C.P. WITTER LIMITED

Register to unlock more data on OkredoRegister

C.P. WITTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01362420

Incorporation date

11/04/1978

Size

Full

Contacts

Registered address

Registered address

Dyke Yaxley Limited 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire SY3 7FACopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1978)
dot icon13/03/2026
Appointment of Mr Tomasz Marcin Sgaslik as a director on 2026-03-11
dot icon12/03/2026
Termination of appointment of Shekhar Kumar as a director on 2026-03-11
dot icon28/02/2026
Compulsory strike-off action has been discontinued
dot icon26/02/2026
Confirmation statement made on 2025-08-29 with updates
dot icon03/01/2026
Compulsory strike-off action has been suspended
dot icon23/12/2025
First Gazette notice for compulsory strike-off
dot icon19/11/2025
Resolutions
dot icon19/11/2025
Memorandum and Articles of Association
dot icon01/11/2025
Termination of appointment of Michael Simon Baker as a director on 2025-09-25
dot icon01/11/2025
Termination of appointment of Stephen Edward Kingsley Graham as a director on 2025-10-22
dot icon25/09/2025
Full accounts made up to 2024-12-31
dot icon01/05/2025
Registered office address changed from Sixth Avenue, Deeside Industrial Park Deeside CH5 2LB United Kingdom to Dyke Yaxley Limited 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA on 2025-05-01
dot icon20/02/2025
Compulsory strike-off action has been discontinued
dot icon19/02/2025
Confirmation statement made on 2024-08-29 with no updates
dot icon11/02/2025
First Gazette notice for compulsory strike-off
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon06/06/2024
Termination of appointment of Intertrust (Uk) Limited as a secretary on 2023-11-12
dot icon30/09/2023
Full accounts made up to 2022-12-31
dot icon01/09/2023
Registered office address changed from Drome Road Deeside Industrial Park Deeside Flintshire CH5 2NY to Sixth Avenue, Deeside Industrial Park Deeside CH5 2LB on 2023-09-01
dot icon30/08/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon23/08/2023
Termination of appointment of Jay Russell Machado as a director on 2023-06-13
dot icon23/08/2023
Termination of appointment of David William Parker as a director on 2023-06-13
dot icon24/04/2023
Appointment of Mr David William Parker as a director on 2023-02-08
dot icon24/04/2023
Appointment of Mr Michael Simon Baker as a director on 2023-02-08
dot icon24/04/2023
Appointment of Mr Shekhar Kumar as a director on 2023-02-08
dot icon24/04/2023
Appointment of Mr Stephen Edward Kingsley Graham as a director on 2023-02-08
dot icon24/04/2023
Appointment of Mr Jay Russell Machado as a director on 2023-02-08
dot icon24/04/2023
Termination of appointment of Matthias Josef Siemer as a director on 2023-02-08
dot icon24/04/2023
Termination of appointment of Karin Johanna Nienhuis as a director on 2023-02-08
dot icon24/04/2023
Termination of appointment of Jay Samuel Goldbaum as a director on 2023-02-08
dot icon24/04/2023
Termination of appointment of Matthew Joseph Meyer as a director on 2023-02-08
dot icon24/02/2023
Satisfaction of charge 013624200010 in full
dot icon24/02/2023
Satisfaction of charge 013624200011 in full
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon27/09/2022
Confirmation statement made on 2022-08-29 with updates
dot icon17/08/2022
Second filing for the appointment of Mr Matthias Josef Siemer as a director
dot icon16/08/2022
Appointment of Ms Karin Johanna Nienhuis as a director on 2022-06-15
dot icon16/08/2022
Appointment of Mr Matthias Josef Siemer as a director on 2022-06-15
dot icon17/01/2022
Termination of appointment of Reiner Gunter Spatke as a director on 2021-12-31
dot icon28/10/2021
Statement of capital following an allotment of shares on 2021-10-25
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon13/09/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon17/02/2021
Registration of charge 013624200011, created on 2021-02-11
dot icon16/02/2021
Registration of charge 013624200010, created on 2021-02-02
dot icon03/02/2021
Satisfaction of charge 013624200002 in full
