BWG WHOLESALE LIMITED

Register to unlock more data on OkredoRegister

BWG WHOLESALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04116983

Incorporation date

24/11/2000

Size

Full

Contacts

Registered address

Registered address

C/O Appleby Westward Ltd, Moorlands Industrial Estate, Saltash Plymouth, Cornwall PL12 6LXCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2000)
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon29/10/2025
Cessation of Appleby Westward Group Limited as a person with significant control on 2024-09-04
dot icon01/08/2025
Second filing of Confirmation Statement dated 2024-11-24
dot icon30/07/2025
Notification of Triode Acquisitions Uk Limited as a person with significant control on 2024-09-04
dot icon27/06/2025
Full accounts made up to 2024-09-30
dot icon02/12/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon21/06/2024
Full accounts made up to 2023-09-30
dot icon29/11/2023
Confirmation statement made on 2023-11-24 with updates
dot icon17/11/2023
Cessation of Bwg Group Holdings Limited as a person with significant control on 2023-08-16
dot icon17/11/2023
Notification of Appleby Westward Group Limited as a person with significant control on 2023-08-16
dot icon14/06/2023
Full accounts made up to 2022-09-30
dot icon25/11/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon24/06/2022
Full accounts made up to 2021-09-30
dot icon26/11/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon30/06/2021
Full accounts made up to 2020-09-30
dot icon25/02/2021
Appointment of Mr Simon Marriott as a director on 2021-01-12
dot icon25/02/2021
Appointment of Mr Aidan Keane as a director on 2021-01-12
dot icon25/02/2021
Termination of appointment of Leo John Anthony Crawford as a director on 2021-01-12
dot icon25/02/2021
Appointment of Mr John Moane as a director on 2021-01-12
dot icon25/02/2021
Termination of appointment of John Odonnell as a director on 2021-01-12
dot icon25/02/2021
Appointment of Mr Peter Donohoe as a director on 2021-01-12
dot icon26/11/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon19/11/2020
Full accounts made up to 2019-09-30
dot icon13/01/2020
Termination of appointment of John Clohisey as a director on 2019-12-31
dot icon28/11/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon25/11/2019
Notification of Bwg Group Holdings Limited as a person with significant control on 2017-01-12
dot icon14/11/2019
Cessation of Triode Acquisitions Uk Limited as a person with significant control on 2017-01-11
dot icon27/06/2019
Accounts for a small company made up to 2018-09-30
dot icon19/12/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon27/11/2018
Notification of Triode Acquisitions Uk Limited as a person with significant control on 2017-01-11
dot icon24/10/2018
Withdrawal of a person with significant control statement on 2018-10-24
dot icon23/10/2018
Cessation of The Spar Group Limited as a person with significant control on 2017-11-30
dot icon04/07/2018
Full accounts made up to 2017-09-30
dot icon08/05/2018
Appointment of Ms Jennifer Kane as a secretary on 2018-05-03
dot icon08/05/2018
Termination of appointment of John Odonnell as a secretary on 2018-05-03
dot icon30/11/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon29/11/2017
Notification of The Spar Group Limited as a person with significant control on 2016-04-06
dot icon12/07/2017
Full accounts made up to 2016-09-30
dot icon28/11/2016
Confirmation statement made on 2016-11-24 with updates
dot icon29/06/2016
Full accounts made up to 2015-09-30
dot icon24/11/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon04/07/2015
Full accounts made up to 2014-09-30
dot icon30/06/2015
Satisfaction of charge 041169830005 in full
dot icon30/06/2015
Satisfaction of charge 2 in full
dot icon05/01/2015
Previous accounting period shortened from 2014-12-31 to 2014-09-30
dot icon02/12/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon06/12/2013
Memorandum and Articles of Association
dot icon06/12/2013
Resolutions
dot icon04/12/2013
Registration of charge 041169830005
dot icon04/12/2013
Satisfaction of charge 4 in full
dot icon04/12/2013
Satisfaction of charge 3 in full
dot icon25/11/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon26/11/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon26/11/2012
Secretary's details changed for John Odonnell on 2012-06-07
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon07/06/2012
Director's details changed for John Odonnell on 2012-06-07
dot icon26/04/2012
Particulars of a mortgage or charge / charge no: 4
dot icon07/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon19/04/2011
