BSW CONSULTING (EXETER) LIMITED

Register to unlock more data on OkredoRegister

BSW CONSULTING (EXETER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03296009

Incorporation date

24/12/1996

Size

Micro Entity

Contacts

Registered address

Registered address

The Stables Duxbury Park, Duxbury Hall Road, Chorley PR7 4ATCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/1996)
dot icon19/09/2025
Micro company accounts made up to 2024-12-30
dot icon02/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon13/09/2024
Unaudited abridged accounts made up to 2023-12-30
dot icon02/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon20/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon23/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/10/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon07/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/10/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon24/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/10/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/10/2019
Termination of appointment of Michael John Hancock as a director on 2019-10-31
dot icon31/10/2019
Termination of appointment of Bernard Bonfiglio as a director on 2019-10-31
dot icon24/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon23/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon13/09/2019
Termination of appointment of Paul Andrew Stansbie as a director on 2019-09-13
dot icon15/07/2019
Registered office address changed from Parkwood House Berkeley Drive Bamber Bridge Preston PR5 6BY to The Stables Duxbury Park Duxbury Hall Road Chorley PR7 4AT on 2019-07-15
dot icon08/05/2019
Termination of appointment of Sarah Louise Booker as a director on 2019-05-03
dot icon21/12/2018
Termination of appointment of John Julian Park Ruddick as a director on 2018-12-18
dot icon21/11/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon18/06/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon18/06/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon18/06/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon18/06/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon04/04/2018
Appointment of Mr Paul Andrew Stansbie as a director on 2018-04-04
dot icon04/04/2018
Appointment of Mr Michael John Hancock as a director on 2018-04-04
dot icon04/04/2018
Appointment of Mr Bernard Bonfiglio as a director on 2018-04-04
dot icon27/02/2018
Appointment of Mr Mike John Quayle as a director on 2018-02-27
dot icon27/02/2018
Termination of appointment of Anthony William Hewitt as a director on 2018-02-27
dot icon01/11/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon17/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/04/2017
Termination of appointment of Sarah Buck as a director on 2017-04-18
dot icon21/03/2017
Appointment of John Julian Park Ruddick as a director on 2017-03-21
dot icon14/03/2017
Appointment of Sarah Louise Booker as a director on 2017-03-14
dot icon14/03/2017
Termination of appointment of Simon Howard Witney as a director on 2017-03-14
dot icon26/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon07/10/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon07/10/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon19/09/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon19/09/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon28/04/2016
Appointment of Mr Simon Howard Witney as a director on 2016-04-28
dot icon19/01/2016
Termination of appointment of George Mervyn Stewart as a director on 2015-06-11
dot icon19/01/2016
Termination of appointment of Ian William Jolley as a director on 2015-06-11
dot icon19/01/2016
Termination of appointment of Ian William Jolley as a secretary on 2015-06-11
dot icon26/11/2015
Termination of appointment of Sarah Louise Booker as a director on 2015-11-26
dot icon26/11/2015
Termination of appointment of Jacalyn Evans as a director on 2015-11-26
dot icon11/11/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon11/11/2015
Register inspection address has been changed from Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF United Kingdom to Parkwood House Berkeley Drive Bamber Bridge Preston Lancashire PR5 6BY
dot icon11/11/2015
Register(s) moved to registered office address Parkwood House Berkeley Drive Bamber Bridge Preston PR5 6BY
dot icon30/07/2015
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon23/06/2015
Appointment of Sarah Louise Booker as a director on 2015-06-11
dot icon23/06/2015
Appointment of Mrs Jacalyn Evans as a director on 2015-06-11
dot icon23/06/2015
Registered office address changed from The Boat Shed Michael Browning Way Exeter Devon EX2 8DD to Parkwood House Berkeley Drive Bamber Bridge Preston PR5 6BY on 2015-06-23
dot icon23/06/2015
Appointment of Mr Anthony William Hewitt as a director on 2015-06-11
dot icon03/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/05/2015
Satisfaction of charge 1 in full
dot icon23/10/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon23/10/2014
Director's details changed for Mr George Mervyn Stewart on 2014-10-19
dot icon23/10/2014
Director's details changed for Ian William Jolley on 2014-10-19
dot icon23/10/2014
Director's details changed for Dr Sarah Buck on 2014-10-19
dot icon15/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/10/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon16/09/2013
Resolutions
dot icon16/09/2013
Cancellation of shares. Statement of capital on 2013-09-16
dot icon16/09/2013
Purchase of own shares.
