/2024
Resolutions
dot icon31/12/2023
Statement of capital following an allotment of shares on 2023-12-31
dot icon18/12/2023
Statement of capital following an allotment of shares on 2023-12-07
dot icon07/12/2023
Full accounts made up to 2023-06-30
dot icon20/10/2023
Registered office address changed from 1 Bartholomew Close London EC1A 7BL to 1 Bow Churchyard London EC4M 9DQ on 2023-10-20
dot icon23/08/2023
Statement of capital following an allotment of shares on 2023-08-16
dot icon31/07/2023
Termination of appointment of James Hogg as a director on 2023-06-30
dot icon31/07/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon19/07/2023
Appointment of Mr John Thomas Byfield as a director on 2023-07-03
dot icon19/07/2023
Appointment of Mr Jonathan Wearing as a director on 2023-07-03
dot icon22/06/2023
Statement of capital following an allotment of shares on 2023-03-02
dot icon20/06/2023
Current accounting period extended from 2022-12-31 to 2023-06-30
dot icon28/04/2023
Termination of appointment of Michael Alexander Borrelli as a director on 2023-04-23
dot icon15/02/2023
Director's details changed for Mr James Montford Victor Butterfield on 2023-01-17
dot icon15/02/2023
Secretary's details changed for Mr James Montford Victor Butterfield on 2023-01-17
dot icon02/12/2022
Termination of appointment of Richard Godfrey Battersby as a director on 2022-12-01
dot icon31/10/2022
Statement of capital following an allotment of shares on 2022-10-03
dot icon10/08/2022
Resolutions
dot icon24/07/2022
Statement of capital following an allotment of shares on 2022-07-22
dot icon24/07/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon12/07/2022
Full accounts made up to 2021-12-31
dot icon07/07/2022
Statement of capital following an allotment of shares on 2022-07-04
dot icon17/05/2022
Statement of capital following an allotment of shares on 2022-05-11
dot icon17/05/2022
Statement of capital following an allotment of shares on 2022-01-05
dot icon17/05/2022
Statement of capital following an allotment of shares on 2021-12-31
dot icon17/05/2022
Statement of capital following an allotment of shares on 2021-10-07
dot icon12/08/2021
Confirmation statement made on 2021-07-20 with updates
dot icon10/08/2021
Statement of capital following an allotment of shares on 2021-07-10
dot icon31/07/2021
Memorandum and Articles of Association
dot icon31/07/2021
Resolutions
dot icon30/06/2021
Full accounts made up to 2020-12-31
dot icon22/01/2021
Statement of capital following an allotment of shares on 2020-12-31
dot icon08/10/2020
Full accounts made up to 2019-12-31
dot icon17/09/2020
Confirmation statement made on 2020-07-20 with updates
dot icon16/09/2020
Registered office address changed from 50 Broadway Westminster London SW1H 0BL to 1 Bartholomew Close London EC1A 7BL on 2020-09-16
dot icon17/06/2020
Statement of capital following an allotment of shares on 2020-05-31
dot icon16/06/2020
Appointment of Mr James Hogg as a director on 2020-06-08
dot icon12/06/2020
Statement of capital following an allotment of shares on 2019-12-31
dot icon23/01/2020
Termination of appointment of Vilhjalmur Vilhjalmsson as a director on 2019-11-18
dot icon15/01/2020
Resolutions
dot icon01/12/2019
Memorandum and Articles of Association
dot icon04/11/2019
Full accounts made up to 2019-04-30
dot icon26/10/2019
Resolutions
dot icon25/10/2019
Statement of capital following an allotment of shares on 2019-09-30
dot icon13/10/2019
Appointment of Mr Vilhjalmur Vilhjalmsson as a director on 2019-09-30
dot icon12/10/2019
