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

BW RESOURCES LIMITED

1 & 3 KINGS MEADOW, OSNEY MEAD, OXFORD, OX2 0DP,
Company Registration Number
04064340
Private Limited Company
Liquidation

Company Overview

About Bw Resources Ltd
BW RESOURCES LIMITED was founded on 2000-09-04 and has its registered office in Oxford. The organisation's status is listed as "Liquidation". Bw Resources Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BW RESOURCES LIMITED
 
Legal Registered Office
1 & 3 KINGS MEADOW
OSNEY MEAD
OXFORD
OX2 0DP
Other companies in OX4
 
Telephone01865 811119
 
Previous Names
BOARDWORKS LIMITED10/01/2023
Filing Information
Company Number 04064340
Company ID Number 04064340
Date formed 2000-09-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 29/12/2021
Account next due 29/09/2023
Latest return 04/09/2015
Return next due 02/10/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB884257096  GB359748930  
Last Datalog update: 2023-11-06 14:52:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BW RESOURCES 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.
Companies with same name BW RESOURCES LIMITED
The following companies were found which have the same name as BW RESOURCES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BW RESOURCES PTY LTD Dissolved Company formed on the 2016-10-21
Bw Resources Corporation Delaware Unknown
BW RESOURCES, LLC PO BOX 1600 WHITNEY TX 76692 Active Company formed on the 2008-08-18
BW RESOURCES INCORPORATED New Jersey Unknown
Bw Resources Inc Maryland Unknown
Bw Resources Inc Maryland Unknown
BW RESOURCES LIMITED Unknown Company formed on the 2022-09-13

