Company NameBWA UK Holdco Limited
Company StatusDissolved
Company Number07661109
CategoryPrivate Limited Company
Incorporation Date7 June 2011(12 years, 10 months ago)
Dissolution Date11 October 2022 (1 year, 6 months ago)
Previous NameBWA (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Maurizio Turci
Date of BirthJune 1959 (Born 64 years ago)
NationalityItalian
StatusClosed
Appointed14 February 2019(7 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 11 October 2022)
RoleManager
Country of ResidenceItaly
Correspondence Address2 Brightgate Way
Manchester
M32 0TB
Director NameMr Sergio Iorio
Date of BirthNovember 1960 (Born 63 years ago)
NationalityItalian
StatusClosed
Appointed14 February 2019(7 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 11 October 2022)
RoleManager
Country of ResidenceItaly
Correspondence Address2 Brightgate Way
Manchester
M32 0TB
Director NameMr Foort De Jong
Date of BirthMay 1960 (Born 64 years ago)
NationalityDutch
StatusClosed
Appointed14 February 2019(7 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 11 October 2022)
RoleItalmatch Group Director Subsidiaries And Projects
Country of ResidenceBelgium
Correspondence Address2 Brightgate Way
Manchester
M32 0TB
Secretary NameQuayseco Limited (Corporation)
StatusClosed
Appointed05 June 2019(8 years after company formation)
Appointment Duration3 years, 4 months (closed 11 October 2022)
Correspondence AddressOne Glass Wharf
Bristol
BS2 0ZX
Director NameCharles Patrick Lewis
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Eversecretary Ltd Eversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameVan Billet
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 2011(1 week, 3 days after company formation)
Appointment Duration8 months, 1 week (resigned 22 February 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 Brightgate Way
Manchester
M32 0TB
Director NameMr James Alexander Argyle
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(1 week, 3 days after company formation)
Appointment Duration7 years, 10 months (resigned 10 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brightgate Way
Manchester
M32 0TB
Director NameMichael Bruce McLelland
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 2011(1 week, 3 days after company formation)
Appointment Duration5 years, 6 months (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 Brightgate Way
Manchester
M32 0TB
Director NameDr David Wayne Cartmell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(1 week, 3 days after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Brightgate Way
Manchester
M32 0TB
Director NameMr William Raymond Motzer
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2012(7 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 Brightgate Way
Manchester
M32 0TB
Director NameRaymond Langton
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2012(7 months, 4 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 October 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 Brightgate Way
Manchester
M32 0TB
Secretary NameMr James Argyle
StatusResigned
Appointed01 May 2012(10 months, 4 weeks after company formation)
Appointment Duration7 years (resigned 10 May 2019)
RoleCompany Director
Correspondence Address2 Brightgate Way
Manchester
M32 0TB
Director NameMr Charles Graham Berwind
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed08 June 2012(1 year after company formation)
Appointment Duration6 months, 4 weeks (resigned 02 January 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3000 Centre Square West
1500 Market Street
Philadelphia
Pa 19102
United States
Director NameMr James Hamling
Date of BirthMay 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 2013(1 year, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 Brightgate Way
Manchester
M32 0TB
Director NameMrs Joanna Creamer
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 2013(1 year, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 February 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 Brightgate Way
Manchester
M32 0TB
Director NameMr Graham Frederick Merfield
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2014(3 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 February 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 Brightgate Way
Manchester
M32 0TB
Director NameMr Raymond John Baran
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2015(3 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 February 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 Brightgate Way Brightgate Way
Stretford
Manchester
M32 0TB
Director NameMr Tim Callahan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2017(5 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 February 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 Brightgate Way
Manchester
M32 0TB

Contact

Websitewateradditives.com

Location

Registered AddressItalmatch Chemicals Ashburton Road West
Trafford Park
Manchester
M17 1SX
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

122 at $1Bwa Holdings, Inc
100.00%
Ordinary

Financials

Year2014
Turnover£86,364,226
Gross Profit£22,812,763
Net Worth-£16,030,222
Cash£17,538,751
Current Liabilities£14,773,980

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

28 November 2019Delivered on: 9 December 2019
Persons entitled: Bnp Paribas, Italian Branch (As Security Agent)

Classification: A registered charge
Outstanding
28 November 2019Delivered on: 9 December 2019
Persons entitled: Bnp Paribas, Italian Branch (As Security Agent)