Current accounting period shortened from 2020-04-30 to 2019-12-31
dot icon04/09/2019
Confirmation statement made on 2019-07-20 with updates
dot icon08/04/2019
Director's details changed for Michael Alexander Borrelli on 2019-03-18
dot icon20/02/2019
Notification of a person with significant control statement
dot icon13/02/2019
Resolutions
dot icon06/10/2018
Full accounts made up to 2018-04-30
dot icon31/08/2018
Confirmation statement made on 2018-07-20 with updates
dot icon24/08/2018
Statement of capital following an allotment of shares on 2017-12-20
dot icon23/08/2018
Resolutions
dot icon19/12/2017
Resolutions
dot icon05/10/2017
Full accounts made up to 2017-04-30
dot icon07/09/2017
Resolutions
dot icon01/08/2017
Confirmation statement made on 2017-07-20 with updates
dot icon28/10/2016
Full accounts made up to 2016-04-30
dot icon28/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon02/11/2015
Full accounts made up to 2015-04-30
dot icon15/07/2015
Annual return made up to 2015-07-06 no member list
dot icon22/06/2015
Auditor's resignation
dot icon23/10/2014
Full accounts made up to 2014-04-30
dot icon28/08/2014
Annual return made up to 2014-06-23 no member list
dot icon31/12/2013
Resolutions
dot icon17/10/2013
Full accounts made up to 2013-04-30
dot icon23/09/2013
Annual return made up to 2013-06-23 no member list
dot icon22/11/2012
Resolutions
dot icon29/10/2012
Full accounts made up to 2012-04-30
dot icon26/10/2012
Statement of capital following an allotment of shares on 2012-10-17
dot icon20/08/2012
Annual return made up to 2012-06-23
dot icon27/02/2012
Statement of capital following an allotment of shares on 2012-01-03
dot icon17/11/2011
Statement of capital following an allotment of shares on 2011-10-07
dot icon31/08/2011
Full accounts made up to 2011-04-30
dot icon28/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon21/04/2011
Statement of capital following an allotment of shares on 2011-02-23
dot icon30/09/2010
Full accounts made up to 2010-04-30
dot icon24/09/2010
Resolutions
dot icon16/08/2010
Termination of appointment of David Steavenson as a director
dot icon09/08/2010
Annual return made up to 2010-06-23 with bulk list of shareholders
dot icon10/06/2010
Purchase of own shares.
dot icon03/06/2010
Notice of removal of restriction on the company's articles
dot icon03/06/2010
Statement of capital following an allotment of shares on 2010-03-29
dot icon03/06/2010
Resolutions
dot icon12/01/2010
Appointment of Michael Alexander Borrelli as a director
dot icon08/01/2010
Appointment of James Montford Victor Butterfield as a director
dot icon09/11/2009
Full accounts made up to 2009-04-30
dot icon27/10/2009
Appointment of Richard Godfrey Battersby as a director
dot icon02/10/2009
Appointment terminated director peter redmond
dot icon02/10/2009
Appointment terminated director richard armstrong
dot icon30/07/2009
Return made up to 23/06/09; bulk list available separately
dot icon05/03/2009
Full accounts made up to 2008-04-30
dot icon02/03/2009
Capitals not rolled up
dot icon17/11/2008
Return made up to 23/06/08; bulk list available separately
dot icon14/11/2008
Location of register of members (non legible)
dot icon29/10/2008
Full accounts made up to 2007-04-30
dot icon18/07/2007
Memorandum and Articles of Association
dot icon18/07/2007
S-div 29/05/07
dot icon18/07/2007
Nc inc already adjusted 29/05/07
dot icon18/07/2007
Resolutions
dot icon18/07/2007
Resolutions
dot icon18/07/2007
Resolutions
dot icon18/07/2007
Resolutions
dot icon18/07/2007
Resolutions
dot icon12/07/2007
Return made up to 23/06/07; bulk list available separately
