BWT UK LIMITED

Register to unlock more data on OkredoRegister

BWT UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01386074

Incorporation date

30/08/1978

Size

Full

Contacts

Registered address

Registered address

Suite G, Artisan Hillbottom Road, Sands Industrial Estate, High Wycombe HP12 4HJCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/1978)
dot icon16/04/2026
Registered office address changed from Bwt House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3SU to Suite G, Artisan Hillbottom Road Sands Industrial Estate High Wycombe HP12 4HJ on 2026-04-16
dot icon19/01/2026
Cessation of Bwt Holding Gmbh as a person with significant control on 2025-09-30
dot icon12/01/2026
Confirmation statement made on 2025-12-22 with updates
dot icon11/01/2026
Notification of Moonlake Capital Gmbh as a person with significant control on 2025-09-27
dot icon22/12/2025
Termination of appointment of Richard David Martin as a director on 2025-12-22
dot icon22/12/2025
Appointment of Mr Richard David Martin as a director on 2025-12-22
dot icon29/09/2025
Termination of appointment of Andreas Weissenbacher as a director on 2025-09-16
dot icon16/09/2025
Termination of appointment of Gerhard Speigner as a director on 2025-09-16
dot icon03/04/2025
Full accounts made up to 2024-12-31
dot icon16/01/2025
Termination of appointment of Steve Terry Sperring as a director on 2024-10-14
dot icon15/01/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon11/10/2024
Appointment of Chris Hobbs as a director on 2024-09-24
dot icon12/04/2024
Director's details changed for Mr Jonathon Neil Wicks on 2024-04-12
dot icon06/04/2024
Full accounts made up to 2023-12-31
dot icon12/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon18/07/2023
Full accounts made up to 2022-12-31
dot icon12/01/2023
Confirmation statement made on 2023-01-12 with updates
dot icon28/06/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon10/05/2022
Full accounts made up to 2021-12-31
dot icon14/07/2021
Full accounts made up to 2020-12-31
dot icon02/07/2021
Confirmation statement made on 2021-06-28 with updates
dot icon02/07/2021
Change of details for Bwt Ag as a person with significant control on 2020-10-01
dot icon05/09/2020
Full accounts made up to 2019-12-31
dot icon30/06/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon01/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon26/06/2019
Full accounts made up to 2018-12-31
dot icon10/07/2018
Full accounts made up to 2017-12-31
dot icon09/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon07/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon07/07/2017
Notification of Bwt Ag as a person with significant control on 2016-04-06
dot icon31/03/2017
Full accounts made up to 2016-12-31
dot icon29/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon05/05/2016
Full accounts made up to 2015-12-31
dot icon09/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon17/02/2015
Full accounts made up to 2014-12-31
dot icon03/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon19/03/2014
Full accounts made up to 2013-12-31
dot icon24/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon07/03/2013
Full accounts made up to 2012-12-31
dot icon13/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon12/04/2012
Full accounts made up to 2011-12-31
dot icon22/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon22/07/2011
Registered office address changed from Culligan House the Gateway Centre Coronation Road High Wycombe Buckinghamshire HP12 3SU on 2011-07-22
dot icon01/04/2011
Full accounts made up to 2010-12-31
dot icon06/12/2010
Appointment of Mr Gerhard Speigner as a director
dot icon06/12/2010
Appointment of Mr Andreas Weissenbacher as a director
dot icon12/10/2010
Certificate of change of name
dot icon12/10/2010
Change of name notice
dot icon06/09/2010
Change of name notice
dot icon31/08/2010
Auditor's resignation
dot icon25/08/2010
Auditor's resignation
dot icon27/07/2010
Termination of appointment of Susan Bennett as a director
dot icon21/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/07/2010
Auditor's resignation
dot icon07/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon01/07/2010
Solvency statement dated 01/07/10
dot icon01/07/2010
Statement by directors
dot icon01/07/2010
Statement of capital on 2010-07-01
dot icon01/07/2010
Resolutions
dot icon01/04/2010
Full accounts made up to 2009-12-31
dot icon17/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon17/12/2009
Director's details changed for Ms Susan Elizabeth Bennett on 2009-10-01
dot icon17/12/2009
Director's details changed for Jonathon Neil Wicks on 2009-10-01
dot icon17/12/2009
Director's details changed for Mr Steve Terry Sperring on 2009-10-01
dot icon17/12/2009
Director's details changed for Mr Richard David Martin on 2009-10-01
dot icon17/12/2009
Termination of appointment of Jeffrey Kawalsky as a director
dot icon07/04/2009
Full accounts made up to 2008-12-31
dot icon29/12/2008
Min detail amend capital eff 29/12/08
dot icon29/12/2008
Solvency statement dated 18/12/08
dot icon29/12/2008
Statement by directors
dot icon29/12/2008
Resolutions
dot icon19/12/2008
Appointment terminated secretary anthony cairns
dot icon19/12/2008
Secretary appointed mr richard david martin
dot icon17/12/2008
Return made up to 26/11/08; full list of members
dot icon28/05/2008
Full accounts made up to 2007-12-31
dot icon10/04/2008
Director appointed mr jeffrey trevor kawalsky
dot icon10/04/2008
Director appointed ms susan elizabeth bennett
dot icon01/04/2008
Secretary appointed mr anthony joseph alexander cairns
dot icon01/04/2008
