BWE LIMITED

Register to unlock more data on OkredoRegister

BWE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02221658

Incorporation date

16/02/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Beaver Road Industrial Estate, Ashford, Kent TN23 7SHCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1988)
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/12/2025
Confirmation statement made on 2025-11-23 with no updates
dot icon06/05/2025
Termination of appointment of Daniel John Hawkes as a director on 2025-05-01
dot icon06/05/2025
Termination of appointment of Gillian Elizabeth Hawkes as a director on 2025-05-01
dot icon06/05/2025
Appointment of Mrs Michelle Ann Hawkes as a director on 2025-05-01
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/12/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon22/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon30/11/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon07/11/2023
Termination of appointment of Stephen Fish as a director on 2023-10-31
dot icon07/11/2023
Termination of appointment of Susan Louise Fish as a director on 2023-10-31
dot icon07/11/2023
Termination of appointment of Stephen Fish as a secretary on 2023-10-31
dot icon07/11/2023
Appointment of Mrs Michelle Ann Hawkes as a secretary on 2023-10-31
dot icon10/10/2023
Appointment of Mr Xin Fang as a director on 2023-10-01
dot icon06/10/2023
Registration of charge 022216580008, created on 2023-10-05
dot icon22/06/2023
Director's details changed for Mr John Hawkes on 2023-06-14
dot icon20/12/2022
Full accounts made up to 2022-03-31
dot icon01/12/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon06/12/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon24/11/2021
Full accounts made up to 2021-03-31
dot icon04/02/2021
Full accounts made up to 2020-03-31
dot icon28/01/2021
Confirmation statement made on 2020-11-23 with no updates
dot icon03/12/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon27/11/2019
Full accounts made up to 2019-03-31
dot icon19/12/2018
Full accounts made up to 2018-03-31
dot icon03/12/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon30/11/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon02/10/2017
Full accounts made up to 2017-03-31
dot icon03/01/2017
Confirmation statement made on 2016-11-23 with updates
dot icon23/12/2016
Full accounts made up to 2016-03-31
dot icon31/12/2015
Annual return made up to 2015-11-23
dot icon04/10/2015
Full accounts made up to 2015-03-31
dot icon11/08/2015
Appointment of Mr John Hawkes as a director on 2015-08-01
dot icon23/12/2014
Annual return made up to 2014-11-23 no member list
dot icon13/11/2014
Full accounts made up to 2014-03-31
dot icon20/10/2014
Termination of appointment of John Robert Dawson as a director on 2014-09-30
dot icon23/12/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon09/08/2013
Full accounts made up to 2013-03-31
dot icon27/12/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon16/08/2012
Full accounts made up to 2012-03-31
dot icon11/07/2012
Particulars of a mortgage or charge / charge no: 7
dot icon23/12/2011
Annual return made up to 2011-11-23
dot icon21/12/2011
Full accounts made up to 2011-03-31
dot icon14/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon14/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon14/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/01/2011
Annual return made up to 2010-11-23 with full list of shareholders
dot icon16/12/2010
Full accounts made up to 2010-03-31
dot icon14/05/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon06/04/2010
Appointment of Mrs Susan Louise Fish as a director
dot icon17/02/2010
Statement of capital following an allotment of shares on 2010-02-10
dot icon17/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/12/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon08/12/2009
Director's details changed for Mr Daniel John Hawkes on 2009-12-08
dot icon08/12/2009
Director's details changed for Kevin Bennett on 2009-12-08
dot icon08/12/2009
Director's details changed for Mrs Gillian Elizabeth Hawkes on 2009-12-08
dot icon08/12/2009
Director's details changed for Mr Stephen Fish on 2009-12-08
dot icon08/12/2009
Director's details changed for Doctor John Robert Dawson on 2009-12-08
dot icon01/10/2009
Full accounts made up to 2009-03-31
dot icon22/09/2009
Nc inc already adjusted 09/04/09
dot icon22/09/2009
Resolutions
dot icon15/01/2009
Return made up to 23/11/08; full list of members
dot icon31/07/2008
Full accounts made up to 2008-03-31
dot icon14/12/2007
Full accounts made up to 2007-03-31
dot icon12/12/2007
Return made up to 23/11/07; full list of members
dot icon05/06/2007
New director appointed
dot icon29/03/2007
Director resigned
dot icon15/03/2007
Resolutions
dot icon20/01/2007
Full accounts made up to 2006-03-31
dot icon05/12/2006
Return made up to 23/11/06; full list of members
dot icon01/08/2006
Auditor's resignation
dot icon27/07/2006
Director's particulars changed
dot icon01/02/2006
New director appointed
dot icon01/02/2006
Director resigned
dot icon05/01/2006
Full accounts made up to 2005-03-31
dot icon16/12/2005
Return made up to 23/11/05; full list of members
dot icon12/09/2005
Secretary's particulars changed;director's particulars changed
dot icon12/09/2005
