Company NameBGWS (Trading) Limited
DirectorGiles Hugh Joynson Gaddum
Company StatusActive
Company Number05551912
CategoryPrivate Limited Company
Incorporation Date1 September 2005(18 years, 7 months ago)
Previous NameInhoco 3238 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Mark Lee
StatusCurrent
Appointed27 July 2013(7 years, 11 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence AddressThe Together Trust Centre
Schools Hill
Cheadle
Cheshire
SK8 1JE
Director NameMr Giles Hugh Joynson Gaddum
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2021(15 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleBusiness Director
Country of ResidenceEngland
Correspondence AddressThe Together Trust Centre
Schools Hill
Cheadle
Cheshire
SK8 1JE
Director NameHis Honour Judge Simon James David Fawcus
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2006(7 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 12 June 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMarton Oak House
Oak Lane, Marton
Macclesfield
Cheshire
SK11 9HE
Director NameMr Brian Edwin Chesworth
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2006(7 months, 3 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 20 December 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressDeans Rough Farm
White Croft Heath Road
Lower Withington
SK11 9DF
Secretary NameMr Andrew Francis Haines
NationalityBritish
StatusResigned
Appointed21 April 2006(7 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 23 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarwood
London Road Adlington
Macclesfield
Cheshire
SK10 4NA
Secretary NameDavid George Marriott
NationalityBritish
StatusResigned
Appointed23 January 2008(2 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Rectory Close
Church Leigh
Stoke On Trent
Staffordshire
ST10 4PR
Director NameMr Ralph John Ellerton
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2016(11 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 March 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Together Trust Centre
Schools Hill
Cheadle
Cheshire
SK8 1JE
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed01 September 2005(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed01 September 2005(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitewww.bgws.net

Location

Registered AddressThe Together Trust Centre
Schools Hill
Cheadle
Cheshire
SK8 1JE
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1X Boys & Girls Welfare Society LTD
100.00%
Ordinary Deferred

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Filing History

26 January 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
22 December 2020Confirmation statement made on 22 December 2020 with no updates (3 pages)
23 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
10 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
27 December 2018Confirmation statement made on 22 December 2018 with no updates (3 pages)
12 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
23 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
20 December 2016Appointment of Mr Ralph John Ellerton as a director on 20 December 2016 (2 pages)
20 December 2016Appointment of Mr Ralph John Ellerton as a director on 20 December 2016 (2 pages)
20 December 2016Termination of appointment of Brian Edwin Chesworth as a director on 20 December 2016 (1 page)
20 December 2016Termination of appointment of Brian Edwin Chesworth as a director on 20 December 2016 (1 page)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
9 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
18 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(3 pages)
18 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(3 pages)
18 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(3 pages)
28 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
28 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
4 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(3 pages)
4 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(3 pages)
6 March 2014Second filing of AR01 previously delivered to Companies House made up to 1 September 2013 (15 pages)
6 March 2014Second filing of AR01 previously delivered to Companies House made up to 1 September 2013 (15 pages)
6 March 2014Second filing of AR01 previously delivered to Companies House made up to 1 September 2013 (15 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
26 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 06/03/2014
(4 pages)
26 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 06/03/2014
(4 pages)
26 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 06/03/2014
(4 pages)
25 September 2013Termination of appointment of David Marriott as a secretary (1 page)
25 September 2013Appointment of Mr Mark Lee as a secretary (1 page)
25 September 2013Appointment of Mr Mark Lee as a secretary (1 page)
25 September 2013Termination of appointment of David Marriott as a secretary (1 page)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
14 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
2 July 2012Termination of appointment of Simon Fawcus as a director (1 page)
2 July 2012Termination of appointment of Simon Fawcus as a director (1 page)
10 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
10 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
5 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
27 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
27 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
7 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
14 September 2009Return made up to 01/09/09; full list of members (3 pages)
14 September 2009Return made up to 01/09/09; full list of members (3 pages)
24 September 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
24 September 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
10 September 2008Return made up to 01/09/08; full list of members (3 pages)
10 September 2008Return made up to 01/09/08; full list of members (3 pages)
14 March 2008Secretary appointed david george marriott (2 pages)
14 March 2008Secretary appointed david george marriott (2 pages)
28 February 2008Appointment terminated secretary andrew haines (1 page)
28 February 2008Appointment terminated secretary andrew haines (1 page)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
10 September 2007Return made up to 01/09/07; full list of members (2 pages)
10 September 2007Return made up to 01/09/07; full list of members (2 pages)
21 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
21 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
23 October 2006New director appointed (3 pages)
23 October 2006Secretary resigned (1 page)
23 October 2006New director appointed (3 pages)
23 October 2006New director appointed (3 pages)
23 October 2006New secretary appointed (2 pages)
23 October 2006Secretary resigned (1 page)
23 October 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
23 October 2006Registered office changed on 23/10/06 from: 100 barbirolli square, manchester, M2 3AB (1 page)
23 October 2006New director appointed (3 pages)
23 October 2006Registered office changed on 23/10/06 from: 100 barbirolli square, manchester, M2 3AB (1 page)
23 October 2006Director resigned (1 page)
23 October 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
23 October 2006New secretary appointed (2 pages)
23 October 2006Director resigned (1 page)
12 October 2006Return made up to 01/09/06; full list of members (5 pages)
12 October 2006Return made up to 01/09/06; full list of members (5 pages)
3 October 2005Company name changed inhoco 3238 LIMITED\certificate issued on 03/10/05 (2 pages)
3 October 2005Company name changed inhoco 3238 LIMITED\certificate issued on 03/10/05 (2 pages)
1 September 2005Incorporation (18 pages)
1 September 2005Incorporation (18 pages)