Manchester
M32 0TB
Director Name | Mr Sergio Iorio |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 14 February 2019(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 11 October 2022) |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | 2 Brightgate Way Manchester M32 0TB |
Director Name | Mr Foort De Jong |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 14 February 2019(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 11 October 2022) |
Role | Italmatch Group Director Subsidiaries And Projects |
Country of Residence | Belgium |
Correspondence Address | 2 Brightgate Way Manchester M32 0TB |
Secretary Name | Quayseco Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 June 2019(8 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 11 October 2022) |
Correspondence Address | One Glass Wharf Bristol BS2 0ZX |
Director Name | Charles Patrick Lewis |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Eversecretary Ltd Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Van Billet |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 June 2011(1 week, 3 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 22 February 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2 Brightgate Way Manchester M32 0TB |
Director Name | Mr James Alexander Argyle |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2011(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brightgate Way Manchester M32 0TB |
Director Name | Michael Bruce McLelland |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 June 2011(1 week, 3 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 January 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2 Brightgate Way Manchester M32 0TB |
Director Name | Dr David Wayne Cartmell |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2011(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Brightgate Way Manchester M32 0TB |
Director Name | Mr William Raymond Motzer |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2012(7 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2 Brightgate Way Manchester M32 0TB |
Director Name | Raymond Langton |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2012(7 months, 4 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 October 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2 Brightgate Way Manchester M32 0TB |
Secretary Name | Mr James Argyle |
---|---|
Status | Resigned |
Appointed | 01 May 2012(10 months, 4 weeks after company formation) |
Appointment Duration | 7 years (resigned 10 May 2019) |
Role | Company Director |
Correspondence Address | 2 Brightgate Way Manchester M32 0TB |
Director Name | Mr Charles Graham Berwind |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 June 2012(1 year after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 02 January 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3000 Centre Square West 1500 Market Street Philadelphia Pa 19102 United States |
Director Name | Mr James Hamling |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 January 2013(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2 Brightgate Way Manchester M32 0TB |
Director Name | Mrs Joanna Creamer |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 January 2013(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 February 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2 Brightgate Way Manchester M32 0TB |
Director Name | Mr Graham Frederick Merfield |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2014(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 February 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2 Brightgate Way Manchester M32 0TB |
Director Name | Mr Raymond John Baran |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2015(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 February 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2 Brightgate Way Brightgate Way Stretford Manchester M32 0TB |
Director Name | Mr Tim Callahan |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2017(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 February 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2 Brightgate Way Manchester M32 0TB |
Website | wateradditives.com |
---|
Registered Address | Italmatch Chemicals Ashburton Road West Trafford Park Manchester M17 1SX |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
122 at $1 | Bwa Holdings, Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £86,364,226 |
Gross Profit | £22,812,763 |
Net Worth | -£16,030,222 |
Cash | £17,538,751 |
Current Liabilities | £14,773,980 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 November 2019 | Delivered on: 9 December 2019 Persons entitled: Bnp Paribas, Italian Branch (As Security Agent) Classification: A registered charge Outstanding |
