CWH SHAFTESBURY LIMITED

Register to unlock more data on OkredoRegister

CWH SHAFTESBURY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04486180

Incorporation date

15/07/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Hurdles Farm, Fontmell Magna, Shaftesbury, Dorset SP7 0JPCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2002)
dot icon18/03/2025
Final Gazette dissolved via voluntary strike-off
dot icon31/12/2024
First Gazette notice for voluntary strike-off
dot icon23/12/2024
Application to strike the company off the register
dot icon20/02/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon20/02/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon20/02/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon20/02/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon19/02/2024
Satisfaction of charge 044861800002 in full
dot icon18/02/2024
Certificate of change of name
dot icon16/02/2024
Termination of appointment of Henry Cowan as a director on 2024-02-15
dot icon16/02/2024
Termination of appointment of Josh Clive Heydon as a director on 2024-02-15
dot icon16/02/2024
Registered office address changed from Bv Milk, Wincombe Lane Shaftesbury Dorset SP7 8QD to Hurdles Farm Fontmell Magna Shaftesbury Dorset SP7 0JP on 2024-02-16
dot icon16/02/2024
Notification of Castlewood Services One Limited as a person with significant control on 2024-02-15
dot icon16/02/2024
Notification of Renaissance Trust Corporation Limited as a person with significant control on 2024-02-15
dot icon16/02/2024
Cessation of Blackmore Vale Farm Cream Ltd as a person with significant control on 2024-02-15
dot icon07/02/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon04/01/2023
Accounts for a small company made up to 2022-03-31
dot icon03/01/2023
Confirmation statement made on 2023-01-03 with updates
dot icon12/07/2022
Confirmation statement made on 2022-07-12 with updates
dot icon23/06/2022
Appointment of Mr James William Highnam as a secretary on 2021-11-01
dot icon23/06/2022
Termination of appointment of Vaughan Heard as a director on 2021-11-01
dot icon23/06/2022
Termination of appointment of Vaughan Heard as a secretary on 2021-11-01
dot icon24/12/2021
Accounts for a small company made up to 2021-03-31
dot icon30/08/2021
Confirmation statement made on 2021-07-15 with updates
dot icon30/12/2020
Accounts for a small company made up to 2020-03-31
dot icon28/09/2020
Appointment of Mr Josh Clive Heydon as a director on 2020-09-22
dot icon29/07/2020
Confirmation statement made on 2020-07-15 with updates
dot icon03/01/2020
Resolutions
dot icon20/12/2019
Second filing of a statement of capital following an allotment of shares on 2019-11-26
dot icon18/12/2019
Accounts for a small company made up to 2019-03-31
dot icon29/11/2019
Statement of capital following an allotment of shares on 2019-11-26
dot icon29/11/2019
Appointment of Mr Vaughan Heard as a director on 2019-11-26
dot icon29/11/2019
Appointment of Mr Henry Cowan as a director on 2019-11-26
dot icon17/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon03/01/2019
Accounts for a small company made up to 2018-03-31
dot icon23/07/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon02/01/2018
Accounts for a small company made up to 2017-03-31
dot icon26/07/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon01/08/2016
Appointment of Mr Vaughan Heard as a secretary on 2016-06-26
dot icon01/08/2016
Termination of appointment of Diane Randle as a secretary on 2016-07-26
dot icon27/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon27/07/2016
Termination of appointment of Diane Randle as a director on 2016-07-01
dot icon21/06/2016
Purchase of own shares.
dot icon02/01/2016
Accounts for a small company made up to 2015-03-31
dot icon28/07/2015
Purchase of own shares.
dot icon28/07/2015
Purchase of own shares.
dot icon15/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon27/04/2015
Termination of appointment of Alan John Mcinnes as a director on 2015-03-31
dot icon24/03/2015
Satisfaction of charge 1 in full
dot icon12/01/2015
Accounts for a small company made up to 2014-03-31
dot icon15/10/2014
Registration of charge 044861800002, created on 2014-10-15
dot icon23/07/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon21/01/2014
Termination of appointment of Nicola Cartwright as a director
dot icon05/01/2014
Accounts for a small company made up to 2013-03-31
dot icon17/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon03/01/2013
Accounts for a small company made up to 2012-03-31
dot icon17/07/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon03/01/2012
Accounts for a small company made up to 2011-03-31
dot icon19/07/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon04/01/2011
Accounts for a small company made up to 2010-03-31
dot icon21/07/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon03/02/2010
Accounts for a small company made up to 2009-03-31
dot icon06/08/2009
Return made up to 15/07/09; full list of members
dot icon12/12/2008
Accounts for a small company made up to 2008-03-31
dot icon17/07/2008
Return made up to 15/07/08; full list of members
dot icon01/02/2008
Accounts for a small company made up to 2007-03-31
dot icon10/10/2007
New director appointed
dot icon23/07/2007
Return made up to 15/07/07; full list of members
dot icon22/02/2007
Accounts for a small company made up to 2006-03-31
dot icon17/07/2006
Return made up to 15/07/06; full list of members
dot icon04/01/2006
Accounts for a small company made up to 2005-03-31
dot icon18/07/2005
Return made up to 15/07/05; full list of members
dot icon04/01/2005
Accounts for a small company made up to 2004-03-31
dot icon20/07/2004
Return made up to 15/07/04; full list of members
dot icon30/12/2003
Accounts for a small company made up to 2003-03-31
dot icon04/09/2003
Particulars of mortgage/charge
dot icon07/08/2003
Return made up to 15/07/03; full list of members
dot icon02/05/2003
Accounting reference date shortened from 31/07/03 to 31/03/03
dot icon26/10/2002
Ad 21/10/02-21/10/02 £ si 99@1=99 £ ic 1/100
dot icon07/10/2002
Nc inc already adjusted 15/07/02
dot icon07/10/2002
Resolutions
dot icon19/08/2002
Registered office changed on 19/08/02 from: mount manor house, 16 the mount guildford surrey GU2 4HS
dot icon19/08/2002
New secretary appointed;new director appointed
dot icon19/08/2002
New director appointed
dot icon19/08/2002
New director appointed
dot icon19/08/2002
Director resigned
dot icon19/08/2002
Secretary resigned
dot icon15/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
03/01/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan, Henry
Director
26/11/2019 - 15/02/2024
7
Heydon, Josh Clive
Director
22/09/2020 - 15/02/2024
3
Highnam, James William
Secretary
01/11/2021 - Present
-

Persons with Significant Control

3
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 CWH SHAFTESBURY LIMITED

CWH SHAFTESBURY LIMITED is an(a) Dissolved company incorporated on 15/07/2002 with the registered office located at Hurdles Farm, Fontmell Magna, Shaftesbury, Dorset SP7 0JP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CWH SHAFTESBURY LIMITED?

toggle

CWH SHAFTESBURY LIMITED is currently Dissolved. It was registered on 15/07/2002 and dissolved on 18/03/2025.

Where is CWH SHAFTESBURY LIMITED located?

toggle

CWH SHAFTESBURY LIMITED is registered at Hurdles Farm, Fontmell Magna, Shaftesbury, Dorset SP7 0JP.

What does CWH SHAFTESBURY LIMITED do?

toggle

CWH SHAFTESBURY LIMITED operates in the Liquid milk and cream production (10.51/1 - SIC 2007) sector.

What is the latest filing for CWH SHAFTESBURY LIMITED?

toggle

The latest filing was on 18/03/2025: Final Gazette dissolved via voluntary strike-off.