C W HEADDRESS LIMITED

Register to unlock more data on OkredoRegister

C W HEADDRESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03165540

Incorporation date

28/02/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 501 Unit 2, 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1996)
dot icon17/03/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/02/2026
Statement of affairs
dot icon20/02/2026
Resolutions
dot icon20/02/2026
Appointment of a voluntary liquidator
dot icon20/02/2026
Registered office address changed from Unit 7 Witan Park Avenue Two, Station Lane Witney Oxfordshire OX28 4FH England to Suite 501 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2026-02-20
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/09/2025
Satisfaction of charge 031655400021 in full
dot icon24/02/2025
Confirmation statement made on 2025-02-24 with updates
dot icon18/12/2024
Current accounting period shortened from 2025-01-31 to 2024-12-31
dot icon06/11/2024
Appointment of Mr David George as a secretary on 2024-11-01
dot icon25/10/2024
Registration of charge 031655400021, created on 2024-10-25
dot icon18/10/2024
Total exemption full accounts made up to 2024-02-03
dot icon03/10/2024
Appointment of Mr Mark Saunders as a director on 2024-10-01
dot icon03/10/2024
Termination of appointment of Robert Unsworth as a director on 2024-10-01
dot icon03/10/2024
Termination of appointment of Adil Mehboob-Khan as a director on 2024-10-01
dot icon03/10/2024
Notification of Design Apparel Holdings Limited as a person with significant control on 2024-10-01
dot icon03/10/2024
Cessation of Liberty Limited as a person with significant control on 2024-10-01
dot icon30/09/2024
Satisfaction of charge 10 in full
dot icon06/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon10/08/2023
Notice of agreement to exemption from audit of accounts for period ending 28/01/23
dot icon10/08/2023
Audit exemption subsidiary accounts made up to 2023-01-28
dot icon07/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon18/07/2023
Audit exemption statement of guarantee by parent company for period ending 28/01/23
dot icon18/07/2023
Consolidated accounts of parent company for subsidiary company period ending 28/01/23
dot icon14/02/2023
Termination of appointment of Marco Capello as a director on 2023-01-04
dot icon22/01/2023
Amended audit exemption subsidiary accounts made up to 2022-01-29
dot icon10/01/2023
Audit exemption statement of guarantee by parent company for period ending 29/01/22
dot icon10/01/2023
Notice of agreement to exemption from audit of accounts for period ending 29/01/22
dot icon10/01/2023
Consolidated accounts of parent company for subsidiary company period ending 29/01/22
dot icon10/01/2023
Audit exemption subsidiary accounts made up to 2022-01-29
dot icon08/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon02/08/2022
Director's details changed for Mr Marco Capello on 2022-08-02
dot icon02/08/2022
Director's details changed for Mr Marco Capello on 2022-08-02
dot icon06/10/2021
Audit exemption subsidiary accounts made up to 2021-01-30
dot icon06/10/2021
Notice of agreement to exemption from audit of accounts for period ending 30/01/21
dot icon04/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/01/21
dot icon05/08/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon28/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/01/21
dot icon26/05/2021
Cessation of Liberty Zeta Limited as a person with significant control on 2017-02-28
dot icon09/02/2021
Audit exemption subsidiary accounts made up to 2020-02-01
dot icon09/02/2021
Notice of agreement to exemption from audit of accounts for period ending 01/02/20
dot icon31/12/2020
Consolidated accounts of parent company for subsidiary company period ending 01/02/20
dot icon31/12/2020
Audit exemption statement of guarantee by parent company for period ending 01/02/20
dot icon05/08/2020
Confirmation statement made on 2020-08-05 with updates
dot icon11/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon01/11/2019
Director's details changed for Mr Marco Capello on 2019-10-01
dot icon17/09/2019
Audit exemption subsidiary accounts made up to 2019-02-02
dot icon17/09/2019
Consolidated accounts of parent company for subsidiary company period ending 02/02/19
dot icon17/09/2019
Notice of agreement to exemption from audit of accounts for period ending 02/02/19
dot icon17/09/2019