---|---|
28 November 2019 | Delivered on: 9 December 2019 Persons entitled: Bnp Paribas, Italian Branch (As Security Agent) Classification: A registered charge Outstanding |
4 August 2020 | Full accounts made up to 31 December 2019 (20 pages) |
---|---|
9 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
9 December 2019 | Registration of charge 076611090002, created on 28 November 2019 (34 pages) |
9 December 2019 | Registration of charge 076611090001, created on 28 November 2019 (24 pages) |
25 July 2019 | Group of companies' accounts made up to 31 December 2018 (29 pages) |
6 June 2019 | Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page) |
6 June 2019 | Appointment of Quayseco Limited as a secretary on 5 June 2019 (2 pages) |
5 June 2019 | Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX (1 page) |
3 June 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
10 May 2019 | Cessation of Richard Paul Wild as a person with significant control on 14 February 2019 (1 page) |
10 May 2019 | Cessation of Amy Shapiro Ufberg as a person with significant control on 14 February 2019 (1 page) |
10 May 2019 | Cessation of Charles Graham Berwind Iii as a person with significant control on 14 February 2019 (1 page) |
10 May 2019 | Termination of appointment of James Argyle as a secretary on 10 May 2019 (1 page) |
10 May 2019 | Termination of appointment of James Alexander Argyle as a director on 10 May 2019 (1 page) |
11 April 2019 | Appointment of Mr Foort De Jong as a director on 14 February 2019 (2 pages) |
10 April 2019 | Appointment of Mr Sergio Iorio as a director on 14 February 2019 (2 pages) |
10 April 2019 | Appointment of Mr Maurizio Turci as a director on 14 February 2019 (2 pages) |
1 March 2019 | Notification of Fire (Bc) Holdco Limited as a person with significant control on 14 February 2019 (2 pages) |
1 March 2019 | Cessation of Jessica Berwind Brummett as a person with significant control on 14 February 2019 (1 page) |
1 March 2019 | Cessation of Joanna Berwind Creamer as a person with significant control on 14 February 2019 (1 page) |
1 March 2019 | Cessation of James Dwight Berwind as a person with significant control on 14 February 2019 (1 page) |
15 February 2019 | Termination of appointment of Raymond John Baran as a director on 14 February 2019 (1 page) |
15 February 2019 | Termination of appointment of Graham Frederick Merfield as a director on 15 February 2019 (1 page) |
15 February 2019 | Termination of appointment of Tim Callahan as a director on 14 February 2019 (1 page) |
15 February 2019 | Termination of appointment of Joanna Creamer as a director on 14 February 2019 (1 page) |
30 October 2018 | Second filing of Confirmation Statement dated 31/05/2017 (7 pages) |
6 July 2018 | Termination of appointment of James Hamling as a director on 31 December 2017 (1 page) |
31 May 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
22 May 2018 | Notification of Amy Shapiro Ufberg as a person with significant control on 12 September 2017 (2 pages) |
26 April 2018 | Group of companies' accounts made up to 31 December 2017 (28 pages) |
16 March 2018 | Cessation of Arthur Solmssen R.G. Jr. as a person with significant control on 12 September 2017 (1 page) |
8 August 2017 | Confirmation statement made on 31 May 2017 with updates
|
8 August 2017 | Confirmation statement made on 31 May 2017 with updates (15 pages) |
10 May 2017 | Group of companies' accounts made up to 31 December 2016 (27 pages) |
10 May 2017 | Group of companies' accounts made up to 31 December 2016 (27 pages) |
25 January 2017 | Appointment of Mr Tim Callahan as a director on 1 January 2017 (2 pages) |
25 January 2017 | Appointment of Mr Tim Callahan as a director on 1 January 2017 (2 pages) |
20 January 2017 | Termination of appointment of Michael Bruce Mclelland as a director on 1 January 2017 (1 page) |
20 January 2017 | Termination of appointment of Michael Bruce Mclelland as a director on 1 January 2017 (1 page) |
20 October 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
20 October 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
14 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 July 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
14 July 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
2 April 2015 | Appointment of Mr Raymond John Baran as a director on 1 January 2015 (2 pages) |
2 April 2015 | Appointment of Mr Raymond John Baran as a director on 1 January 2015 (2 pages) |
2 April 2015 | Appointment of Mr Raymond John Baran as a director on 1 January 2015 (2 pages) |
23 March 2015 | Termination of appointment of William Raymond Motzer as a director on 31 December 2014 (1 page) |