Secretary's particulars changed;director's particulars changed
dot icon06/05/2005
Particulars of mortgage/charge
dot icon25/01/2005
Full accounts made up to 2004-03-31
dot icon09/12/2004
Return made up to 23/11/04; full list of members
dot icon05/10/2004
Particulars of mortgage/charge
dot icon31/07/2004
Particulars of mortgage/charge
dot icon25/01/2004
Full accounts made up to 2003-03-31
dot icon23/12/2003
Return made up to 23/11/03; full list of members
dot icon01/10/2003
Director's particulars changed
dot icon29/01/2003
Full accounts made up to 2002-03-31
dot icon17/12/2002
Return made up to 23/11/02; full list of members
dot icon21/12/2001
Return made up to 23/11/01; full list of members
dot icon27/10/2001
Full accounts made up to 2001-03-31
dot icon09/02/2001
Director resigned
dot icon28/12/2000
Full accounts made up to 2000-03-31
dot icon12/12/2000
Return made up to 23/11/00; full list of members
dot icon21/01/2000
Full accounts made up to 1999-03-31
dot icon16/12/1999
Return made up to 23/11/99; full list of members
dot icon21/04/1999
New director appointed
dot icon30/12/1998
Full accounts made up to 1998-03-31
dot icon23/12/1998
Return made up to 23/11/98; full list of members
dot icon30/04/1998
Auditor's resignation
dot icon11/12/1997
Return made up to 23/11/97; no change of members
dot icon08/10/1997
Director's particulars changed
dot icon01/08/1997
Full accounts made up to 1997-03-31
dot icon24/06/1997
Director's particulars changed
dot icon24/06/1997
Director's particulars changed
dot icon23/04/1997
Director resigned
dot icon22/12/1996
Return made up to 23/11/96; no change of members
dot icon12/07/1996
Full accounts made up to 1996-03-31
dot icon10/07/1996
Director resigned
dot icon25/01/1996
Full accounts made up to 1995-03-31
dot icon05/12/1995
Return made up to 23/11/95; full list of members
dot icon24/07/1995
Resolutions
dot icon25/04/1995
New director appointed
dot icon10/02/1995
Full accounts made up to 1994-03-31
dot icon04/01/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon08/12/1994
Return made up to 23/11/94; full list of members
dot icon25/07/1994
Director resigned;new director appointed
dot icon10/12/1993
Return made up to 23/11/93; no change of members
dot icon31/10/1993
Full accounts made up to 1993-03-31
dot icon24/09/1993
Director's particulars changed
dot icon24/09/1993
Director resigned
dot icon11/05/1993
Particulars of mortgage/charge
dot icon12/01/1993
Director's particulars changed
dot icon04/12/1992
Return made up to 23/11/92; full list of members
dot icon05/11/1992
Full accounts made up to 1992-03-31
dot icon08/06/1992
Director's particulars changed
dot icon07/04/1992
Resolutions
dot icon20/02/1992
Memorandum and Articles of Association
dot icon20/02/1992
Resolutions
dot icon04/01/1992
Accounts for a medium company made up to 1991-03-31
dot icon04/01/1992
Return made up to 23/11/91; full list of members
dot icon11/12/1991
Memorandum and Articles of Association
dot icon11/12/1991
Ad 29/11/91--------- £ si 880000@1=880000 £ ic 40000/920000
dot icon11/12/1991
Resolutions
dot icon11/12/1991
Resolutions
dot icon11/12/1991
Resolutions
dot icon11/12/1991
Resolutions
dot icon21/10/1991
£ ic 120000/40000 26/09/91 £ sr 80000@1=80000
dot icon16/10/1991
Resolutions
dot icon11/10/1991
Resolutions
dot icon11/10/1991
£ ic 1000000/120000 27/09/91 £ sr 880000@1=880000
dot icon11/10/1991
Director resigned
dot icon10/10/1991
Declaration of satisfaction of mortgage/charge
dot icon28/11/1990
Full accounts made up to 1990-03-31
dot icon28/11/1990
Return made up to 23/11/90; full list of members
dot icon21/06/1990
New director appointed
dot icon03/05/1990
New director appointed
dot icon03/05/1990
Full accounts made up to 1989-03-31
dot icon08/03/1990
Director resigned
dot icon18/10/1989
Return made up to 25/08/89; full list of members
dot icon18/10/1989
Director's particulars changed
dot icon28/09/1989
Particulars of mortgage/charge
dot icon10/11/1988
Director resigned;new director appointed
dot icon16/06/1988
Wd 05/05/88 ad 22/04/88--------- £ si 879998@1=879998 £ ic 120002/1000000
dot icon16/06/1988
Wd 05/05/88 ad 21/04/88--------- £ si 119878@1=119878 £ ic 124/120002
dot icon16/06/1988
Nc inc already adjusted
dot icon16/06/1988
Resolutions
dot icon16/06/1988
Resolutions
dot icon16/06/1988
Resolutions
dot icon16/06/1988
Resolutions
dot icon16/06/1988
Resolutions
dot icon03/06/1988
Resolutions
dot icon25/05/1988
Wd 18/04/88 ad 17/03/88--------- £ si 122@1=122 £ ic 2/124
dot icon23/05/1988
Resolutions
dot icon23/05/1988
Resolutions
dot icon23/05/1988
Resolutions
dot icon23/05/1988
Resolutions
dot icon18/05/1988
£ nc 100/120000
dot icon16/05/1988
Particulars of mortgage/charge
dot icon16/05/1988
New director appointed
dot icon11/05/1988
Accounting reference date notified as 31/03
dot icon26/04/1988
Memorandum and Articles of Association
dot icon25/04/1988
Resolutions
dot icon25/04/1988
Resolutions
dot icon20/04/1988
Registered office changed on 20/04/88 from: hale court lincolns inn london WC2A 3UW
dot icon18/04/1988
Certificate of change of name
dot icon14/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/04/1988
Registered office changed on 06/04/88 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon16/02/1988
Miscellaneous
dot icon16/02/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