Audit exemption statement of guarantee by parent company for period ending 02/02/19
dot icon27/06/2019
Termination of appointment of Nicholas Daniel Goh as a director on 2019-06-21
dot icon26/04/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon23/10/2018
Audit exemption subsidiary accounts made up to 2018-02-03
dot icon23/10/2018
Consolidated accounts of parent company for subsidiary company period ending 03/02/18
dot icon23/10/2018
Notice of agreement to exemption from audit of accounts for period ending 03/02/18
dot icon23/10/2018
Audit exemption statement of guarantee by parent company for period ending 03/02/18
dot icon01/10/2018
Appointment of Mr Robert Unsworth as a director on 2018-07-31
dot icon06/04/2018
Appointment of Mr Nicholas Daniel Goh as a director on 2018-02-23
dot icon06/04/2018
Termination of appointment of Vishesh Nath Srivastava as a director on 2018-01-19
dot icon06/04/2018
Appointment of Mr Adil Mehboob-Khan as a director on 2018-01-19
dot icon08/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon15/02/2018
Satisfaction of charge 031655400019 in full
dot icon15/02/2018
Satisfaction of charge 031655400020 in full
dot icon15/02/2018
Satisfaction of charge 031655400018 in full
dot icon13/02/2018
Second filing of Confirmation Statement dated 28/02/2017
dot icon25/10/2017
Audit exemption subsidiary accounts made up to 2017-01-28
dot icon25/10/2017
Consolidated accounts of parent company for subsidiary company period ending 28/01/17
dot icon25/10/2017
Audit exemption statement of guarantee by parent company for period ending 28/01/17
dot icon25/10/2017
Notice of agreement to exemption from audit of accounts for period ending 28/01/17
dot icon03/08/2017
Registration of charge 031655400020, created on 2017-07-24
dot icon06/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon02/02/2017
Termination of appointment of Gail Timmins as a secretary on 2016-09-07
dot icon05/01/2017
Termination of appointment of Gail Timmins as a secretary on 2016-09-07
dot icon14/11/2016
Audit exemption subsidiary accounts made up to 2016-01-30
dot icon14/11/2016
Consolidated accounts of parent company for subsidiary company period ending 30/01/16
dot icon14/11/2016
Audit exemption statement of guarantee by parent company for period ending 30/01/16
dot icon03/08/2016
Registration of charge 031655400019, created on 2016-07-26
dot icon13/07/2016
Notice of agreement to exemption from audit of accounts for period ending 31/01/16
dot icon13/07/2016
Audit exemption statement of guarantee by parent company for period ending 30/01/16
dot icon24/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon15/01/2016
Termination of appointment of Steve Paul Clarke as a director on 2015-12-31
dot icon13/01/2016
Appointment of Mrs Gail Timmins as a secretary on 2015-12-10
dot icon30/11/2015
Auditor's resignation
dot icon13/08/2015
Full accounts made up to 2015-01-31
dot icon17/04/2015
Registered office address changed from 210-220 Regent Street Mayfair London W1B 5AH to Unit 7 Witan Park Avenue Two, Station Lane Witney Oxfordshire OX28 4FH on 2015-04-17
dot icon16/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon06/11/2014
Registered office address changed from Unit 7 Witan Park Avenue Two, Station Lane Witney Oxfordshire OX28 4FH to 210-220 Regent Street Mayfair London W1B 5AH on 2014-11-06
dot icon14/07/2014
Full accounts made up to 2014-02-01
dot icon25/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon07/02/2014
Appointment of Steve Clarke as a director
dot icon16/01/2014
Termination of appointment of Paul Harris as a secretary
dot icon16/01/2014
Termination of appointment of Paul Harris as a director
dot icon12/12/2013
Registration of charge 031655400018
dot icon11/12/2013
Satisfaction of charge 17 in full
dot icon28/10/2013
Full accounts made up to 2013-02-02
dot icon22/10/2013
Statement of capital following an allotment of shares on 2013-10-10
dot icon22/10/2013
Resolutions
dot icon22/10/2013
Statement of capital on 2013-10-22
dot icon22/10/2013
Statement by directors
dot icon22/10/2013
Solvency statement dated 10/10/13
dot icon22/10/2013
Resolutions
dot icon16/05/2013
Miscellaneous
dot icon16/05/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon19/12/2012
Current accounting period extended from 2012-12-31 to 2013-01-31
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon10/05/2012
Appointment of Paul John Harris as a secretary
dot icon09/05/2012
Termination of appointment of Matthew Clemon as a secretary
