CWTB

Register to unlock more data on OkredoRegister

CWTB

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05067662

Incorporation date

09/03/2004

Size

Small

Contacts

Registered address

Registered address

Riverside Innovation Centre, 1 Castle Drive, Chester CH1 1SLCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2004)
dot icon18/12/2025
Accounts for a small company made up to 2025-03-31
dot icon22/07/2025
Termination of appointment of Steven John Broomhead as a director on 2025-07-14
dot icon22/07/2025
Termination of appointment of Mark Andrew Goldsmith as a director on 2025-07-14
dot icon22/07/2025
Termination of appointment of Eleanor Anne Underhill as a director on 2025-07-14
dot icon22/07/2025
Termination of appointment of Peter Malcolm Mearns as a director on 2025-07-14
dot icon22/07/2025
Termination of appointment of Sarah Alexandra Mary Callander Beckett as a director on 2025-07-14
dot icon22/07/2025
Termination of appointment of Colin Neil Potts as a director on 2025-07-14
dot icon22/07/2025
Termination of appointment of Jamie Ian Christon as a director on 2025-07-14
dot icon01/07/2025
Appointment of Mrs Eleanor Mary Blackburn as a director on 2025-06-09
dot icon30/06/2025
Termination of appointment of Trevor John Brocklebank as a director on 2025-05-01
dot icon14/03/2025
Change of details for Cheshire & Warrington Local Enterprise Partnership as a person with significant control on 2024-04-08
dot icon14/03/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon18/12/2024
Accounts for a small company made up to 2024-03-31
dot icon02/05/2024
Termination of appointment of Ian James Brooks as a director on 2024-05-02
dot icon03/04/2024
Termination of appointment of David James Walker as a director on 2024-03-31
dot icon11/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon15/12/2023
Termination of appointment of Tracey Fiona O'keefe as a director on 2023-12-14
dot icon01/11/2023
Appointment of Mr Colin Neil Potts as a director on 2023-10-31
dot icon12/09/2023
Accounts for a small company made up to 2023-03-31
dot icon28/07/2023
Termination of appointment of Robert David Mckay as a director on 2023-07-27
dot icon09/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon08/02/2023
Termination of appointment of Andrew Paul Lyon as a director on 2023-02-01
dot icon08/02/2023
Termination of appointment of Joseph Manning as a director on 2023-02-09
dot icon22/12/2022
Appointment of Mr Ian James Brooks as a director on 2022-12-22
dot icon22/12/2022
Appointment of Mr Philip Christopher Cox as a director on 2022-12-22
dot icon13/09/2022
Accounts for a small company made up to 2022-03-31
dot icon15/03/2022
Appointment of Mr Joseph Manning as a director on 2022-03-14
dot icon10/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon11/09/2021
Accounts for a small company made up to 2021-03-31
dot icon28/04/2021
Termination of appointment of Rupert William Neild Collis as a director on 2021-04-28
dot icon14/04/2021
Appointment of Mrs Gemma Elizabeth Davies as a director on 2021-04-01
dot icon07/04/2021
Appointment of Mr Robert David Mckay as a director on 2021-04-01
dot icon07/04/2021
Appointment of Mr Peter Malcolm Mearns as a director on 2021-04-01
dot icon07/04/2021
Appointment of Mr Jamie Ian Christon as a director on 2021-04-01
dot icon07/04/2021
Appointment of Mrs Tracey Fiona O'keefe as a director on 2021-04-01
dot icon09/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon28/01/2021
Termination of appointment of Adrian James Bull as a director on 2021-01-27
dot icon14/12/2020
Termination of appointment of Angela Robinson as a director on 2020-12-14
dot icon04/12/2020
Appointment of Mr Trevor John Brocklebank as a director on 2020-12-03
dot icon20/08/2020
Accounts for a small company made up to 2020-03-31
dot icon15/06/2020
Termination of appointment of Amanda Jane Newman as a director on 2020-06-15
dot icon06/05/2020
Termination of appointment of Lisa Marion Harris as a director on 2020-05-06
dot icon02/04/2020
Termination of appointment of Christine Ann Gaskell as a director on 2020-03-31
dot icon09/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon02/12/2019
Termination of appointment of Mark Andrew Livesey as a director on 2019-11-30
dot icon02/12/2019
Cessation of Mark Andrew Livesey as a person with significant control on 2019-11-30
