Background WavePink WaveYellow Wave

BWP GROUP LIMITED (06428022)

BWP GROUP LIMITED (06428022) is an active UK company. incorporated on 15 November 2007. with registered office in Marlow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. BWP GROUP LIMITED has been registered for 18 years. Current directors include BEASLEY, Richard Mark, MCLEAN-REID, Natalie.

Company Number
06428022
Status
active
Type
ltd
Incorporated
15 November 2007
Age
18 years
Address
20-26 Spital Street, Marlow, SL7 1DB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
BEASLEY, Richard Mark, MCLEAN-REID, Natalie
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BWP GROUP LIMITED

BWP GROUP LIMITED is an active company incorporated on 15 November 2007 with the registered office located in Marlow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. BWP GROUP LIMITED was registered 18 years ago.(SIC: 70210)

Status

active

Active since 18 years ago

Company No

06428022

LTD Company

Age

18 Years

Incorporated 15 November 2007

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 24 September 2025 (7 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

8 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

20-26 Spital Street Marlow, SL7 1DB,

Previous Addresses

Jubilee House Third Avenue Globe Park Marlow SL7 1EY England
From: 19 February 2016To: 3 November 2023
Jubilee House Third Avenue Globe Park Marlow SL7 1YW
From: 14 July 2014To: 19 February 2016
The New Boathouse Mill Lane Maidenhead Berkshire SL6 0AA
From: 2 March 2011To: 14 July 2014
the Business Exchange Rockingham Road Kettering Northamptonshire NN16 8JX
From: 15 November 2007To: 2 March 2011
Timeline

19 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Feb 10
Director Joined
May 10
Director Joined
Feb 11
Director Left
Nov 11
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Dec 14
Director Left
Feb 16
Director Left
Apr 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
May 17
Director Left
Dec 17
Director Left
May 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Feb 23
Director Left
Feb 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

BEASLEY, Richard Mark

Active
MarlowSL7 1DB
Born September 1973
Director
Appointed 15 Nov 2007

MCLEAN-REID, Natalie

Active
MarlowSL7 1DB
Born November 1975
Director
Appointed 15 Nov 2007

AFP SERVICES LIMITED

Resigned
Rockingham Road, NorthantsNN16 8JX
Corporate secretary
Appointed 15 Nov 2007
Resigned 02 Mar 2011

CLARK, Simon Thomas

Resigned
Third Avenue, MarlowSL7 1EY
Born April 1973
Director
Appointed 01 Oct 2019
Resigned 30 Nov 2022

CORLETT, Catherine Ann Margaret

Resigned
Third Avenue, MarlowSL7 1EY
Born August 1969
Director
Appointed 17 Nov 2014
Resigned 31 Aug 2016

PETERS, Ivor

Resigned
The Business Exchange, KetteringNN16 8JX
Born December 1970
Director
Appointed 15 Nov 2007
Resigned 31 Dec 2009

RIDER, Glen

Resigned
MarlowSL7 1DB
Born April 1982
Director
Appointed 01 Oct 2019
Resigned 10 Feb 2025

TABB, Matthew Peter Charles

Resigned
Third Avenue, MarlowSL7 1YW
Born November 1973
Director
Appointed 02 Jun 2014
Resigned 31 Jan 2016

WEBB, Christopher

Resigned
Third Avenue, MarlowSL7 1EY
Born April 1952
Director
Appointed 15 Nov 2007
Resigned 12 Apr 2016

WEEDON, Kieron

Resigned
Third Avenue, MarlowSL7 1EY
Born October 1977
Director
Appointed 01 Apr 2014
Resigned 30 Nov 2017

WILLIAMS, David Grey

Resigned
Mill Lane, MaidenheadSL6 0AA
Born November 1951
Director
Appointed 01 Feb 2011
Resigned 31 Oct 2011

WILLIAMS, James Edward Richard

Resigned
Third Avenue, MarlowSL7 1EY
Born April 1966
Director
Appointed 01 Jan 2010
Resigned 31 Aug 2016

WILSON, Kerry

Resigned
Third Avenue, MarlowSL7 1EY
Born August 1981
Director
Appointed 22 May 2017
Resigned 30 Apr 2018

Persons with significant control

1

MarlowSL7 1DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Memorandum Articles
18 November 2024
MAMA
Resolution
18 November 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
9 November 2024
CC04CC04
Capital Name Of Class Of Shares
8 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 November 2024
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Change Person Director Company With Change Date
13 January 2023
CH01Change of Director Details
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Resolution
27 April 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Resolution
20 February 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Capital Variation Of Rights Attached To Shares
5 August 2014
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Capital Name Of Class Of Shares
5 June 2014
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Resolution
30 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Resolution
14 November 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 March 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
2 March 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Corporate Secretary Company With Change Date
27 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 September 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Legacy
5 December 2008
88(2)Return of Allotment of Shares
Legacy
5 December 2008
88(2)Return of Allotment of Shares
Legacy
11 October 2008
395Particulars of Mortgage or Charge
Legacy
22 September 2008
88(2)Return of Allotment of Shares
Legacy
22 September 2008
88(2)Return of Allotment of Shares
Legacy
15 September 2008
123Notice of Increase in Nominal Capital
Resolution
15 September 2008
RESOLUTIONSResolutions
Legacy
24 July 2008
88(2)Return of Allotment of Shares
Legacy
28 May 2008
225Change of Accounting Reference Date
Incorporation Company
15 November 2007
NEWINCIncorporation