BW RESOURCES LIMITED

Register to unlock more data on OkredoRegister

BW RESOURCES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04064340

Incorporation date

04/09/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

1 & 3 Kings Meadow, Osney Mead, Oxford OX2 0DPCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2000)
dot icon04/10/2023
Order of court to wind up
dot icon01/08/2023
Notification of Keith Taurai Bero as a person with significant control on 2023-01-01
dot icon01/08/2023
Cessation of Cynthia Wellmer Bero as a person with significant control on 2023-01-01
dot icon01/08/2023
Termination of appointment of Cynthia Wellmer Bero as a director on 2023-01-01
dot icon02/04/2023
Cessation of Helpdesk Dept Ltd as a person with significant control on 2022-12-31
dot icon10/01/2023
Certificate of change of name
dot icon05/01/2023
Cessation of Shah Abdul Ahad as a person with significant control on 2021-11-30
dot icon05/01/2023
Termination of appointment of Shah Abdul Ahad as a director on 2022-11-30
dot icon22/12/2022
Unaudited abridged accounts made up to 2021-12-29
dot icon22/10/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon18/03/2022
Micro company accounts made up to 2020-12-29
dot icon25/01/2022
Registered office address changed from Unit 7 54 Marston Street Oxford OX4 1LF England to 1 & 3 Kings Meadow Osney Mead Oxford OX2 0DP on 2022-01-25
dot icon20/12/2021
Previous accounting period shortened from 2020-12-30 to 2020-12-29
dot icon13/12/2021
Termination of appointment of Dean Mark Turner as a director on 2021-11-30
dot icon27/10/2021
Confirmation statement made on 2021-10-27 with updates
dot icon27/10/2021
Notification of Helpdesk Dept Ltd as a person with significant control on 2021-10-27
dot icon27/10/2021
Cessation of Study Careers Limited as a person with significant control on 2021-10-27
dot icon29/09/2021
Notification of Cynthia Wellmer Bero as a person with significant control on 2021-09-21
dot icon29/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon28/09/2021
Appointment of Mrs Cynthia Wellmer Bero as a director on 2021-09-21
dot icon03/08/2021
Registration of charge 040643400005, created on 2021-07-26
dot icon05/05/2021
Amended full accounts made up to 2019-12-31
dot icon06/04/2021
Confirmation statement made on 2021-04-06 with updates
dot icon06/04/2021
Notification of Study Careers Limited as a person with significant control on 2021-04-01
dot icon16/12/2020
Appointment of Mr Keith Taurai Bero as a director on 2020-12-01
dot icon01/12/2020
Full accounts made up to 2019-12-31
dot icon26/11/2020
Termination of appointment of Keith Taurai Bero as a director on 2020-11-26
dot icon03/11/2020
Termination of appointment of Tula Miah as a director on 2020-11-03
dot icon26/10/2020
Termination of appointment of Cynthia Wellmer Bero as a secretary on 2020-10-05
dot icon14/10/2020
Termination of appointment of Tansukh Radia as a director on 2020-10-14
dot icon06/10/2020
Cessation of Tansukh Radia as a person with significant control on 2020-10-06
dot icon05/10/2020
Appointment of Mr Keith Taurai Bero as a director on 2020-10-05
dot icon05/10/2020
Registered office address changed from Unit 7 the Gallery Marston Street Oxford OX4 1LF England to Unit 7 54 Marston Street Oxford OX4 1LF on 2020-10-05
dot icon05/10/2020
Satisfaction of charge 040643400004 in full
dot icon05/10/2020
Satisfaction of charge 040643400003 in full
dot icon05/10/2020
Satisfaction of charge 040643400002 in full
dot icon30/09/2020
Notification of Tansukh Radia as a person with significant control on 2020-09-28
dot icon30/09/2020
Appointment of Mr Tula Miah as a director on 2020-09-28
dot icon30/09/2020
All of the property or undertaking has been released from charge 040643400002
dot icon30/09/2020
All of the property or undertaking has been released from charge 040643400003
dot icon30/09/2020
All of the property or undertaking has been released from charge 040643400004
dot icon29/09/2020
Confirmation statement made on 2020-09-29 with updates
dot icon29/09/2020
Director's details changed for Mr Tansukh Dulabhdas Radia on 2020-09-28
dot icon29/09/2020
Notification of Shah Abdul Ahad as a person with significant control on 2020-09-28
dot icon29/09/2020
Appointment of Mr Shah Abdul Ahad as a director on 2020-09-28
dot icon29/09/2020
Cessation of Bk Holdings Limited as a person with significant control on 2020-09-28
dot icon29/09/2020
Appointment of Mrs Cynthia Wellmer Bero as a secretary on 2020-09-28
dot icon29/09/2020
Termination of appointment of Roxburgh Milkins Limited as a secretary on 2020-09-28
dot icon29/09/2020
Termination of appointment of Gregor Stanley Watson as a director on 2020-09-28
dot icon29/09/2020
Termination of appointment of Alastair David Brooks as a director on 2020-09-28
dot icon29/09/2020
