BW INTEGRATED SYSTEMS (LABELING) UK LIMITED

Register to unlock more data on OkredoRegister

BW INTEGRATED SYSTEMS (LABELING) UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07232277

Incorporation date

22/04/2010

Size

Medium

Contacts

Registered address

Registered address

Northbank Industrial Estate, Gilchrist Road, Irlam, Manchester M44 5AYCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2010)
dot icon22/07/2025
Director's details changed for Mr William Kyle Chapman on 2025-07-22
dot icon22/07/2025
Confirmation statement made on 2025-07-22 with updates
dot icon02/07/2025
Accounts for a medium company made up to 2024-09-30
dot icon23/10/2024
Director's details changed for Mr William Kyle Chapman on 2024-10-23
dot icon22/07/2024
Cessation of Robert Hall Chapman as a person with significant control on 2024-05-02
dot icon22/07/2024
Notification of Bw Emea Holdings Limited as a person with significant control on 2024-05-02
dot icon22/07/2024
Confirmation statement made on 2024-07-22 with updates
dot icon25/04/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon23/04/2024
Full accounts made up to 2023-09-30
dot icon04/01/2024
Director's details changed for Mr Simon Philip Lunn on 2024-01-04
dot icon15/11/2023
Certificate of change of name
dot icon26/06/2023
Appointment of Mr William Kyle Chapman as a director on 2023-06-23
dot icon26/06/2023
Termination of appointment of Gregory Loran Coonrod as a director on 2023-06-23
dot icon23/06/2023
Termination of appointment of Seamus Joseph Lafferty as a director on 2023-06-23
dot icon23/06/2023
Termination of appointment of Michael John Redwood as a director on 2023-06-23
dot icon23/06/2023
Termination of appointment of Robert Hall Chapman as a director on 2023-06-23
dot icon20/05/2023
Full accounts made up to 2022-09-30
dot icon24/04/2023
Change of details for Mr Robert Hall Chapman as a person with significant control on 2023-04-22
dot icon24/04/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon27/04/2022
Full accounts made up to 2021-09-30
dot icon22/04/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon12/08/2021
Director's details changed for Mr Michael John Redwood on 2021-07-31
dot icon27/04/2021
Full accounts made up to 2020-09-30
dot icon26/04/2021
Confirmation statement made on 2021-04-22 with updates
dot icon14/09/2020
Statement of capital following an allotment of shares on 2020-09-01
dot icon19/06/2020
Registered office address changed from 2 Kennedy Way Clacton-on-Sea Essex CO15 4AB England to Northbank Industrial Estate Gilchrist Road Irlam Manchester M44 5AY on 2020-06-19
dot icon04/05/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon04/05/2020
Appointment of Jeffrey Scott Hanson as a secretary on 2020-02-12
dot icon04/05/2020
Termination of appointment of William Tyler Kuhn as a secretary on 2020-02-12
dot icon23/04/2020
Appointment of Jeffrey Scott Hanson as a director on 2020-04-21
dot icon23/04/2020
Termination of appointment of William Tyler Kuhn as a director on 2020-02-12
dot icon18/02/2020
Full accounts made up to 2019-09-30
dot icon24/06/2019
Full accounts made up to 2018-09-30
dot icon25/04/2019
Confirmation statement made on 2019-04-22 with updates
dot icon14/11/2018
Termination of appointment of Peter David Nicholson as a director on 2018-10-15
dot icon14/11/2018
Appointment of Mr Simon Philip Lunn as a director on 2018-10-15
dot icon25/07/2018
Registered office address changed from Hall Works Church Road Brightlingsea Colchester Essex CO7 0RZ to 2 Kennedy Way Clacton-on-Sea Essex CO15 4AB on 2018-07-25
dot icon03/05/2018
Confirmation statement made on 2018-04-22 with updates
dot icon25/04/2018
Accounts for a small company made up to 2017-09-30
dot icon04/08/2017
Notification of Robert Hall Chapman as a person with significant control on 2016-04-06
dot icon03/08/2017
Withdrawal of a person with significant control statement on 2017-08-03
dot icon09/05/2017
Confirmation statement made on 2017-04-22 with updates
dot icon28/04/2017
Accounts for a small company made up to 2016-09-30
dot icon23/06/2016
Accounts for a small company made up to 2015-09-30
dot icon25/05/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon03/05/2016
Termination of appointment of Simon David Lagoe as a director on 2016-04-30
dot icon03/05/2016
Appointment of Mr Michael John Redwood as a director on 2016-04-30
dot icon04/08/2015
Director's details changed for Mr Seamus Joseph Lafferty on 2014-10-01
dot icon04/08/2015
Director's details changed for Mr Peter David Nicholson on 2014-10-01
dot icon04/07/2015
Full accounts made up to 2014-09-30
dot icon08/05/2015
Appointment of Mr Seamus Joseph Lafferty as a director on 2014-10-01
dot icon08/05/2015
Appointment of Mr Peter David Nicholson as a director on 2014-10-01
dot icon07/05/2015
Appointment of Mr William Tyler Kuhn as a director on 2015-01-07
dot icon07/05/2015
Appointment of Mr William Tyler Kuhn as a secretary on 2015-01-07
dot icon05/05/2015
Termination of appointment of James W Lawson as a secretary on 2015-01-07
dot icon05/05/2015
Termination of appointment of James William Lawson as a director on 2015-01-07
dot icon05/05/2015
Termination of appointment of Robin G Leonard as a director on 2014-10-01
dot icon30/04/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon03/07/2014
Accounts for a small company made up to 2013-09-30
dot icon20/05/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon05/07/2013
Accounts for a small company made up to 2012-09-30
dot icon22/05/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon17/07/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon23/01/2012
Accounts for a small company made up to 2011-09-30
dot icon29/06/2011
Current accounting period extended from 2011-04-30 to 2011-09-30
dot icon21/06/2011
Director's details changed for Mr Robert Hall Chapman on 2011-06-13
dot icon21/06/2011
Director's details changed for Mr Robin G Leonard on 2011-06-13
dot icon21/06/2011
Director's details changed for Mr Gregory Loran Coonrod on 2011-06-13
dot icon20/06/2011
Secretary's details changed for Mr James W Lawson on 2011-06-08
dot icon20/06/2011
Director's details changed for Mr Robert Hall Chapman on 2011-06-08
dot icon20/06/2011
Director's details changed for Mr James William Lawson on 2011-06-08
dot icon20/06/2011
Director's details changed for Mr Robin G Leonard on 2011-06-08
dot icon20/06/2011
Director's details changed for Mr Gregory Loran Coonrod on 2011-06-08
dot icon07/06/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon22/07/2010
Registered office address changed from 101 Lilac Grove Beeston Nottingham Nottinghamshire NG9 1PF England on 2010-07-22
dot icon13/07/2010
Appointment of a director
dot icon13/07/2010
Appointment of a director
dot icon13/07/2010
Appointment of a director
dot icon13/07/2010
Appointment of Simon David Lagoe as a director
dot icon22/04/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Medium
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

