C.P. WITTER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameC.P. WITTER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01362420
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of C.P. WITTER LIMITED?

    • Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing

    Where is C.P. WITTER LIMITED located?

    Registered Office Address
    Dyke Yaxley Limited 1 Brassey Road
    Old Potts Way
    SY3 7FA Shrewsbury
    Shropshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of C.P. WITTER LIMITED?

    Previous Company Names
    Company NameFromUntil
    DERBYSEEK LIMITEDApr 11, 1978Apr 11, 1978

    What are the latest accounts for C.P. WITTER LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for C.P. WITTER LIMITED?

    Last Confirmation Statement Made Up ToAug 29, 2025
    Next Confirmation Statement DueSep 12, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 29, 2024
    OverdueNo

    What are the latest filings for C.P. WITTER LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Sixth Avenue, Deeside Industrial Park Deeside CH5 2LB United Kingdom to Dyke Yaxley Limited 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA on May 01, 2025

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Aug 29, 2024 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Termination of appointment of Intertrust (Uk) Limited as a secretary on Nov 12, 2023

    1 pagesTM02

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Registered office address changed from Drome Road Deeside Industrial Park Deeside Flintshire CH5 2NY to Sixth Avenue, Deeside Industrial Park Deeside CH5 2LB on Sep 01, 2023

    1 pagesAD01

    Confirmation statement made on Aug 29, 2023 with no updates

    3 pagesCS01

    Termination of appointment of David William Parker as a director on Jun 13, 2023

    1 pagesTM01

    Termination of appointment of Jay Russell Machado as a director on Jun 13, 2023

    1 pagesTM01

    Termination of appointment of Jay Samuel Goldbaum as a director on Feb 08, 2023

    1 pagesTM01

    Termination of appointment of Matthew Joseph Meyer as a director on Feb 08, 2023

    1 pagesTM01

    Termination of appointment of Karin Johanna Nienhuis as a director on Feb 08, 2023

    1 pagesTM01

    Termination of appointment of Matthias Josef Siemer as a director on Feb 08, 2023

    1 pagesTM01

    Appointment of Mr Jay Russell Machado as a director on Feb 08, 2023

    2 pagesAP01

    Appointment of Mr Stephen Edward Kingsley Graham as a director on Feb 08, 2023

    2 pagesAP01

    Appointment of Mr Michael Simon Baker as a director on Feb 08, 2023

    2 pagesAP01

    Appointment of Mr Shekhar Kumar as a director on Feb 08, 2023

    2 pagesAP01

    Appointment of Mr David William Parker as a director on Feb 08, 2023

    2 pagesAP01

    Satisfaction of charge 013624200010 in full

    1 pagesMR04

    Satisfaction of charge 013624200011 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Confirmation statement made on Aug 29, 2022 with updates

