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

Bwm Accountants Limited LIVERPOOL


Bwm Accountants started in year 2000 as Private Limited Company with registration number 04039000. The Bwm Accountants company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Liverpool at Suite 5.1. Postal code: L2 2DT. Since 2014/02/18 Bwm Accountants Limited is no longer carrying the name Bresnan Walsh.

The firm has 5 directors, namely Louise C., John E. and Philip G. and others. Of them, Suzanne S. has been with the company the longest, being appointed on 2 March 2015 and Louise C. and John E. and Philip G. and Richard J. have been with the company for the least time - from 5 August 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Christine T. who worked with the the firm until 3 August 2022.

Bwm Accountants Limited Address / Contact

Office Address Suite 5.1
Office Address2 12 Tithebarn Street
Town Liverpool
Post code L2 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04039000
Date of Incorporation Mon, 24th Jul 2000
Industry Accounting and auditing activities
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Louise C.

Position: Director

Appointed: 05 August 2022

John E.

Position: Director

Appointed: 05 August 2022

Philip G.

Position: Director

Appointed: 05 August 2022

Richard J.

Position: Director

Appointed: 05 August 2022

Suzanne S.

Position: Director

Appointed: 02 March 2015

Karen G.

Position: Director

Appointed: 02 March 2015

Resigned: 31 March 2017

Paul K.

Position: Director

Appointed: 02 March 2015

Resigned: 31 March 2017

John E.

Position: Director

Appointed: 02 March 2015

Resigned: 05 August 2022

Victoria H.

Position: Director

Appointed: 02 March 2015

Resigned: 31 May 2019

Lesley M.

Position: Director

Appointed: 02 March 2015

Resigned: 22 April 2020

Andrew O.

Position: Director

Appointed: 02 March 2015

Resigned: 05 August 2022

Peter H.

Position: Director

Appointed: 30 October 2001

Resigned: 05 August 2022

Christine T.

Position: Secretary

Appointed: 30 October 2001

Resigned: 03 August 2022

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 24 July 2000

Resigned: 30 October 2001

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 July 2000

Resigned: 30 October 2001

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we found, there is Mc Topco Limited from Brighton, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 25-50% voting rights. The abovementioned PSC has 25-50% voting rights. Another one in the persons with significant control register is Peter T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mc Topco Limited

30 New Road, Brighton, BN1 1BN, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 13862059
Notified on 5 August 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors

Peter T.

Notified on 6 April 2016
Ceased on 5 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Bresnan Walsh February 18, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312020-03-312021-03-31
Net Worth2222  
Balance Sheet
Cash Bank On Hand    313213 600
Current Assets    753 2981 039 446
Debtors    752 985825 846
Net Assets Liabilities    376 724544 571
Property Plant Equipment    33 01020 263
Net Assets Liabilities Including Pension Asset Liability2222  
Reserves/Capital
Shareholder Funds2222  
Other
Accumulated Amortisation Impairment Intangible Assets    267 929329 539
Accumulated Depreciation Impairment Property Plant Equipment    78 31592 977
Average Number Employees During Period    3938
Creditors    1 340 5921 072 817
Fixed Assets    980 038937 544
Increase From Amortisation Charge For Year Intangible Assets     61 610
Increase From Depreciation Charge For Year Property Plant Equipment     14 662
Intangible Assets    947 028917 281
Intangible Assets Gross Cost    1 214 9571 246 820
Net Current Assets Liabilities    -587 294-33 371
Property Plant Equipment Gross Cost    111 325113 240
Provisions For Liabilities Balance Sheet Subtotal    5 9192 758
Total Additions Including From Business Combinations Intangible Assets     31 863
Total Additions Including From Business Combinations Property Plant Equipment     1 915
Total Assets Less Current Liabilities    392 744904 173
Called Up Share Capital Not Paid Not Expressed As Current Asset2222  
Number Shares Allotted 222  
Par Value Share 111  
Share Capital Allotted Called Up Paid2222  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 6th, January 2023
Free Download (10 pages)

Company search