BCW MANUFACTURING GROUP LIMITED

Register to unlock more data on OkredoRegister

BCW MANUFACTURING GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06092141

Incorporation date

09/02/2007

Size

Full

Contacts

Registered address

Registered address

2 Innovation Drive, Burnley BB10 2FTCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2007)
dot icon10/04/2026
Full accounts made up to 2025-06-30
dot icon29/01/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon03/04/2025
Full accounts made up to 2024-06-30
dot icon04/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon23/06/2024
Full accounts made up to 2023-06-30
dot icon09/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon04/08/2023
Registration of charge 060921410003, created on 2023-08-02
dot icon19/05/2023
Full accounts made up to 2022-06-30
dot icon17/05/2023
Director's details changed for Mr Alec Gordon Stewart Cassie on 2023-05-17
dot icon08/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon30/06/2022
Full accounts made up to 2021-06-30
dot icon18/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon09/07/2021
Full accounts made up to 2020-06-30
dot icon13/04/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon07/04/2020
Full accounts made up to 2019-06-30
dot icon18/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon10/07/2019
Director's details changed for Mr Alec Gordon Stewart Cassie on 2019-07-01
dot icon10/07/2019
Secretary's details changed for Miss Claire Whelan on 2019-07-01
dot icon10/07/2019
Registered office address changed from PO Box BB10 2TP 2 Innovation Drive Bancroft Road Burnley Lancashire BB10 2TP United Kingdom to 2 Innovation Drive Burnley BB10 2FT on 2019-07-10
dot icon01/04/2019
Full accounts made up to 2018-06-30
dot icon04/03/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon08/02/2019
Registration of charge 060921410002, created on 2019-02-07
dot icon06/04/2018
Full accounts made up to 2017-06-30
dot icon12/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon02/06/2017
Resolutions
dot icon01/06/2017
Registered office address changed from Lancashire Digital Technology Centre Bancroft Road Burnley Lancashire BB10 2TP to PO Box BB10 2TP 2 Innovation Drive Bancroft Road Burnley Lancashire BB10 2TP on 2017-06-01
dot icon07/04/2017
Full accounts made up to 2016-06-30
dot icon17/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon08/04/2016
Full accounts made up to 2015-06-30
dot icon22/03/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon19/03/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon04/03/2015
Full accounts made up to 2014-06-30
dot icon17/02/2015
Termination of appointment of Paul Biggs as a director on 2014-12-17
dot icon17/04/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon03/12/2013
Accounts for a medium company made up to 2013-06-30
dot icon15/08/2013
Previous accounting period shortened from 2014-02-28 to 2013-06-30
dot icon14/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon14/02/2013
Appointment of Miss Claire Whelan as a secretary
dot icon14/02/2013
Termination of appointment of Michael Holmes as a secretary
dot icon14/02/2013
Registered office address changed from Appleton House, Chapel Lane Codsall Wolverhampton WV8 2EH on 2013-02-14
dot icon27/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon04/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon24/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon15/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon14/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon08/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon16/02/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon20/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon10/02/2009
Return made up to 08/02/09; full list of members
dot icon10/02/2009
Director's change of particulars / alec cassie / 01/03/2008
dot icon04/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon08/02/2008
Return made up to 08/02/08; full list of members
dot icon06/03/2007
New secretary appointed
dot icon06/03/2007
New director appointed
dot icon06/03/2007
New director appointed
dot icon06/03/2007
New director appointed
dot icon21/02/2007
Secretary resigned
dot icon21/02/2007
Director resigned
dot icon09/02/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Whelan
Director
10/02/2007 - Present
17
Mr Alexander Gordon Stewart Cassie
Director
12/02/2007 - Present
11

Persons with Significant Control

0

No PSC data available.

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 MANUFACTURING GROUP LIMITED

BCW MANUFACTURING GROUP LIMITED is an(a) Active company incorporated on 09/02/2007 with the registered office located at 2 Innovation Drive, Burnley BB10 2FT. There are currently 2 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 BCW MANUFACTURING GROUP LIMITED?

toggle

BCW MANUFACTURING GROUP LIMITED is currently Active. It was registered on 09/02/2007 .

Where is BCW MANUFACTURING GROUP LIMITED located?

toggle

BCW MANUFACTURING GROUP LIMITED is registered at 2 Innovation Drive, Burnley BB10 2FT.

What does BCW MANUFACTURING GROUP LIMITED do?

toggle

BCW MANUFACTURING GROUP 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 MANUFACTURING GROUP LIMITED?

toggle

The latest filing was on 10/04/2026: Full accounts made up to 2025-06-30.