dot icon03/02/2021
Satisfaction of charge 013624200003 in full
dot icon03/02/2021
Satisfaction of charge 013624200005 in full
dot icon03/02/2021
Satisfaction of charge 013624200008 in full
dot icon03/02/2021
Satisfaction of charge 013624200009 in full
dot icon03/02/2021
Satisfaction of charge 013624200007 in full
dot icon01/12/2020
Full accounts made up to 2019-12-31
dot icon17/11/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon09/09/2020
Director's details changed for Matthew Joseph Meyer on 2020-08-01
dot icon09/09/2020
Appointment of Matthew Joseph Meyer as a director on 2020-08-01
dot icon08/09/2020
Termination of appointment of Mesut Gursoy as a director on 2020-06-18
dot icon07/09/2020
Appointment of Intertrust (Uk) Limited as a secretary on 2020-07-31
dot icon25/03/2020
Satisfaction of charge 013624200001 in full
dot icon25/03/2020
Satisfaction of charge 013624200004 in full
dot icon25/03/2020
Satisfaction of charge 013624200006 in full
dot icon25/10/2019
Appointment of Dr Reiner Gunter Spatke as a director on 2019-08-30
dot icon25/10/2019
Appointment of Mesut Gursoy as a director on 2019-08-30
dot icon25/10/2019
Termination of appointment of Jason Cameron Kieseker as a director on 2019-08-30
dot icon25/10/2019
Termination of appointment of Simon Patrick Enright as a director on 2019-08-30
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon12/09/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon26/06/2019
Second filing of Confirmation Statement dated 29/08/2017
dot icon19/06/2019
Registration of charge 013624200007, created on 2019-06-11
dot icon19/06/2019
Registration of charge 013624200008, created on 2019-06-11
dot icon19/06/2019
Registration of charge 013624200005, created on 2019-06-05
dot icon19/06/2019
Registration of charge 013624200006, created on 2019-06-05
dot icon19/06/2019
Registration of charge 013624200009, created on 2019-06-05
dot icon18/06/2019
Registration of charge 013624200004, created on 2019-06-11
dot icon07/06/2019
Appointment of Simon Patrick Enright as a director on 2018-11-09
dot icon07/06/2019
Director's details changed for Jay Samuel Goldbaum on 2016-06-01
dot icon06/06/2019
Termination of appointment of Paul Charles Caruso as a director on 2018-09-14
dot icon06/06/2019
Appointment of Jason Cameron Kieseker as a director on 2018-09-14
dot icon06/06/2019
Termination of appointment of David Gerard Rice as a director on 2018-11-09
dot icon10/05/2019
Registration of charge 013624200003, created on 2019-04-23
dot icon10/05/2019
Registration of charge 013624200002, created on 2019-04-23
dot icon09/05/2019
Registration of charge 013624200001, created on 2019-04-23
dot icon11/09/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon07/09/2018
Termination of appointment of Aldo Mark Zeffiro as a director on 2018-05-08
dot icon21/06/2018
Full accounts made up to 2017-12-31
dot icon27/12/2017
Full accounts made up to 2016-12-31
dot icon12/09/2017
29/08/17 Statement of Capital gbp 31579
dot icon24/08/2017
Director's details changed for Paul Charles Caruso on 2017-08-18
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon12/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon19/08/2016
Register(s) moved to registered inspection location 1 C/O Kpmg Llp St. Peters Square Manchester M2 3AE
dot icon19/08/2016
Register inspection address has been changed to 1 C/O Kpmg Llp St. Peters Square Manchester M2 3AE
dot icon30/01/2016
Compulsory strike-off action has been discontinued
dot icon29/01/2016
Full accounts made up to 2014-12-31
dot icon28/01/2016
Appointment of Paul Charles Caruso as a director on 2015-09-14
dot icon13/01/2016
Compulsory strike-off action has been suspended
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon06/10/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon06/10/2015
Director's details changed for David Gerard Rice on 2015-07-01
dot icon06/10/2015
Director's details changed for Mr Aldo Mark Zeffiro on 2015-07-01
dot icon06/10/2015
Director's details changed for Jay Samuel Goldbaum on 2015-07-01
dot icon05/10/2015
