C & W DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

C & W DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05501814

Incorporation date

07/07/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Permanent House, 1 Dundas Street, Huddersfield HD1 2EXCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2005)
dot icon23/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon10/11/2025
Registered office address changed from 23 Gregory Drive Kirkburton Huddersfield West Yorkshire HD8 0XH England to Permanent House 1 Dundas Street Huddersfield HD1 2EX on 2025-11-10
dot icon10/11/2025
Change of details for Mr Matthew James Wood as a person with significant control on 2025-11-10
dot icon10/11/2025
Secretary's details changed for Joanne Louise Wood on 2025-11-10
dot icon10/11/2025
Director's details changed for Mr Matthew James Wood on 2025-11-10
dot icon24/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon24/01/2025
Total exemption full accounts made up to 2024-07-31
dot icon27/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon08/01/2024
Total exemption full accounts made up to 2023-07-31
dot icon09/10/2023
Change of details for Mr Matthew James Wood as a person with significant control on 2021-03-09
dot icon26/06/2023
Total exemption full accounts made up to 2022-07-31
dot icon21/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon15/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon11/04/2022
Micro company accounts made up to 2021-07-31
dot icon23/07/2021
Micro company accounts made up to 2020-07-31
dot icon24/06/2021
Secretary's details changed for Joanne Louise Wood on 2021-03-09
dot icon24/06/2021
Director's details changed for Mr Matthew James Wood on 2021-03-09
dot icon24/06/2021
Secretary's details changed for Joanne Louise Wood on 2021-03-09
dot icon22/06/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon09/03/2021
Registered office address changed from 55 Hallas Road Kirkburton Huddersfield West Yorkshire HD8 0QQ to 23 Gregory Drive Kirkburton Huddersfield West Yorkshire HD8 0XH on 2021-03-09
dot icon01/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon29/04/2020
Micro company accounts made up to 2019-07-31
dot icon18/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon12/03/2019
Micro company accounts made up to 2018-07-31
dot icon19/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-07-31
dot icon01/09/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon18/05/2017
Micro company accounts made up to 2016-07-31
dot icon19/08/2016
Register inspection address has been changed from C/O Walter Dawson & Son Revenue Chambers St Peters Street Huddersfield West Yorkshire HD1 1DL England to C/O Walter Dawson & Son St Peters Building Primitive Street Huddersfield HD1 1RA
dot icon18/08/2016
Confirmation statement made on 2016-07-07 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon24/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon12/02/2015
Satisfaction of charge 1 in full
dot icon12/02/2015
Satisfaction of charge 3 in full
dot icon12/02/2015
Satisfaction of charge 2 in full
dot icon12/02/2015
Satisfaction of charge 6 in full
dot icon12/02/2015
Satisfaction of charge 4 in full
dot icon12/02/2015
Satisfaction of charge 5 in full
dot icon27/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon01/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon01/08/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon03/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon31/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon31/07/2012
Register(s) moved to registered inspection location
dot icon31/07/2012
Register inspection address has been changed
dot icon27/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon31/08/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon03/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon22/09/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon22/09/2010
Director's details changed for Mr Matthew James Wood on 2009-10-01
dot icon22/09/2010
Director's details changed for Simon Capewell on 2009-10-01
dot icon16/08/2010
Appointment of Joanne Louise Wood as a secretary
dot icon16/08/2010
Termination of appointment of Simon Capewell as a secretary
dot icon16/08/2010
Termination of appointment of Simon Capewell as a director
dot icon06/08/2010
Total exemption small company accounts made up to 2009-07-31
dot icon05/07/2010
Registered office address changed from , 29 Savile Street, Emley, Huddersfield, West Yorkshire, HD8 9RX on 2010-07-05
dot icon28/10/2009
Total exemption small company accounts made up to 2008-07-31
dot icon16/07/2009
Return made up to 07/07/09; full list of members
dot icon05/03/2009
Particulars of a mortgage or charge / charge no: 6
dot icon12/12/2008
Return made up to 07/07/08; full list of members
dot icon12/12/2008
Director's change of particulars / matthew wood / 12/04/2008
dot icon17/06/2008
Particulars of a mortgage or charge / charge no: 5
dot icon21/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon25/07/2007
Return made up to 07/07/07; full list of members
dot icon25/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon25/04/2007
Particulars of mortgage/charge
dot icon28/09/2006
Particulars of mortgage/charge
dot icon10/08/2006
Return made up to 07/07/06; full list of members
dot icon22/08/2005
Particulars of mortgage/charge
dot icon11/08/2005
Particulars of mortgage/charge
dot icon24/07/2005
New secretary appointed;new director appointed
dot icon24/07/2005
New director appointed
dot icon24/07/2005
Registered office changed on 24/07/05 from: marquess court, 69 southampton row, london, WC1B 4ET
dot icon24/07/2005
Director resigned
dot icon24/07/2005
Secretary resigned
dot icon07/07/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
205.40K
-
0.00
-
-
2022
1
262.58K
-
0.00
91.03K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Capewell, Simon
Director
07/07/2005 - 30/07/2010
12
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
07/07/2005 - 07/07/2005
10049
LONDON LAW SERVICES LIMITED
Nominee Director
07/07/2005 - 07/07/2005
9963
Wood, Matthew James
Director
07/07/2005 - Present
2
Wood, Joanne Louise
Secretary
30/07/2010 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About C & W DEVELOPMENTS LIMITED

C & W DEVELOPMENTS LIMITED is an(a) Active company incorporated on 07/07/2005 with the registered office located at Permanent House, 1 Dundas Street, Huddersfield HD1 2EX. There are currently 2 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 C & W DEVELOPMENTS LIMITED?

toggle

C & W DEVELOPMENTS LIMITED is currently Active. It was registered on 07/07/2005 .

Where is C & W DEVELOPMENTS LIMITED located?

toggle

C & W DEVELOPMENTS LIMITED is registered at Permanent House, 1 Dundas Street, Huddersfield HD1 2EX.

What does C & W DEVELOPMENTS LIMITED do?

toggle

C & W DEVELOPMENTS 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 C & W DEVELOPMENTS LIMITED?

toggle

The latest filing was on 23/03/2026: Total exemption full accounts made up to 2025-07-31.