B W FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

B W FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03616474

Incorporation date

17/08/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Mills, Canal Street, Derby, Derbyshire DE1 2RJCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1998)
dot icon08/04/2026
Total exemption full accounts made up to 2025-10-31
dot icon30/04/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-10-31
dot icon06/06/2024
Confirmation statement made on 2024-05-01 with updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-10-31
dot icon16/08/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon19/06/2023
Total exemption full accounts made up to 2022-10-31
dot icon18/08/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon20/05/2022
Appointment of Mr John Paul Allen as a director on 2022-05-20
dot icon20/05/2022
Termination of appointment of Paul Anthony Quaid as a director on 2022-05-20
dot icon01/04/2022
Appointment of Mr Anthony Thomas Potter as a director on 2022-04-01
dot icon01/04/2022
Termination of appointment of Glyn Anthony Evans as a director on 2022-03-31
dot icon11/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon09/02/2022
Director's details changed for Mr Paul Anthony Quaid on 2022-02-09
dot icon09/02/2022
Director's details changed for Mr Glyn Anthony Evans on 2022-02-09
dot icon16/08/2021
Confirmation statement made on 2021-08-16 with updates
dot icon21/04/2021
Total exemption full accounts made up to 2020-10-31
dot icon17/08/2020
Confirmation statement made on 2020-08-16 with updates
dot icon26/03/2020
Total exemption full accounts made up to 2019-10-31
dot icon19/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon18/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon17/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon22/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon12/04/2018
Appointment of Mr Wayne Douglas Thomas as a director on 2018-04-06
dot icon12/04/2018
Termination of appointment of Ian Keith Neal as a director on 2018-04-06
dot icon11/04/2018
Director's details changed for Mr Christopher James Ball on 2017-11-22
dot icon30/11/2017
Director's details changed for Mr Christopher James Ball on 2017-11-22
dot icon05/09/2017
Confirmation statement made on 2017-08-16 with updates
dot icon04/09/2017
Notification of Bates Weston Audit Limited as a person with significant control on 2016-04-06
dot icon04/09/2017
Cessation of Ian Keith Neal as a person with significant control on 2016-04-06
dot icon04/09/2017
Cessation of Wayne Douglas Thomas as a person with significant control on 2016-04-06
dot icon04/09/2017
Cessation of Glyn Anthony Evans as a person with significant control on 2016-04-06
dot icon04/09/2017
Cessation of Christopher James Ball as a person with significant control on 2016-10-20
dot icon21/08/2017
Notification of Christopher Ball as a person with significant control on 2016-10-20
dot icon21/08/2017
Notification of Wayne Douglas Thomas as a person with significant control on 2016-04-06
dot icon21/08/2017
Cessation of David John Ball as a person with significant control on 2016-10-20
dot icon21/08/2017
Cessation of David John Ball as a person with significant control on 2016-10-20
dot icon20/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon31/01/2017
Appointment of Mr Christopher James Ball as a director on 2016-10-20
dot icon01/11/2016
Termination of appointment of David John Ball as a director on 2016-10-20
dot icon23/09/2016
Confirmation statement made on 2016-08-16 with updates
dot icon04/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon03/09/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon01/05/2015
Appointment of Mr Ian Keith Neal as a director on 2015-03-31
dot icon23/04/2015
Termination of appointment of Richard John Smith as a secretary on 2015-03-31
dot icon23/04/2015
Termination of appointment of Richard John Smith as a director on 2015-03-31
dot icon07/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon18/08/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon04/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon21/08/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon01/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon16/08/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon07/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon13/09/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon21/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon16/09/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon22/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon24/08/2009
