CWSS LTD

Register to unlock more data on OkredoRegister

CWSS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03539935

Incorporation date

02/04/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster DN3 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1998)
dot icon15/05/2025
Progress report in a winding up by the court
dot icon16/12/2024
Appointment of a liquidator
dot icon16/12/2024
Notice of removal of liquidator by court
dot icon14/06/2024
Progress report in a winding up by the court
dot icon04/03/2024
Second filing for the appointment of Mr Da Dy as a director
dot icon01/03/2024
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 2024-03-01
dot icon24/02/2024
Registered office address changed from Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS to Kemp House 160 City Road London EC1V 2NX on 2024-02-24
dot icon07/11/2023
Registered office address changed from Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 2023-11-07
dot icon05/10/2023
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 2023-10-05
dot icon19/09/2023
Appointment of Mr James Hall as a director on 2023-01-20
dot icon16/09/2023
Registered office address changed from Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Kemp House 160 City Road London EC1V 2NX on 2023-09-16
dot icon02/08/2023
Termination of appointment of Daryl Dylan as a director on 2023-01-24
dot icon18/05/2023
Appointment of a liquidator
dot icon18/05/2023
Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 2023-05-18
dot icon20/02/2023
Second filing for the appointment of Mr Daryl Dylan as a director
dot icon15/02/2023
Cessation of Inc Logistics Group Ltd as a person with significant control on 2022-09-25
dot icon15/02/2023
Confirmation statement made on 2023-02-16 with updates
dot icon05/02/2023
Order of court to wind up
dot icon24/01/2023
Satisfaction of charge 035399350006 in full
dot icon24/01/2023
Satisfaction of charge 035399350007 in full
dot icon24/01/2023
Satisfaction of charge 035399350008 in full
dot icon20/10/2022
Appointment of Mr Daryl Dylan as a director on 2022-09-25
dot icon20/10/2022
Director's details changed for Mr Daryl Dylan on 2022-10-20
dot icon25/09/2022
Change of details for Inc Logistics Group Ltd as a person with significant control on 2022-09-24
dot icon16/06/2022
Director's details changed for Mr Daryl Dylan on 2022-06-14
dot icon15/06/2022
Director's details changed
dot icon14/06/2022
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 2022-06-14
dot icon13/06/2022
Confirmation statement made on 2022-06-10 with updates
dot icon24/04/2022
Registration of charge 035399350009, created on 2022-04-05
dot icon23/04/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon23/04/2022
Confirmation statement made on 2022-04-23 with updates
dot icon23/02/2022
Confirmation statement made on 2022-02-23 with updates
dot icon22/02/2022
Second filing of Confirmation Statement dated 2021-02-05
dot icon22/02/2022
Second filing of Confirmation Statement dated 2020-04-01
dot icon22/02/2022
Second filing of Confirmation Statement dated 2021-11-02
dot icon22/02/2022
Second filing of Confirmation Statement dated 2021-10-22
dot icon22/02/2022
Second filing of Confirmation Statement dated 2021-08-30
dot icon22/02/2022
Second filing of Confirmation Statement dated 2021-07-14
dot icon22/02/2022
Second filing of Confirmation Statement dated 2021-03-24
dot icon22/02/2022
Second filing of Confirmation Statement dated 2021-02-05
dot icon14/11/2021
Confirmation statement made on 2021-11-13 with updates
dot icon02/11/2021
Confirmation statement made on 2021-11-02 with updates
dot icon02/11/2021
Notification of Inc Logistics Group Ltd as a person with significant control on 2021-10-23
dot icon02/11/2021
Cessation of Orb Group Holdings Ltd as a person with significant control on 2021-10-23
dot icon22/10/2021
Confirmation statement made on 2021-10-22 with updates
dot icon30/08/2021
Confirmation statement made on 2021-08-30 with updates
dot icon30/08/2021
Director's details changed for Mr Dave Antrobus on 2021-08-30
dot icon30/08/2021
Change of details for Orb Group Holdings Ltd as a person with significant control on 2021-08-30
dot icon27/08/2021
Registration of charge 035399350007, created on 2021-08-18
dot icon27/08/2021
Registration of charge 035399350008, created on 2021-08-18
dot icon16/08/2021
Director's details changed for Mr Daryl Dylan on 2021-08-16
