Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BWM ACCOUNTANTS LIMITED
Company Information for

BWM ACCOUNTANTS LIMITED

SUITE 5.1, 12 TITHEBARN STREET, LIVERPOOL, L2 2DT,
Company Registration Number
04039000
Private Limited Company
Active

Company Overview

About Bwm Accountants Ltd
BWM ACCOUNTANTS LIMITED was founded on 2000-07-24 and has its registered office in Liverpool. The organisation's status is listed as "Active". Bwm Accountants Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BWM ACCOUNTANTS LIMITED
 
Legal Registered Office
SUITE 5.1
12 TITHEBARN STREET
LIVERPOOL
L2 2DT
Other companies in L2
 
Previous Names
BRESNAN WALSH LIMITED18/02/2014
Filing Information
Company Number 04039000
Company ID Number 04039000
Date formed 2000-07-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB164646350  
Last Datalog update: 2024-05-05 13:44:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BWM ACCOUNTANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BWM ACCOUNTANTS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE FRANCES TAAFFE
Company Secretary 2001-10-30
JOHN ELLIOTT
Director 2015-03-02
VICTORIA HARPER
Director 2015-03-02
PETER HEAWORD TAAFFE
Director 2001-10-30
LESLEY MALKIN
Director 2015-03-02
ANDREW PETER OAKES
Director 2015-03-02
SUZANNE STEPHENS
Director 2015-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN JAYNE LYNN GREEN
Director 2015-03-02 2017-03-31
PAUL CHARLES KURTHAUSEN
Director 2015-03-02 2017-03-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-07-24 2001-10-30
COMPANY DIRECTORS LIMITED
Nominated Director 2000-07-24 2001-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PETER OAKES P W IMPORTS LIMITED Director 1997-12-23 CURRENT 1994-07-01 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-11APPOINTMENT TERMINATED, DIRECTOR RICHARD NATHAN COWEN
2024-03-28Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-03-28Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-10-23CONFIRMATION STATEMENT MADE ON 09/09/23, WITH NO UPDATES
2023-01-0631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-06AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 09/09/22, WITH UPDATES
2022-08-31Director's details changed for Mr John Stewart Elliot on 2022-08-05
2022-08-31CH01Director's details changed for Mr John Stewart Elliot on 2022-08-05
2022-08-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040390000002
2022-08-30DIRECTOR APPOINTED MR JOHN STEWART ELLIOT
2022-08-30AP01DIRECTOR APPOINTED MR JOHN STEWART ELLIOT
2022-08-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040390000002
2022-08-12PSC05Change of details for Mc Topco Limited as a person with significant control on 2022-08-05
2022-08-11RES12Resolution of varying share rights or name
2022-08-10RES01ADOPT ARTICLES 10/08/22
2022-08-10MEM/ARTSARTICLES OF ASSOCIATION
2022-08-10SH08Change of share class name or designation
2022-08-09SH06Cancellation of shares. Statement of capital on 2022-07-28 GBP 11,520
2022-08-09SH03Purchase of own shares
2022-08-08DIRECTOR APPOINTED MR RICHARD JOHNSON
2022-08-08DIRECTOR APPOINTED LOUISE CASEY
2022-08-08DIRECTOR APPOINTED MR PHILIP LESLIE GRIFFITHS
2022-08-08AP01DIRECTOR APPOINTED MR RICHARD JOHNSON
2022-08-05PSC07CESSATION OF PETER HEAWORD TAAFFE AS A PERSON OF SIGNIFICANT CONTROL
2022-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEWART ELLIOTT
2022-08-05TM02Termination of appointment of Christine Frances Taaffe on 2022-08-03
2022-08-05PSC02Notification of Mc Topco Limited as a person with significant control on 2022-08-05
2021-12-15Change of share class name or designation
2021-12-15Change of share class name or designation
2021-12-15SH08Change of share class name or designation
2021-12-09SH0131/08/00 STATEMENT OF CAPITAL GBP 11520
2021-11-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2021-11-25RES10Resolutions passed:
  • Resolution of allotment of securities
2021-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/21 FROM 12 Suite 5.1 Tithebarn Street Liverpool L2 2DT England
2021-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/21 FROM Castle Chambers 43 Castle Street Liverpool L2 9SH
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES
2021-05-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040390000001
2020-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 040390000002
2020-10-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES
2020-07-22SH06Cancellation of shares. Statement of capital on 2020-06-30 GBP 11,520
2020-07-22SH03Purchase of own shares
2020-06-25CH01Director's details changed for Suzanne Stephens on 2020-06-25
2020-04-29TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY MALKIN
2020-01-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES
2019-06-14SH06Cancellation of shares. Statement of capital on 2019-05-31 GBP 11,724
2019-06-14SH03Purchase of own shares
2019-06-04TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA HARPER
2019-03-15SH03Purchase of own shares
2019-02-22SH06Cancellation of shares. Statement of capital on 2019-01-01 GBP 11,844
2019-01-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-10SH06Cancellation of shares. Statement of capital on 2018-03-29 GBP 11,912
2018-08-10SH03Purchase of own shares
2018-08-07LATEST SOC07/08/18 STATEMENT OF CAPITAL;GBP 11912
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES
2018-08-02SH0129/03/18 STATEMENT OF CAPITAL GBP 11980
2018-01-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP 11775
2017-11-22SH06Cancellation of shares. Statement of capital on 2017-10-17 GBP 11,775
2017-11-22SH03Purchase of own shares
2017-11-08LATEST SOC08/11/17 STATEMENT OF CAPITAL;GBP 11970
2017-11-08SH0620/09/17 STATEMENT OF CAPITAL GBP 11970
