Background WavePink WaveYellow Wave

THE BWB PARTNERSHIP LIMITED (02435793)

THE BWB PARTNERSHIP LIMITED (02435793) is an active UK company. incorporated on 24 October 1989. with registered office in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE BWB PARTNERSHIP LIMITED has been registered for 36 years. Current directors include LOVERIDGE, Timothy David, NICHOLSON, Greg, PEARCE, Maxine Julie.

Company Number
02435793
Status
active
Type
ltd
Incorporated
24 October 1989
Age
36 years
Address
5th Floor, Nottingham, NG2 3DQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LOVERIDGE, Timothy David, NICHOLSON, Greg, PEARCE, Maxine Julie
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BWB PARTNERSHIP LIMITED

THE BWB PARTNERSHIP LIMITED is an active company incorporated on 24 October 1989 with the registered office located in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE BWB PARTNERSHIP LIMITED was registered 36 years ago.(SIC: 99999)

Status

active

Active since 36 years ago

Company No

02435793

LTD Company

Age

36 Years

Incorporated 24 October 1989

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 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

WESTFIELD (EIGHTY-EIGHT) LIMITED
From: 24 October 1989To: 3 April 1990
Contact
Address

5th Floor Waterfront House Station Street Nottingham, NG2 3DQ,

Previous Addresses

3-4 Kayes Walk Nottingham NG1 1PY United Kingdom
From: 27 September 2010To: 15 February 2012
Hine House 25 Regent Street Nottingham Notts NG1 5BS
From: 24 October 1989To: 27 September 2010
Timeline

10 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Oct 89
Loan Secured
Aug 15
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Director Left
Aug 21
Owner Exit
Oct 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Aug 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

LOVERIDGE, Timothy David

Active
Floor, NottinghamNG2 3DQ
Born July 1968
Director
Appointed 01 Nov 2003

NICHOLSON, Greg

Active
Floor, NottinghamNG2 3DQ
Born May 1968
Director
Appointed 01 Nov 2003

PEARCE, Maxine Julie

Active
Floor, NottinghamNG2 3DQ
Born November 1971
Director
Appointed 16 Sept 2021

BOON, Christopher Scott

Resigned
Sayers, NottinghamNG14 5BL
Secretary
Appointed N/A
Resigned 01 Aug 2005

BROCKWAY, Mark Philip

Resigned
10 The Square, NottinghamNG6 8TS
Secretary
Appointed 01 Aug 2005
Resigned 27 Mar 2008

GUYLER, Ian

Resigned
Hallaton Road, TugbyLE7 9WB
Secretary
Appointed 27 Mar 2008
Resigned 03 Apr 2008

WOOLER, Stephen

Resigned
Floor, NottinghamNG2 3DQ
Secretary
Appointed 03 Apr 2008
Resigned 23 Oct 2015

ATHORN, Mary-Lee, Doctor

Resigned
2 Grimsthorpe Close, GranthamNG31 8SS
Born September 1957
Director
Appointed 01 Aug 1998
Resigned 23 May 2003

BLUNT, Clifford

Resigned
Lynwood Linby Lane, NottinghamNG15 8AF
Born August 1951
Director
Appointed N/A
Resigned 01 Aug 2005

BOON, Christopher Scott

Resigned
Sayers, NottinghamNG14 5BL
Born July 1948
Director
Appointed N/A
Resigned 01 Aug 2005

BROCKWAY, Mark Philip

Resigned
10 The Square, NottinghamNG6 8TS
Born March 1958
Director
Appointed 01 Aug 2005
Resigned 27 Mar 2008

COLLINS, Paul Michael

Resigned
Floor, NottinghamNG2 3DQ
Born April 1980
Director
Appointed 17 Mar 2009
Resigned 16 Sept 2021

JACKSON, Simon Vincent

Resigned
Malt Street, NottinghamNG11 0HU
Born February 1963
Director
Appointed 01 Sept 1996
Resigned 03 Apr 2008

LANGFORD, Colin

Resigned
Floor, NottinghamNG2 3DQ
Born August 1955
Director
Appointed 19 Sept 1995
Resigned 26 Apr 2021

LLOYD, Phillip David

Resigned
40 Mayfield Drive, StaplefordNG9 8JG
Born July 1963
Director
Appointed 01 Apr 2001
Resigned 31 May 2006

PURDUE, Andrew Michael

Resigned
7 Ridsdale Road, NottinghamNG5 3GR
Born July 1964
Director
Appointed 01 Aug 2002
Resigned 26 Mar 2008

ROBINSON, Ivan John

Resigned
Garden House 72 Church Street, DerbyDE72 3SL
Born September 1951
Director
Appointed 05 Nov 2003
Resigned 28 Mar 2008

WOOLER, Stephen

Resigned
Floor, NottinghamNG2 3DQ
Born June 1960
Director
Appointed 01 Apr 1997
Resigned 25 Jul 2025

WRIGHT, Malcolm Stuart

Resigned
17 Elm Avenue, NottinghamNG9 1BU
Born July 1947
Director
Appointed N/A
Resigned 03 Apr 2008

Persons with significant control

2

1 Active
1 Ceased
Station Street, NottinghamNG2 3DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2021
Station Street, NottinghamNG2 3DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Sept 2021
Fundings
Financials
Latest Activities

