Company NameBWH Manufacturing Limited
Company StatusActive
Company Number01346988
CategoryPrivate Limited Company
Incorporation Date6 January 1978(46 years, 4 months ago)
Previous NamesSicli Limited and Elland Fire Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Richard John Pollard
NationalityBritish
StatusCurrent
Appointed18 September 1992(14 years, 8 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Director NameMr Richard John Pollard
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1994(16 years, 12 months after company formation)
Appointment Duration29 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Director NameMrs Sharron Louise Worthey
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2009(31 years, 2 months after company formation)
Appointment Duration15 years, 1 month
RoleAssistant
Country of ResidenceEngland
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Director NameMr Timothy Langdale
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2022(44 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleFactory Director
Country of ResidenceEngland
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Director NameIvan Charles Alfred Dorr
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(13 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address11 Lightridge Close
Fixby
Huddersfield
West Yorkshire
HD2 2HW
Director NameJean Pierre Landre
Date of BirthOctober 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed30 June 1991(13 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 November 1993)
RoleCompany Director
Correspondence AddressApartment 34
55 Whitworth Street
Manchester
M1 3WS
Secretary NamePeter Michael Evans
NationalityBritish
StatusResigned
Appointed30 June 1991(13 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 September 1992)
RoleCompany Director
Correspondence AddressSandfield House Winn Moor Lane
Shadwell
Leeds
LS17 8LT
Director NamePeter Michael Evans
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(14 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 05 July 2002)
RoleChartered Accountant
Correspondence AddressSandfield House Winn Moor Lane
Shadwell
Leeds
LS17 8LT
Director NameGrahame Heap
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(19 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address8 Weydale Avenue
Oakes
Huddersfield
West Yorkshire
HD3 3PY
Director NameDerek Paterson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(28 years, 3 months after company formation)
Appointment Duration1 year (resigned 20 April 2007)
RoleFactory Manager
Correspondence Address32 Hampstead Drive
Whitefield
Manchester
Lancashire
M45 7YA
Director NameBrian Frank Gibbons
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(29 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 January 2009)
RoleManaging Director
Correspondence Address6 Buckland Gate
Wexham Street
Wexham
Buckinghamshire
SL3 6LS
Director NameMr Michael William Lunn
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(31 years, 1 month after company formation)
Appointment Duration1 week (resigned 02 March 2009)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address34 Shoreham Drive
Moorgate
Rotherham
South Yorkshire
S60 3DS

Contact

Websitenu-swift.com

Location

Registered AddressPremier House
2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address MatchesOver 30 other UK companies use this postal address

Shareholders

120k at £1Nu-swift LTD
100.00%
Ordinary
1 at £1R.j. Pollard
0.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