2017-11-08SH03RETURN OF PURCHASE OF OWN SHARES
2017-11-08SH0620/09/17 STATEMENT OF CAPITAL GBP 11970
2017-11-08SH03RETURN OF PURCHASE OF OWN SHARES
2017-10-04RES01ADOPT ARTICLES 04/10/17
2017-09-11PSC04Change of details for Mr Peter Heaword Taaffe as a person with significant control on 2017-04-11
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH NO UPDATES
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KURTHAUSEN
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR KAREN GREEN
2017-01-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 12880
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2016-01-09AA31/03/15 TOTAL EXEMPTION SMALL
2016-01-09AA31/03/15 TOTAL EXEMPTION SMALL
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 12880
2015-08-24AR0124/07/15 ANNUAL RETURN FULL LIST
2015-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER OAKES / 21/08/2015
2015-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY MALKIN / 21/08/2015
2015-08-20SH0131/03/15 STATEMENT OF CAPITAL GBP 12880
2015-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN JAYNE LYNN GREEN / 02/03/2015
2015-03-11AP01DIRECTOR APPOINTED MRS KAREN JAYNE LYNN GREEN
2015-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ELLIOTT / 02/03/2015
2015-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL KURTHAUSEN / 02/03/2015
2015-03-04AP01DIRECTOR APPOINTED SUZANNE STEPHENS
2015-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2015 FROM BWM ACCOUNTANTS LTD CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL L2 9SH GREAT BRITAIN
2015-03-03CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE FRANCES TAAFFE / 03/03/2015
2015-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HEAWORD TAAFFE / 03/03/2015
2015-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2015 FROM BWM ACCOUNTANTS LIMITED, CASTLE CHAMBERS, 43 CASTLE STREET LIVERPOOL L2 9SH ENGLAND
2015-03-03AP01DIRECTOR APPOINTED JOHN ELLIOTT
2015-03-03AP01DIRECTOR APPOINTED VICTORIA HARPER
2015-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2015 FROM C/O BWMACFARLANE LLP CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL L2 9SH
2015-03-03AP01DIRECTOR APPOINTED PAUL KURTHAUSEN
2015-03-03AP01DIRECTOR APPOINTED LESLEY MALKIN
2015-03-03AP01DIRECTOR APPOINTED ANDREW PETER OAKES
2014-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-19AR0124/07/14 FULL LIST
2014-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 040390000001
2014-02-18RES15CHANGE OF NAME 01/02/2014
2014-02-18CERTNMCOMPANY NAME CHANGED BRESNAN WALSH LIMITED CERTIFICATE ISSUED ON 18/02/14
2013-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-08-09AR0124/07/13 FULL LIST
2012-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-08-06AR0124/07/12 FULL LIST
2012-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2012 FROM 3 TEMPLE SQUARE LIVERPOOL MERSEYSIDE L2 5BA
2011-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-08-17AR0124/07/11 FULL LIST
2010-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-08-23AR0124/07/10 FULL LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HEAWORD TAAFFE / 31/03/2010
2009-10-07AR0124/07/09 FULL LIST
2009-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2008-08-01363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-08-01190LOCATION OF DEBENTURE REGISTER
2008-08-01287REGISTERED OFFICE CHANGED ON 01/08/2008 FROM 3 TEMPLE LANE LIVERPOOL MERSEYSIDE L2 5BA
2008-08-01353LOCATION OF REGISTER OF MEMBERS
2008-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2007-08-20363aRETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2007-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-10-18287REGISTERED OFFICE CHANGED ON 18/10/06 FROM: 1 WATER STREET LIVERPOOL MERSEYSIDE L2 0RD
2006-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-07-27363aRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2005-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-08-19363aRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2004-07-21363sRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2004-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2003-09-16363sRETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
2003-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2002-08-01363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-01363sRETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS
2002-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-03-05225ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02
2002-03-05363sRETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS
2002-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2001-11-21288aNEW DIRECTOR APPOINTED
2001-11-14288aNEW SECRETARY APPOINTED
2001-11-14288bDIRECTOR RESIGNED
2001-11-14288bSECRETARY RESIGNED
2000-07-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to BWM ACCOUNTANTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BWM ACCOUNTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-01 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2014-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BWM ACCOUNTANTS LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BWM ACCOUNTANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BWM ACCOUNTANTS LIMITED
Trademarks
We have not found any records of BWM ACCOUNTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BWM ACCOUNTANTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as BWM ACCOUNTANTS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BWM ACCOUNTANTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BWM ACCOUNTANTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BWM ACCOUNTANTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.