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

BWS INTERNATIONAL LIMITED

THE PINNACLE, 170 MIDSUMMER BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1BP,
Company Registration Number
03489961
Private Limited Company
Active

Company Overview

About Bws International Ltd
BWS INTERNATIONAL LIMITED was founded on 1998-01-08 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Bws International Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BWS INTERNATIONAL LIMITED
 
Legal Registered Office
THE PINNACLE
170 MIDSUMMER BOULEVARD
MILTON KEYNES
BUCKINGHAMSHIRE
MK9 1BP
Other companies in MK9
 
Filing Information
Company Number 03489961
Company ID Number 03489961
Date formed 1998-01-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB844280232  
Last Datalog update: 2024-03-07 00:56:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BWS INTERNATIONAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MK TAX & ACCOUNTING LIMITED   MK TAX ACCOUNTANTS LIMITED   MK TAX 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.
Companies with same name BWS INTERNATIONAL LIMITED
The following companies were found which have the same name as BWS INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BWS INTERNATIONAL (CANADA) INC. 3000 700 - 9TH AVENUE SW CALGARY ALBERTA T2P 3V4 Active Company formed on the 2007-07-24
BWS INTERNATIONAL (AUSTRALIA) PTY LTD QLD 4034 Strike-off action in progress Company formed on the 2011-03-25
BWS INTERNATIONAL SDN. BHD. Active
BWS INTERNATIONAL (USA), INC. 7300 W CAMINO REAL UNIT 201 BOCA RATON FL 33433 Inactive Company formed on the 2003-02-18
BWS International Oy Korjaamotie 9 HAMINA 49400 Active Company formed on the 2008-07-08

