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

Bwbca Limited WOKING


Founded in 2015, Bwbca, classified under reg no. 09839023 is an active company. Currently registered at Dukes Court GU21 5BH, Woking the company has been in the business for nine years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 14th December 2022 Bwbca Limited is no longer carrying the name Brayne, Williams & Barnard.

The firm has 4 directors, namely Anna W., Emma G. and Sharon B. and others. Of them, Sharon B., Paul W. have been with the company the longest, being appointed on 23 October 2015 and Anna W. has been with the company for the least time - from 2 April 2024. Currenlty, the firm lists one former director, whose name is Catherine B. and who left the the firm on 31 December 2021. In addition, there is one former secretary - Matt B. who worked with the the firm until 30 December 2021.

Bwbca Limited Address / Contact

Office Address Dukes Court
Office Address2 Duke Street
Town Woking
Post code GU21 5BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09839023
Date of Incorporation Fri, 23rd Oct 2015
Industry Accounting and auditing activities
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Anna W.

Position: Director

Appointed: 02 April 2024

Emma G.

Position: Director

Appointed: 17 January 2022

Sharon B.

Position: Director

Appointed: 23 October 2015

Paul W.

Position: Director

Appointed: 23 October 2015

Matt B.

Position: Secretary

Appointed: 01 August 2016

Resigned: 30 December 2021

Catherine B.

Position: Director

Appointed: 23 October 2015

Resigned: 31 December 2021

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we established, there is Paul W. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Sharon B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Catherine B., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Sharon B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Catherine B.

Notified on 6 April 2016
Ceased on 31 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Brayne, Williams & Barnard December 14, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth38 452      
Balance Sheet
Cash Bank In Hand28 721      
Cash Bank On Hand28 72125 3477 4816 68531 3483 18769 222
Current Assets96 11393 08094 759114 084112 615106 712141 717
Debtors61 04267 73387 278107 39981 267103 52572 495
Intangible Fixed Assets244 800      
Net Assets Liabilities38 45230 82448 40393 08066 96111 11450 121
Net Assets Liabilities Including Pension Asset Liability38 452      
Other Debtors18 9178 83616 96811 61721 58016 0523 881
Property Plant Equipment2 1736 4877 3265 3926 0353 3034 555
Stocks Inventory6 350      
Tangible Fixed Assets2 791      
Total Inventories6 350      
Reserves/Capital
Called Up Share Capital300      
Profit Loss Account Reserve38 152      
Shareholder Funds38 452      
Other
Accumulated Amortisation Impairment Intangible Assets19238457676848 53485 594125 443
Accumulated Depreciation Impairment Property Plant Equipment3101 6204 0157 03710 26812 3905 698
Average Number Employees During Period 577666
Creditors135 807165 675178 933132 842121 559119 629111 576
Creditors Due After One Year135 807      
Creditors Due Within One Year168 930      
Fixed Assets247 592251 528306 470291 801244 678172 891129 207
Future Minimum Lease Payments Under Non-cancellable Operating Leases22 50025 49927 20230 57131 7507 59613 858
Increase From Amortisation Charge For Year Intangible Assets 19219219247 76647 72441 757
Increase From Depreciation Charge For Year Property Plant Equipment 1 3102 3953 0223 2313 1271 600
Intangible Assets245 418245 040299 143286 408238 642169 587124 651
Intangible Assets Gross Cost245 610245 424299 719287 176287 176255 181250 094
Intangible Fixed Assets Additions244 800      
Intangible Fixed Assets Cost Or Valuation244 800      
Investments Fixed Assets1111111
Investments In Group Undertakings1111111
Net Current Assets Liabilities-72 817-53 978-77 868-65 003-55 143-41 70833 355
Number Shares Allotted80      
Number Shares Issued Fully Paid 80    80
Other Creditors135 807165 675178 933132 842117 40978 42475 927
Other Taxation Social Security Payable35 61864 64775 44890 469100 50087 08869 270
Par Value Share11    1
Property Plant Equipment Gross Cost2 4838 10711 34112 42916 30315 69310 253
Provisions For Liabilities Balance Sheet Subtotal5161 0511 2668761 015440865
Provisions For Liabilities Charges516      
Share Capital Allotted Called Up Paid80      
Tangible Fixed Assets Additions3 293      
Tangible Fixed Assets Cost Or Valuation3 293      
Tangible Fixed Assets Depreciation502      
Tangible Fixed Assets Depreciation Charged In Period502      
Total Additions Including From Business Combinations Intangible Assets  56 853    
Total Additions Including From Business Combinations Property Plant Equipment 5 6243 2341 0883 8741 3473 441
Total Assets Less Current Liabilities174 775197 550228 602226 798189 535131 183162 562
Total Increase Decrease From Revaluations Intangible Assets -186-2 558-12 543   
Trade Creditors Trade Payables18 8095 8168 9086 9782 3909 1511 329
Trade Debtors Trade Receivables42 12550 53061 47486 94650 85178 63766 364
Bank Borrowings Overdrafts    46 76041 20535 649
Disposals Decrease In Amortisation Impairment Intangible Assets     10 6641 908
Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 0058 292
Disposals Intangible Assets     31 9955 087
Disposals Property Plant Equipment     1 9578 881
Taxation Social Security Payable    4 150  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Statement of Capital on 28th December 2023: 300.00 GBP
filed on: 24th, January 2024
Free Download (4 pages)

Company search