dot icon06/12/2006
Full accounts made up to 2006-04-30
dot icon04/10/2006
Return made up to 23/06/06; bulk list available separately
dot icon16/12/2005
Resolutions
dot icon16/12/2005
Resolutions
dot icon28/11/2005
Full accounts made up to 2005-04-30
dot icon04/11/2005
Auditor's resignation
dot icon24/08/2005
Return made up to 23/06/05; bulk list available separately
dot icon09/05/2005
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon05/05/2005
Reduction of iss capital and minute (oc)
dot icon16/12/2004
Resolutions
dot icon16/12/2004
Resolutions
dot icon16/12/2004
Resolutions
dot icon26/11/2004
Full accounts made up to 2004-04-30
dot icon28/07/2004
Return made up to 23/06/04; bulk list available separately
dot icon16/06/2004
Nc inc already adjusted 06/06/04
dot icon16/06/2004
Resolutions
dot icon16/06/2004
Resolutions
dot icon16/06/2004
Resolutions
dot icon12/01/2004
Ad 22/12/03--------- £ si [email protected]=232000 £ ic 9229003/9461003
dot icon12/01/2004
Ad 12/12/03--------- £ si [email protected]=78000 £ ic 9151003/9229003
dot icon09/12/2003
Return made up to 23/06/03; bulk list available separately
dot icon08/12/2003
Ad 27/11/03--------- £ si [email protected]=3500 £ ic 9147503/9151003
dot icon05/12/2003
Resolutions
dot icon05/12/2003
Resolutions
dot icon05/12/2003
Resolutions
dot icon05/12/2003
Resolutions
dot icon05/12/2003
Resolutions
dot icon05/12/2003
Nc inc already adjusted 27/11/03
dot icon05/12/2003
New director appointed
dot icon05/12/2003
New director appointed
dot icon05/12/2003
Conso s-div 27/11/03
dot icon17/10/2003
Conso s-div 19/09/03
dot icon08/10/2003
Voluntary arrangement supervisor's abstract of receipts and payments to 2003-10-03
dot icon08/10/2003
Notice of completion of voluntary arrangement
dot icon07/10/2003
Nc inc already adjusted 15/09/03
dot icon07/10/2003
Resolutions
dot icon07/10/2003
Resolutions
dot icon07/10/2003
Resolutions
dot icon07/10/2003
Resolutions
dot icon07/10/2003
Resolutions
dot icon19/09/2003
Resolutions
dot icon19/09/2003
Nc inc already adjusted 14/06/02
dot icon19/09/2003
Resolutions
dot icon19/09/2003
Resolutions
dot icon19/09/2003
Resolutions
dot icon19/09/2003
Resolutions
dot icon19/09/2003
Nc inc already adjusted 02/08/03
dot icon11/09/2003
Group of companies' accounts made up to 2003-04-30
dot icon28/08/2003
New secretary appointed
dot icon23/08/2003
Secretary resigned
dot icon23/08/2003
Director resigned
dot icon23/08/2003
Director resigned
dot icon23/08/2003
Registered office changed on 23/08/03 from: 5 college mews st anns hill london SW18 2SJ
dot icon03/07/2003
Voluntary arrangement supervisor's abstract of receipts and payments to 2003-06-13
dot icon11/04/2003
Group of companies' accounts made up to 2002-04-30
dot icon02/04/2003
Auditor's resignation
dot icon12/09/2002
Return made up to 23/06/02; bulk list available separately
dot icon21/06/2002
Notice to Registrar of companies voluntary arrangement taking effect
dot icon30/05/2002
Accounting reference date extended from 31/10/01 to 30/04/02
dot icon02/01/2002
Registered office changed on 02/01/02 from: viscount house rochford road, southend airport southend on sea essex SS2 6FW
dot icon23/10/2001
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon23/10/2001
Court order
dot icon09/10/2001
Resolutions
dot icon09/10/2001
Resolutions
dot icon09/10/2001
Resolutions
dot icon03/09/2001
Statement of affairs
dot icon03/09/2001
Ad 29/05/01--------- £ si [email protected]
dot icon03/08/2001
Return made up to 23/06/01; bulk list available separately
dot icon24/07/2001
