BWA WATER ADDITIVES UK LIMITED

Register to unlock more data on OkredoRegister

BWA WATER ADDITIVES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05657343

Incorporation date

19/12/2005

Size

Small

Contacts

Registered address

Registered address

Italmatch Chemicals Ashburton Road West, Trafford Park, Manchester M17 1SXCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2005)
dot icon06/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon28/05/2025
Accounts for a small company made up to 2024-12-31
dot icon07/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon23/05/2024
Accounts for a small company made up to 2023-12-31
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon25/05/2023
Accounts for a small company made up to 2022-12-31
dot icon06/09/2022
Accounts for a small company made up to 2021-12-31
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon27/01/2022
Satisfaction of charge 4 in full
dot icon30/09/2021
Registered office address changed from 2 Brightgate Way Manchester Greater Manchester M32 0TB to Italmatch Chemicals Ashburton Road West Trafford Park Manchester M17 1SX on 2021-09-30
dot icon07/06/2021
Full accounts made up to 2020-12-31
dot icon04/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon04/08/2020
Full accounts made up to 2019-12-31
dot icon09/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon10/07/2019
Full accounts made up to 2018-12-31
dot icon06/06/2019
Appointment of Quayseco Limited as a secretary on 2019-06-05
dot icon06/06/2019
Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
dot icon05/06/2019
Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX
dot icon04/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon23/05/2019
Termination of appointment of James Alexander Argyle as a director on 2019-05-23
dot icon23/05/2019
Termination of appointment of James Alexander Argyle as a secretary on 2019-05-23
dot icon11/04/2019
Appointment of Mr Foort De Jong as a director on 2019-02-14
dot icon10/04/2019
Appointment of Mr Maurizio Turci as a director on 2019-02-14
dot icon10/04/2019
Appointment of Mr Sergio Iorio as a director on 2019-02-14
dot icon01/03/2019
Cessation of Bwa Uk Holdco Limited as a person with significant control on 2019-02-15
dot icon01/03/2019
Notification of Italmatch Chemicals Gb Limited as a person with significant control on 2019-02-15
dot icon15/02/2019
Termination of appointment of Graham Frederick Merfield as a director on 2019-02-15
dot icon31/05/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon25/04/2018
Full accounts made up to 2017-12-31
dot icon13/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon09/05/2017
Full accounts made up to 2016-12-31
dot icon22/02/2017
Statement by Directors
dot icon22/02/2017
Statement of capital on 2017-02-22
dot icon22/02/2017
Solvency Statement dated 13/02/17
dot icon22/02/2017
Resolutions
dot icon01/08/2016
Full accounts made up to 2015-12-31
dot icon16/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon04/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon14/07/2015
Full accounts made up to 2014-12-31
dot icon19/12/2014
Annual return made up to 2014-12-19 with full list of shareholders
dot icon29/10/2014
Appointment of Mr Graham Frederick Merfield as a director on 2014-10-28
dot icon11/08/2014
Full accounts made up to 2013-12-31
dot icon14/04/2014
Termination of appointment of David Cartmell as a director
dot icon24/12/2013
Annual return made up to 2013-12-19 with full list of shareholders
dot icon24/12/2013
Secretary's details changed for Mr James Alexander Argyle on 2013-01-01
dot icon24/12/2013
Director's details changed for Dr David Wayne Cartmell on 2013-01-01
dot icon24/12/2013
Director's details changed for Mr James Alexander Argyle on 2013-01-01
dot icon11/06/2013
Full accounts made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon12/06/2012
Full accounts made up to 2011-12-31
dot icon16/03/2012
Termination of appointment of Jenn Shia as a director
dot icon03/01/2012
Termination of appointment of Paul Turgeon as a director
dot icon21/12/2011
Annual return made up to 2011-12-19 with full list of shareholders
dot icon12/09/2011
Full accounts made up to 2010-12-31
dot icon30/06/2011
Termination of appointment of Gavin Sasson as a director
dot icon30/06/2011
Termination of appointment of Sameer Oundhakar as a director
dot icon23/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon21/12/2010
