Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Bwi (Holdings) Limited
Bwi (Holdings) Limited is an active company incorporated on 17 January 2001 with the registered office located in London, City of London. Bwi (Holdings) Limited was registered 24 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04143184
Private limited company
Age
24 years
Incorporated
17 January 2001
Size
Medium
Balance sheet is under
£27M
Under
250 employees
Confirmation
Submitted
Dated
17 January 2025
(7 months ago)
Next confirmation dated
17 January 2026
Due by
31 January 2026
(4 months remaining)
Last change occurred
7 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Bwi (Holdings) Limited
Contact
Address
5 Old Bailey
London
EC4M 7BA
United Kingdom
Address changed on
7 Feb 2023
(2 years 7 months ago)
Previous address was
5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ United Kingdom
Companies in EC4M 7BA
Telephone
020 75939900
Email
Unreported
Website
Wearebw.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Anthony James Brown
Director • Chief Marketing Officer • British • Lives in UK • Born in Nov 1964
Paul Raymond Smith
Director • Chairman • British • Lives in UK • Born in Nov 1959
Andrew Bradley
Director • Chief Financial Officer • British • Lives in UK • Born in Sep 1966
Mr Stephen Elliott
Director • British • Lives in UK • Born in Jun 1960
BW Workplace Experts Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
B W Interiors Limited
Mr Stephen Elliott, Andrew Bradley, and 2 more are mutual people.
Active
BW Workplace Experts Limited
Mr Stephen Elliott, Andrew Bradley, and 2 more are mutual people.
Active
BW Eot Limited
Paul Raymond Smith is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£40.49M
Increased by £29.24M (+260%)
Turnover
£243.98M
Increased by £43.86M (+22%)
Employees
238
Increased by 18 (+8%)
Total Assets
£104.29M
Increased by £36.37M (+54%)
Total Liabilities
-£82.63M
Increased by £34.13M (+70%)
Net Assets
£21.65M
Increased by £2.23M (+11%)
Debt Ratio (%)
79%
Increased by 7.83% (+11%)
See 10 Year Full Financials
Latest Activity
Group Accounts Submitted
4 Months Ago on 14 Apr 2025
Confirmation Submitted
7 Months Ago on 17 Jan 2025
Group Accounts Submitted
11 Months Ago on 8 Oct 2024
Mr Andrew Bradley Details Changed
1 Year 1 Month Ago on 18 Jul 2024
Mr Anthony James Brown Details Changed
1 Year 1 Month Ago on 18 Jul 2024
New Charge Registered
1 Year 7 Months Ago on 2 Feb 2024
Confirmation Submitted
1 Year 7 Months Ago on 29 Jan 2024
Group Accounts Submitted
1 Year 11 Months Ago on 26 Sep 2023
Robert Patrick Frank Resigned
2 Years Ago on 24 Aug 2023
Registers Moved To Inspection Address
2 Years 7 Months Ago on 7 Feb 2023
Get Alerts
Get Credit Report
Discover Bwi (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 14 Apr 2025
Confirmation statement made on 17 January 2025 with no updates
Submitted on 17 Jan 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 8 Oct 2024
Director's details changed for Mr Anthony James Brown on 18 July 2024
Submitted on 24 Jul 2024
Director's details changed for Mr Andrew Bradley on 18 July 2024
Submitted on 24 Jul 2024
Second filing for the termination of Robert Patrick Frank as a director
Submitted on 23 Feb 2024
Registration of charge 041431840005, created on 2 February 2024
Submitted on 12 Feb 2024
Confirmation statement made on 17 January 2024 with no updates
Submitted on 29 Jan 2024
Group of companies' accounts made up to 31 December 2022
Submitted on 26 Sep 2023
Termination of appointment of Robert Patrick Frank as a director on 24 August 2023
Submitted on 4 Sep 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs