CMWDP LTD

Register to unlock more data on OkredoRegister

CMWDP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07856808

Incorporation date

22/11/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lime Court, Pathfields Business Park, South Molton, Devon EX36 3LHCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2011)
dot icon16/03/2026
Confirmation statement made on 2026-03-16 with updates
dot icon05/02/2026
Cessation of Alan Percy Gilbert as a person with significant control on 2026-01-30
dot icon05/02/2026
Cessation of Dawn Ann Gilbert as a person with significant control on 2026-01-30
dot icon05/02/2026
Notification of Cmwdp Holdings Limited as a person with significant control on 2026-01-30
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/11/2025
Confirmation statement made on 2025-10-31 with updates
dot icon22/01/2025
Registration of charge 078568080003, created on 2025-01-16
dot icon22/01/2025
Registration of charge 078568080004, created on 2025-01-16
dot icon06/01/2025
All of the property or undertaking has been released from charge 1
dot icon06/01/2025
All of the property or undertaking has been released from charge 2
dot icon06/01/2025
Satisfaction of charge 1 in full
dot icon06/01/2025
Satisfaction of charge 2 in full
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/11/2024
Confirmation statement made on 2024-10-31 with updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/11/2023
Confirmation statement made on 2023-10-31 with updates
dot icon28/09/2023
Change of details for Mr Alan Percy Gilbert as a person with significant control on 2023-09-28
dot icon28/09/2023
Change of details for Mrs Dawn Ann Gilbert as a person with significant control on 2023-09-28
dot icon28/09/2023
Change of details for Mr Alan Percy Gilbert as a person with significant control on 2023-09-27
dot icon28/09/2023
Change of details for Mrs Dawn Ann Gilbert as a person with significant control on 2023-09-27
dot icon27/09/2023
Change of details for Mr Alan Percy Gilbert as a person with significant control on 2023-09-27
dot icon27/09/2023
Change of details for Mrs Dawn Ann Gilbert as a person with significant control on 2023-09-27
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/10/2022
Termination of appointment of Lynne Sandra Horwood as a director on 2022-08-06
dot icon31/10/2022
Termination of appointment of Darryl Horwood as a director on 2022-08-06
dot icon31/10/2022
Confirmation statement made on 2022-10-31 with updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/12/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/02/2021
Director's details changed for Mrs Lynne Sandra Horwood on 2021-02-03
dot icon08/02/2021
Director's details changed for Mr Alan Percy Gilbert on 2021-02-03
dot icon08/02/2021
Director's details changed for Mrs Dawn Ann Gilbert on 2021-02-03
dot icon08/02/2021
Director's details changed for Mr Darryl Horwood on 2021-02-03
dot icon08/02/2021
Change of details for Mr Alan Percy Gilbert as a person with significant control on 2021-02-03
dot icon08/02/2021
Change of details for Mrs Dawn Ann Gilbert as a person with significant control on 2021-02-03
dot icon08/02/2021
Registered office address changed from The Custom House the Strand Barnstaple Devon EX31 1EU to Lime Court Pathfields Business Park South Molton Devon EX36 3LH on 2021-02-08
dot icon04/01/2021
Confirmation statement made on 2020-11-22 with no updates
dot icon04/01/2021
Director's details changed for Mrs Lynne Sandra Horwood on 2019-12-14
dot icon04/01/2021
Director's details changed for Mr Darryl Horwood on 2019-12-14
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/12/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/12/2018
Director's details changed for Mrs Lynne Sandra Horwood on 2018-12-07
dot icon10/12/2018
Director's details changed for Mr Darryl Horwood on 2018-12-07
dot icon04/12/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon04/12/2018
Cessation of Darryl Horwood as a person with significant control on 2018-01-01
dot icon04/12/2018
Cessation of Lynne Sandra Horwood as a person with significant control on 2018-01-01
dot icon14/12/2017
Change of details for Mrs Lynne Sandra Horwood as a person with significant control on 2017-12-14
dot icon14/12/2017
Change of details for Mr Darryl Horwood as a person with significant control on 2017-12-14
dot icon14/12/2017
Director's details changed for Mrs Lynne Sandra Horwood on 2017-12-14
dot icon14/12/2017
Director's details changed for Mr Darryl Horwood on 2017-12-14
dot icon06/12/2017
Confirmation statement made on 2017-11-22 with updates
dot icon25/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/12/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/11/2014
Annual return made up to 2014-11-22
dot icon06/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/01/2014
Director's details changed for Mr Alan Percy Gilbert on 2014-01-31
dot icon31/01/2014
Director's details changed for Mrs Dawn Ann Gilbert on 2014-01-31
dot icon03/01/2014
Annual return made up to 2013-11-22
dot icon13/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/11/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon29/05/2012
Director's details changed for Mr Alan Percy Gilbert on 2012-05-29
dot icon29/05/2012
Director's details changed for Mrs Dawn Ann Gilbert on 2012-05-29
dot icon29/05/2012
Director's details changed for Mr Darryl Horwood on 2012-05-29
dot icon29/05/2012
Director's details changed for Mrs Lynne Sandra Horwood on 2012-05-29
dot icon29/05/2012
Current accounting period extended from 2012-11-30 to 2013-03-31
dot icon29/05/2012
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2012-05-29
dot icon11/02/2012
Particulars of a mortgage or charge / charge no: 1
dot icon11/02/2012
Particulars of a mortgage or charge / charge no: 2
dot icon22/11/2011
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
31/03/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
54
258.47K
-
0.00
23.01K
-
2022
69
371.99K
-
0.00
90.82K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Darryl Horwood
Director
22/11/2011 - 06/08/2022
-
Gilbert, Dawn Ann
Director
22/11/2011 - Present
4
Mrs Lynne Sandra Horwood
Director
22/11/2011 - 06/08/2022
-
Gilbert, Alan Percy
Director
22/11/2011 - Present
7

Persons with Significant Control

7
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 CMWDP LTD

CMWDP LTD is an(a) Active company incorporated on 22/11/2011 with the registered office located at Lime Court, Pathfields Business Park, South Molton, Devon EX36 3LH. 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 CMWDP LTD?

toggle

CMWDP LTD is currently Active. It was registered on 22/11/2011 .

Where is CMWDP LTD located?

toggle

CMWDP LTD is registered at Lime Court, Pathfields Business Park, South Molton, Devon EX36 3LH.

What does CMWDP LTD do?

toggle

CMWDP LTD operates in the Activities of amusement parks and theme parks (93.21 - SIC 2007) sector.

What is the latest filing for CMWDP LTD?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-16 with updates.