Background WavePink WaveYellow Wave

BWS INTERNATIONAL LIMITED (03489961)

BWS INTERNATIONAL LIMITED (03489961) is an active UK company. incorporated on 8 January 1998. with registered office in Milton Keynes. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100) and 1 other business activities. BWS INTERNATIONAL LIMITED has been registered for 28 years. Current directors include FERRER, Jean-Francois, GEORGE, Peter James.

Company Number
03489961
Status
active
Type
ltd
Incorporated
8 January 1998
Age
28 years
Address
The Pinnacle, Milton Keynes, MK9 1BP
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
FERRER, Jean-Francois, GEORGE, Peter James
SIC Codes
09100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BWS INTERNATIONAL LIMITED

BWS INTERNATIONAL LIMITED is an active company incorporated on 8 January 1998 with the registered office located in Milton Keynes. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100) and 1 other business activity. BWS INTERNATIONAL LIMITED was registered 28 years ago.(SIC: 09100, 70229)

Status

active

Active since 28 years ago

Company No

03489961

LTD Company

Age

28 Years

Incorporated 8 January 1998

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 12 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

BWS INTERNATIONAL CONSTRUCTION CONSULTANTS LIMITED
From: 27 October 1998To: 14 January 2002
WADEVALE LIMITED
From: 8 January 1998To: 27 October 1998
Contact
Address

The Pinnacle 170 Midsummer Boulevard Milton Keynes, MK9 1BP,

Previous Addresses

The Pinnacles 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP United Kingdom
From: 8 January 2024To: 8 January 2024
Silbury Court 420 Silbury Boulevard Central Milton Keynes Milton Keynes Buckinghamshire MK9 2AF
From: 1 July 2011To: 8 January 2024
C/O Mercer & Hole 300 Pavilion Drive Northampton Business Park Northampton NN4 7YE
From: 8 January 1998To: 1 July 2011
Timeline

12 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jan 98
Director Joined
Jan 15
Director Left
Mar 16
Director Left
Mar 21
Loan Secured
Mar 21
Loan Cleared
Apr 21
Loan Cleared
May 21
Director Joined
Jul 21
Loan Secured
Mar 23
Loan Cleared
May 23
Loan Cleared
May 24
Owner Exit
Sept 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

FERRER, Jean-Francois

Active
170 Midsummer Boulevard, Milton KeynesMK9 1BP
Born April 1965
Director
Appointed 29 Jul 2021

GEORGE, Peter James

Active
170 Midsummer Boulevard, Milton KeynesMK9 1BP
Born August 1954
Director
Appointed 01 Dec 1998

COVE, Peter John Francis

Resigned
2 New Tongfield, BoltonBL7 9XU
Secretary
Appointed 27 Sept 2001
Resigned 21 Oct 2005

GEORGE, Peter James

Resigned
170 Midsummer Boulevard, Milton KeynesMK9 1BP
Secretary
Appointed 10 Mar 2023
Resigned 31 Dec 2025

GEORGE, Peter James

Resigned
8 Chaomans, LetchworthSG6 3UB
Secretary
Appointed 01 May 1999
Resigned 27 Sept 2001

GREEN, Clifford John

Resigned
Lister Drive, NorthamptonNN4 9XE
Secretary
Appointed 30 Jan 1998
Resigned 30 Apr 1999

PARSONS, Gavin Richard

Resigned
7 Wycliffe Road, NorthamptonNN1 5JQ
Secretary
Appointed 21 Oct 2005
Resigned 02 Dec 2005

WHALE, Valerie Margaret

Resigned
420 Silbury Boulevard, Milton KeynesMK9 2AF
Secretary
Appointed 02 Dec 2005
Resigned 10 Mar 2023

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 08 Jan 1998
Resigned 30 Jan 1998

BANGHAM, David

Resigned
Dundee Cottage 201 Dundee Lane, BuryBL0 9HF
Born September 1949
Director
Appointed 01 Dec 1998
Resigned 27 Sept 2001

BATTRICK, Paul Richard

Resigned
7 Lunchfield Walk, NorthamptonNN3 7AL
Born November 1953
Director
Appointed 01 Jan 2001
Resigned 31 Jul 2003

COVE, Peter John Francis

Resigned
2 New Tongfield, BoltonBL7 9XU
Born June 1951
Director
Appointed 01 Aug 2003
Resigned 01 Oct 2004

DAVISON, Richard Peter

Resigned
Marishes Lodge, MaltonYO17 8SR
Born September 1947
Director
Appointed 30 Jan 1998
Resigned 31 Jul 2003

DRIVER, Stephen

Resigned
The Rise, RawtenstallBB4 8TW
Born December 1963
Director
Appointed 01 Dec 1998
Resigned 27 Sept 2001

EDWARDS, Jeffrey Mark

Resigned
9 Gentian Way, RugbyCV23 0XH
Born March 1967
Director
Appointed 01 Dec 1999
Resigned 31 Dec 2000

KITT, Gary Patrick

Resigned
30 Jacks Close, WickfordSS11 8ED
Born January 1965
Director
Appointed 01 Nov 2001
Resigned 31 Jul 2003

KITT, Gary Patrick

Resigned
15 Copper Beech Court, LoughtonIG10 2QH
Born January 1965
Director
Appointed 01 Jan 2001
Resigned 27 Sept 2001

LISSILLOUR, Yann Cedric

Resigned
Thorpewood Blisworth Road, NorthamptonNN7 2QB
Born April 1974
Director
Appointed 01 Jan 2015
Resigned 29 Feb 2016

