Company number 02221658
Status Active
Incorporation Date 16 February 1988
Company Type Private Limited Company
Address BEAVER ROAD INDUSTRIAL ESTATE, ASHFORD, KENT, TN23 7SH
Home Country United Kingdom
Nature of Business 28410 - Manufacture of metal forming machinery
Phone, email, etc
Since the company registration one hundred and fifty-three events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 23 November 2015
Statement of capital on 2015-12-31
GBP 1,460,000
. The most likely internet sites of BWE LIMITED are www.bwe.co.uk, and www.bwe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. The distance to to Wye Rail Station is 4.3 miles; to Ham Street Rail Station is 4.7 miles; to Charing (Kent) Rail Station is 6 miles; to Appledore (Kent) Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bwe Limited is a Private Limited Company.
The company registration number is 02221658. Bwe Limited has been working since 16 February 1988.
The present status of the company is Active. The registered address of Bwe Limited is Beaver Road Industrial Estate Ashford Kent Tn23 7sh. . FISH, Stephen is a Secretary of the company. BENNETT, Kevin is a Director of the company. FISH, Stephen is a Director of the company. FISH, Susan Louise is a Director of the company. HAWKES, Daniel John is a Director of the company. HAWKES, Gillian Elizabeth is a Director of the company. HAWKES, John is a Director of the company. Director ARCHER, Michael John has been resigned. Director DAWSON, John Robert, Dr has been resigned. Director ETHERINGTON, Clifford has been resigned. Director JONES, Phillip Andrew has been resigned. Director LAIDLOW, Stephen James has been resigned. Director MORGAN, Roy Eric has been resigned. Director YOUNG, Rex has been resigned. Director YOUNG, Rex has been resigned. The company operates in "Manufacture of metal forming machinery".
Current Directors
Resigned Directors
Director
YOUNG, Rex
Resigned: 07 April 1997
Appointed Date: 16 December 1994
91 years old
Persons With Significant Control
Bwe International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BWE LIMITED Events
03 Jan 2017
Confirmation statement made on 23 November 2016 with updates
23 Dec 2016
Full accounts made up to 31 March 2016
31 Dec 2015
Annual return made up to 23 November 2015
Statement of capital on 2015-12-31
04 Oct 2015
Full accounts made up to 31 March 2015
11 Aug 2015
Appointment of Mr John Hawkes as a director on 1 August 2015
...
... and 143 more events
14 Apr 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
06 Apr 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
06 Apr 1988
Registered office changed on 06/04/88 from: 84 temple chambers temple avenue london EC4Y ohp
16 Feb 1988
Incorporation
16 Feb 1988
Certificate of incorporation
3 July 2012
Deed of charge over credit balances
Delivered: 11 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
4 May 2005
Charge of deposit
Delivered: 6 May 2005
Status: Satisfied
on 10 June 2011
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
1 October 2004
Charge of deposit
Delivered: 5 October 2004
Status: Satisfied
on 10 June 2011
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
27 July 2004
Deed of charge over credit balances
Delivered: 31 July 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays base rate business tracker account number…
28 April 1993
Credit agreement
Delivered: 11 May 1993
Status: Satisfied
on 10 June 2011
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums…
11 September 1989
Debenture
Delivered: 28 September 1989
Status: Satisfied
on 10 October 1991
Persons entitled: Fkl PLC
Description: Undertaking and all property and assets present and future…
10 May 1988
Debenture
Delivered: 16 May 1988
Status: Satisfied
on 15 February 2010
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…