Appointment of Mr Tansukh Dulabhdas Radia as a director on 2020-09-28
dot icon29/09/2020
Registered office address changed from Vantage London 1st Floor Great West Road Brentford TW8 9AG England to Unit 7 the Gallery Marston Street Oxford OX4 1LF on 2020-09-29
dot icon29/09/2020
Appointment of Mr Dean Mark Turner as a director on 2020-09-28
dot icon08/09/2020
Confirmation statement made on 2020-09-04 with updates
dot icon06/03/2020
Registration of charge 040643400004, created on 2020-02-27
dot icon15/01/2020
Appointment of Alastair David Brooks as a director on 2020-01-06
dot icon15/01/2020
Termination of appointment of Robert Dargue as a director on 2019-12-31
dot icon08/10/2019
Accounts for a small company made up to 2018-12-31
dot icon04/09/2019
Confirmation statement made on 2019-09-04 with updates
dot icon01/10/2018
Accounts for a small company made up to 2017-12-31
dot icon07/09/2018
Confirmation statement made on 2018-09-04 with updates
dot icon04/04/2018
Registration of charge 040643400003, created on 2018-03-27
dot icon05/09/2017
Current accounting period extended from 2017-09-30 to 2017-12-31
dot icon04/09/2017
Confirmation statement made on 2017-09-04 with updates
dot icon04/09/2017
Cessation of Julie-Anne Kilcoyne as a person with significant control on 2017-02-28
dot icon04/09/2017
Cessation of David George Bennett Blake as a person with significant control on 2017-02-28
dot icon04/09/2017
Notification of Bk Holdings Limited as a person with significant control on 2016-04-06
dot icon24/03/2017
Memorandum and Articles of Association
dot icon24/03/2017
Resolutions
dot icon24/03/2017
Registration of charge 040643400002, created on 2017-03-22
dot icon11/01/2017
Satisfaction of charge 1 in full
dot icon10/01/2017
Appointment of Mr Robert Dargue as a director on 2016-12-22
dot icon09/01/2017
Termination of appointment of David George Bennett Blake as a secretary on 2016-12-22
dot icon09/01/2017
Appointment of Mr Gregor Stanley Watson as a director on 2016-12-22
dot icon09/01/2017
Termination of appointment of David George Bennett Blake as a director on 2016-12-22
dot icon09/01/2017
Appointment of Roxburgh Milkins Limited as a secretary on 2016-12-22
dot icon09/01/2017
Termination of appointment of Julie-Anne Kilcoyne as a director on 2016-12-22
dot icon09/01/2017
Registered office address changed from The Gallery 54 Marston Street Oxford Oxon OX4 1LF to Vantage London 1st Floor Great West Road Brentford TW8 9AG on 2017-01-09
dot icon23/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon08/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/09/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon04/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon05/09/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon05/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon06/09/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon04/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon08/09/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon06/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon18/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon30/09/2010
Director's details changed for Julie-Anne Kilcoyne on 2010-09-16
dot icon30/09/2010
Director's details changed for David George Bennett Blake on 2010-09-16
dot icon30/09/2010
Secretary's details changed for David George Bennett Blake on 2010-09-16
dot icon28/09/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon04/09/2009
Return made up to 04/09/09; full list of members
dot icon24/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon03/04/2009
Return made up to 04/09/08; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-09-30
dot icon14/12/2007
Return made up to 04/09/07; full list of members
dot icon02/11/2007
Total exemption small company accounts made up to 2006-09-30
dot icon18/01/2007
Return made up to 04/09/06; full list of members
dot icon10/01/2007
Registered office changed on 10/01/07 from: oxford centre for innovation mill street oxford OX2 0JX
dot icon21/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon22/11/2005
Return made up to 04/09/05; full list of members
dot icon21/11/2005
Total exemption small company accounts made up to 2004-09-30
dot icon03/02/2005
Total exemption small company accounts made up to 2003-09-30
dot icon08/09/2004
Return made up to 04/09/04; full list of members
dot icon14/09/2003
Return made up to 04/09/03; full list of members
dot icon07/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon27/11/2002
Total exemption small company accounts made up to 2001-09-30
dot icon27/11/2002
Return made up to 04/09/02; full list of members
dot icon27/09/2001
Return made up to 04/09/01; full list of members
dot icon04/09/2000
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

