BGW LAW LIMITED

Register to unlock more data on OkredoRegister

BGW LAW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09428051

Incorporation date

09/02/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

57 High Street, Shepton Mallet, Somerset BA4 5AQCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2015)
dot icon03/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon09/02/2026
Confirmation statement made on 2026-02-09 with updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-09-30
dot icon27/03/2025
Director's details changed for Mrs Dervla Rosalie Nash on 2025-03-25
dot icon11/02/2025
Confirmation statement made on 2025-02-09 with updates
dot icon14/11/2024
Director's details changed for Mrs Dervla Rosalie Nash on 2020-11-27
dot icon08/11/2024
Withdrawal of a person with significant control statement on 2024-11-08
dot icon08/11/2024
Notification of Elizabeth Agnes Maureen Stoodley as a person with significant control on 2023-09-30
dot icon08/11/2024
Notification of Dervla Rosalie Nash as a person with significant control on 2023-09-30
dot icon13/02/2024
Confirmation statement made on 2024-02-09 with updates
dot icon01/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon30/11/2023
Director's details changed for Elizabeth Agnes Maureen Stoodley on 2023-11-30
dot icon16/10/2023
Termination of appointment of Gareth Richard Reynolds as a director on 2023-09-30
dot icon10/02/2023
Director's details changed for Elizabeth Agnes Maureen Rae on 2023-02-09
dot icon10/02/2023
Confirmation statement made on 2023-02-09 with updates
dot icon27/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon22/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon14/02/2022
Confirmation statement made on 2022-02-09 with updates
dot icon14/02/2022
Termination of appointment of Robin Aloysius Weelen as a director on 2021-12-31
dot icon08/10/2021
Termination of appointment of Basil William Bartlett as a director on 2021-09-30
dot icon30/07/2021
Resolutions
dot icon30/07/2021
Change of share class name or designation
dot icon28/07/2021
Particulars of variation of rights attached to shares
dot icon14/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon01/04/2021
Confirmation statement made on 2021-02-09 with updates
dot icon11/02/2021
Registration of charge 094280510003, created on 2021-02-10
dot icon13/10/2020
Appointment of Mrs Victoria Hoskins as a director on 2020-10-01
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon11/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon10/07/2019
Termination of appointment of Karen Lucas as a director on 2019-06-12
dot icon12/02/2019
Confirmation statement made on 2019-02-09 with updates
dot icon18/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon09/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon22/03/2018
Confirmation statement made on 2018-02-09 with updates
dot icon22/03/2018
Notification of a person with significant control statement
dot icon22/03/2018
Cessation of Elizabeth Agnes Maureen Rae as a person with significant control on 2018-02-09
dot icon22/03/2018
Cessation of Robin Aloysius Weelen as a person with significant control on 2018-02-09
dot icon22/03/2018
Cessation of Gareth Richard Reynolds as a person with significant control on 2018-02-09
dot icon22/03/2018
Cessation of Dervla Nash as a person with significant control on 2018-02-09
dot icon22/03/2018
Cessation of Basil William Bartlett as a person with significant control on 2018-02-09
dot icon13/07/2017
Appointment of Karen Lucas as a director on 2017-07-01
dot icon14/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon20/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon17/06/2016
Registration of charge 094280510002, created on 2016-06-17
dot icon10/05/2016
Current accounting period shortened from 2016-12-31 to 2016-09-30
dot icon13/04/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon12/04/2016
Accounts for a dormant company made up to 2015-12-31
dot icon12/04/2016
Statement of capital following an allotment of shares on 2015-11-27
dot icon12/04/2016
Statement of capital following an allotment of shares on 2015-11-27
dot icon12/04/2016
Statement of capital following an allotment of shares on 2015-11-27
dot icon12/04/2016
Statement of capital following an allotment of shares on 2015-11-27
dot icon12/04/2016
Statement of capital following an allotment of shares on 2015-11-27
dot icon12/04/2016
Previous accounting period shortened from 2016-02-28 to 2015-12-31
dot icon17/03/2016
Registration of charge 094280510001, created on 2016-03-14
dot icon14/09/2015
Particulars of variation of rights attached to shares
dot icon14/09/2015
Change of share class name or designation
dot icon14/09/2015
Statement of capital following an allotment of shares on 2015-02-09
dot icon14/09/2015
Resolutions
dot icon25/03/2015
Termination of appointment of Reddings Company Secretary Limited as a secretary on 2015-02-09
dot icon25/03/2015
Appointment of Dervla Nash as a secretary on 2015-02-09
dot icon25/03/2015
Termination of appointment of Diana Elizabeth Redding as a director on 2015-02-09
dot icon25/03/2015
Appointment of Elizabeth Agnes Maureen Rae as a director on 2015-02-09
dot icon25/03/2015
Appointment of Dervla Nash as a director on 2015-02-09
dot icon25/03/2015
Appointment of Robin Aloysius Weelen as a director on 2015-02-09
dot icon25/03/2015
Appointment of Basil William Bartlett as a director on 2015-02-09
dot icon25/03/2015
Appointment of Gareth Richard Reynolds as a director on 2015-02-09
dot icon25/03/2015
Registered office address changed from , Reddings Oakridge Lane, Sidcot, Winscombe, North Somerset, BS25 1LZ, England to 57 High Street Shepton Mallet Somerset BA4 5AQ on 2015-03-25
dot icon09/02/2015
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
30/09/2025
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
31
194.16K
-
0.00
581.89K
-
2022
33
258.97K
-
0.00
268.15K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Redding, Diana Elizabeth
Director
09/02/2015 - 09/02/2015
1569
REDDINGS COMPANY SECRETARY LIMITED
Corporate Secretary
09/02/2015 - 09/02/2015
392
Mr Basil William Bartlett
Director
09/02/2015 - 30/09/2021
-
Mr Robin Aloysius Weelen
Director
09/02/2015 - 31/12/2021
2
Mr Gareth Richard Reynolds
Director
09/02/2015 - 30/09/2023
3

Persons with Significant Control

7
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 BGW LAW LIMITED

BGW LAW LIMITED is an(a) Active company incorporated on 09/02/2015 with the registered office located at 57 High Street, Shepton Mallet, Somerset BA4 5AQ. 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 BGW LAW LIMITED?

toggle

BGW LAW LIMITED is currently Active. It was registered on 09/02/2015 .

Where is BGW LAW LIMITED located?

toggle

BGW LAW LIMITED is registered at 57 High Street, Shepton Mallet, Somerset BA4 5AQ.

What does BGW LAW LIMITED do?

toggle

BGW LAW LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for BGW LAW LIMITED?

toggle

The latest filing was on 03/03/2026: Total exemption full accounts made up to 2025-09-30.