20 February 2009Delivered on: 27 February 2009
Satisfied on: 9 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 26 sep 2005 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
6 February 2006Delivered on: 8 February 2006
Satisfied on: 9 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 26 september 2005 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
26 September 2005Delivered on: 30 September 2005
Satisfied on: 9 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
29 December 1999Delivered on: 10 January 2000
Satisfied on: 9 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due by any group company (as defined) to the chargee as security trustee for the security beneficiaries (as defined) (or any of them) on any account whatsoever and under the terms of this composite guarantee and debenture and the facilities agreement dated 10 december 1999 (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 September 1997Delivered on: 16 September 1997
Satisfied on: 9 May 2013
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 March 1994Delivered on: 1 April 1994
Satisfied on: 17 July 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from euro fire security PLC to the royal bank of scotland PLC as trustee for and on behalf of the noteholders under the terms of the deed and/or loan notes.
Particulars: The immovable property by way of fixed charge; all monies standing to the credit of all bank accounts, all stocks, shares and other securities, the undertaking and all other property and assets of the company. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 August 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
12 July 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
2 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
10 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
3 July 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
4 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
6 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
6 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
27 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
28 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
28 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 120,000
(4 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 120,000
(4 pages)
30 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
30 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 120,000
(4 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 120,000
(4 pages)
24 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 July 2013Registered office address changed from . Wistons Lane Elland West Yorkshire HX5 9DT on 10 July 2013 (1 page)
10 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
10 July 2013Registered office address changed from . Wistons Lane Elland West Yorkshire HX5 9DT on 10 July 2013 (1 page)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
9 May 2013Satisfaction of charge 6 in full (4 pages)
9 May 2013Satisfaction of charge 6 in full (4 pages)
9 May 2013Satisfaction of charge 3 in full (4 pages)
9 May 2013Satisfaction of charge 5 in full (4 pages)
9 May 2013Satisfaction of charge 2 in full (4 pages)
9 May 2013Satisfaction of charge 5 in full (4 pages)
9 May 2013Satisfaction of charge 2 in full (4 pages)
9 May 2013Satisfaction of charge 4 in full (4 pages)
9 May 2013Satisfaction of charge 4 in full (4 pages)
9 May 2013Satisfaction of charge 3 in full (4 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
22 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
22 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
31 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
31 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
3 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
3 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
9 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
8 July 2010Secretary's details changed for Mr Richard John Pollard on 30 June 2010 (1 page)
8 July 2010Secretary's details changed for Mr Richard John Pollard on 30 June 2010 (1 page)
8 July 2010Director's details changed for Mrs Sharron Louise Worthey on 30 June 2010 (2 pages)
8 July 2010Director's details changed for Mrs Sharron Louise Worthey on 30 June 2010 (2 pages)
8 July 2010Secretary's details changed for Mr Richard John Pollard on 30 June 2010 (1 page)
8 July 2010Secretary's details changed for Mr Richard John Pollard on 30 June 2010 (1 page)
8 July 2010Director's details changed for Mr Richard John Pollard on 30 June 2010 (2 pages)
8 July 2010Director's details changed for Mr Richard John Pollard on 30 June 2010 (2 pages)
8 July 2010Director's details changed for Mrs Sharron Louise Worthey on 30 June 2010 (2 pages)
8 July 2010Director's details changed for Mrs Sharron Louise Worthey on 30 June 2010 (2 pages)
8 July 2010Director's details changed for Mr Richard John Pollard on 30 June 2010 (2 pages)
8 July 2010Director's details changed for Mr Richard John Pollard on 30 June 2010 (2 pages)
30 June 2009Registered office changed on 30/06/2009 from wistons lane elland west yorkshire HX5 9DS (1 page)
30 June 2009Registered office changed on 30/06/2009 from wistons lane elland west yorkshire HX5 9DS (1 page)
30 June 2009Return made up to 30/06/09; full list of members (4 pages)
30 June 2009Return made up to 30/06/09; full list of members (4 pages)
23 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
23 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
15 May 2009Appointment terminated director michael lunn (1 page)
15 May 2009Appointment terminated director michael lunn (1 page)
6 April 2009Director appointed mrs sharron louise worthey (1 page)
6 April 2009Director appointed mrs sharron louise worthey (1 page)
