Background WavePink WaveYellow Wave

BWT UK LIMITED (01386074)

BWT UK LIMITED (01386074) is an active UK company. incorporated on 30 August 1978. with registered office in High Wycombe. The company operates in the Manufacturing sector, engaged in unknown sic code (27510) and 1 other business activities. BWT UK LIMITED has been registered for 47 years. Current directors include HOBBS, Chris, MARTIN, Richard David, WICKS, Jonathon Neil.

Company Number
01386074
Status
active
Type
ltd
Incorporated
30 August 1978
Age
47 years
Address
Bwt House Coronation Road, High Wycombe, HP12 3SU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27510)
Directors
HOBBS, Chris, MARTIN, Richard David, WICKS, Jonathon Neil
SIC Codes
27510, 36000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BWT UK LIMITED

BWT UK LIMITED is an active company incorporated on 30 August 1978 with the registered office located in High Wycombe. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27510) and 1 other business activity. BWT UK LIMITED was registered 47 years ago.(SIC: 27510, 36000)

Status

active

Active since 47 years ago

Company No

01386074

LTD Company

Age

47 Years

Incorporated 30 August 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 3 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026

Previous Company Names

CULLIGAN INTERNATIONAL (U.K.) LIMITED
From: 30 August 1978To: 12 October 2010
Contact
Address

Bwt House Coronation Road Cressex Business Park High Wycombe, HP12 3SU,

Previous Addresses

Culligan House the Gateway Centre Coronation Road High Wycombe Buckinghamshire HP12 3SU
From: 30 August 1978To: 22 July 2011
Timeline

12 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Dec 09
Capital Update
Jun 10
Director Left
Jul 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Oct 24
Director Left
Jan 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Dec 25
Director Left
Dec 25
Owner Exit
Jan 26
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

MARTIN, Richard David

Active
14 Lodge Lane, Great MissendenHP16 0SU
Secretary
Appointed 17 Dec 2008

HOBBS, Chris

Active
Coronation Road, High WycombeHP12 3SU
Born March 1978
Director
Appointed 24 Sept 2024

MARTIN, Richard David

Active
Coronation Road, High WycombeHP12 3SU
Born April 1975
Director
Appointed 22 Dec 2025

WICKS, Jonathon Neil

Active
Coronation Road, High WycombeHP12 3SU
Born June 1965
Director
Appointed 31 Jul 1992

BEAN, Roger James

Resigned
10 Highwood Close, MarlowSL7 3PG
Secretary
Appointed 01 Sept 1998
Resigned 30 Jun 2003

CAIRNS, Anthony Joseph Alexander

Resigned
17 Tilehurst Road, ReadingRG1 7TP
Secretary
Appointed 27 Mar 2008
Resigned 17 Dec 2008

O'DONNELL, David Russell

Resigned
1 Alvis Gate, BanburyOX16 1BE
Secretary
Appointed 01 Jul 2003
Resigned 21 Oct 2003

WICKS, Jonathon Neil

Resigned
2 Northbrook Copse, BracknellRG12 0UA
Secretary
Appointed 22 Oct 2003
Resigned 27 Mar 2008

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee secretary
Appointed N/A
Resigned 16 Dec 1998

AIREY, Brian Crosby

Resigned
32 Hareson Road, DurhamDL5 7QT
Born January 1947
Director
Appointed 26 Oct 2001
Resigned 12 Jan 2007

BENNETT, Susan Elizabeth

Resigned
316e Ranney Avenue, Vernon Hills
Born January 1967
Director
Appointed 27 Mar 2008
Resigned 09 Jul 2010

BERNUCCI, Joseph Giovianni

Resigned
Via Mazzini 2915, Castenaso
Born June 1955
Director
Appointed 03 Aug 1992
Resigned 03 Mar 1997

BOYD, Simon John

Resigned
The Stables, BamptonOX18 2PE
Born January 1960
Director
Appointed 06 Jun 1997
Resigned 09 Dec 2005

BURGMAN, Jon

Resigned
1910 E Waverly Lane
Born February 1941
Director
Appointed N/A
Resigned 03 Apr 1997

