BWG HOLDINGS LIMITED
SALTASH


Company number 04476051
Status Active
Incorporation Date 3 July 2002
Company Type Private Limited Company
Address C/O APPLEBY WESTWARD LIMITED, MOORLANDS TRADING ESTATE, SALTASH, CORNWALL, PU2 6LX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 3 July 2016 with updates; Full accounts made up to 30 September 2015; Annual return made up to 3 July 2015 with full list of shareholders Statement of capital on 2015-07-21 EUR 220,616.1 . The most likely internet sites of BWG HOLDINGS LIMITED are www.bwgholdings.co.uk, and www.bwg-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Bwg Holdings Limited is a Private Limited Company. The company registration number is 04476051. Bwg Holdings Limited has been working since 03 July 2002. The present status of the company is Active. The registered address of Bwg Holdings Limited is C O Appleby Westward Limited Moorlands Trading Estate Saltash Cornwall Pu2 6lx. . ODONNELL, John is a Secretary of the company. CLOHISEY, John is a Director of the company. CRAWFORD, Leo John Anthony is a Director of the company. ODONNELL, John is a Director of the company. Secretary BLATCHFORD, Eric has been resigned. Secretary LEWIS, Alexander has been resigned. Secretary MARSH, Anna Louise has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KEATINGE, Richard Arthur Davis has been resigned. Director KING, Rupert has been resigned. Director LANE, Damien John Patrick has been resigned. Director LEWIS, Alexander has been resigned. Director LISTON, Jerry V has been resigned. Director MARSH, Anna Louise has been resigned. Director SHUTTLEWORTH, Edward Charles has been resigned. Director ST JOHN, Charles Henry Oliver has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ODONNELL, John
Appointed Date: 30 June 2007

Director
CLOHISEY, John
Appointed Date: 23 August 2002
73 years old

Director
CRAWFORD, Leo John Anthony
Appointed Date: 23 August 2002
66 years old

Director
ODONNELL, John
Appointed Date: 16 October 2006
71 years old

Resigned Directors

Secretary
BLATCHFORD, Eric
Resigned: 30 June 2007
Appointed Date: 17 December 2002

Secretary
LEWIS, Alexander
Resigned: 17 December 2002
Appointed Date: 12 July 2002

Secretary
MARSH, Anna Louise
Resigned: 12 July 2002
Appointed Date: 03 July 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 July 2002
Appointed Date: 03 July 2002

Director
KEATINGE, Richard Arthur Davis
Resigned: 12 December 2002
Appointed Date: 23 August 2002
78 years old

Director
KING, Rupert
Resigned: 16 October 2006
Appointed Date: 15 July 2002
62 years old

Director
LANE, Damien John Patrick
Resigned: 16 October 2006
Appointed Date: 15 July 2002
57 years old

Director
LEWIS, Alexander
Resigned: 15 July 2002
Appointed Date: 12 July 2002
48 years old

Director
LISTON, Jerry V
Resigned: 12 December 2002
Appointed Date: 23 August 2002
85 years old

Director
MARSH, Anna Louise
Resigned: 12 July 2002
Appointed Date: 03 July 2002
51 years old

Director
SHUTTLEWORTH, Edward Charles
Resigned: 15 July 2002
Appointed Date: 03 July 2002
48 years old

Director
ST JOHN, Charles Henry Oliver
Resigned: 16 October 2006
Appointed Date: 23 August 2002
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 July 2002
Appointed Date: 03 July 2002

BWG HOLDINGS LIMITED Events

20 Jul 2016
Confirmation statement made on 3 July 2016 with updates
29 Jun 2016
Full accounts made up to 30 September 2015
21 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • EUR 220,616.1

04 Jul 2015
Full accounts made up to 30 September 2014
30 Jun 2015
Satisfaction of charge 044760510004 in full
...
... and 116 more events
10 Jul 2002
Director resigned
10 Jul 2002
New director appointed
10 Jul 2002
New secretary appointed;new director appointed
10 Jul 2002
Secretary resigned
03 Jul 2002
Incorporation

BWG HOLDINGS LIMITED Charges

20 November 2013
Charge code 0447 6051 0004
Delivered: 4 December 2013
Status: Satisfied on 30 June 2015
Persons entitled: The Governor & Company of the Bank of Ireland (In Its Capacity as Security Agent)
Description: Notification of addition to or amendment of charge…
12 April 2012
Debenture
Delivered: 26 April 2012
Status: Satisfied on 4 December 2013
Persons entitled: Allied Irish Banks, P.L.C. (In Its Capacity as Security Agent for the Beneficiaries)
Description: Fixed and floating charge over the undertaking and all…
31 May 2010
Debenture
Delivered: 10 June 2010
Status: Satisfied on 4 December 2013
Persons entitled: Allied Irish Banks, P.L.C. as Security Agent
Description: Fixed and floating charge over the undertaking and all…
17 October 2006
Debenture
Delivered: 2 November 2006
Status: Satisfied on 30 June 2015
Persons entitled: Allied Irish Banks P.L.C. (In Its Capacity as Security Agent for the Beneficiaries)
Description: Fixed and floating charges over the undertaking and all…