BWTUC (TRADING) LIMITED

Register to unlock more data on OkredoRegister

BWTUC (TRADING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01968614

Incorporation date

04/12/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Tower Phoenix Square, Wyncolls Road, Severalls Industrial Park, Colchester CO4 9ASCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1985)
dot icon17/11/2025
Director's details changed for Seamus Mcbride on 2009-10-01
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/08/2025
Registered office address changed from 1a Charter Court Charter Court, Newcomen Way Severalls Industrial Park Colchester CO4 9YA England to The Tower Phoenix Square, Wyncolls Road Severalls Industrial Park Colchester CO4 9AS on 2025-08-22
dot icon04/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/06/2024
Appointment of Francis John Macklin as a director on 2024-06-01
dot icon13/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon12/06/2024
Termination of appointment of Bert Schouwenburg as a director on 2024-01-01
dot icon12/06/2024
Appointment of Rebecca Louise Darke as a director on 2024-06-01
dot icon12/06/2024
Appointment of David Ian Ross as a director on 2024-06-01
dot icon12/06/2024
Appointment of Mr Steven Michael Francis Lang as a director on 2024-06-01
dot icon22/02/2024
Termination of appointment of Fisher Jones Greenwood Llp as a secretary on 2024-02-22
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon07/05/2021
Termination of appointment of Myles Vardy as a director on 2021-04-13
dot icon04/03/2021
Secretary's details changed for Fisher Jones Greenwood Llp on 2021-03-04
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon08/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/07/2019
Secretary's details changed for Fisher Jones Greenwood Llp on 2019-07-10
dot icon04/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon01/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/07/2018
Second filing of Confirmation Statement dated 31/05/2017
dot icon13/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon13/06/2018
Cessation of Martin James Smith as a person with significant control on 2016-04-06
dot icon13/06/2018
Cessation of Bert Schouwenburg as a person with significant control on 2016-04-06
dot icon13/06/2018
Cessation of Myles Vardy as a person with significant control on 2016-04-06
dot icon13/06/2018
Cessation of Steven Pryle as a person with significant control on 2016-04-06
dot icon13/06/2018
Cessation of Eamon Joseph Pryle as a person with significant control on 2016-04-06
dot icon13/06/2018
Cessation of Anne Elizabeth Pike as a person with significant control on 2016-04-06
dot icon13/06/2018
Cessation of Seamus Mcbride as a person with significant control on 2016-04-06
dot icon13/06/2018
Cessation of Rose Conroy as a person with significant control on 2016-04-06
dot icon13/06/2018
Cessation of Spencer Barnshaw as a person with significant control on 2016-04-06
dot icon01/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon11/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon03/04/2017
Registered office address changed from Norfolk House 23 Southway Colchester Essex CO2 7BA to 1a Charter Court Charter Court, Newcomen Way Severalls Industrial Park Colchester CO4 9YA on 2017-04-03
dot icon10/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon03/06/2016
Satisfaction of charge 3 in full
dot icon24/03/2016
Director's details changed for Mr Martin James Smith on 2016-03-24
dot icon24/03/2016
Director's details changed for Myles Vardy on 2016-03-24
dot icon24/03/2016
Director's details changed for Steven Pryle on 2016-03-24
dot icon24/03/2016
Director's details changed for Seamus Mcbride on 2016-03-24
dot icon24/03/2016
Director's details changed for Bert Schouwenburg on 2016-03-24
dot icon24/03/2016
Director's details changed for Mr Eamon Joseph Pryle on 2016-03-24
dot icon24/03/2016
Director's details changed for Anne Elizabeth Pike on 2016-03-24
dot icon24/03/2016
Director's details changed for Rose Conroy on 2016-03-24
dot icon24/03/2016
