C.P. WITTER LIMITED
Overview
Company Name | C.P. WITTER LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01362420 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of C.P. WITTER LIMITED?
Company Name | From | Until |
---|---|---|
DERBYSEEK LIMITED | Apr 11, 1978 | Apr 11, 1978 |
What are the latest accounts for C.P. WITTER LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for C.P. WITTER LIMITED?
Last Confirmation Statement Made Up To | Aug 29, 2025 |
---|---|
Next Confirmation Statement Due | Sep 12, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 29, 2024 |
Overdue | No |
What are the latest filings for C.P. WITTER LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
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 pages | AD01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Aug 29, 2024 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||
Termination of appointment of Intertrust (Uk) Limited as a secretary on Nov 12, 2023 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Aug 29, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of David William Parker as a director on Jun 13, 2023 | 1 pages | TM01 | ||
Termination of appointment of Jay Russell Machado as a director on Jun 13, 2023 | 1 pages | TM01 | ||
Termination of appointment of Jay Samuel Goldbaum as a director on Feb 08, 2023 | 1 pages | TM01 | ||
Termination of appointment of Matthew Joseph Meyer as a director on Feb 08, 2023 | 1 pages | TM01 | ||
Termination of appointment of Karin Johanna Nienhuis as a director on Feb 08, 2023 | 1 pages | TM01 | ||
Termination of appointment of Matthias Josef Siemer as a director on Feb 08, 2023 | 1 pages | TM01 | ||
Appointment of Mr Jay Russell Machado as a director on Feb 08, 2023 | 2 pages | AP01 | ||
Appointment of Mr Stephen Edward Kingsley Graham as a director on Feb 08, 2023 | 2 pages | AP01 | ||
Appointment of Mr Michael Simon Baker as a director on Feb 08, 2023 | 2 pages | AP01 | ||
Appointment of Mr Shekhar Kumar as a director on Feb 08, 2023 | 2 pages | AP01 | ||
Appointment of Mr David William Parker as a director on Feb 08, 2023 | 2 pages | AP01 | ||
Satisfaction of charge 013624200010 in full | 1 pages | MR04 | ||
Satisfaction of charge 013624200011 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||
Confirmation statement made on Aug 29, 2022 with updates | 4 pages | CS01 | ||
Second filing for the appointment of Mr Matthias Josef Siemer as a director | 3 pages | RP04AP01 | ||
Who are the officers of C.P. WITTER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BAKER, Michael Simon | Director | 1 Brassey Road Old Potts Way SY3 7FA Shrewsbury Dyke Yaxley Limited Shropshire United Kingdom | United States | American | Director | 308262490001 | ||||||||
GRAHAM, Stephen Edward Kingsley | Director | 1 Brassey Road Old Potts Way SY3 7FA Shrewsbury Dyke Yaxley Limited Shropshire United Kingdom | United States | American | Director | 308262500001 | ||||||||
KUMAR, Shekhar | Director | 1 Brassey Road Old Potts Way SY3 7FA Shrewsbury Dyke Yaxley Limited Shropshire United Kingdom | United States | American | Director | 292421850001 | ||||||||
CLARKE, Michael John | Secretary | 6 Easenhall Close WA8 9WT Widnes Cheshire | British | 20417740002 | ||||||||||
SMITH, Philip James | Secretary | Bispham Court Billinge WN5 7ED Wigan 9 Lancashire United Kingdom | British | Finance Manager | 133124640001 | |||||||||
WITTER, Brendan Preston | Secretary | Elounda Stannage Lane Churton CH3 6LE Chester Cheshire | British | 6425440001 | ||||||||||
WITTER, Eileen Christine | Secretary | 5 Meadow View CH3 5UW Chester Cheshire | British | 15912870001 | ||||||||||
INTERTRUST (UK) LIMITED | Secretary | Bartholomew Lane EC2N 2AX London 1 United Kingdom |
| 188126550001 | ||||||||||
