BLWA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBLWA LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00184549
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BLWA LIMITED?

    • Activities of business and employers membership organisations (94110) / Other service activities

    Where is BLWA LIMITED located?

    Registered Office Address
    Rotherwick House
    3 Thomas More Street
    E1W 1YZ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BLWA LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITISH LABORATORY WARE ASSOCIATION LIMITEDSep 23, 1922Sep 23, 1922

    What are the latest accounts for BLWA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2026
    Next Accounts Due OnJun 30, 2027
    Last Accounts
    Last Accounts Made Up ToSep 30, 2025

    What is the status of the latest confirmation statement for BLWA LIMITED?

    Last Confirmation Statement Made Up ToMay 18, 2026
    Next Confirmation Statement DueJun 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 18, 2025
    OverdueNo

    What are the latest filings for BLWA LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Sep 30, 2025

    2 pagesAA

    Confirmation statement made on May 18, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2024

    2 pagesAA

    Confirmation statement made on May 18, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2023

    2 pagesAA

    Confirmation statement made on May 18, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2022

    2 pagesAA

    Confirmation statement made on May 18, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2021

    2 pagesAA

    Accounts for a dormant company made up to Sep 30, 2020

    2 pagesAA

    Confirmation statement made on May 18, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    1 pagesAA

    Confirmation statement made on May 18, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on May 18, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    2 pagesAA

    Confirmation statement made on May 18, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    2 pagesAA

    Termination of appointment of Graeme Scott Philp as a director on Jan 23, 2018

    1 pagesTM01

    Appointment of Mr Steven Alan Brambley as a director on Jan 23, 2018

    2 pagesAP01

    Registered office address changed from Westminster Tower 3 Albert Embankment London SE1 7SL England to Rotherwick House 3 Thomas More Street London E1W 1YZ on Dec 22, 2017

    1 pagesAD01

    Accounts for a dormant company made up to Sep 30, 2016

    6 pagesAA

    Confirmation statement made on May 18, 2017 with updates

    4 pagesCS01

    Annual return made up to May 18, 2016 no member list

    2 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2015

    8 pagesAA

    Registered office address changed from Broadwall House Broadwall London SE1 9PL to Westminster Tower 3 Albert Embankment London SE1 7SL on Aug 24, 2015

