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

Bwp Group Limited MARLOW


Bwp Group started in year 2007 as Private Limited Company with registration number 06428022. The Bwp Group company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Marlow at Jubilee House Third Avenue. Postal code: SL7 1EY.

The company has 3 directors, namely Glen R., Natalie M. and Richard B.. Of them, Natalie M., Richard B. have been with the company the longest, being appointed on 15 November 2007 and Glen R. has been with the company for the least time - from 1 October 2019. As of 1 May 2024, there were 9 ex directors - Simon C., Kerry W. and others listed below. There were no ex secretaries.

Bwp Group Limited Address / Contact

Office Address Jubilee House Third Avenue
Office Address2 Globe Park
Town Marlow
Post code SL7 1EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06428022
Date of Incorporation Thu, 15th Nov 2007
Industry Public relations and communications activities
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Glen R.

Position: Director

Appointed: 01 October 2019

Natalie M.

Position: Director

Appointed: 15 November 2007

Richard B.

Position: Director

Appointed: 15 November 2007

Simon C.

Position: Director

Appointed: 01 October 2019

Resigned: 30 November 2022

Kerry W.

Position: Director

Appointed: 22 May 2017

Resigned: 30 April 2018

Catherine C.

Position: Director

Appointed: 17 November 2014

Resigned: 31 August 2016

Matthew T.

Position: Director

Appointed: 02 June 2014

Resigned: 31 January 2016

Kieron W.

Position: Director

Appointed: 01 April 2014

Resigned: 30 November 2017

David W.

Position: Director

Appointed: 01 February 2011

Resigned: 31 October 2011

James W.

Position: Director

Appointed: 01 January 2010

Resigned: 31 August 2016

Christopher W.

Position: Director

Appointed: 15 November 2007

Resigned: 12 April 2016

Afp Services Limited

Position: Corporate Secretary

Appointed: 15 November 2007

Resigned: 02 March 2011

Ivor P.

Position: Director

Appointed: 15 November 2007

Resigned: 31 December 2009

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats identified, there is Bwp Holdings Limited from Marlow, United Kingdom. This PSC is classified as "a private company limited by shares", 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.

Bwp Holdings Limited

20-26 Spital Street Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1DB, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 09992571
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand973 366247 183576 901706 00086 706
Current Assets2 917 9183 179 4922 975 342  
Debtors1 944 3342 932 0912 398 2232 945 8564 221 811
Net Assets Liabilities1 875 0121 863 0761 546 5291 698 7111 507 833
Other Debtors63 908204 527231 717451 1711 664 174
Property Plant Equipment88 938117 04367 04536 13256 441
Total Inventories218218218  
Other
Accumulated Amortisation Impairment Intangible Assets1 631 6881 693 3991 755 1101 816 8211 883 532
Accumulated Depreciation Impairment Property Plant Equipment301 213350 756376 360401 176432 626
Additions Other Than Through Business Combinations Property Plant Equipment 77 64810 347  
Amounts Owed By Group Undertakings Participating Interests  991 4491 217 9231 118 988
Amounts Owed By Related Parties606 634755 499991 449  
Amounts Owed To Associates    2 654
Average Number Employees During Period4143353035
Bank Borrowings Overdrafts  213 542161 45898 958
Corporation Tax Payable  251 778102 078 
Creditors1 496 5061 736 569213 542161 458123 287
Depreciation Rate Used For Property Plant Equipment    25
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -26 057-11 169 
Disposals Property Plant Equipment  -34 741-15 438 
Finance Lease Liabilities Present Value Total    24 329
Financial Commitments Other Than Capital Commitments30 622274 588   
Fixed Assets459 200425 594313 885  
Increase From Amortisation Charge For Year Intangible Assets 61 71161 71161 71166 711
Increase From Depreciation Charge For Year Property Plant Equipment 49 54351 66135 98531 450
Intangible Assets370 262308 551246 840185 129268 418
Intangible Assets Gross Cost2 001 9502 001 9502 001 9502 001 9502 151 950
Net Current Assets Liabilities1 421 4121 442 9231 447 875  
Other Creditors545 193563 136524 0821 054 1661 633 895
Other Inventories218218218  
Other Provisions Balance Sheet Subtotal  1 6893 3091 689
Other Taxation Payable  313 468270 289599 710
Property Plant Equipment Gross Cost390 151467 799443 405437 308489 067
Provisions For Liabilities Balance Sheet Subtotal5 6005 4411 689  
Taxation Social Security Payable134 903149 566313 468  
Total Additions Including From Business Combinations Intangible Assets    150 000
Total Additions Including From Business Combinations Property Plant Equipment   9 34151 759
Total Assets Less Current Liabilities1 880 6121 868 5171 761 760  
Total Borrowings  213 542  
Trade Creditors Trade Payables658 276830 523401 681520 606698 305
Trade Debtors Trade Receivables1 273 7921 972 0651 175 0571 276 7621 438 649
Useful Life Intangible Assets Years   1010
Useful Life Property Plant Equipment Years   55
Amount Specific Advance Or Credit Directors3 45929 16211 419  
Amount Specific Advance Or Credit Made In Period Directors10 48958 65611 125  
Amount Specific Advance Or Credit Repaid In Period Directors-6 743-32 953-28 868  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New registered office address 20-26 Spital Street Marlow SL7 1DB. Change occurred on 2023-11-03. Company's previous address: Jubilee House Third Avenue Globe Park Marlow SL7 1EY England.
filed on: 3rd, November 2023
Free Download (1 page)

Company search

Advertisements