CHRISTENSEN, Edward Albert

Resigned
595 Park Avenue, Glencoe60022
Born September 1943
Director
Appointed 03 Apr 1997
Resigned 18 Dec 1998

KAWALSKY, Jeffrey Trevor

Resigned
Ash Street, Winnetka
Born March 1949
Director
Appointed 27 Mar 2008
Resigned 01 Apr 2009

MARTIN, Richard David

Resigned
14 Lodge Lane, Great MissendenHP16 0SU
Born April 1975
Director
Appointed 27 Mar 2008
Resigned 22 Dec 2025

NOBLE, Edward

Resigned
19 Arrowwood Drive, Hawthorn Woods60047
Born May 1954
Director
Appointed 03 Apr 1997
Resigned 18 Dec 1998

OLIVIER, Christian Charles Albert

Resigned
20 Avenue Robert Schuman, Boulogne BillancourtFOREIGN
Born September 1946
Director
Appointed 23 Apr 2001
Resigned 27 Mar 2008

RUSUCK, Irwin Donald

Resigned
1737 Cavell Highland ParkFOREIGN
Born March 1940
Director
Appointed N/A
Resigned 31 Jul 1992

SPEIGNER, Gerhard

Resigned
Coronation Road, High WycombeHP12 3SU
Born July 1960
Director
Appointed 09 Jul 2010
Resigned 16 Sept 2025

SPERRING, Steve Terry

Resigned
3 Chartridge Hill House, CheshamHP5 2RG
Born July 1956
Director
Appointed 03 Aug 1992
Resigned 14 Oct 2024

VALENTE, Gian Marco

Resigned
1 Brooklandridge Road, Lutherville
Born April 1940
Director
Appointed 31 Jul 1992
Resigned 03 Mar 1997

WEISSENBACHER, Andreas

Resigned
Coronation Road, High WycombeHP12 3SU
Born December 1959
Director
Appointed 09 Jul 2010
Resigned 16 Sept 2025

WILKINSON, William Jonathan

Resigned
Springfield House, DaventryNN11 2UH
Born October 1961
Director
Appointed 21 Nov 2005
Resigned 03 Oct 2007

Persons with significant control

2

1 Active
1 Ceased
Gemeinde Tiefgraben, Mondsee 5310HP123 SU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Sept 2025
Walter-Simmer-Strasse, Mondsee

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Sept 2025
Fundings
Financials
Latest Activities