dot icon10/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/05/2013
Termination of appointment of Martin Watts as a director
dot icon22/10/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon22/10/2012
Director's details changed for Mr George Mervyn Stewart on 2012-10-19
dot icon09/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/10/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon21/10/2011
Director's details changed for Mr George Mervyn Stewart on 2011-06-06
dot icon21/10/2011
Director's details changed for Ian William Jolley on 2011-06-22
dot icon04/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/11/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon17/11/2010
Register inspection address has been changed from 58 the Terrace Torquay Devon TQ1 1DE United Kingdom
dot icon01/03/2010
Registered office address changed from 58 the Terrace Torquay Devon TQ1 1DE on 2010-03-01
dot icon06/01/2010
Particulars of a mortgage or charge / charge no: 1
dot icon20/10/2009
Termination of appointment of Stuart White as a director
dot icon20/10/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon20/10/2009
Register(s) moved to registered inspection location
dot icon20/10/2009
Secretary's details changed for Ian William Jolley on 2009-10-19
dot icon20/10/2009
Director's details changed for Mr George Mervyn Stewart on 2009-10-19
dot icon20/10/2009
Register inspection address has been changed
dot icon20/10/2009
Director's details changed for Stuart Barker White on 2009-10-01
dot icon20/10/2009
Director's details changed for Martin Lee Watts on 2009-10-19
dot icon20/10/2009
Director's details changed for Sarah Buck on 2009-10-19
dot icon20/10/2009
Director's details changed for Ian William Jolley on 2009-10-19
dot icon16/06/2009
Director appointed martin lee watts
dot icon16/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/11/2008
Return made up to 19/10/08; full list of members
dot icon05/11/2008
Appointment terminated director elizabeth sykes
dot icon05/11/2008
Appointment terminated director jonathan bolgar
dot icon23/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/06/2008
Ad 31/03/08\gbp si 2@1=2\gbp ic 100/102\
dot icon12/06/2008
Nc inc already adjusted 31/03/08
dot icon12/06/2008
Resolutions
dot icon16/11/2007
Return made up to 19/10/07; full list of members
dot icon06/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/11/2006
Return made up to 19/10/06; full list of members
dot icon02/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon11/11/2005
Return made up to 19/10/05; full list of members
dot icon24/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon12/11/2004
Return made up to 02/11/04; full list of members
dot icon04/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/11/2003
Return made up to 20/11/03; full list of members
dot icon25/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon27/11/2002
Return made up to 20/11/02; full list of members
dot icon28/05/2002
Total exemption small company accounts made up to 2002-03-31
dot icon28/11/2001
Return made up to 20/11/01; full list of members
dot icon29/06/2001
Accounts for a small company made up to 2001-03-31
dot icon21/11/2000
Return made up to 20/11/00; full list of members
dot icon06/06/2000
Accounts for a small company made up to 2000-03-31
dot icon21/11/1999
Return made up to 20/11/99; full list of members
dot icon15/06/1999
Accounts for a small company made up to 1999-03-31
dot icon02/12/1998
Return made up to 20/11/98; no change of members
dot icon08/10/1998
Accounts for a small company made up to 1998-03-31
dot icon20/01/1998
Return made up to 05/12/97; full list of members
dot icon27/01/1997
Ad 24/12/96--------- £ si 98@1=98 £ ic 2/100
dot icon27/01/1997
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon27/01/1997
New director appointed
dot icon27/01/1997
New director appointed
dot icon27/01/1997
New director appointed
dot icon27/01/1997
New director appointed
dot icon07/01/1997
New director appointed
dot icon07/01/1997
New secretary appointed;new director appointed
dot icon07/01/1997
Director resigned
dot icon07/01/1997
Secretary resigned
dot icon07/01/1997
Registered office changed on 07/01/97 from: 129 queen street cardiff CF1 4BJ
dot icon24/12/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Witney, Simon
Director
28/04/2016 - 14/03/2017
10
Hewitt, Anthony William
Director
11/06/2015 - 27/02/2018
88
Quayle, Mike John
Director
27/02/2018 - Present
88
Booker, Sarah Louise
Director
11/06/2015 - 26/11/2015
25
Booker, Sarah Louise
Director
14/03/2017 - 03/05/2019
25

Persons with Significant Control

1
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 BSW CONSULTING (EXETER) LIMITED

BSW CONSULTING (EXETER) LIMITED is an(a) Active company incorporated on 24/12/1996 with the registered office located at The Stables Duxbury Park, Duxbury Hall Road, Chorley PR7 4AT. 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 BSW CONSULTING (EXETER) LIMITED?

toggle

BSW CONSULTING (EXETER) LIMITED is currently Active. It was registered on 24/12/1996 .

Where is BSW CONSULTING (EXETER) LIMITED located?

toggle

BSW CONSULTING (EXETER) LIMITED is registered at The Stables Duxbury Park, Duxbury Hall Road, Chorley PR7 4AT.

What does BSW CONSULTING (EXETER) LIMITED do?

toggle

BSW CONSULTING (EXETER) LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for BSW CONSULTING (EXETER) LIMITED?

toggle

The latest filing was on 19/09/2025: Micro company accounts made up to 2024-12-30.