Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BWH MANUFACTURING LIMITED
Company Information for

BWH MANUFACTURING LIMITED

PREMIER HOUSE, 2 JUBILEE WAY, ELLAND, WEST YORKSHIRE, HX5 9DY,
Company Registration Number
01346988
Private Limited Company
Active

Company Overview

About Bwh Manufacturing Ltd
BWH MANUFACTURING LIMITED was founded on 1978-01-06 and has its registered office in Elland. The organisation's status is listed as "Active". Bwh Manufacturing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BWH MANUFACTURING LIMITED
 
Legal Registered Office
PREMIER HOUSE
2 JUBILEE WAY
ELLAND
WEST YORKSHIRE
HX5 9DY
Other companies in HX5
 
Filing Information
Company Number 01346988
Company ID Number 01346988
Date formed 1978-01-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 07:47:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BWH MANUFACTURING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BWH MANUFACTURING LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHN POLLARD
Company Secretary 1992-09-18
RICHARD JOHN POLLARD
Director 1994-12-31
SHARRON LOUISE WORTHEY
Director 2009-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL WILLIAM LUNN
Director 2009-02-23 2009-03-02
BRIAN FRANK GIBBONS
Director 2007-04-20 2009-01-26
DEREK PATERSON
Director 2006-04-01 2007-04-20
GRAHAME HEAP
Director 1997-05-01 2006-03-31
PETER MICHAEL EVANS
Director 1992-09-18 2002-07-05
IVAN CHARLES ALFRED DORR
Director 1991-06-30 1994-12-31
JEAN PIERRE LANDRE
Director 1991-06-30 1993-11-26
PETER MICHAEL EVANS
Company Secretary 1991-06-30 1992-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN POLLARD FIRE RELIANT LIMITED Company Secretary 2009-05-22 CURRENT 1992-04-21 Active
RICHARD JOHN POLLARD TRIANGLE FIRE LIMITED Company Secretary 2007-11-20 CURRENT 2002-11-18 Active - Proposal to Strike off
RICHARD JOHN POLLARD L & P FIRE SAFETY EQUIPMENT LIMITED Company Secretary 2007-09-11 CURRENT 2002-12-03 Active
RICHARD JOHN POLLARD TVF ALARMS LIMITED Company Secretary 2004-12-21 CURRENT 1997-09-16 Active
RICHARD JOHN POLLARD THAMES VALLEY FIRE PROTECTION LIMITED Company Secretary 2004-12-21 CURRENT 1998-08-11 Active
RICHARD JOHN POLLARD T V F (UK) LIMITED Company Secretary 2004-12-21 CURRENT 1983-01-25 Active
RICHARD JOHN POLLARD TVF SYSTEMS SERVICES LIMITED Company Secretary 2004-12-21 CURRENT 2003-04-28 Active
RICHARD JOHN POLLARD M K FIRE LIMITED Company Secretary 2004-12-16 CURRENT 1987-05-28 Active
RICHARD JOHN POLLARD PREMIER FIRE LIMITED Company Secretary 2003-09-05 CURRENT 1985-12-13 Active
RICHARD JOHN POLLARD TIMBERWOOD MANAGEMENT COMPANY LIMITED Company Secretary 2000-06-02 CURRENT 2000-06-02 Active
RICHARD JOHN POLLARD HOYLES FIRE & SAFETY LIMITED Company Secretary 1998-05-01 CURRENT 1991-01-21 Active
RICHARD JOHN POLLARD HOYLES LIMITED Company Secretary 1998-05-01 CURRENT 1973-01-17 Active
RICHARD JOHN POLLARD NU-SWIFT LIMITED Company Secretary 1995-12-01 CURRENT 1995-09-05 Active
RICHARD JOHN POLLARD EFS PROPERTY HOLDINGS LIMITED Company Secretary 1995-04-10 CURRENT 1995-04-05 Active
RICHARD JOHN POLLARD LONDON SECURITY PLC. Company Secretary 1994-10-05 CURRENT 1897-07-21 Active
RICHARD JOHN POLLARD EFS CHALFONT LIMITED Company Secretary 1994-05-18 CURRENT 1994-05-18 Active
RICHARD JOHN POLLARD NU-SWIFT (ENGINEERING) LIMITED Company Secretary 1994-04-21 CURRENT 1994-04-06 Active
RICHARD JOHN POLLARD EFS GROUP LIMITED Company Secretary 1994-01-05 CURRENT 1993-12-08 Active
RICHARD JOHN POLLARD WILTS FIRE EXTINGUISHER SERVICE LIMITED Company Secretary 1992-11-27 CURRENT 1992-11-25 Active
RICHARD JOHN POLLARD EFS US HOLDINGS LIMITED Company Secretary 1992-11-04 CURRENT 1992-09-28 Dissolved 2014-12-02
RICHARD JOHN POLLARD GFA PREMIER LIMITED Company Secretary 1992-09-18 CURRENT 1986-05-16 Active
RICHARD JOHN POLLARD THE GENERAL FIRE APPLIANCE COMPANY LIMITED Company Secretary 1992-09-18 CURRENT 1935-12-23 Active
RICHARD JOHN POLLARD NU-SWIFT INTERNATIONAL LIMITED Company Secretary 1992-09-18 CURRENT 1933-05-31 Active
RICHARD JOHN POLLARD EFS HOLBORN LIMITED Company Secretary 1992-01-07 CURRENT 1991-01-29 Active
