BWH VENTURES LIMITED

Register to unlock more data on OkredoRegister

BWH VENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09089861

Incorporation date

17/06/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

121 Lynn Road, Wisbech, Cambs PE13 3DQCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2014)
dot icon26/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon17/11/2025
Change of details for a person with significant control
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon30/09/2025
Confirmation statement made on 2025-09-30 with updates
dot icon26/06/2025
Appointment of Mr Victor Dina as a director on 2025-06-26
dot icon26/06/2025
Registered office address changed from Office 7 35-37 Ludgate Hill London EC4M 7JN England to 121 Lynn Road Wisbech Cambs PE13 3DQ on 2025-06-26
dot icon24/06/2025
Notification of Honey Hive Group Ltd as a person with significant control on 2025-06-20
dot icon24/06/2025
Cessation of Richard Allen as a person with significant control on 2025-06-20
dot icon24/06/2025
Termination of appointment of Richard Eric Allen as a director on 2025-06-20
dot icon23/06/2025
Cessation of Brendon Hancock as a person with significant control on 2025-06-16
dot icon23/06/2025
Termination of appointment of Brendon Hancock as a director on 2025-06-16
dot icon23/06/2025
Change of details for Mr Richard Allen as a person with significant control on 2025-06-16
dot icon06/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon02/12/2024
Total exemption full accounts made up to 2024-09-30
dot icon09/05/2024
Micro company accounts made up to 2023-09-30
dot icon26/04/2024
Appointment of Mr Aaron Burton as a director on 2024-04-01
dot icon18/04/2024
Director's details changed for Mr Brendon Hancock on 2024-01-01
dot icon18/04/2024
Director's details changed for Mr Brendon Hancock on 2024-01-01
dot icon13/02/2024
Change of details for Mr Brendon Hancock as a person with significant control on 2024-01-31
dot icon13/02/2024
Change of details for Mr Richard Allen as a person with significant control on 2024-01-31
dot icon13/02/2024
Confirmation statement made on 2024-01-31 with updates
dot icon15/08/2023
Termination of appointment of Aaron Burton as a director on 2023-08-15
dot icon09/06/2023
Micro company accounts made up to 2022-09-30
dot icon04/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon09/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon16/05/2022
Micro company accounts made up to 2021-09-30
dot icon30/06/2021
Confirmation statement made on 2021-06-01 with updates
dot icon18/03/2021
Micro company accounts made up to 2020-09-30
dot icon02/11/2020
Notification of Richard Allen as a person with significant control on 2019-08-31
dot icon02/11/2020
Cessation of Natalie Ferrari as a person with significant control on 2019-08-31
dot icon30/10/2020
Previous accounting period shortened from 2021-07-31 to 2020-09-30
dot icon30/10/2020
Micro company accounts made up to 2020-07-31
dot icon14/10/2020
Director's details changed for Mr Brendon Hancock on 2020-10-12
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon02/04/2020
Micro company accounts made up to 2019-07-31
dot icon19/07/2019
Appointment of Mr Richard Allen as a director on 2019-07-18
dot icon18/07/2019
Appointment of Mr Aaron Burton as a director on 2019-07-18
dot icon18/07/2019
Termination of appointment of Rkg Trustee Services Limited as a secretary on 2019-07-18
dot icon18/07/2019
Termination of appointment of Natalie Ferrari as a director on 2019-07-18
dot icon13/07/2019
Confirmation statement made on 2019-06-17 with updates
dot icon16/04/2019
Registered office address changed from Office 7 33-37 Ludgate Hill London EC4M 7JN England to Office 7 35-37 Ludgate Hill London EC4M 7JN on 2019-04-16
dot icon31/10/2018
Micro company accounts made up to 2018-07-31
dot icon19/06/2018
Confirmation statement made on 2018-06-17 with updates
dot icon27/09/2017
Total exemption full accounts made up to 2017-07-31
dot icon12/09/2017
Previous accounting period extended from 2017-06-30 to 2017-07-31
dot icon28/07/2017
Appointment of Rkg Trustee Services Limited as a secretary on 2017-07-28
dot icon23/06/2017
Confirmation statement made on 2017-06-17 with updates
dot icon23/06/2017
Director's details changed for Mr Brendon Hancock on 2017-06-23
dot icon23/06/2017
Director's details changed for Miss Natalie Ferrari on 2017-06-23
dot icon13/03/2017
Registered office address changed from 31 the Boathouse Business Centre Harbour Square Wisbech Cambridgeshire PE13 3BH England to Office 7 33-37 Ludgate Hill London EC4M 7JN on 2017-03-13
dot icon19/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon28/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon09/11/2015
Registered office address changed from 30 & 31 the Boat House Harbour Square Wisbech Cambridgeshire PE13 3BH to 31 the Boathouse Business Centre Harbour Square Wisbech Cambridgeshire PE13 3BH on 2015-11-09
dot icon09/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon22/06/2015
Director's details changed for Mr Brendon Hancock on 2015-06-22
dot icon22/06/2015
Director's details changed for Miss Natalie Ferrari on 2015-06-22
dot icon22/06/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon14/01/2015
Registered office address changed from 36, the Boathouse Business Centre Wisbech Cambridgeshire PE13 3BH United Kingdom to 30 & 31 the Boat House Harbour Square Wisbech Cambridgeshire PE13 3BH on 2015-01-14
dot icon17/06/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption 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
3
25.20K
-
0.00
-
-
2022
3
8.96K
-
0.00
-
-
2023
2
373.67K
-
0.00
-
-
2023
2
373.67K
-
0.00
-
-

Employees

2023

Employees

2 Descended-33 % *

Net Assets(GBP)

373.67K £Ascended4.07K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
RKG TRUSTEE SERVICES LTD
Corporate Secretary
28/07/2017 - 18/07/2019
31
Mr Aaron Burton
Director
18/07/2019 - 15/08/2023
24
Mr Aaron Burton
Director
01/04/2024 - Present
24
Ferrari, Natalie
Director
17/06/2014 - 18/07/2019
2
Mr Brendon Hancock
Director
17/06/2014 - 16/06/2025
8

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BWH VENTURES LIMITED

BWH VENTURES LIMITED is an(a) Active company incorporated on 17/06/2014 with the registered office located at 121 Lynn Road, Wisbech, Cambs PE13 3DQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BWH VENTURES LIMITED?

toggle

BWH VENTURES LIMITED is currently Active. It was registered on 17/06/2014 .

Where is BWH VENTURES LIMITED located?

toggle

BWH VENTURES LIMITED is registered at 121 Lynn Road, Wisbech, Cambs PE13 3DQ.

What does BWH VENTURES LIMITED do?

toggle

BWH VENTURES LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

How many employees does BWH VENTURES LIMITED have?

toggle

BWH VENTURES LIMITED had 2 employees in 2023.

What is the latest filing for BWH VENTURES LIMITED?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-09-30.