Background WavePink WaveYellow Wave

BWB HOLDINGS LIMITED (09582647)

BWB HOLDINGS LIMITED (09582647) is an active UK company. incorporated on 8 May 2015. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. BWB HOLDINGS LIMITED has been registered for 10 years. Current directors include MONTALVO, Urtzi.

Company Number
09582647
Status
active
Type
ltd
Incorporated
8 May 2015
Age
10 years
Address
5th Floor Waterfront House, Nottingham, NG2 3DQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
MONTALVO, Urtzi
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BWB HOLDINGS LIMITED

BWB HOLDINGS LIMITED is an active company incorporated on 8 May 2015 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. BWB HOLDINGS LIMITED was registered 10 years ago.(SIC: 71129)

Status

active

Active since 10 years ago

Company No

09582647

LTD Company

Age

10 Years

Incorporated 8 May 2015

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

WILLOUGHBY (881) LIMITED
From: 8 May 2015To: 27 November 2015
Contact
Address

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

Timeline

56 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
May 15
Director Joined
Oct 15
Director Joined
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Funding Round
Mar 16
Capital Update
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Director Joined
Jul 17
Funding Round
Oct 17
Capital Reduction
Oct 17
Share Buyback
Oct 17
Share Issue
Oct 17
Owner Exit
May 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Capital Update
Jul 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Sept 19
Director Left
Sept 19
Funding Round
Feb 21
Funding Round
Jan 22
Director Left
Dec 23
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
9
Funding
40
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 Resigned

MONTALVO, Urtzi

Active
S.L.U. Laida Bidea, Bizkaia
Born June 1978
Director
Appointed 21 Jun 2024

ALZAGA, Urtzi

Resigned
Waterfront House, NottinghamNG2 3DQ
Born November 1979
Director
Appointed 09 Jan 2019
Resigned 30 Jul 2024

ALZAGA, Urtzi Armendariz

Resigned
Waterfront House, NottinghamNG2 3DQ
Born November 1979
Director
Appointed 11 Jul 2017
Resigned 15 Jun 2018

BALDA, Iñigo

Resigned
S.L.U. Laida Bidea, Bizkaia
Born November 1975
Director
Appointed 21 Jun 2024
Resigned 30 Jul 2024

COLLINS, Paul Michael

Resigned
Waterfront House, NottinghamNG2 3DQ
Born April 1980
Director
Appointed 23 Oct 2015
Resigned 30 Jul 2024

FUICA, Martin

Resigned
Waterfront House, NottinghamNG2 3DQ
Born March 1969
Director
Appointed 15 Jun 2018
Resigned 21 Jun 2024

GARCÍA-ZARANDIETA, Antonio Oliveira

Resigned
C. De José Ortega Y Gasset 29, 28006 Madrid
Born July 1969
Director
Appointed 21 Jun 2024
Resigned 30 Jul 2024

HOLLINGSWORTH, Dave

Resigned
Waterfront House, NottinghamNG2 3DQ
Born February 1972
Director
Appointed 11 Jul 2017
Resigned 30 Jul 2024

LANGFORD, Colin

Resigned
Waterfront House, NottinghamNG2 3DQ
Born August 1955
Director
Appointed 02 Oct 2015
Resigned 11 Jul 2017

LOVERIDGE, Timothy David

Resigned
Waterfront House, NottinghamNG2 3DQ
Born July 1968
Director
Appointed 02 Oct 2015
Resigned 21 Jun 2024

NICHOLSON, Greg

Resigned
Waterfront House, NottinghamNG2 3DQ
Born May 1968
Director
Appointed 23 Oct 2015
Resigned 21 Jun 2024

OMAECHEVARRIA, Begoña Artadi

Resigned
Waterfront House, NottinghamNG2 3DQ
Born July 1980
Director
Appointed 11 Jul 2017
Resigned 15 Jun 2018

PASSMORE, Andy

Resigned
Waterfront House, NottinghamNG2 3DQ
Born January 1972
Director
Appointed 11 Jul 2017
Resigned 30 Jul 2024

PEARCE, Maxine Julie

Resigned
Waterfront House, NottinghamNG2 3DQ
Born November 1971
Director
Appointed 21 Jun 2024
Resigned 30 Jul 2024

PILKINGTON, John

Resigned
Waterfront House, NottinghamNG2 3DQ
Born June 1949
Director
Appointed 23 Oct 2015
Resigned 30 Jul 2024

RECALDE, Leire

Resigned
Waterfront House, NottinghamNG2 3DQ
Born December 1981
Director
Appointed 03 Jul 2019
Resigned 21 Jun 2024

SANT, Graham Michael

Resigned
Portland Street, ManchesterM1 3HU
Born September 1969
Director
Appointed 21 Jun 2024
Resigned 30 Jul 2024

VALTIERRA, Dan Igor Garrido

Resigned
Waterfront House, NottinghamNG2 3DQ
Born October 1973
Director
Appointed 11 Jul 2017
Resigned 09 Jan 2019

WOOLER, Stephen

Resigned
Waterfront House, NottinghamNG2 3DQ
Born June 1960
Director
Appointed 08 May 2015
Resigned 30 Jul 2024

ZABALONDO, Iñigo

Resigned
Waterfront House, NottinghamNG2 3DQ
Born February 1968
Director
Appointed 15 Jun 2018
Resigned 10 Jun 2019

ZALEGA, Stefan

Resigned
Waterfront House, NottinghamNG2 3DQ
Born April 1972
Director
Appointed 11 Jul 2017
Resigned 05 Dec 2023

Persons with significant control

2

1 Active
1 Ceased
20200 Beasain, Gipuzkoa

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2017
Burrough Court, Melton MowbrayLE14 2QS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jul 2017
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Group
7 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Memorandum Articles
6 August 2024
MAMA
Resolution
6 August 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 August 2024
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Change To A Person With Significant Control
2 July 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Accounts With Accounts Type Group
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Accounts With Accounts Type Group
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Resolution
13 January 2022
RESOLUTIONSResolutions
Resolution
13 January 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
12 January 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 January 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
25 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Capital Allotment Shares
12 February 2021
SH01Allotment of Shares
Memorandum Articles
7 December 2020
MAMA
Resolution
7 December 2020
RESOLUTIONSResolutions
Resolution
7 December 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
19 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
12 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Accounts With Accounts Type Group
30 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Legacy
30 July 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 July 2018
SH19Statement of Capital
Legacy
30 July 2018
CAP-SSCAP-SS
Resolution
30 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control
23 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
23 May 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
23 May 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Change Sail Address Company With New Address
22 May 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
8 February 2018
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
13 October 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
6 October 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
6 October 2017
RESOLUTIONSResolutions
Memorandum Articles
2 October 2017
MAMA
Resolution
2 October 2017
RESOLUTIONSResolutions
Capital Allotment Shares
2 October 2017
SH01Allotment of Shares
Capital Cancellation Shares
2 October 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 October 2017
SH03Return of Purchase of Own Shares
Capital Variation Of Rights Attached To Shares
2 August 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 August 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
27 July 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
18 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2017
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
7 July 2017
SH19Statement of Capital
Legacy
7 July 2017
SH20SH20
Legacy
7 July 2017
CAP-SSCAP-SS
Resolution
7 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
16 January 2017
AAAnnual Accounts
Resolution
11 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Capital Allotment Shares
9 March 2016
SH01Allotment of Shares
Certificate Change Of Name Company
27 November 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 November 2015
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
24 November 2015
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
21 November 2015
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Resolution
18 November 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Incorporation Company
8 May 2015
NEWINCIncorporation