Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BWI PRODUCTS LIMITED
Company Information for

BWI PRODUCTS LIMITED

BWI PRODUCTS LIMITED, MORLEY WAY, PETERBOROUGH, CAMBRIDGESHIRE, PE2 9JB,
Company Registration Number
02735715
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bwi Products Ltd
BWI PRODUCTS LIMITED was founded on 1992-07-30 and has its registered office in Peterborough. The organisation's status is listed as "Active - Proposal to Strike off". Bwi Products Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BWI PRODUCTS LIMITED
 
Legal Registered Office
BWI PRODUCTS LIMITED
MORLEY WAY
PETERBOROUGH
CAMBRIDGESHIRE
PE2 9JB
Other companies in CR9
 
Filing Information
Company Number 02735715
Company ID Number 02735715
Date formed 1992-07-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts FULL
Last Datalog update: 2020-01-06 03:29:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BWI PRODUCTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BWI PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
TETIANA PIDHAINA
Company Secretary 2018-06-27
LUCIANNA RAFFAINI CARVALHO
Director 2018-01-08
STEFAN LIEVEN DE JONGHE
Director 2015-03-02
ANDRZEJ TULEJA
Director 2018-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
MAURO DEL NOCE
Company Secretary 2015-11-10 2018-06-27
MAURIZIO PETTORINO
Director 2015-03-02 2018-02-01
SAMANTHA RAMDEHOLL
Director 2015-08-20 2018-01-08
SAMANTHA RAMDEHOLL
Company Secretary 2015-08-20 2015-11-10
NICOLA MATTHEWS
Company Secretary 2012-12-18 2015-08-20
NICOLA MATTHEWS
Director 2012-12-18 2015-08-20
DARREN JOHN HARRISON
Director 2014-01-01 2015-03-31
IRENE FRANCIS BELLEW LENARDUZZI
Director 2006-11-30 2015-01-15
IAN MICHAEL RAILTON
Director 2009-04-01 2013-12-31
GEORGE PATRICK JENKINS
Company Secretary 2004-02-02 2012-12-18
GEORGE PATRICK JENKINS
Director 2004-02-02 2012-12-18
PAOLO CONTE
Director 2006-05-19 2009-04-01
CLAUS HOLST GYDESEN
Director 2006-05-19 2006-10-31
CORNELIS DE BONT
Company Secretary 2001-04-19 2004-01-30
CORNELIS DE BONT
Director 2001-04-19 2004-01-30
MICHAEL HOOKER
Director 1998-09-01 2001-04-30
HOWARD ROBERT FRANK TAYLOR
Company Secretary 2001-03-23 2001-04-19
ETIENNE AURIAU
Company Secretary 2000-06-07 2001-03-23
ETIENNE AURIAU
Director 2000-06-07 2001-03-23
DAVID STEWART HUGHES
Company Secretary 1996-06-01 2000-04-30
DAVID STEWART HUGHES
Director 1996-06-01 2000-04-30
IAN ROBERTSON
Company Secretary 1994-06-06 1996-06-01
IAN ROBERTSON
Director 1994-06-06 1996-06-01
JOHN LINDSEY CLARK
Company Secretary 1994-01-01 1994-06-06
JOHN LINDSEY CLARK
Director 1994-01-01 1994-06-06
MICHAEL TODMAN
Company Secretary 1993-07-30 1994-01-01
BRIAN ALVAN KENNERLEY
Director 1992-09-18 1994-01-01
GLEN CHIPP
Company Secretary 1992-09-18 1993-02-01
GLEN CHIPP
Director 1992-09-18 1993-02-01
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 1992-07-30 1992-09-07
DOUGLAS NOMINEES LIMITED
Nominated Director 1992-07-30 1992-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEFAN LIEVEN DE JONGHE WHIRLPOOL (UK) LIMITED Director 2015-03-02 CURRENT 1988-09-12 Dissolved 2016-12-27
ANDRZEJ TULEJA THE ASSOCIATION OF MANUFACTURERS OF DOMESTIC APPLIANCES Director 2018-02-21 CURRENT 1979-12-10 Active
ANDRZEJ TULEJA INDESIT COMPANY UK HOLDINGS LIMITED Director 2018-02-01 CURRENT 2002-02-13 Active
ANDRZEJ TULEJA AIRDUN LIMITED Director 2018-02-01 CURRENT 1946-03-27 Active
ANDRZEJ TULEJA GENERAL DOMESTIC APPLIANCES HOLDINGS LIMITED Director 2018-02-01 CURRENT 1958-09-02 Active
ANDRZEJ TULEJA CANNON INDUSTRIES LIMITED Director 2018-02-01 CURRENT 1935-03-18 Active - Proposal to Strike off
ANDRZEJ TULEJA XPELAIR LIMITED Director 2018-02-01 CURRENT 1961-08-08 Active
ANDRZEJ TULEJA WHIRLPOOL UK APPLIANCES LIMITED Director 2018-02-01 CURRENT 1909-12-30 Active
ANDRZEJ TULEJA INSINKERATOR UK LTD Director 2018-02-01 CURRENT 1959-03-02 Active
ANDRZEJ TULEJA JACKSON APPLIANCES LIMITED Director 2018-02-01 CURRENT 1935-05-23 Active - Proposal to Strike off
ANDRZEJ TULEJA GENERAL DOMESTIC APPLIANCES INTERNATIONAL LIMITED Director 2018-02-01 CURRENT 1962-04-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-10-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-10DS01Application to strike the company off the register
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2019-07-19CH01Director's details changed for Mr Zoltan Varga on 2019-07-15
2019-06-04AP01DIRECTOR APPOINTED MR ZOLTAN VARGA
2019-06-04TM01APPOINTMENT TERMINATED, DIRECTOR LUCIANNA RAFFAINI CARVALHO
2018-10-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2018-07-04AP03Appointment of Ms Tetiana Pidhaina as company secretary on 2018-06-27
2018-07-04TM02Termination of appointment of Mauro Del Noce on 2018-06-27
2018-02-12AP01DIRECTOR APPOINTED MR ANDRZEJ TULEJA
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR MAURIZIO PETTORINO
2018-01-09AP01DIRECTOR APPOINTED MS LUCIANNA RAFFAINI CARVALHO
2018-01-09AP01DIRECTOR APPOINTED MS LUCIANNA RAFFAINI CARVALHO
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA RAMDEHOLL
2017-12-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH NO UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2015-11-10TM02Termination of appointment of Samantha Ramdeholl on 2015-11-10
2015-11-10AP03Appointment of Mr Mauro Del Noce as company secretary on 2015-11-10