Appointment of David Gerard Rice as a director on 2015-07-01
dot icon05/10/2015
Appointment of Jay Samuel Goldbaum as a director on 2015-07-01
dot icon02/10/2015
Termination of appointment of Carl Stanley Bizon as a director on 2015-09-14
dot icon02/10/2015
Termination of appointment of David Melvin Wathen as a director on 2015-07-01
dot icon02/10/2015
Termination of appointment of Joshua Alan Sherbin as a director on 2015-07-01
dot icon05/05/2015
Registered office address changed from Fifth Floor 9-10 Market Place London W1W 8AQ to Drome Road Deeside Industrial Park Deeside Flintshire CH5 2NY on 2015-05-05
dot icon30/09/2014
Director's details changed for Mr Aldo Mark Zeffiro on 2014-09-24
dot icon30/09/2014
Director's details changed for Mr David Melvin Wathen on 2014-09-24
dot icon24/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon20/05/2014
Accounts made up to 2013-12-31
dot icon24/09/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon20/05/2013
Accounts made up to 2013-02-01
dot icon13/05/2013
Auditor's resignation
dot icon07/05/2013
Resolutions
dot icon07/05/2013
Auditor's resignation
dot icon02/05/2013
Auditor's resignation
dot icon30/04/2013
Termination of appointment of Brendan Witter as a director
dot icon30/04/2013
Termination of appointment of Philip Smith as a secretary
dot icon30/04/2013
Termination of appointment of John Hinchliffe as a director
dot icon30/04/2013
Appointment of Joshua Alan Sherbin as a director
dot icon30/04/2013
Appointment of Carl Stanley Bizon as a director
dot icon30/04/2013
Appointment of David Melvin Wathen as a director
dot icon30/04/2013
Appointment of Aldo Mark Zeffiro as a director
dot icon30/04/2013
Registered office address changed from Unit 11 Drome Road Deeside Industrial Park Deeside Flintshire CH5 2NY United Kingdom on 2013-04-30
dot icon24/04/2013
Current accounting period shortened from 2014-01-31 to 2013-12-31
dot icon12/09/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon27/06/2012
Accounts made up to 2012-01-29
dot icon22/09/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon01/06/2011
Accounts made up to 2011-01-30
dot icon04/11/2010
Registered office address changed from Floor 6 5 Temple Square Temple Street Liverpool Merseyside L2 5RH on 2010-11-04
dot icon21/09/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon21/09/2010
Director's details changed for John Hinchliffe on 2010-08-29
dot icon20/09/2010
Accounts made up to 2010-01-31
dot icon18/09/2009
Return made up to 29/08/09; full list of members
dot icon15/09/2009
Ad 10/09/09\gbp si 1579@1=1579\gbp ic 30000/31579\
dot icon15/09/2009
Resolutions
dot icon18/06/2009
Accounts made up to 2009-01-31
dot icon15/10/2008
Return made up to 29/08/08; full list of members
dot icon10/09/2008
Secretary appointed mr philip james smith
dot icon16/06/2008
Accounts made up to 2008-01-31
dot icon16/01/2008
Secretary resigned
dot icon01/12/2007
Accounts made up to 2007-01-31
dot icon11/09/2007
Return made up to 29/08/07; full list of members
dot icon03/03/2007
Accounts made up to 2006-01-31
dot icon07/09/2006
Return made up to 29/08/06; full list of members
dot icon08/03/2006
Registered office changed on 08/03/06 from: 5 temple square temple street liverpool merseyside L2 5RH
dot icon08/12/2005
Registered office changed on 08/12/05 from: 5 temple square temple street liverpool merseyside L2 5RH
dot icon02/12/2005
Accounts made up to 2005-01-31
dot icon01/12/2005
Registered office changed on 01/12/05 from: unit 11 drome road deeside industrial park deeside flintshire CH5 2NY
dot icon23/09/2005
Return made up to 29/08/05; full list of members
dot icon06/12/2004
Accounts made up to 2004-01-31
dot icon24/09/2004
Return made up to 29/08/04; full list of members
dot icon03/02/2004
Accounts made up to 2003-01-31
dot icon09/10/2003
New director appointed
dot icon07/09/2003
Return made up to 29/08/03; full list of members
dot icon30/09/2002
Return made up to 29/08/02; full list of members
dot icon22/07/2002
Accounts made up to 2002-01-31
dot icon20/11/2001
Accounts made up to 2001-01-31
dot icon19/11/2001
Registered office changed on 19/11/01 from: 18, canalside chester CH1 3LL