Ad 12/06/01-15/06/01 £ si [email protected]= 1744925 £ ic 5653000/7397925
dot icon27/06/2001
Memorandum and Articles of Association
dot icon27/06/2001
Resolutions
dot icon27/06/2001
Resolutions
dot icon27/06/2001
Resolutions
dot icon27/06/2001
Resolutions
dot icon27/06/2001
Resolutions
dot icon27/06/2001
Resolutions
dot icon27/06/2001
Resolutions
dot icon27/06/2001
£ nc 7500000/10000000 25/05/01
dot icon23/05/2001
Full group accounts made up to 2000-10-31
dot icon08/05/2001
Listing of particulars
dot icon04/01/2001
Director resigned
dot icon04/01/2001
Secretary resigned
dot icon27/12/2000
Accounting reference date shortened from 31/12/00 to 31/10/00
dot icon27/12/2000
New director appointed
dot icon22/11/2000
New secretary appointed
dot icon22/11/2000
New director appointed
dot icon20/10/2000
Auditor's resignation
dot icon10/08/2000
Return made up to 23/06/00; bulk list available separately
dot icon07/08/2000
Director resigned
dot icon07/08/2000
New director appointed
dot icon19/07/2000
Return made up to 23/06/99; bulk list available separately
dot icon29/06/2000
Full group accounts made up to 1999-12-31
dot icon07/06/2000
Resolutions
dot icon07/06/2000
Resolutions
dot icon01/06/2000
Director resigned
dot icon23/03/2000
New director appointed
dot icon21/03/2000
Director resigned
dot icon23/07/1999
Registered office changed on 23/07/99 from: c/o wilkinson latham 5/6 college mews saint anns hill london SW18 2SJ
dot icon13/07/1999
New secretary appointed
dot icon11/05/1999
Resolutions
dot icon11/05/1999
Resolutions
dot icon08/04/1999
Full group accounts made up to 1998-12-31
dot icon21/12/1998
Certificate of reduction of issued capital
dot icon21/12/1998
Reduction of iss capital and minute (oc) £ ic 7356473/ 5652578
dot icon21/12/1998
Resolutions
dot icon16/12/1998
Nc inc already adjusted 22/10/98
dot icon13/11/1998
Ad 22/10/98--------- £ si [email protected]=44000 £ ic 7312473/7356473
dot icon13/11/1998
Ad 22/10/98--------- £ si [email protected]=560000 £ ic 6752473/7312473
dot icon10/11/1998
New director appointed
dot icon10/11/1998
Ad 22/10/98--------- £ si [email protected]=3912648 £ ic 2839825/6752473
dot icon06/11/1998
Auditor's resignation
dot icon06/11/1998
Accounting reference date shortened from 28/02/99 to 31/12/98
dot icon06/11/1998
Conso s-div 22/10/98
dot icon06/11/1998
Memorandum and Articles of Association
dot icon06/11/1998
Resolutions
dot icon06/11/1998
Director resigned
dot icon06/11/1998
Director resigned
dot icon06/11/1998
Director resigned
dot icon06/11/1998
Secretary resigned
dot icon06/11/1998
New secretary appointed
dot icon06/11/1998
New director appointed
dot icon06/11/1998
New director appointed
dot icon22/10/1998
Certificate of change of name
dot icon02/10/1998
Listing of particulars
dot icon24/09/1998
Full group accounts made up to 1998-02-28
dot icon28/07/1998
Return made up to 23/06/98; bulk list available separately
dot icon27/06/1998
Declaration of satisfaction of mortgage/charge
dot icon03/06/1998
Declaration of satisfaction of mortgage/charge
dot icon03/06/1998
Declaration of satisfaction of mortgage/charge
dot icon03/06/1998
Declaration of satisfaction of mortgage/charge
dot icon03/06/1998
Declaration of satisfaction of mortgage/charge
dot icon09/12/1997
Full group accounts made up to 1997-02-28
dot icon11/11/1997
Return made up to 23/06/97; bulk list available separately
dot icon07/11/1997
Miscellaneous
dot icon08/05/1997
Director's particulars changed
dot icon07/01/1997
Ad 23/10/96--------- £ si [email protected]=2312500 £ ic 2839825/5152325
dot icon20/11/1996