22
2022
change arrow icon0 % *

* during past year

Cash in Bank

£2,988,063.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
22
3.88M
-
0.00
2.99M
-
2022
22
3.88M
-
0.00
2.99M
-

Employees

2022

Employees

22 Ascended- *

Net Assets(GBP)

3.88M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.99M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hawkes, Gillian Elizabeth
Director
06/01/2006 - 01/05/2025
4
Fish, Susan Louise
Director
10/03/2010 - 31/10/2023
3
Bennett, Kevin
Director
14/05/2007 - Present
2
Mrs Michelle Ann Hawkes
Director
01/05/2025 - Present
2
Hawkes, Michelle Ann
Secretary
31/10/2023 - Present
-

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 BWE LIMITED

BWE LIMITED is an(a) Active company incorporated on 16/02/1988 with the registered office located at Beaver Road Industrial Estate, Ashford, Kent TN23 7SH. There are currently 5 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of BWE LIMITED?

toggle

BWE LIMITED is currently Active. It was registered on 16/02/1988 .

Where is BWE LIMITED located?

toggle

BWE LIMITED is registered at Beaver Road Industrial Estate, Ashford, Kent TN23 7SH.

What does BWE LIMITED do?

toggle

BWE LIMITED operates in the Manufacture of metal forming machinery (28.41 - SIC 2007) sector.

How many employees does BWE LIMITED have?

toggle

BWE LIMITED had 22 employees in 2022.

What is the latest filing for BWE LIMITED?

toggle

The latest filing was on 24/12/2025: Total exemption full accounts made up to 2025-03-31.