Background WavePink WaveYellow Wave

B W FINANCIAL SERVICES LIMITED (03616474)

B W FINANCIAL SERVICES LIMITED (03616474) is an active UK company. incorporated on 17 August 1998. with registered office in Derbyshire. The company operates in the Financial and Insurance Activities sector, engaged in security and commodity contracts dealing activities. B W FINANCIAL SERVICES LIMITED has been registered for 27 years. Current directors include ALLEN, John Paul, BALL, Christopher James, POTTER, Anthony Thomas and 1 others.

Company Number
03616474
Status
active
Type
ltd
Incorporated
17 August 1998
Age
27 years
Address
The Mills, Canal Street, Derbyshire, DE1 2RJ
Industry Sector
Financial and Insurance Activities
Business Activity
Security and commodity contracts dealing activities
Directors
ALLEN, John Paul, BALL, Christopher James, POTTER, Anthony Thomas, THOMAS, Wayne Douglas
SIC Codes
66120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B W FINANCIAL SERVICES LIMITED

B W FINANCIAL SERVICES LIMITED is an active company incorporated on 17 August 1998 with the registered office located in Derbyshire. The company operates in the Financial and Insurance Activities sector, specifically engaged in security and commodity contracts dealing activities. B W FINANCIAL SERVICES LIMITED was registered 27 years ago.(SIC: 66120)

Status

active

Active since 27 years ago

Company No

03616474

LTD Company

Age

27 Years

Incorporated 17 August 1998

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

The Mills, Canal Street Derby Derbyshire, DE1 2RJ,

Timeline

19 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Aug 98
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Oct 16
Director Joined
Jan 17
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
May 22
Director Left
May 22
0
Funding
10
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

ALLEN, John Paul

Active
Grove Court, LeicesterLE19 1SA
Born December 1982
Director
Appointed 20 May 2022

BALL, Christopher James

Active
Grove Court, LeicesterLE19 1SA
Born March 1987
Director
Appointed 20 Oct 2016

POTTER, Anthony Thomas

Active
The Mills, Canal Street, DerbyshireDE1 2RJ
Born November 1968
Director
Appointed 01 Apr 2022

THOMAS, Wayne Douglas

Active
Canal Street, DerbyDE1 2RJ
Born November 1970
Director
Appointed 06 Apr 2018

SMITH, Richard John

Resigned
24 Linnet Hill, DerbyDE3 5SJ
Secretary
Appointed 17 Aug 1998
Resigned 31 Mar 2015

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 17 Aug 1998
Resigned 17 Aug 1998

BALL, David John

Resigned
5 Mulberries Court, DerbyDE22 2HL
Born October 1954
Director
Appointed 17 Aug 1998
Resigned 20 Oct 2016

BOOLER, Michael David

Resigned
55 The Woodlands, Market HarboroughLE16 7BW
Born January 1939
Director
Appointed 17 Aug 1998
Resigned 31 Dec 2003

EVANS, Glyn Anthony

Resigned
Canal Street, DerbyDE1 2RJ
Born February 1958
Director
Appointed 01 Apr 2007
Resigned 31 Mar 2022

MORTON, Michael

Resigned
18 The Green, DerbyDE22 2RH
Born May 1941
Director
Appointed 17 Aug 1998
Resigned 01 Apr 2007

NEAL, Ian Keith

Resigned
Canal Street, DerbyDE1 2RJ
Born May 1956
Director
Appointed 31 Mar 2015
Resigned 06 Apr 2018

QUAID, Paul Anthony

Resigned
Grove Park, LeicesterLE19 1SA
Born March 1969
Director
Appointed 01 Jan 2004
Resigned 20 May 2022

SMITH, Richard John

Resigned
24 Linnet Hill, DerbyDE3 5SJ
Born July 1951
Director
Appointed 17 Aug 1998
Resigned 31 Mar 2015

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 17 Aug 1998
Resigned 17 Aug 1998

Persons with significant control

6

1 Active
5 Ceased

Mr Christopher James Ball

Ceased
The Mills, Canal Street, DerbyshireDE1 2RJ
Born March 1987

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Oct 2016
Ceased 20 Oct 2016

Mr David John Ball

Ceased
The Mills, Canal Street, DerbyshireDE1 2RJ
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Oct 2016

Mr Ian Keith Neal

Ceased
The Mills, Canal Street, DerbyshireDE1 2RJ
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Glyn Anthony Evans

Ceased
The Mills, Canal Street, DerbyshireDE1 2RJ
Born February 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Wayne Douglas Thomas

Ceased
The Mills, Canal Street, DerbyshireDE1 2RJ
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Canal Street, DerbyDE1 2RJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Change Person Director Company With Change Date
11 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
20 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2010
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 August 2008
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Legacy
9 July 2008
225Change of Accounting Reference Date
Legacy
16 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 July 2007
AAAnnual Accounts
Legacy
26 April 2007
225Change of Accounting Reference Date
Legacy
23 April 2007
288bResignation of Director or Secretary
Legacy
23 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 September 2006
AAAnnual Accounts
Legacy
24 August 2006
363aAnnual Return
Legacy
24 August 2006
287Change of Registered Office
Legacy
13 February 2006
123Notice of Increase in Nominal Capital
Resolution
13 February 2006
RESOLUTIONSResolutions
Legacy
31 January 2006
88(2)R88(2)R
Resolution
31 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 September 2005
AAAnnual Accounts
Legacy
22 August 2005
363aAnnual Return
Legacy
22 August 2005
353353
Legacy
23 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2004
AAAnnual Accounts
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
288bResignation of Director or Secretary
Legacy
1 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 2003
AAAnnual Accounts
Legacy
12 September 2002
363sAnnual Return (shuttle)
Memorandum Articles
1 August 2002
MEM/ARTSMEM/ARTS
Legacy
29 July 2002
88(2)R88(2)R
Resolution
29 July 2002
RESOLUTIONSResolutions
Resolution
29 July 2002
RESOLUTIONSResolutions
Resolution
29 July 2002
RESOLUTIONSResolutions
Legacy
29 July 2002
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
18 July 2002
AAAnnual Accounts
Accounts With Accounts Type Full
3 September 2001
AAAnnual Accounts
Legacy
21 August 2001
363sAnnual Return (shuttle)
Legacy
21 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 2000
AAAnnual Accounts
Legacy
25 August 1999
363sAnnual Return (shuttle)
Legacy
6 August 1999
88(2)R88(2)R
Legacy
10 May 1999
225Change of Accounting Reference Date
Legacy
19 April 1999
287Change of Registered Office
Legacy
18 April 1999
288cChange of Particulars
Legacy
18 April 1999
225Change of Accounting Reference Date
Legacy
25 August 1998
288bResignation of Director or Secretary
Legacy
25 August 1998
288bResignation of Director or Secretary
Legacy
25 August 1998
288aAppointment of Director or Secretary
Legacy
25 August 1998
288aAppointment of Director or Secretary
Legacy
25 August 1998
288aAppointment of Director or Secretary
Legacy
25 August 1998
288aAppointment of Director or Secretary
Memorandum Articles
20 August 1998
MEM/ARTSMEM/ARTS
Resolution
20 August 1998
RESOLUTIONSResolutions
Incorporation Company
17 August 1998
NEWINCIncorporation