BIZON, Carl Stanley | Director | 9-10 Market Place W1W 8AQ London Fifth Floor United Kingdom | Australia | Australian | Managing Director | 177296080001 | ||||||||
CARUSO, Paul Charles | Director | Drome Road Deeside Industrial Park CH5 2NY Deeside 1 Flintshire United Kingdom | Netherlands | American | Regional Vice President | 202698050002 | ||||||||
ENRIGHT, Simon Patrick | Director | Deeside Industrial Park CH5 2NY Deeside Drome Road Flintshire | Australia | Australian | Business Segment Vice President | 259279010001 | ||||||||
GOLDBAUM, Jay Samuel | Director | West Big Beaver Road Suite 555 48084 Troy 2600 Michigan United States | United States | American | Director | 201517910001 | ||||||||
GURSOY, Mesut | Director | Deeside Industrial Park CH5 2NY Deeside Drome Road Flintshire United Kingdom | Germany | German | Executive Management | 263770500001 | ||||||||
HINCHLIFFE, John Andrew | Director | Chapel House Beech Lane Eaton CW6 9AG Tarporley Cheshire | United Kingdom | English | Managing Director | 93003730002 | ||||||||
KIESEKER, Jason Cameron | Director | Deeside Industrial Park CH5 2NY Deeside Drome Road Flintshire United Kingdom | Netherlands | Australian | Director | 204833410002 | ||||||||
LOVATT, Peter Graham | Director | Oakville Old Hall Street SY14 8NE Malpas Cheshire | England | British | Solicitor | 25352800001 | ||||||||
MACHADO, Jay Russell | Director | Deeside Industrial Park CH5 2NY Deeside Drome Road Flintshire | United States | American | Director | 308262520001 | ||||||||
MEYER, Matthew Joseph | Director | Deeside Industrial Park CH5 2NY Deeside Drome Road Flintshire | United States | American | Executive Management | 273979290001 | ||||||||
NIENHUIS, Karin Johanna | Director | Deeside Industrial Park CH5 2NY Deeside Drome Road Flintshire United Kingdom | Germany | Dutch | Director | 299117700001 | ||||||||
PARKER, David William | Director | Deeside Industrial Park CH5 2NY Deeside Drome Road Flintshire | United States | American | Director | 308262480001 | ||||||||
RICE, David Gerard | Director | Woodward Avenue, Ste. 100 48304 Bloomfield Hills 39400 Michigan United States | United States | American | Director | 201519280001 | ||||||||
SHERBIN, Joshua Alan | Director | Colliery Road WV1 2RD Wolverhampton Colliery House West Midlands United Kingdom | United States | American | Director | 111716850001 | ||||||||
SIEMER, Matthias Josef | Director | Deeside Industrial Park CH5 2NY Deeside Drome Road Flintshire United Kingdom | Germany | German | Director | 299116650001 | ||||||||
SPATKE, Reiner Gunter, Dr | Director | Deeside Industrial Park CH5 2NY Deeside Drome Road Flintshire United Kingdom | Germany | German | Executive Management | 202873740001 | ||||||||
WATHEN, David Melvin | Director | Deeside Industrial Park CH5 2NY Deeside Drome Road Flintshire United Kingdom | United States | American | Director | 162735230001 | ||||||||
WITTER, Brendan Preston | Director | Elounda Stannage Lane Churton CH3 6LE Chester Cheshire | England | British | Company Director | 6425440001 | ||||||||
WITTER, Eileen Christine | Director | 5 Meadow View CH3 5UW Chester Cheshire | British | Company Secretary | 15912870001 | |||||||||
WITTER, Rodney Brian | Director | Wheelock 16a Sandy Lane CH3 5UL Chester | United Kingdom | British | Company Director | 4720140003 | ||||||||
ZEFFIRO, Aldo Mark | Director | Woodward Avenue, Ste. 100 48304 Bloomfield Hills 39400 Michigan United States | United States | American | Director | 148884920001 |
Who are the persons with significant control of C.P. WITTER LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Horizon Global European Holdings Limited | Apr 06, 2016 | Deeside Industrial Park CH5 2NY Deeside Drome Road Flintshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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