dot icon03/09/2001
Return made up to 29/08/01; full list of members
dot icon08/11/2000
Accounts made up to 2000-01-31
dot icon27/09/2000
Return made up to 29/08/00; full list of members
dot icon02/03/2000
Accounts made up to 1999-01-31
dot icon04/10/1999
Return made up to 29/08/99; no change of members
dot icon31/03/1999
New secretary appointed
dot icon02/03/1999
Accounts made up to 1998-01-31
dot icon09/11/1998
Return made up to 29/08/98; full list of members
dot icon12/01/1998
Director resigned
dot icon26/11/1997
Accounts made up to 1997-01-31
dot icon14/07/1997
Director resigned
dot icon14/07/1997
New director appointed
dot icon04/12/1996
Accounts made up to 1996-01-31
dot icon08/10/1996
Return made up to 29/08/96; no change of members
dot icon08/10/1996
Secretary resigned;director resigned
dot icon08/10/1996
New secretary appointed
dot icon12/01/1996
Accounts made up to 1995-01-31
dot icon04/09/1995
Return made up to 29/08/95; no change of members
dot icon06/06/1995
Resolutions
dot icon06/06/1995
Resolutions
dot icon06/06/1995
Resolutions
dot icon22/02/1995
Accounts made up to 1994-01-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Return made up to 29/08/94; full list of members
dot icon07/03/1994
Accounts made up to 1993-01-31
dot icon19/10/1993
Return made up to 29/08/93; no change of members
dot icon11/11/1992
Accounts made up to 1992-01-31
dot icon20/10/1992
Return made up to 29/08/92; no change of members
dot icon15/02/1992
Accounts made up to 1991-01-31
dot icon07/11/1991
Ad 12/10/91--------- £ si 15000@1=15000 £ ic 15000/30000
dot icon07/11/1991
£ nc 15000/30000 12/10/91
dot icon07/11/1991
Resolutions
dot icon07/11/1991
Resolutions
dot icon10/09/1991
Return made up to 29/08/91; full list of members
dot icon24/01/1991
Accounting reference date shortened from 31/03 to 31/01
dot icon10/01/1991
Return made up to 18/10/90; full list of members
dot icon03/12/1990
Certificate of change of name
dot icon03/12/1990
Certificate of change of name
dot icon20/11/1990
Accounts made up to 1990-03-31
dot icon13/11/1990
Registered office changed on 13/11/90 from: 2 george street chester CH1 3EG
dot icon19/01/1990
Return made up to 29/12/89; full list of members
dot icon09/01/1990
Accounts made up to 1989-03-31
dot icon26/10/1988
Accounts made up to 1988-03-31
dot icon26/10/1988
Return made up to 07/10/88; full list of members
dot icon21/12/1987
Return made up to 16/10/87; full list of members
dot icon18/11/1987
Accounts made up to 1987-03-29
dot icon12/12/1986
Return made up to 07/11/86; full list of members
dot icon05/12/1986
Accounts made up to 1986-03-31
dot icon09/05/1978
Miscellaneous
dot icon11/04/1978
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
29/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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)
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
31/07/2020 - 12/11/2023
1977
Lovatt, Peter Graham
Director
01/07/1997 - 02/07/1997
1
Zeffiro, Aldo Mark
Director
12/04/2013 - 08/05/2018
6
Wathen, David Melvin
Director
12/04/2013 - 01/07/2015
9
Parker, David William
Director
08/02/2023 - 13/06/2023
7

Persons with Significant Control

0

No PSC data available.

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 C.P. WITTER LIMITED

C.P. WITTER LIMITED is an(a) Active company incorporated on 11/04/1978 with the registered office located at Dyke Yaxley Limited 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire SY3 7FA. There is currently 1 active director 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.P. WITTER LIMITED?

toggle

C.P. WITTER LIMITED is currently Active. It was registered on 11/04/1978 .

Where is C.P. WITTER LIMITED located?

toggle

C.P. WITTER LIMITED is registered at Dyke Yaxley Limited 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire SY3 7FA.

What does C.P. WITTER LIMITED do?

toggle

C.P. WITTER LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for C.P. WITTER LIMITED?

toggle

The latest filing was on 13/03/2026: Appointment of Mr Tomasz Marcin Sgaslik as a director on 2026-03-11.