Appointment terminated director christian olivier
dot icon01/04/2008
Director appointed mr richard david martin
dot icon01/04/2008
Appointment terminated secretary jonathon wicks
dot icon18/12/2007
Return made up to 26/11/07; full list of members
dot icon04/10/2007
Director resigned
dot icon11/06/2007
Particulars of mortgage/charge
dot icon16/05/2007
Full accounts made up to 2006-12-31
dot icon18/01/2007
Director resigned
dot icon29/11/2006
Return made up to 26/11/06; full list of members
dot icon20/06/2006
Full accounts made up to 2005-12-31
dot icon12/12/2005
Director resigned
dot icon29/11/2005
Return made up to 26/11/05; full list of members
dot icon25/11/2005
New director appointed
dot icon28/07/2005
Full accounts made up to 2004-12-31
dot icon24/03/2005
Director's particulars changed
dot icon17/03/2005
Director's particulars changed
dot icon10/12/2004
Return made up to 26/11/04; full list of members
dot icon19/10/2004
Resolutions
dot icon04/08/2004
Resolutions
dot icon14/07/2004
Director's particulars changed
dot icon02/07/2004
Full accounts made up to 2003-12-31
dot icon22/01/2004
Full accounts made up to 2002-12-31
dot icon02/12/2003
Return made up to 26/11/03; full list of members
dot icon24/10/2003
New secretary appointed
dot icon24/10/2003
Secretary resigned
dot icon17/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon08/07/2003
Secretary resigned
dot icon08/07/2003
New secretary appointed
dot icon30/12/2002
Return made up to 26/11/02; full list of members
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon02/08/2002
Auditor's resignation
dot icon14/12/2001
Return made up to 26/11/01; full list of members
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon28/10/2001
New director appointed
dot icon02/07/2001
Registered office changed on 02/07/01 from: protean house high street, lane end high wycombe buckinghamshire HP14 3JF
dot icon02/05/2001
New director appointed
dot icon08/12/2000
Return made up to 26/11/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon28/01/2000
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon13/12/1999
Return made up to 26/11/99; full list of members
dot icon12/07/1999
Statement of affairs
dot icon12/07/1999
Ad 08/01/99--------- £ si 18183@1=18183 £ ic 50001/68184
dot icon07/06/1999
Registered office changed on 07/06/99 from: mitre house 160 aldersgate street london EC1A 4DD
dot icon02/02/1999
Full group accounts made up to 1997-12-31
dot icon22/12/1998
Secretary resigned
dot icon22/12/1998
Director resigned
dot icon22/12/1998
Director resigned
dot icon16/12/1998
Return made up to 26/11/98; no change of members
dot icon18/11/1998
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon29/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon10/09/1998
Secretary resigned
dot icon10/09/1998
New secretary appointed
dot icon06/08/1998
Director's particulars changed
dot icon19/03/1998
Director resigned
dot icon09/12/1997
Return made up to 26/11/97; full list of members
dot icon13/06/1997
New director appointed
dot icon17/04/1997
Full accounts made up to 1996-12-31
dot icon10/04/1997
Director resigned
dot icon10/04/1997
Director resigned
dot icon07/03/1997
Ad 10/02/97--------- £ si 1@1=1 £ ic 50000/50001
dot icon06/12/1996
Return made up to 26/11/96; no change of members
dot icon05/12/1996
Full accounts made up to 1995-12-31
dot icon11/06/1996
Declaration of satisfaction of mortgage/charge
dot icon05/12/1995
Return made up to 26/11/95; full list of members
dot icon27/09/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Return made up to 26/11/94; change of members
dot icon06/06/1994
Full accounts made up to 1993-12-31
dot icon10/12/1993
Return made up to 26/11/93; full list of members
dot icon30/07/1993
Particulars of mortgage/charge
dot icon06/06/1993
Resolutions
dot icon06/06/1993
Resolutions
dot icon06/06/1993
Resolutions
dot icon06/06/1993
Resolutions
dot icon06/06/1993
Full accounts made up to 1992-12-31
dot icon15/03/1993
Ad 17/11/92--------- £ si 49998@1
dot icon11/01/1993
Return made up to 26/11/92; full list of members
dot icon24/09/1992
Director resigned
dot icon27/08/1992
Memorandum and Articles of Association
dot icon27/08/1992
New director appointed
dot icon27/08/1992
New director appointed
dot icon27/08/1992
New director appointed
dot icon27/08/1992
New director appointed
dot icon27/08/1992
New director appointed
dot icon27/08/1992
Nc inc already adjusted 31/07/92
dot icon27/08/1992
Resolutions
dot icon27/08/1992
Resolutions
dot icon02/03/1992
Accounts for a dormant company made up to 1991-12-31
dot icon02/12/1991
Accounts for a dormant company made up to 1990-12-31
dot icon02/12/1991
Return made up to 26/11/91; no change of members
dot icon21/12/1990
Return made up to 20/12/90; full list of members
dot icon21/12/1990
Accounts for a dormant company made up to 1989-12-31
dot icon18/12/1990
Registered office changed on 18/12/90 from: inveresk house 1 aldwych london WC2B 4BZ
dot icon11/12/1990
Director's particulars changed
dot icon20/10/1989
Return made up to 16/10/89; full list of members
dot icon05/10/1989
Accounts for a dormant company made up to 1988-12-31
dot icon05/10/1989
Accounts for a dormant company made up to 1987-12-31
dot icon05/10/1989
Resolutions
dot icon09/06/1989
First gazette
dot icon15/03/1988
Director resigned;new director appointed
dot icon10/03/1988
Accounts made up to 1986-12-31
dot icon10/03/1988
Return made up to 31/12/87; full list of members
dot icon12/12/1986
Return made up to 05/12/86; full list of members
dot icon11/11/1986
Accounts for a dormant company made up to 1985-12-31
dot icon30/08/1978
Miscellaneous

