9CW04 LIMITED

Register to unlock more data on OkredoRegister

9CW04 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05132961

Incorporation date

19/05/2004

Size

Small

Contacts

Registered address

Registered address

Pendle Court, Unit 4 Shuttleworth Mead Business Park, Mead Way, Padiham, Burnley, Lancs BB12 7NGCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2004)
dot icon26/09/2025
Accounts for a small company made up to 2024-12-31
dot icon07/07/2025
Satisfaction of charge 051329610008 in full
dot icon08/06/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon13/08/2024
Accounts for a small company made up to 2023-12-31
dot icon04/06/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon27/09/2023
Accounts for a small company made up to 2022-12-31
dot icon05/06/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon20/06/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon02/12/2021
Secretary's details changed for Virginia Hargreaves on 2021-12-01
dot icon02/12/2021
Secretary's details changed for Virginia Hargreaves on 2021-12-01
dot icon28/09/2021
Accounts for a small company made up to 2020-12-31
dot icon18/06/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon23/12/2020
Satisfaction of charge 051329610006 in full
dot icon30/09/2020
Accounts for a small company made up to 2019-12-31
dot icon01/06/2020
Registration of charge 051329610010, created on 2020-05-28
dot icon28/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon20/06/2019
Accounts for a small company made up to 2018-12-31
dot icon19/06/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon18/09/2018
Accounts for a small company made up to 2017-12-31
dot icon30/07/2018
Registered office address changed from Hammond Field, Hammond Drive Read Lancashire BB12 7RE to Pendle Court, Unit 4 Shuttleworth Mead Business Park Mead Way Padiham, Burnley Lancs BB12 7NG on 2018-07-30
dot icon16/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon30/01/2018
Registration of charge 051329610009, created on 2018-01-19
dot icon04/10/2017
Accounts for a small company made up to 2016-12-31
dot icon27/06/2017
Notification of Andrew Mark Holt as a person with significant control on 2016-05-19
dot icon27/06/2017
Confirmation statement made on 2017-05-19 with updates
dot icon01/10/2016
Accounts for a small company made up to 2015-12-31
dot icon17/06/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon26/01/2016
Auditor's resignation
dot icon16/06/2015
Registration of charge 051329610008, created on 2015-06-10
dot icon28/05/2015
Registration of charge 051329610007, created on 2015-05-14
dot icon22/05/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon18/05/2015
Registration of charge 051329610006, created on 2015-05-15
dot icon20/04/2015
Accounts for a small company made up to 2014-12-31
dot icon15/06/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon02/06/2014
Accounts for a small company made up to 2013-12-31
dot icon14/05/2014
Satisfaction of charge 2 in full
dot icon13/05/2014
Satisfaction of charge 3 in full
dot icon02/05/2014
Registration of charge 051329610004
dot icon02/05/2014
Registration of charge 051329610005
dot icon29/08/2013
Accounts for a small company made up to 2012-12-31
dot icon16/08/2013
Resolutions
dot icon10/08/2013
Statement of capital following an allotment of shares on 2013-08-09
dot icon15/06/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon17/08/2012
Accounts for a small company made up to 2011-12-31
dot icon11/07/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon15/05/2012
Resolutions
dot icon15/05/2012
Cancellation of shares. Statement of capital on 2012-05-15
dot icon15/05/2012
Purchase of own shares.
dot icon10/05/2012
Termination of appointment of Thomas O'neill as a director
dot icon15/11/2011
Statement of capital following an allotment of shares on 2011-11-07
dot icon11/11/2011
Resolutions
dot icon12/09/2011
Appointment of Mrs Virginia Hargreaves as a director
dot icon12/09/2011
Appointment of Mr Thomas David O'neill as a director
dot icon03/08/2011
Change of share class name or designation
dot icon03/08/2011
Statement of capital following an allotment of shares on 2011-07-28
dot icon03/08/2011
Resolutions
dot icon27/06/2011
Accounts for a small company made up to 2010-12-31
dot icon07/06/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon28/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/10/2010
Particulars of a mortgage or charge / charge no: 3
dot icon06/10/2010
Particulars of a mortgage or charge / charge no: 2
dot icon30/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon27/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/07/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon21/08/2009
Memorandum and Articles of Association
dot icon18/08/2009
Certificate of change of name
dot icon15/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon16/06/2009
Return made up to 19/05/09; full list of members
dot icon04/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon22/05/2008
Return made up to 19/05/08; full list of members
dot icon28/06/2007
Return made up to 19/05/07; no change of members
dot icon20/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon19/06/2006
Return made up to 19/05/06; full list of members
dot icon03/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/06/2005
Return made up to 19/05/05; full list of members
dot icon06/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon20/12/2004
Certificate of change of name
dot icon16/06/2004
Accounting reference date shortened from 31/05/05 to 31/12/04
dot icon19/05/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
6.12M
-
0.00
794.48K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hargreaves, Virginia
Director
10/08/2011 - Present
12
Holt, Andrew Mark
Director
19/05/2004 - Present
31
O'neill, Thomas David
Director
10/08/2011 - 10/05/2012
4
Hargreaves, Virginia
Secretary
19/05/2004 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 9CW04 LIMITED

9CW04 LIMITED is an(a) Active company incorporated on 19/05/2004 with the registered office located at Pendle Court, Unit 4 Shuttleworth Mead Business Park, Mead Way, Padiham, Burnley, Lancs BB12 7NG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 9CW04 LIMITED?

toggle

9CW04 LIMITED is currently Active. It was registered on 19/05/2004 .

Where is 9CW04 LIMITED located?

toggle

9CW04 LIMITED is registered at Pendle Court, Unit 4 Shuttleworth Mead Business Park, Mead Way, Padiham, Burnley, Lancs BB12 7NG.

What does 9CW04 LIMITED do?

toggle

9CW04 LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 9CW04 LIMITED?

toggle

The latest filing was on 26/09/2025: Accounts for a small company made up to 2024-12-31.