Background WavePink WaveYellow Wave

BWL (RACING) INVEST LIMITED (01780077)

BWL (RACING) INVEST LIMITED (01780077) is an active UK company. incorporated on 21 December 1983. with registered office in High Wycombe. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BWL (RACING) INVEST LIMITED has been registered for 42 years. Current directors include HOBBS, Chris, MARTIN, Richard David.

Company Number
01780077
Status
active
Type
ltd
Incorporated
21 December 1983
Age
42 years
Address
Suite G, Artisan Hillbottom Road, High Wycombe, HP12 4HJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HOBBS, Chris, MARTIN, Richard David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BWL (RACING) INVEST LIMITED

BWL (RACING) INVEST LIMITED is an active company incorporated on 21 December 1983 with the registered office located in High Wycombe. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BWL (RACING) INVEST LIMITED was registered 42 years ago.(SIC: 99999)

Status

active

Active since 42 years ago

Company No

01780077

LTD Company

Age

42 Years

Incorporated 21 December 1983

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 23 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

BWT FORCE ONE LIMITED
From: 8 August 2017To: 31 July 2018
WATERSIDE LIMITED
From: 11 August 2006To: 8 August 2017
WATERSIDE PLC
From: 21 December 1983To: 11 August 2006
Contact
Address

Suite G, Artisan Hillbottom Road Sands Industrial Estate High Wycombe, HP12 4HJ,

Previous Addresses

Culligan House Gateway Centre Coronation Road High Wycombe HP12 3SU
From: 16 April 2026To: 28 September 2011
Bwt House the Gateway Centre Coronation Road High Wycombe Buckinghamshire HP12 3SU
From: 21 December 1983To: 16 April 2026
Timeline

7 key events • 1983 - 2024

Funding Officers Ownership
Company Founded
Dec 83
Director Joined
Aug 17
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
Oct 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

MARTIN, Richard David

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

HOBBS, Chris

Active
Hillbottom Road, High WycombeHP12 4HJ
Born March 1978
Director
Appointed 24 Sept 2024

MARTIN, Richard David

Active
Hillbottom Road, High WycombeHP12 4HJ
Born April 1975
Director
Appointed 27 Jul 2018

BEAN, Roger James

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

BRYCE, Linda Margaret

Resigned
White Cottage, ChislehurstBR7 5LZ
Secretary
Appointed 14 Aug 2006
Resigned 16 Nov 2007

CAIRNS, Anthony Joseph Alexander

Resigned
17 Tilehurst Road, ReadingRG1 7TP
Secretary
Appointed 16 Nov 2007
Resigned 17 Dec 2008

O'DONNELL, David Russell

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

PARR, Lynne Clare

Resigned
Brindley, BraintreeCM7 4SD
Secretary
Appointed N/A
Resigned 09 Jun 1997

WICKS, Jonathon Neil

Resigned
2 Northbrook Copse, BracknellRG12 0UA
Secretary
Appointed 22 Oct 2003
Resigned 14 Aug 2006

WICKS, Jonathon Neil

Resigned
2 Northbrook Copse, BracknellRG12 0UA
Secretary
Appointed 10 Jun 1997
Resigned 01 Sept 1998

BOYD, Simon John

Resigned
The Stables, BamptonOX18 2PE
Born January 1960
Director
Appointed 10 Jun 1997
Resigned 09 Dec 2005

CHRISTENSEN, Edward Albert

Resigned
595 Park Avenue, Glencoe60022
Born September 1943
Director
Appointed 10 Jun 1997
Resigned 23 Oct 1998

HUBNER, Lutz Mathias

Resigned
The Gateway Centre, High WycombeHP12 3SU
Born July 1959
Director
Appointed 25 Aug 2017
Resigned 27 Jul 2018

NOBLE, Edward

Resigned
19 Arrowwood Drive, Hawthorn Woods60047
Born May 1954
Director
Appointed 10 Jun 1997
Resigned 23 Oct 1998

PARR, John William

Resigned
16 Haverhill Road, HaverhillCB9 7DN
Born March 1960
Director
Appointed N/A
Resigned 09 Jun 1997

PARR, Lynne Clare

Resigned
Brindley, BraintreeCM7 4SD
Director
Appointed N/A
Resigned 09 Jun 1997

PARR, William

Resigned
Abbotts Hall, HaverhillCB9 7XH
Born February 1939
Director
Appointed N/A
Resigned 09 Jun 1997

SPERRING, Steve Terry

Resigned
3 Chartridge Hill House, CheshamHP5 2RG
Born July 1956
Director
Appointed 03 Oct 2007
Resigned 27 Jul 2018

WICKS, Jonathon Neil

Resigned
2 Northbrook Copse, BracknellRG12 0UA
Born June 1965
Director
Appointed 10 Jun 1997
Resigned 27 Jul 2018