dot icon09/05/2012
Termination of appointment of Matthew Clemow as a director
dot icon21/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon21/02/2012
Termination of appointment of Louis Hydleman as a director
dot icon17/11/2011
Resolutions
dot icon15/11/2011
Resolutions
dot icon11/11/2011
Termination of appointment of Simon Lazenby as a secretary
dot icon11/11/2011
Termination of appointment of Simon Lazenby as a director
dot icon11/11/2011
Termination of appointment of Simon Ashton as a director
dot icon11/11/2011
Appointment of Matthew James Clemon as a secretary
dot icon11/11/2011
Appointment of Vishesh Nath Srivastava as a director
dot icon11/11/2011
Appointment of Mr Marco Capello as a director
dot icon11/11/2011
Appointment of Paul John Harris as a director
dot icon25/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon21/10/2011
Particulars of a mortgage or charge / charge no: 17
dot icon23/06/2011
Full accounts made up to 2010-12-31
dot icon05/05/2011
Particulars of a mortgage or charge / charge no: 16
dot icon07/04/2011
Appointment of Mr Matthew James Clemow as a director
dot icon02/04/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon25/11/2010
Appointment of Mr Simon Mark Ashton as a director
dot icon27/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon26/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon26/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon26/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon26/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon26/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon26/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon19/10/2010
Termination of appointment of Anthony Lewis as a director
dot icon19/10/2010
Termination of appointment of Gary Panons as a director
dot icon11/10/2010
Resolutions
dot icon03/09/2010
Registered office address changed from the Christy Group Capitol Close Capital Park Barnsley South Yorkshire S75 3UB on 2010-09-03
dot icon18/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon18/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon12/08/2010
Full accounts made up to 2009-12-31
dot icon20/04/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon20/04/2010
Director's details changed for Anthony James Lewis on 2010-02-28
dot icon20/04/2010
Director's details changed for Gary Charles Panons on 2010-02-28
dot icon05/10/2009
Full accounts made up to 2008-12-31
dot icon18/08/2009
Return made up to 28/02/09; full list of members
dot icon16/06/2009
Full accounts made up to 2007-12-31
dot icon02/06/2009
Particulars of a mortgage or charge / charge no: 15
dot icon27/05/2009
Director and secretary appointed simon lazenby
dot icon27/05/2009
Resolutions
dot icon19/05/2009
Particulars of a mortgage or charge / charge no: 14
dot icon30/04/2009
Particulars of a mortgage or charge / charge no: 13
dot icon21/04/2009
Director's change of particulars / gary panons / 21/07/2006
dot icon14/11/2008
Appointment terminated director and secretary andrew pybus
dot icon29/07/2008
Return made up to 28/02/08; full list of members
dot icon22/05/2008
Particulars of a mortgage or charge / charge no: 12
dot icon24/04/2008
Duplicate mortgage certificatecharge no:11
dot icon24/04/2008
Duplicate mortgage certificatecharge no:11
dot icon16/04/2008
Particulars of a mortgage or charge / charge no: 11
dot icon06/12/2007
Registered office changed on 06/12/07 from: wood street barnsley south yorkshire S70 1NB
dot icon23/10/2007
Full accounts made up to 2006-12-31
dot icon04/07/2007
Particulars of mortgage/charge
dot icon16/04/2007
Return made up to 28/02/07; full list of members
dot icon20/01/2007
Resolutions
dot icon20/01/2007
Resolutions
dot icon20/01/2007
Nc inc already adjusted 05/01/07
dot icon20/01/2007
Ad 05/01/07--------- £ si 1200000@1=1200000 £ ic 1/1200001
dot icon20/01/2007
Resolutions
dot icon20/01/2007
Resolutions
dot icon20/01/2007
Resolutions
dot icon20/01/2007
Resolutions
dot icon20/01/2007
New secretary appointed;new director appointed
dot icon20/01/2007
New director appointed
dot icon20/01/2007
Secretary resigned
dot icon20/01/2007
Director resigned
dot icon17/01/2007
Declaration of assistance for shares acquisition
dot icon17/01/2007
Declaration of assistance for shares acquisition
dot icon12/01/2007
Particulars of mortgage/charge
dot icon10/01/2007
Particulars of mortgage/charge
dot icon21/12/2006
Secretary resigned;director resigned