Ad 22/10/96--------- £ si [email protected]=2312500 £ ic 527325/2839825
dot icon13/11/1996
Declaration of satisfaction of mortgage/charge
dot icon06/11/1996
New director appointed
dot icon06/11/1996
New director appointed
dot icon06/11/1996
New director appointed
dot icon06/11/1996
Resolutions
dot icon06/11/1996
Resolutions
dot icon06/11/1996
£ nc 25000000/28000000 23/10/96
dot icon02/11/1996
Memorandum and Articles of Association
dot icon07/10/1996
Listing of particulars
dot icon30/09/1996
Full group accounts made up to 1996-02-29
dot icon20/09/1996
Return made up to 23/06/96; bulk list available separately
dot icon20/08/1996
Director resigned
dot icon30/07/1996
Declaration of satisfaction of mortgage/charge
dot icon29/06/1996
Particulars of mortgage/charge
dot icon28/06/1996
Particulars of mortgage/charge
dot icon03/01/1996
Accounting reference date extended from 31/12 to 28/02
dot icon08/09/1995
Return made up to 23/06/95; bulk list available separately
dot icon01/08/1995
Full group accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/07/1994
Full group accounts made up to 1993-12-31
dot icon14/07/1994
Return made up to 23/06/94; bulk list available separately
dot icon10/05/1994
Ad 11/01/94--------- £ si [email protected]=112500 £ ic 511075/623575
dot icon14/10/1993
Secretary resigned;new secretary appointed
dot icon08/10/1993
Ad 28/09/93--------- £ si [email protected]=163950 £ ic 347125/511075
dot icon04/10/1993
Nc inc already adjusted 28/09/93
dot icon04/10/1993
Resolutions
dot icon04/10/1993
Resolutions
dot icon04/10/1993
Resolutions
dot icon07/09/1993
Listing of particulars
dot icon02/09/1993
Declaration of satisfaction of mortgage/charge
dot icon26/08/1993
Return made up to 23/06/93; bulk list available separately
dot icon05/08/1993
Full group accounts made up to 1992-12-31
dot icon17/05/1993
Registered office changed on 17/05/93 from: castle mill schofield street oldham lancs OL8 1QU
dot icon10/05/1993
Director resigned
dot icon23/03/1993
New director appointed
dot icon19/03/1993
Director resigned
dot icon19/03/1993
Director resigned
dot icon26/11/1992
Ad 24/11/92--------- £ si [email protected]=15000 £ ic 332125/347125
dot icon01/10/1992
Full group accounts made up to 1991-12-31
dot icon09/09/1992
Return made up to 23/06/92; full list of members
dot icon26/06/1992
Delivery ext'd 3 mth 31/12/91
dot icon23/06/1992
New director appointed
dot icon20/06/1992
Particulars of mortgage/charge
dot icon11/06/1992
Declaration of satisfaction of mortgage/charge
dot icon11/06/1992
Declaration of satisfaction of mortgage/charge
dot icon11/06/1992
Declaration of satisfaction of mortgage/charge
dot icon11/05/1992
Director resigned
dot icon06/01/1992
Particulars of mortgage/charge
dot icon09/10/1991
Full group accounts made up to 1990-12-31
dot icon27/09/1991
Declaration of satisfaction of mortgage/charge
dot icon27/09/1991
Director resigned
dot icon02/09/1991
Ad 01/07/91--------- £ si [email protected]=1177 £ ic 330948/332125
dot icon19/08/1991
Return made up to 23/06/91; bulk list available separately
dot icon18/07/1991
Particulars of mortgage/charge
dot icon11/07/1991
Particulars of contract relating to shares
dot icon11/07/1991
Ad 14/06/91--------- £ si [email protected]
dot icon04/07/1991
Particulars of mortgage/charge
dot icon28/06/1991
Resolutions
dot icon28/06/1991
Resolutions
dot icon28/06/1991
Resolutions
dot icon28/06/1991
Ad 14/06/91--------- £ si [email protected]=25000 £ ic 305948/330948
dot icon27/06/1991
New director appointed
dot icon22/02/1991
Particulars of mortgage/charge