    4 pagesCS01

    Second filing for the appointment of Mr Matthias Josef Siemer as a director

    3 pagesRP04AP01

    Who are the officers of C.P. WITTER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAKER, Michael Simon
    1 Brassey Road
    Old Potts Way
    SY3 7FA Shrewsbury
    Dyke Yaxley Limited
    Shropshire
    United Kingdom
    Director
    1 Brassey Road
    Old Potts Way
    SY3 7FA Shrewsbury
    Dyke Yaxley Limited
    Shropshire
    United Kingdom
    United StatesAmericanDirector308262490001
    GRAHAM, Stephen Edward Kingsley
    1 Brassey Road
    Old Potts Way
    SY3 7FA Shrewsbury
    Dyke Yaxley Limited
    Shropshire
    United Kingdom
    Director
    1 Brassey Road
    Old Potts Way
    SY3 7FA Shrewsbury
    Dyke Yaxley Limited
    Shropshire
    United Kingdom
    United StatesAmericanDirector308262500001
    KUMAR, Shekhar
    1 Brassey Road
    Old Potts Way
    SY3 7FA Shrewsbury
    Dyke Yaxley Limited
    Shropshire
    United Kingdom
    Director
    1 Brassey Road
    Old Potts Way
    SY3 7FA Shrewsbury
    Dyke Yaxley Limited
    Shropshire
    United Kingdom
    United StatesAmericanDirector292421850001
    CLARKE, Michael John
    6 Easenhall Close
    WA8 9WT Widnes
    Cheshire
    Secretary
    6 Easenhall Close
    WA8 9WT Widnes
    Cheshire
    British20417740002
    SMITH, Philip James
    Bispham Court
    Billinge
    WN5 7ED Wigan
    9
    Lancashire
    United Kingdom
    Secretary
    Bispham Court
    Billinge
    WN5 7ED Wigan
    9
    Lancashire
    United Kingdom
    BritishFinance Manager133124640001
    WITTER, Brendan Preston
    Elounda Stannage Lane
    Churton
    CH3 6LE Chester
    Cheshire
    Secretary
    Elounda Stannage Lane
    Churton
    CH3 6LE Chester
    Cheshire
    British6425440001
    WITTER, Eileen Christine
    5 Meadow View
    CH3 5UW Chester
    Cheshire
    Secretary
    5 Meadow View
    CH3 5UW Chester
    Cheshire
    British15912870001
    INTERTRUST (UK) LIMITED
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Secretary
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06307550
    188126550001
    BIZON, Carl Stanley
    9-10 Market Place
    W1W 8AQ London
    Fifth Floor
    United Kingdom
    Director
    9-10 Market Place
    W1W 8AQ London
    Fifth Floor
    United Kingdom
    AustraliaAustralianManaging Director177296080001
    CARUSO, Paul Charles
    Drome Road
    Deeside Industrial Park
    CH5 2NY Deeside
    1
    Flintshire
    United Kingdom
    Director
    Drome Road
    Deeside Industrial Park
    CH5 2NY Deeside
    1
    Flintshire
    United Kingdom
    NetherlandsAmericanRegional Vice President202698050002
    ENRIGHT, Simon Patrick
    Deeside Industrial Park
    CH5 2NY Deeside
    Drome Road
    Flintshire
    Director
    Deeside Industrial Park
    CH5 2NY Deeside
    Drome Road
    Flintshire
    AustraliaAustralianBusiness Segment Vice President259279010001
    GOLDBAUM, Jay Samuel
    West Big Beaver Road
    Suite 555
    48084 Troy
    2600
    Michigan
    United States
    Director
    West Big Beaver Road
    Suite 555
    48084 Troy
    2600
    Michigan
    United States
    United StatesAmericanDirector201517910001
    GURSOY, Mesut
    Deeside Industrial Park
    CH5 2NY Deeside
    Drome Road
    Flintshire
    United Kingdom
    Director
    Deeside Industrial Park
    CH5 2NY Deeside
    Drome Road
    Flintshire
    United Kingdom
    GermanyGermanExecutive Management263770500001
    HINCHLIFFE, John Andrew
    Chapel House
    Beech Lane Eaton
    CW6 9AG Tarporley
    Cheshire
    Director
    Chapel House
    Beech Lane Eaton
    CW6 9AG Tarporley
    Cheshire
    United KingdomEnglishManaging Director93003730002
    KIESEKER, Jason Cameron
    Deeside Industrial Park
    CH5 2NY Deeside
    Drome Road
    Flintshire
    United Kingdom
    Director
    Deeside Industrial Park
    CH5 2NY Deeside
    Drome Road
    Flintshire