dot icon16/12/2006
Declaration of satisfaction of mortgage/charge
dot icon16/12/2006
Declaration of satisfaction of mortgage/charge
dot icon16/12/2006
Declaration of satisfaction of mortgage/charge
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon16/03/2006
New secretary appointed
dot icon16/03/2006
Return made up to 28/02/06; full list of members
dot icon26/09/2005
Full accounts made up to 2004-12-31
dot icon26/09/2005
Full accounts made up to 2003-12-31
dot icon23/08/2005
Particulars of mortgage/charge
dot icon10/08/2005
Return made up to 28/02/05; full list of members
dot icon29/07/2005
New secretary appointed;new director appointed
dot icon29/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon29/10/2004
Accounting reference date shortened from 30/06/04 to 31/12/03
dot icon23/03/2004
Return made up to 28/02/04; full list of members
dot icon16/02/2004
Full accounts made up to 2003-06-30
dot icon06/05/2003
Full accounts made up to 2002-06-30
dot icon11/04/2003
New secretary appointed
dot icon01/04/2003
Return made up to 28/02/03; full list of members
dot icon13/03/2003
Particulars of mortgage/charge
dot icon26/04/2002
Director resigned
dot icon26/04/2002
New director appointed
dot icon12/04/2002
Full accounts made up to 2001-06-30
dot icon27/03/2002
Return made up to 28/02/02; full list of members
dot icon03/05/2001
Full accounts made up to 2000-06-30
dot icon29/03/2001
Return made up to 28/02/01; full list of members
dot icon26/03/2001
New director appointed
dot icon03/03/2001
Particulars of mortgage/charge
dot icon15/03/2000
Return made up to 28/02/00; full list of members
dot icon03/03/2000
Accounting reference date extended from 31/12/99 to 30/06/00
dot icon18/02/2000
Director resigned
dot icon08/09/1999
Full accounts made up to 1998-12-31
dot icon12/07/1999
Particulars of mortgage/charge
dot icon24/03/1999
Return made up to 28/02/99; no change of members
dot icon05/02/1999
Auditor's resignation
dot icon01/12/1998
New director appointed
dot icon21/10/1998
Full accounts made up to 1997-12-31
dot icon14/05/1998
Return made up to 28/02/98; no change of members
dot icon14/05/1998
Secretary resigned
dot icon13/05/1998
Director resigned
dot icon13/05/1998
New secretary appointed
dot icon16/03/1998
Registered office changed on 16/03/98 from: 94 newland witney oxfordshire OX8 6JQ
dot icon30/10/1997
Accounts for a small company made up to 1996-12-31
dot icon29/10/1997
New director appointed
dot icon29/10/1997
Director resigned
dot icon20/06/1997
Return made up to 12/01/97; full list of members
dot icon10/09/1996
New director appointed
dot icon16/07/1996
Director resigned
dot icon08/05/1996
Resolutions
dot icon07/05/1996
New director appointed
dot icon07/05/1996
New director appointed
dot icon07/05/1996
New director appointed
dot icon07/05/1996
New director appointed
dot icon06/05/1996
Accounting reference date notified as 31/12
dot icon06/05/1996
Director resigned
dot icon06/05/1996
Registered office changed on 06/05/96 from: 5TH floor carmelite 50 victoria embankment blackfriars london EC4Y 0LS
dot icon03/05/1996
Certificate of change of name
dot icon15/04/1996
Particulars of mortgage/charge
dot icon03/04/1996
Particulars of mortgage/charge
dot icon28/02/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashton, Simon Mark
Director
30/09/2010 - 12/10/2011
49
James, Andrew David
Director
23/04/2002 - 15/03/2004
15
Billing, Mark Pemberton
Director
23/08/1996 - 30/05/1997
12
Lewis, Anthony James
Director
28/02/2001 - 30/09/2010
11
BART SECRETARIES LIMITED
Nominee Director
28/02/1996 - 19/03/1996
102

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C W HEADDRESS LIMITED

C W HEADDRESS LIMITED is an(a) Liquidation company incorporated on 28/02/1996 with the registered office located at Suite 501 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF. 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 HEADDRESS LIMITED?

toggle

C W HEADDRESS LIMITED is currently Liquidation. It was registered on 28/02/1996 .

Where is C W HEADDRESS LIMITED located?

toggle

C W HEADDRESS LIMITED is registered at Suite 501 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF.

What does C W HEADDRESS LIMITED do?

toggle

C W HEADDRESS LIMITED operates in the Manufacture of workwear (14.12 - SIC 2007) sector.

What is the latest filing for C W HEADDRESS LIMITED?

toggle

The latest filing was on 17/03/2026: Notice to Registrar of Companies of Notice of disclaimer.