Filing History

171

Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Notification Of A Person With Significant Control
12 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
18 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Move Registers To Sail Company With New Address
29 May 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 May 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
8 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Termination Secretary Company With Name Termination Date
18 November 2015
TM02Termination of Secretary
Resolution
25 August 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
28 April 2015
AAAnnual Accounts
Resolution
13 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Dormant
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Dormant
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Dormant
10 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
27 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Secretary Company With Change Date
22 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Legacy
10 December 2009
MG01MG01
Accounts With Accounts Type Full
8 May 2009
AAAnnual Accounts
Legacy
5 April 2009
288aAppointment of Director or Secretary
Legacy
20 February 2009
288cChange of Particulars
Legacy
20 February 2009
363aAnnual Return
Legacy
22 December 2008
288cChange of Particulars
Legacy
22 December 2008
288cChange of Particulars
Resolution
15 April 2008
RESOLUTIONSResolutions
Legacy
14 April 2008
395Particulars of Mortgage or Charge
Legacy
14 April 2008
155(6)a155(6)a
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
395Particulars of Mortgage or Charge
Legacy
10 April 2008
395Particulars of Mortgage or Charge
Legacy
10 April 2008
395Particulars of Mortgage or Charge
Legacy
10 April 2008
395Particulars of Mortgage or Charge
Legacy
10 April 2008
395Particulars of Mortgage or Charge
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
2 April 2008
AAAnnual Accounts
Legacy
31 March 2008
403aParticulars of Charge Subject to s859A
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
26 October 2007
363aAnnual Return
Accounts With Accounts Type Full
11 June 2007
AAAnnual Accounts
Legacy
11 April 2007
363aAnnual Return
Legacy
11 April 2007
288cChange of Particulars
Legacy
13 December 2006
287Change of Registered Office
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
5 April 2006
363aAnnual Return
Accounts With Accounts Type Full
22 February 2006
AAAnnual Accounts
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 April 2005
AAAnnual Accounts
Legacy
4 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 2004
AAAnnual Accounts
Resolution
13 July 2004
RESOLUTIONSResolutions
Legacy
13 July 2004
169169
Legacy
6 February 2004
363sAnnual Return (shuttle)
Legacy
12 January 2004
288aAppointment of Director or Secretary
Legacy
12 January 2004
288aAppointment of Director or Secretary
Legacy
12 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 June 2003
AAAnnual Accounts
Legacy
23 May 2003
288bResignation of Director or Secretary
Legacy
23 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 March 2002
AAAnnual Accounts
Legacy
22 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2001
AAAnnual Accounts
Legacy
18 May 2001
288aAppointment of Director or Secretary
Legacy
17 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2000
AAAnnual Accounts
Legacy
26 April 2000
363sAnnual Return (shuttle)
Legacy
5 April 2000
88(2)R88(2)R
Accounts With Accounts Type Small
2 June 1999
AAAnnual Accounts
Legacy
3 November 1998
363sAnnual Return (shuttle)
Legacy
24 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 May 1998
AAAnnual Accounts
Legacy
1 April 1998
287Change of Registered Office
Legacy
11 January 1998
363aAnnual Return
Legacy
9 January 1998
88(2)R88(2)R
Legacy
9 January 1998
287Change of Registered Office
Legacy
18 August 1997
88(2)R88(2)R
Legacy
18 August 1997
88(2)R88(2)R
Legacy
18 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 April 1997
AAAnnual Accounts
Legacy
27 November 1996
363aAnnual Return
Legacy
18 September 1996
288288
Accounts With Accounts Type Full
25 April 1996
AAAnnual Accounts
Legacy
17 November 1995
88(2)R88(2)R
Legacy
17 November 1995
288288
Resolution
24 March 1995
RESOLUTIONSResolutions
Resolution
24 March 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 March 1995
AAAnnual Accounts
Resolution
18 January 1995
RESOLUTIONSResolutions
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 November 1994
363x363x
Accounts With Accounts Type Small
17 May 1994
AAAnnual Accounts
Legacy
17 November 1993
363x363x
Legacy
1 September 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 February 1993
AAAnnual Accounts
Legacy
22 December 1992
363x363x
Legacy
8 December 1992
288288
Memorandum Articles
20 August 1992
MEM/ARTSMEM/ARTS
Legacy
17 August 1992
88(3)88(3)
Legacy
17 August 1992
88(2)R88(2)R
Resolution
17 August 1992
RESOLUTIONSResolutions
Resolution
17 August 1992
RESOLUTIONSResolutions
Resolution
17 August 1992
RESOLUTIONSResolutions
Legacy
17 August 1992
123Notice of Increase in Nominal Capital
Resolution
17 August 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 June 1992
AAAnnual Accounts
Legacy
1 May 1992
288288
Legacy
22 January 1992
287Change of Registered Office
Legacy
5 January 1992
363b363b
Legacy
10 April 1991
225(1)225(1)
Accounts With Accounts Type Full
9 April 1991
AAAnnual Accounts
Legacy
25 June 1990
88(2)R88(2)R
Legacy
7 June 1990
395Particulars of Mortgage or Charge
Legacy
31 May 1990
88(2)R88(2)R
Legacy
2 May 1990
288288
Certificate Change Of Name Company
2 April 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 April 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 October 1989
NEWINCIncorporation