BWT UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBWT UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01386074
    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 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 AddressNo

    What were the previous names of BWT UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    CULLIGAN INTERNATIONAL (U.K.) LIMITEDAug 30, 1978Aug 30, 1978

    What are the latest accounts for BWT UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BWT UK LIMITED?

    Last Confirmation Statement Made Up ToDec 22, 2026
    Next Confirmation Statement DueJan 05, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 22, 2025
    OverdueNo

    What are the latest filings for BWT UK LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Cessation of Bwt Holding Gmbh as a person with significant control on Sep 30, 2025

    1 pagesPSC07

    Confirmation statement made on Dec 22, 2025 with updates

    4 pagesCS01

    Notification of Moonlake Capital Gmbh as a person with significant control on Sep 27, 2025

    2 pagesPSC02

    Appointment of Mr Richard David Martin as a director on Dec 22, 2025

    2 pagesAP01

    Termination of appointment of Richard David Martin as a director on Dec 22, 2025

    1 pagesTM01

    Termination of appointment of Andreas Weissenbacher as a director on Sep 16, 2025

    1 pagesTM01

    Termination of appointment of Gerhard Speigner as a director on Sep 16, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Termination of appointment of Steve Terry Sperring as a director on Oct 14, 2024

    1 pagesTM01

    Confirmation statement made on Jan 12, 2025 with no updates

    3 pagesCS01

    Appointment of Chris Hobbs as a director on Sep 24, 2024

    2 pagesAP01

    Director's details changed for Mr Jonathon Neil Wicks on Apr 12, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Confirmation statement made on Jan 12, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Confirmation statement made on Jan 12, 2023 with updates

    3 pagesCS01

    Confirmation statement made on Jun 28, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    32 pagesAA

    Full accounts made up to Dec 31, 2020

    33 pagesAA

    Confirmation statement made on Jun 28, 2021 with updates

    4 pagesCS01

    Change of details for Bwt Ag as a person with significant control on Oct 01, 2020

    2 pagesPSC05

    Full accounts made up to Dec 31, 2019

    34 pagesAA

    Confirmation statement made on Jun 28, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 28, 2019 with no updates