Classification: A registered charge
Outstanding

Filing History

4 August 2020Full accounts made up to 31 December 2019 (20 pages)
9 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
9 December 2019Registration of charge 076611090002, created on 28 November 2019 (34 pages)
9 December 2019Registration of charge 076611090001, created on 28 November 2019 (24 pages)
25 July 2019Group of companies' accounts made up to 31 December 2018 (29 pages)
6 June 2019Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page)
6 June 2019Appointment of Quayseco Limited as a secretary on 5 June 2019 (2 pages)
5 June 2019Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX (1 page)
3 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
10 May 2019Cessation of Richard Paul Wild as a person with significant control on 14 February 2019 (1 page)
10 May 2019Cessation of Amy Shapiro Ufberg as a person with significant control on 14 February 2019 (1 page)
10 May 2019Cessation of Charles Graham Berwind Iii as a person with significant control on 14 February 2019 (1 page)
10 May 2019Termination of appointment of James Argyle as a secretary on 10 May 2019 (1 page)
10 May 2019Termination of appointment of James Alexander Argyle as a director on 10 May 2019 (1 page)
11 April 2019Appointment of Mr Foort De Jong as a director on 14 February 2019 (2 pages)
10 April 2019Appointment of Mr Sergio Iorio as a director on 14 February 2019 (2 pages)
10 April 2019Appointment of Mr Maurizio Turci as a director on 14 February 2019 (2 pages)
1 March 2019Notification of Fire (Bc) Holdco Limited as a person with significant control on 14 February 2019 (2 pages)
1 March 2019Cessation of Jessica Berwind Brummett as a person with significant control on 14 February 2019 (1 page)
1 March 2019Cessation of Joanna Berwind Creamer as a person with significant control on 14 February 2019 (1 page)
1 March 2019Cessation of James Dwight Berwind as a person with significant control on 14 February 2019 (1 page)
15 February 2019Termination of appointment of Raymond John Baran as a director on 14 February 2019 (1 page)
15 February 2019Termination of appointment of Graham Frederick Merfield as a director on 15 February 2019 (1 page)
15 February 2019Termination of appointment of Tim Callahan as a director on 14 February 2019 (1 page)
15 February 2019Termination of appointment of Joanna Creamer as a director on 14 February 2019 (1 page)
30 October 2018Second filing of Confirmation Statement dated 31/05/2017 (7 pages)
6 July 2018Termination of appointment of James Hamling as a director on 31 December 2017 (1 page)
31 May 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
22 May 2018Notification of Amy Shapiro Ufberg as a person with significant control on 12 September 2017 (2 pages)
26 April 2018Group of companies' accounts made up to 31 December 2017 (28 pages)
16 March 2018Cessation of Arthur Solmssen R.G. Jr. as a person with significant control on 12 September 2017 (1 page)
8 August 2017Confirmation statement made on 31 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 persons of significant control was registered on 30/10/2018
(16 pages)
8 August 2017Confirmation statement made on 31 May 2017 with updates (15 pages)
10 May 2017Group of companies' accounts made up to 31 December 2016 (27 pages)
10 May 2017Group of companies' accounts made up to 31 December 2016 (27 pages)
25 January 2017Appointment of Mr Tim Callahan as a director on 1 January 2017 (2 pages)
25 January 2017Appointment of Mr Tim Callahan as a director on 1 January 2017 (2 pages)
20 January 2017Termination of appointment of Michael Bruce Mclelland as a director on 1 January 2017 (1 page)
20 January 2017Termination of appointment of Michael Bruce Mclelland as a director on 1 January 2017 (1 page)
20 October 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
20 October 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
14 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • USD 122
(6 pages)
14 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • USD 122
(6 pages)
14 July 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
14 July 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • USD 122
(6 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • USD 122
(6 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • USD 122
(6 pages)
2 April 2015Appointment of Mr Raymond John Baran as a director on 1 January 2015 (2 pages)
2 April 2015Appointment of Mr Raymond John Baran as a director on 1 January 2015 (2 pages)
2 April 2015Appointment of Mr Raymond John Baran as a director on 1 January 2015 (2 pages)
23 March 2015Termination of appointment of William Raymond Motzer as a director on 31 December 2014 (1 page)
23 March 2015Termination of appointment of William Raymond Motzer as a director on 31 December 2014 (1 page)
