B W M LIMITED

Register to unlock more data on OkredoRegister

B W M LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03145682

Incorporation date

12/01/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bwm House, Unit A5 Severn Road, Treforest Industrial Estate, Pontypridd, Rhondda Cynon Taff CF37 5SQCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/1996)
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/08/2025
Confirmation statement made on 2025-08-10 with updates
dot icon22/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/08/2024
Confirmation statement made on 2024-08-10 with updates
dot icon20/05/2024
Appointment of Mr Lee Wayne Howells as a director on 2024-05-10
dot icon20/05/2024
Appointment of Mr Patrick Dempsey Mullins as a director on 2024-05-10
dot icon26/03/2024
Satisfaction of charge 031456820002 in full
dot icon23/01/2024
Notification of Bagp Holdings Ltd as a person with significant control on 2024-01-01
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/08/2023
Confirmation statement made on 2023-08-10 with updates
dot icon13/01/2023
Registered office address changed from 70 Manor Road London N16 5BN to Bwm House, Unit a5 Severn Road Treforest Industrial Estate Pontypridd Rhondda Cynon Taff CF37 5SQ on 2023-01-13
dot icon10/01/2023
Registered office address changed from Bwm House Unit a5, Severn Road Treforest Industrial Estate Pontypridd Mid Glamorgan CF37 5SQ to 70 Manor Road London N16 5BN on 2023-01-10
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/08/2022
Confirmation statement made on 2022-08-10 with updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/08/2021
Confirmation statement made on 2021-08-10 with updates
dot icon28/05/2021
Cancellation of shares. Statement of capital on 2021-02-26
dot icon13/05/2021
Change of details for Mr Sean Dempsey Mullins as a person with significant control on 2021-02-26
dot icon11/05/2021
Cessation of Brian William Moreton as a person with significant control on 2021-02-26
dot icon07/05/2021
Purchase of own shares.
dot icon11/03/2021
Termination of appointment of Victoria Moreton as a director on 2021-02-26
dot icon11/03/2021
Termination of appointment of Alan Raymond Biss as a secretary on 2021-02-26
dot icon11/03/2021
Termination of appointment of Brian William Moreton as a director on 2021-02-26
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/09/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon27/09/2019
Director's details changed for Mr Sean Dempsey Mullins on 2019-09-15
dot icon26/09/2019
Secretary's details changed for Mr Alan Raymond Biss on 2019-09-15
dot icon26/09/2019
Change of details for Mr Sean Dempsey Mullins as a person with significant control on 2019-09-15
dot icon26/09/2019
Change of details for Mr Brian William Moreton as a person with significant control on 2019-09-15
dot icon26/09/2019
Director's details changed for Mr Brian William Moreton on 2019-09-15
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/09/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon20/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon31/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon19/09/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/10/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon16/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/09/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon16/05/2014
Satisfaction of charge 1 in full
dot icon31/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon20/01/2014
Registration of charge 031456820002
dot icon30/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/08/2013
Appointment of Victoria Moreton as a director
dot icon04/02/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon12/06/2012
Appointment of Mr Sean Dempsey Mullins as a director
dot icon16/02/2012
Termination of appointment of Lee Howells as a director
dot icon06/02/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/02/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon03/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/02/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon06/02/2010
Registered office address changed from Bwm House Unit a4 Severn Road Treforest Industrial Estate Pontypridd Mid Glamorgan CF37 5SQ on 2010-02-06
dot icon05/02/2010
Director's details changed for Lee Wayne Howells on 2009-10-01
dot icon05/02/2010
Director's details changed for Brian William Moreton on 2009-10-01
dot icon05/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/02/2009
Return made up to 12/01/09; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/10/2008
Director appointed lee wayne howells
dot icon08/02/2008
Return made up to 12/01/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/02/2007
Return made up to 12/01/07; full list of members
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/02/2006
Return made up to 12/01/06; full list of members
dot icon21/02/2006
Memorandum and Articles of Association
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon08/11/2005
Particulars of contract relating to shares
dot icon08/11/2005
Ad 25/10/05--------- £ si 50000@1=50000 £ ic 100/50100
dot icon08/11/2005
Resolutions
dot icon08/11/2005
Nc inc already adjusted 25/10/05
dot icon08/11/2005
Resolutions
dot icon08/11/2005
Resolutions
dot icon05/08/2005
Particulars of mortgage/charge
dot icon26/01/2005
Return made up to 12/01/05; full list of members
dot icon25/01/2005
Secretary resigned
dot icon25/01/2005
New secretary appointed
dot icon18/11/2004
Director resigned
dot icon29/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon13/09/2004
New director appointed
dot icon16/06/2004
Registered office changed on 16/06/04 from: bwm LTD seaton place pwllgwann pontypridd mid glamorgan CF37 1HL
dot icon23/01/2004
Return made up to 12/01/04; full list of members
dot icon06/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon28/01/2003
Return made up to 12/01/03; full list of members
dot icon14/03/2002
Return made up to 12/01/02; full list of members
dot icon03/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon11/04/2001
Accounts for a small company made up to 2000-03-31
dot icon29/03/2001
Return made up to 12/01/01; full list of members
dot icon31/01/2000
Accounts for a small company made up to 1999-03-31
dot icon14/01/2000
New secretary appointed
dot icon14/01/2000
Return made up to 12/01/00; full list of members
dot icon23/03/1999
Accounts for a small company made up to 1998-03-31
dot icon15/01/1999
Return made up to 12/01/99; no change of members
dot icon26/03/1998
Return made up to 12/01/98; no change of members
dot icon12/01/1998
Full accounts made up to 1997-03-31
dot icon20/03/1997
Return made up to 12/01/97; full list of members
dot icon28/08/1996
Accounting reference date notified as 31/03
dot icon19/01/1996
Secretary resigned
dot icon19/01/1996
Director resigned
dot icon19/01/1996
New director appointed
dot icon19/01/1996
New secretary appointed
dot icon19/01/1996
Registered office changed on 19/01/96 from: 129 queen street cardiff CF1 4BJ
dot icon12/01/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

27
2023
change arrow icon+12.01 % *

* during past year

Cash in Bank

£1,212,565.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
32
252.15K
-
0.00
560.66K
-
2022
28
516.30K
-
0.00
1.08M
-
2023
27
550.24K
-
0.00
1.21M
-
2023
27
550.24K
-
0.00
1.21M
-

Employees

2023

Employees

27 Descended-4 % *

Net Assets(GBP)

550.24K £Ascended6.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.21M £Ascended12.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reynolds, Stephen
Director
16/02/2004 - 01/11/2004
2
Moreton, Victoria
Director
01/08/2013 - 26/02/2021
5
Moreton, Brian William
Director
12/01/1996 - 26/02/2021
7
Mullins, Sean Dempsey
Director
01/06/2012 - Present
6
Walters, Kenneth Melville
Secretary
12/01/1996 - 11/01/2000
3

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About B W M LIMITED

B W M LIMITED is an(a) Active company incorporated on 12/01/1996 with the registered office located at Bwm House, Unit A5 Severn Road, Treforest Industrial Estate, Pontypridd, Rhondda Cynon Taff CF37 5SQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of B W M LIMITED?

toggle

B W M LIMITED is currently Active. It was registered on 12/01/1996 .

Where is B W M LIMITED located?

toggle

B W M LIMITED is registered at Bwm House, Unit A5 Severn Road, Treforest Industrial Estate, Pontypridd, Rhondda Cynon Taff CF37 5SQ.

What does B W M LIMITED do?

toggle

B W M LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

How many employees does B W M LIMITED have?

toggle

B W M LIMITED had 27 employees in 2023.

What is the latest filing for B W M LIMITED?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2025-03-31.