WILKINSON, William Jonathan

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

Persons with significant control

1

Bwt Holding Gmbh

Active
Walter Simmer Strasse, Mondsee

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

156

Change Registered Office Address Company With Date Old Address New Address
16 April 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
31 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 August 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Resolution
31 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2017
AP01Appointment of Director
Resolution
8 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
15 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Micro Entity
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Micro Entity
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
28 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Auditors Resignation Company
31 August 2010
AUDAUD
Auditors Resignation Company
25 August 2010
AUDAUD
Auditors Resignation Company
21 July 2010
AUDAUD
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Accounts With Accounts Type Full
24 June 2009
AAAnnual Accounts
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
19 December 2008
288bResignation of Director or Secretary
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 June 2008
AAAnnual Accounts
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
4 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 September 2007
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Legacy
8 September 2006
363aAnnual Return
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
288bResignation of Director or Secretary
Certificate Re Registration Public Limited Company To Private
11 August 2006
CERT10CERT10
Legacy
11 August 2006
5353
Re Registration Memorandum Articles
11 August 2006
MARMAR
Resolution
11 August 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 July 2006
AAAnnual Accounts
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
2 August 2005
AAAnnual Accounts
Legacy
7 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 June 2004
AAAnnual Accounts
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
288bResignation of Director or Secretary
Legacy
11 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 July 2003
AAAnnual Accounts
Legacy
8 July 2003
288bResignation of Director or Secretary
Legacy
8 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 October 2002
AAAnnual Accounts
Legacy
11 September 2002
363sAnnual Return (shuttle)
Legacy
5 July 2002
244244
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
28 September 2001
363sAnnual Return (shuttle)
Legacy
22 August 2001
287Change of Registered Office
Legacy
18 May 2001
244244
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
27 September 2000
363sAnnual Return (shuttle)
Legacy
25 July 2000
244244
Legacy
28 January 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
16 September 1999
363sAnnual Return (shuttle)
Legacy
7 June 1999
287Change of Registered Office
Legacy
18 November 1998
225Change of Accounting Reference Date
Legacy
2 October 1998
363sAnnual Return (shuttle)
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
Accounts With Accounts Type Full
30 July 1998
AAAnnual Accounts
Accounts With Accounts Type Full
11 December 1997
AAAnnual Accounts
Legacy
10 December 1997
225Change of Accounting Reference Date
Legacy
6 November 1997
363sAnnual Return (shuttle)
Legacy
28 October 1997
287Change of Registered Office
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
403aParticulars of Charge Subject to s859A
Legacy
30 June 1997
395Particulars of Mortgage or Charge
Legacy
11 June 1997
403aParticulars of Charge Subject to s859A
Legacy
12 November 1996
403aParticulars of Charge Subject to s859A
Legacy
23 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1996
AAAnnual Accounts
Accounts With Accounts Type Full
23 October 1995
AAAnnual Accounts
Legacy
14 September 1995
363sAnnual Return (shuttle)
Legacy
24 May 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 September 1994
363sAnnual Return (shuttle)
Legacy
29 July 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 June 1994
AAAnnual Accounts
Legacy
21 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 1993
AAAnnual Accounts
Legacy
26 November 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 September 1992
AAAnnual Accounts
Legacy
25 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 1991
AAAnnual Accounts
Legacy
15 August 1991
363aAnnual Return
Certificate Re Registration Private To Public Limited Company
26 September 1990
CERT5CERT5
Auditors Report
26 September 1990
AUDRAUDR
Auditors Statement
26 September 1990
AUDSAUDS
Legacy
26 September 1990
43(3)e43(3)e
Re Registration Memorandum Articles
26 September 1990
MARMAR
Legacy
26 September 1990
43(3)43(3)
Resolution
26 September 1990
RESOLUTIONSResolutions
Resolution
26 September 1990
RESOLUTIONSResolutions
Resolution
26 September 1990
RESOLUTIONSResolutions
Legacy
21 September 1990
88(2)R88(2)R
Legacy
21 September 1990
123Notice of Increase in Nominal Capital
Legacy
5 September 1990
363363
Accounts With Accounts Type Full
28 August 1990
AAAnnual Accounts
Accounts Balance Sheet
31 March 1990
BSBS
Legacy
14 February 1990
363363
Accounts With Accounts Type Full
13 June 1989
AAAnnual Accounts
Legacy
15 March 1989
363363
Accounts With Accounts Type Full
23 June 1988
AAAnnual Accounts
Legacy
14 March 1988
288288
Accounts With Accounts Type Full
5 February 1988
AAAnnual Accounts
Legacy
9 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 October 1986
287Change of Registered Office
Accounts With Accounts Type Full
24 October 1986
AAAnnual Accounts
Accounts With Accounts Type Full
24 October 1986
AAAnnual Accounts
Legacy
24 October 1986
363363
Legacy
21 July 1986
287Change of Registered Office
Incorporation Company
21 December 1983
NEWINCIncorporation
Miscellaneous
21 December 1983
MISCMISC