BWI (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

BWI (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04143184

Incorporation date

17/01/2001

Size

Group

Contacts

Registered address

Registered address

The Carter 3rd Floor, 11 Pilgrim Street, London EC4V 6RNCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2001)
dot icon02/03/2026
Registered office address changed from 5 Old Bailey London EC4M 7BA United Kingdom to The Carter 3rd Floor 11 Pilgrim Street London EC4V 6RN on 2026-03-02
dot icon02/03/2026
Change of details for Bw Workplace Experts Limited as a person with significant control on 2026-03-02
dot icon29/01/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon14/04/2025
Group of companies' accounts made up to 2024-12-31
dot icon17/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon08/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon24/07/2024
Director's details changed for Mr Anthony James Brown on 2024-07-18
dot icon24/07/2024
Director's details changed for Mr Andrew Bradley on 2024-07-18
dot icon23/02/2024
Second filing for the termination of Robert Patrick Frank as a director
dot icon12/02/2024
Registration of charge 041431840005, created on 2024-02-02
dot icon29/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon26/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon04/09/2023
Termination of appointment of Robert Patrick Frank as a director on 2023-08-24
dot icon07/02/2023
Register inspection address has been changed from 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ United Kingdom to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
dot icon07/02/2023
Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
dot icon06/02/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon23/06/2022
Appointment of Mr Paul Raymond Smith as a director on 2022-06-21
dot icon23/06/2022
Appointment of Robert Patrick Frank as a director on 2022-06-21
dot icon23/06/2022
Appointment of Mr Anthony James Brown as a director on 2022-06-21
dot icon19/05/2022
Group of companies' accounts made up to 2021-12-31
dot icon21/02/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon02/12/2021
Group of companies' accounts made up to 2020-12-31
dot icon17/03/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon17/03/2021
Change of details for Bw Workplace Experts Limited as a person with significant control on 2017-08-17
dot icon08/01/2021
Notification of Bw Workplace Experts Limited as a person with significant control on 2017-08-17
dot icon06/01/2021
Withdrawal of a person with significant control statement on 2021-01-06
dot icon26/06/2020
Group of companies' accounts made up to 2019-12-31
dot icon17/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon21/05/2019
Group of companies' accounts made up to 2018-12-31
dot icon17/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon06/11/2018
Registration of charge 041431840004, created on 2018-10-31
dot icon05/11/2018
Registration of charge 041431840003, created on 2018-10-31
dot icon02/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon12/06/2018
Resolutions
dot icon07/06/2018
Notification of a person with significant control statement
dot icon04/06/2018
Statement of capital following an allotment of shares on 2017-07-08
dot icon04/06/2018
Confirmation statement made on 2018-01-17 with updates
dot icon18/10/2017
Termination of appointment of Craig Edward Foster as a director on 2017-08-09
dot icon18/10/2017
Termination of appointment of Mark Alan Richards as a director on 2017-08-09
dot icon18/10/2017
Cessation of Craig Edward Foster as a person with significant control on 2017-08-09
dot icon18/10/2017
Cessation of Mark Alan Richards as a person with significant control on 2017-08-09
dot icon18/10/2017
Appointment of Andrew Bradley as a director on 2017-08-09
dot icon18/10/2017
Appointment of Mr Stephen Elliott as a director on 2017-08-09
dot icon14/08/2017
Registration of charge 041431840001, created on 2017-08-10
dot icon14/08/2017
Registration of charge 041431840002, created on 2017-08-10
dot icon04/04/2017
Group of companies' accounts made up to 2016-12-31
dot icon13/02/2017
Confirmation statement made on 2017-01-17 with updates
dot icon13/02/2017
Director's details changed for Mr Craig Edward Foster on 2017-01-16
dot icon13/10/2016
Current accounting period extended from 2016-09-30 to 2016-12-31
dot icon07/09/2016
Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
dot icon06/09/2016
Registered office address changed from 5 Old Bailey London EC4M 7BA United Kingdom to 5 Old Bailey London EC4M 7BA on 2016-09-06
dot icon06/09/2016
Registered office address changed from 61 Southwark Street London SE1 0HL to 5 Old Bailey London EC4M 7BA on 2016-09-06
dot icon10/06/2016
Resolutions
dot icon24/03/2016
Statement by Directors
dot icon24/03/2016
Statement of capital on 2016-03-24
dot icon24/03/2016
Solvency Statement dated 22/03/16
dot icon24/03/2016
Resolutions
dot icon18/01/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon18/01/2016
Director's details changed for Mr Mark Alan Richards on 2015-06-01
dot icon18/01/2016
Director's details changed for Mr Craig Edward Foster on 2016-01-17
dot icon30/12/2015
Group of companies' accounts made up to 2015-09-30
dot icon29/10/2015
Statement of capital following an allotment of shares on 2015-10-28
