BWT UK LIMITED
Overview
| Company Name | BWT UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01386074 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BWT UK LIMITED?
- Manufacture of electric domestic appliances (27510) / Manufacturing
- Water collection, treatment and supply (36000) / Water supply, sewerage, waste management and remediation activities
Where is BWT UK LIMITED located?
| Registered Office Address | Suite G, Artisan Hillbottom Road Sands Industrial Estate HP12 4HJ High Wycombe England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BWT UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| CULLIGAN INTERNATIONAL (U.K.) LIMITED | Aug 30, 1978 | Aug 30, 1978 |
What are the latest accounts for BWT UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BWT UK LIMITED?
| Last Confirmation Statement Made Up To | Dec 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 05, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 22, 2025 |
| Overdue | No |
What are the latest filings for BWT UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from Bwt House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3SU to Suite G, Artisan Hillbottom Road Sands Industrial Estate High Wycombe HP12 4HJ on Apr 16, 2026 | 1 pages | AD01 | ||
Cessation of Bwt Holding Gmbh as a person with significant control on Sep 30, 2025 | 1 pages | PSC07 | ||
Confirmation statement made on Dec 22, 2025 with updates | 4 pages | CS01 | ||
Notification of Moonlake Capital Gmbh as a person with significant control on Sep 27, 2025 | 2 pages | PSC02 | ||
Appointment of Mr Richard David Martin as a director on Dec 22, 2025 | 2 pages | AP01 | ||
Termination of appointment of Richard David Martin as a director on Dec 22, 2025 | 1 pages | TM01 | ||
Termination of appointment of Andreas Weissenbacher as a director on Sep 16, 2025 | 1 pages | TM01 | ||
Termination of appointment of Gerhard Speigner as a director on Sep 16, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||
Termination of appointment of Steve Terry Sperring as a director on Oct 14, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jan 12, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Chris Hobbs as a director on Sep 24, 2024 | 2 pages | AP01 | ||
Director's details changed for Mr Jonathon Neil Wicks on Apr 12, 2024 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||
Confirmation statement made on Jan 12, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||
Confirmation statement made on Jan 12, 2023 with updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 28, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||
Full accounts made up to Dec 31, 2020 | 33 pages | AA | ||
Confirmation statement made on Jun 28, 2021 with updates | 4 pages | CS01 | ||
Change of details for Bwt Ag as a person with significant control on Oct 01, 2020 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2019 | 34 pages | AA | ||
Confirmation statement made on Jun 28, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 28, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of BWT UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARTIN, Richard David | Secretary | 14 Lodge Lane Prestwood HP16 0SU Great Missenden Buckinghamshire | British | 125134760001 | ||||||
| HOBBS, Chris | Director | Hillbottom Road Sands Industrial Estate HP12 4HJ High Wycombe Suite G, Artisan England | England | British | 328134530001 | |||||
| MARTIN, Richard David | Director | Hillbottom Road Sands Industrial Estate HP12 4HJ High Wycombe Suite G, Artisan England | England | British | 268438650001 | |||||
| WICKS, Jonathon Neil | Director | Hillbottom Road Sands Industrial Estate HP12 4HJ High Wycombe Suite G, Artisan England | England | British | 56518060004 | |||||
| BEAN, Roger James | Secretary | 10 Highwood Close SL7 3PG Marlow Buckinghamshire | British | 8855620001 | ||||||
| CAIRNS, Anthony Joseph Alexander | Secretary | 17 Tilehurst Road RG1 7TP Reading | British | 114359500001 | ||||||
| O'DONNELL, David Russell | Secretary | 1 Alvis Gate OX16 1BE Banbury Oxfordshire | British | 90887190001 | ||||||
| WICKS, Jonathon Neil | Secretary | 2 Northbrook Copse Forest Park RG12 0UA Bracknell Berkshire | British | 56518060001 | ||||||
| MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||
| AIREY, Brian Crosby | Director | 32 Hareson Road Newton Aycliffe DL5 7QT Durham | British | 62739820002 | ||||||
| BENNETT, Susan Elizabeth | Director | 316e Ranney Avenue Vernon Hills Illinois 60061 Usa | Usa | United States | 105935590001 | |||||
| BERNUCCI, Joseph Giovianni | Director | Via Mazzini 2915 Castenaso Bologna 40055 Italy | Italian | 29837080001 | ||||||
| BOYD, Simon John | Director | The Stables Millfarm Black Bourton OX18 2PE Bampton Oxfordshire | British | 59715820002 | ||||||
| BURGMAN, Jon | Director | 1910 E Waverly Lane Arlington Heights Illinois 60004 Usa | Us Citizen | 20087990001 | ||||||
| CHRISTENSEN, Edward Albert | Director | 595 Park Avenue 60022 Glencoe Illinois Usa | American | 52276490001 | ||||||
| KAWALSKY, Jeffrey Trevor | Director | Ash Street Winnetka 860 Lake County, Illinois Usa | American | 129514400001 | ||||||
| MARTIN, Richard David | Director | 14 Lodge Lane Prestwood HP16 0SU Great Missenden Buckinghamshire | England | British | 125134760001 | |||||
| NOBLE, Edward | Director | 19 Arrowwood Drive 60047 Hawthorn Woods Illinois Usa | Us Citizen | 69199980001 | ||||||
| OLIVIER, Christian Charles Albert | Director | 20 Avenue Robert Schuman FOREIGN Boulogne Billancourt 92100 France | French | 106165020001 | ||||||
| RUSUCK, Irwin Donald | Director | 1737 Cavell Highland Park Illinois 60035 FOREIGN Usa | Us Citizen | 20088000001 | ||||||
| SPEIGNER, Gerhard | Director | Coronation Road Cressex Business Park HP12 3SU High Wycombe Bwt House Buckinghamshire United Kingdom | Austria | Austrian | 156170460001 | |||||
| SPERRING, Steve Terry | Director | 3 Chartridge Hill House 109 Chartridge Lane HP5 2RG Chesham Buckinghamshire | United Kingdom | British | 124950200001 | |||||
| VALENTE, Gian Marco | Director | 1 Brooklandridge Road Lutherville Maryland 21093 Usa | Italian | 29837060001 | ||||||
| WEISSENBACHER, Andreas | Director | Coronation Road Cressex Business Park HP12 3SU High Wycombe Bwt House Buckinghamshire United Kingdom | Austria | Austrian | 156170240001 | |||||
| WILKINSON, William Jonathan | Director | Springfield House Manor Lane Whilton NN11 2UH Daventry Northamptonshire | United Kingdom | British | 109098850001 |
Who are the persons with significant control of BWT UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Moonlake Capital Gmbh | Sep 27, 2025 | Gemeinde Tiefgraben HP123 SU Mondsee 5310 Am See 28 Austria | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bwt Holding Gmbh | Apr 06, 2016 | Walter-Simmer-Strasse A-5310 Mondsee 4 Austria | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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