dot icon16/08/2021
Director's details changed for Mr Dave Antrobus on 2021-08-16
dot icon02/08/2021
Resolutions
dot icon26/07/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon19/07/2021
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Kemp House 160 City Road London EC1V 2NX on 2021-07-19
dot icon19/07/2021
Director's details changed for Mr Dave Antrobus on 2021-07-19
dot icon19/07/2021
Director's details changed for Mr Daryl Dylan on 2021-07-19
dot icon14/07/2021
Confirmation statement made on 2021-07-14 with updates
dot icon14/07/2021
Change of details for Orb Group Holdings Ltd as a person with significant control on 2021-07-14
dot icon14/07/2021
Director's details changed for Mr Dave Antrobus on 2021-07-14
dot icon14/07/2021
Director's details changed for Mr Daryl Dylan on 2021-07-14
dot icon14/07/2021
Cessation of Omt Holdings Limited as a person with significant control on 2021-03-26
dot icon14/07/2021
Change of details for Orb Group Holdings Ltd as a person with significant control on 2021-04-06
dot icon11/06/2021
Satisfaction of charge 035399350005 in full
dot icon07/06/2021
Registered office address changed from Acre House 11/15 William Road London NW1 3ER England to Kemp House 160 City Road London EC1V 2NX on 2021-06-07
dot icon05/05/2021
Confirmation statement made on 2021-03-24 with updates
dot icon04/05/2021
Second filing of Confirmation Statement dated 2021-02-05
dot icon03/05/2021
Current accounting period extended from 2021-04-30 to 2021-06-30
dot icon22/04/2021
Registration of charge 035399350006, created on 2021-04-20
dot icon13/04/2021
Termination of appointment of Richard Preston as a director on 2021-04-13
dot icon26/03/2021
Notice of removal of a director
dot icon05/03/2021
Change of details for Omt Holdings Limited as a person with significant control on 2021-01-29
dot icon05/02/2021
Confirmation statement made on 2021-02-05 with updates
dot icon05/02/2021
Registration of charge 035399350005, created on 2021-01-29
dot icon02/02/2021
Notice of removal of a director
dot icon02/02/2021
Satisfaction of charge 035399350004 in full
dot icon29/01/2021
Registered office address changed from 24 st. Cuthberts Way Darlington DL1 1GB England to Acre House 11/15 William Road London NW1 3ER on 2021-01-29
dot icon29/01/2021
Notification of Orb Group Holdings Ltd as a person with significant control on 2020-12-11
dot icon29/01/2021
Change of details for Omt Holdings Limited as a person with significant control on 2020-12-11
dot icon29/01/2021
Statement of capital following an allotment of shares on 2020-12-11
dot icon01/04/2020
Confirmation statement made on 2020-04-01 with updates
dot icon20/03/2020
Termination of appointment of Peter John Dodd as a director on 2020-03-17
dot icon19/11/2019
Registered office address changed from Commercial Road South Shields Tyne & Wear NE33 1RQ to 24 st. Cuthberts Way Darlington DL1 1GB on 2019-11-19
dot icon13/11/2019
Termination of appointment of Stanley James Kidney as a director on 2019-10-31
dot icon13/11/2019
Termination of appointment of Stanley James Kidney as a secretary on 2019-10-31
dot icon13/11/2019
Notification of Omt Holdings Limited as a person with significant control on 2019-10-31
dot icon13/11/2019
Cessation of Stanley James Kidney as a person with significant control on 2019-10-31
dot icon13/11/2019
Appointment of Mr Peter John Dodd as a director on 2019-10-31
dot icon13/11/2019
Appointment of Mr Richard Preston as a director on 2019-10-31
dot icon06/11/2019
Registration of charge 035399350004, created on 2019-10-31
dot icon21/10/2019
Satisfaction of charge 2 in full
dot icon21/10/2019
Satisfaction of charge 3 in full
dot icon21/10/2019
Satisfaction of charge 1 in full
dot icon04/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon03/05/2019
Confirmation statement made on 2019-04-01 with updates
dot icon16/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon09/04/2018
Confirmation statement made on 2018-04-01 with updates
dot icon14/08/2017
Total exemption full accounts made up to 2017-04-30
dot icon06/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon15/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon12/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon09/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon14/05/2015
Purchase of own shares.
dot icon06/05/2015
Resolutions
dot icon06/05/2015