dot icon26/11/2019
Accounts for a small company made up to 2019-03-31
dot icon15/10/2019
Termination of appointment of James William Lawton-Hill as a director on 2019-10-15
dot icon06/08/2019
Notification of Cheshire & Warrington Local Enterprise Partnership as a person with significant control on 2019-08-01
dot icon26/07/2019
Appointment of Mr Mark Andrew Goldsmith as a director on 2019-07-26
dot icon26/07/2019
Appointment of Mr James William Lawton-Hill as a director on 2019-07-26
dot icon26/07/2019
Termination of appointment of Rachel Anne Bailey as a director on 2019-07-26
dot icon16/07/2019
Resolutions
dot icon16/07/2019
Appointment of Mrs Sarah Alexandra Mary Callander Beckett as a director on 2019-07-08
dot icon11/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon08/03/2019
Termination of appointment of Annette Jane Brown as a director on 2019-03-08
dot icon25/01/2019
Termination of appointment of Teresa Anderson as a director on 2019-01-25
dot icon02/01/2019
Appointment of Professor Steven John Broomhead as a director on 2019-01-02
dot icon02/01/2019
Termination of appointment of Andrew George Farrall as a director on 2019-01-02
dot icon27/11/2018
Appointment of Mrs Lisa Marion Harris as a director on 2018-11-27
dot icon16/11/2018
Notification of Mark Andrew Livesey as a person with significant control on 2018-11-16
dot icon16/11/2018
Termination of appointment of Katrina Kerr Michel as a director on 2018-11-16
dot icon16/11/2018
Cessation of Katrina Kerr as a person with significant control on 2018-11-16
dot icon16/11/2018
Appointment of Mr Mark Andrew Livesey as a director on 2018-11-16
dot icon15/11/2018
Accounts for a small company made up to 2018-03-31
dot icon13/11/2018
Termination of appointment of Clive Peter Sykes as a director on 2018-11-09
dot icon08/10/2018
Appointment of Mrs Amanda Jane Newman as a director on 2018-10-08
dot icon06/09/2018
Appointment of Councillor Rachel Anne Bailey as a director on 2018-09-06
dot icon03/09/2018
Termination of appointment of Elyn Jane Rigby as a director on 2018-09-01
dot icon31/08/2018
Appointment of Mr David James Walker as a director on 2018-08-31
dot icon10/08/2018
Termination of appointment of Benjamin Richard Dennis Powell as a director on 2018-08-09
dot icon20/07/2018
Termination of appointment of Leslie Walter Gilbert as a director on 2018-07-19
dot icon13/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon03/01/2018
Appointment of Mrs Eleanor Anne Underhill as a director on 2018-01-03
dot icon03/01/2018
Appointment of Mr Benjamin Richard Dennis Powell as a director on 2018-01-03
dot icon13/12/2017
Termination of appointment of Brian Michael Clarke as a director on 2017-12-13
dot icon06/12/2017
Accounts for a small company made up to 2017-03-31
dot icon08/11/2017
Termination of appointment of Jonathan Walter Slater as a director on 2017-11-07
dot icon06/09/2017
Termination of appointment of Rebecca Lea Burton as a director on 2017-09-06
dot icon20/07/2017
Registered office address changed from Hq, 58 Nicholas Street Chester CH1 2NP England to Riverside Innovation Centre 1 Castle Drive Chester CH1 1SL on 2017-07-20
dot icon19/06/2017
Termination of appointment of Roger Alan Gorham as a director on 2017-06-16
dot icon08/06/2017
Appointment of Mr Rupert William Neild Collis as a director on 2017-06-08
dot icon16/05/2017
Appointment of Professor Teresa Anderson as a director on 2017-05-04
dot icon09/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon25/01/2017
Termination of appointment of Edwin Paul Collis Christmas as a director on 2017-01-22
dot icon03/01/2017
Termination of appointment of Jamie Ian Christon as a director on 2016-12-31
dot icon22/12/2016
Appointment of Dr Andrew Paul Lyon as a director on 2016-12-22
dot icon05/12/2016
Full accounts made up to 2016-03-31
dot icon22/09/2016
Director's details changed for Ms Katrina Kerr Michel on 2016-09-12
dot icon21/09/2016
Director's details changed for Mr Clive Peter Sykes on 2016-09-20
dot icon21/09/2016
Director's details changed for Mr Roger Alan Gorham on 2016-09-12
dot icon21/09/2016
Director's details changed for Mr Clive Peter Sykes on 2016-09-12
dot icon21/09/2016
Director's details changed for Mrs Elyn Jane Rigby on 2016-09-12
dot icon21/09/2016
Director's details changed for Ms Katrina Kerr Michel on 2016-09-12
