Background WavePink WaveYellow Wave

BWA WATER ADDITIVES UK LIMITED (05657343)

BWA WATER ADDITIVES UK LIMITED (05657343) is an active UK company. incorporated on 19 December 2005. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in unknown sic code (20590). BWA WATER ADDITIVES UK LIMITED has been registered for 20 years. Current directors include DE JONG, Foort, IORIO, Sergio, TURCI, Maurizio.

Company Number
05657343
Status
active
Type
ltd
Incorporated
19 December 2005
Age
20 years
Address
Italmatch Chemicals Ashburton Road West, Manchester, M17 1SX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
Directors
DE JONG, Foort, IORIO, Sergio, TURCI, Maurizio
SIC Codes
20590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BWA WATER ADDITIVES UK LIMITED

BWA WATER ADDITIVES UK LIMITED is an active company incorporated on 19 December 2005 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590). BWA WATER ADDITIVES UK LIMITED was registered 20 years ago.(SIC: 20590)

Status

active

Active since 20 years ago

Company No

05657343

LTD Company

Age

20 Years

Incorporated 19 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 May 2025 (11 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

10 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

INHOCO 3294 LIMITED
From: 19 December 2005To: 29 March 2006
Contact
Address

Italmatch Chemicals Ashburton Road West Trafford Park Manchester, M17 1SX,

Previous Addresses

2 Brightgate Way Manchester Greater Manchester M32 0TB
From: 19 December 2005To: 30 September 2021
Timeline

17 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jan 12
Director Left
Mar 12
Director Left
Apr 14
Director Joined
Oct 14
Capital Update
Feb 17
Director Left
Feb 19
Owner Exit
Feb 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
May 19
Loan Cleared
Jan 22
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

QUAYSECO LIMITED

Active
Glass Wharf, BristolBS2 0ZX
Corporate secretary
Appointed 05 Jun 2019

DE JONG, Foort

Active
Ashburton Road West, ManchesterM17 1SX
Born May 1960
Director
Appointed 14 Feb 2019

IORIO, Sergio

Active
Ashburton Road West, ManchesterM17 1SX
Born November 1960
Director
Appointed 14 Feb 2019

TURCI, Maurizio

Active
Ashburton Road West, ManchesterM17 1SX
Born June 1959
Director
Appointed 14 Feb 2019

ARGYLE, James Alexander

Resigned
2 Brightgate Way, Greater ManchesterM32 0TB
Secretary
Appointed 28 May 2009
Resigned 23 May 2019

HOLMES, John Reginald

Resigned
8 Parklands, PrescotL34 0JH
Secretary
Appointed 23 Mar 2006
Resigned 28 May 2009

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 19 Dec 2005
Resigned 23 Mar 2006

ARGYLE, James Alexander

Resigned
2 Brightgate Way, Greater ManchesterM32 0TB
Born September 1974
Director
Appointed 28 May 2009
Resigned 23 May 2019

CARTMELL, David Wayne, Dr

Resigned
2 Brightgate Way, Greater ManchesterM32 0TB
Born August 1961
Director
Appointed 23 Mar 2006
Resigned 01 Apr 2014

HOLMES, John Reginald

Resigned
8 Parklands, PrescotL34 0JH
Born May 1953
Director
Appointed 23 Mar 2006
Resigned 28 May 2009

IQBAL, Shahzad

Resigned
Building 63, 0517 Sar
Born May 1963
Director
Appointed 29 Sept 2008
Resigned 18 Mar 2010

KAZEROONI, Nabeel

Resigned
Villa 2324, Muqabah 507
Born July 1971
Director
Appointed 29 Sept 2008
Resigned 21 Oct 2008

MERFIELD, Graham Frederick

Resigned
2 Brightgate Way, Greater ManchesterM32 0TB
Born November 1962
Director
Appointed 28 Oct 2014
Resigned 15 Feb 2019

OUNDHAKAR, Sameer

Resigned
2 Brightgate Way, Greater ManchesterM32 0TB
Born December 1973
Director
Appointed 18 Mar 2010
Resigned 17 Jun 2011

SASSON, Gavin

Resigned
Malcolm Park, Singapore
Born April 1961
Director
Appointed 21 Oct 2008
Resigned 17 Jun 2011

SHIA, Jenn Cherng

Resigned
205 River Valley Road,, \18-51 Square
Born May 1959
Director
Appointed 12 May 2006
Resigned 13 Jan 2012

SLATER, Iain Robert

Resigned
Manor House, SwinesheadMK44 2AF
Born October 1966
Director
Appointed 07 Apr 2006
Resigned 29 Sept 2008

TURGEON, Paul Douglas

Resigned
Atalnta
Born February 1960
Director
Appointed 12 May 2006
Resigned 31 Dec 2011

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 19 Dec 2005
Resigned 23 Mar 2006

Persons with significant control

2

1 Active
1 Ceased
Trafford Park, ManchesterM17 1SX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2019
Brightgate Way, ManchesterM32 0TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2017
Ceased 15 Feb 2019
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2023
AAAnnual Accounts
Accounts With Accounts Type Small
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 January 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
30 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
6 June 2019
AP04Appointment of Corporate Secretary
Move Registers To Sail Company With New Address
6 June 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 June 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 May 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 March 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Legacy
22 February 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 February 2017
SH19Statement of Capital
Legacy
22 February 2017
CAP-SSCAP-SS
Resolution
22 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
11 August 2014
AAAnnual Accounts
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Change Person Secretary Company With Change Date
24 December 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Full
12 June 2012
AAAnnual Accounts
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Legacy
23 June 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Full
14 May 2010
AAAnnual Accounts
Accounts With Accounts Type Full
12 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
363aAnnual Return
Legacy
24 October 2008
288bResignation of Director or Secretary
Legacy
24 October 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
155(6)b155(6)b
Legacy
10 October 2008
88(2)Return of Allotment of Shares
Resolution
10 October 2008
RESOLUTIONSResolutions
Legacy
10 October 2008
155(6)a155(6)a
Resolution
10 October 2008
RESOLUTIONSResolutions
Legacy
10 October 2008
395Particulars of Mortgage or Charge
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
403aParticulars of Charge Subject to s859A
Legacy
3 October 2008
403aParticulars of Charge Subject to s859A
Legacy
3 October 2008
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
16 September 2008
AUDAUD
Resolution
16 September 2008
RESOLUTIONSResolutions
Legacy
16 September 2008
391391
Accounts With Accounts Type Full
15 August 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Resolution
6 December 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 December 2007
AAAnnual Accounts
Legacy
9 May 2007
287Change of Registered Office
Legacy
30 March 2007
395Particulars of Mortgage or Charge
Legacy
12 February 2007
363sAnnual Return (shuttle)
Legacy
15 November 2006
395Particulars of Mortgage or Charge
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
287Change of Registered Office
Legacy
8 June 2006
88(2)R88(2)R
Legacy
8 June 2006
123Notice of Increase in Nominal Capital
Resolution
8 June 2006
RESOLUTIONSResolutions
Resolution
8 June 2006
RESOLUTIONSResolutions
Resolution
8 June 2006
RESOLUTIONSResolutions
Resolution
8 June 2006
RESOLUTIONSResolutions
Legacy
1 June 2006
287Change of Registered Office
Legacy
24 May 2006
395Particulars of Mortgage or Charge
Legacy
24 May 2006
395Particulars of Mortgage or Charge
Legacy
13 April 2006
288aAppointment of Director or Secretary
Memorandum Articles
5 April 2006
MEM/ARTSMEM/ARTS
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 March 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 December 2005
NEWINCIncorporation