    3 pagesCS01

    Who are the officers of BWT UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN, Richard David
    14 Lodge Lane
    Prestwood
    HP16 0SU Great Missenden
    Buckinghamshire
    Secretary
    14 Lodge Lane
    Prestwood
    HP16 0SU Great Missenden
    Buckinghamshire
    British125134760001
    HOBBS, Chris
    Hillbottom Road
    Sands Industrial Estate
    HP12 4HJ High Wycombe
    Suite G, Artisan
    England
    Director
    Hillbottom Road
    Sands Industrial Estate
    HP12 4HJ High Wycombe
    Suite G, Artisan
    England
    EnglandBritish328134530001
    MARTIN, Richard David
    Hillbottom Road
    Sands Industrial Estate
    HP12 4HJ High Wycombe
    Suite G, Artisan
    England
    Director
    Hillbottom Road
    Sands Industrial Estate
    HP12 4HJ High Wycombe
    Suite G, Artisan
    England
    EnglandBritish268438650001
    WICKS, Jonathon Neil
    Hillbottom Road
    Sands Industrial Estate
    HP12 4HJ High Wycombe
    Suite G, Artisan
    England
    Director
    Hillbottom Road
    Sands Industrial Estate
    HP12 4HJ High Wycombe
    Suite G, Artisan
    England
    EnglandBritish56518060004
    BEAN, Roger James
    10 Highwood Close
    SL7 3PG Marlow
    Buckinghamshire
    Secretary
    10 Highwood Close
    SL7 3PG Marlow
    Buckinghamshire
    British8855620001
    CAIRNS, Anthony Joseph Alexander
    17 Tilehurst Road
    RG1 7TP Reading
    Secretary
    17 Tilehurst Road
    RG1 7TP Reading
    British114359500001
    O'DONNELL, David Russell
    1 Alvis Gate
    OX16 1BE Banbury
    Oxfordshire
    Secretary
    1 Alvis Gate
    OX16 1BE Banbury
    Oxfordshire
    British90887190001
    WICKS, Jonathon Neil
    2 Northbrook Copse
    Forest Park
    RG12 0UA Bracknell
    Berkshire
    Secretary
    2 Northbrook Copse
    Forest Park
    RG12 0UA Bracknell
    Berkshire
    British56518060001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    AIREY, Brian Crosby
    32 Hareson Road
    Newton Aycliffe
    DL5 7QT Durham
    Director
    32 Hareson Road
    Newton Aycliffe
    DL5 7QT Durham
    British62739820002
    BENNETT, Susan Elizabeth
    316e Ranney Avenue
    Vernon Hills
    Illinois 60061
    Usa
    Director
    316e Ranney Avenue
    Vernon Hills
    Illinois 60061
    Usa
    UsaUnited States105935590001
    BERNUCCI, Joseph Giovianni
    Via Mazzini 2915
    Castenaso
    Bologna 40055
    Italy
    Director
    Via Mazzini 2915
    Castenaso
    Bologna 40055
    Italy
    Italian29837080001
    BOYD, Simon John
    The Stables
    Millfarm Black Bourton
    OX18 2PE Bampton
    Oxfordshire
    Director
    The Stables
    Millfarm Black Bourton
    OX18 2PE Bampton
    Oxfordshire
    British59715820002
    BURGMAN, Jon
    1910 E Waverly Lane
    Arlington Heights Illinois 60004
    Usa
    Director
    1910 E Waverly Lane
    Arlington Heights Illinois 60004
    Usa
    Us Citizen20087990001
    CHRISTENSEN, Edward Albert
    595 Park Avenue
    60022 Glencoe
    Illinois
    Usa
    Director
    595 Park Avenue
    60022 Glencoe
    Illinois
    Usa
    American52276490001
    KAWALSKY, Jeffrey Trevor
    Ash Street
    Winnetka
    860
    Lake County, Illinois
    Usa
    Director
    Ash Street
    Winnetka
    860
    Lake County, Illinois
    Usa
    American129514400001
    MARTIN, Richard David
    14 Lodge Lane
    Prestwood
    HP16 0SU Great Missenden
    Buckinghamshire
    Director
    14 Lodge Lane
    Prestwood
    HP16 0SU Great Missenden
    Buckinghamshire
    EnglandBritish125134760001
    NOBLE, Edward
    19 Arrowwood Drive
    60047 Hawthorn Woods
    Illinois
    Usa
    Director
    19 Arrowwood Drive
    60047 Hawthorn Woods
    Illinois
    Usa
    Us Citizen69199980001
    OLIVIER, Christian Charles Albert
    20 Avenue Robert Schuman
    FOREIGN Boulogne Billancourt
    92100
    France
    Director
    20 Avenue Robert Schuman
    FOREIGN Boulogne Billancourt
    92100
    France
    French106165020001
    RUSUCK, Irwin Donald
    1737 Cavell Highland Park
    Illinois 60035
    FOREIGN
    Usa
    Director
    1737 Cavell Highland Park
    Illinois 60035
    FOREIGN
    Usa
    Us Citizen20088000001
    SPEIGNER, Gerhard
    Coronation Road
    Cressex Business Park
    HP12 3SU High Wycombe
    Bwt House
    Buckinghamshire
    United Kingdom
    Director
    Coronation Road
    Cressex Business Park
    HP12 3SU High Wycombe
    Bwt House
    Buckinghamshire
    United Kingdom
    AustriaAustrian156170460001
    SPERRING, Steve Terry
    3 Chartridge Hill House
    109 Chartridge Lane
    HP5 2RG Chesham
    Buckinghamshire
    Director
    3 Chartridge Hill House
    109 Chartridge Lane
    HP5 2RG Chesham
    Buckinghamshire
    United KingdomBritish124950200001
    VALENTE, Gian Marco
    1 Brooklandridge Road
    Lutherville
    Maryland 21093
    Usa
    Director
    1 Brooklandridge Road
    Lutherville
    Maryland 21093
    Usa
    Italian29837060001
    WEISSENBACHER, Andreas
    Coronation Road
    Cressex Business Park
    HP12 3SU High Wycombe
    Bwt House
    Buckinghamshire
    United Kingdom
    Director
    Coronation Road
    Cressex Business Park
    HP12 3SU High Wycombe
    Bwt House
    Buckinghamshire
    United Kingdom
    AustriaAustrian156170240001
    WILKINSON, William Jonathan
    Springfield House
    Manor Lane Whilton
    NN11 2UH Daventry
    Northamptonshire
    Director
    Springfield House
    Manor Lane Whilton
    NN11 2UH Daventry
    Northamptonshire
    United KingdomBritish109098850001

    Who are the persons with significant control of BWT UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Moonlake Capital Gmbh
    Gemeinde Tiefgraben
    HP123 SU Mondsee 5310
    Am See 28
    Austria
    Sep 27, 2025
    Gemeinde Tiefgraben
    HP123 SU Mondsee 5310
    Am See 28
    Austria
    No
    Legal FormLimited Company
    Country RegisteredAustria
    Legal AuthorityAustrian
    Place RegisteredAustria
    Registration Number475394
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Bwt Holding Gmbh
    Walter-Simmer-Strasse
    A-5310
    Mondsee
    4
    Austria
    Apr 06, 2016
    Walter-Simmer-Strasse
    A-5310
    Mondsee
    4
    Austria
    Yes
    Legal FormLimited Company
    Country RegisteredAustria
    Legal AuthorityAustrian Company Law
    Place RegisteredAustria
    Registration NumberAt0000737705
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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