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chapman, Robert Hall
Director
22/04/2010 - 23/06/2023
19
Redwood, Michael John
Director
30/04/2016 - 23/06/2023
9
Lagoe, Simon David
Director
15/06/2010 - 30/04/2016
11
Coonrod, Gregory Loran
Director
22/04/2010 - 23/06/2023
8
Hanson, Jeffrey Scott
Director
21/04/2020 - Present
7

Persons with Significant Control

2
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 BW INTEGRATED SYSTEMS (LABELING) UK LIMITED

BW INTEGRATED SYSTEMS (LABELING) UK LIMITED is an(a) Active company incorporated on 22/04/2010 with the registered office located at Northbank Industrial Estate, Gilchrist Road, Irlam, Manchester M44 5AY. 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 BW INTEGRATED SYSTEMS (LABELING) UK LIMITED?

toggle

BW INTEGRATED SYSTEMS (LABELING) UK LIMITED is currently Active. It was registered on 22/04/2010 .

Where is BW INTEGRATED SYSTEMS (LABELING) UK LIMITED located?

toggle

BW INTEGRATED SYSTEMS (LABELING) UK LIMITED is registered at Northbank Industrial Estate, Gilchrist Road, Irlam, Manchester M44 5AY.

What does BW INTEGRATED SYSTEMS (LABELING) UK LIMITED do?

toggle

BW INTEGRATED SYSTEMS (LABELING) UK LIMITED operates in the Manufacture of machinery for food beverage and tobacco processing (28.93 - SIC 2007) sector.

What is the latest filing for BW INTEGRATED SYSTEMS (LABELING) UK LIMITED?

toggle

The latest filing was on 22/07/2025: Director's details changed for Mr William Kyle Chapman on 2025-07-22.