30 December 2014Statement of capital on 30 December 2014
  • USD 122.00
(4 pages)
30 December 2014Solvency Statement dated 18/12/14 (1 page)
30 December 2014Statement by Directors (1 page)
30 December 2014Statement of capital on 30 December 2014
  • USD 122.00
(4 pages)
30 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 December 2014Statement by Directors (1 page)
30 December 2014Solvency Statement dated 18/12/14 (1 page)
30 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 October 2014Appointment of Mr Graham Frederick Merfield as a director on 28 October 2014 (2 pages)
29 October 2014Appointment of Mr Graham Frederick Merfield as a director on 28 October 2014 (2 pages)
13 October 2014Statement of capital following an allotment of shares on 26 September 2014
  • USD 122
(4 pages)
13 October 2014Statement of capital following an allotment of shares on 26 September 2014
  • USD 122
(4 pages)
11 August 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
11 August 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
12 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • USD 100
(5 pages)
12 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • USD 100
(5 pages)
12 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • USD 100
(5 pages)
14 April 2014Termination of appointment of David Cartmell as a director (1 page)
14 April 2014Termination of appointment of David Cartmell as a director (1 page)
17 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
11 June 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
11 June 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
19 February 2013Appointment of Mr James Hamling as a director (2 pages)
19 February 2013Appointment of Mr James Hamling as a director (2 pages)
19 February 2013Appointment of Mrs Joanna Creamer as a director (2 pages)
19 February 2013Appointment of Mrs Joanna Creamer as a director (2 pages)
18 February 2013Termination of appointment of Charles Berwind as a director (1 page)
18 February 2013Termination of appointment of Charles Berwind as a director (1 page)
30 January 2013Appointment of Mr James Argyle as a secretary (1 page)
30 January 2013Appointment of Mr James Argyle as a secretary (1 page)
17 January 2013Termination of appointment of Raymond Langton as a director (1 page)
17 January 2013Termination of appointment of Raymond Langton as a director (1 page)
26 November 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
26 November 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
6 November 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
6 November 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
25 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
8 June 2012Appointment of Mr Charles Graham Berwind as a director (2 pages)
8 June 2012Appointment of Mr Charles Graham Berwind as a director (2 pages)
14 April 2012Company name changed bwa (uk) LIMITED\certificate issued on 14/04/12
  • RES15 ‐ Change company name resolution on 2012-04-03
(2 pages)
14 April 2012Company name changed bwa (uk) LIMITED\certificate issued on 14/04/12
  • RES15 ‐ Change company name resolution on 2012-04-03
(2 pages)
14 April 2012Change of name notice (2 pages)
14 April 2012Change of name notice (2 pages)
2 March 2012Appointment of William Motzer as a director (2 pages)
2 March 2012Appointment of William Motzer as a director (2 pages)
2 March 2012Appointment of Raymond Langton as a director (2 pages)
2 March 2012Appointment of Raymond Langton as a director (2 pages)
1 March 2012Termination of appointment of Van Billet as a director (1 page)
1 March 2012Termination of appointment of Van Billet as a director (1 page)
27 June 2011Appointment of Mr James Alexander Argyle as a director (3 pages)
27 June 2011Appointment of Van Billet as a director (3 pages)
27 June 2011Appointment of Michael Bruce Mclelland as a director (3 pages)
27 June 2011Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom on 27 June 2011 (2 pages)
27 June 2011Termination of appointment of Charles Lewis as a director (2 pages)
27 June 2011Appointment of Mr James Alexander Argyle as a director (3 pages)
27 June 2011Appointment of Van Billet as a director (3 pages)
27 June 2011Appointment of Michael Bruce Mclelland as a director (3 pages)
27 June 2011Statement of capital following an allotment of shares on 16 June 2011
  • USD 186,500,100
(4 pages)
27 June 2011Appointment of Dr David Wayne Cartmell as a director (3 pages)
27 June 2011Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom on 27 June 2011 (2 pages)
27 June 2011Statement of capital following an allotment of shares on 16 June 2011
  • USD 186,500,100
(4 pages)
27 June 2011Appointment of Dr David Wayne Cartmell as a director (3 pages)
27 June 2011Termination of appointment of Charles Lewis as a director (2 pages)
7 June 2011Incorporation (17 pages)
7 June 2011Incorporation (17 pages)