Company Officers of BW RESOURCES LIMITED

Current Directors
Officer Role Date Appointed
ROXBURGH MILKINS LIMITED
Company Secretary 2016-12-22
ROBERT DARGUE
Director 2016-12-22
GREGOR STANLEY WATSON
Director 2016-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GEORGE BENNETT BLAKE
Company Secretary 2000-09-04 2016-12-22
DAVID GEORGE BENNETT BLAKE
Director 2000-09-04 2016-12-22
JULIE-ANNE KILCOYNE
Director 2000-09-04 2016-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROXBURGH MILKINS LIMITED WEALTH CLUB ASSET MANAGEMENT LIMITED Company Secretary 2018-01-09 CURRENT 2002-08-30 Active
ROXBURGH MILKINS LIMITED BK HOLDINGS LIMITED Company Secretary 2016-12-22 CURRENT 2006-05-25 Active
ROXBURGH MILKINS LIMITED GLE BIDCO LIMITED Company Secretary 2016-08-17 CURRENT 2016-05-26 Active
ROXBURGH MILKINS LIMITED GLE MIDCO LIMITED Company Secretary 2016-08-17 CURRENT 2016-06-02 Active
ROXBURGH MILKINS LIMITED GLE MIDCO 2 LIMITED Company Secretary 2016-08-17 CURRENT 2016-06-02 Active
ROXBURGH MILKINS LIMITED GLE UK TOPCO LIMITED Company Secretary 2016-08-17 CURRENT 2016-06-02 Active
ROXBURGH MILKINS LIMITED D P PUBLICATIONS LIMITED Company Secretary 2016-06-27 CURRENT 1979-05-04 Active
ROXBURGH MILKINS LIMITED ANGLIA MULTIMEDIA LIMITED Company Secretary 2016-06-27 CURRENT 1995-06-01 Active
ROXBURGH MILKINS LIMITED AOS MEDIA LIMITED Company Secretary 2016-06-27 CURRENT 1995-08-04 Active
ROXBURGH MILKINS LIMITED SPIRE UK TOPCO LIMITED Company Secretary 2016-06-27 CURRENT 2006-03-31 Active - Proposal to Strike off
ROXBURGH MILKINS LIMITED ASSESSMENTS MIDCO LIMITED Company Secretary 2016-06-27 CURRENT 2012-02-24 Active
ROXBURGH MILKINS LIMITED ASSESSMENTS BIDCO LIMITED Company Secretary 2016-06-27 CURRENT 2012-02-24 Active
ROXBURGH MILKINS LIMITED W3 INSIGHTS LTD Company Secretary 2016-06-27 CURRENT 2002-02-19 Active
ROXBURGH MILKINS LIMITED SPIRE UK MIDCO LIMITED Company Secretary 2016-06-27 CURRENT 2006-03-31 Active - Proposal to Strike off
ROXBURGH MILKINS LIMITED SPIRE ACQUISITION LIMITED Company Secretary 2016-06-27 CURRENT 2006-03-31 Active - Proposal to Strike off
ROXBURGH MILKINS LIMITED GL EDUCATION GROUP LIMITED Company Secretary 2016-06-27 CURRENT 1991-04-19 Active
ROXBURGH MILKINS LIMITED KIRKLAND ROWELL LIMITED Company Secretary 2016-06-27 CURRENT 1998-07-27 Active
ROXBURGH MILKINS LIMITED ANGLIACAMPUS LIMITED Company Secretary 2016-06-27 CURRENT 1998-11-03 Active
ROXBURGH MILKINS LIMITED GL EDUCATION (NO.2) LIMITED Company Secretary 2016-06-27 CURRENT 1999-08-04 Active - Proposal to Strike off
ROXBURGH MILKINS LIMITED ASSESSMENTS MIDCO 2 LIMITED Company Secretary 2016-06-27 CURRENT 2012-02-24 Active
ROXBURGH MILKINS LIMITED ASSESSMENTS TOPCO LIMITED Company Secretary 2016-06-27 CURRENT 2012-02-24 Active
