C W MARKETING LIMITED

Register to unlock more data on OkredoRegister

C W MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02689775

Incorporation date

21/02/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Londsdale House, High Street, Lutterworth LE17 4ADCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1992)
dot icon03/02/2026
Notification of Philip White as a person with significant control on 2025-04-01
dot icon03/02/2026
Secretary's details changed for Phillip White on 2026-02-03
dot icon07/01/2026
Cessation of Philip White as a person with significant control on 2025-03-31
dot icon06/01/2026
Confirmation statement made on 2026-01-06 with updates
dot icon24/10/2025
Notification of Philip White as a person with significant control on 2025-03-31
dot icon22/10/2025
Change of details for Norman Dennis White as a person with significant control on 2025-03-31
dot icon23/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/02/2025
Confirmation statement made on 2025-02-21 with updates
dot icon19/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/02/2024
Confirmation statement made on 2024-02-21 with updates
dot icon10/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/02/2022
Confirmation statement made on 2022-02-21 with updates
dot icon12/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/02/2021
Confirmation statement made on 2021-02-21 with updates
dot icon12/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/02/2020
Confirmation statement made on 2020-02-21 with updates
dot icon14/01/2020
Registered office address changed from Castle House South Street Ashby De La Zouch Leicestershire LE65 1BR to Londsdale House High Street Lutterworth LE17 4AD on 2020-01-14
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/02/2019
Confirmation statement made on 2019-02-21 with updates
dot icon05/11/2018
Change of share class name or designation
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/02/2018
Register(s) moved to registered inspection location C/O Dekm Limited 8 Vernon Street Derby Derbyshire DE1 1FR
dot icon26/02/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon14/11/2017
Amended total exemption full accounts made up to 2016-12-31
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/02/2017
Confirmation statement made on 2017-02-21 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/02/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon02/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon11/03/2015
Register(s) moved to registered inspection location C/O Dekm Limited 8 Vernon Street Derby Derbyshire DE1 1FR
dot icon10/03/2015
Register inspection address has been changed from 5 Trinity Terrace London Road Derby Derbyshire DE1 2QS United Kingdom to C/O Dekm Limited 8 Vernon Street Derby Derbyshire DE1 1FR
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/02/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon06/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/02/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/02/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon17/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/03/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon09/03/2010
Register inspection address has been changed
dot icon05/02/2010
Appointment of Phillip White as a secretary
dot icon28/01/2010
Termination of appointment of Gary Goodwin as a secretary
dot icon26/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/03/2009
Return made up to 21/02/09; full list of members
dot icon13/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/03/2008
Return made up to 21/02/08; full list of members
dot icon11/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/02/2007
Return made up to 21/02/07; full list of members
dot icon30/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/03/2006
Return made up to 21/02/06; full list of members
dot icon14/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon28/05/2005
Return made up to 21/02/05; full list of members
dot icon20/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon17/03/2004
Return made up to 21/02/04; full list of members
dot icon15/10/2003
New secretary appointed
dot icon15/10/2003
Secretary resigned
dot icon22/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon20/05/2003
Return made up to 21/02/03; full list of members
dot icon09/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon27/02/2002
Return made up to 21/02/02; full list of members
dot icon12/12/2001
Registered office changed on 12/12/01 from: ascott house south street ashby de la zouch leicestershire LE65 1BR
dot icon16/06/2001
Accounts for a small company made up to 2000-12-31
dot icon26/02/2001
Return made up to 21/02/01; full list of members
dot icon12/04/2000
Accounts for a small company made up to 1999-12-31
dot icon16/02/2000
Return made up to 21/02/00; full list of members
dot icon20/12/1999
Declaration of satisfaction of mortgage/charge
dot icon01/08/1999
Accounts for a small company made up to 1998-12-31
dot icon21/02/1999
Return made up to 21/02/99; full list of members
dot icon24/08/1998
Accounts for a small company made up to 1997-12-31
dot icon12/02/1998
Return made up to 21/02/98; no change of members
dot icon22/08/1997
Accounts for a small company made up to 1996-12-31
dot icon20/05/1997
Return made up to 21/02/97; no change of members
dot icon04/11/1996
Accounts for a small company made up to 1995-12-31
dot icon14/05/1996
Director resigned
dot icon14/05/1996
Secretary resigned
dot icon14/05/1996
New secretary appointed
dot icon26/04/1996
Return made up to 21/02/96; full list of members
dot icon09/04/1996
Registered office changed on 09/04/96 from: holland house 1 oakfield sale cheshire M33 1NB
dot icon03/11/1995
Full accounts made up to 1994-12-31
dot icon02/03/1995
Return made up to 21/02/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon26/10/1994
Accounts for a small company made up to 1993-12-31
dot icon11/04/1994
Return made up to 21/02/94; no change of members
dot icon08/04/1994
Particulars of mortgage/charge
dot icon13/04/1993
Accounts for a small company made up to 1992-12-31
dot icon23/03/1993
Return made up to 21/02/93; full list of members
dot icon23/03/1993
Resolutions
dot icon23/03/1993
Resolutions
dot icon23/03/1993
Resolutions
dot icon17/03/1992
Ad 21/02/92--------- £ si 98@1=98 £ ic 2/100
dot icon17/03/1992
Accounting reference date notified as 31/12
dot icon26/02/1992
Secretary resigned
dot icon21/02/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
2022
change arrow icon-10.56 % *

* during past year

Cash in Bank

£59,233.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/01/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
245.85K
-
0.00
66.22K
-
2022
8
221.00K
-
0.00
59.23K
-
2022
8
221.00K
-
0.00
59.23K
-

Employees

2022

Employees

8 Ascended0 % *

Net Assets(GBP)

221.00K £Descended-10.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

59.23K £Descended-10.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Norman Dennis
Director
21/02/1992 - Present
1
White, Philip
Secretary
22/01/2010 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About C W MARKETING LIMITED

C W MARKETING LIMITED is an(a) Active company incorporated on 21/02/1992 with the registered office located at Londsdale House, High Street, Lutterworth LE17 4AD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of C W MARKETING LIMITED?

toggle

C W MARKETING LIMITED is currently Active. It was registered on 21/02/1992 .

Where is C W MARKETING LIMITED located?

toggle

C W MARKETING LIMITED is registered at Londsdale House, High Street, Lutterworth LE17 4AD.

What does C W MARKETING LIMITED do?

toggle

C W MARKETING LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does C W MARKETING LIMITED have?

toggle

C W MARKETING LIMITED had 8 employees in 2022.

What is the latest filing for C W MARKETING LIMITED?

toggle

The latest filing was on 03/02/2026: Notification of Philip White as a person with significant control on 2025-04-01.