Company Officers of BWS INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
VALERIE MARGARET WHALE
Company Secretary 2005-12-02
PETER JAMES GEORGE
Director 1998-12-01
CLAIRE MARIE LOWRIE-BATTRICK
Director 2003-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
YANN CEDRIC LISSILLOUR
Director 2015-01-01 2016-02-29
GAVIN RICHARD PARSONS
Company Secretary 2005-10-21 2005-12-02
PETER JOHN FRANCIS COVE
Company Secretary 2001-09-27 2005-10-21
PETER JOHN FRANCIS COVE
Director 2003-08-01 2004-10-01
PAUL RICHARD BATTRICK
Director 2001-01-01 2003-07-31
RICHARD PETER DAVISON
Director 1998-01-30 2003-07-31
GARY PATRICK KITT
Director 2001-11-01 2003-07-31
PETER JAMES GEORGE
Company Secretary 1999-05-01 2001-09-27
DAVID BANGHAM
Director 1998-12-01 2001-09-27
STEPHEN DRIVER
Director 1998-12-01 2001-09-27
GARY PATRICK KITT
Director 2001-01-01 2001-09-27
JOHN PRENTICE MULLEN
Director 1998-12-01 2001-09-27
MALCOLM GEORGE NORMAN SARJEANT
Director 1998-12-01 2001-09-27
TIMOTHY SIDDONS
Director 1998-12-01 2001-09-27
DAVID ADRIAN WILDE
Director 1999-12-01 2001-09-27
JEFFREY MARK EDWARDS
Director 1999-12-01 2000-12-31
CLIFFORD JOHN GREEN
Company Secretary 1998-01-30 1999-04-30
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1998-01-08 1998-01-30
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1998-01-08 1998-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VALERIE MARGARET WHALE BWS GROUP LIMITED Company Secretary 2006-06-20 CURRENT 2001-01-22 Active
PETER JAMES GEORGE THORPEWOOD LIMITED Director 2014-09-26 CURRENT 2014-09-26 Active
PETER JAMES GEORGE FLEXIFAB LTD Director 2013-10-04 CURRENT 2013-08-30 Active - Proposal to Strike off
PETER JAMES GEORGE CLEAR TECH OIL LIMITED Director 2012-12-10 CURRENT 2010-06-24 Dissolved 2017-08-22
PETER JAMES GEORGE BWS GROUP LIMITED Director 2005-01-11 CURRENT 2001-01-22 Active
CLAIRE MARIE LOWRIE-BATTRICK THORPEWOOD LIMITED Director 2014-09-26 CURRENT 2014-09-26 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
2024-01-10CONFIRMATION STATEMENT MADE ON 08/01/24, WITH NO UPDATES
2024-01-08REGISTERED OFFICE CHANGED ON 08/01/24 FROM Silbury Court 420 Silbury Boulevard Central Milton Keynes Milton Keynes Buckinghamshire MK9 2AF
2024-01-08REGISTERED OFFICE CHANGED ON 08/01/24 FROM The Pinnacles 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP United Kingdom
2023-09-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034899610005
2023-03-16REGISTRATION OF A CHARGE / CHARGE CODE 034899610005
2023-03-14Appointment of Mr Peter James George as company secretary on 2023-03-10
2023-03-14Termination of appointment of Valerie Margaret Whale on 2023-03-10
2023-01-09CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES
2022-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-10CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2021-09-08AA01Current accounting period extended from 30/09/21 TO 31/12/21
2021-07-30AP01DIRECTOR APPOINTED MR JEAN-FRANCOIS FERRER
2021-05-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-05-06AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 034899610004
2021-03-05TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MARIE LOWRIE-BATTRICK
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2020-03-04AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2019-03-13AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2018-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES
2017-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 133333
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15
2016-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR YANN CEDRIC LISSILLOUR
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 133333
2016-02-08AR0108/01/16 ANNUAL RETURN FULL LIST
2015-04-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 133333
2015-01-22AR0108/01/15 ANNUAL RETURN FULL LIST
2015-01-16AP01DIRECTOR APPOINTED YANN CEDRIC LISSILLOUR
2014-03-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 133333
2014-02-03AR0108/01/14 ANNUAL RETURN FULL LIST
2013-01-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2013-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MARIE LOWRIE-BATTRICK / 16/01/2013
2013-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES GEORGE / 16/01/2013
2013-01-09AR0108/01/13 ANNUAL RETURN FULL LIST
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MARIE LOWRIE-BATTRICK / 08/01/2013
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES GEORGE / 08/01/2013
2012-01-19AR0108/01/12 ANNUAL RETURN FULL LIST
2012-01-17AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-10-11RES04NC INC ALREADY ADJUSTED 05/10/2011
2011-10-11RES13Resolutions passed:
  • Shares alloted 05/10/2011
2011-10-11RES01ADOPT ARTICLES 11/10/11
2011-10-11SH08Change of share class name or designation
2011-10-11SH10Particulars of variation of rights attached to shares
2011-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2011 FROM C/O MERCER & HOLE 300 PAVILION DRIVE NORTHAMPTON BUSINESS PARK NORTHAMPTON NN4 7YE
2011-06-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-01-19AR0108/01/11 FULL LIST
2011-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / VALERIE MARGARET WHALE / 08/01/2011
2010-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-02-04AR0108/01/10 FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MARIE LOWRIE-BATTRICK / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES GEORGE / 04/02/2010
2009-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-01-08363aRETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2009-01-08288cDIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOWRIE BATTRICK / 11/01/2007
2008-03-31363sRETURN MADE UP TO 08/01/08; NO CHANGE OF MEMBERS
2008-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-02-15363(287)REGISTERED OFFICE CHANGED ON 15/02/07
2007-02-15363sRETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS
2007-01-12288cDIRECTOR'S PARTICULARS CHANGED
2006-10-20288cDIRECTOR'S PARTICULARS CHANGED
2006-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-31363sRETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS
2006-01-05288aNEW SECRETARY APPOINTED
2006-01-05288bSECRETARY RESIGNED
2005-11-11287REGISTERED OFFICE CHANGED ON 11/11/05 FROM: 4 ST CRISPIN WAY HASLINGDEN LANCASHIRE BB4 4PW
2005-10-28288bSECRETARY RESIGNED
2005-10-28288aNEW SECRETARY APPOINTED
2005-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-04-11RES12VARYING SHARE RIGHTS AND NAMES
2005-04-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-1188(2)RAD 01/04/05--------- £ SI 33333@1=33333 £ IC 100000/133333
2005-01-18363sRETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS
2004-10-12288bDIRECTOR RESIGNED
2004-05-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2004-02-18363(287)REGISTERED OFFICE CHANGED ON 18/02/04
2004-02-18363sRETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS
2003-09-15288aNEW DIRECTOR APPOINTED
2003-09-15288aNEW DIRECTOR APPOINTED
2003-08-30288bDIRECTOR RESIGNED
2003-08-30288bDIRECTOR RESIGNED
2003-08-30288bDIRECTOR RESIGNED
2003-06-21395PARTICULARS OF MORTGAGE/CHARGE
2003-04-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02
2003-02-13363(287)REGISTERED OFFICE CHANGED ON 13/02/03
2003-02-13363sRETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS
2002-06-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01
2002-03-13363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-13363sRETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS
2002-01-14CERTNMCOMPANY NAME CHANGED BWS INTERNATIONAL CONSTRUCTION C ONSULTANTS LIMITED CERTIFICATE ISSUED ON 14/01/02
2001-11-30225ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/09/01
2001-11-28288aNEW DIRECTOR APPOINTED
2001-11-20288bDIRECTOR RESIGNED
2001-11-20288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to BWS INTERNATIONAL 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 BWS INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-03-17 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2003-06-21 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 1999-02-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2018-09-30
Annual Accounts
2020-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BWS INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of BWS INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BWS INTERNATIONAL LIMITED
Trademarks
We have not found any records of BWS INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BWS INTERNATIONAL 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 (09100 - Support activities for petroleum and natural gas extraction) as BWS INTERNATIONAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BWS INTERNATIONAL 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 BWS INTERNATIONAL 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 BWS INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.