ROXBURGH MILKINS LIMITED GL ASSESSMENT LIMITED Company Secretary 2016-06-27 CURRENT 1980-10-31 Active
ROXBURGH MILKINS LIMITED LUCID RESEARCH LIMITED Company Secretary 2015-06-30 CURRENT 1995-12-13 Active
ROXBURGH MILKINS LIMITED LUCID CREATIVE LIMITED Company Secretary 2015-06-30 CURRENT 1998-05-14 Active
ROXBURGH MILKINS LIMITED LUCID INNOVATIONS LIMITED Company Secretary 2015-06-30 CURRENT 1997-11-21 Active
ROXBURGH MILKINS LIMITED PAXPORT GROUP UK LIMITED Company Secretary 2014-09-24 CURRENT 1989-11-28 Active
ROXBURGH MILKINS LIMITED THE TEST FACTORY LIMITED Company Secretary 2014-08-06 CURRENT 2007-11-13 Active
ROBERT DARGUE BK HOLDINGS LIMITED Director 2016-12-22 CURRENT 2006-05-25 Active
ROBERT DARGUE GL EDUCATION (NO.3) LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
ROBERT DARGUE GLE BIDCO LIMITED Director 2016-06-08 CURRENT 2016-05-26 Active
ROBERT DARGUE GLE MIDCO LIMITED Director 2016-06-08 CURRENT 2016-06-02 Active
ROBERT DARGUE GLE MIDCO 2 LIMITED Director 2016-06-08 CURRENT 2016-06-02 Active
ROBERT DARGUE GLE UK TOPCO LIMITED Director 2016-06-08 CURRENT 2016-06-02 Active
ROBERT DARGUE LUCID RESEARCH LIMITED Director 2015-06-30 CURRENT 1995-12-13 Active
ROBERT DARGUE LUCID CREATIVE LIMITED Director 2015-06-30 CURRENT 1998-05-14 Active
ROBERT DARGUE LUCID INNOVATIONS LIMITED Director 2015-06-30 CURRENT 1997-11-21 Active
ROBERT DARGUE THE TEST FACTORY LIMITED Director 2014-08-06 CURRENT 2007-11-13 Active
ROBERT DARGUE ASSESSMENTS MIDCO LIMITED Director 2012-03-15 CURRENT 2012-02-24 Active
ROBERT DARGUE ASSESSMENTS BIDCO LIMITED Director 2012-03-15 CURRENT 2012-02-24 Active
ROBERT DARGUE ASSESSMENTS MIDCO 2 LIMITED Director 2012-03-15 CURRENT 2012-02-24 Active
ROBERT DARGUE ASSESSMENTS TOPCO LIMITED Director 2012-03-15 CURRENT 2012-02-24 Active
ROBERT DARGUE W3 INSIGHTS LTD Director 2010-06-15 CURRENT 2002-02-19 Active
ROBERT DARGUE D P PUBLICATIONS LIMITED Director 2009-08-01 CURRENT 1979-05-04 Active
ROBERT DARGUE ANGLIA MULTIMEDIA LIMITED Director 2009-08-01 CURRENT 1995-06-01 Active
ROBERT DARGUE AOS MEDIA LIMITED Director 2009-08-01 CURRENT 1995-08-04 Active
ROBERT DARGUE SPIRE UK TOPCO LIMITED Director 2009-08-01 CURRENT 2006-03-31 Active - Proposal to Strike off
ROBERT DARGUE SPIRE UK MIDCO LIMITED Director 2009-08-01 CURRENT 2006-03-31 Active - Proposal to Strike off
ROBERT DARGUE SPIRE ACQUISITION LIMITED Director 2009-08-01 CURRENT 2006-03-31 Active - Proposal to Strike off
ROBERT DARGUE GL EDUCATION GROUP LIMITED Director 2009-08-01 CURRENT 1991-04-19 Active
ROBERT DARGUE KIRKLAND ROWELL LIMITED Director 2009-08-01 CURRENT 1998-07-27 Active
ROBERT DARGUE ANGLIACAMPUS LIMITED Director 2009-08-01 CURRENT 1998-11-03 Active
ROBERT DARGUE GL EDUCATION (NO.2) LIMITED Director 2009-08-01 CURRENT 1999-08-04 Active - Proposal to Strike off
ROBERT DARGUE GL ASSESSMENT LIMITED Director 2009-08-01 CURRENT 1980-10-31 Active
