BCW INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BCW INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05569974

Incorporation date

21/09/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Top Floor 3 George Stephenson Court, Off Westland Way, Preston Farm Industrial Estate, Stockton-On-Tees, Teesside TS18 3FBCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2005)
dot icon14/10/2025
Change of details for Carlin Family Office Ltd as a person with significant control on 2025-03-13
dot icon10/10/2025
Confirmation statement made on 2025-09-21 with updates
dot icon09/10/2025
Registered office address changed from C/O Tony Wattis Top Floor 3 George Stephenson Ct Off Westland Way Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3FB to Top Floor 3 George Stephenson Court, Off Westland Way Preston Farm Industrial Estate Stockton-on-Tees Teesside TS18 3FB on 2025-10-09
dot icon09/10/2025
Termination of appointment of Richard Anthony Wattis as a secretary on 2025-03-13
dot icon09/10/2025
Termination of appointment of Richard Anthony Wattis as a director on 2025-03-13
dot icon09/10/2025
Cessation of Richard Anthony Wattis as a person with significant control on 2025-03-13
dot icon02/10/2025
Director's details changed for Mr Richard Anthony Wattis on 2025-09-21
dot icon01/10/2025
Change of details for Mr Richard Anthony Wattis as a person with significant control on 2025-09-21
dot icon01/10/2025
Director's details changed for Mr Richard Anthony Wattis on 2025-10-01
dot icon21/07/2025
Cessation of Michael Gerard Carlin as a person with significant control on 2025-03-13
dot icon21/07/2025
Notification of Carlin Family Office Ltd as a person with significant control on 2025-03-13
dot icon25/06/2025
Micro company accounts made up to 2024-09-30
dot icon24/09/2024
Confirmation statement made on 2024-09-21 with updates
dot icon20/09/2024
Change of details for Mr Michael Gerard Carlin as a person with significant control on 2024-07-01
dot icon20/09/2024
Director's details changed for Mr Michael Gerard Carlin on 2024-07-01
dot icon16/05/2024
Micro company accounts made up to 2023-09-30
dot icon25/09/2023
Confirmation statement made on 2023-09-21 with updates
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon22/09/2022
Confirmation statement made on 2022-09-21 with updates
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon04/10/2021
Confirmation statement made on 2021-09-21 with updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon21/09/2020
Confirmation statement made on 2020-09-21 with updates
dot icon30/06/2020
Micro company accounts made up to 2019-09-30
dot icon25/09/2019
Confirmation statement made on 2019-09-21 with updates
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon27/09/2018
Confirmation statement made on 2018-09-21 with updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon16/11/2017
Confirmation statement made on 2017-09-21 with updates
dot icon31/07/2017
Micro company accounts made up to 2016-09-30
dot icon26/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon20/02/2016
Compulsory strike-off action has been discontinued
dot icon17/02/2016
Annual return made up to 2015-09-21 with full list of shareholders
dot icon15/12/2015
First Gazette notice for compulsory strike-off
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon04/11/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon31/03/2014
Annual return made up to 2013-09-30 with full list of shareholders
dot icon29/03/2014
Compulsory strike-off action has been discontinued
dot icon27/03/2014
Annual return made up to 2013-09-21 with full list of shareholders
dot icon21/01/2014
First Gazette notice for compulsory strike-off
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon05/11/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon17/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/12/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon05/01/2011
Registered office address changed from 22 Portrack Grange Road Portrack Industrial Estate Stockton on Tees TS18 2PH on 2011-01-05
dot icon27/09/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon24/09/2010
Director's details changed for Mr Richard Anthony Wattis on 2010-09-21
dot icon24/09/2010
Director's details changed for Michael Gerard Carlin on 2010-09-21
dot icon24/09/2010
Secretary's details changed for Mr Richard Anthony Wattis on 2010-09-21
dot icon22/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon01/10/2009
Return made up to 21/09/09; full list of members
dot icon01/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon06/10/2008
Return made up to 21/09/08; full list of members
dot icon25/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon03/03/2008
Appointment terminated director mark barrett
dot icon15/10/2007
Ad 05/10/07--------- £ si 98@1=98 £ ic 1/99
dot icon05/10/2007
Return made up to 21/09/07; full list of members
dot icon10/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon08/12/2006
Return made up to 21/09/06; full list of members
dot icon08/12/2006
Location of debenture register
dot icon08/12/2006
Location of register of members
dot icon08/12/2006
Registered office changed on 08/12/06 from: unit 24 ark grove industrial estate ross road portrack stockton on tees durham TS18 2NH
dot icon09/03/2006
New director appointed
dot icon09/03/2006
New secretary appointed;new director appointed
dot icon09/03/2006
New director appointed
dot icon03/10/2005
Director resigned
dot icon03/10/2005
Secretary resigned
dot icon21/09/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
144.79K
-
0.00
-
-
2022
0
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carlin, Michael Gerard
Director
21/09/2005 - Present
64
Wattis, Richard Anthony
Director
21/09/2005 - 13/03/2025
12
Wattis, Richard Anthony
Secretary
21/09/2005 - 13/03/2025
2

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

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 BCW INVESTMENTS LIMITED

BCW INVESTMENTS LIMITED is an(a) Active company incorporated on 21/09/2005 with the registered office located at Top Floor 3 George Stephenson Court, Off Westland Way, Preston Farm Industrial Estate, Stockton-On-Tees, Teesside TS18 3FB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BCW INVESTMENTS LIMITED?

toggle

BCW INVESTMENTS LIMITED is currently Active. It was registered on 21/09/2005 .

Where is BCW INVESTMENTS LIMITED located?

toggle

BCW INVESTMENTS LIMITED is registered at Top Floor 3 George Stephenson Court, Off Westland Way, Preston Farm Industrial Estate, Stockton-On-Tees, Teesside TS18 3FB.

What does BCW INVESTMENTS LIMITED do?

toggle

BCW INVESTMENTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BCW INVESTMENTS LIMITED?

toggle

The latest filing was on 14/10/2025: Change of details for Carlin Family Office Ltd as a person with significant control on 2025-03-13.