Company NameBWC International Limited
Company StatusDissolved
Company Number03400084
CategoryPrivate Limited Company
Incorporation Date2 July 1997(26 years, 10 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKenneth Grandberg
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed02 July 1997(same day as company formation)
RolePres Brewster Wallpaper
Country of ResidenceUnited States
Correspondence AddressVarey Road Eaton Bank Trading Estate
Congleton
CW12 1UW
Director NameClaude Jacob
Date of BirthOctober 1954 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed02 July 1997(same day as company formation)
RoleGeneral Manager
Correspondence Address33 Craig Crescent
Georgetown
Ontario L7g 5k2
Canada
Director NamePeter John Ciaccia
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 1997(same day as company formation)
RoleTreasurer Brewster Wallpaper
Country of ResidenceUnited States
Correspondence Address121 Woburn Street
Andover
Massachusetts
Ma01810
Secretary NamePeter John Ciaccia
NationalityAmerican
StatusResigned
Appointed02 July 1997(same day as company formation)
RoleTreasurer Brewster Wallpaper
Country of ResidenceUnited States
Correspondence Address121 Woburn Street
Andover
Massachusetts
Ma01810
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 July 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 July 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone01477 536100
Telephone regionHolmes Chapel

Location

Registered AddressVarey Road
Eaton Bank Trading Estate
Congleton
CW12 1UW
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Bwc International Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

20 November 1997Delivered on: 29 November 1997
Persons entitled: The Scottish Metropolitan Property PLC

Classification: Rent deposit deed
Secured details: The due performance and observance of the covenants agreements and conditions on the part of the company to the chargee under the lease dated 20TH november 1997.
Particulars: The sum of £29,000.00 plus £5,075.00 in respect of value added tax paid by the tenant by way of rent deposit pursuant to the grant of the lease to the tenant.
Outstanding

