B.W.B. LIMITED

Register to unlock more data on OkredoRegister

B.W.B. LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00055803

Incorporation date

26/01/1898

Size

Filing Exemption Subsidiary

Contacts

Registered address

Registered address

45 Mortimer Street, London W1W 8HJCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1898)
dot icon10/10/2025
Resolutions
dot icon10/10/2025
Appointment of a voluntary liquidator
dot icon10/10/2025
Declaration of solvency
dot icon23/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon28/05/2025
Change of details for Heineken Uk Limited as a person with significant control on 2025-05-26
dot icon27/05/2025
Director's details changed for Mr Christopher John Moore on 2025-05-26
dot icon27/05/2025
Director's details changed for Mr Lawson John Wembridge Mountstevens on 2025-05-26
dot icon27/05/2025
Director's details changed for Mr Sean Michael Paterson on 2025-05-26
dot icon26/05/2025
Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 45 Mortimer Street London W1W 8HJ on 2025-05-26
dot icon26/05/2025
Change of details for Heineken Uk Limited as a person with significant control on 2025-05-26
dot icon26/05/2025
Change of details for Punch Taverns (Rh) Limited as a person with significant control on 2025-05-26
dot icon26/05/2025
Director's details changed for Mr Christopher John Moore on 2025-05-26
dot icon26/05/2025
Director's details changed for Mr Lawson John Wembridge Mountstevens on 2025-05-26
dot icon26/05/2025
Director's details changed for Mr Sean Michael Paterson on 2025-05-26
dot icon27/08/2024
Filing exemption statement of guarantee by parent company for period ending 31/12/23
dot icon27/08/2024
Notice of agreement to exemption from filing of accounts for period ending 31/12/23
dot icon27/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon18/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon28/09/2023
Filing exemption statement of guarantee by parent company for period ending 31/12/22
dot icon28/09/2023
Notice of agreement to exemption from filing of accounts for period ending 31/12/22
dot icon28/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon20/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon08/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon08/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon08/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon08/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon25/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon09/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon10/11/2021
Notice of agreement to exemption from filing of accounts for period ending 31/12/20
dot icon10/11/2021
Filing exemption statement of guarantee by parent company for period ending 31/12/20
dot icon20/10/2021
Filing exemption statement of guarantee by parent company for period ending 31/12/20
dot icon17/09/2021
Notice of agreement to exemption from filing of accounts for period ending 31/12/20
dot icon13/07/2021
Confirmation statement made on 2021-07-11 with updates
dot icon09/06/2021
Statement by Directors
dot icon09/06/2021
Statement of capital on 2021-06-09
dot icon09/06/2021
Solvency Statement dated 20/05/21
dot icon09/06/2021
Resolutions
dot icon13/11/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon13/11/2020
Notice of agreement to exemption from filing of accounts for period ending 31/12/19
dot icon13/11/2020
Filing exemption statement of guarantee by parent company for period ending 31/12/19
dot icon10/08/2020
Termination of appointment of David Forde as a director on 2020-07-31
dot icon13/07/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon14/12/2019
Compulsory strike-off action has been discontinued
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon01/11/2019
Filing exemption statement of guarantee by parent company for period ending 31/12/18
dot icon01/11/2019
Notice of agreement to exemption from filing of accounts for period ending 31/12/18
dot icon18/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon11/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon26/04/2019
Appointment of Mr Sean Michael Paterson as a director on 2019-04-24
dot icon26/04/2019
Termination of appointment of David James Tannahill as a director on 2019-04-24
dot icon18/09/2018
Current accounting period extended from 2018-08-24 to 2018-12-31
dot icon12/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon18/04/2018
Satisfaction of charge 000558030022 in full
dot icon18/04/2018
Satisfaction of charge 21 in full
dot icon02/01/2018
Accounts for a dormant company made up to 2017-08-19
dot icon08/09/2017
Registered office address changed from Jubilee House Second Avenue Burton upon Trent Staffordshire DE14 2WF to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 2017-09-08
dot icon08/09/2017
Change of details for Punch Taverns (Rh) Limited as a person with significant control on 2017-09-04
dot icon01/09/2017
Termination of appointment of Edward Michael Bashforth as a director on 2017-08-29
dot icon31/08/2017
Termination of appointment of Francesca Appleby as a secretary on 2017-08-29
dot icon31/08/2017
Termination of appointment of Stephen Peter Dando as a director on 2017-08-29
dot icon31/08/2017
