C.W. ADVERTISING AGENCY LIMITED

Register to unlock more data on OkredoRegister

C.W. ADVERTISING AGENCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03116388

Incorporation date

20/10/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Saturn House Mercury Rise, Altham Business Park, Altham Burnley, Lancashire BB5 5YLCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1995)
dot icon16/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon03/10/2025
Confirmation statement made on 2025-09-18 with updates
dot icon15/07/2025
Appointment of Mrs Angela Mary Horner as a director on 2024-10-29
dot icon23/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon13/01/2025
Termination of appointment of Simon Peter Swindells as a secretary on 2025-01-08
dot icon13/01/2025
Appointment of Mrs Debra Bernadette Wood as a secretary on 2025-01-08
dot icon08/01/2025
Termination of appointment of Debra Bernadette Wood as a director on 2024-10-29
dot icon25/09/2024
Confirmation statement made on 2024-09-18 with updates
dot icon22/07/2024
Total exemption full accounts made up to 2023-07-31
dot icon03/10/2023
Confirmation statement made on 2023-09-18 with updates
dot icon10/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon17/10/2022
Confirmation statement made on 2022-09-18 with updates
dot icon20/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon06/11/2021
Resolutions
dot icon22/10/2021
Termination of appointment of Michelle Gillett as a director on 2021-10-22
dot icon11/10/2021
Confirmation statement made on 2021-09-18 with updates
dot icon26/02/2021
Total exemption full accounts made up to 2020-07-31
dot icon13/10/2020
Confirmation statement made on 2020-09-18 with updates
dot icon05/02/2020
Total exemption full accounts made up to 2019-07-31
dot icon27/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon03/01/2019
Appointment of Mr James Stuart Wood as a director on 2019-01-01
dot icon11/12/2018
Total exemption full accounts made up to 2018-07-31
dot icon11/10/2018
Confirmation statement made on 2018-10-07 with updates
dot icon06/09/2018
Director's details changed for Mr Simon Peter Swindells on 2018-09-05
dot icon20/02/2018
Total exemption full accounts made up to 2017-07-31
dot icon20/10/2017
Confirmation statement made on 2017-10-07 with updates
dot icon09/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon17/11/2016
Confirmation statement made on 2016-10-07 with updates
dot icon25/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon08/12/2015
Appointment of Mrs Debra Bernadette Wood as a director on 2015-12-01
dot icon23/10/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon24/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon14/11/2014
Director's details changed for Mr Simon Peter Swindells on 2014-11-01
dot icon13/11/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon07/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon04/12/2013
Director's details changed for Ms Michelle Youle on 2013-12-04
dot icon04/11/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon30/10/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon12/07/2012
Termination of appointment of Paul Bury as a director
dot icon23/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon09/11/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon11/10/2011
Director's details changed for Mr Paul Bury on 2011-10-11
dot icon11/10/2011
Director's details changed for Ms Michelle Youle on 2011-10-11
dot icon11/10/2011
Director's details changed for Mr Clive Stuart Wood on 2011-10-11
dot icon11/10/2011
Director's details changed for Mr Simon Peter Swindells on 2011-10-11
dot icon11/10/2011
Secretary's details changed for Mr Simon Peter Swindells on 2011-10-10
dot icon18/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon15/10/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon08/02/2010
Total exemption small company accounts made up to 2009-07-31
dot icon05/11/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon05/11/2009
Director's details changed for Clive Stuart Wood on 2009-11-05
dot icon05/11/2009
Director's details changed for Michelle Youle on 2009-11-05
dot icon05/11/2009
Director's details changed for Simon Peter Swindells on 2009-11-05
dot icon05/11/2009
Director's details changed for Mr Paul Bury on 2009-11-05
dot icon05/11/2009
Secretary's details changed for Simon Peter Swindells on 2009-11-05
dot icon28/12/2008
Accounts for a small company made up to 2008-07-31
dot icon27/10/2008
Secretary appointed simon peter swindells
dot icon20/10/2008
Return made up to 07/10/08; full list of members
dot icon17/10/2008
Appointment terminated secretary barbara handley
dot icon13/02/2008
Accounts for a small company made up to 2007-07-31
dot icon31/01/2008
Director's particulars changed
dot icon26/10/2007
Return made up to 07/10/07; full list of members
dot icon28/03/2007
Accounts for a small company made up to 2006-07-31
dot icon12/12/2006
Director's particulars changed
dot icon25/10/2006
Return made up to 07/10/06; full list of members
dot icon14/06/2006
Registered office changed on 14/06/06 from: crown house bridgewater close network 65 bentley wood lancashire BB11 5TE
dot icon10/01/2006
Accounts for a small company made up to 2005-07-31
dot icon10/10/2005
Return made up to 07/10/05; full list of members
dot icon10/10/2005
Secretary's particulars changed
dot icon29/12/2004
Accounts for a small company made up to 2004-07-31
dot icon07/12/2004
Director resigned
dot icon02/11/2004
Return made up to 20/10/04; full list of members
dot icon10/08/2004
Auditor's resignation
dot icon24/02/2004
Accounts for a small company made up to 2003-07-31
dot icon16/02/2004
New director appointed
dot icon16/02/2004
New director appointed
dot icon17/11/2003
Return made up to 20/10/03; full list of members
dot icon02/01/2003
Accounts for a small company made up to 2002-07-31
dot icon13/11/2002
Director resigned
dot icon24/10/2002
Return made up to 20/10/02; full list of members
dot icon04/04/2002
Accounts for a small company made up to 2001-07-31
dot icon08/11/2001
Return made up to 20/10/01; full list of members
dot icon18/06/2001
Registered office changed on 18/06/01 from: 150 burnley road accrington lancashire BB5 6DW
dot icon28/02/2001
Accounts for a small company made up to 2000-07-31
dot icon20/11/2000
Return made up to 20/10/00; full list of members
dot icon04/02/2000
Accounts for a small company made up to 1999-07-31
dot icon19/11/1999
Return made up to 20/10/99; full list of members
dot icon08/12/1998
Accounts for a small company made up to 1998-07-31
dot icon04/11/1998
Return made up to 20/10/98; no change of members
dot icon02/11/1997
Accounts for a small company made up to 1997-07-31
dot icon28/10/1997
Return made up to 20/10/97; no change of members
dot icon07/01/1997
Accounts for a small company made up to 1996-07-31
dot icon02/12/1996
Return made up to 20/10/96; full list of members
dot icon18/11/1996
Registered office changed on 18/11/96 from: milnshaw house 161 whalley road accrongton BB5 1DS
dot icon10/04/1996
New director appointed
dot icon15/03/1996
New secretary appointed
dot icon15/03/1996
New director appointed
dot icon15/03/1996
Secretary resigned
dot icon15/03/1996
Director resigned
dot icon21/02/1996
Ad 02/01/96--------- £ si 4998@1=4998 £ ic 2/5000
dot icon21/02/1996
New director appointed
dot icon21/02/1996
New director appointed
dot icon16/02/1996
Certificate of change of name
dot icon12/01/1996
Accounting reference date notified as 31/07
dot icon10/01/1996
Particulars of mortgage/charge
dot icon20/10/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

