Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BWD HIVE C.I.C.
Company Information for

BWD HIVE C.I.C.

Mentor House, Ainsworth Street, Blackburn, BB1 6AY,
Company Registration Number
09626952
Community Interest Company
Active

Company Overview

About Bwd Hive C.i.c.
BWD HIVE C.I.C. was founded on 2015-06-06 and has its registered office in Blackburn. The organisation's status is listed as "Active". Bwd Hive C.i.c. is a Community Interest Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BWD HIVE C.I.C.
 
Legal Registered Office
Mentor House
Ainsworth Street
Blackburn
BB1 6AY
 
Filing Information
Company Number 09626952
Company ID Number 09626952
Date formed 2015-06-06
Country 
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-06-06
Return next due 2024-06-20
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-16 10:37:36
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.

Company Officers of BWD HIVE C.I.C.

Current Directors
Officer Role Date Appointed
HANNAH ALLEN
Director 2017-06-23
MIRANDA ROSEMARY BARKER
Director 2017-04-21
IAN ANDREW BROWN
Director 2015-08-10
NICOLA CLAYTON
Director 2015-06-12
DANIEL DAVIS
Director 2017-04-21
MICHAEL JAMES HILL
Director 2015-06-06
MARK CHRISTOPHER LOMAS
Director 2015-06-12
DENISE PARK
Director 2018-01-19
DAVID KELVIN SHARPE
Director 2015-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN BAILEY
Director 2017-04-21 2018-01-19
KHALID SAIFULLAH
Director 2015-06-12 2017-11-07
MICHAEL CHARLES DAMMS
Director 2015-06-12 2017-04-20
MATTHEW RICHARD SIDGREAVES
Director 2015-06-06 2017-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MIRANDA ROSEMARY BARKER CHAMBERLINK LIMITED Director 2017-04-30 CURRENT 2000-02-04 Active
MIRANDA ROSEMARY BARKER EAST LANCASHIRE CHAMBER OF COMMERCE AND INDUSTRY Director 2017-04-24 CURRENT 1887-03-11 Active
MIRANDA ROSEMARY BARKER EXPORT SALES TRAINING LTD Director 2017-04-24 CURRENT 1997-02-24 Active
IAN ANDREW BROWN EDUCATION PARTNERSHIP TRUST Director 2014-08-01 CURRENT 2012-02-15 Active
IAN ANDREW BROWN GROWTH LANCASHIRE LIMITED Director 2012-10-12 CURRENT 2004-12-10 Active
IAN ANDREW BROWN GRAHAM & BROWN LIMITED Director 1991-09-18 CURRENT 1942-02-23 Active
MICHAEL JAMES HILL INFOSERVE365 LIMITED Director 2007-02-15 CURRENT 2007-02-15 Active - Proposal to Strike off
MICHAEL JAMES HILL OPTIMA GROUP HOLDINGS LIMITED Director 1997-03-24 CURRENT 1997-03-24 Active
MICHAEL JAMES HILL OPTIMA CONTROL SOLUTIONS LIMITED Director 1996-06-01 CURRENT 1995-06-15 Active
MARK CHRISTOPHER LOMAS YEW TREE GARDENS LANDSCAPE MANAGEMENT COMPANY LIMITED Director 2015-06-01 CURRENT 2002-05-31 Active
MARK CHRISTOPHER LOMAS FURNITURE STORAGE SOLUTIONS LIMITED Director 2012-11-19 CURRENT 2012-11-19 Active - Proposal to Strike off
MARK CHRISTOPHER LOMAS LOMAS OFFICE FURNITURE & STATIONERY LIMITED Director 2007-10-01 CURRENT 2006-04-26 Active
DENISE PARK NORTH WEST EVERGREEN (GP) LIMITED Director 2018-05-18 CURRENT 2010-12-06 Active
DAVID KELVIN SHARPE PIERCE GROUP LIMITED Director 2014-07-31 CURRENT 2014-05-19 Active
DAVID KELVIN SHARPE 05107560 LIMITED Director 2011-06-14 CURRENT 2004-04-21 Active
DAVID KELVIN SHARPE PIERCE CORPORATE FINANCE LTD Director 2007-03-01 CURRENT 2006-10-17 Active
DAVID KELVIN SHARPE STONEBECK MANAGEMENT COMPANY LIMITED Director 2002-11-16 CURRENT 1986-01-20 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
2024-03-18Previous accounting period extended from 30/06/23 TO 31/12/23
2023-06-16CONFIRMATION STATEMENT MADE ON 06/06/23, WITH UPDATES
2023-04-1230/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH UPDATES
2022-05-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA KENNERY