dot icon01/07/2015
Group of companies' accounts made up to 2014-09-30
dot icon25/02/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon26/02/2014
Group of companies' accounts made up to 2013-09-30
dot icon24/02/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon13/03/2013
Group of companies' accounts made up to 2012-09-30
dot icon22/01/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon13/04/2012
Group of companies' accounts made up to 2011-09-30
dot icon15/02/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon13/10/2011
Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 2011-10-13
dot icon04/07/2011
Group of companies' accounts made up to 2010-09-30
dot icon25/03/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon13/01/2011
Termination of appointment of Alan Wallace as a secretary
dot icon16/07/2010
Group of companies' accounts made up to 2009-09-30
dot icon24/06/2010
Consolidation and sub-division of shares on 2010-06-10
dot icon24/06/2010
Resolutions
dot icon21/04/2010
Registered office address changed from St Paul's House Warwick Lane London EC4M 7BP on 2010-04-21
dot icon13/04/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon13/04/2010
Register(s) moved to registered inspection location
dot icon12/04/2010
Register inspection address has been changed
dot icon12/04/2010
Director's details changed for Mr Craig Edward Foster on 2009-10-01
dot icon12/04/2010
Director's details changed for Mark Alan Richards on 2009-10-01
dot icon23/04/2009
Group of companies' accounts made up to 2008-09-30
dot icon13/02/2009
Return made up to 17/01/09; full list of members
dot icon13/02/2009
Director's change of particulars / mark richards / 17/01/2009
dot icon16/07/2008
Return made up to 17/01/08; full list of members
dot icon01/04/2008
Group of companies' accounts made up to 2007-09-30
dot icon17/04/2007
Group of companies' accounts made up to 2006-09-30
dot icon26/01/2007
Return made up to 17/01/07; full list of members
dot icon26/01/2007
Director's particulars changed
dot icon25/01/2007
Return made up to 17/01/06; full list of members
dot icon25/01/2007
Registered office changed on 25/01/07 from: st pauls house warwick lane london EC4P 4BN
dot icon24/05/2006
Group of companies' accounts made up to 2005-09-30
dot icon15/02/2006
Resolutions
dot icon15/02/2006
Resolutions
dot icon15/02/2006
Resolutions
dot icon01/02/2006
£ nc 1067000/42000 16/12/05
dot icon16/05/2005
Group of companies' accounts made up to 2004-09-30
dot icon20/04/2005
Return made up to 17/01/05; full list of members
dot icon04/08/2004
Group of companies' accounts made up to 2003-09-30
dot icon17/05/2004
Return made up to 17/01/04; full list of members
dot icon17/05/2004
Director's particulars changed
dot icon17/05/2004
Director's particulars changed
dot icon16/03/2004
£ ic 292000/42000 11/02/03 £ sr 250000@1=250000
dot icon05/08/2003
Group of companies' accounts made up to 2002-09-30
dot icon16/07/2003
£ ic 542000/292000 07/04/03 £ sr 250000@1=250000
dot icon10/05/2003
Director resigned
dot icon10/05/2003
Return made up to 17/01/03; full list of members
dot icon14/08/2002
£ ic 1067000/542000 22/04/02 £ sr 525000@1=525000
dot icon03/08/2002
Group of companies' accounts made up to 2001-09-30
dot icon22/02/2002
Return made up to 17/01/02; full list of members
dot icon14/12/2001
Nc inc already adjusted 29/06/01
dot icon14/12/2001
Resolutions
dot icon14/12/2001
Resolutions
dot icon14/12/2001
Resolutions
dot icon14/12/2001
Div 29/06/01
dot icon04/12/2001
Ad 13/03/01--------- £ si 59999@1=59999 £ ic 1/60000
dot icon13/11/2001
Accounting reference date shortened from 31/01/02 to 30/09/01
dot icon27/07/2001
Director's particulars changed
dot icon27/07/2001
Director's particulars changed
dot icon08/02/2001
Director resigned
dot icon08/02/2001
Secretary resigned
dot icon08/02/2001
New director appointed
dot icon08/02/2001
New director appointed
dot icon08/02/2001
New director appointed
dot icon08/02/2001
New secretary appointed
dot icon17/01/2001
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
17/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chalfen Nominees Limited
Nominee Director
17/01/2001 - 17/01/2001
1639
Chalfen Secretaries Limited
Nominee Secretary
17/01/2001 - 17/01/2001
1629
Foster, Craig Edward
Director
17/01/2001 - 09/08/2017
7
Richards, Mark Alan
Director
17/01/2001 - 09/08/2017
23
Smith, Paul Raymond
Director
21/06/2022 - Present
30

Persons with Significant Control

3
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 BWI (HOLDINGS) LIMITED

BWI (HOLDINGS) LIMITED is an(a) Active company incorporated on 17/01/2001 with the registered office located at The Carter 3rd Floor, 11 Pilgrim Street, London EC4V 6RN. 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 BWI (HOLDINGS) LIMITED?

toggle

BWI (HOLDINGS) LIMITED is currently Active. It was registered on 17/01/2001 .

Where is BWI (HOLDINGS) LIMITED located?

toggle

BWI (HOLDINGS) LIMITED is registered at The Carter 3rd Floor, 11 Pilgrim Street, London EC4V 6RN.

What does BWI (HOLDINGS) LIMITED do?

toggle

BWI (HOLDINGS) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BWI (HOLDINGS) LIMITED?

toggle

The latest filing was on 02/03/2026: Registered office address changed from 5 Old Bailey London EC4M 7BA United Kingdom to The Carter 3rd Floor 11 Pilgrim Street London EC4V 6RN on 2026-03-02.