2015-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/15 FROM PO Box 45 209 Purley Way Croydon CR9 4RY
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-20AP01DIRECTOR APPOINTED MRS SAMANTHA RAMDEHOLL
2015-08-20AP03Appointment of Mrs Samantha Ramdeholl as company secretary on 2015-08-20
2015-08-20TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA MATTHEWS
2015-08-20TM02APPOINTMENT TERMINATED, SECRETARY NICOLA MATTHEWS
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-20AR0130/07/15 FULL LIST
2015-08-20AD02SAIL ADDRESS CREATED
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR DARREN HARRISON
2015-03-10AP01DIRECTOR APPOINTED MR MAURIZIO PETTORINO
2015-03-09AP01DIRECTOR APPOINTED MR STEFAN LIEVEN DE JONGHE
2015-02-12TM01APPOINTMENT TERMINATED, DIRECTOR IRENE LENARDUZZI
2014-12-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-12-15RES01ADOPT ARTICLES 25/11/2014
2014-12-15CC04STATEMENT OF COMPANY'S OBJECTS
2014-12-15SH0125/11/14 STATEMENT OF CAPITAL GBP 94699885.00
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-28SH1928/11/14 STATEMENT OF CAPITAL GBP 1
2014-11-28SH20STATEMENT BY DIRECTORS
2014-11-28CAP-SSSOLVENCY STATEMENT DATED 25/11/14
2014-11-28RES06REDUCE ISSUED CAPITAL 25/11/2014
2014-10-28AUDAUDITOR'S RESIGNATION
2014-10-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 48510000
2014-08-11AR0130/07/14 FULL LIST
2014-02-06AP01DIRECTOR APPOINTED MR DARREN JOHN HARRISON
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN RAILTON
2013-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL RAILTON / 12/08/2013
2013-11-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-14AR0130/07/13 FULL LIST
2012-12-18AP01DIRECTOR APPOINTED MISS NICOLA MATTHEWS
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE JENKINS
2012-12-18AP03SECRETARY APPOINTED MISS NICOLA MATTHEWS
2012-12-18TM02APPOINTMENT TERMINATED, SECRETARY GEORGE JENKINS
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-13AR0130/07/12 FULL LIST
2011-09-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-05AR0130/07/11 FULL LIST
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL RAILTON / 24/09/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / IRENE FRANCIS BELLEW LENARDUZZI / 24/09/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PATRICK JENKINS / 24/09/2010
2010-10-04CH03SECRETARY'S CHANGE OF PARTICULARS / GEORGE PATRICK JENKINS / 24/09/2010
2010-08-13AR0130/07/10 FULL LIST
2010-08-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-16AR0130/07/09 FULL LIST
2009-04-23288bAPPOINTMENT TERMINATED DIRECTOR PAOLO CONTE
2009-04-23288aDIRECTOR APPOINTED IAN MICHAEL RAILTON
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-05363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-16363sRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-01-16288aNEW DIRECTOR APPOINTED
2006-12-11288bDIRECTOR RESIGNED
2006-10-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-22363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-22363sRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-06-28288aNEW DIRECTOR APPOINTED
2006-06-28288aNEW DIRECTOR APPOINTED
2006-06-28288bDIRECTOR RESIGNED
2005-10-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-21363sRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2004-12-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-23244DELIVERY EXT'D 3 MTH 31/12/03
2004-10-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-05363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-03-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-03288bDIRECTOR RESIGNED
2004-02-27RES13SEC/DIR-RES SEC/DIR-APP 09/02/04
2004-02-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-06363(288)DIRECTOR RESIGNED
2004-01-06363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2003-08-20AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-20AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-30363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-30363sRETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2002-01-15288aNEW DIRECTOR APPOINTED
2001-11-26123NC INC ALREADY ADJUSTED 17/10/01
2001-11-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-11-26RES04£ NC 20010000/48510000 17/
2001-11-05AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-07363sRETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS
2001-07-23AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-07-23288bSECRETARY RESIGNED
2001-07-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-23288bDIRECTOR RESIGNED
2001-04-12288aNEW SECRETARY APPOINTED
2001-04-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BWI PRODUCTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BWI PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BWI PRODUCTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of BWI PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BWI PRODUCTS LIMITED
Trademarks
We have not found any records of BWI PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BWI PRODUCTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BWI PRODUCTS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BWI PRODUCTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BWI PRODUCTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BWI PRODUCTS LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.