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

BWB HOLDINGS LIMITED

5TH FLOOR WATERFRONT HOUSE, STATION STREET, NOTTINGHAM, NOTTINGHAMSHIRE, NG2 3DQ,
Company Registration Number
09582647
Private Limited Company
Active

Company Overview

About Bwb Holdings Ltd
BWB HOLDINGS LIMITED was founded on 2015-05-08 and has its registered office in Nottingham. The organisation's status is listed as "Active". Bwb Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BWB HOLDINGS LIMITED
 
Legal Registered Office
5TH FLOOR WATERFRONT HOUSE
STATION STREET
NOTTINGHAM
NOTTINGHAMSHIRE
NG2 3DQ
 
Previous Names
WILLOUGHBY (881) LIMITED27/11/2015
Filing Information
Company Number 09582647
Company ID Number 09582647
Date formed 2015-05-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts GROUP
Last Datalog update: 2024-07-05 11:49:57
Primary Source:Companies House
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.
Companies with same name BWB HOLDINGS LIMITED
The following companies were found which have the same name as BWB HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BWB Holdings, LLC 2850 Classic Drive Unit 1107 Highlands Ranch CO 80126 Good Standing Company formed on the 2013-12-12
BWB HOLDINGS, L.L.C. 23059 RIVER VALLEY DR ADEL IA 50003 Active Company formed on the 2014-10-17
BWB HOLDINGS, LLC 3248 W. HENDERSON ROAD - COLUMBUS OH 43220 Active Company formed on the 2012-12-20
BWB HOLDINGS PTY LTD NSW 2150 Active Company formed on the 2002-08-16
BWB Holdings, Inc. 555 Beech Ave Carlsbad CA 92008 SOS/FTB Suspended Company formed on the 2012-05-18
BWB HOLDINGS, LLC 2711 Centerville Rd Suite 400 Wilmington DE 19808 Unknown Company formed on the 2007-08-30
BWB HOLDINGS BEVERLY HILLS LLC 844HARBOURISLESPLACE NORTHPALMBEACH FL 33410 Active Company formed on the 2014-06-30
BWB HOLDINGS, LLC 844 HARBOUR ISLES PLACE NORTH PALM BEACH FL 33410 Inactive Company formed on the 2012-10-25
BWB HOLDINGS INC 14375 MYERLAKE CIRCLE CLEARWATER FL 33760 Inactive Company formed on the 2007-10-16
BWB HOLDINGS, LTD. 1712 POCO BUENO CT SPICEWOOD TX 78669 Active Company formed on the 2010-11-19
BWB HOLDINGS INCORPORATED California Unknown
BWB HOLDINGS LLC New Jersey Unknown
BWB HOLDINGS BEVERLY HILLS LLC California Unknown
BWB HOLDINGS LLC North Carolina Unknown
Bwb Holdings LLC Connecticut Unknown
BWB HOLDINGS LLC Georgia Unknown
BWB HOLDINGS LLC South Dakota Unknown
BWB HOLDINGS LLC 14205 SE 36TH ST STE 100 BELLEVUE WA 980061553 Dissolved Company formed on the 2021-03-09