23 March 2015 | Termination of appointment of William Raymond Motzer as a director on 31 December 2014 (1 page) |
30 December 2014 | Statement of capital on 30 December 2014
|
30 December 2014 | Solvency Statement dated 18/12/14 (1 page) |
30 December 2014 | Statement by Directors (1 page) |
30 December 2014 | Statement of capital on 30 December 2014
|
30 December 2014 | Resolutions
|
30 December 2014 | Statement by Directors (1 page) |
30 December 2014 | Solvency Statement dated 18/12/14 (1 page) |
30 December 2014 | Resolutions
|
29 October 2014 | Appointment of Mr Graham Frederick Merfield as a director on 28 October 2014 (2 pages) |
29 October 2014 | Appointment of Mr Graham Frederick Merfield as a director on 28 October 2014 (2 pages) |
13 October 2014 | Statement of capital following an allotment of shares on 26 September 2014
|
13 October 2014 | Statement of capital following an allotment of shares on 26 September 2014
|
11 August 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
11 August 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
12 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
14 April 2014 | Termination of appointment of David Cartmell as a director (1 page) |
14 April 2014 | Termination of appointment of David Cartmell as a director (1 page) |
17 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
11 June 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
19 February 2013 | Appointment of Mr James Hamling as a director (2 pages) |
19 February 2013 | Appointment of Mr James Hamling as a director (2 pages) |
19 February 2013 | Appointment of Mrs Joanna Creamer as a director (2 pages) |
19 February 2013 | Appointment of Mrs Joanna Creamer as a director (2 pages) |
18 February 2013 | Termination of appointment of Charles Berwind as a director (1 page) |
18 February 2013 | Termination of appointment of Charles Berwind as a director (1 page) |
30 January 2013 | Appointment of Mr James Argyle as a secretary (1 page) |
30 January 2013 | Appointment of Mr James Argyle as a secretary (1 page) |
17 January 2013 | Termination of appointment of Raymond Langton as a director (1 page) |
17 January 2013 | Termination of appointment of Raymond Langton as a director (1 page) |
26 November 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
26 November 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
6 November 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
6 November 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
25 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Appointment of Mr Charles Graham Berwind as a director (2 pages) |
8 June 2012 | Appointment of Mr Charles Graham Berwind as a director (2 pages) |
14 April 2012 | Company name changed bwa (uk) LIMITED\certificate issued on 14/04/12
|
14 April 2012 | Company name changed bwa (uk) LIMITED\certificate issued on 14/04/12
|
14 April 2012 | Change of name notice (2 pages) |
14 April 2012 | Change of name notice (2 pages) |
2 March 2012 | Appointment of William Motzer as a director (2 pages) |
2 March 2012 | Appointment of William Motzer as a director (2 pages) |
2 March 2012 | Appointment of Raymond Langton as a director (2 pages) |
2 March 2012 | Appointment of Raymond Langton as a director (2 pages) |
1 March 2012 | Termination of appointment of Van Billet as a director (1 page) |
1 March 2012 | Termination of appointment of Van Billet as a director (1 page) |
27 June 2011 | Appointment of Mr James Alexander Argyle as a director (3 pages) |
27 June 2011 | Appointment of Van Billet as a director (3 pages) |
27 June 2011 | Appointment of Michael Bruce Mclelland as a director (3 pages) |
27 June 2011 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom on 27 June 2011 (2 pages) |
27 June 2011 | Termination of appointment of Charles Lewis as a director (2 pages) |
27 June 2011 | Appointment of Mr James Alexander Argyle as a director (3 pages) |
27 June 2011 | Appointment of Van Billet as a director (3 pages) |
27 June 2011 | Appointment of Michael Bruce Mclelland as a director (3 pages) |
27 June 2011 | Statement of capital following an allotment of shares on 16 June 2011
|
27 June 2011 | Appointment of Dr David Wayne Cartmell as a director (3 pages) |
27 June 2011 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom on 27 June 2011 (2 pages) |
27 June 2011 | Statement of capital following an allotment of shares on 16 June 2011
|
27 June 2011 | Appointment of Dr David Wayne Cartmell as a director (3 pages) |
27 June 2011 | Termination of appointment of Charles Lewis as a director (2 pages) |
7 June 2011 | Incorporation (17 pages) |
7 June 2011 | Incorporation (17 pages) |