BWP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BWP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09992571

Incorporation date

08/02/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

20-26 Spital Street, Marlow SL7 1DBCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2016)
dot icon12/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/02/2025
Confirmation statement made on 2025-02-07 with updates
dot icon12/11/2024
Cancellation of shares. Statement of capital on 2024-10-16
dot icon12/11/2024
Purchase of own shares.
dot icon12/11/2024
Purchase of own shares.
dot icon09/11/2024
Resolutions
dot icon09/11/2024
Memorandum and Articles of Association
dot icon09/11/2024
Resolutions
dot icon07/11/2024
Termination of appointment of Tristan Nicholas Ramus as a director on 2024-10-29
dot icon07/11/2024
Cessation of Richard Mark Beasley as a person with significant control on 2024-10-29
dot icon07/11/2024
Cessation of Louise Beasley as a person with significant control on 2024-10-29
dot icon07/11/2024
Notification of Bwp Topco Limited as a person with significant control on 2024-10-29
dot icon31/10/2024
Statement of capital following an allotment of shares on 2024-10-29
dot icon27/10/2024
Resolutions
dot icon01/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/02/2024
Confirmation statement made on 2024-02-07 with updates
dot icon03/11/2023
Registered office address changed from Jubilee House Third Avenue Globe Park Marlow Buckinghamshire SL7 1EY England to 20-26 Spital Street Marlow SL7 1DB on 2023-11-03
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/02/2023
Confirmation statement made on 2023-02-07 with updates
dot icon13/01/2023
Director's details changed for Natalie Mclean-Reid on 2022-02-01
dot icon13/01/2023
Director's details changed for Mr Tristan Nicholas Ramus on 2022-02-01
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/02/2022
Confirmation statement made on 2022-02-07 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/02/2021
Confirmation statement made on 2021-02-07 with updates
dot icon14/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/02/2020
Confirmation statement made on 2020-02-07 with updates
dot icon08/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/02/2019
Confirmation statement made on 2019-02-07 with updates
dot icon06/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/02/2018
Confirmation statement made on 2018-02-07 with updates
dot icon25/01/2018
Purchase of own shares.
dot icon04/01/2018
Resolutions
dot icon04/01/2018
Cancellation of shares. Statement of capital on 2017-11-30
dot icon04/12/2017
Termination of appointment of Kieron Weedon as a director on 2017-11-30
dot icon20/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/03/2017
Confirmation statement made on 2017-02-07 with updates
dot icon25/11/2016
Statement of capital following an allotment of shares on 2016-09-01
dot icon04/11/2016
Purchase of own shares.
dot icon05/09/2016
Termination of appointment of Catherine Ann Margaret Corlett as a director on 2016-08-31
dot icon05/09/2016
Termination of appointment of James Edward Richard Williams as a director on 2016-08-31
dot icon17/05/2016
Statement of capital following an allotment of shares on 2016-04-12
dot icon12/05/2016
Appointment of Mr Tristan Nicholas Ramus as a director on 2016-04-12
dot icon03/05/2016
Resolutions
dot icon28/04/2016
Statement of capital following an allotment of shares on 2016-04-12
dot icon11/03/2016
Registration of charge 099925710001, created on 2016-03-11
dot icon26/02/2016
Current accounting period shortened from 2017-02-28 to 2016-12-31
dot icon19/02/2016
Registered office address changed from Jublilee House Third Avenue Globe Park Marlow Buckinghamshire SL7 1YW United Kingdom to Jubilee House Third Avenue Globe Park Marlow Buckinghamshire SL7 1EY on 2016-02-19
dot icon08/02/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-99.95 % *

* during past year

Cash in Bank

£139.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/02/2027
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
3
1.60M
-
0.00
295.79K
-
2022
3
1.59M
-
0.00
139.00
-
2022
3
1.59M
-
0.00
139.00
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

1.59M £Descended-0.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

139.00 £Descended-99.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mclean-Reid, Natalie
Director
08/02/2016 - Present
4
Ramus, Tristan Nicholas
Director
12/04/2016 - 29/10/2024
84
Beasley, Richard Mark
Director
08/02/2016 - Present
8
Weedon, Kieron
Director
08/02/2016 - 30/11/2017
3
Corlett, Catherine Ann Margaret
Director
08/02/2016 - 31/08/2016
1

Persons with Significant Control

5
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 BWP HOLDINGS LIMITED

BWP HOLDINGS LIMITED is an(a) Active company incorporated on 08/02/2016 with the registered office located at 20-26 Spital Street, Marlow SL7 1DB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BWP HOLDINGS LIMITED?

toggle

BWP HOLDINGS LIMITED is currently Active. It was registered on 08/02/2016 .

Where is BWP HOLDINGS LIMITED located?

toggle

BWP HOLDINGS LIMITED is registered at 20-26 Spital Street, Marlow SL7 1DB.

What does BWP HOLDINGS LIMITED do?

toggle

BWP HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does BWP HOLDINGS LIMITED have?

toggle

BWP HOLDINGS LIMITED had 3 employees in 2022.

What is the latest filing for BWP HOLDINGS LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-07 with no updates.