BWX BRANDS UK LTD

Register to unlock more data on OkredoRegister

BWX BRANDS UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10227187

Incorporation date

11/06/2016

Size

Small

Contacts

Registered address

Registered address

26 - 28 Southernhay East, Exeter, Devon EX1 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2016)
dot icon21/10/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon31/03/2025
Accounts for a small company made up to 2024-06-30
dot icon02/12/2024
Accounts for a small company made up to 2023-06-30
dot icon11/10/2024
Confirmation statement made on 2024-09-28 with updates
dot icon23/05/2024
Withdrawal of a person with significant control statement on 2024-05-23
dot icon23/05/2024
Notification of John Humble as a person with significant control on 2024-05-01
dot icon01/05/2024
Satisfaction of charge 102271870001 in full
dot icon01/05/2024
Appointment of John Humble as a director on 2024-05-01
dot icon01/05/2024
Termination of appointment of John Ross Lindholm as a director on 2024-05-01
dot icon01/05/2024
Appointment of Aaron John Finlay as a director on 2024-05-01
dot icon01/05/2024
Termination of appointment of Peter Mccluskey as a director on 2024-05-01
dot icon08/01/2024
Accounts for a small company made up to 2022-06-30
dot icon23/10/2023
Confirmation statement made on 2023-09-28 with updates
dot icon05/07/2023
Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH England to 26 - 28 Southernhay East Exeter Devon EX1 1NS on 2023-07-05
dot icon05/07/2023
Appointment of John Ross Lindholm as a director on 2023-06-07
dot icon05/07/2023
Appointment of Peter Mccluskey as a director on 2023-06-27
dot icon05/07/2023
Termination of appointment of John Nicholas Formby as a director on 2023-06-28
dot icon05/07/2023
Termination of appointment of Virginia Marie Isabelle Woodger as a director on 2023-06-28
dot icon23/05/2023
Appointment of John Nicholas Formby as a director on 2023-05-23
dot icon23/05/2023
Appointment of Virginia Marie Isabelle Woodger as a director on 2023-05-23
dot icon23/05/2023
Termination of appointment of Lukas Marthinus Keeve as a director on 2023-05-23
dot icon23/05/2023
Termination of appointment of Alistair Ian Grant as a director on 2023-05-23
dot icon16/03/2023
Appointment of Lukas Marthinus Keeve as a director on 2023-02-27
dot icon16/03/2023
Termination of appointment of Rory Graeme Paul Gration as a director on 2023-02-26
dot icon13/02/2023
Termination of appointment of Ian Alistair Campbell as a director on 2023-02-10
dot icon02/02/2023
Memorandum and Articles of Association
dot icon02/02/2023
Resolutions
dot icon02/02/2023
Registration of charge 102271870001, created on 2023-01-31
dot icon08/12/2022
Appointment of Rory Graeme Paul Gration as a director on 2022-12-05
dot icon08/12/2022
Termination of appointment of David Fenlon as a director on 2022-12-05
dot icon02/12/2022
Termination of appointment of Efee Peell as a director on 2022-11-27
dot icon02/12/2022
Director's details changed for Alistair Ian Grant on 2022-12-01
dot icon02/12/2022
Director's details changed for David Fenlon on 2022-12-01
dot icon02/12/2022
Director's details changed for Ian Alistair Campbell on 2022-12-01
dot icon28/09/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon28/09/2022
Accounts for a small company made up to 2021-06-30
dot icon15/09/2021
Accounts for a small company made up to 2020-06-30
dot icon14/09/2021
Confirmation statement made on 2021-09-14 with updates
dot icon14/09/2021
Compulsory strike-off action has been discontinued
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon27/10/2020
Director's details changed for David Fenlon on 2020-10-27
dot icon08/09/2020
Confirmation statement made on 2020-09-08 with updates
dot icon20/07/2020
Appointment of Mrs Efee Peell as a director on 2020-07-01
dot icon17/07/2020
Accounts for a small company made up to 2019-06-30
dot icon05/03/2020
Termination of appointment of Vinod Somani as a director on 2020-02-21
dot icon13/02/2020
Director's details changed for David Fenlon on 2020-01-17
dot icon05/11/2019
Appointment of Alistair Ian Grant as a director on 2019-11-01
dot icon06/09/2019
Confirmation statement made on 2019-08-26 with no updates
dot icon06/06/2019
Appointment of David Fenlon as a director on 2019-06-06
dot icon06/06/2019
Termination of appointment of Myles Anceschi as a director on 2019-05-16
dot icon03/04/2019
Accounts for a small company made up to 2018-06-30
dot icon09/11/2018
Termination of appointment of John Humble as a director on 2018-09-25
dot icon09/11/2018
Termination of appointment of Aaron John Finlay as a director on 2018-09-27
dot icon09/11/2018
Appointment of Vinod Somani as a director on 2018-09-24
dot icon09/11/2018
Appointment of Ian Campbell as a director on 2018-09-24
dot icon09/11/2018
Appointment of Myles Anceschi as a director on 2018-09-24
dot icon03/10/2018
Confirmation statement made on 2018-08-26 with no updates
dot icon24/04/2018
Accounts for a small company made up to 2017-06-30
dot icon27/09/2017
Confirmation statement made on 2017-08-26 with no updates
dot icon01/09/2016
Registered office address changed from , 80 Guildhall Street, Bury St. Edmunds, Suffolk, IP33 1QB, England to 66 Lincoln's Inn Fields London WC2A 3LH on 2016-09-01
dot icon01/09/2016
Confirmation statement made on 2016-08-26 with updates
dot icon31/08/2016
Resolutions
dot icon31/08/2016
Termination of appointment of Dominic Christopher Holmes as a director on 2016-08-26
dot icon31/08/2016
Appointment of Mr Aaron John Finlay as a director on 2016-08-26
dot icon31/08/2016
Appointment of Mr John Humble as a director on 2016-08-26
dot icon13/06/2016
Registered office address changed from , 5 Fox and Hounds Close Thurston, Bury St Edmunds, IP31 3NS, England to 66 Lincoln's Inn Fields London WC2A 3LH on 2016-06-13
dot icon13/06/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon13/06/2016
Director's details changed for Mr Dominic Christopher Holmes on 2016-06-13
dot icon11/06/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holmes, Dominic Christopher
Director
11/06/2016 - 26/08/2016
4
Peell, Efee
Director
01/07/2020 - 27/11/2022
-
Grant, Alistair Ian
Director
01/11/2019 - 23/05/2023
-
Fenlon, David
Director
06/06/2019 - 05/12/2022
1
Campbell, Ian Alistair
Director
23/09/2018 - 09/02/2023
2

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 BWX BRANDS UK LTD

BWX BRANDS UK LTD is an(a) Active company incorporated on 11/06/2016 with the registered office located at 26 - 28 Southernhay East, Exeter, Devon EX1 1NS. 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 BWX BRANDS UK LTD?

toggle

BWX BRANDS UK LTD is currently Active. It was registered on 11/06/2016 .

Where is BWX BRANDS UK LTD located?

toggle

BWX BRANDS UK LTD is registered at 26 - 28 Southernhay East, Exeter, Devon EX1 1NS.

What does BWX BRANDS UK LTD do?

toggle

BWX BRANDS UK LTD operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

What is the latest filing for BWX BRANDS UK LTD?

toggle

The latest filing was on 21/10/2025: Confirmation statement made on 2025-09-28 with no updates.