50
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,304.00

Confirmation

dot iconLast made up date
29/12/2021
dot iconNext confirmation date
22/10/2023
dot iconLast change occurred
29/12/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
29/12/2021
dot iconNext account date
29/12/2022
dot iconNext due on
29/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
50
68.20K
-
0.00
1.30K
-
2021
50
68.20K
-
0.00
1.30K
-

Employees

2021

Employees

50 Ascended- *

Net Assets(GBP)

68.20K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.30K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Keith Taurai Bero
Director
01/12/2020 - Present
3
Mr Keith Taurai Bero
Director
05/10/2020 - 26/11/2020
3
ROXBURGH MILKINS LIMITED
Corporate Secretary
22/12/2016 - 28/09/2020
28
Radia, Tansukh
Director
28/09/2020 - 14/10/2020
2
Julie-Anne Kilcoyne
Director
04/09/2000 - 22/12/2016
2

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

384
BRADON SOFT FRUIT FARM LTDGround Floor, Baird Place Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Growing of other non-perennial crops

Comp. code:

10293977

Reg. date:

25/07/2016

Turnover:

-

No. of employees:

54
DJT POULTRY SERVICES LIMITEDLUCAS ROSS LIMITED, C/O Stanmore House 64-68 Blackburn Street, Manchester M26 2JS
Liquidation

Category:

Raising of poultry

Comp. code:

12440317

Reg. date:

04/02/2020

Turnover:

-

No. of employees:

54
SHEAN MUSHROOMS LTDMcaleer Jackson Ltd, 24 Dublin Road, Omagh, Co Tyrone BT78 1HE
Liquidation

Category:

Growing of other non-perennial crops

Comp. code:

NI670919

Reg. date:

09/07/2020

Turnover:

-

No. of employees:

68
GREEN LAND PD LIMITEDCavendish Mill, Stoney Middleton, Hope Valley, Derbyshire S32 4TH
Liquidation

Category:

Other mining and quarrying n.e.c.

Comp. code:

08050701

Reg. date:

30/04/2012

Turnover:

-

No. of employees:

63
FOXTROT REALISATIONS LIMITEDAzzurri House Walsall Business Park, Walsall Road, Walsall, West Midlands WS9 0RB
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

00588937

Reg. date:

15/08/1957

Turnover:

-

No. of employees:

56

Description

copy info iconCopy

About BW RESOURCES LIMITED

BW RESOURCES LIMITED is an(a) Liquidation company incorporated on 04/09/2000 with the registered office located at 1 & 3 Kings Meadow, Osney Mead, Oxford OX2 0DP. There is currently 1 active director according to the latest confirmation statement. Number of employees 50 according to last financial statements.

Frequently Asked Questions

What is the current status of BW RESOURCES LIMITED?

toggle

BW RESOURCES LIMITED is currently Liquidation. It was registered on 04/09/2000 .

Where is BW RESOURCES LIMITED located?

toggle

BW RESOURCES LIMITED is registered at 1 & 3 Kings Meadow, Osney Mead, Oxford OX2 0DP.

What does BW RESOURCES LIMITED do?

toggle

BW RESOURCES LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

How many employees does BW RESOURCES LIMITED have?

toggle

BW RESOURCES LIMITED had 50 employees in 2021.

What is the latest filing for BW RESOURCES LIMITED?

toggle

The latest filing was on 04/10/2023: Order of court to wind up.