Cancellation of shares. Statement of capital on 2015-04-05
dot icon13/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon21/11/2014
Termination of appointment of Harry David Murrell as a director on 2014-06-30
dot icon02/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon08/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon02/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon17/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon04/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon13/05/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon18/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon05/05/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon05/05/2010
Director's details changed for Stanley James Kidney on 2010-04-01
dot icon05/05/2010
Director's details changed for Harry David Murrell on 2010-04-01
dot icon22/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon04/04/2009
Return made up to 01/04/09; full list of members
dot icon25/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon17/09/2008
Gbp ic 132622/100\08/08/08\gbp sr 132522@1=132522\
dot icon08/09/2008
Resolutions
dot icon09/04/2008
Return made up to 01/04/08; full list of members
dot icon19/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon23/04/2007
Return made up to 01/04/07; full list of members
dot icon09/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon08/05/2006
Return made up to 01/04/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon20/04/2005
Return made up to 01/04/05; full list of members
dot icon29/11/2004
Accounts for a small company made up to 2004-04-30
dot icon22/04/2004
Return made up to 01/04/04; full list of members
dot icon22/12/2003
Accounts for a small company made up to 2003-04-30
dot icon23/04/2003
Return made up to 01/04/03; full list of members
dot icon21/11/2002
Accounts for a small company made up to 2002-04-30
dot icon15/11/2002
Particulars of mortgage/charge
dot icon15/10/2002
Particulars of mortgage/charge
dot icon22/05/2002
Accounts for a small company made up to 2001-04-30
dot icon22/05/2002
Return made up to 01/04/02; full list of members
dot icon31/05/2001
Particulars of mortgage/charge
dot icon11/04/2001
Return made up to 01/04/01; full list of members
dot icon14/02/2001
Accounts for a small company made up to 2000-04-30
dot icon04/05/2000
Return made up to 01/04/00; full list of members
dot icon04/05/2000
Resolutions
dot icon04/05/2000
Resolutions
dot icon04/05/2000
Resolutions
dot icon04/05/2000
Resolutions
dot icon04/05/2000
Resolutions
dot icon04/05/2000
Resolutions
dot icon04/05/2000
Ad 28/01/00--------- £ si 132522@1=132522 £ ic 2/132524
dot icon03/02/2000
Accounts for a small company made up to 1999-04-30
dot icon10/05/1999
Return made up to 02/04/99; full list of members
dot icon01/06/1998
New director appointed
dot icon02/04/1998
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

24
2021
change arrow icon0 % *

* during past year

Cash in Bank

£50,247.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
16/02/2024
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
dot iconNext due on
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
1.27M
-
0.00
50.25K
-
2021
24
1.27M
-
0.00
50.25K
-

Employees

2021

Employees

24 Ascended- *

Net Assets(GBP)

1.27M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

50.25K £Ascended- *

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
Mr Daryl Dylan
Director
20/10/2022 - 24/01/2023
26
Hall, James
Director
20/01/2023 - Present
-

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

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About CWSS LTD

CWSS LTD is an(a) Liquidation company incorporated on 02/04/1998 with the registered office located at Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster DN3 1QS. There is currently 1 active director according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of CWSS LTD?

toggle

CWSS LTD is currently Liquidation. It was registered on 02/04/1998 .

Where is CWSS LTD located?

toggle

CWSS LTD is registered at Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster DN3 1QS.

What does CWSS LTD do?

toggle

CWSS LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does CWSS LTD have?

toggle

CWSS LTD had 24 employees in 2021.

What is the latest filing for CWSS LTD?

toggle

The latest filing was on 15/05/2025: Progress report in a winding up by the court.