Full accounts made up to 2010-12-31
dot icon26/11/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon10/06/2010
Particulars of a mortgage or charge / charge no: 3
dot icon19/01/2010
Annual return made up to 2009-11-24 with full list of shareholders
dot icon19/01/2010
Director's details changed for Leo John Anthony Crawford on 2009-11-24
dot icon19/01/2010
Director's details changed for John Clohisey on 2009-11-24
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon15/12/2008
Return made up to 24/11/08; full list of members
dot icon05/11/2008
Auditor's resignation
dot icon14/10/2008
Full accounts made up to 2007-12-31
dot icon07/04/2008
Declaration of assistance for shares acquisition
dot icon07/04/2008
Declaration of assistance for shares acquisition
dot icon07/04/2008
Resolutions
dot icon05/12/2007
Return made up to 24/11/07; full list of members
dot icon05/12/2007
Director's particulars changed
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon11/07/2007
New secretary appointed
dot icon11/07/2007
Secretary resigned
dot icon18/12/2006
Return made up to 24/11/06; full list of members
dot icon06/11/2006
New director appointed
dot icon02/11/2006
Particulars of mortgage/charge
dot icon26/10/2006
Declaration of assistance for shares acquisition
dot icon26/10/2006
Declaration of assistance for shares acquisition
dot icon26/10/2006
Resolutions
dot icon26/10/2006
Director resigned
dot icon10/10/2006
Full accounts made up to 2005-12-31
dot icon22/12/2005
Return made up to 24/11/05; full list of members
dot icon20/10/2005
Full accounts made up to 2004-12-31
dot icon19/08/2005
Registered office changed on 19/08/05 from: speedwell road parkhouse east newcastle under lyme staffordshire ST5 7RG
dot icon29/12/2004
Return made up to 24/11/04; no change of members
dot icon22/10/2004
Full accounts made up to 2003-12-31
dot icon06/09/2004
Return made up to 24/11/03; full list of members; amend
dot icon02/06/2004
Resolutions
dot icon02/06/2004
Resolutions
dot icon02/06/2004
Resolutions
dot icon02/06/2004
Resolutions
dot icon27/05/2004
Return made up to 24/11/03; full list of members; amend
dot icon26/11/2003
Return made up to 24/11/03; full list of members
dot icon27/10/2003
Full accounts made up to 2002-12-31
dot icon24/10/2003
Director resigned
dot icon24/10/2003
Director resigned
dot icon01/08/2003
Director resigned
dot icon26/02/2003
New director appointed
dot icon26/02/2003
Director resigned
dot icon22/02/2003
Declaration of satisfaction of mortgage/charge
dot icon05/12/2002
Return made up to 24/11/02; full list of members
dot icon15/10/2002
Secretary resigned
dot icon02/10/2002
New secretary appointed
dot icon19/09/2002
Resolutions
dot icon06/09/2002
Nc inc already adjusted 20/08/02
dot icon06/09/2002
Memorandum and Articles of Association
dot icon06/09/2002
Resolutions
dot icon06/09/2002
Resolutions
dot icon06/09/2002
Resolutions
dot icon29/08/2002
Particulars of mortgage/charge
dot icon27/08/2002
New director appointed
dot icon27/08/2002
New director appointed
dot icon21/08/2002
New director appointed
dot icon03/08/2002
Full accounts made up to 2001-12-31
dot icon02/01/2002
Return made up to 24/11/01; full list of members
dot icon24/09/2001
Accounting reference date extended from 30/11/01 to 31/12/01
dot icon05/06/2001
Director resigned
dot icon03/04/2001
New director appointed
dot icon03/04/2001
New director appointed
dot icon31/01/2001
Ad 12/12/00--------- £ si 4000@1=4000 £ ic 1/4001
dot icon16/01/2001
New director appointed
dot icon08/01/2001
New secretary appointed
dot icon29/11/2000
New director appointed
dot icon29/11/2000
New director appointed
dot icon27/11/2000
Secretary resigned
dot icon27/11/2000
Director resigned
dot icon24/11/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 BWG WHOLESALE LIMITED

BWG WHOLESALE LIMITED is an(a) Active company incorporated on 24/11/2000 with the registered office located at C/O Appleby Westward Ltd, Moorlands Industrial Estate, Saltash Plymouth, Cornwall PL12 6LX. 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 BWG WHOLESALE LIMITED?

toggle

BWG WHOLESALE LIMITED is currently Active. It was registered on 24/11/2000 .

Where is BWG WHOLESALE LIMITED located?

toggle

BWG WHOLESALE LIMITED is registered at C/O Appleby Westward Ltd, Moorlands Industrial Estate, Saltash Plymouth, Cornwall PL12 6LX.

What does BWG WHOLESALE LIMITED do?

toggle

BWG WHOLESALE LIMITED operates in the Retail sale in non-specialised stores with food beverages or tobacco predominating (47.11 - SIC 2007) sector.

What is the latest filing for BWG WHOLESALE LIMITED?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-13 with no updates.