2022-05-31PSC07CESSATION OF DAVID KELVIN SHARPE AS A PERSON OF SIGNIFICANT CONTROL
2022-04-05AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31APPOINTMENT TERMINATED, DIRECTOR DAVID KELVIN SHARPE
2022-01-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KELVIN SHARPE
2021-07-06AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30AP01DIRECTOR APPOINTED MS LISA KENNERY
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH UPDATES
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2020-06-05PSC07CESSATION OF DENISE PARK AS A PERSON OF SIGNIFICANT CONTROL
2020-06-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN KELLY
2020-03-06AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-28AP01DIRECTOR APPOINTED MR MARTIN ANTHONY KELLY
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DENISE PARK
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2019-03-11AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2018-06-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE PARK
2018-06-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH ALLEN
2018-06-07PSC07CESSATION OF KHALID SAIFULLAH AS A PSC
2018-06-07PSC07CESSATION OF BRIAN BAILEY AS A PSC
2018-04-04AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-20TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BAILEY
2018-03-20AP01DIRECTOR APPOINTED DENISE PARK
2017-11-29TM01APPOINTMENT TERMINATED, DIRECTOR KHALID SAIFULLAH
2017-06-26AP01DIRECTOR APPOINTED HANNAH ALLEN
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KELVIN SHARPE / 05/06/2017
2017-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KHALID SAIFULLAH / 05/06/2017
2017-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER LOMAS / 05/06/2017
2017-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL DAVIS / 05/06/2017
2017-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES HILL / 05/06/2017
2017-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA CLAYTON / 05/06/2017
2017-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANDREW BROWN / 05/06/2017
2017-05-02AP01DIRECTOR APPOINTED DANIEL DAVIS
2017-05-02AP01DIRECTOR APPOINTED MRS MIRANDA ROSEMARY BARKER
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SIDGREAVES
2017-05-02AP01DIRECTOR APPOINTED BRIAN BAILEY
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAMMS
2017-03-10AA30/06/16 TOTAL EXEMPTION SMALL
2016-06-09AR0106/06/16 NO MEMBER LIST
2015-08-25AP01DIRECTOR APPOINTED MR IAN ANDREW BROWN
2015-07-15AP01DIRECTOR APPOINTED MR MICHAEL CHARLES DAMMS
2015-07-15AP01DIRECTOR APPOINTED KHALID SAIFULLAH
2015-07-15AP01DIRECTOR APPOINTED MARK LOMAS
2015-07-15AP01DIRECTOR APPOINTED NICOLA CLAYTON
2015-06-06CICINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to BWD HIVE C.I.C. 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 BWD HIVE C.I.C.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BWD HIVE C.I.C. does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Intangible Assets
Patents
We have not found any records of BWD HIVE C.I.C. registering or being granted any patents
Domain Names
We do not have the domain name information for BWD HIVE C.I.C.
Trademarks
We have not found any records of BWD HIVE C.I.C. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BWD HIVE C.I.C.. 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 (94110 - Activities of business and employers membership organizations) as BWD HIVE C.I.C. are:

Outgoings
Business Rates/Property Tax
No properties were found where BWD HIVE C.I.C. 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 BWD HIVE C.I.C. 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 BWD HIVE C.I.C. 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.