Director's details changed for Spencer Barnshaw on 2016-03-24
dot icon23/03/2016
Director's details changed for Mr Eamon Joseph Pryle on 2016-03-23
dot icon23/03/2016
Director's details changed for Mr Martin James Smith on 2016-03-23
dot icon23/03/2016
Director's details changed for Bert Schouwenburg on 2016-03-23
dot icon23/03/2016
Director's details changed for Steven Pryle on 2016-03-23
dot icon23/03/2016
Director's details changed for Anne Elizabeth Pike on 2016-03-23
dot icon23/03/2016
Director's details changed for Rose Conroy on 2016-03-23
dot icon23/03/2016
Director's details changed for Seamus Mcbride on 2016-03-23
dot icon23/03/2016
Director's details changed for Spencer Barnshaw on 2016-03-23
dot icon09/03/2016
Termination of appointment of Brian Evans as a director on 2015-11-23
dot icon09/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon29/07/2014
Termination of appointment of Alan Weaver as a director on 2014-07-25
dot icon29/07/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon02/06/2014
Accounts for a small company made up to 2013-12-31
dot icon07/10/2013
Accounts for a small company made up to 2012-12-31
dot icon06/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon04/10/2012
Accounts for a small company made up to 2011-12-31
dot icon02/10/2012
Termination of appointment of Rory Budds as a secretary
dot icon02/07/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon14/05/2012
Termination of appointment of Richard Phelps as a director
dot icon13/12/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-05-31
dot icon06/10/2011
Accounts for a small company made up to 2010-12-31
dot icon05/07/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon30/09/2010
Accounts for a small company made up to 2009-12-31
dot icon19/08/2010
Registered office address changed from 347 Garratt Lane Earlsfield London SW18 4DX on 2010-08-19
dot icon13/08/2010
Appointment of Fisher Jones Greenwood Llp as a secretary
dot icon22/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon22/06/2010
Director's details changed for Myles Vardy on 2010-05-31
dot icon22/06/2010
Director's details changed for Anne Elizabeth Pike on 2010-05-31
dot icon22/06/2010
Director's details changed for Martin Smith on 2010-05-31
dot icon22/06/2010
Director's details changed for Alan Weaver on 2010-05-31
dot icon22/06/2010
Director's details changed for Bert Schouwenburg on 2010-05-31
dot icon22/06/2010
Director's details changed for Richard Phelps on 2010-05-31
dot icon22/06/2010
Director's details changed for Steven Pryle on 2010-05-31
dot icon22/06/2010
Director's details changed for Seamus Mcbride on 2010-05-31
dot icon22/06/2010
Director's details changed for Spencer Barnshaw on 2010-05-31
dot icon22/06/2010
Director's details changed for Rose Conroy on 2010-05-31
dot icon22/06/2010
Director's details changed for Brian Evans on 2010-05-31
dot icon05/01/2010
Auditor's resignation
dot icon31/10/2009
Accounts for a small company made up to 2008-12-31
dot icon10/08/2009
Director appointed anne elizabeth pike
dot icon07/08/2009
Director appointed brian evans
dot icon21/07/2009
Appointment terminated director janet grimes
dot icon15/07/2009
Return made up to 31/05/09; full list of members
dot icon20/02/2009
Registered office changed on 20/02/2009 from 68A clapham manor street london SW4 6DZ
dot icon23/12/2008
Appointment terminate, director and secretary timothy mills logged form
dot icon18/12/2008
Secretary appointed rory budds
dot icon15/12/2008
Accounts for a small company made up to 2007-12-31
dot icon03/07/2008
Return made up to 31/05/08; full list of members
dot icon03/07/2008
Director's change of particulars / rosie conroy / 19/03/2008
dot icon02/07/2008
Director appointed martin smith
dot icon02/07/2008
Director appointed bert schouwenburg
dot icon18/06/2008
Particulars of a mortgage or charge / charge no: 3
dot icon09/06/2008
Director appointed richard phelps
dot icon09/06/2008
Director appointed spencer barnshaw
dot icon09/06/2008
Director appointed seamus mcbride
dot icon09/06/2008