Company Officers of BWB HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PAUL MICHAEL COLLINS
Director 2015-10-23
MARTIN FUICA
Director 2018-06-15
DAVE HOLLINGSWORTH
Director 2017-07-11
TIMOTHY DAVID LOVERIDGE
Director 2015-10-02
GREG NICHOLSON
Director 2015-10-23
ANDY PASSMORE
Director 2017-07-11
JOHN PILKINGTON
Director 2015-10-23
DAN IGOR GARRIDO VALTIERRA
Director 2017-07-11
STEPHEN WOOLER
Director 2015-05-08
IÑIGO ZABALONDO
Director 2018-06-15
STEFAN ZALEGA
Director 2017-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
URTZI ARMENDARIZ ALZAGA
Director 2017-07-11 2018-06-15
BEGOÑA ARTADI OMAECHEVARRIA
Director 2017-07-11 2018-06-15
COLIN LANGFORD
Director 2015-10-02 2017-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MICHAEL COLLINS LEADERS FINANCIAL LIMITED Director 2004-09-24 CURRENT 2004-09-24 Dissolved 2015-10-13
DAVE HOLLINGSWORTH DEETU CONSULTING LIMITED Director 2017-10-20 CURRENT 2009-03-18 Active
DAVE HOLLINGSWORTH BWB CONSULTING LIMITED Director 2015-11-06 CURRENT 2004-10-21 Active
TIMOTHY DAVID LOVERIDGE QUINCEY MASON PRACTICES LIMITED Director 2017-11-01 CURRENT 1992-05-29 Active
TIMOTHY DAVID LOVERIDGE EDCM BUILDING SERVICES CONSULTING ENGINEERS LIMITED Director 2016-08-01 CURRENT 2011-10-31 Active
TIMOTHY DAVID LOVERIDGE BWB REGENERATION TRUSTEE LIMITED Director 2015-10-20 CURRENT 2008-11-25 Active
TIMOTHY DAVID LOVERIDGE BWB REGENERATION LIMITED Director 2008-04-03 CURRENT 2008-01-30 Active
TIMOTHY DAVID LOVERIDGE ZW01 LIMITED Director 2008-04-03 CURRENT 1994-12-19 Active - Proposal to Strike off
TIMOTHY DAVID LOVERIDGE THE BWB PARTNERSHIP (TRAFFIC & TRANSPORTATION) LIMITED Director 2008-04-03 CURRENT 1996-08-02 Active - Proposal to Strike off
TIMOTHY DAVID LOVERIDGE REGENISIS LIMITED Director 2008-04-03 CURRENT 2000-08-25 Active - Proposal to Strike off
TIMOTHY DAVID LOVERIDGE THE BWB PARTNERSHIP LIMITED Director 2003-11-01 CURRENT 1989-10-24 Active
GREG NICHOLSON DEETU CONSULTING LIMITED Director 2017-10-20 CURRENT 2009-03-18 Active
ANDY PASSMORE BWB CONSULTING LIMITED Director 2015-11-06 CURRENT 2004-10-21 Active
JOHN PILKINGTON CARBON8 SYSTEMS LIMITED Director 2017-04-12 CURRENT 2006-02-13 Active
JOHN PILKINGTON COUNCIL FOR WORK & HEALTH Director 2016-05-18 CURRENT 2013-01-17 Active
JOHN PILKINGTON DIGITAL LIFE SCIENCES LTD Director 2015-10-07 CURRENT 2012-02-28 Liquidation
JOHN PILKINGTON GB SOCIAL HOUSING (HOLDINGS) LIMITED Director 2015-07-28 CURRENT 2010-02-22 Active
JOHN PILKINGTON GBSH MANAGEMENT LIMITED Director 2015-07-14 CURRENT 2015-07-14 Active
JOHN PILKINGTON BWB REGENERATION LIMITED Director 2014-09-25 CURRENT 2008-01-30 Active
JOHN PILKINGTON DIGITAL LIFE SCIENCES GROUP LIMITED Director 2013-11-27 CURRENT 2013-10-02 Dissolved 2017-08-01
JOHN PILKINGTON THE VOCATIONAL REHABILITATION ASSOCIATION LIMITED Director 2013-11-07 CURRENT 2007-11-01 Active
JOHN PILKINGTON FORTEL CONSTRUCTION GROUP LIMITED Director 2013-06-06 CURRENT 2012-11-28 Active
JOHN PILKINGTON ACUMEN7 LIMITED Director 2013-05-30 CURRENT 2003-05-28 Active
JOHN PILKINGTON SPRING REHABILITATION CENTRES LIMITED Director 2010-05-14 CURRENT 2010-04-15 Dissolved 2014-11-05
JOHN PILKINGTON GB SOCIAL HOUSING PLC Director 2010-04-08 CURRENT 2010-02-22 Active
JOHN PILKINGTON JOHN P LIMITED Director 2008-07-07 CURRENT 2008-07-07 Active
STEPHEN WOOLER BWB REGENERATION TRUSTEE LIMITED Director 2008-11-25 CURRENT 2008-11-25 Active
STEPHEN WOOLER BWB REGENERATION LIMITED Director 2008-04-03 CURRENT 2008-01-30 Active
STEPHEN WOOLER ZW01 LIMITED Director 2008-04-03 CURRENT 1994-12-19 Active - Proposal to Strike off
STEPHEN WOOLER THE BWB PARTNERSHIP (TRAFFIC & TRANSPORTATION) LIMITED Director 2008-04-03 CURRENT 1996-08-02 Active - Proposal to Strike off
STEPHEN WOOLER REGENISIS LIMITED Director 2008-04-03 CURRENT 2000-08-25 Active - Proposal to Strike off
STEPHEN WOOLER THE BWB PARTNERSHIP LIMITED Director 1997-04-01 CURRENT 1989-10-24 Active
STEFAN ZALEGA BWB CONSULTING LIMITED Director 2015-11-06 CURRENT 2004-10-21 Active
STEFAN ZALEGA QUINCEY MASON PRACTICES LIMITED Director 2015-08-11 CURRENT 1992-05-29 Active

