BWUK OPERATOR LTD

Register to unlock more data on OkredoRegister

BWUK OPERATOR LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05903109

Incorporation date

11/08/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2006)
dot icon01/04/2026
Termination of appointment of Justin David Petersen as a director on 2026-03-31
dot icon01/04/2026
Appointment of James Robert Warren Cummings as a director on 2026-03-31
dot icon24/03/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon30/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon30/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon30/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon30/12/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon10/12/2025
Appointment of Csc Cls (Uk) Limited as a secretary on 2025-12-08
dot icon10/12/2025
Registered office address changed from 54 Portland Place London W1B 1DY England to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2025-12-10
dot icon10/12/2025
Change of details for Bwuk Owner Ltd as a person with significant control on 2025-12-08
dot icon05/12/2025
Termination of appointment of Broughton Secretaries Limited as a secretary on 2025-12-02
dot icon23/09/2025
Registration of charge 059031090015, created on 2025-09-17
dot icon10/09/2025
Satisfaction of charge 059031090012 in full
dot icon27/08/2025
Registration of charge 059031090014, created on 2025-08-21
dot icon17/07/2025
Director's details changed for Mr Benjamin Jason Weprin on 2025-07-17
dot icon17/07/2025
Director's details changed for Mr Eric Donald Hassberger on 2025-07-17
dot icon17/07/2025
Director's details changed for Mr Justin David Petersen on 2025-07-17
dot icon17/07/2025
Director's details changed for Mr Andrew Jay Weprin on 2025-07-17
dot icon18/06/2025
Appointment of Broughton Secretaries Limited as a secretary on 2025-06-01
dot icon12/06/2025
Termination of appointment of Broughton Secretaries Limited as a secretary on 2025-06-01
dot icon09/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon28/02/2025
Total exemption full accounts made up to 2023-12-31
dot icon31/07/2024
Total exemption full accounts made up to 2022-12-31
dot icon15/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon16/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon16/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon16/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon16/08/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon06/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon20/03/2023
Accounts for a small company made up to 2020-12-31
dot icon13/01/2023
Compulsory strike-off action has been discontinued
dot icon06/01/2023
Compulsory strike-off action has been suspended
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon04/08/2022
Director's details changed for Mr Benjamin Jason Weprin on 2022-08-01
dot icon17/05/2022
Director's details changed for Mr Justin David Petersen on 2022-05-03
dot icon05/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon05/10/2021
Director's details changed for Mr Andrew Jay Weprin on 2021-10-05
dot icon05/10/2021
Director's details changed for Mr Eric Donald Hassberger on 2021-10-05
dot icon06/08/2021
Previous accounting period extended from 2020-09-27 to 2020-12-31
dot icon14/06/2021
Full accounts made up to 2019-09-26
dot icon18/05/2021
Appointment of Mr Justin David Petersen as a director on 2021-05-17
dot icon18/05/2021
Appointment of Mr Eric Donald Hassberger as a director on 2021-05-17
dot icon18/05/2021
Termination of appointment of Patrick James Stephens as a director on 2021-05-14
dot icon16/04/2021
Confirmation statement made on 2021-03-31 with updates
dot icon13/04/2021
Director's details changed for Mr Benjamin Jason Weprin on 2020-08-31
dot icon23/12/2020
Director's details changed for Mr Patrick James Stephens on 2020-10-16
dot icon28/09/2020
Current accounting period shortened from 2019-09-28 to 2019-09-27
dot icon16/09/2020
Director's details changed for Mr Patrick James Stephens on 2020-04-26
dot icon22/06/2020
Second filing of Confirmation Statement dated 31/03/2020
dot icon14/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon01/04/2020
Satisfaction of charge 059031090010 in full
dot icon01/04/2020
Satisfaction of charge 059031090011 in full
dot icon03/03/2020
Registration of charge 059031090013, created on 2020-02-27
dot icon20/02/2020
Resolutions
dot icon18/02/2020
Certificate of change of name
dot icon18/02/2020
Registration of charge 059031090012, created on 2020-02-14
dot icon17/02/2020
Notification of Bwuk Owner Ltd as a person with significant control on 2020-02-14
dot icon17/02/2020
Cessation of Glencairn Finance Limited as a person with significant control on 2020-02-14
dot icon17/02/2020
Termination of appointment of Ruaridh Macdonald as a director on 2020-02-14
dot icon17/02/2020
Termination of appointment of Robert Gordon Fraser as a director on 2020-02-14
dot icon17/02/2020
Appointment of Mr Benjamin Jason Weprin as a director on 2020-02-14
dot icon17/02/2020
Appointment of Mr Patrick James Stephens as a director on 2020-02-14
dot icon17/02/2020
Appointment of Mr Andrew Jay Weprin as a director on 2020-02-14
dot icon17/02/2020
Appointment of Broughton Secretaries Limited as a secretary on 2020-02-14
dot icon17/02/2020
Registered office address changed from Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW England to 54 Portland Place London W1B 1DY on 2020-02-17
dot icon21/11/2019
Previous accounting period extended from 2019-03-28 to 2019-09-28
dot icon25/06/2019
Full accounts made up to 2018-03-29
dot icon05/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon11/03/2019
Previous accounting period shortened from 2018-03-29 to 2018-03-28
dot icon05/03/2019