RICHARD JOHN POLLARD COWLEY FIRE LIMITED Director 2012-03-01 CURRENT 2000-04-26 Active
RICHARD JOHN POLLARD FIRE RELIANT LIMITED Director 2009-05-22 CURRENT 1992-04-21 Active
RICHARD JOHN POLLARD 1ST QUOTE FIRE LIMITED Director 2008-04-28 CURRENT 2003-09-16 Active
RICHARD JOHN POLLARD TRIANGLE FIRE LIMITED Director 2007-11-20 CURRENT 2002-11-18 Active - Proposal to Strike off
RICHARD JOHN POLLARD L & P FIRE SAFETY EQUIPMENT LIMITED Director 2007-09-11 CURRENT 2002-12-03 Active
RICHARD JOHN POLLARD TVF ALARMS LIMITED Director 2004-12-21 CURRENT 1997-09-16 Active
RICHARD JOHN POLLARD THAMES VALLEY FIRE PROTECTION LIMITED Director 2004-12-21 CURRENT 1998-08-11 Active
RICHARD JOHN POLLARD T V F (UK) LIMITED Director 2004-12-21 CURRENT 1983-01-25 Active
RICHARD JOHN POLLARD TVF SYSTEMS SERVICES LIMITED Director 2004-12-21 CURRENT 2003-04-28 Active
RICHARD JOHN POLLARD M K FIRE LIMITED Director 2004-12-16 CURRENT 1987-05-28 Active
RICHARD JOHN POLLARD PREMIER FIRE LIMITED Director 2003-09-05 CURRENT 1985-12-13 Active
RICHARD JOHN POLLARD ASCO EXTINGUISHERS COMPANY LIMITED Director 2002-11-12 CURRENT 1971-09-03 Active
RICHARD JOHN POLLARD SWIFT-N-SURE (FIRE APPLIANCES) LIMITED Director 2002-11-12 CURRENT 1972-05-18 Active
RICHARD JOHN POLLARD UNITED FIRE ALARMS LIMITED Director 2002-05-31 CURRENT 1992-10-02 Active
RICHARD JOHN POLLARD EFS HOLBORN LIMITED Director 2002-03-15 CURRENT 1991-01-29 Active
RICHARD JOHN POLLARD TIMBERWOOD MANAGEMENT COMPANY LIMITED Director 2000-06-02 CURRENT 2000-06-02 Active
RICHARD JOHN POLLARD FIRE PROTECTION HOLDINGS LIMITED Director 1999-12-02 CURRENT 1999-12-02 Active
RICHARD JOHN POLLARD HOYLES FIRE & SAFETY LIMITED Director 1998-05-01 CURRENT 1991-01-21 Active
RICHARD JOHN POLLARD HOYLES LIMITED Director 1998-05-01 CURRENT 1973-01-17 Active
RICHARD JOHN POLLARD L.W. SAFETY LIMITED Director 1997-05-30 CURRENT 1978-10-23 Active
RICHARD JOHN POLLARD EFS GROUP LIMITED Director 1996-05-03 CURRENT 1993-12-08 Active
RICHARD JOHN POLLARD NU-SWIFT LIMITED Director 1995-12-01 CURRENT 1995-09-05 Active
RICHARD JOHN POLLARD GREEN CROSS FIRE SECURITY LIMITED Director 1995-11-02 CURRENT 1972-06-01 Active
RICHARD JOHN POLLARD LS UK FIRE GROUP LTD Director 1995-10-12 CURRENT 1959-11-26 Active
RICHARD JOHN POLLARD EFS PROPERTY HOLDINGS LIMITED Director 1995-04-10 CURRENT 1995-04-05 Active
RICHARD JOHN POLLARD EFS US HOLDINGS LIMITED Director 1994-12-31 CURRENT 1992-09-28 Dissolved 2014-12-02
RICHARD JOHN POLLARD GFA PREMIER LIMITED Director 1994-12-31 CURRENT 1986-05-16 Active
RICHARD JOHN POLLARD THE GENERAL FIRE APPLIANCE COMPANY LIMITED Director 1994-12-31 CURRENT 1935-12-23 Active
RICHARD JOHN POLLARD NU-SWIFT INTERNATIONAL LIMITED Director 1994-12-31 CURRENT 1933-05-31 Active
RICHARD JOHN POLLARD EFS CHALFONT LIMITED Director 1994-05-18 CURRENT 1994-05-18 Active
RICHARD JOHN POLLARD NU-SWIFT (ENGINEERING) LIMITED Director 1994-04-21 CURRENT 1994-04-06 Active
RICHARD JOHN POLLARD WILTS FIRE EXTINGUISHER SERVICE LIMITED Director 1992-11-27 CURRENT 1992-11-25 Active
SHARRON LOUISE WORTHEY MY ULTIMATE MOBILITY LTD Director 2014-08-01 CURRENT 2013-07-22 Active - Proposal to Strike off
SHARRON LOUISE WORTHEY EFS US HOLDINGS LIMITED Director 2014-07-31 CURRENT 1992-09-28 Dissolved 2014-12-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-03CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2022-09-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-05-11AP01DIRECTOR APPOINTED MR TIMOTHY LANGDALE
2021-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2020-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2019-07-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 120000
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 120000
2015-07-01AR0130/06/15 ANNUAL RETURN FULL LIST
2015-05-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 120000
2014-07-03AR0130/06/14 ANNUAL RETURN FULL LIST
2014-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-07-10AR0130/06/13 ANNUAL RETURN FULL LIST