    United Kingdom
    NetherlandsAustralianDirector204833410002
    LOVATT, Peter Graham
    Oakville Old Hall Street
    SY14 8NE Malpas
    Cheshire
    Director
    Oakville Old Hall Street
    SY14 8NE Malpas
    Cheshire
    EnglandBritishSolicitor25352800001
    MACHADO, Jay Russell
    Deeside Industrial Park
    CH5 2NY Deeside
    Drome Road
    Flintshire
    Director
    Deeside Industrial Park
    CH5 2NY Deeside
    Drome Road
    Flintshire
    United StatesAmericanDirector308262520001
    MEYER, Matthew Joseph
    Deeside Industrial Park
    CH5 2NY Deeside
    Drome Road
    Flintshire
    Director
    Deeside Industrial Park
    CH5 2NY Deeside
    Drome Road
    Flintshire
    United StatesAmericanExecutive Management273979290001
    NIENHUIS, Karin Johanna
    Deeside Industrial Park
    CH5 2NY Deeside
    Drome Road
    Flintshire
    United Kingdom
    Director
    Deeside Industrial Park
    CH5 2NY Deeside
    Drome Road
    Flintshire
    United Kingdom
    GermanyDutchDirector299117700001
    PARKER, David William
    Deeside Industrial Park
    CH5 2NY Deeside
    Drome Road
    Flintshire
    Director
    Deeside Industrial Park
    CH5 2NY Deeside
    Drome Road
    Flintshire
    United StatesAmericanDirector308262480001
    RICE, David Gerard
    Woodward Avenue, Ste. 100
    48304 Bloomfield Hills
    39400
    Michigan
    United States
    Director
    Woodward Avenue, Ste. 100
    48304 Bloomfield Hills
    39400
    Michigan
    United States
    United StatesAmericanDirector201519280001
    SHERBIN, Joshua Alan
    Colliery Road
    WV1 2RD Wolverhampton
    Colliery House
    West Midlands
    United Kingdom
    Director
    Colliery Road
    WV1 2RD Wolverhampton
    Colliery House
    West Midlands
    United Kingdom
    United StatesAmericanDirector111716850001
    SIEMER, Matthias Josef
    Deeside Industrial Park
    CH5 2NY Deeside
    Drome Road
    Flintshire
    United Kingdom
    Director
    Deeside Industrial Park
    CH5 2NY Deeside
    Drome Road
    Flintshire
    United Kingdom
    GermanyGermanDirector299116650001
    SPATKE, Reiner Gunter, Dr
    Deeside Industrial Park
    CH5 2NY Deeside
    Drome Road
    Flintshire
    United Kingdom
    Director
    Deeside Industrial Park
    CH5 2NY Deeside
    Drome Road
    Flintshire
    United Kingdom
    GermanyGermanExecutive Management202873740001
    WATHEN, David Melvin
    Deeside Industrial Park
    CH5 2NY Deeside
    Drome Road
    Flintshire
    United Kingdom
    Director
    Deeside Industrial Park
    CH5 2NY Deeside
    Drome Road
    Flintshire
    United Kingdom
    United StatesAmericanDirector162735230001
    WITTER, Brendan Preston
    Elounda Stannage Lane
    Churton
    CH3 6LE Chester
    Cheshire
    Director
    Elounda Stannage Lane
    Churton
    CH3 6LE Chester
    Cheshire
    EnglandBritishCompany Director6425440001
    WITTER, Eileen Christine
    5 Meadow View
    CH3 5UW Chester
    Cheshire
    Director
    5 Meadow View
    CH3 5UW Chester
    Cheshire
    BritishCompany Secretary15912870001
    WITTER, Rodney Brian
    Wheelock 16a Sandy Lane
    CH3 5UL Chester
    Director
    Wheelock 16a Sandy Lane
    CH3 5UL Chester
    United KingdomBritishCompany Director4720140003
    ZEFFIRO, Aldo Mark
    Woodward Avenue, Ste. 100
    48304 Bloomfield Hills
    39400
    Michigan
    United States
    Director
    Woodward Avenue, Ste. 100
    48304 Bloomfield Hills
    39400
    Michigan
    United States
    United StatesAmericanDirector148884920001

    Who are the persons with significant control of C.P. WITTER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Deeside Industrial Park
    CH5 2NY Deeside
    Drome Road
    Flintshire
    United Kingdom
    Apr 06, 2016
    Deeside Industrial Park
    CH5 2NY Deeside
    Drome Road
    Flintshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08480228
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0