GREGOR STANLEY WATSON BK HOLDINGS LIMITED Director 2016-12-22 CURRENT 2006-05-25 Active
GREGOR STANLEY WATSON GL EDUCATION (NO.3) LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
GREGOR STANLEY WATSON COHERE CHARITY Director 2016-08-01 CURRENT 2013-05-17 Active
GREGOR STANLEY WATSON GLE BIDCO LIMITED Director 2016-06-08 CURRENT 2016-05-26 Active
GREGOR STANLEY WATSON GLE MIDCO LIMITED Director 2016-06-08 CURRENT 2016-06-02 Active
GREGOR STANLEY WATSON GLE MIDCO 2 LIMITED Director 2016-06-08 CURRENT 2016-06-02 Active
GREGOR STANLEY WATSON GLE UK TOPCO LIMITED Director 2016-06-08 CURRENT 2016-06-02 Active
GREGOR STANLEY WATSON THE DIAMOND LEARNING PARTNERSHIP TRUST Director 2015-12-10 CURRENT 2012-05-09 Active
GREGOR STANLEY WATSON LUCID RESEARCH LIMITED Director 2015-06-30 CURRENT 1995-12-13 Active
GREGOR STANLEY WATSON LUCID CREATIVE LIMITED Director 2015-06-30 CURRENT 1998-05-14 Active
GREGOR STANLEY WATSON LUCID INNOVATIONS LIMITED Director 2015-06-30 CURRENT 1997-11-21 Active
GREGOR STANLEY WATSON THE TEST FACTORY LIMITED Director 2014-08-06 CURRENT 2007-11-13 Active
GREGOR STANLEY WATSON D P PUBLICATIONS LIMITED Director 2013-09-02 CURRENT 1979-05-04 Active
GREGOR STANLEY WATSON ANGLIA MULTIMEDIA LIMITED Director 2013-09-02 CURRENT 1995-06-01 Active
GREGOR STANLEY WATSON AOS MEDIA LIMITED Director 2013-09-02 CURRENT 1995-08-04 Active
GREGOR STANLEY WATSON SPIRE UK TOPCO LIMITED Director 2013-09-02 CURRENT 2006-03-31 Active - Proposal to Strike off
GREGOR STANLEY WATSON ASSESSMENTS MIDCO LIMITED Director 2013-09-02 CURRENT 2012-02-24 Active
GREGOR STANLEY WATSON ASSESSMENTS BIDCO LIMITED Director 2013-09-02 CURRENT 2012-02-24 Active
GREGOR STANLEY WATSON W3 INSIGHTS LTD Director 2013-09-02 CURRENT 2002-02-19 Active
GREGOR STANLEY WATSON SPIRE UK MIDCO LIMITED Director 2013-09-02 CURRENT 2006-03-31 Active - Proposal to Strike off
GREGOR STANLEY WATSON SPIRE ACQUISITION LIMITED Director 2013-09-02 CURRENT 2006-03-31 Active - Proposal to Strike off
GREGOR STANLEY WATSON GL EDUCATION GROUP LIMITED Director 2013-09-02 CURRENT 1991-04-19 Active
GREGOR STANLEY WATSON KIRKLAND ROWELL LIMITED Director 2013-09-02 CURRENT 1998-07-27 Active
GREGOR STANLEY WATSON ANGLIACAMPUS LIMITED Director 2013-09-02 CURRENT 1998-11-03 Active
GREGOR STANLEY WATSON GL EDUCATION (NO.2) LIMITED Director 2013-09-02 CURRENT 1999-08-04 Active - Proposal to Strike off
GREGOR STANLEY WATSON ASSESSMENTS MIDCO 2 LIMITED Director 2013-09-02 CURRENT 2012-02-24 Active
GREGOR STANLEY WATSON ASSESSMENTS TOPCO LIMITED Director 2013-09-02 CURRENT 2012-02-24 Active
GREGOR STANLEY WATSON GL ASSESSMENT LIMITED Director 2013-09-02 CURRENT 1980-10-31 Active
GREGOR STANLEY WATSON HIGH GREEN CONSULTING LIMITED Director 2010-09-07 CURRENT 2010-09-07 Dissolved 2014-10-14