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
2024-07-02Change of details for Construcciones Y Auxiliar De Ferrocarriles, S.A as a person with significant control on 2024-06-14
2024-06-26DIRECTOR APPOINTED MRS MAXINE JULIE PEARCE
2024-06-25DIRECTOR APPOINTED MR URTZI MONTALVO
2024-06-25DIRECTOR APPOINTED MR IIGO BALDA
2024-06-25DIRECTOR APPOINTED MR ANTONIO OLIVEIRA GARCA-ZARANDIETA
2024-06-25DIRECTOR APPOINTED MR GRAHAM MICHAEL SANT
2024-06-25APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVID LOVERIDGE
2024-06-25APPOINTMENT TERMINATED, DIRECTOR GREG NICHOLSON
2024-06-25APPOINTMENT TERMINATED, DIRECTOR MARTIN FUICA
2024-06-25APPOINTMENT TERMINATED, DIRECTOR LEIRE RECALDE
2024-05-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2023-12-06APPOINTMENT TERMINATED, DIRECTOR STEFAN ZALEGA
2023-09-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-18CONFIRMATION STATEMENT MADE ON 08/05/23, WITH NO UPDATES
2022-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH UPDATES
2022-01-13Resolutions passed:<ul><li>Resolution on securities</ul>
2022-01-13Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2022-01-13RES12Resolution of varying share rights or name
2022-01-13RES10Resolutions passed:
  • Resolution of allotment of securities
2022-01-12Change of share class name or designation
2022-01-12Particulars of variation of rights attached to shares
2022-01-12SH10Particulars of variation of rights attached to shares
2022-01-12SH08Change of share class name or designation
2022-01-1130/12/21 STATEMENT OF CAPITAL GBP 204017.49
2022-01-11SH0130/12/21 STATEMENT OF CAPITAL GBP 204017.49
2021-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH UPDATES
2021-02-12SH0102/11/20 STATEMENT OF CAPITAL GBP 204017.33
2020-12-07MEM/ARTSARTICLES OF ASSOCIATION
2020-12-07RES01ADOPT ARTICLES 07/12/20
2020-12-07RES10Resolutions passed:
  • Resolution of allotment of securities
2020-11-19AA01Current accounting period extended from 31/07/20 TO 31/12/20
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES
2020-03-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19
2019-09-23AP01DIRECTOR APPOINTED MS LEIRE RECALDE
2019-09-23TM01APPOINTMENT TERMINATED, DIRECTOR IñIGO ZABALONDO
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES
2019-01-17TM01APPOINTMENT TERMINATED, DIRECTOR DAN IGOR GARRIDO VALTIERRA
2019-01-17AP01DIRECTOR APPOINTED MR URTZI ALZAGA
2018-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2018-11-05CH01Director's details changed for Mr Paul Michael Collins on 2018-10-01
2018-07-30SH20Statement by Directors
2018-07-30SH19Statement of capital on 2018-07-30 GBP 204,015.65
2018-07-30CAP-SSSolvency Statement dated 27/07/18
2018-07-30RES13Resolutions passed:
  • Reduction of share premium account 27/07/2018
2018-06-26AP01DIRECTOR APPOINTED MR IÑIGO ZABALONDO
2018-06-26AP01DIRECTOR APPOINTED MR MARTIN FUICA
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR BEGOÑA OMAECHEVARRIA
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR URTZI ALZAGA
2018-05-23PSC02Notification of Construcciones Y Auxiliar De Ferrocarriles, S.A as a person with significant control on 2017-07-11
2018-05-23PSC07CESSATION OF CATAPULT GROWTH FUND LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-05-23AD03Registers moved to registered inspection location of Cumberland Court 80 Mount Street Nottingham NG1 6HH
2018-05-23AD02Register inspection address changed from Cumberland Court 80 Mount Street Nottingham NG1 6HH England to Cumberland Court 80 Mount Street Nottingham NG1 6HH
2018-05-22LATEST SOC22/05/18 STATEMENT OF CAPITAL;GBP 204015.65
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES
2018-05-22AD02Register inspection address changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH
2018-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2017-10-13LATEST SOC13/10/17 STATEMENT OF CAPITAL;GBP 204015.65
2017-10-13SH02Statement of capital on 2017-07-11 GBP204,015.65
2017-10-06SH08Change of share class name or designation
2017-10-06RES12Resolution of varying share rights or name
2017-10-06RES01ADOPT ARTICLES 11/07/2017
2017-10-02MEM/ARTSARTICLES OF ASSOCIATION
2017-10-02RES01ADOPT ARTICLES 02/10/17
2017-10-02SH0111/07/17 STATEMENT OF CAPITAL GBP 204015.65
2017-10-02SH06Cancellation of shares. Statement of capital on 2017-07-11 GBP 204,015.65
2017-10-02SH03Purchase of own shares
2017-08-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-08-02SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-07-27RES01ADOPT ARTICLES 11/07/2017
2017-07-24AP01DIRECTOR APPOINTED MR URTZI ARMENDARIZ ALZAGA
2017-07-18AP01DIRECTOR APPOINTED MR DAN IGOR GARRIDO VALTIERRA
2017-07-18AP01DIRECTOR APPOINTED MS BEGOÑA ARTADI OMAECHEVARRIA
2017-07-18AP01DIRECTOR APPOINTED MR STEFAN ZALEGA
2017-07-18AP01DIRECTOR APPOINTED MR DAVE HOLLINGSWORTH
2017-07-18AP01DIRECTOR APPOINTED MR ANDREW PASSMORE
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR COLIN LANGFORD
2017-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095826470003
2017-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095826470001
2017-07-07LATEST SOC07/07/17 STATEMENT OF CAPITAL;GBP 218500.1
2017-07-07SH1907/07/17 STATEMENT OF CAPITAL GBP 218500.10
2017-07-07CAP-SSSOLVENCY STATEMENT DATED 05/07/17
2017-07-07SH20STATEMENT BY DIRECTORS
2017-07-07RES06REDUCE ISSUED CAPITAL 05/07/2017
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2016-08-11RES01ADOPT ARTICLES 22/07/2016
2016-07-13AR0108/05/16 FULL LIST
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 314254.9
2016-03-09SH0123/10/15 STATEMENT OF CAPITAL GBP 314254.90
2015-11-27RES15CHANGE OF NAME 11/11/2015
2015-11-27CERTNMCOMPANY NAME CHANGED WILLOUGHBY (881) LIMITED CERTIFICATE ISSUED ON 27/11/15
2015-11-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-11-24AA01CURREXT FROM 31/05/2016 TO 31/07/2016
2015-11-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-11-18AP01DIRECTOR APPOINTED MR JOHN PILKINGTON
2015-11-18AP01DIRECTOR APPOINTED MR GREG NICHOLSON
2015-11-18AP01DIRECTOR APPOINTED MR PAUL MICHAEL COLLINS
2015-11-18RES13SUB DIVIDE SHARES 23/10/2015
2015-11-18RES01ADOPT ARTICLES 23/10/2015
2015-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 095826470003
2015-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 095826470002
2015-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 095826470001
2015-10-05AP01DIRECTOR APPOINTED MR TIMOTHY DAVID LOVERIDGE
2015-10-05AP01DIRECTOR APPOINTED MR COLIN LANGFORD
2015-05-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to BWB HOLDINGS 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 BWB HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of BWB HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of BWB HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BWB HOLDINGS LIMITED
Trademarks
We have not found any records of BWB HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BWB HOLDINGS 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 (71129 - Other engineering activities) as BWB HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BWB HOLDINGS 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 BWB HOLDINGS 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 BWB HOLDINGS 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.