Filing History

184

Cessation Of A Person With Significant Control
19 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 January 2026
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Change Person Director Company With Change Date
12 April 2024
CH01Change of Director Details
Accounts With Accounts Type Full
6 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2022
AAAnnual Accounts
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 July 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2019
AAAnnual Accounts
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Full
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Full
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Full
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Full
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Certificate Change Of Name Company
12 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 October 2010
CONNOTConfirmation Statement Notification
Change Of Name Notice
6 September 2010
CONNOTConfirmation Statement Notification
Auditors Resignation Company
31 August 2010
AUDAUD
Auditors Resignation Company
25 August 2010
AUDAUD
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Legacy
21 July 2010
MG02MG02
Auditors Resignation Company
21 July 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Legacy
1 July 2010
CAP-SSCAP-SS
Legacy
1 July 2010
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 July 2010
SH19Statement of Capital
Resolution
1 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2009
AAAnnual Accounts
Legacy
29 December 2008
CAP-MDSCCAP-MDSC
Legacy
29 December 2008
CAP-SSCAP-SS
Legacy
29 December 2008
SH20SH20
Resolution
29 December 2008
RESOLUTIONSResolutions
Legacy
19 December 2008
288bResignation of Director or Secretary
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Full
28 May 2008
AAAnnual Accounts
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
18 December 2007
363aAnnual Return
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 May 2007
AAAnnual Accounts
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
29 November 2006
363aAnnual Return
Accounts With Accounts Type Full
20 June 2006
AAAnnual Accounts
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
29 November 2005
363aAnnual Return
Legacy
25 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 2005
AAAnnual Accounts
Legacy
24 March 2005
288cChange of Particulars
Legacy
17 March 2005
288cChange of Particulars
Legacy
10 December 2004
363sAnnual Return (shuttle)
Resolution
19 October 2004
RESOLUTIONSResolutions
Resolution
4 August 2004
RESOLUTIONSResolutions
Legacy
14 July 2004
288cChange of Particulars
Accounts With Accounts Type Full
2 July 2004
AAAnnual Accounts
Accounts With Accounts Type Full
22 January 2004
AAAnnual Accounts
Legacy
2 December 2003
363sAnnual Return (shuttle)
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
288bResignation of Director or Secretary
Legacy
17 October 2003
244244
Legacy
8 July 2003
288bResignation of Director or Secretary
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Auditors Resignation Company
2 August 2002
AUDAUD
Legacy
14 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
28 October 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
287Change of Registered Office
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
8 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
28 January 2000
225Change of Accounting Reference Date
Legacy
13 December 1999
363sAnnual Return (shuttle)
Statement Of Affairs
12 July 1999
SASA
Legacy
12 July 1999
88(2)R88(2)R
Legacy
7 June 1999
287Change of Registered Office
Accounts With Accounts Type Full Group
2 February 1999
AAAnnual Accounts
Legacy
22 December 1998
288bResignation of Director or Secretary
Legacy
22 December 1998
288bResignation of Director or Secretary
Legacy
22 December 1998
288bResignation of Director or Secretary
Legacy
16 December 1998
363sAnnual Return (shuttle)
Legacy
18 November 1998
225Change of Accounting Reference Date
Legacy
29 October 1998
244244
Legacy
10 September 1998
288bResignation of Director or Secretary
Legacy
10 September 1998
288aAppointment of Director or Secretary
Legacy
6 August 1998
288cChange of Particulars
Legacy
19 March 1998
288bResignation of Director or Secretary
Legacy
9 December 1997
363sAnnual Return (shuttle)
Legacy
13 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 April 1997
AAAnnual Accounts
Legacy
10 April 1997
288bResignation of Director or Secretary
Legacy
10 April 1997
288bResignation of Director or Secretary
Legacy
7 March 1997
88(2)R88(2)R
Legacy
6 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 1996
AAAnnual Accounts
Legacy
11 June 1996
403aParticulars of Charge Subject to s859A
Legacy
5 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1994
AAAnnual Accounts
Legacy
10 December 1993
363sAnnual Return (shuttle)
Legacy
30 July 1993
395Particulars of Mortgage or Charge
Resolution
6 June 1993
RESOLUTIONSResolutions
Resolution
6 June 1993
RESOLUTIONSResolutions
Resolution
6 June 1993
RESOLUTIONSResolutions
Resolution
6 June 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 June 1993
AAAnnual Accounts
Legacy
15 March 1993
88(2)R88(2)R
Legacy
11 January 1993
363sAnnual Return (shuttle)
Legacy
24 September 1992
288288
Memorandum Articles
27 August 1992
MEM/ARTSMEM/ARTS
Legacy
27 August 1992
288288
Legacy
27 August 1992
288288
Legacy
27 August 1992
288288
Legacy
27 August 1992
288288
Legacy
27 August 1992
288288
Legacy
27 August 1992
123Notice of Increase in Nominal Capital
Resolution
27 August 1992
RESOLUTIONSResolutions
Resolution
27 August 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 March 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 December 1991
AAAnnual Accounts
Legacy
2 December 1991
363b363b
Legacy
21 December 1990
363363
Accounts With Accounts Type Dormant
21 December 1990
AAAnnual Accounts
Legacy
18 December 1990
287Change of Registered Office
Legacy
11 December 1990
288288
Legacy
20 October 1989
363363
Accounts With Accounts Type Dormant
5 October 1989
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 October 1989
AAAnnual Accounts
Resolution
5 October 1989
RESOLUTIONSResolutions
Legacy
9 June 1989
AC05AC05
Legacy
15 March 1988
288288
Accounts With Made Up Date
10 March 1988
AAAnnual Accounts
Legacy
10 March 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 December 1986
363363
Accounts With Accounts Type Dormant
11 November 1986
AAAnnual Accounts
Miscellaneous
30 August 1978
MISCMISC