Company NameVW World Limited
DirectorsChristopher Lowe and Michael Ernest Hodkinson
Company StatusActive
Company Number05910332
CategoryPrivate Limited Company
Incorporation Date18 August 2006(17 years, 8 months ago)
Previous NameB&M World Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameChristopher Lowe
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2010(4 years, 2 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 5 And 6 Portwood Trading Estate
Carrington Road
Stockport
Cheshire
SK1 2JT
Director NameMr Michael Ernest Hodkinson
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(4 years, 6 months after company formation)
Appointment Duration13 years, 2 months
RoleMotor Mechanic
Country of ResidenceEngland
Correspondence AddressUnits 5 And 6 Portwood Trading Estate
Carrington Road
Stockport
Cheshire
SK1 2JT
Director NameRobert John Holland
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Northgate Road
Stockport
Cheshire
SK3 9PQ
Director NameSarah Jane Holland
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Berwyn Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 5QQ
Director NameMr Stuart Sitford
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Berwyn Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 5QQ
Secretary NameSarah Jane Holland
NationalityBritish
StatusResigned
Appointed18 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Berwyn Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 5QQ

Contact

Websitewww.bm-world.co.uk
Email address[email protected]
Telephone0161 4763606
Telephone regionManchester

Location

Registered AddressUnits 5 And 6 Portwood Trading Estate
Carrington Road
Stockport
Cheshire
SK1 2JT
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Christopher Lowe
50.00%
Ordinary
50 at £1Michael Hodkinson
50.00%
Ordinary

Financials

Year2014
Net Worth£1,433
Cash£1,262
Current Liabilities£19,185

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return18 August 2023 (8 months, 2 weeks ago)
Next Return Due1 September 2024 (3 months, 4 weeks from now)

Charges

2 December 2014Delivered on: 3 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

18 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
16 July 2020Director's details changed for Christopher Lowe on 10 July 2020 (2 pages)
13 July 2020Director's details changed for Mr Michael Ernest Hodkinson on 10 July 2020 (2 pages)
10 July 2020Change of details for Mr Christopher Lowe as a person with significant control on 10 July 2020 (2 pages)
19 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
11 October 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
18 April 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
26 September 2018Confirmation statement made on 18 August 2018 with updates (4 pages)
8 March 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
23 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
23 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
10 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
10 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
22 September 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
12 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-11
(3 pages)
12 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-11
(3 pages)
28 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
28 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
16 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
16 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
3 December 2014Registration of charge 059103320001, created on 2 December 2014 (8 pages)
3 December 2014Registration of charge 059103320001, created on 2 December 2014 (8 pages)
3 December 2014Registration of charge 059103320001, created on 2 December 2014 (8 pages)
11 September 2014Director's details changed for Christopher Lowe on 1 August 2014 (2 pages)
11 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
11 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
11 September 2014Director's details changed for Christopher Lowe on 1 August 2014 (2 pages)
11 September 2014Director's details changed for Christopher Lowe on 1 August 2014 (2 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
13 May 2014Registered office address changed from Suite S12 Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB England on 13 May 2014 (1 page)
13 May 2014Registered office address changed from Suite S12 Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB England on 13 May 2014 (1 page)
19 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(4 pages)
19 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(4 pages)
12 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
12 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
1 November 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
26 April 2012Registered office address changed from Lowfield House 222 Wellington Road South Stockport Cheshire SK2 6RS on 26 April 2012 (1 page)
26 April 2012Registered office address changed from Lowfield House 222 Wellington Road South Stockport Cheshire SK2 6RS on 26 April 2012 (1 page)
23 April 2012Termination of appointment of Stuart Sitford as a director (1 page)
23 April 2012Termination of appointment of Stuart Sitford as a director (1 page)
21 March 2012Director's details changed for Michael Ernest Hodkinson on 21 March 2012 (2 pages)
21 March 2012Director's details changed for Michael Ernest Hodkinson on 21 March 2012 (2 pages)
3 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
3 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
25 October 2011Appointment of Michael Ernest Hodkinson as a director (2 pages)
25 October 2011Appointment of Michael Ernest Hodkinson as a director (2 pages)
25 October 2011Annual return made up to 18 August 2011 with a full list of shareholders (6 pages)
25 October 2011Termination of appointment of Sarah Holland as a director (1 page)
25 October 2011Termination of appointment of Sarah Holland as a secretary (1 page)
25 October 2011Termination of appointment of Sarah Holland as a director (1 page)
25 October 2011Annual return made up to 18 August 2011 with a full list of shareholders (6 pages)
25 October 2011Termination of appointment of Sarah Holland as a secretary (1 page)
16 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
16 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
9 November 2010Annual return made up to 18 August 2010 with a full list of shareholders (6 pages)
9 November 2010Director's details changed for Sarah Jane Holland on 18 August 2010 (2 pages)
9 November 2010Director's details changed for Robert John Holland on 18 August 2010 (2 pages)
9 November 2010Annual return made up to 18 August 2010 with a full list of shareholders (6 pages)
9 November 2010Director's details changed for Robert John Holland on 18 August 2010 (2 pages)
9 November 2010Termination of appointment of Robert Holland as a director (1 page)
9 November 2010Director's details changed for Sarah Jane Holland on 18 August 2010 (2 pages)
9 November 2010Director's details changed for Stuart Sitford on 18 August 2010 (2 pages)
9 November 2010Director's details changed for Stuart Sitford on 18 August 2010 (2 pages)
9 November 2010Appointment of Christopher Lowe as a director (2 pages)
9 November 2010Appointment of Christopher Lowe as a director (2 pages)
9 November 2010Termination of appointment of Robert Holland as a director (1 page)
28 June 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
28 June 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
17 September 2009Return made up to 18/08/09; full list of members (4 pages)
17 September 2009Return made up to 18/08/09; full list of members (4 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
15 September 2008Return made up to 18/08/08; full list of members (4 pages)
15 September 2008Director and secretary's change of particulars / sarah holland / 15/03/2008 (1 page)
15 September 2008Director's change of particulars / stuart sitford / 15/03/2008 (1 page)
15 September 2008Return made up to 18/08/08; full list of members (4 pages)
15 September 2008Director's change of particulars / stuart sitford / 15/03/2008 (1 page)
15 September 2008Director and secretary's change of particulars / sarah holland / 15/03/2008 (1 page)
2 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
2 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
12 November 2007Return made up to 18/08/07; full list of members (3 pages)
12 November 2007Return made up to 18/08/07; full list of members (3 pages)
18 August 2006Incorporation (11 pages)
18 August 2006Incorporation (11 pages)