B.W.INDUSTRIES LTD

Register to unlock more data on OkredoRegister

B.W.INDUSTRIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01189095

Incorporation date

31/10/1974

Size

Full

Contacts

Registered address

Registered address

Lancaster Road, Carnaby Industrial Estate, Bridlington, East Yorkshire YO15 3QYCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon25/02/2026
Termination of appointment of Jamie Petch as a director on 2026-01-30
dot icon24/02/2026
Termination of appointment of Jamie Petch as a director on 2026-01-30
dot icon24/02/2026
Appointment of Mr Jamie Petch as a director on 2026-01-30
dot icon24/02/2026
Satisfaction of charge 011890950015 in full
dot icon23/02/2026
Appointment of Mr Jamie Petch as a director on 2026-01-30
dot icon14/02/2026
Memorandum and Articles of Association
dot icon14/02/2026
Resolutions
dot icon05/02/2026
Change of details for B W Manufacturing Limited as a person with significant control on 2016-04-06
dot icon24/10/2025
Full accounts made up to 2025-01-31
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon02/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon22/10/2024
Full accounts made up to 2024-01-31
dot icon19/02/2024
Registration of charge 011890950016, created on 2024-02-08
dot icon05/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon03/11/2023
Director's details changed for Mr Stephen Paul Smith on 2023-11-01
dot icon31/10/2023
Full accounts made up to 2023-01-31
dot icon20/10/2023
Appointment of Mr James Petch as a director on 2023-10-12
dot icon20/10/2023
Appointment of Mr Kevin Watson as a director on 2023-10-12
dot icon13/10/2023
Memorandum and Articles of Association
dot icon13/10/2023
Resolutions
dot icon14/06/2023
Termination of appointment of Gareth Rounding as a director on 2023-04-30
dot icon01/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon10/10/2022
Full accounts made up to 2022-01-31
dot icon02/09/2022
Termination of appointment of Neil Pilling as a director on 2022-08-31
dot icon11/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon24/09/2021
Full accounts made up to 2021-01-31
dot icon16/12/2020
Full accounts made up to 2020-01-31
dot icon03/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon19/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon19/12/2019
Cessation of Gareth Rounding as a person with significant control on 2019-09-17
dot icon19/12/2019
Cessation of Neil Pilling as a person with significant control on 2019-09-17
dot icon19/12/2019
Notification of Stephen Smith as a person with significant control on 2019-09-17
dot icon19/12/2019
Notification of Daniel Smith as a person with significant control on 2019-09-17
dot icon10/10/2019
Appointment of Mr Stephen Paul Smith as a director on 2019-09-17
dot icon30/09/2019
Full accounts made up to 2019-01-31
dot icon07/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon12/06/2018
Full accounts made up to 2018-01-31
dot icon13/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon13/12/2017
Notification of Neil Pilling as a person with significant control on 2016-11-02
dot icon13/12/2017
Notification of Gareth Rounding as a person with significant control on 2016-11-02
dot icon04/10/2017
Full accounts made up to 2017-01-31
dot icon20/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon17/11/2016
Registration of charge 011890950015, created on 2016-11-02
dot icon03/11/2016
Director's details changed for Mr Neil Pilling on 2016-11-02
dot icon03/11/2016
Director's details changed for Mr Gareth Rounding on 2016-11-02
dot icon03/11/2016
Appointment of Mr Daniel Robert Smith as a secretary on 2016-11-02
dot icon03/11/2016
Appointment of Mr Daniel Robert Smith as a director on 2016-11-02
dot icon03/11/2016
Termination of appointment of Michael Guy De'caux Pugh as a director on 2016-11-02
dot icon03/11/2016
Termination of appointment of David John Smith as a director on 2016-11-02
dot icon03/11/2016
Termination of appointment of David John Smith as a secretary on 2016-11-02
dot icon02/11/2016
Registration of charge 011890950014, created on 2016-11-02
dot icon17/10/2016
Full accounts made up to 2016-01-31
dot icon22/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon26/10/2015
Full accounts made up to 2015-01-31
dot icon16/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon05/11/2014
Full accounts made up to 2014-01-31
dot icon03/04/2014
Appointment of Mr Graham Reiss as a director
dot icon03/04/2014
Appointment of Mr Gareth Rounding as a director
dot icon03/04/2014
Appointment of Mr Neil Pilling as a director
dot icon19/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon19/12/2013
Director's details changed for Michael Pugh on 2012-09-30
dot icon24/10/2013
Full accounts made up to 2013-01-31
dot icon23/07/2013
Registration of charge 011890950013
dot icon20/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon31/08/2012
Full accounts made up to 2012-01-31
dot icon14/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon11/10/2011
Full accounts made up to 2011-01-31
dot icon21/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon21/12/2010
Director's details changed for David John Smith on 2010-10-31
dot icon21/12/2010
Secretary's details changed for David John Smith on 2010-10-31
dot icon27/10/2010
Full accounts made up to 2010-01-31
dot icon18/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon18/12/2009
