BSW HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BSW HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01822682

Incorporation date

07/06/1984

Size

Group

Contacts

Registered address

Registered address

Unit 60 Dyffryn Business Park, Llantwit Major Road, Llandow, Cowbridge CF71 7GQCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1986)
dot icon11/04/2026
Group of companies' accounts made up to 2025-06-30
dot icon08/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon10/04/2025
Group of companies' accounts made up to 2024-06-30
dot icon04/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon13/04/2024
Group of companies' accounts made up to 2023-06-30
dot icon10/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon26/03/2024
Registered office address changed from Unit 60 Dyffryn Business Park Llantwit Major Road Llandow Cowbridge South Glamorgan CF71 7PY to Unit 60 Dyffryn Business Park Llantwit Major Road Llandow Cowbridge CF71 7GQ on 2024-03-26
dot icon26/03/2024
Director's details changed for Mr Raymond Keith Spence on 2024-03-26
dot icon26/03/2024
Change of details for Mr Raymond Keith Spence as a person with significant control on 2024-03-26
dot icon26/03/2024
Director's details changed for Mr Robert Edward James on 2024-03-26
dot icon26/03/2024
Director's details changed for Mr Richard Edward Thomas on 2024-03-26
dot icon13/04/2023
Group of companies' accounts made up to 2022-06-30
dot icon03/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon22/02/2023
Registration of charge 018226820013, created on 2023-02-14
dot icon18/05/2022
Confirmation statement made on 2022-03-31 with updates
dot icon18/05/2022
Statement of capital following an allotment of shares on 2022-02-23
dot icon18/05/2022
Statement of capital following an allotment of shares on 2022-02-23
dot icon05/04/2022
Group of companies' accounts made up to 2021-06-30
dot icon31/01/2022
Appointment of Mr Richard Edward Thomas as a director on 2022-01-31
dot icon27/09/2021
Director's details changed for Mr Robert Edward James on 2021-09-27
dot icon27/09/2021
Change of details for Mr Raymond Keith Spence as a person with significant control on 2021-09-27
dot icon27/09/2021
Director's details changed for Mr Raymond Keith Spence on 2021-09-27
dot icon16/04/2021
Group of companies' accounts made up to 2020-06-30
dot icon06/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon06/04/2020
Group of companies' accounts made up to 2019-06-30
dot icon01/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon02/07/2019
Satisfaction of charge 8 in full
dot icon02/07/2019
Satisfaction of charge 018226820009 in full
dot icon04/04/2019
Group of companies' accounts made up to 2018-06-30
dot icon03/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon09/04/2018
Group of companies' accounts made up to 2017-06-30
dot icon03/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon06/04/2017
Group of companies' accounts made up to 2016-06-30
dot icon05/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon10/08/2016
Satisfaction of charge 5 in full
dot icon10/08/2016
Satisfaction of charge 6 in full
dot icon10/08/2016
Satisfaction of charge 7 in full
dot icon10/08/2016
Satisfaction of charge 018226820010 in full
dot icon15/06/2016
Group of companies' accounts made up to 2015-06-30
dot icon21/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon14/10/2015
Registration of charge 018226820012, created on 2015-10-14
dot icon06/08/2015
Registration of charge 018226820011, created on 2015-08-04
dot icon16/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon15/04/2015
Group of companies' accounts made up to 2014-06-30
dot icon08/04/2015
Termination of appointment of Raymond Keith Spence as a secretary on 2015-04-01
dot icon22/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon04/04/2014
Group of companies' accounts made up to 2013-06-30
dot icon20/03/2014
Registration of charge 018226820010
dot icon04/01/2014
Registration of charge 018226820009
dot icon15/08/2013
Previous accounting period extended from 2012-12-31 to 2013-06-30
dot icon08/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon04/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon15/06/2012
Particulars of a mortgage or charge / charge no: 8
dot icon18/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon28/02/2012
Director's details changed for Raymond Keith Spence on 2012-02-02
dot icon28/02/2012
Secretary's details changed for Raymond Keith Spence on 2012-02-02
dot icon30/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon21/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon04/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon14/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon17/11/2009
Accounts for a medium company made up to 2008-12-31
dot icon07/04/2009
Return made up to 31/03/09; full list of members
dot icon12/06/2008
Full accounts made up to 2007-12-31
dot icon09/04/2008
Return made up to 31/03/08; full list of members
dot icon15/11/2007
Declaration of satisfaction of mortgage/charge
dot icon15/11/2007
Declaration of satisfaction of mortgage/charge
dot icon15/11/2007
Declaration of satisfaction of mortgage/charge
dot icon15/10/2007
Accounts for a medium company made up to 2006-12-31
dot icon20/06/2007
Particulars of mortgage/charge
dot icon06/06/2007
Return made up to 31/03/07; full list of members
dot icon18/05/2007
Secretary's particulars changed;director's particulars changed
dot icon05/11/2006
Accounts for a medium company made up to 2005-12-31