Appointment of Mr David Forde as a director on 2017-08-29
dot icon31/08/2017
Appointment of Mr Christopher John Moore as a director on 2017-08-29
dot icon31/08/2017
Appointment of Mr Lawson John Wembridge Mountstevens as a director on 2017-08-29
dot icon31/08/2017
Appointment of Mr David James Tannahill as a director on 2017-08-29
dot icon30/08/2017
Notification of Heineken Uk Limited as a person with significant control on 2017-08-29
dot icon17/07/2017
Notification of Punch Taverns (Rh) Limited as a person with significant control on 2016-04-06
dot icon12/07/2017
Confirmation statement made on 2017-07-12 with updates
dot icon02/05/2017
Accounts for a dormant company made up to 2016-08-20
dot icon29/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon24/05/2016
Accounts for a dormant company made up to 2015-08-22
dot icon24/07/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon22/05/2015
Accounts for a dormant company made up to 2014-08-23
dot icon15/10/2014
Registration of charge 000558030022, created on 2014-10-08
dot icon08/10/2014
Appointment of Francesca Appleby as a secretary on 2014-10-07
dot icon08/10/2014
Termination of appointment of Claire Louise Harris as a secretary on 2014-10-07
dot icon24/07/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon09/05/2014
Accounts for a dormant company made up to 2013-08-17
dot icon26/07/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon01/02/2013
Termination of appointment of Helen Tyrrell as a secretary
dot icon01/02/2013
Appointment of Claire Louise Harris as a secretary
dot icon30/01/2013
Accounts for a dormant company made up to 2012-08-18
dot icon13/07/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon11/04/2012
Accounts for a dormant company made up to 2011-08-20
dot icon01/08/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon15/07/2011
Appointment of Helen Tyrrell as a secretary
dot icon15/07/2011
Termination of appointment of Claire Stewart as a secretary
dot icon30/06/2011
Secretary's details changed for Claire Susan Stewart on 2011-06-29
dot icon01/02/2011
Termination of appointment of Philip Dutton as a director
dot icon04/01/2011
Accounts for a dormant company made up to 2010-08-21
dot icon14/07/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon23/06/2010
Appointment of Stephen Peter Dando as a director
dot icon23/06/2010
Termination of appointment of Neil Preston as a director
dot icon16/02/2010
Accounts for a dormant company made up to 2009-08-22
dot icon16/11/2009
Secretary's details changed for Claire Susan Stewart on 2009-10-01
dot icon23/10/2009
Director's details changed for Mr Edward Michael Bashforth on 2009-10-01
dot icon22/10/2009
Director's details changed for Neil David Preston on 2009-10-01
dot icon22/10/2009
Director's details changed for Philip Dutton on 2009-10-01
dot icon13/07/2009
Return made up to 13/07/09; full list of members
dot icon06/10/2008
Accounts for a dormant company made up to 2008-08-23
dot icon14/07/2008
Return made up to 13/07/08; full list of members
dot icon02/07/2008
Director appointed edward michael bashforth
dot icon02/07/2008
Appointment terminated director deborah kemp
dot icon12/11/2007
Director's particulars changed
dot icon09/11/2007
Accounts for a dormant company made up to 2007-08-18
dot icon19/10/2007
New director appointed
dot icon19/10/2007
Director resigned
dot icon13/07/2007
Return made up to 13/07/07; full list of members
dot icon01/03/2007
Accounts for a dormant company made up to 2006-08-19
dot icon01/12/2006
New secretary appointed
dot icon01/12/2006
Secretary resigned
dot icon20/10/2006
Secretary's particulars changed
dot icon13/07/2006
Return made up to 13/07/06; full list of members
dot icon18/04/2006
Accounts for a dormant company made up to 2005-08-20
dot icon06/04/2006
Resolutions
dot icon06/04/2006
Resolutions
dot icon06/04/2006
Resolutions
dot icon27/03/2006
Director's particulars changed
dot icon03/11/2005
Secretary's particulars changed
dot icon01/08/2005
Return made up to 13/07/05; full list of members
dot icon10/06/2005
Accounts for a dormant company made up to 2004-08-21
dot icon11/08/2004
Return made up to 13/07/04; full list of members
dot icon11/08/2004
Location of register of members address changed
dot icon29/06/2004
Accounts for a dormant company made up to 2003-08-23
dot icon14/01/2004
Declaration of satisfaction of mortgage/charge
dot icon20/11/2003
Particulars of mortgage/charge
dot icon14/08/2003
Return made up to 13/07/03; full list of members
dot icon09/07/2003
Director's particulars changed
dot icon26/06/2003
Accounts for a dormant company made up to 2002-08-17
dot icon18/02/2003
Director resigned
dot icon24/01/2003
Declaration of mortgage charge released/ceased
dot icon24/01/2003
Declaration of satisfaction of mortgage/charge
dot icon02/12/2002
Director's particulars changed
dot icon06/10/2002
Registered office changed on 06/10/02 from: 107 station street burton on trent staffs DE14 1BZ
dot icon04/10/2002
Location of register of members
dot icon21/08/2002
New director appointed
dot icon01/08/2002
Return made up to 13/07/02; full list of members
dot icon09/07/2002
Location of register of members (non legible)
dot icon12/06/2002
Accounts for a dormant company made up to 2001-08-18
dot icon10/05/2002