Annual return made up to 2010-12-19 with full list of shareholders
dot icon14/05/2010
Full accounts made up to 2008-12-31
dot icon12/05/2010
Full accounts made up to 2009-12-31
dot icon18/03/2010
Appointment of Mr Sameer Oundhakar as a director
dot icon18/03/2010
Termination of appointment of Shahzad Iqbal as a director
dot icon21/12/2009
Annual return made up to 2009-12-19 with full list of shareholders
dot icon21/12/2009
Director's details changed for Jenn Cherng Shia on 2009-12-21
dot icon29/05/2009
Director appointed mr james alexander argyle
dot icon28/05/2009
Appointment terminated director john holmes
dot icon28/05/2009
Appointment terminated secretary john holmes
dot icon28/05/2009
Secretary appointed mr james alexander argyle
dot icon06/01/2009
Return made up to 19/12/08; full list of members
dot icon24/10/2008
Appointment terminated director nabeel kazerooni
dot icon24/10/2008
Director appointed gavin sasson
dot icon23/10/2008
Declaration of assistance for shares acquisition
dot icon10/10/2008
Ad 29/09/08\gbp si 72081@1=72081\gbp ic 527919/600000\
dot icon10/10/2008
Resolutions
dot icon10/10/2008
Declaration of assistance for shares acquisition
dot icon10/10/2008
Resolutions
dot icon10/10/2008
Particulars of a mortgage or charge / charge no: 5
dot icon03/10/2008
Appointment terminated director iain slater
dot icon03/10/2008
Director appointed nabeel kazerooni
dot icon03/10/2008
Director appointed shahzad iqbal
dot icon03/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/09/2008
Auditor's resignation
dot icon16/09/2008
Resolutions
dot icon16/09/2008
Notice of res removing auditor
dot icon15/08/2008
Full accounts made up to 2007-12-31
dot icon21/12/2007
Return made up to 19/12/07; full list of members
dot icon06/12/2007
Resolutions
dot icon02/12/2007
Full accounts made up to 2006-12-31
dot icon09/05/2007
Registered office changed on 09/05/07 from: tenax road trafford park manchester greater manchester M17 1WT
dot icon30/03/2007
Particulars of mortgage/charge
dot icon12/02/2007
Return made up to 19/12/06; full list of members
dot icon15/11/2006
Particulars of mortgage/charge
dot icon19/06/2006
New director appointed
dot icon19/06/2006
New director appointed
dot icon08/06/2006
Registered office changed on 08/06/06 from: tenax road trafford park mancehster gtr manchester MA17 1WT
dot icon08/06/2006
Ad 12/05/06--------- £ si 527918@1=527918 £ ic 1/527919
dot icon08/06/2006
Nc inc already adjusted 12/05/06
dot icon08/06/2006
Resolutions
dot icon08/06/2006
Resolutions
dot icon08/06/2006
Resolutions
dot icon08/06/2006
Resolutions
dot icon01/06/2006
Registered office changed on 01/06/06 from: 100 barbirolli square manchester M2 3AB
dot icon24/05/2006
Particulars of mortgage/charge
dot icon24/05/2006
Particulars of mortgage/charge
dot icon13/04/2006
New director appointed
dot icon05/04/2006
Memorandum and Articles of Association
dot icon31/03/2006
Director resigned
dot icon31/03/2006
New director appointed
dot icon31/03/2006
Secretary resigned
dot icon31/03/2006
New secretary appointed;new director appointed
dot icon29/03/2006
Certificate of change of name
dot icon19/12/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Jong, Foort
Director
14/02/2019 - Present
3
Iorio, Sergio
Director
14/02/2019 - Present
7
Turci, Maurizio
Director
14/02/2019 - Present
8

Persons with Significant Control

0

No PSC data available.

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 BWA WATER ADDITIVES UK LIMITED

BWA WATER ADDITIVES UK LIMITED is an(a) Active company incorporated on 19/12/2005 with the registered office located at Italmatch Chemicals Ashburton Road West, Trafford Park, Manchester M17 1SX. There are currently 3 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 BWA WATER ADDITIVES UK LIMITED?

toggle

BWA WATER ADDITIVES UK LIMITED is currently Active. It was registered on 19/12/2005 .

Where is BWA WATER ADDITIVES UK LIMITED located?

toggle

BWA WATER ADDITIVES UK LIMITED is registered at Italmatch Chemicals Ashburton Road West, Trafford Park, Manchester M17 1SX.

What does BWA WATER ADDITIVES UK LIMITED do?

toggle

BWA WATER ADDITIVES UK LIMITED operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

What is the latest filing for BWA WATER ADDITIVES UK LIMITED?

toggle

The latest filing was on 06/06/2025: Confirmation statement made on 2025-05-31 with no updates.