B.W.B. LIMITED
Overview
| Company Name | B.W.B. LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 00055803 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of B.W.B. LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is B.W.B. LIMITED located?
| Registered Office Address | 45 Mortimer Street W1W 8HJ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of B.W.B. LIMITED?
| Company Name | From | Until |
|---|---|---|
| BENSKIN'S WATFORD BREWERY,LIMITED | Jan 26, 1898 | Jan 26, 1898 |
What are the latest accounts for B.W.B. LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Sep 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for B.W.B. LIMITED?
| Last Confirmation Statement Made Up To | Jul 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 11, 2025 |
| Overdue | No |
What are the latest filings for B.W.B. LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Heineken Uk Limited as a person with significant control on May 26, 2025 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Sean Michael Paterson on May 26, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Lawson John Wembridge Mountstevens on May 26, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Christopher John Moore on May 26, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Sean Michael Paterson on May 26, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Lawson John Wembridge Mountstevens on May 26, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Christopher John Moore on May 26, 2025 | 2 pages | CH01 | ||||||||||
Change of details for Punch Taverns (Rh) Limited as a person with significant control on May 26, 2025 | 2 pages | PSC05 | ||||||||||
Change of details for Heineken Uk Limited as a person with significant control on May 26, 2025 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 45 Mortimer Street London W1W 8HJ on May 26, 2025 | 1 pages | AD01 | ||||||||||
legacy | 104 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | AGREEMENT1 | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
Confirmation statement made on Jul 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
legacy | 93 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | AGREEMENT1 | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
Confirmation statement made on Jul 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 13 pages | AA | ||||||||||
legacy | 91 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Who are the officers of B.W.B. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOORE, Christopher John | Director | St. Andrew Square EH2 2BD Edinburgh 6 Scotland | United Kingdom | British | 136853310001 | |||||
| MOUNTSTEVENS, Lawson John Wembridge | Director | St. Andrew Square EH2 2BD Edinburgh 6 Scotland | United Kingdom | British | 112375050001 | |||||
| PATERSON, Sean Michael | Director | St. Andrew Square EH2 2BD Edinburgh 6 Scotland | Scotland | British | 257892140001 | |||||
| APPLEBY, Francesca | Secretary | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | 191627360001 | |||||||
| BELL, Richard Edgar, Llb Solicitor | Secretary | 13 Harbury Street DE13 0RX Burton On Trent Staffordshire | British | 637110001 | ||||||
| HARRIS, Claire Louise | Secretary | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | 175482700001 | |||||||
| RUDD, Susan Clare | Secretary | 17 Thacker Drive WS13 6NS Lichfield Staffordshire | British | 81789210004 | ||||||
| STEWART, Claire Susan | Secretary | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | British | 117216940001 | ||||||
| TYRRELL, Helen | Secretary | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | 161618310001 | |||||||
| BASHFORTH, Edward Michael | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 131551840002 | |||||
| BELL, Richard Edgar, Llb Solicitor | Director | 13 Harbury Street DE13 0RX Burton On Trent Staffordshire | British | 637110001 | ||||||
| CONSTANTINE, Peter Anthony | Director | 83 South Rise CF14 0RG Cardiff South Glamorgan | Wales | British | 114160540001 | |||||
| DANDO, Stephen Peter | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 152083750001 | |||||
| DUTTON, Philip | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 141395280001 | |||||
| FORDE, David | Director | 3-4 Broadway Park EH12 9JZ Edinburgh Heineken Uk Limited United Kingdom | United Kingdom | Irish | 180590780001 | |||||
| JONES, Bruce Abbott | Director | 1 Hall Drive DE13 8TF Hanbury Staffordshire | British | 29595900002 | ||||||
| KEMP, Deborah Jane | Director | 6 Station Road Hampton In Arden B92 0BJ Solihull | United Kingdom | British | 79388130005 | |||||
| MCDONALD, Robert James | Director | 46 Wentworth Drive WS14 9HN Lichfield Staffordshire | British | 42019620001 | ||||||
| PRESTON, Neil David | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 63043630002 | |||||
| TANNAHILL, David James | Director | 3-4 Broadway Park EH12 9JZ Edinburgh Heineken Uk Limited United Kingdom | Scotland | British | 237381690001 | |||||
| WHITEHEAD, Gordon William George | Director | Rosedale 24 Jacks Lane ST14 8LW Marchington Staffordshire | British | 13507460001 | ||||||
| WILFORD, Nicholas James | Director | The Virgate Church Street Swepstone Coalville LE6 7SA Leicester Leicestershire | British | 33328990001 | ||||||
| WILKINSON, Anthony Eric | Director | Bupton Grange Longford Lane Longford DE6 3DT Ashbourne Derbyshire | British | 4656080002 |
Who are the persons with significant control of B.W.B. LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Heineken Uk Limited | Aug 29, 2017 | St. Andrew Square EH2 2BD Edinburgh 6 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Punch Taverns (Rh) Limited | Apr 06, 2016 | Mortimer Street W1W 8HJ London 45 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does B.W.B. LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0