New secretary appointed
dot icon10/05/2002
Secretary resigned
dot icon08/05/2002
Particulars of mortgage/charge
dot icon08/05/2002
Particulars of mortgage/charge
dot icon06/09/2001
Director resigned
dot icon13/08/2001
Return made up to 13/07/01; full list of members
dot icon12/07/2001
Accounts for a dormant company made up to 2000-08-19
dot icon18/05/2001
Director's particulars changed
dot icon13/02/2001
Auditor's resignation
dot icon21/09/2000
Declaration of satisfaction of mortgage/charge
dot icon13/09/2000
Declaration of satisfaction of mortgage/charge
dot icon08/09/2000
Return made up to 13/07/00; full list of members
dot icon08/09/2000
Director resigned
dot icon15/07/2000
Particulars of mortgage/charge
dot icon27/06/2000
Full accounts made up to 1999-08-21
dot icon01/03/2000
New director appointed
dot icon17/11/1999
New director appointed
dot icon21/10/1999
Particulars of mortgage/charge
dot icon12/08/1999
Return made up to 13/07/99; full list of members
dot icon07/07/1999
Director resigned
dot icon10/06/1999
Full accounts made up to 1998-08-22
dot icon14/03/1999
Director resigned
dot icon14/03/1999
New director appointed
dot icon20/11/1998
Declaration of mortgage charge released/ceased
dot icon13/08/1998
Return made up to 13/07/98; full list of members
dot icon03/06/1998
Full accounts made up to 1997-08-23
dot icon26/01/1998
Incorporation
dot icon03/09/1997
Auditor's resignation
dot icon01/08/1997
Return made up to 13/07/97; full list of members
dot icon16/06/1997
Full accounts made up to 1996-08-17
dot icon16/08/1996
Return made up to 13/07/96; full list of members
dot icon11/06/1996
Full accounts made up to 1995-08-19
dot icon01/12/1995
Director's particulars changed
dot icon22/08/1995
Return made up to 13/07/95; full list of members
dot icon14/06/1995
Director resigned;new director appointed
dot icon28/02/1995
Accounting reference date extended from 01/03 to 24/08
dot icon04/01/1995
Full accounts made up to 1994-03-05
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon17/08/1994
Return made up to 13/07/94; full list of members
dot icon05/01/1994
Full accounts made up to 1993-03-06
dot icon01/12/1993
Declaration of satisfaction of mortgage/charge
dot icon01/12/1993
Declaration of satisfaction of mortgage/charge
dot icon01/12/1993
Declaration of satisfaction of mortgage/charge
dot icon01/12/1993
Declaration of satisfaction of mortgage/charge
dot icon01/12/1993
Declaration of satisfaction of mortgage/charge
dot icon01/12/1993
Declaration of satisfaction of mortgage/charge
dot icon01/12/1993
Declaration of satisfaction of mortgage/charge
dot icon01/12/1993
Declaration of satisfaction of mortgage/charge
dot icon01/12/1993
Declaration of satisfaction of mortgage/charge
dot icon01/12/1993
Declaration of satisfaction of mortgage/charge
dot icon04/08/1993
Return made up to 13/07/93; full list of members
dot icon05/01/1993
Full accounts made up to 1992-03-07
dot icon13/08/1992
Return made up to 13/07/92; full list of members
dot icon08/01/1992
Director's particulars changed
dot icon07/01/1992
Full accounts made up to 1991-03-02
dot icon20/08/1991
Return made up to 13/07/91; full list of members
dot icon06/08/1991
Director resigned;new director appointed
dot icon22/01/1991
Full accounts made up to 1990-03-03
dot icon06/09/1990
Return made up to 13/07/90; full list of members
dot icon20/01/1990
Director resigned;new director appointed
dot icon25/10/1989
Full accounts made up to 1989-03-04
dot icon05/10/1989
Auditor's resignation
dot icon18/09/1989
Particulars of mortgage/charge
dot icon25/08/1989
Return made up to 14/07/89; full list of members
dot icon17/02/1989
Particulars of mortgage/charge
dot icon12/01/1989
Full accounts made up to 1988-03-05
dot icon07/09/1988
Return made up to 14/07/88; full list of members
dot icon01/10/1987
Accounts made up to 1987-03-07
dot icon01/10/1987
Return made up to 14/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/12/1986
Full accounts made up to 1986-03-01
dot icon13/12/1986
Return made up to 15/11/86; full list of members
dot icon08/01/1980
Certificate of change of name
dot icon27/01/1973
Memorandum and Articles of Association
dot icon26/01/1898
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Filing Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mountstevens, Lawson John Wembridge
Director
29/08/2017 - Present
132
Forde, David
Director
29/08/2017 - 31/07/2020
118
Preston, Neil David
Director
05/03/1999 - 18/06/2010
328
Paterson, Sean Michael
Director
24/04/2019 - Present
185
Moore, Christopher John
Director
29/08/2017 - Present
138

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B.W.B. LIMITED

B.W.B. LIMITED is an(a) Liquidation company incorporated on 26/01/1898 with the registered office located at 45 Mortimer Street, London W1W 8HJ. There are currently 3 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.B. LIMITED?

toggle

B.W.B. LIMITED is currently Liquidation. It was registered on 26/01/1898 .

Where is B.W.B. LIMITED located?

toggle

B.W.B. LIMITED is registered at 45 Mortimer Street, London W1W 8HJ.

What does B.W.B. LIMITED do?

toggle

B.W.B. LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for B.W.B. LIMITED?

toggle

The latest filing was on 10/10/2025: Resolutions.