27 February 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
23 February 2009Appointment terminated director brian gibbons (1 page)
23 February 2009Director appointed mr michael william lunn (1 page)
23 February 2009Appointment terminated director brian gibbons (1 page)
23 February 2009Director appointed mr michael william lunn (1 page)
8 July 2008Return made up to 30/06/08; full list of members (4 pages)
8 July 2008Return made up to 30/06/08; full list of members (4 pages)
1 July 2008Accounts for a dormant company made up to 31 December 2007 (12 pages)
1 July 2008Accounts for a dormant company made up to 31 December 2007 (12 pages)
4 July 2007Return made up to 30/06/07; full list of members (2 pages)
4 July 2007Return made up to 30/06/07; full list of members (2 pages)
20 June 2007Full accounts made up to 31 December 2006 (13 pages)
20 June 2007Full accounts made up to 31 December 2006 (13 pages)
4 May 2007New director appointed (2 pages)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
4 May 2007New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
6 July 2006Return made up to 30/06/06; full list of members (2 pages)
6 July 2006Return made up to 30/06/06; full list of members (2 pages)
31 May 2006Full accounts made up to 31 December 2005 (12 pages)
31 May 2006Full accounts made up to 31 December 2005 (12 pages)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
8 February 2006Particulars of mortgage/charge (5 pages)
8 February 2006Particulars of mortgage/charge (5 pages)
30 September 2005Particulars of mortgage/charge (5 pages)
30 September 2005Particulars of mortgage/charge (5 pages)
4 July 2005Return made up to 30/06/05; full list of members (3 pages)
4 July 2005Return made up to 30/06/05; full list of members (3 pages)
8 June 2005Full accounts made up to 31 December 2004 (11 pages)
8 June 2005Full accounts made up to 31 December 2004 (11 pages)
16 August 2004Full accounts made up to 31 December 2003 (11 pages)
16 August 2004Full accounts made up to 31 December 2003 (11 pages)
12 July 2004Return made up to 30/06/04; full list of members (7 pages)
12 July 2004Return made up to 30/06/04; full list of members (7 pages)
24 July 2003Full accounts made up to 31 December 2002 (11 pages)
24 July 2003Full accounts made up to 31 December 2002 (11 pages)
8 July 2003Return made up to 30/06/03; full list of members (7 pages)
8 July 2003Return made up to 30/06/03; full list of members (7 pages)
7 February 2003Auditor's resignation (1 page)
7 February 2003Auditor's resignation (1 page)
19 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
11 July 2002Return made up to 30/06/02; full list of members (7 pages)
11 July 2002Return made up to 30/06/02; full list of members (7 pages)
2 May 2002Full accounts made up to 31 December 2001 (11 pages)
2 May 2002Full accounts made up to 31 December 2001 (11 pages)
2 August 2001Accounts for a dormant company made up to 31 December 2000 (11 pages)
2 August 2001Accounts for a dormant company made up to 31 December 2000 (11 pages)
7 July 2001Return made up to 30/06/01; full list of members (7 pages)
7 July 2001Return made up to 30/06/01; full list of members (7 pages)
6 July 2000Return made up to 30/06/00; full list of members (7 pages)
6 July 2000Return made up to 30/06/00; full list of members (7 pages)
31 May 2000Full accounts made up to 31 December 1999 (10 pages)
31 May 2000Full accounts made up to 31 December 1999 (10 pages)
10 January 2000Particulars of mortgage/charge (27 pages)
10 January 2000Particulars of mortgage/charge (27 pages)
7 January 2000Declaration of assistance for shares acquisition (9 pages)
7 January 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
7 January 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
7 January 2000Declaration of assistance for shares acquisition (9 pages)
19 July 1999Return made up to 30/06/99; no change of members (4 pages)
19 July 1999Return made up to 30/06/99; no change of members (4 pages)
11 May 1999Full accounts made up to 31 December 1998 (11 pages)
11 May 1999Full accounts made up to 31 December 1998 (11 pages)
25 September 1998Auditor's resignation (1 page)
25 September 1998Auditor's resignation (1 page)
23 June 1998Return made up to 30/06/98; full list of members (6 pages)
23 June 1998Return made up to 30/06/98; full list of members (6 pages)
22 April 1998Full accounts made up to 31 December 1997 (9 pages)
22 April 1998Full accounts made up to 31 December 1997 (9 pages)
16 September 1997Particulars of mortgage/charge (6 pages)
16 September 1997Particulars of mortgage/charge (6 pages)
15 August 1997Full accounts made up to 31 December 1996 (8 pages)
15 August 1997Full accounts made up to 31 December 1996 (8 pages)
21 July 1997Return made up to 30/06/97; no change of members (4 pages)
21 July 1997Return made up to 30/06/97; no change of members (4 pages)
17 July 1997Declaration of satisfaction of mortgage/charge (3 pages)
17 July 1997Declaration of satisfaction of mortgage/charge (3 pages)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
24 January 1997Company name changed elland fire LIMITED\certificate issued on 24/01/97 (2 pages)
24 January 1997Company name changed elland fire LIMITED\certificate issued on 24/01/97 (2 pages)
20 June 1996Return made up to 30/06/96; no change of members (4 pages)
20 June 1996Return made up to 30/06/96; no change of members (4 pages)
21 May 1996Full accounts made up to 31 December 1995 (9 pages)
21 May 1996Full accounts made up to 31 December 1995 (9 pages)
13 October 1995Full accounts made up to 31 December 1994 (9 pages)
13 October 1995Full accounts made up to 31 December 1994 (9 pages)
1 August 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)