Director appointed alan weaver
dot icon09/06/2008
Appointment terminated director jane wright
dot icon09/06/2008
Appointment terminated director steven thomas
dot icon09/06/2008
Appointment terminated director dennis skinner
dot icon09/06/2008
Appointment terminated director terrence butkeraitis
dot icon09/06/2008
Appointment terminated director joanna david
dot icon27/02/2008
Accounts for a small company made up to 2006-12-31
dot icon14/11/2007
Return made up to 31/05/07; full list of members
dot icon13/09/2007
Director resigned
dot icon20/07/2007
Accounts for a small company made up to 2005-12-31
dot icon15/03/2007
Director resigned
dot icon15/03/2007
Director resigned
dot icon15/03/2007
Director resigned
dot icon15/03/2007
Director resigned
dot icon04/01/2007
Certificate of change of name
dot icon11/08/2006
Return made up to 31/05/06; full list of members
dot icon11/05/2006
Accounts for a small company made up to 2004-12-31
dot icon09/01/2006
Return made up to 31/05/05; full list of members
dot icon09/01/2006
Director's particulars changed
dot icon09/01/2006
Director's particulars changed
dot icon09/01/2006
Director's particulars changed
dot icon09/01/2006
Director's particulars changed
dot icon09/01/2006
Director's particulars changed
dot icon09/01/2006
Director's particulars changed
dot icon13/05/2005
Director resigned
dot icon07/12/2004
Full accounts made up to 2003-12-31
dot icon03/09/2004
Director resigned
dot icon27/08/2004
Return made up to 31/05/04; full list of members
dot icon21/10/2003
Accounts for a small company made up to 2002-12-31
dot icon25/07/2003
Director resigned
dot icon25/07/2003
New director appointed
dot icon25/07/2003
Return made up to 31/05/03; full list of members
dot icon28/05/2003
Director resigned
dot icon28/05/2003
Director resigned
dot icon10/12/2002
Return made up to 31/05/02; full list of members
dot icon10/12/2002
Director's particulars changed
dot icon03/09/2002
Return made up to 31/05/01; full list of members
dot icon10/08/2002
Accounts for a small company made up to 2001-12-31
dot icon10/08/2002
Registered office changed on 10/08/02 from: 5 southampton place london WC1A 2DA
dot icon06/09/2001
Accounts for a small company made up to 2000-12-31
dot icon01/03/2001
Return made up to 31/05/00; full list of members
dot icon01/03/2001
New director appointed
dot icon01/03/2001
New director appointed
dot icon01/03/2001
Director's particulars changed
dot icon01/03/2001
Director's particulars changed
dot icon27/12/2000
Director's particulars changed
dot icon27/12/2000
Director's particulars changed
dot icon27/12/2000
Director's particulars changed
dot icon29/06/2000
Accounts for a small company made up to 1999-12-31
dot icon24/12/1999
Accounts for a small company made up to 1999-04-30
dot icon02/08/1999
Return made up to 31/05/99; full list of members
dot icon21/05/1999
Accounting reference date shortened from 30/04/00 to 31/12/99
dot icon02/03/1999
Accounts for a small company made up to 1998-04-30
dot icon15/10/1998
Return made up to 31/05/98; full list of members
dot icon04/02/1998
Accounts for a small company made up to 1997-04-30
dot icon05/11/1997
Return made up to 31/05/97; full list of members
dot icon17/09/1997
New director appointed
dot icon20/03/1997
Accounts for a small company made up to 1996-04-30
dot icon22/01/1997
Registered office changed on 22/01/97 from: 6 great queen street london WC2B 5DG
dot icon03/01/1997
Particulars of mortgage/charge
dot icon21/08/1996
Return made up to 31/05/96; no change of members
dot icon21/08/1996
Director resigned
dot icon21/08/1996
Director resigned
dot icon19/03/1996
Full accounts made up to 1995-04-30
dot icon23/06/1995
Director resigned
dot icon23/06/1995
Director resigned
dot icon13/06/1995
Return made up to 31/05/95; full list of members
dot icon13/06/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Accounts for a small company made up to 1994-04-30
dot icon03/09/1994
Return made up to 31/05/94; full list of members
dot icon15/04/1994
Particulars of mortgage/charge
dot icon07/03/1994
Accounts for a small company made up to 1993-04-30
