You are here: bizstats.co.uk > a-z index > B list > BW list

Bwb Holdings Limited NOTTINGHAM


Bwb Holdings started in year 2015 as Private Limited Company with registration number 09582647. The Bwb Holdings company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Nottingham at 5th Floor Waterfront House. Postal code: NG2 3DQ. Since 27th November 2015 Bwb Holdings Limited is no longer carrying the name Willoughby (881).

The firm has 10 directors, namely Leire R., Urtzi A. and Martin F. and others. Of them, Stephen W. has been with the company the longest, being appointed on 8 May 2015 and Leire R. has been with the company for the least time - from 3 July 2019. As of 15 May 2024, there were 6 ex directors - Iñigo Z., Begoña O. and others listed below. There were no ex secretaries.

Bwb Holdings Limited Address / Contact

Office Address 5th Floor Waterfront House
Office Address2 Station Street
Town Nottingham
Post code NG2 3DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09582647
Date of Incorporation Fri, 8th May 2015
Industry Other engineering activities
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Leire R.

Position: Director

Appointed: 03 July 2019

Urtzi A.

Position: Director

Appointed: 09 January 2019

Martin F.

Position: Director

Appointed: 15 June 2018

Andy P.

Position: Director

Appointed: 11 July 2017

Dave H.

Position: Director

Appointed: 11 July 2017

Greg N.

Position: Director

Appointed: 23 October 2015

Paul C.

Position: Director

Appointed: 23 October 2015

John P.

Position: Director

Appointed: 23 October 2015

Timothy L.

Position: Director

Appointed: 02 October 2015

Stephen W.

Position: Director

Appointed: 08 May 2015

Iñigo Z.

Position: Director

Appointed: 15 June 2018

Resigned: 10 June 2019

Begoña O.

Position: Director

Appointed: 11 July 2017

Resigned: 15 June 2018

Dan V.

Position: Director

Appointed: 11 July 2017

Resigned: 09 January 2019

Urtzi A.

Position: Director

Appointed: 11 July 2017

Resigned: 15 June 2018

Stefan Z.

Position: Director

Appointed: 11 July 2017

Resigned: 05 December 2023

Colin L.

Position: Director

Appointed: 02 October 2015

Resigned: 11 July 2017

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats researched, there is Construcciones Y Auxiliar De Ferrocarriles, S.a from Gipuzkoa, Spain. The abovementioned PSC is classified as "a public limited company", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Catapult Growth Fund Limited that put Melton Mowbray, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares. This PSC owns 25-50% shares.

Construcciones Y Auxiliar De Ferrocarriles, S.A

C/ Jose Miguel Iturrioz, 26 20200 Beasain, Gipuzkoa, Spain

Legal authority Spanish Law
Legal form Public Limited Company
Country registered Spain
Place registered Registro Mercantil De Gipuzkoa
Registration number A-20001020
Notified on 11 July 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Catapult Growth Fund Limited

11 Burrough Court, Burrough On The Hill, Melton Mowbray, Leicestershire, LE14 2QS, England

Legal authority United Kingdom
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House Register
Registration number 05929758
Notified on 6 April 2016
Ceased on 11 July 2017
Nature of control: 25-50% shares

Company previous names

Willoughby (881) November 27, 2015

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
On 1st April 2024 director's details were changed
filed on: 18th, April 2024
Free Download (2 pages)

Company search

Advertisements