CW NORTHERN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CW NORTHERN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08722815

Incorporation date

08/10/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York YO30 4XGCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2013)
dot icon02/03/2026
Final Gazette dissolved following liquidation
dot icon02/12/2025
Return of final meeting in a members' voluntary winding up
dot icon19/10/2024
Resolutions
dot icon19/10/2024
Appointment of a voluntary liquidator
dot icon19/10/2024
Registered office address changed from 24 Finkle Street Thirsk YO7 1DA England to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 2024-10-19
dot icon19/10/2024
Declaration of solvency
dot icon02/10/2024
Certificate of change of name
dot icon30/09/2024
Total exemption full accounts made up to 2024-07-31
dot icon27/09/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon17/09/2024
Satisfaction of charge 087228150002 in full
dot icon17/09/2024
Satisfaction of charge 087228150001 in full
dot icon30/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon28/09/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-07-31
dot icon27/09/2022
Confirmation statement made on 2022-09-27 with updates
dot icon31/07/2022
Total exemption full accounts made up to 2021-07-31
dot icon22/06/2022
Registered office address changed from Langton House 124 Acomb Road York North Yorkshire YO24 4EY to 24 Finkle Street Thirsk YO7 1DA on 2022-06-22
dot icon11/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon31/07/2021
Total exemption full accounts made up to 2020-07-31
dot icon16/11/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon30/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon19/11/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon26/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon11/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon04/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon12/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon28/04/2017
Total exemption full accounts made up to 2016-07-31
dot icon16/11/2016
Confirmation statement made on 2016-10-08 with updates
dot icon16/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon13/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon19/06/2015
Statement of capital on 2015-06-19
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon21/04/2015
Statement by Directors
dot icon21/04/2015
Solvency Statement dated 27/03/15
dot icon21/04/2015
Resolutions
dot icon09/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon07/10/2014
Registration of charge 087228150002, created on 2014-10-03
dot icon09/06/2014
Registration of charge 087228150001
dot icon14/03/2014
Statement of capital on 2014-03-14
dot icon05/03/2014
Statement of capital following an allotment of shares on 2014-01-30
dot icon04/03/2014
Statement of capital on 2014-03-04
dot icon04/03/2014
Statement by directors
dot icon04/03/2014
Solvency statement dated 12/02/14
dot icon04/03/2014
Resolutions
dot icon13/02/2014
Statement of capital following an allotment of shares on 2014-01-30
dot icon03/01/2014
Termination of appointment of Roy Botterill as a director
dot icon20/12/2013
Current accounting period shortened from 2014-10-31 to 2014-07-31
dot icon20/12/2013
Registered office address changed from 2 Colton Square Leicester LE1 1QH United Kingdom on 2013-12-20
dot icon20/12/2013
Appointment of Jamie Daniel Timothy Smith as a director
dot icon20/12/2013
Appointment of David Ian Costick as a director
dot icon20/12/2013
Appointment of Paul Hayton as a director
dot icon20/12/2013
Appointment of Stuart Anthony Scott as a director
dot icon08/10/2013
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
31/07/2024
dot iconNext confirmation date
27/09/2025
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
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
901.87K
-
0.00
302.96K
-
2022
4
901.80K
-
0.00
92.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Stuart Anthony
Director
16/12/2013 - Present
5
Botterill, Roy
Director
08/10/2013 - 16/12/2013
128
Smith, Jamie Daniel Timothy
Director
16/12/2013 - Present
2
Hayton, Paul
Director
16/12/2013 - Present
2
Costick, David Ian
Director
16/12/2013 - Present
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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CW NORTHERN HOLDINGS LIMITED

CW NORTHERN HOLDINGS LIMITED is an(a) Dissolved company incorporated on 08/10/2013 with the registered office located at 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York YO30 4XG. There are currently 4 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 CW NORTHERN HOLDINGS LIMITED?

toggle

CW NORTHERN HOLDINGS LIMITED is currently Dissolved. It was registered on 08/10/2013 and dissolved on 02/03/2026.

Where is CW NORTHERN HOLDINGS LIMITED located?

toggle

CW NORTHERN HOLDINGS LIMITED is registered at 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York YO30 4XG.

What does CW NORTHERN HOLDINGS LIMITED do?

toggle

CW NORTHERN HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CW NORTHERN HOLDINGS LIMITED?

toggle

The latest filing was on 02/03/2026: Final Gazette dissolved following liquidation.