dot icon20/04/2006
Return made up to 31/03/06; full list of members
dot icon09/11/2005
Accounts for a medium company made up to 2004-12-31
dot icon18/06/2005
Particulars of mortgage/charge
dot icon12/04/2005
Return made up to 31/03/05; full list of members
dot icon05/04/2005
Particulars of mortgage/charge
dot icon02/11/2004
Accounts for a medium company made up to 2003-12-31
dot icon11/08/2004
Memorandum and Articles of Association
dot icon11/08/2004
Resolutions
dot icon21/06/2004
Return made up to 31/03/04; full list of members
dot icon09/06/2004
Particulars of mortgage/charge
dot icon04/11/2003
Accounts for a medium company made up to 2002-12-31
dot icon09/10/2003
Return made up to 31/03/03; full list of members
dot icon09/01/2003
Ad 16/12/02--------- £ si [email protected]=197942 £ ic 10000/207942
dot icon29/08/2002
Accounts for a small company made up to 2001-12-31
dot icon05/04/2002
Return made up to 31/03/02; full list of members
dot icon30/10/2001
Accounts for a small company made up to 2000-12-31
dot icon01/06/2001
Return made up to 31/03/01; full list of members
dot icon02/01/2001
Ad 22/12/00--------- £ si [email protected]=9900 £ ic 100/10000
dot icon02/01/2001
Nc inc already adjusted 21/12/00
dot icon02/01/2001
Resolutions
dot icon02/01/2001
Resolutions
dot icon03/11/2000
Accounts for a small company made up to 1999-12-31
dot icon14/06/2000
Return made up to 31/03/00; full list of members
dot icon02/11/1999
Accounts for a small company made up to 1998-12-31
dot icon26/05/1999
Return made up to 31/03/99; full list of members
dot icon14/05/1999
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon11/12/1998
Accounts for a small company made up to 1998-03-31
dot icon24/04/1998
Particulars of mortgage/charge
dot icon16/04/1998
Return made up to 31/03/98; no change of members
dot icon03/02/1998
Accounts for a small company made up to 1997-03-31
dot icon28/08/1997
Amended accounts made up to 1996-03-31
dot icon09/07/1997
Return made up to 31/03/97; full list of members
dot icon06/07/1997
Accounts for a small company made up to 1996-03-31
dot icon09/06/1996
Return made up to 31/03/96; no change of members
dot icon04/03/1996
Accounts for a small company made up to 1995-03-31
dot icon26/01/1996
Return made up to 31/03/95; full list of members
dot icon26/01/1996
Registered office changed on 26/01/96 from: unit H4 coedcae industrial estate pontyclun mid glamorgan CF7 9HG
dot icon22/12/1995
Memorandum and Articles of Association
dot icon22/12/1995
Resolutions
dot icon22/12/1995
Resolutions
dot icon22/12/1995
S-div 19/12/95
dot icon02/02/1995
Accounts for a dormant company made up to 1994-03-31
dot icon02/02/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Particulars of mortgage/charge
dot icon26/08/1994
Particulars of contract relating to shares
dot icon26/08/1994
Ad 01/04/94--------- £ si 100@1
dot icon18/07/1994
Particulars of mortgage/charge
dot icon06/07/1994
Ad 01/04/94--------- £ si 98@1=98 £ ic 2/100
dot icon03/07/1994
Memorandum and Articles of Association
dot icon30/06/1994
Return made up to 31/03/94; no change of members
dot icon03/03/1994
Certificate of change of name
dot icon12/05/1993
Return made up to 31/03/93; full list of members
dot icon14/04/1993
Resolutions
dot icon14/04/1993
Resolutions
dot icon14/04/1993
Accounts for a dormant company made up to 1993-03-31
dot icon14/04/1993
Accounts for a dormant company made up to 1992-03-31
dot icon14/04/1993
Return made up to 31/03/92; no change of members
dot icon11/09/1991
Accounts for a dormant company made up to 1991-03-31
dot icon11/09/1991
Resolutions
dot icon11/09/1991
Return made up to 31/03/91; no change of members
dot icon25/09/1990
Return made up to 31/03/90; full list of members
dot icon17/09/1990
Accounts for a dormant company made up to 1990-03-31
dot icon17/09/1990
Resolutions
dot icon08/11/1989
Return made up to 31/03/89; full list of members
dot icon24/10/1989
Accounts for a dormant company made up to 1989-03-31
dot icon24/10/1989
Resolutions
dot icon07/04/1989
Accounts for a dormant company made up to 1988-03-31
dot icon07/04/1989
Resolutions
dot icon07/04/1989
Return made up to 31/03/88; full list of members
dot icon03/09/1987
Accounts for a dormant company made up to 1987-03-31
dot icon03/09/1987
Resolutions
dot icon03/09/1987
Return made up to 31/03/87; full list of members
dot icon13/02/1987
Accounts for a dormant company made up to 1985-03-31
dot icon13/02/1987
Accounts for a dormant company made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/06/1986
Return made up to 31/03/86; full list of members

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
31/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Richard Edward
Director
31/01/2022 - Present
10

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 HOLDINGS LIMITED

BSW HOLDINGS LIMITED is an(a) Active company incorporated on 07/06/1984 with the registered office located at Unit 60 Dyffryn Business Park, Llantwit Major Road, Llandow, Cowbridge CF71 7GQ. 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 HOLDINGS LIMITED?

toggle

BSW HOLDINGS LIMITED is currently Active. It was registered on 07/06/1984 .

Where is BSW HOLDINGS LIMITED located?

toggle

BSW HOLDINGS LIMITED is registered at Unit 60 Dyffryn Business Park, Llantwit Major Road, Llandow, Cowbridge CF71 7GQ.

What does BSW HOLDINGS LIMITED do?

toggle

BSW HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BSW HOLDINGS LIMITED?

toggle

The latest filing was on 11/04/2026: Group of companies' accounts made up to 2025-06-30.