CWS (NO 1) LIMITED
Overview
Company Name | CWS (NO 1) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01925625 |
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 CWS (NO 1) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CWS (NO 1) LIMITED located?
Registered Office Address | 1 Angel Square M60 0AG Manchester |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CWS (NO 1) LIMITED?
Company Name | From | Until |
---|---|---|
ARTJEAN LIMITED | Jun 25, 1985 | Jun 25, 1985 |
What are the latest accounts for CWS (NO 1) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 11, 2025 |
Next Accounts Due On | Oct 11, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jan 11, 2024 |
What is the status of the latest confirmation statement for CWS (NO 1) LIMITED?
Last Confirmation Statement Made Up To | Jul 31, 2025 |
---|---|
Next Confirmation Statement Due | Aug 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 31, 2024 |
Overdue | No |
What are the latest filings for CWS (NO 1) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Jan 11, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Dominic Adam Kendal-Ward on Aug 15, 2023 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Dominic Adam Kendal-Ward on Jun 12, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andrew Paul Lang as a director on Jul 06, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Dominic Adam Kendal-Ward as a director on Jul 06, 2022 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2022 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Jan 11, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Steven Nuttall as a director on Jan 12, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Susan Margaret Reay as a director on Jan 12, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Paul Lang as a director on Jan 12, 2021 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Jonathan Michael Wormald as a director on Nov 26, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Steven Nuttall as a director on Nov 26, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2019 | 4 pages | AA | ||||||||||
Termination of appointment of Andrew Paul Lang as a director on Jul 05, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Susan Margaret Reay as a director on Jul 10, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of CWS (NO 1) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SELLERS, Caroline Jane | Secretary | c/o Governance Department Corporation Street M60 4ES Manchester 5th Floor, New Century House United Kingdom | British | 45801060004 | ||||||
KENDAL-WARD, Dominic Adam | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | Group Secretary And General Counsel | 296876460003 | ||||
LEES, Moira Ann | Secretary | 389 Bury Road Edgworth BL7 0BU Bolton Lancashire | British | 34646780001 | ||||||
STEVENSON, James David | Secretary | Flat 33 100 Drayton Park N5 1NF London | British | 76020470002 | ||||||
WATES, Martyn James | Secretary | 3 Aylesby Close WA16 8AE Knutsford Cheshire | British | 60114700001 | ||||||
CROSSLAND, Anthony Philip James | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | Chartered Accountant | 125492370001 | ||||
HEWITT, Paul William | Director | Hough Hall Newcastle Road Hough CW2 5JG Crewe Cheshire | England | British | Deputy Chief Executive | 163759450001 | ||||
HULME, Martyn Alan | Director | 5th Floor New Century House Corporation Street M60 4ES Manchester C/O Governance Department | United Kingdom | British | Director Of Business Support | 77326830003 | ||||
HUMES, Stephen | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | Director Of Food Retail Finance | 84087790001 | ||||
JACKSON, David James | Director | 82 Horseshoe Lane Bromley Cross BL7 9RR Bolton Lancashire | United Kingdom | British | Financial Controller | 102840001 | ||||
JONES, Roger Kenneth | Director | 41 Townscliffe Lane Marple Bridge SK6 5AP Stockport Cheshire | British | Secretary | 11127840001 | |||||
LANG, Andrew Paul | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | Accountant | 170146830001 | ||||
LANG, Andrew Paul | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | Accountant | 170146830001 | ||||
LEES, Moira Ann | Director | 389 Bury Road Edgworth BL7 0BU Bolton Lancashire | United Kingdom | British | Chartered Secretary | 34646780001 | ||||
MELMOTH, Graham John, Sir | Director | Throstles Nest Higher Fence Road Whitney Croft SK10 1RQ Macclesfield Cheshire | England | British | Chief Executive | 30180970001 | ||||
MOYNIHAN, Patrick | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | Accountant | 87719730001 | ||||
NUTTALL, Steven John | Director | Angel Square M60 0AG Manchester 1 | England | British | Finance Director | 298163710001 | ||||
REAY, Susan Margaret | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | Accountant | 260642690001 | ||||
WORMALD, Jonathan Michael | Director | Angel Square M60 0AG Manchester 1 United Kingdom | England | British | Financial Control Director | 201020490001 |
What are the latest statements on persons with significant control for CWS (NO 1) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 31, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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