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Marketing AssistantOxfordWriting copy for email, web, direct mail and social media channels; Were currently looking for a *creative, motivated person to join our team as a Marketing...2016-06-13
Science Editorial AssistantOxfordBoardworks is a market-leading Oxford-based educational publisher producing innovative multimedia resources for use in schools. We are currently recruiting2016-04-26
Editorial Assistant (Humanities)OxfordBoardworks is a market-leading Oxford-based educational publisher producing innovative multimedia resources for use in schools. We are currently recruiting2016-04-07
Marketing AssistantOxfordWriting copy for email, web, direct mail and social media channels; Were currently looking for *a creative, motivated person to join our team as a Marketing...2016-03-09
Science Editorial AssistantOxfordWe are currently recruiting for an editorial assistant for our science team to work on our digital educational resources, sold to UK secondary schools.2016-02-29

Jobs results powered by Indeed
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
2023-10-04Compulsory winding up order
2023-08-01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH TAURAI BERO
2023-08-01CESSATION OF CYNTHIA WELLMER BERO AS A PERSON OF SIGNIFICANT CONTROL
2023-08-01APPOINTMENT TERMINATED, DIRECTOR CYNTHIA WELLMER BERO
2023-04-02CESSATION OF HELPDESK DEPT LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-04-02CESSATION OF HELPDESK DEPT LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-01-10Company name changed boardworks LIMITED\certificate issued on 10/01/23
2023-01-10CERTNMCompany name changed boardworks LIMITED\certificate issued on 10/01/23
2023-01-05CESSATION OF SHAH ABDUL AHAD AS A PERSON OF SIGNIFICANT CONTROL
2023-01-05APPOINTMENT TERMINATED, DIRECTOR SHAH ABDUL AHAD
2023-01-05TM01APPOINTMENT TERMINATED, DIRECTOR SHAH ABDUL AHAD
2023-01-05PSC07CESSATION OF SHAH ABDUL AHAD AS A PERSON OF SIGNIFICANT CONTROL
2022-12-22Unaudited abridged accounts made up to 2021-12-29
2022-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/22, WITH NO UPDATES
2022-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 29/12/20
2022-01-25REGISTERED OFFICE CHANGED ON 25/01/22 FROM Unit 7 54 Marston Street Oxford OX4 1LF England
2022-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/22 FROM Unit 7 54 Marston Street Oxford OX4 1LF England
2021-12-20Previous accounting period shortened from 30/12/20 TO 29/12/20
2021-12-20AA01Previous accounting period shortened from 30/12/20 TO 29/12/20
2021-12-13APPOINTMENT TERMINATED, DIRECTOR DEAN MARK TURNER
2021-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DEAN MARK TURNER
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH UPDATES
2021-10-27PSC02Notification of Helpdesk Dept Ltd as a person with significant control on 2021-10-27
2021-10-27PSC07CESSATION OF STUDY CAREERS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-09-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CYNTHIA WELLMER BERO
2021-09-29AA01Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-09-28AP01DIRECTOR APPOINTED MRS CYNTHIA WELLMER BERO
2021-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 040643400005
2021-05-05AAMDAmended full accounts made up to 2019-12-31
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES
2021-04-06PSC02Notification of Study Careers Limited as a person with significant control on 2021-04-01
2020-12-16AP01DIRECTOR APPOINTED MR KEITH TAURAI BERO
2020-12-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-26TM01APPOINTMENT TERMINATED, DIRECTOR KEITH TAURAI BERO
2020-11-03TM01APPOINTMENT TERMINATED, DIRECTOR TULA MIAH
2020-10-26TM02Termination of appointment of Cynthia Wellmer Bero on 2020-10-05
2020-10-14TM01APPOINTMENT TERMINATED, DIRECTOR TANSUKH RADIA
2020-10-06PSC07CESSATION OF TANSUKH RADIA AS A PERSON OF SIGNIFICANT CONTROL
2020-10-05AP01DIRECTOR APPOINTED MR KEITH TAURAI BERO
2020-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/20 FROM Unit 7 the Gallery Marston Street Oxford OX4 1LF England
2020-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040643400004
2020-09-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANSUKH RADIA
2020-09-30AP01DIRECTOR APPOINTED MR TULA MIAH
2020-09-30MR05All of the property or undertaking has been released from charge for charge number 040643400004
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES
2020-09-29CH01Director's details changed for Mr Tansukh Dulabhdas Radia on 2020-09-28
