BWS HOLDCO LIMITED

Register to unlock more data on OkredoRegister

BWS HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13027713

Incorporation date

18/11/2020

Size

Dormant

Contacts

Registered address

Registered address

Calder House, St Georges Park, Kirkham, Lancashire PR4 2DZCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2020)
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon10/09/2025
Cessation of Inspired Plc as a person with significant control on 2025-08-27
dot icon10/09/2025
Notification of Intrepid Finco Limited as a person with significant control on 2025-08-27
dot icon14/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon18/12/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/12/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon10/05/2024
Change of details for Inspired Energy Plc as a person with significant control on 2023-12-19
dot icon19/12/2023
Registered office address changed from 29 Progress Park Orders Lane Kirkham Preston PR4 2TZ England to Calder House St Georges Park Kirkham Lancashire PR4 2DZ on 2023-12-19
dot icon01/12/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon16/11/2023
Registration of charge 130277130002, created on 2023-11-13
dot icon25/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/12/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon16/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/12/2021
Confirmation statement made on 2021-11-17 with updates
dot icon16/04/2021
Director's details changed for Mr Paul Anthony Connor on 2021-04-16
dot icon13/04/2021
Registration of charge 130277130001, created on 2021-04-01
dot icon15/03/2021
Resolutions
dot icon15/03/2021
Memorandum and Articles of Association
dot icon15/03/2021
Change of share class name or designation
dot icon10/03/2021
Resolutions
dot icon03/03/2021
Current accounting period extended from 2021-11-30 to 2021-12-31
dot icon03/03/2021
Registered office address changed from 16 Lindred Road Nelson BB9 5SR United Kingdom to 29 Progress Park Orders Lane Kirkham Preston PR4 2TZ on 2021-03-03
dot icon03/03/2021
Termination of appointment of Frazer Jon Durris as a director on 2021-03-02
dot icon03/03/2021
Termination of appointment of James Matthew Hartley as a director on 2021-03-02
dot icon03/03/2021
Termination of appointment of Dean Michael Cockett as a director on 2021-03-02
dot icon03/03/2021
Termination of appointment of Catherine Durris as a director on 2021-03-02
dot icon03/03/2021
Termination of appointment of Peter Catlow as a director on 2021-03-02
dot icon03/03/2021
Appointment of Mr Paul Anthony Connor as a director on 2021-03-02
dot icon03/03/2021
Appointment of Mr Mark Dickinson as a director on 2021-03-02
dot icon03/03/2021
Notification of Inspired Energy Plc as a person with significant control on 2021-03-02
dot icon03/03/2021
Cessation of Frazer Jon Durris as a person with significant control on 2021-03-02
dot icon03/03/2021
Cessation of Dean Michael Cockett as a person with significant control on 2021-03-02
dot icon02/03/2021
Statement of capital following an allotment of shares on 2021-03-01
dot icon16/12/2020
Memorandum and Articles of Association
dot icon16/12/2020
Resolutions
dot icon16/12/2020
Resolutions
dot icon16/12/2020
Particulars of variation of rights attached to shares
dot icon16/12/2020
Change of share class name or designation
dot icon07/12/2020
Statement of capital following an allotment of shares on 2020-11-30
dot icon07/12/2020
Statement of capital following an allotment of shares on 2020-11-30
dot icon07/12/2020
Statement of capital following an allotment of shares on 2020-11-30
dot icon04/12/2020
Statement of capital following an allotment of shares on 2020-11-30
dot icon18/11/2020
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Durris, Frazer Jon
Director
18/11/2020 - 02/03/2021
11
Mr Dean Michael Cockett
Director
18/11/2020 - 02/03/2021
20
Catlow, Peter
Director
18/11/2020 - 02/03/2021
13
Mark Dickinson
Director
02/03/2021 - Present
74
Connor, Paul Anthony
Director
02/03/2021 - Present
51

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+
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 BWS HOLDCO LIMITED

BWS HOLDCO LIMITED is an(a) Active company incorporated on 18/11/2020 with the registered office located at Calder House, St Georges Park, Kirkham, Lancashire PR4 2DZ. There are currently 2 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 BWS HOLDCO LIMITED?

toggle

BWS HOLDCO LIMITED is currently Active. It was registered on 18/11/2020 .

Where is BWS HOLDCO LIMITED located?

toggle

BWS HOLDCO LIMITED is registered at Calder House, St Georges Park, Kirkham, Lancashire PR4 2DZ.

What does BWS HOLDCO LIMITED do?

toggle

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

What is the latest filing for BWS HOLDCO LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-14 with no updates.