dot icon03/11/1993
New director appointed
dot icon28/10/1993
New director appointed
dot icon28/10/1993
New director appointed
dot icon28/10/1993
Director resigned
dot icon28/10/1993
Director resigned
dot icon28/10/1993
Director resigned
dot icon28/10/1993
Director resigned
dot icon22/08/1993
Return made up to 31/05/93; full list of members
dot icon18/03/1993
New director appointed
dot icon02/03/1993
Accounts for a small company made up to 1992-04-30
dot icon12/02/1993
New director appointed
dot icon12/02/1993
New director appointed
dot icon12/02/1993
New director appointed
dot icon12/02/1993
New director appointed
dot icon12/02/1993
New director appointed
dot icon24/09/1992
Return made up to 31/05/92; no change of members
dot icon11/03/1992
Accounts for a small company made up to 1991-04-30
dot icon26/07/1991
Accounts for a small company made up to 1990-04-30
dot icon16/07/1991
Return made up to 31/05/91; change of members
dot icon26/10/1990
Director resigned
dot icon26/10/1990
New director appointed
dot icon26/10/1990
Return made up to 31/05/90; full list of members
dot icon11/05/1990
Accounts for a small company made up to 1989-04-30
dot icon25/04/1990
Return made up to 31/05/89; full list of members
dot icon25/04/1990
Return made up to 31/05/88; full list of members
dot icon25/04/1990
Return made up to 31/05/87; full list of members
dot icon12/03/1990
Ad 20/01/90--------- £ si 3@1
dot icon09/02/1990
New director appointed
dot icon09/02/1990
New director appointed
dot icon09/02/1990
New director appointed
dot icon26/01/1989
Registered office changed on 26/01/89 from: 3RD floor 30/31 islington green london N1 8DU
dot icon23/01/1989
Accounts for a small company made up to 1988-04-30
dot icon23/01/1989
Accounts for a small company made up to 1987-04-30
dot icon25/11/1988
New director appointed
dot icon25/11/1988
New director appointed
dot icon25/11/1988
New director appointed
dot icon25/11/1988
New director appointed
dot icon25/11/1988
New director appointed
dot icon25/11/1988
New director appointed
dot icon25/11/1988
New director appointed
dot icon25/11/1988
New director appointed
dot icon25/11/1988
New director appointed
dot icon25/11/1988
New director appointed
dot icon25/11/1988
New director appointed
dot icon25/11/1988
New director appointed
dot icon25/11/1988
New director appointed
dot icon25/11/1988
New director appointed
dot icon20/05/1988
First gazette
dot icon16/09/1986
Accounting reference date extended from 31/03 to 30/04
dot icon14/06/1986
Registered office changed on 14/06/86 from: 248 lavender hill london SW11
dot icon24/02/1986
Certificate of change of name
dot icon04/12/1985
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
04/06/2026
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
16
1.55M
-
0.00
618.53K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Martin James
Director
19/03/2008 - Present
2
Mcbride, Seamus
Director
19/03/2008 - Present
-
Pike, Anne Elizabeth
Director
01/06/2009 - Present
-
Barnshaw, Spencer
Director
19/03/2008 - Present
-
Fisher Jones Greenwood Llp
Corporate Secretary
19/05/2010 - 22/02/2024
6

Persons with Significant Control

9
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 BWTUC (TRADING) LIMITED

BWTUC (TRADING) LIMITED is an(a) Active company incorporated on 04/12/1985 with the registered office located at The Tower Phoenix Square, Wyncolls Road, Severalls Industrial Park, Colchester CO4 9AS. There are currently 9 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 BWTUC (TRADING) LIMITED?

toggle

BWTUC (TRADING) LIMITED is currently Active. It was registered on 04/12/1985 .

Where is BWTUC (TRADING) LIMITED located?

toggle

BWTUC (TRADING) LIMITED is registered at The Tower Phoenix Square, Wyncolls Road, Severalls Industrial Park, Colchester CO4 9AS.

What does BWTUC (TRADING) LIMITED do?

toggle

BWTUC (TRADING) LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for BWTUC (TRADING) LIMITED?

toggle

The latest filing was on 17/11/2025: Director's details changed for Seamus Mcbride on 2009-10-01.