Background WavePink WaveYellow Wave

BW SUPPLIES LIMITED (09646756)

BW SUPPLIES LIMITED (09646756) is an active UK company. incorporated on 18 June 2015. with registered office in Leighton Buzzard. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BW SUPPLIES LIMITED has been registered for 10 years. Current directors include BAKER, Sean Roger, WESTON, John Mark.

Company Number
09646756
Status
active
Type
ltd
Incorporated
18 June 2015
Age
10 years
Address
15 Drakes Avenue, Leighton Buzzard, LU7 3AF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BAKER, Sean Roger, WESTON, John Mark
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BW SUPPLIES LIMITED

BW SUPPLIES LIMITED is an active company incorporated on 18 June 2015 with the registered office located in Leighton Buzzard. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BW SUPPLIES LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09646756

LTD Company

Age

10 Years

Incorporated 18 June 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

ERA PROPERTIES LIMITED
From: 18 June 2015To: 9 August 2016
Contact
Address

15 Drakes Avenue Leighton Buzzard, LU7 3AF,

Previous Addresses

23a Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD United Kingdom
From: 21 January 2016To: 16 June 2016
17 Tileyard Studios Tileyard Road London N7 9AH United Kingdom
From: 18 June 2015To: 21 January 2016
Timeline

3 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Jun 15
Loan Secured
Aug 15
Loan Secured
Sept 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BAKER, Sean Roger

Active
Drakes Avenue, Leighton BuzzardLU7 3AF
Born April 1971
Director
Appointed 18 Jun 2015

WESTON, John Mark

Active
Drakes Avenue, Leighton BuzzardLU7 3AF
Born March 1969
Director
Appointed 18 Jun 2015

Persons with significant control

1

Mr John Mark Weston

Active
Drakes Avenue, Leighton BuzzardLU7 3AF
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
13 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 March 2017
AAAnnual Accounts
Resolution
9 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 June 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 January 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
27 November 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2015
MR01Registration of a Charge
Incorporation Company
18 June 2015
NEWINCIncorporation