2013-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/13 FROM . Wistons Lane Elland West Yorkshire HX5 9DT
2013-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2012-07-10AR0130/06/12 ANNUAL RETURN FULL LIST
2012-05-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-07-04AR0130/06/11 ANNUAL RETURN FULL LIST
2011-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-08-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-07-09AR0130/06/10 ANNUAL RETURN FULL LIST
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARRON LOUISE WORTHEY / 30/06/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN POLLARD / 30/06/2010
2010-07-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JOHN POLLARD / 30/06/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN POLLARD / 30/06/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARRON LOUISE WORTHEY / 30/06/2010
2010-07-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JOHN POLLARD / 30/06/2010
2009-06-30363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-06-30287REGISTERED OFFICE CHANGED ON 30/06/2009 FROM WISTONS LANE ELLAND WEST YORKSHIRE HX5 9DS
2009-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL LUNN
2009-04-06288aDIRECTOR APPOINTED MRS SHARRON LOUISE WORTHEY
2009-03-03395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6
2009-02-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-02-23288aDIRECTOR APPOINTED MR MICHAEL WILLIAM LUNN
2009-02-23288bAPPOINTMENT TERMINATED DIRECTOR BRIAN GIBBONS
2008-07-08363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-07-04363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-06-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-04288aNEW DIRECTOR APPOINTED
2007-05-04288bDIRECTOR RESIGNED
2006-07-17288aNEW DIRECTOR APPOINTED
2006-07-06363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-05-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-07288bDIRECTOR RESIGNED
2006-02-08395PARTICULARS OF MORTGAGE/CHARGE
2005-09-30395PARTICULARS OF MORTGAGE/CHARGE
2005-07-04363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-06-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-08-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-12363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2003-07-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-08363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-02-07AUDAUDITOR'S RESIGNATION
2002-08-19288bDIRECTOR RESIGNED
2002-07-11363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-05-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-07-07363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2000-07-06363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-05-31AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-10395PARTICULARS OF MORTGAGE/CHARGE
2000-01-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BWH MANUFACTURING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BWH MANUFACTURING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 26 SEP 2005 AND 2009-02-20 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 26 SEPTEMBER 2005 AND 2006-02-06 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS LETTER OF SET-OFF 2005-09-26 Satisfied LLOYDS TSB BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 1999-12-29 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 1997-09-05 Satisfied LLOYDS BANK PLC
DEBENTURE 1994-03-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BWH MANUFACTURING LIMITED

Intangible Assets
Patents
We have not found any records of BWH MANUFACTURING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BWH MANUFACTURING LIMITED
Trademarks
We have not found any records of BWH MANUFACTURING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BWH MANUFACTURING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as BWH MANUFACTURING LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where BWH MANUFACTURING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BWH MANUFACTURING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BWH MANUFACTURING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.