Background WavePink WaveYellow Wave

BWH MANUFACTURING LIMITED (01346988)

BWH MANUFACTURING LIMITED (01346988) is an active UK company. incorporated on 6 January 1978. with registered office in Elland. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BWH MANUFACTURING LIMITED has been registered for 48 years. Current directors include LANGDALE, Timothy, POLLARD, Richard John, WORTHEY, Sharron Louise.

Company Number
01346988
Status
active
Type
ltd
Incorporated
6 January 1978
Age
48 years
Address
Premier House, Elland, HX5 9DY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
LANGDALE, Timothy, POLLARD, Richard John, WORTHEY, Sharron Louise
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BWH MANUFACTURING LIMITED

BWH MANUFACTURING LIMITED is an active company incorporated on 6 January 1978 with the registered office located in Elland. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BWH MANUFACTURING LIMITED was registered 48 years ago.(SIC: 96090)

Status

active

Active since 48 years ago

Company No

01346988

LTD Company

Age

48 Years

Incorporated 6 January 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

ELLAND FIRE LIMITED
From: 26 October 1989To: 24 January 1997
SICLI LIMITED
From: 6 January 1978To: 26 October 1989
Contact
Address

Premier House 2 Jubilee Way Elland, HX5 9DY,

Previous Addresses

. Wistons Lane Elland West Yorkshire HX5 9DT
From: 6 January 1978To: 10 July 2013
Timeline

6 key events • 2013 - 2022

Funding Officers Ownership
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Director Joined
May 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

POLLARD, Richard John

Active
2 Jubilee Way, EllandHX5 9DY
Secretary
Appointed N/A

LANGDALE, Timothy

Active
2 Jubilee Way, EllandHX5 9DY
Born November 1978
Director
Appointed 11 May 2022

POLLARD, Richard John

Active
2 Jubilee Way, EllandHX5 9DY
Born July 1963
Director
Appointed 31 Dec 1994

WORTHEY, Sharron Louise

Active
2 Jubilee Way, EllandHX5 9DY
Born August 1969
Director
Appointed 02 Mar 2009

EVANS, Peter Michael

Resigned
Sandfield House Winn Moor Lane, LeedsLS17 8LT
Secretary
Appointed N/A
Resigned 18 Sept 1992

DORR, Ivan Charles Alfred

Resigned
11 Lightridge Close, HuddersfieldHD2 2HW
Born April 1925
Director
Appointed N/A
Resigned 31 Dec 1994

EVANS, Peter Michael

Resigned
Sandfield House Winn Moor Lane, LeedsLS17 8LT
Born November 1954
Director
Appointed N/A
Resigned 05 Jul 2002

GIBBONS, Brian Frank

Resigned
6 Buckland Gate, WexhamSL3 6LS
Born January 1948
Director
Appointed 20 Apr 2007
Resigned 26 Jan 2009

HEAP, Grahame

Resigned
8 Weydale Avenue, HuddersfieldHD3 3PY
Born January 1943
Director
Appointed 01 May 1997
Resigned 31 Mar 2006

LANDRE, Jean Pierre

Resigned
Apartment 34, ManchesterM1 3WS
Born October 1961
Director
Appointed N/A
Resigned 26 Nov 1993

LUNN, Michael William

Resigned
34 Shoreham Drive, RotherhamS60 3DS
Born May 1958
Director
Appointed 23 Feb 2009
Resigned 02 Mar 2009

PATERSON, Derek

Resigned
32 Hampstead Drive, ManchesterM45 7YA
Born February 1968
Director
Appointed 01 Apr 2006
Resigned 20 Apr 2007

Persons with significant control

1

Jubilee Way, EllandHX5 9DY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

145

Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Dormant
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Dormant
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 July 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Dormant
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Dormant
31 May 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 July 2010
CH03Change of Secretary Details
Legacy
30 June 2009
363aAnnual Return
Legacy
30 June 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
23 June 2009
AAAnnual Accounts
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
395Particulars of Mortgage or Charge
Legacy
3 March 2009
395Particulars of Mortgage or Charge
Legacy
27 February 2009
395Particulars of Mortgage or Charge
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 July 2008
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Accounts With Accounts Type Full
20 June 2007
AAAnnual Accounts
Legacy
4 May 2007
288aAppointment of Director or Secretary
Legacy
4 May 2007
288bResignation of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
363aAnnual Return
Accounts With Accounts Type Full
31 May 2006
AAAnnual Accounts
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
395Particulars of Mortgage or Charge
Legacy
30 September 2005
395Particulars of Mortgage or Charge
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2005
AAAnnual Accounts
Accounts With Accounts Type Full
16 August 2004
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2003
AAAnnual Accounts
Legacy
8 July 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
7 February 2003
AUDAUD
Legacy
19 August 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 August 2001
AAAnnual Accounts
Legacy
7 July 2001
363sAnnual Return (shuttle)
Legacy
6 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2000
AAAnnual Accounts
Legacy
10 January 2000
395Particulars of Mortgage or Charge
Legacy
7 January 2000
155(6)a155(6)a
Resolution
7 January 2000
RESOLUTIONSResolutions
Resolution
7 January 2000
RESOLUTIONSResolutions
Legacy
19 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1999
AAAnnual Accounts
Auditors Resignation Company
25 September 1998
AUDAUD
Legacy
23 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1998
AAAnnual Accounts
Legacy
16 September 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 August 1997
AAAnnual Accounts
Legacy
21 July 1997
363sAnnual Return (shuttle)
Legacy
17 July 1997
403aParticulars of Charge Subject to s859A
Legacy
17 June 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1996
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 1995
AAAnnual Accounts
Legacy
1 August 1995
363sAnnual Return (shuttle)
Legacy
9 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1994
AAAnnual Accounts
Legacy
1 April 1994
395Particulars of Mortgage or Charge
Legacy
29 March 1994
155(6)a155(6)a
Memorandum Articles
1 March 1994
MEM/ARTSMEM/ARTS
Resolution
16 February 1994
RESOLUTIONSResolutions
Legacy
10 December 1993
288288
Legacy
26 August 1993
288288
Legacy
26 August 1993
288288
Legacy
26 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1993
AAAnnual Accounts
Legacy
6 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1992
AAAnnual Accounts
Resolution
11 September 1991
RESOLUTIONSResolutions
Resolution
11 September 1991
RESOLUTIONSResolutions
Resolution
11 September 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 July 1991
AAAnnual Accounts
Legacy
30 July 1991
363aAnnual Return
Legacy
11 July 1991
288288
Legacy
15 January 1991
363aAnnual Return
Auditors Resignation Company
10 October 1990
AUDAUD
Accounts With Accounts Type Full
27 July 1990
AAAnnual Accounts
Legacy
20 April 1990
288288
Legacy
21 March 1990
288288
Legacy
21 March 1990
288288
Memorandum Articles
7 November 1989
MEM/ARTSMEM/ARTS
Memorandum Articles
27 October 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 October 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
12 October 1989
AAAnnual Accounts
Legacy
12 October 1989
363363
Legacy
20 July 1988
363363
Accounts With Accounts Type Full
12 July 1988
AAAnnual Accounts
Legacy
11 January 1988
363363
Accounts With Accounts Type Full
4 December 1987
AAAnnual Accounts
Legacy
16 November 1987
288288
Legacy
16 November 1987
288288
Legacy
27 October 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 December 1986
363363
Accounts With Accounts Type Small
20 November 1986
AAAnnual Accounts
Legacy
30 April 1986
363363
Legacy
30 April 1986
363363