18
2022
change arrow icon+41.80 % *

* during past year

Cash in Bank

£653,945.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
18/09/2026
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
20
680.50K
-
0.00
461.17K
-
2022
18
947.02K
-
0.00
653.95K
-
2022
18
947.02K
-
0.00
653.95K
-

Employees

2022

Employees

18 Descended-10 % *

Net Assets(GBP)

947.02K £Ascended39.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

653.95K £Ascended41.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Margaret Ann
Director
31/12/2003 - 29/11/2004
4
TEMPLE SECRETARIES LIMITED
Nominee Secretary
19/10/1995 - 19/10/1995
68517
Gillett, Michelle
Director
31/12/2003 - 21/10/2021
-
COMPANY DIRECTORS LIMITED
Nominee Director
19/10/1995 - 19/10/1995
67500
Handley, Barbara Jean
Secretary
19/10/1995 - 16/10/2008
2

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 C.W. ADVERTISING AGENCY LIMITED

C.W. ADVERTISING AGENCY LIMITED is an(a) Active company incorporated on 20/10/1995 with the registered office located at Saturn House Mercury Rise, Altham Business Park, Altham Burnley, Lancashire BB5 5YL. There are currently 5 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of C.W. ADVERTISING AGENCY LIMITED?

toggle

C.W. ADVERTISING AGENCY LIMITED is currently Active. It was registered on 20/10/1995 .

Where is C.W. ADVERTISING AGENCY LIMITED located?

toggle

C.W. ADVERTISING AGENCY LIMITED is registered at Saturn House Mercury Rise, Altham Business Park, Altham Burnley, Lancashire BB5 5YL.

What does C.W. ADVERTISING AGENCY LIMITED do?

toggle

C.W. ADVERTISING AGENCY LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

How many employees does C.W. ADVERTISING AGENCY LIMITED have?

toggle

C.W. ADVERTISING AGENCY LIMITED had 18 employees in 2022.

What is the latest filing for C.W. ADVERTISING AGENCY LIMITED?

toggle

The latest filing was on 16/04/2026: Total exemption full accounts made up to 2025-07-31.