2020-09-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAH ABDUL AHAD
2020-09-29AP01DIRECTOR APPOINTED MR SHAH ABDUL AHAD
2020-09-29PSC07CESSATION OF BK HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-09-29AP03Appointment of Mrs Cynthia Wellmer Bero as company secretary on 2020-09-28
2020-09-29TM02Termination of appointment of Roxburgh Milkins Limited on 2020-09-28
2020-09-29TM01APPOINTMENT TERMINATED, DIRECTOR GREGOR STANLEY WATSON
2020-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/20 FROM Vantage London 1st Floor Great West Road Brentford TW8 9AG England
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES
2020-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 040643400004
2020-01-15AP01DIRECTOR APPOINTED ALASTAIR DAVID BROOKS
2020-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DARGUE
2019-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES
2018-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-07CS01CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES
2018-09-07CS01CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES
2018-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 040643400003
2017-09-05AA01Current accounting period extended from 30/09/17 TO 31/12/17
2017-09-04LATEST SOC04/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES
2017-09-04PSC07CESSATION OF JULIE-ANNE KILCOYNE AS A PSC
2017-09-04PSC07CESSATION OF DAVID GEORGE BENNETT BLAKE AS A PSC
2017-09-04PSC02Notification of Bk Holdings Limited as a person with significant control on 2016-04-06
2017-03-24MEM/ARTSARTICLES OF ASSOCIATION
2017-03-24RES01ADOPT ARTICLES 24/03/17
2017-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 040643400002
2017-01-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-01-10AP01DIRECTOR APPOINTED MR ROBERT DARGUE
2017-01-09TM02Termination of appointment of David George Bennett Blake on 2016-12-22
2017-01-09AP01DIRECTOR APPOINTED MR GREGOR STANLEY WATSON
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BLAKE
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JULIE-ANNE KILCOYNE
2017-01-09AP04Appointment of Roxburgh Milkins Limited as company secretary on 2016-12-22
2017-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/17 FROM The Gallery 54 Marston Street Oxford Oxon OX4 1LF
2016-12-23AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-08AR0104/09/15 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 TOTAL EXEMPTION SMALL
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-04AR0104/09/14 FULL LIST
2014-06-30AA30/09/13 TOTAL EXEMPTION SMALL
2013-09-05AR0104/09/13 FULL LIST
2013-07-05AA30/09/12 TOTAL EXEMPTION SMALL
2012-09-06AR0104/09/12 FULL LIST
2012-07-04AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-08AR0104/09/11 FULL LIST
2011-07-06AA30/09/10 TOTAL EXEMPTION SMALL
2011-02-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE-ANNE KILCOYNE / 16/09/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE BENNETT BLAKE / 16/09/2010
2010-09-30CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID GEORGE BENNETT BLAKE / 16/09/2010
2010-09-28AR0104/09/10 FULL LIST
2010-07-01AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-04363aRETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS
2009-07-24AA30/09/08 TOTAL EXEMPTION SMALL
2009-04-03363aRETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS
2008-10-31AA30/09/07 TOTAL EXEMPTION SMALL
2007-12-14363sRETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-18363sRETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS
2007-01-10287REGISTERED OFFICE CHANGED ON 10/01/07 FROM: OXFORD CENTRE FOR INNOVATION MILL STREET OXFORD OX2 0JX
2006-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-22363sRETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS
2005-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-09-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-08363sRETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS
2003-09-14363sRETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS
2003-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-11-27363sRETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS
2002-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-11-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-09-27363(287)REGISTERED OFFICE CHANGED ON 27/09/01
2001-09-27363sRETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS
2000-09-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing




Licences & Regulatory approval
We could not find any licences issued to BW RESOURCES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2023-09-28
Fines / Sanctions
No fines or sanctions have been issued against BW RESOURCES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-22 Outstanding HSBC COPPORATE TRUSTEE COMPANY (UK) LIMITED AS TRUSTEE FOR EACH OF THE SECURED PARTIES (AS DEFINED IN THE INSTRUMENT)
GUARANTEE AND DEBENTURE 2011-02-18 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2020-12-29

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 BW RESOURCES LIMITED

Intangible Assets
Patents
We have not found any records of BW RESOURCES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BW RESOURCES LIMITED owns 2 domain names.

boardworks.co.uk   myworks.co.uk  

Trademarks
We have not found any records of BW RESOURCES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BW RESOURCES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2016-3 GBP £11,925 Equipment Furniture & Materials
Derbyshire County Council 2016-3 GBP £950
Devon County Council 2015-12 GBP £1,648 Learning Resources exc. IT Equipment
Somerset County Council 2015-11 GBP £3,800 Communications & Computing
Devon County Council 2015-9 GBP £1,000 ICT Learning Resources (Schools Only)
Kent County Council 2015-5 GBP £3,450 Computer and Other IT Expenditure (Consumables)
Devon County Council 2015-4 GBP £1,649 ICT Learning Resources (Schools Only)
Sandwell Metroplitan Borough Council 2015-2 GBP £13,900
Birmingham City Council 2015-1 GBP £1,800
Sandwell Metroplitan Borough Council 2015-1 GBP £13,900
London Borough of Wandsworth 2014-12 GBP £2,797 EQUIPMENT, FURNITURE & MATS
Sandwell Metroplitan Borough Council 2014-10 GBP £5,994
Devon County Council 2014-9 GBP £3,299
Herefordshire Council 2014-9 GBP £450
Birmingham City Council 2014-8 GBP £900
Dudley Borough Council 2014-7 GBP £9,500
Salford City Council 2014-6 GBP £950
Devon County Council 2014-4 GBP £1,485
Birmingham City Council 2014-3 GBP £2,398
Worcestershire County Council 2014-3 GBP £900 Educational Equip
Southampton City Council 2014-2 GBP £500
Hampshire County Council 2013-12 GBP £11,950 IT Equipment - Software
Middlesbrough Council 2013-12 GBP £11,000
Solihull Metropolitan Borough Council 2013-11 GBP £2,000 Capitation
Birmingham City Council 2013-11 GBP £1,679
Devon County Council 2013-10 GBP £999
London Borough of Redbridge 2013-10 GBP £1,649 Subscriptions, publications curriculum
Wolverhampton City Council 2013-10 GBP £2,149
Wolverhampton City Council 2013-9 GBP £800
Devon County Council 2013-9 GBP £899
Birmingham City Council 2013-8 GBP £6,480
Salford City Council 2013-7 GBP £950 Class Supplies Capit
Birmingham City Council 2013-7 GBP £5,759
Solihull Metropolitan Borough Council 2013-5 GBP £450 Capitation
Worcestershire County Council 2013-3 GBP £700 Educational Equip
Hampshire County Council 2013-3 GBP £2,098 Educational Supplies, Stationery & Materials
Wolverhampton City Council 2013-2 GBP £20
Bury Council 2013-2 GBP £1,499 Children's Services
Wolverhampton City Council 2013-1 GBP £20
Essex County Council 2013-1 GBP £1,150
London Borough of Redbridge 2012-11 GBP £999 Subscriptions, publications curriculum
Cumbria County Council 2012-10 GBP £775
Bristol City Council 2012-9 GBP £4,998
Worcestershire County Council 2012-7 GBP £1,700 Catering Supplies/Provisions
Windsor and Maidenhead Council 2012-7 GBP £149
East Sussex County Council 2012-6 GBP £2,276
Salford City Council 2012-6 GBP £950 Class Supplies Capit
Worcestershire County Council 2012-4 GBP £7,950 Subscriptions/Licences - Curriculum
Devon County Council 2012-3 GBP £797
Southend-on-Sea Borough Council 2012-2 GBP £1,799
Devon County Council 2011-12 GBP £1,799
Worcestershire County Council 2011-11 GBP £598 Computing Software
Windsor and Maidenhead Council 2011-11 GBP £2,165
Devon County Council 2011-8 GBP £1,099
Solihull Metropolitan Borough Council 2011-7 GBP £598 Capitation
Worcestershire County Council 2011-7 GBP £1,717 Subscriptions/Licences - Curriculum
Devon County Council 2011-7 GBP £499
Devon County Council 2011-6 GBP £449
Dudley Borough Council 2011-6 GBP £499
Middlesbrough Council 2011-5 GBP £1,695 Computer Equipment Materials & Supplies
Devon County Council 2011-5 GBP £1,700
Worcestershire County Council 2011-5 GBP £1,246 Computing Software
Dudley Borough Council 2011-4 GBP £1,099
Solihull Metropolitan Borough Council 2011-3 GBP £809 Software Licenses & Support
London Borough of Havering 2011-3 GBP £499
Worcestershire County Council 2011-3 GBP £600 Computing Software
Nottinghamshire County Council 2011-3 GBP £1,500
Isle of Wight Council 2011-2 GBP £2,448 Devolved expenditure Thompson House PRU
Devon County Council 2011-1 GBP £699
Shropshire Council 2010-12 GBP £550 Supplies And Services-Schools Equipt. & Materials
Solihull Metropolitan Borough Council 2010-12 GBP £499 Capitation
Worcestershire County Council 2010-11 GBP £599 Educational Equip
Devon County Council 2010-10 GBP £460
Shropshire Council 2010-8 GBP £950 Support Payments - Management & Administration
Worcestershire County Council 2010-7 GBP £6,193 Subscriptions/Licences - Curriculum
Worcestershire County Council 2010-6 GBP £2,450 Subscriptions/Licences - Curriculum
Worcestershire County Council 2010-5 GBP £1,246 Repairs & Maintenance Buildings General Expenditur
Windsor and Maidenhead Council 2009-10 GBP £550
Bristol City Council 0-0 GBP £2,900 676 14-19 DIPLOMA FUNDING

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BW RESOURCES 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.
Legal Notices/Action
Initiating party Event TypeWinding-Up
Defending partyBW RESOURCES LIMITEDEvent Date2023-09-28
BW RESOURCES LIMITED (Company Number 04064340 ) Registered office: 1 & 3 Kings Meadow , Osney Mead , OXFORD , OX2 0DP In the High Court Of Justice No 003433 of 2023 Date of Filing Petition: 28 June 20…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BW RESOURCES 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 BW RESOURCES 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.