dot icon21/09/2016
Director's details changed for Miss Christine Ann Gaskell on 2016-09-12
dot icon25/07/2016
Registered office address changed from Chester Railway Station 1st Floor West Wing Offices Station Road Chester Cheshire CH1 3NT to Hq, 58 Nicholas Street Chester CH1 2NP on 2016-07-25
dot icon26/05/2016
Appointment of Mrs Annette Jane Brown as a director on 2016-05-25
dot icon11/03/2016
Annual return made up to 2016-03-09 no member list
dot icon10/03/2016
Appointment of Mr Edwin Paul Collis Christmas as a director on 2016-02-10
dot icon30/10/2015
Appointment of Miss Christine Ann Gaskell as a director on 2015-10-30
dot icon29/10/2015
Appointment of Mr Clive Peter Sykes as a director on 2015-10-29
dot icon20/08/2015
Full accounts made up to 2015-03-31
dot icon13/08/2015
Termination of appointment of Edward Scott Pysden as a director on 2015-08-07
dot icon03/08/2015
Appointment of Mr Leslie Walter Gilbert as a director on 2015-08-03
dot icon03/08/2015
Appointment of Councillor Brian Michael Clarke as a director on 2015-08-03
dot icon12/06/2015
Termination of appointment of Stuart Parker as a director on 2015-06-12
dot icon12/06/2015
Termination of appointment of Peter Graham Groves as a director on 2015-06-12
dot icon09/03/2015
Annual return made up to 2015-03-09 no member list
dot icon22/12/2014
Appointment of Mrs Rebecca Lea Burton as a director on 2014-12-22
dot icon01/12/2014
Full accounts made up to 2014-03-31
dot icon01/09/2014
Termination of appointment of Dennis Dunn as a director on 2014-08-30
dot icon06/06/2014
Appointment of Mr Adrian James Bull as a director
dot icon10/03/2014
Annual return made up to 2014-03-09 no member list
dot icon03/02/2014
Appointment of Mrs Elyn Jane Rigby as a director
dot icon24/01/2014
Appointment of Mr Jamie Ian Christon as a director
dot icon10/01/2014
Termination of appointment of John Greaves as a director
dot icon15/11/2013
Termination of appointment of Bernice Law as a director
dot icon29/08/2013
Full accounts made up to 2013-03-31
dot icon27/06/2013
Appointment of Mr Peter Graham Groves as a director
dot icon07/06/2013
Termination of appointment of William Macrae as a director
dot icon26/03/2013
Appointment of Mr Andrew George Farrall as a director
dot icon25/03/2013
Termination of appointment of Peter Taylor as a director
dot icon13/03/2013
Annual return made up to 2013-03-09 no member list
dot icon25/01/2013
Appointment of Katrina Kerr Michel as a director
dot icon09/01/2013
Termination of appointment of Christopher Brown as a director
dot icon02/01/2013
Termination of appointment of Christopher Brown as a director
dot icon17/12/2012
Appointment of John Greaves as a director
dot icon11/10/2012
Termination of appointment of Andrew Gatcliffe as a director
dot icon08/08/2012
Full accounts made up to 2012-03-31
dot icon12/03/2012
Annual return made up to 2012-03-09 no member list
dot icon06/10/2011
Appointment of Angela Robinson as a director
dot icon26/09/2011
Full accounts made up to 2011-03-31
dot icon14/07/2011
Appointment of William Jamie Macrae as a director
dot icon07/07/2011
Appointment of Roger Alan Gorham as a director
dot icon07/06/2011
Appointment of Cllr Stuart Parker as a director
dot icon07/06/2011
Appointment of Dennis Dunn as a director
dot icon07/06/2011
Termination of appointment of Richard Short as a director
dot icon07/06/2011
Termination of appointment of George Walton as a director
dot icon11/04/2011
Certificate of change of name
dot icon11/04/2011
Miscellaneous
dot icon11/04/2011
Change of name notice
dot icon16/03/2011
Annual return made up to 2011-03-09 no member list
dot icon16/03/2011
Termination of appointment of Karen Balmer as a secretary
dot icon25/10/2010
Full accounts made up to 2010-03-31
dot icon15/09/2010
Termination of appointment of Charles Hardy as a director
dot icon06/04/2010
Annual return made up to 2010-03-09 no member list
dot icon06/04/2010
Director's details changed for Mrs Bernice Elizabeth Law on 2010-04-06
dot icon06/04/2010
Director's details changed for Peter David Taylor on 2010-04-06
dot icon06/04/2010
Director's details changed for Richard Terence Short on 2010-04-06
dot icon06/04/2010
Director's details changed for Cllr George Mitchell Walton on 2010-04-06
dot icon06/04/2010
Director's details changed for Charles Robert Hardy on 2010-04-06
