BWTUC (TRADING) LIMITED
BWTUC (TRADING) LIMITED
Previous Company Names
Contact & Details
Contact
Registered Address
The Tower Phoenix Square, Wyncolls Road Severalls Industrial Park Colchester CO4 9AS England
Full company profile for BWTUC (TRADING) LIMITED (01968614), an active lifestyle and entertainment company based in Colchester, England. Incorporated 4 Dec 1985. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£391.39k
Net Assets
£1.96M
Total Liabilities
£753.67k
Turnover
N/A
Employees
18
Debt Ratio
28%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Eamon Joseph Pryle | Director | British | United Kingdom | Unknown | Active |
See all 48 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Bwtuc Trust
Unknown
- Ownership Of Shares 75 To 100 Percent As Trust,voting Rights 75 To 100 Percent As Trust,right To Appoint And Remove Directors As Trust
Spencer Barnshaw
Ceased 6 Apr 2016
Rose Conroy
Ceased 6 Apr 2016
Martin James Smith
Ceased 6 Apr 2016
Bert Schouwenburg
Ceased 6 Apr 2016
Seamus Mcbride
Ceased 6 Apr 2016
Eamon Joseph Pryle
Ceased 6 Apr 2016
Steven Pryle
Ceased 6 Apr 2016
Myles Vardy
Ceased 6 Apr 2016
Anne Elizabeth Pike
Ceased 6 Apr 2016
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
68 Clapham Manor Street, London (SW4 6DZ) LAMBETH | Freehold | - | 1 Nov 1995 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 17 Nov 2025 | Officers | Change to director Seamus Mcbride on 1 Oct 2009 | |
| 29 Sept 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 22 Aug 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 4 Jun 2025 | Confirmation Statement | Confirmation statement made on 4 Jun 2025 with no updates | |
| 27 Sept 2024 | Accounts | Annual accounts made up to 31 Dec 2023 |
Change to director Seamus Mcbride on 1 Oct 2009
Annual accounts made up to 31 Dec 2024
Change Registered Office Address Company With Date Old Address New Address
Confirmation statement made on 4 Jun 2025 with no updates
Annual accounts made up to 31 Dec 2023
Recent Activity
Latest Activity
Change to director Seamus Mcbride on 1 Oct 2009
5 months ago on 17 Nov 2025
Annual accounts made up to 31 Dec 2024
7 months ago on 29 Sept 2025
Change Registered Office Address Company With Date Old Address New Address
8 months ago on 22 Aug 2025
Confirmation statement made on 4 Jun 2025 with no updates
11 months ago on 4 Jun 2025
Annual accounts made up to 31 Dec 2023
1 years ago on 27 Sept 2024