Director's details changed for David John Smith on 2009-12-18
dot icon18/12/2009
Director's details changed for Michael Pugh on 2009-12-18
dot icon16/06/2009
Accounts for a medium company made up to 2009-01-31
dot icon13/04/2009
Registered office changed on 13/04/2009 from 20 lothian close wembley middlesex HA0 2QN
dot icon05/03/2009
Registered office changed on 05/03/2009 from carnaby industrial estate lancaster road, carnaby bridlington north humberside YO15 3QY
dot icon16/12/2008
Return made up to 30/11/08; full list of members
dot icon13/11/2008
Accounts for a medium company made up to 2008-01-31
dot icon05/12/2007
Return made up to 30/11/07; full list of members
dot icon01/11/2007
Accounts for a medium company made up to 2007-01-31
dot icon15/09/2007
Declaration of satisfaction of mortgage/charge
dot icon15/09/2007
Declaration of satisfaction of mortgage/charge
dot icon11/09/2007
Director resigned
dot icon11/09/2007
Resolutions
dot icon11/09/2007
Declaration of assistance for shares acquisition
dot icon05/09/2007
Declaration of satisfaction of mortgage/charge
dot icon05/09/2007
Declaration of satisfaction of mortgage/charge
dot icon05/09/2007
Declaration of satisfaction of mortgage/charge
dot icon05/09/2007
Declaration of satisfaction of mortgage/charge
dot icon04/09/2007
Particulars of mortgage/charge
dot icon16/08/2007
Particulars of mortgage/charge
dot icon18/01/2007
Accounts for a medium company made up to 2006-01-31
dot icon06/01/2007
Return made up to 30/11/06; full list of members
dot icon10/03/2006
Return made up to 30/11/05; full list of members
dot icon03/08/2005
Accounts for a medium company made up to 2005-01-31
dot icon30/12/2004
Return made up to 30/11/04; full list of members
dot icon20/12/2004
Resolutions
dot icon20/12/2004
Director resigned
dot icon20/12/2004
Director resigned
dot icon14/07/2004
Accounts for a medium company made up to 2004-01-31
dot icon07/01/2004
Return made up to 30/11/03; full list of members
dot icon07/10/2003
Accounts for a medium company made up to 2003-01-31
dot icon30/12/2002
Return made up to 30/11/02; full list of members
dot icon28/10/2002
Accounts for a medium company made up to 2002-01-31
dot icon24/09/2002
New director appointed
dot icon24/09/2002
New director appointed
dot icon28/08/2002
Particulars of mortgage/charge
dot icon23/08/2002
Auditor's resignation
dot icon23/08/2002
Director resigned
dot icon23/08/2002
Declaration of assistance for shares acquisition
dot icon23/08/2002
Resolutions
dot icon23/08/2002
Resolutions
dot icon22/08/2002
Particulars of mortgage/charge
dot icon16/08/2002
Particulars of mortgage/charge
dot icon16/08/2002
Particulars of mortgage/charge
dot icon16/08/2002
Particulars of mortgage/charge
dot icon15/08/2002
Particulars of mortgage/charge
dot icon13/12/2001
Return made up to 30/11/01; full list of members
dot icon24/10/2001
Accounts for a medium company made up to 2001-01-31
dot icon03/01/2001
Return made up to 30/11/00; full list of members
dot icon27/10/2000
Accounts for a medium company made up to 2000-01-31
dot icon29/11/1999
Return made up to 30/11/99; full list of members
dot icon22/11/1999
Accounts for a medium company made up to 1999-01-31
dot icon15/11/1999
Registered office changed on 15/11/99 from: the airfield cranswick yorkshire YO25 9PF
dot icon30/11/1998
Return made up to 30/11/98; no change of members
dot icon23/10/1998
Accounts for a medium company made up to 1998-01-31
dot icon04/12/1997
Return made up to 30/11/97; no change of members
dot icon04/12/1997
Accounts for a small company made up to 1997-01-31
dot icon04/12/1996
Return made up to 30/11/96; full list of members
dot icon16/10/1996
Accounts for a medium company made up to 1996-01-31
dot icon12/12/1995
Return made up to 30/11/95; no change of members
dot icon29/11/1995
Full accounts made up to 1995-01-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Full accounts made up to 1994-01-31
dot icon30/11/1994
Return made up to 30/11/94; no change of members
dot icon10/12/1993
Return made up to 30/11/93; full list of members
dot icon30/11/1993
Accounts for a small company made up to 1993-01-31
dot icon04/12/1992
Return made up to 30/11/92; no change of members
dot icon25/11/1992
Accounts for a medium company made up to 1992-01-31
dot icon15/01/1992
Accounts for a medium company made up to 1991-01-31
dot icon20/12/1991
Return made up to 30/11/91; no change of members
dot icon16/01/1991
Accounts for a medium company made up to 1990-01-31
dot icon16/01/1991
Return made up to 11/12/90; full list of members
dot icon19/12/1990
New director appointed
dot icon05/01/1990
Return made up to 13/10/89; full list of members
dot icon05/01/1990
Accounts for a medium company made up to 1989-01-31
dot icon13/03/1989
Director resigned
dot icon01/09/1988
Full accounts made up to 1988-01-31
dot icon01/09/1988
Return made up to 12/07/88; full list of members
dot icon16/08/1988
Memorandum and Articles of Association
dot icon15/12/1987
Full accounts made up to 1987-01-31
dot icon15/12/1987
Return made up to 20/11/87; full list of members
dot icon07/08/1987
New secretary appointed
dot icon29/07/1987
Director resigned
dot icon16/07/1987
Particulars of mortgage/charge
dot icon11/05/1987
Full accounts made up to 1986-01-31
dot icon30/01/1987
Return made up to 28/11/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