Amended full accounts made up to 2017-03-30
dot icon13/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-29
dot icon06/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon26/10/2017
Full accounts made up to 2017-03-30
dot icon26/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon25/04/2017
Registered office address changed from 1 Finsbury Circus London EC2M 7SH to Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW on 2017-04-25
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon23/08/2016
Full accounts made up to 2015-04-02
dot icon31/03/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon07/11/2015
Registration of charge 059031090011, created on 2015-11-03
dot icon23/10/2015
Satisfaction of charge 2 in full
dot icon23/10/2015
Satisfaction of charge 1 in full
dot icon23/10/2015
Satisfaction of charge 4 in full
dot icon23/10/2015
Satisfaction of charge 3 in full
dot icon23/10/2015
Satisfaction of charge 6 in full
dot icon23/10/2015
Satisfaction of charge 059031090009 in full
dot icon23/10/2015
Satisfaction of charge 5 in full
dot icon23/10/2015
Satisfaction of charge 8 in full
dot icon21/10/2015
Registration of charge 059031090010, created on 2015-10-20
dot icon27/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon14/04/2015
Termination of appointment of a director
dot icon11/03/2015
Termination of appointment of David Andrew Guile as a director on 2015-01-31
dot icon06/01/2015
Full accounts made up to 2014-03-27
dot icon17/09/2014
Appointment of Mr Ruaridh Macdonald as a director on 2014-09-11
dot icon09/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon03/04/2014
Full accounts made up to 2013-03-28
dot icon20/03/2014
Registration of charge 059031090009, created on 2014-03-19
dot icon20/01/2014
Director's details changed for Mr Robert Gordon Fraser on 2013-12-17
dot icon10/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon03/01/2013
Full accounts made up to 2012-03-29
dot icon18/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon29/12/2011
Full accounts made up to 2011-03-31
dot icon22/06/2011
Registered office address changed from One St Paul's Churchyard London EC4M 8SH on 2011-06-22
dot icon26/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon18/11/2010
Particulars of a mortgage or charge/MG09 / charge no: 8
dot icon12/11/2010
Statement of company's objects
dot icon12/11/2010
Resolutions
dot icon11/11/2010
Termination of appointment of Donald Macdonald as a director
dot icon11/11/2010
Appointment of Donald John Macdonald as a director
dot icon04/11/2010
Particulars of a mortgage or charge / charge no: 5
dot icon04/11/2010
Particulars of a mortgage or charge / charge no: 6
dot icon30/09/2010
Current accounting period extended from 2010-09-30 to 2011-03-31
dot icon12/08/2010
Director's details changed for Mr Robert Gordon Fraser on 2010-05-07
dot icon22/07/2010
Full accounts made up to 2009-10-01
dot icon20/05/2010
Director's details changed for Mr David Andrew Guile on 2010-05-07
dot icon30/04/2010
Termination of appointment of Mark Ross as a secretary
dot icon21/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon17/07/2009
Full accounts made up to 2008-09-25
dot icon01/07/2009
Particulars of a mortgage or charge / charge no: 4
dot icon09/04/2009
Return made up to 31/03/09; full list of members
dot icon23/03/2009
Appointment terminated secretary robert fraser
dot icon23/03/2009
Secretary appointed mark ross
dot icon31/07/2008
Full accounts made up to 2007-09-27
dot icon21/04/2008
Return made up to 31/03/08; full list of members
dot icon18/04/2008
Appointment terminated director gerard smith
dot icon08/02/2008
Return made up to 11/08/07; full list of members
dot icon14/01/2008
Accounting reference date shortened from 30/11/07 to 30/09/07
dot icon04/10/2007
Accounting reference date shortened from 31/08/07 to 30/11/06
dot icon01/02/2007
Particulars of mortgage/charge
dot icon02/01/2007
Particulars of mortgage/charge
dot icon02/01/2007
Particulars of mortgage/charge
dot icon18/12/2006
New director appointed
dot icon13/10/2006
Memorandum and Articles of Association
dot icon02/10/2006
Director resigned
dot icon02/10/2006
Secretary resigned
dot icon28/09/2006
New director appointed
dot icon22/09/2006
Registered office changed on 22/09/06 from: 1 mitchell lane bristol BS1 6BU
dot icon20/09/2006
Certificate of change of name
dot icon19/09/2006
New secretary appointed
dot icon19/09/2006
New director appointed
dot icon11/08/2006
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
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BROUGHTON SECRETARIES LIMITED
Corporate Secretary
01/06/2025 - 02/12/2025
420
Weprin, Benjamin Jason
Director
14/02/2020 - Present
32
CSC CLS (UK) LIMITED
Corporate Secretary
08/12/2025 - Present
1977
BROUGHTON SECRETARIES LIMITED
Corporate Secretary
14/02/2020 - 01/06/2025
420
Cummings, James Robert Warren
Director
31/03/2026 - Present
20

Persons with Significant Control

1
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 BWUK OPERATOR LTD

BWUK OPERATOR LTD is an(a) Active company incorporated on 11/08/2006 with the registered office located at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU. There are currently 5 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 BWUK OPERATOR LTD?

toggle

BWUK OPERATOR LTD is currently Active. It was registered on 11/08/2006 .

Where is BWUK OPERATOR LTD located?

toggle

BWUK OPERATOR LTD is registered at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU.

What does BWUK OPERATOR LTD do?

toggle

BWUK OPERATOR LTD operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for BWUK OPERATOR LTD?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Justin David Petersen as a director on 2026-03-31.