BWD SEARCH & SELECTION LIMITED

Register to unlock more data on OkredoRegister

BWD SEARCH & SELECTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05764592

Incorporation date

31/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

St James House, 28 Park Place, Leeds LS1 2SPCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2006)
dot icon12/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/05/2023
Registration of charge 057645920001, created on 2023-05-30
dot icon15/05/2023
Confirmation statement made on 2023-05-10 with updates
dot icon10/05/2023
Cessation of Alistair David Brownlee as a person with significant control on 2022-12-09
dot icon10/05/2023
Cessation of James Walker as a person with significant control on 2022-12-09
dot icon10/05/2023
Notification of Bwd Search & Selection (Holdings) Limited as a person with significant control on 2022-12-09
dot icon21/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/12/2022
Termination of appointment of Gareth James Davies as a director on 2022-12-09
dot icon15/12/2022
Cessation of Gareth James Davies as a person with significant control on 2022-12-09
dot icon12/05/2022
Confirmation statement made on 2022-05-12 with updates
dot icon04/05/2022
Resolutions
dot icon04/05/2022
Memorandum and Articles of Association
dot icon03/05/2022
Confirmation statement made on 2022-03-17 with updates
dot icon25/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/04/2021
Confirmation statement made on 2021-03-17 with updates
dot icon30/04/2021
Change of details for Mr Alistair David Brownlee as a person with significant control on 2021-03-17
dot icon29/04/2021
Director's details changed for Mr Alistair David Brownlee on 2021-03-17
dot icon29/04/2021
Change of details for Mr Alistair David Brownlee as a person with significant control on 2021-03-17
dot icon29/04/2021
Director's details changed for Mr James Walker on 2021-03-17
dot icon29/04/2021
Director's details changed for Mr Alistair David Brownlee on 2021-03-17
dot icon29/04/2021
Change of details for Mr James Walker as a person with significant control on 2021-03-17
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/08/2020
Change of details for James Walker as a person with significant control on 2020-08-13
dot icon13/08/2020
Change of details for Mr Alistair David Brownlee as a person with significant control on 2020-08-13
dot icon17/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/06/2019
Confirmation statement made on 2019-03-31 with updates
dot icon09/04/2019
Change of share class name or designation
dot icon09/04/2019
Statement of company's objects
dot icon09/04/2019
Resolutions
dot icon15/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon09/10/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon08/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon17/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/05/2016
Sub-division of shares on 2016-04-27
dot icon11/05/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon11/05/2016
Registered office address changed from Ground Floor Mayesbrook House Lawnswood Business Park, Redvers Close Leeds LS16 6QY to St James House 28 Park Place Leeds LS1 2SP on 2016-05-11
dot icon09/05/2016
Resolutions
dot icon07/05/2016
Change of share class name or designation
dot icon17/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/05/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon22/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/05/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon10/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon13/04/2011
Registered office address changed from Ground Floor Mayesbrook House Lawnswood Business Park, Redvers Close Leeds LS16 6QY United Kingdom on 2011-04-13
dot icon13/04/2011
Registered office address changed from Unit 3 Woodside Mews Clayton Wood Close Lawnswood Ring Road, Leeds West Yorkshire LS16 6QE on 2011-04-13
dot icon28/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/06/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon24/06/2010
Secretary's details changed for James Walker on 2010-03-31
dot icon24/06/2010
Director's details changed for Gareth James Davies on 2010-03-31
dot icon24/06/2010
Director's details changed for Alistair David Brownlee on 2010-03-31
dot icon24/06/2010
Director's details changed for James Walker on 2010-03-31
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/04/2009
Return made up to 31/03/09; full list of members
dot icon06/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon31/07/2008
Return made up to 31/03/08; full list of members
dot icon17/04/2008
Accounting reference date shortened from 30/04/2008 to 31/03/2008
dot icon11/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon22/06/2007
Return made up to 31/03/07; full list of members
dot icon21/03/2007
Resolutions
dot icon21/03/2007
Resolutions
dot icon09/03/2007
Ad 16/02/07--------- £ si 998@1=998 £ ic 1/999
dot icon07/09/2006
Accounting reference date extended from 31/03/07 to 30/04/07
dot icon13/04/2006
New secretary appointed;new director appointed
dot icon13/04/2006
New director appointed
dot icon13/04/2006
New director appointed
dot icon13/04/2006
Secretary resigned
dot icon13/04/2006
Director resigned
dot icon31/03/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
325.97K
-
0.00
395.23K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, James
Director
31/03/2006 - Present
9
Brownlee, Alistair David
Director
31/03/2006 - Present
2
Davies, Gareth James
Director
31/03/2006 - 09/12/2022
5

Persons with Significant Control

6
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 BWD SEARCH & SELECTION LIMITED

BWD SEARCH & SELECTION LIMITED is an(a) Active company incorporated on 31/03/2006 with the registered office located at St James House, 28 Park Place, Leeds LS1 2SP. There are currently 2 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 BWD SEARCH & SELECTION LIMITED?

toggle

BWD SEARCH & SELECTION LIMITED is currently Active. It was registered on 31/03/2006 .

Where is BWD SEARCH & SELECTION LIMITED located?

toggle

BWD SEARCH & SELECTION LIMITED is registered at St James House, 28 Park Place, Leeds LS1 2SP.

What does BWD SEARCH & SELECTION LIMITED do?

toggle

BWD SEARCH & SELECTION LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for BWD SEARCH & SELECTION LIMITED?

toggle

The latest filing was on 12/09/2025: Total exemption full accounts made up to 2024-12-31.