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
22/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Speigner, Gerhard
Director
09/07/2010 - 16/09/2025
-
Sperring, Steve Terry
Director
03/08/1992 - 14/10/2024
15
Wicks, Jonathon Neil
Director
31/07/1992 - Present
35
Hobbs, Chris
Director
24/09/2024 - Present
4
Andreas Weissenbacher
Director
09/07/2010 - 16/09/2025
1

Persons with Significant Control

2
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 BWT UK LIMITED

BWT UK LIMITED is an(a) Active company incorporated on 30/08/1978 with the registered office located at Suite G, Artisan Hillbottom Road, Sands Industrial Estate, High Wycombe HP12 4HJ. There are currently 3 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 BWT UK LIMITED?

toggle

BWT UK LIMITED is currently Active. It was registered on 30/08/1978 .

Where is BWT UK LIMITED located?

toggle

BWT UK LIMITED is registered at Suite G, Artisan Hillbottom Road, Sands Industrial Estate, High Wycombe HP12 4HJ.

What does BWT UK LIMITED do?

toggle

BWT UK LIMITED operates in the Manufacture of electric domestic appliances (27.51 - SIC 2007) sector.

What is the latest filing for BWT UK LIMITED?

toggle

The latest filing was on 16/04/2026: Registered office address changed from Bwt House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3SU to Suite G, Artisan Hillbottom Road Sands Industrial Estate High Wycombe HP12 4HJ on 2026-04-16.