    1 pagesAD01

    Who are the officers of BLWA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WICKS, Sarah
    3 Thomas More Street
    E1W 1YZ London
    Rotherwick House
    England
    Secretary
    3 Thomas More Street
    E1W 1YZ London
    Rotherwick House
    England
    191990150001
    BRAMBLEY, Steven Alan
    3 Thomas More Street
    E1W 1YZ London
    Rotherwick House
    England
    Director
    3 Thomas More Street
    E1W 1YZ London
    Rotherwick House
    England
    United KingdomBritish142531640001
    ANDREWS, Colin Michael
    57 Dixon Road
    SE25 6UE London
    Secretary
    57 Dixon Road
    SE25 6UE London
    British63479010002
    CHENERY, Sandra Anne
    Broadwall House
    Broadwall
    SE1 9PL London
    Secretary
    Broadwall House
    Broadwall
    SE1 9PL London
    British104393370001
    FLANAGAN, Patrick Arthur
    15 Podington Meadows
    Chickerell
    DT3 4NX Weymouth
    Dorset
    Secretary
    15 Podington Meadows
    Chickerell
    DT3 4NX Weymouth
    Dorset
    British10300190002
    FRASER, George Lewis
    The Cottage
    Oak Way
    RH2 7ES Reigate
    Surrey
    Secretary
    The Cottage
    Oak Way
    RH2 7ES Reigate
    Surrey
    British55695320001
    HICKEY, Emma Jane
    Broadwall House
    Broadwall
    SE1 9PL London
    Secretary
    Broadwall House
    Broadwall
    SE1 9PL London
    178440500001
    ANDREWS, Colin Michael
    57 Dixon Road
    SE25 6UE London
    Director
    57 Dixon Road
    SE25 6UE London
    British63479010002
    BAXTER, Geoffrey David
    7 Scotland Way
    Countesthorpe
    LE8 5QZ Leicester
    Director
    7 Scotland Way
    Countesthorpe
    LE8 5QZ Leicester
    British42531120001
    BAYNE, Victor Leslie
    11 Meadow Way
    IG7 6LP Chigwell
    Essex
    Director
    11 Meadow Way
    IG7 6LP Chigwell
    Essex
    British2424230001
    BENNETT, Chris John Arthur
    Field House
    Newton Toney
    SP4 0HF Salisbury
    Wiltshire
    Director
    Field House
    Newton Toney
    SP4 0HF Salisbury
    Wiltshire
    British1536530001
    BERGER, John Stuart
    Windy Ridge The Green
    Twinstead
    CO10 7NB Sudbury
    Suffolk
    Director
    Windy Ridge The Green
    Twinstead
    CO10 7NB Sudbury
    Suffolk
    British3697090001
    BUTT, Donald
    9 Lomond Close
    Oakley
    RG23 7NA Basingstoke
    Hampshire
    Director
    9 Lomond Close
    Oakley
    RG23 7NA Basingstoke
    Hampshire
    British28394120001
    EVANS, Haydn Michael
    Roses Farm House
    Broomfield
    ME17 1PS Maidstone
    Kent
    Director
    Roses Farm House
    Broomfield
    ME17 1PS Maidstone
    Kent
    British9669150002
    FIELD, Robert John
    21 Broad Lane
    Haslingfield
    CB3 7JF Cambridge
    Cambridgeshire
    Director
    21 Broad Lane
    Haslingfield
    CB3 7JF Cambridge
    Cambridgeshire
    British28394130001
    FISHWICK, Brian
    Dairy Well House
    Brightwell Street
    OX10 0RT Brightwell Cum Sotwell
    Oxfordshire
    Director
    Dairy Well House
    Brightwell Street
    OX10 0RT Brightwell Cum Sotwell
    Oxfordshire
    British28394140002
    FISHWICK, Brian
    4 Thorningdown
    Chilton
    OX11 0RS Didcot
    Oxfordshire
    Director
    4 Thorningdown
    Chilton
    OX11 0RS Didcot
    Oxfordshire
    British28394140003
    FLANAGAN, Patrick Arthur
    15 Podington Meadows
    Chickerell
    DT3 4NX Weymouth
    Dorset
    Director
    15 Podington Meadows
    Chickerell
    DT3 4NX Weymouth
    Dorset
    British10300190002
    GOSLING, Alec David
    144 Admirals Walk
    Shoeburyness
    SS3 9FN Southend-On-Sea
    Essex
    Director
    144 Admirals Walk
    Shoeburyness
    SS3 9FN Southend-On-Sea
    Essex
    British1859310001
    GUTTERIDGE, Michael John
    1 Hollies Drive
    NG12 4BZ Edwalton
    Nottinghamshire
    Director
    1 Hollies Drive
    NG12 4BZ Edwalton
    Nottinghamshire
    United KingdomBritish119740540001
    GWYTHER, David
    26 Broughton Avenue
    Redhill
    BH10 6HZ Bournemouth
    Dorset
    Director
    26 Broughton Avenue
    Redhill
    BH10 6HZ Bournemouth
    Dorset
    British64977300001
    HARPER, Michael John
    283 Beacon Road
    LE11 2RA Loughborough
    Leicestershire
    Director
    283 Beacon Road
    LE11 2RA Loughborough
    Leicestershire
    British45331840001
    HEMMING, John Hodson
    1 The Woodlands
    Corton
    NR32 5EZ Lowestoft
    Suffolk
    Director
    1 The Woodlands
    Corton
    NR32 5EZ Lowestoft
    Suffolk
    British41540250001
    HOOPER, Peter John
    Palmers Cottage
    Coneyhurst
    RH14 9DN Billingshurst
    West Sussex
    Director
    Palmers Cottage
    Coneyhurst
    RH14 9DN Billingshurst
    West Sussex
    United KingdomBritish4086690001
    KARANIKIS, Kostas
    71 Stafford Road
    CR3 6JJ Caterham
    Surrey
    Director
    71 Stafford Road
    CR3 6JJ Caterham
    Surrey
    British10168040001
    KREUZER, Michael Herbert
    Ampurdan 63 Kingston Lane
    TW11 9HN Teddington
    Middlesex
    Director
    Ampurdan 63 Kingston Lane
    TW11 9HN Teddington
    Middlesex
    British26542790001
    LOFTHOUSE, Michael Peter
    48 The Vineries
    Colehill
    BH21 2PY Wimborne
    Dorset
    Director
    48 The Vineries
    Colehill
    BH21 2PY Wimborne
    Dorset
    British3932360001
    NEIGER, Ronald Richard
    29 Ashford Road
    SK9 1QD Wilmslow
    Cheshire
    Director
    29 Ashford Road
    SK9 1QD Wilmslow
    Cheshire
    British28394180001
    PHILP, Graeme Scott, Dr
    3 Thomas More Street
    E1W 1YZ London
    Rotherwick House
    England
    Director
    3 Thomas More Street
    E1W 1YZ London
    Rotherwick House
    England
    EnglandBritish23359570002
    ROTH, John Robert
    Herons Court
    Cricket Hill Lane
    GU17 7XN Yateley
    Surrey
    Director
    Herons Court
    Cricket Hill Lane
    GU17 7XN Yateley
    Surrey
    British4775130001
    ROWE, Ralph Anthony
    9 Woodland Way
    BR4 9LL West Wickham
    Kent
    Director
    9 Woodland Way
    BR4 9LL West Wickham
    Kent
    British28394190001
    SHORT, Norman John
    15 Cloonmore Drive
    S8 8JN Sheffield
    South Yorkshire
    Director
    15 Cloonmore Drive
    S8 8JN Sheffield
    South Yorkshire
    British70265470001
    SLATTERY, James
    85 Higher Drive
    SM7 1PW Banstead
    Surrey
    Director
    85 Higher Drive
    SM7 1PW Banstead
    Surrey
    EnglandIrish30198340001
    STAMMERS, Brian Michael, Dr
    9 Farley Way
    MK43 7QL Stevington
    Bedfordshire
    Director
    9 Farley Way
    MK43 7QL Stevington
    Bedfordshire
    British98198380001
    TREHERNE, Bryan Leslie
    91a Marlpit Lane
    CR5 2HH Coulsdon
    Surrey
    Director
    91a Marlpit Lane
    CR5 2HH Coulsdon
    Surrey
    United KingdomBritish56466040001

    What are the latest statements on persons with significant control for BLWA LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 18, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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