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

B & W Group Ltd WEST SUSSEX


B & W Group started in year 1966 as Private Limited Company with registration number 00880499. The B & W Group company has been functioning successfully for fifty eight years now and its status is active. The firm's office is based in West Sussex at Dale Road. Postal code: BN11 2BH. Since 2005-04-19 B & W Group Ltd is no longer carrying the name B & W Loudspeakers.

At the moment there are 3 directors in the the company, namely Paul H., David S. and Lee C.. In addition one secretary - Lee C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

B & W Group Ltd Address / Contact

Office Address Dale Road
Office Address2 Worthing
Town West Sussex
Post code BN11 2BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00880499
Date of Incorporation Wed, 1st Jun 1966
Industry Retail sale via mail order houses or via Internet
Industry Manufacture of consumer electronics
End of financial Year 31st December
Company age 58 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Paul H.

Position: Director

Appointed: 09 May 2023

David S.

Position: Director

Appointed: 16 December 2022

Lee C.

Position: Director

Appointed: 01 August 2022

Lee C.

Position: Secretary

Appointed: 01 August 2022

Micah Y.

Position: Director

Appointed: 27 October 2022

Resigned: 14 April 2023

Scott S.

Position: Director

Appointed: 09 October 2020

Resigned: 01 August 2022

Bart M.

Position: Director

Appointed: 09 October 2020

Resigned: 21 September 2022

Geoffrey E.

Position: Director

Appointed: 09 October 2020

Resigned: 24 May 2022

Kevin D.

Position: Director

Appointed: 09 October 2020

Resigned: 05 August 2022

Geoffrey E.

Position: Secretary

Appointed: 28 September 2020

Resigned: 24 May 2022

David D.

Position: Director

Appointed: 07 February 2020

Resigned: 09 October 2020

Gregory L.

Position: Director

Appointed: 03 September 2019

Resigned: 07 February 2020

Jung K.

Position: Director

Appointed: 07 December 2018

Resigned: 29 November 2019

Gideon Y.

Position: Director

Appointed: 16 November 2017

Resigned: 07 February 2020

David L.

Position: Director

Appointed: 03 May 2016

Resigned: 03 September 2019

Timothy L.

Position: Director

Appointed: 15 February 2016

Resigned: 03 May 2016

Duncan J.

Position: Director

Appointed: 09 December 2011

Resigned: 22 February 2016

Xavier C.

Position: Director

Appointed: 26 July 2006

Resigned: 03 May 2016

Hans B.

Position: Director

Appointed: 26 July 2006

Resigned: 01 August 2017

Martyn W.

Position: Secretary

Appointed: 01 October 2005

Resigned: 17 October 2018

Joseph T.

Position: Director

Appointed: 01 October 2003

Resigned: 26 July 2006

Geoffrey E.

Position: Secretary

Appointed: 30 September 2003

Resigned: 01 October 2005

Evert H.

Position: Director

Appointed: 20 September 2003

Resigned: 16 November 2017

Geoffrey E.

Position: Director

Appointed: 01 October 2002

Resigned: 17 October 2018

Michael D.

Position: Director

Appointed: 02 February 2001

Resigned: 30 September 2003

Michael D.

Position: Secretary

Appointed: 30 September 1998

Resigned: 30 September 2003

Keith A.

Position: Secretary

Appointed: 14 August 1996

Resigned: 30 September 1998

Joseph A.

Position: Director

Appointed: 09 November 1994

Resigned: 16 November 2017

Hans B.

Position: Director

Appointed: 01 September 1991

Resigned: 09 November 1994

Frederick D.

Position: Director

Appointed: 25 June 1991

Resigned: 09 November 1994

Howard C.

Position: Director

Appointed: 25 June 1991

Resigned: 26 June 1992

Philip W.

Position: Director

Appointed: 25 June 1991

Resigned: 31 October 1994

Peter F.

Position: Director

Appointed: 25 June 1991

Resigned: 20 October 1994

Keith A.

Position: Director

Appointed: 25 June 1991

Resigned: 02 February 2001

Raymond R.

Position: Secretary

Appointed: 25 June 1991

Resigned: 14 August 1996

Andrew S.

Position: Director

Appointed: 25 June 1991

Resigned: 30 September 2003

Peter H.

Position: Director

Appointed: 25 June 1991

Resigned: 23 September 1991

Stephen R.

Position: Director

Appointed: 25 June 1991

Resigned: 24 October 1994

Robert T.

Position: Director

Appointed: 25 June 1991

Resigned: 09 November 1994

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we discovered, there is B&W Acquisition Ltd from Worthing, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Eva Automation Inc that entered Redwood City, United States as the official address. This PSC has a legal form of "an incorporated", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

B&W Acquisition Ltd

B&W Group Ltd Dale Road, Worthing, West Sussex, BN11 2BH, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 10153209
Notified on 3 May 2016
Ceased on 9 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Eva Automation Inc

401 Warren Street 3rd Floor, Redwood City, Delaware, CA 94063, United States

Legal authority Us
Legal form Incorporated
Country registered Usa
Place registered Delaware
Registration number C3698653
Notified on 3 May 2016
Ceased on 3 May 2016
Nature of control: 75,01-100% shares

Company previous names

B & W Loudspeakers April 19, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from 2023-03-30 to 2022-12-31
filed on: 20th, July 2023
Free Download (1 page)

Company search

Advertisements