Filing History

11 January 2021Accounts for a dormant company made up to 31 December 2019 (4 pages)
17 December 2020Registered office address changed from Victoria Mills Macclesfield Road Holmes Chapel Crewe Cheshire CW4 7PA to Varey Road Eaton Bank Trading Estate Congleton CW12 1UW on 17 December 2020 (1 page)
17 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
3 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
20 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
20 June 2019Director's details changed for Kenneth Grandberg on 20 June 2019 (2 pages)
10 January 2019Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
18 December 2018Register inspection address has been changed from 11th Floor Two Snowhill Birmingham B4 6WR England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
13 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
20 July 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
29 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
27 June 2017Notification of James Grandberg as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of James Grandberg as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Kenneth Grandberg as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Kenneth Grandberg as a person with significant control on 6 April 2016 (2 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
22 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
22 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
22 June 2016Register inspection address has been changed from C/O Wragge Lawrence Graham & Co Two Snowhill Birmingham B4 6WR England to 11th Floor Two Snowhill Birmingham B4 6WR (1 page)
22 June 2016Register inspection address has been changed from C/O Wragge Lawrence Graham & Co Two Snowhill Birmingham B4 6WR England to 11th Floor Two Snowhill Birmingham B4 6WR (1 page)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
28 July 2015Second filing of AR01 previously delivered to Companies House made up to 17 June 2015 (16 pages)
28 July 2015Second filing of AR01 previously delivered to Companies House made up to 17 June 2015 (16 pages)
20 July 2015Termination of appointment of Peter John Ciaccia as a secretary on 8 April 2015 (1 page)
20 July 2015Termination of appointment of Peter John Ciaccia as a secretary on 8 April 2015 (1 page)
20 July 2015Termination of appointment of Peter John Ciaccia as a director on 8 April 2015 (1 page)
20 July 2015Termination of appointment of Peter John Ciaccia as a director on 8 April 2015 (1 page)
20 July 2015Termination of appointment of Peter John Ciaccia as a director on 8 April 2015 (1 page)
20 July 2015Termination of appointment of Peter John Ciaccia as a secretary on 8 April 2015 (1 page)
23 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(6 pages)
23 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
  • ANNOTATION Clarification a Second filed AR01 is registered on 28/07/2015
(7 pages)
23 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
  • ANNOTATION Clarification a Second filed AR01 is registered on 28/07/2015
(7 pages)
3 November 2014Auditor's resignation (1 page)
3 November 2014Auditor's resignation (1 page)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(6 pages)
3 July 2014Register inspection address has been changed from C/O Wragge & Co Llp 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom (1 page)
3 July 2014Register inspection address has been changed from C/O Wragge & Co Llp 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom (1 page)
3 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(6 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
17 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (6 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
20 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (6 pages)
20 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (6 pages)
27 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
27 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
16 September 2010Full accounts made up to 31 December 2009 (10 pages)
16 September 2010Full accounts made up to 31 December 2009 (10 pages)
17 June 2010Register inspection address has been changed (1 page)
17 June 2010Register inspection address has been changed (1 page)
17 June 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
5 November 2009Full accounts made up to 31 December 2008 (10 pages)
5 November 2009Full accounts made up to 31 December 2008 (10 pages)
15 July 2009Return made up to 02/07/09; full list of members (3 pages)
15 July 2009Return made up to 02/07/09; full list of members (3 pages)
18 September 2008Full accounts made up to 31 December 2007 (10 pages)
18 September 2008Full accounts made up to 31 December 2007 (10 pages)
1 September 2008Auditor's resignation (1 page)
1 September 2008Auditor's resignation (1 page)
14 July 2008Return made up to 02/07/08; full list of members (3 pages)
14 July 2008Return made up to 02/07/08; full list of members (3 pages)
2 July 2008Full accounts made up to 31 December 2006 (13 pages)
2 July 2008Full accounts made up to 31 December 2006 (13 pages)
21 August 2007Return made up to 02/07/07; no change of members (7 pages)
21 August 2007Return made up to 02/07/07; no change of members (7 pages)
15 September 2006Full accounts made up to 31 December 2005 (15 pages)
15 September 2006Full accounts made up to 31 December 2005 (15 pages)
14 August 2006Return made up to 02/07/06; full list of members (7 pages)
14 August 2006Return made up to 02/07/06; full list of members (7 pages)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
20 September 2005Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
31 August 2005Return made up to 02/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2005Return made up to 02/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2005Full accounts made up to 31 December 2003 (17 pages)
4 August 2005Full accounts made up to 31 December 2003 (17 pages)
22 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
22 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 July 2004Return made up to 02/07/04; full list of members (7 pages)
30 July 2004Return made up to 02/07/04; full list of members (7 pages)
22 January 2004Return made up to 02/07/03; full list of members (7 pages)
22 January 2004Return made up to 02/07/03; full list of members (7 pages)
17 October 2003Full accounts made up to 31 December 2002 (17 pages)
17 October 2003Full accounts made up to 31 December 2002 (17 pages)
25 October 2002Full accounts made up to 31 December 2001 (14 pages)
25 October 2002Full accounts made up to 31 December 2001 (14 pages)
22 July 2002Return made up to 02/07/02; full list of members (7 pages)
22 July 2002Return made up to 02/07/02; full list of members (7 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
15 August 2001Return made up to 02/07/01; full list of members
  • 363(287) ‐ Registered office changed on 15/08/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 August 2001Return made up to 02/07/01; full list of members
  • 363(287) ‐ Registered office changed on 15/08/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 July 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2000Return made up to 02/07/99; full list of members (6 pages)
25 May 2000Return made up to 02/07/99; full list of members (6 pages)
19 November 1999Location of register of members (2 pages)
19 November 1999Director's particulars changed (1 page)
19 November 1999Director's particulars changed (1 page)
19 November 1999Location of register of members (2 pages)
29 November 1997Particulars of mortgage/charge (3 pages)
29 November 1997Particulars of mortgage/charge (3 pages)
22 August 1997Registered office changed on 22/08/97 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH (1 page)
22 August 1997Registered office changed on 22/08/97 from: rolls house 7 rolls buildings, fetter lane, london, EC4A 1NH (1 page)
31 July 1997Director resigned (1 page)
31 July 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
31 July 1997New director appointed (2 pages)
31 July 1997Director resigned (1 page)
31 July 1997Registered office changed on 31/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
31 July 1997New secretary appointed;new director appointed (2 pages)
31 July 1997New director appointed (2 pages)
31 July 1997Secretary resigned (1 page)
31 July 1997Ad 22/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 July 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
31 July 1997New director appointed (2 pages)
31 July 1997Secretary resigned (1 page)
31 July 1997New secretary appointed;new director appointed (2 pages)
31 July 1997Registered office changed on 31/07/97 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
31 July 1997New director appointed (2 pages)
31 July 1997Ad 22/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 July 1997Director resigned (1 page)
7 July 1997Secretary resigned (1 page)
7 July 1997Secretary resigned (1 page)
7 July 1997Director resigned (1 page)
2 July 1997Incorporation (13 pages)
2 July 1997Incorporation (13 pages)