138
2022
change arrow icon+2,801.01 % *

* during past year

Cash in Bank

£1,627,525.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
136
19.61M
-
0.00
56.10K
-
2022
138
20.45M
-
0.00
1.63M
-
2022
138
20.45M
-
0.00
1.63M
-

Employees

2022

Employees

138 Ascended1 % *

Net Assets(GBP)

20.45M £Ascended4.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.63M £Ascended2.80K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Neil Pilling
Director
31/03/2014 - 30/08/2022
6
Cavill, Edmund
Director
13/09/2002 - 14/12/2004
10
Cavill, Timothy
Director
12/09/2002 - 13/12/2004
7
Mr Gareth Rounding
Director
01/04/2014 - 30/04/2023
6
Watson, Kevin
Director
12/10/2023 - Present
5

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About B.W.INDUSTRIES LTD

B.W.INDUSTRIES LTD is an(a) Active company incorporated on 31/10/1974 with the registered office located at Lancaster Road, Carnaby Industrial Estate, Bridlington, East Yorkshire YO15 3QY. There are currently 6 active directors according to the latest confirmation statement. Number of employees 138 according to last financial statements.

Frequently Asked Questions

What is the current status of B.W.INDUSTRIES LTD?

toggle

B.W.INDUSTRIES LTD is currently Active. It was registered on 31/10/1974 .

Where is B.W.INDUSTRIES LTD located?

toggle

B.W.INDUSTRIES LTD is registered at Lancaster Road, Carnaby Industrial Estate, Bridlington, East Yorkshire YO15 3QY.

What does B.W.INDUSTRIES LTD do?

toggle

B.W.INDUSTRIES LTD operates in the Cold forming or folding (24.33 - SIC 2007) sector.

How many employees does B.W.INDUSTRIES LTD have?

toggle

B.W.INDUSTRIES LTD had 138 employees in 2022.

What is the latest filing for B.W.INDUSTRIES LTD?

toggle

The latest filing was on 25/02/2026: Termination of appointment of Jamie Petch as a director on 2026-01-30.