Return made up to 16/08/09; full list of members
dot icon18/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon27/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon19/08/2008
Return made up to 16/08/08; full list of members
dot icon09/07/2008
Accounting reference date shortened from 31/12/2007 to 31/10/2007
dot icon16/08/2007
Return made up to 16/08/07; full list of members
dot icon05/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/04/2007
Accounting reference date extended from 31/10/06 to 31/12/06
dot icon23/04/2007
Director resigned
dot icon23/04/2007
New director appointed
dot icon06/09/2006
Accounts for a small company made up to 2005-10-31
dot icon24/08/2006
Return made up to 17/08/06; full list of members
dot icon24/08/2006
Registered office changed on 24/08/06 from: r j smith bates weston the mills, canal street derby derbyshire DE1 2RJ
dot icon13/02/2006
Nc inc already adjusted 05/01/06
dot icon13/02/2006
Resolutions
dot icon31/01/2006
Ad 05/01/06--------- £ si 10@1=10 £ ic 1210/1220
dot icon31/01/2006
Resolutions
dot icon01/09/2005
Full accounts made up to 2004-10-31
dot icon22/08/2005
Return made up to 17/08/05; full list of members
dot icon22/08/2005
Location of register of members
dot icon23/09/2004
Return made up to 17/08/04; full list of members
dot icon03/08/2004
Full accounts made up to 2003-10-31
dot icon12/02/2004
New director appointed
dot icon12/02/2004
Director resigned
dot icon01/09/2003
Return made up to 17/08/03; full list of members
dot icon29/04/2003
Full accounts made up to 2002-10-31
dot icon12/09/2002
Return made up to 17/08/02; full list of members
dot icon01/08/2002
Memorandum and Articles of Association
dot icon29/07/2002
Ad 28/06/02--------- £ si 10@1=10 £ ic 1200/1210
dot icon29/07/2002
Resolutions
dot icon29/07/2002
Resolutions
dot icon29/07/2002
Resolutions
dot icon29/07/2002
£ nc 100000/150000 28/06/02
dot icon18/07/2002
Full accounts made up to 2001-10-31
dot icon03/09/2001
Full accounts made up to 2000-10-31
dot icon21/08/2001
Return made up to 17/08/01; full list of members
dot icon21/09/2000
Return made up to 17/08/00; full list of members
dot icon10/03/2000
Full accounts made up to 1999-10-31
dot icon25/08/1999
Return made up to 17/08/99; full list of members
dot icon06/08/1999
Ad 23/06/99--------- £ si 1198@1=1198 £ ic 2/1200
dot icon10/05/1999
Accounting reference date shortened from 30/11/99 to 31/10/99
dot icon19/04/1999
Registered office changed on 19/04/99 from: 16 churchill way cardiff CF1 4DX
dot icon18/04/1999
Secretary's particulars changed;director's particulars changed
dot icon18/04/1999
Accounting reference date extended from 31/08/99 to 30/11/99
dot icon25/08/1998
Director resigned
dot icon25/08/1998
Secretary resigned
dot icon25/08/1998
New director appointed
dot icon25/08/1998
New director appointed
dot icon25/08/1998
New secretary appointed;new director appointed
dot icon25/08/1998
New director appointed
dot icon20/08/1998
Memorandum and Articles of Association
dot icon20/08/1998
Resolutions
dot icon17/08/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
41.75K
-
0.00
47.66K
-
2022
4
54.44K
-
0.00
51.26K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Neal, Ian Keith
Director
30/03/2015 - 05/04/2018
16
Allen, John Paul
Director
20/05/2022 - Present
1
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
16/08/1998 - 16/08/1998
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
16/08/1998 - 16/08/1998
15962
Smith, Richard John
Director
16/08/1998 - 30/03/2015
8

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About B W FINANCIAL SERVICES LIMITED

B W FINANCIAL SERVICES LIMITED is an(a) Active company incorporated on 17/08/1998 with the registered office located at The Mills, Canal Street, Derby, Derbyshire DE1 2RJ. There are currently 4 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 FINANCIAL SERVICES LIMITED?

toggle

B W FINANCIAL SERVICES LIMITED is currently Active. It was registered on 17/08/1998 .

Where is B W FINANCIAL SERVICES LIMITED located?

toggle

B W FINANCIAL SERVICES LIMITED is registered at The Mills, Canal Street, Derby, Derbyshire DE1 2RJ.

What does B W FINANCIAL SERVICES LIMITED do?

toggle

B W FINANCIAL SERVICES LIMITED operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

What is the latest filing for B W FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 08/04/2026: Total exemption full accounts made up to 2025-10-31.