LOWRIE-BATTRICK, Claire Marie

Resigned
420 Silbury Boulevard, Milton KeynesMK9 2AF
Born May 1969
Director
Appointed 01 Aug 2003
Resigned 28 Feb 2021

MULLEN, John Prentice

Resigned
3 Keats Close, NorthamptonNN4 7NX
Born July 1959
Director
Appointed 01 Dec 1998
Resigned 27 Sept 2001

SARJEANT, Malcolm George Norman

Resigned
Pytchley Gates Lodge Sywell Road, NorthamptonNN6 0AB
Born July 1940
Director
Appointed 01 Dec 1998
Resigned 27 Sept 2001

SIDDONS, Timothy

Resigned
Middlemarch, PetersfieldGU32 1EP
Born June 1946
Director
Appointed 01 Dec 1998
Resigned 27 Sept 2001

WILDE, David Adrian

Resigned
32 South Strand, FleetwoodFY7 8RL
Born May 1949
Director
Appointed 01 Dec 1999
Resigned 27 Sept 2001

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 08 Jan 1998
Resigned 30 Jan 1998

Persons with significant control

2

1 Active
1 Ceased
Boulevard Haussmann, Paris75008

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2025

Thorpewood Limited

Ceased
Blisworth Road, NorthamptonNN7 2QB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Sept 2025
Fundings
Financials
Latest Activities

Filing History

155

Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 January 2026
TM02Termination of Secretary
Cessation Of A Person With Significant Control
22 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 September 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
12 August 2025
AAAnnual Accounts
Resolution
7 February 2025
RESOLUTIONSResolutions
Memorandum Articles
7 February 2025
MAMA
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2023
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
14 March 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 March 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 September 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Small
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Accounts With Accounts Type Small
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Small
24 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Full
17 January 2012
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
11 October 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 October 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
11 October 2011
RESOLUTIONSResolutions
Resolution
11 October 2011
RESOLUTIONSResolutions
Resolution
11 October 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
1 July 2011
AD01Change of Registered Office Address
Legacy
3 June 2011
MG02MG02
Legacy
17 March 2011
MG01MG01
Accounts With Accounts Type Small
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Change Person Secretary Company With Change Date
19 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
1 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
23 March 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Legacy
8 January 2009
288cChange of Particulars
Legacy
31 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2008
AAAnnual Accounts
Accounts With Accounts Type Small
16 May 2007
AAAnnual Accounts
Legacy
15 February 2007
363sAnnual Return (shuttle)
Legacy
12 January 2007
288cChange of Particulars
Legacy
20 October 2006
288cChange of Particulars
Accounts With Accounts Type Small
21 February 2006
AAAnnual Accounts
Legacy
31 January 2006
363sAnnual Return (shuttle)
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
11 November 2005
287Change of Registered Office
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 May 2005
AAAnnual Accounts
Legacy
11 April 2005
88(2)R88(2)R
Resolution
11 April 2005
RESOLUTIONSResolutions
Resolution
11 April 2005
RESOLUTIONSResolutions
Legacy
18 January 2005
363sAnnual Return (shuttle)
Legacy
12 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
14 May 2004
AAAnnual Accounts
Legacy
18 February 2004
363sAnnual Return (shuttle)
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
30 August 2003
288bResignation of Director or Secretary
Legacy
30 August 2003
288bResignation of Director or Secretary
Legacy
30 August 2003
288bResignation of Director or Secretary
Legacy
21 June 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
24 April 2003
AAAnnual Accounts
Legacy
13 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 June 2002
AAAnnual Accounts
Legacy
13 March 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
14 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 November 2001
225Change of Accounting Reference Date
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
10 October 2001
123Notice of Increase in Nominal Capital
Resolution
10 October 2001
RESOLUTIONSResolutions
Resolution
10 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
27 February 2001
AAAnnual Accounts
Legacy
30 January 2001
288bResignation of Director or Secretary
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
363sAnnual Return (shuttle)
Legacy
20 April 2000
123Notice of Increase in Nominal Capital
Resolution
20 April 2000
RESOLUTIONSResolutions
Legacy
14 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 February 2000
AAAnnual Accounts
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
11 January 2000
AUDAUD
Memorandum Articles
15 July 1999
MEM/ARTSMEM/ARTS
Legacy
14 May 1999
288bResignation of Director or Secretary
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
6 May 1999
225Change of Accounting Reference Date
Memorandum Articles
10 April 1999
MEM/ARTSMEM/ARTS
Legacy
9 March 1999
395Particulars of Mortgage or Charge
Legacy
11 January 1999
288aAppointment of Director or Secretary
Legacy
11 January 1999
363sAnnual Return (shuttle)
Legacy
21 December 1998
288aAppointment of Director or Secretary
Legacy
21 December 1998
288aAppointment of Director or Secretary
Legacy
21 December 1998
288aAppointment of Director or Secretary
Legacy
21 December 1998
288aAppointment of Director or Secretary
Legacy
21 December 1998
288aAppointment of Director or Secretary
Resolution
18 December 1998
RESOLUTIONSResolutions
Resolution
18 December 1998
RESOLUTIONSResolutions
Resolution
18 December 1998
RESOLUTIONSResolutions
Legacy
18 December 1998
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
26 October 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 March 1998
288bResignation of Director or Secretary
Legacy
11 March 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
287Change of Registered Office
Legacy
6 February 1998
288aAppointment of Director or Secretary
Incorporation Company
8 January 1998
NEWINCIncorporation