dot icon06/04/2010
Director's details changed for Edward Scott Pysden on 2010-04-06
dot icon23/03/2010
Secretary's details changed for Karen Jane Balmer on 2010-03-23
dot icon30/01/2010
Full accounts made up to 2009-03-31
dot icon05/01/2010
Termination of appointment of Michael Cooksley as a director
dot icon04/09/2009
Director appointed edward pysden
dot icon02/07/2009
Appointment terminated director philip martin
dot icon29/04/2009
Director appointed richard terence short
dot icon29/04/2009
Director appointed cllr george mitchell walton
dot icon14/04/2009
Director's change of particulars / michael cooksley / 07/04/2009
dot icon07/04/2009
Appointment terminated director stuart parker
dot icon06/04/2009
Annual return made up to 09/03/09
dot icon02/04/2009
Appointment terminated director david topping
dot icon02/04/2009
Appointment terminated director barrie hardern
dot icon18/02/2009
Appointment terminated director anne bingham holmes
dot icon16/02/2009
Appointment terminated director sharon leeson
dot icon01/02/2009
Full accounts made up to 2008-03-31
dot icon25/11/2008
Director appointed andrew john gatcliffe
dot icon09/10/2008
Appointment terminated director tahera khalid
dot icon26/08/2008
Secretary's change of particulars / karen balmer / 16/05/2008
dot icon11/07/2008
Director appointed stuart parker
dot icon30/06/2008
Appointment terminated director mike jones
dot icon16/04/2008
Resolutions
dot icon08/04/2008
Annual return made up to 09/03/08
dot icon08/04/2008
Director's change of particulars / david topping / 09/03/2008
dot icon07/04/2008
Director's change of particulars / michael cooksley / 09/03/2008
dot icon26/03/2008
Director appointed peter david taylor
dot icon26/03/2008
Appointment terminated director carsten kressel
dot icon18/03/2008
Appointment terminated director martin lee
dot icon11/03/2008
Director appointed bernice elizabeth law
dot icon20/02/2008
Director resigned
dot icon16/01/2008
Full accounts made up to 2007-03-31
dot icon21/08/2007
Secretary resigned
dot icon20/07/2007
Director resigned
dot icon20/07/2007
New director appointed
dot icon20/07/2007
New secretary appointed
dot icon13/04/2007
Annual return made up to 09/03/07
dot icon25/01/2007
Full accounts made up to 2006-03-31
dot icon08/11/2006
Registered office changed on 08/11/06 from: grosvenor park lodge grosvenor park road chester cheshire CH1 1QQ
dot icon06/04/2006
Annual return made up to 09/03/06
dot icon29/03/2006
New director appointed
dot icon01/02/2006
Director resigned
dot icon26/09/2005
New secretary appointed
dot icon26/09/2005
Secretary resigned
dot icon25/08/2005
Accounts for a small company made up to 2005-03-31
dot icon21/06/2005
Location of register of members
dot icon16/06/2005
Annual return made up to 09/03/05
dot icon16/06/2005
New director appointed
dot icon16/06/2005
Secretary resigned
dot icon16/06/2005
New secretary appointed
dot icon16/06/2005
New director appointed
dot icon16/06/2005
New director appointed
dot icon16/06/2005
New director appointed
dot icon07/06/2005
Director resigned
dot icon07/06/2005
Director resigned
dot icon14/03/2005
Director resigned
dot icon14/03/2005
Location of register of members
dot icon11/03/2005
Registered office changed on 11/03/05 from: grosvenor court (CHE16.5) foregate street chester cheshire CH1 1HG
dot icon05/11/2004
Secretary resigned
dot icon05/11/2004
New secretary appointed
dot icon25/10/2004
New director appointed
dot icon30/09/2004
Resolutions
dot icon30/09/2004
Resolutions
dot icon23/09/2004
Certificate of change of name
dot icon21/09/2004
Director's particulars changed
dot icon17/09/2004
New director appointed
dot icon17/09/2004
New director appointed
dot icon17/09/2004
New director appointed
dot icon17/09/2004
New director appointed
dot icon17/09/2004
New director appointed
dot icon17/09/2004
New director appointed
dot icon17/09/2004
New director appointed
dot icon17/09/2004
New director appointed
dot icon17/09/2004
New director appointed
dot icon29/06/2004
Memorandum and Articles of Association
dot icon29/06/2004
Resolutions
dot icon20/05/2004
Memorandum and Articles of Association
dot icon20/05/2004
Resolutions
dot icon26/03/2004
New director appointed
dot icon26/03/2004
New director appointed
dot icon25/03/2004
New director appointed
dot icon09/03/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