dot icon21/02/1991
New director appointed
dot icon20/02/1991
Particulars of mortgage/charge
dot icon13/02/1991
Director resigned
dot icon29/10/1990
Full group accounts made up to 1989-12-31
dot icon29/10/1990
Return made up to 27/09/90; bulk list available separately
dot icon08/10/1990
Ad 31/05/88--------- £ si [email protected]
dot icon08/10/1990
Ad 31/05/89--------- £ si [email protected]
dot icon08/10/1990
Nc inc already adjusted 13/09/90
dot icon08/10/1990
Resolutions
dot icon08/10/1990
Resolutions
dot icon08/10/1990
Resolutions
dot icon08/10/1990
Resolutions
dot icon08/10/1990
Resolutions
dot icon05/10/1990
Director resigned
dot icon03/10/1990
Resolutions
dot icon28/09/1990
Certificate of change of name
dot icon10/08/1990
New director appointed
dot icon03/08/1990
Delivery of annual acc. Ext. By 3 mths to 31/12/89
dot icon17/05/1990
New director appointed
dot icon23/03/1990
Director resigned;new director appointed
dot icon23/03/1990
New director appointed
dot icon21/03/1990
Particulars of mortgage/charge
dot icon21/02/1990
Location of register of members (non legible)
dot icon13/02/1990
Particulars of mortgage/charge
dot icon31/10/1989
New director appointed
dot icon08/08/1989
Full accounts made up to 1988-12-31
dot icon08/08/1989
Return made up to 23/06/89; bulk list available separately
dot icon14/03/1989
Statement of affairs
dot icon11/08/1988
Full accounts made up to 1987-12-31
dot icon11/08/1988
Return made up to 28/06/88; bulk list available separately
dot icon15/07/1988
Director resigned
dot icon30/06/1988
New director appointed
dot icon17/05/1988
Auditor's resignation
dot icon25/02/1988
Wd 25/01/88 ad 14/12/87--------- premium £ si [email protected]=1342
dot icon23/02/1988
Director resigned
dot icon16/02/1988
Particulars of mortgage/charge
dot icon16/02/1988
New director appointed
dot icon04/01/1988
Wd 26/11/87 ad 19/10/87--------- £ si [email protected]=48214
dot icon12/11/1987
Nc inc already adjusted
dot icon12/11/1987
Resolutions
dot icon12/11/1987
Resolutions
dot icon12/11/1987
Resolutions
dot icon12/11/1987
Resolutions
dot icon02/11/1987
Director's particulars changed
dot icon13/10/1987
New director appointed
dot icon13/10/1987
Director resigned
dot icon07/10/1987
Return made up to 10/09/87; bulk list available separately
dot icon18/09/1987
Full accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/10/1986
Full accounts made up to 1985-12-31
dot icon29/09/1986
Return made up to 08/08/86; full list of members
dot icon11/04/1931
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Byfield, John Thomas
Director
03/07/2023 - Present
34
Battersby, Richard Godfrey
Director
02/10/2009 - 01/12/2022
29
PEMBROKE ASSOCIATES
Corporate Secretary
03/11/2000 - 25/07/2003
11
Latham, Ian Michael Wilkinson
Secretary
23/10/1998 - 23/10/1998
-
Robinson, Theresa Elizabeth
Secretary
01/07/1999 - 03/11/2000
-

Persons with Significant Control

2
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 A GROUP PLC

B W A GROUP PLC is an(a) Active company incorporated on 11/04/1931 with the registered office located at 1 Bow Churchyard, London EC4M 9DQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B W A GROUP PLC?

toggle

B W A GROUP PLC is currently Active. It was registered on 11/04/1931 .

Where is B W A GROUP PLC located?

toggle

B W A GROUP PLC is registered at 1 Bow Churchyard, London EC4M 9DQ.

What does B W A GROUP PLC do?

toggle

B W A GROUP PLC operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for B W A GROUP PLC?

toggle

The latest filing was on 20/12/2025: Resolutions.