BW M&E LIMITED

Register to unlock more data on OkredoRegister

BW M&E LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08392214

Incorporation date

07/02/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5 Winnings Court Ormonde Drive, Denby Hall Business Park, Denby, Ripley DE5 8LECopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2013)
dot icon04/03/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon03/03/2026
Satisfaction of charge 083922140001 in full
dot icon12/02/2026
Director's details changed for Mr Thomas James Whittle on 2026-02-01
dot icon12/02/2026
Director's details changed for Mr James Kevin Mitchell on 2026-02-01
dot icon09/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon21/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon03/10/2024
Total exemption full accounts made up to 2024-02-29
dot icon15/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon20/10/2023
Total exemption full accounts made up to 2023-02-28
dot icon13/03/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon01/12/2022
Registered office address changed from No. 1 Sitwell Business Centre Heage Road Industrial Estate Ripley Derbyshire DE5 3GH England to Unit 5 Winnings Court Ormonde Drive Denby Hall Business Park, Denby Ripley DE5 8LE on 2022-12-01
dot icon07/10/2022
Total exemption full accounts made up to 2022-02-28
dot icon24/02/2022
Change of details for Bw Group Services Limited as a person with significant control on 2022-01-31
dot icon22/02/2022
Confirmation statement made on 2022-02-07 with updates
dot icon22/02/2022
Notification of Bw Group Services Limited as a person with significant control on 2022-01-31
dot icon22/02/2022
Cessation of Casey Bestwick as a person with significant control on 2022-01-31
dot icon22/02/2022
Cessation of Thomas James Whittle as a person with significant control on 2022-01-31
dot icon11/10/2021
Total exemption full accounts made up to 2021-02-28
dot icon15/03/2021
Registration of charge 083922140001, created on 2021-03-15
dot icon03/03/2021
Secretary's details changed for Mrs Hayley Bestwick on 2021-03-03
dot icon24/02/2021
Appointment of Mr James Kevin Mitchell as a director on 2021-02-24
dot icon10/02/2021
Confirmation statement made on 2021-02-07 with updates
dot icon18/11/2020
Resolutions
dot icon13/08/2020
Total exemption full accounts made up to 2020-02-28
dot icon25/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon25/02/2020
Secretary's details changed for Mrs Hayley Bestwick on 2020-01-24
dot icon25/02/2020
Director's details changed for Mr Casey Bestwick on 2020-01-24
dot icon07/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon10/03/2019
Confirmation statement made on 2019-02-07 with updates
dot icon10/03/2019
Appointment of Mrs Hayley Bestwick as a secretary on 2019-02-20
dot icon18/06/2018
Total exemption full accounts made up to 2018-02-28
dot icon22/02/2018
Confirmation statement made on 2018-02-07 with updates
dot icon06/02/2018
Registered office address changed from 64 High Street Belper Derbyshire DE56 1GF to No. 1 Sitwell Business Centre Heage Road Industrial Estate Ripley Derbyshire DE5 3GH on 2018-02-06
dot icon03/11/2017
Statement of capital following an allotment of shares on 2017-11-03
dot icon06/04/2017
Total exemption full accounts made up to 2017-02-28
dot icon31/03/2017
Director's details changed for Mr Casey Bestwick on 2017-03-31
dot icon13/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon12/05/2016
Statement of capital following an allotment of shares on 2016-05-12
dot icon18/04/2016
Total exemption small company accounts made up to 2016-02-28
dot icon09/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon06/01/2016
Appointment of Mr Thomas James Whittle as a director on 2016-01-06
dot icon06/07/2015
Certificate of change of name
dot icon06/07/2015
Statement of capital following an allotment of shares on 2015-07-03
dot icon18/03/2015
Total exemption small company accounts made up to 2015-02-28
dot icon10/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2014-02-28
dot icon10/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon10/02/2014
Director's details changed for Mr Casey Bestwick on 2014-02-10
dot icon07/02/2013
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whittle, Thomas James
Director
06/01/2016 - Present
1
Mitchell, James Kevin
Director
24/02/2021 - Present
2
Bestwick, Casey Ian
Director
07/02/2013 - Present
5
Bestwick, Hayley
Secretary
20/02/2019 - Present
-

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 M&E LIMITED

BW M&E LIMITED is an(a) Active company incorporated on 07/02/2013 with the registered office located at Unit 5 Winnings Court Ormonde Drive, Denby Hall Business Park, Denby, Ripley DE5 8LE. 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 M&E LIMITED?

toggle

BW M&E LIMITED is currently Active. It was registered on 07/02/2013 .

Where is BW M&E LIMITED located?

toggle

BW M&E LIMITED is registered at Unit 5 Winnings Court Ormonde Drive, Denby Hall Business Park, Denby, Ripley DE5 8LE.

What does BW M&E LIMITED do?

toggle

BW M&E LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for BW M&E LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-02-07 with no updates.