17
2023
change arrow icon0 % *

* during past year

Cash in Bank

£263,695.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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)
2023
17
257.74K
-
0.00
263.70K
-
2023
17
257.74K
-
0.00
263.70K
-

Employees

2023

Employees

17 Ascended- *

Net Assets(GBP)

257.74K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

263.70K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Christon, Jamie Ian
Director
01/04/2021 - 14/07/2025
16
Mckay, Robert David
Director
01/04/2021 - 27/07/2023
4
Chaplin, Sylvia
Director
09/09/2004 - 20/02/2005
2
Mearns, Peter Malcolm
Director
01/04/2021 - 14/07/2025
17
Callander Beckett, Sarah Alexandra Mary
Director
08/07/2019 - 14/07/2025
7

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CWTB

CWTB is an(a) Active company incorporated on 09/03/2004 with the registered office located at Riverside Innovation Centre, 1 Castle Drive, Chester CH1 1SL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of CWTB?

toggle

CWTB is currently Active. It was registered on 09/03/2004 .

Where is CWTB located?

toggle

CWTB is registered at Riverside Innovation Centre, 1 Castle Drive, Chester CH1 1SL.

What does CWTB do?

toggle

CWTB operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

How many employees does CWTB have?

toggle

CWTB had 17 employees in 2023.

What is the latest filing for CWTB?

toggle

The latest filing was on 18/12/2025: Accounts for a small company made up to 2025-03-31.