C W HEADDRESS LIMITED
Overview
| Company Name | C W HEADDRESS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 03165540 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of C W HEADDRESS LIMITED?
- Manufacture of workwear (14120) / Manufacturing
Where is C W HEADDRESS LIMITED located?
| Registered Office Address | Suite 501 Unit 2, 94a Wycliffe Road NN1 5JF Northampton |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of C W HEADDRESS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MUTANDERIS (246) LIMITED | Feb 28, 1996 | Feb 28, 1996 |
What are the latest accounts for C W HEADDRESS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for C W HEADDRESS LIMITED?
| Last Confirmation Statement Made Up To | Feb 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 24, 2025 |
| Overdue | No |
What are the latest filings for C W HEADDRESS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Unit 7 Witan Park Avenue Two, Station Lane Witney Oxfordshire OX28 4FH England to Suite 501 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on Feb 20, 2026 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||||||||||
Satisfaction of charge 031655400021 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Feb 24, 2025 with updates | 5 pages | CS01 | ||||||||||
Current accounting period shortened from Jan 31, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Appointment of Mr David George as a secretary on Nov 01, 2024 | 2 pages | AP03 | ||||||||||
Registration of charge 031655400021, created on Oct 25, 2024 | 12 pages | MR01 | ||||||||||
Total exemption full accounts made up to Feb 03, 2024 | 21 pages | AA | ||||||||||
Cessation of Liberty Limited as a person with significant control on Oct 01, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Design Apparel Holdings Limited as a person with significant control on Oct 01, 2024 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Adil Mehboob-Khan as a director on Oct 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Unsworth as a director on Oct 01, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Saunders as a director on Oct 01, 2024 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 10 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Aug 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Jan 28, 2023 | 20 pages | AA | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Aug 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
legacy | 67 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Termination of appointment of Marco Capello as a director on Jan 04, 2023 | 1 pages | TM01 | ||||||||||
Amended audit exemption subsidiary accounts made up to Jan 29, 2022 | 21 pages | AAMD | ||||||||||
Who are the officers of C W HEADDRESS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GEORGE, David | Secretary | Unit 2, 94a Wycliffe Road NN1 5JF Northampton Suite 501 | 329043800001 | |||||||
| SAUNDERS, Mark | Director | Unit 2, 94a Wycliffe Road NN1 5JF Northampton Suite 501 | France | Irish | 327543750001 | |||||
| CLEMON, Matthew James | Secretary | Witan Park Avenue Two, Station Lane OX28 4FH Witney Unit 7 Oxfordshire | British | 164495130001 | ||||||
| GLEDHILL, Andrew Richard | Secretary | 14 South Royd Avenue HX3 0BL Halifax West Yorkshire | British | 58321730005 | ||||||
| HARRIS, Paul John | Secretary | Witan Park Avenue Two, Station Lane OX28 4FH Witney Unit 7 Oxfordshire | 169029970001 | |||||||
| JAMES, Andrew David | Secretary | Church Bank, Church End Edlesborough LU6 2EP Dunstable Bedfordshire | British | 81611090001 | ||||||
| LAZENBY, Simon | Secretary | Stephenson Way LS12 5RT Leeds 8 West Yorkshire | British | 138472720001 | ||||||
| PANONS, Gary Charles | Secretary | Discovery Bay Marina Discovery Bay D23 Lantau Island Hong Kong | British | 47585470006 | ||||||
| PYBUS, Andrew Richard | Secretary | Green Hill Raper View Aberford LS25 3AF Leeds West Yorkshire | British | 156008820001 | ||||||
| SEDGWICH, John | Secretary | 6 Stable Gardens DN5 7LQ Doncaster South Yorkshire | British | 106689660001 | ||||||
| TIMMINS, Gail | Secretary | Witan Park Avenue Two, Station Lane OX28 4FH Witney Unit 7 Oxfordshire England | 204174550001 | |||||||
| BART MANAGEMENT LIMITED | Nominee Secretary | C/O Laytons Carmelite 5th Floor 50 Victoria Embankment Blackfriars EC4Y 0LS London | 900005790001 | |||||||
| ASHTON, Simon Mark | Director | Witan Park Avenue Two, Station Lane OX28 4FH Witney Unit 7 Oxfordshire | England | British | 49915710004 | |||||
| BILLING, Mark Pemberton | Director | Old Blackhorse Cottage Old Dinton Road Teffont SP3 5QX Salisbury Wiltshire | British | 54813590002 | ||||||
| CAPELLO, Marco | Director | Avenue John F Kennedy L-1855 Luxembourg 46a Luxembourg | Italy | Italian | 124185830010 | |||||
| CLARKE, Steve Paul | Director | Witan Park Avenue Two, Station Lane OX28 4FH Witney Unit 7 Oxfordshire England | United Kingdom | British | 184931150001 | |||||
| CLEMOW, Matthew James | Director | Witan Park Avenue Two, Station Lane OX28 4FH Witney Unit 7 Oxfordshire | United Kingdom | British | 159192500001 | |||||
| DARBYSHIRE, Timothy | Director | 43 Holmeswood Park Holme Lane BB4 6JA Rawtenstall Lancashire | British | 76291070002 | ||||||
| GLENNON, Andrew Paul | Director | 13 Broadway Tranmore Park Guiseley LS20 8JU Leeds Yorkshire | England | British | 84907350001 | |||||
| GOH, Nicholas Daniel | Director | Regent Street W1B 5AH London 210-220 United Kingdom | England | British | 245001690001 | |||||
| HARRIS, Paul John | Director | Great Portland Street W1W 5LS London 179-185 | England | British | 164448040001 | |||||
| HAYLE, Michael | Director | Castle Hill House Castle Hill Farm Newton Frodsham WA6 6TW Warrington | British | 50769580001 | ||||||
| HYDLEMAN, Louis Jules | Director | Middle Spreacombe Farm EX33 1JA Spreacombe North Devon | England | British | 92818160001 | |||||
| JAMES, Andrew David | Director | Church Bank, Church End Edlesborough LU6 2EP Dunstable Bedfordshire | England | British | 81611090001 | |||||
| LAWSON, Michael Shaun | Director | Greathouse Farm Lynwick Street Rudgwick RH12 3DJ Horsham West Sussex | England | British | 6378440001 | |||||
| LAZENBY, Simon | Director | Stephenson Way LS12 5RT Leeds 8 West Yorkshire | England | British | 138472720001 | |||||
| LEWIS, Anthony James | Director | 8 Davids Farm Close Middleton M24 2DF Manchester Lancashire | England | British | 65563960002 | |||||
| MEHBOOB-KHAN, Adil | Director | Regent Street W1B 5AH London 210-220 United Kingdom | Switzerland | British | 244960590001 | |||||
| PANONS, Gary Charles | Director | Discovery Bay Marina Discovery Bay D23 Lantau Island Hong Kong | Hong Kong | British | 47585470006 | |||||
| PINTO, Maurice Elias | Director | Flat D-86 Albion Riverside 8 Hester Road SW11 4AW London | United Kingdom | American | 35373180002 | |||||
| PYBUS, Andrew Richard | Director | Green Hill Raper View Aberford LS25 3AF Leeds West Yorkshire | United Kingdom | British | 156008820001 | |||||
| SEDGWICH, John | Director | 6 Stable Gardens DN5 7LQ Doncaster South Yorkshire | British | 106689660001 | ||||||
| SRIVASTAVA, Vishesh Nath | Director | Berkeley Street W1J 8DZ London 16 | United Kingdom | British | 134319470001 | |||||
| UNSWORTH, Robert | Director | Regent Street W1B 5AH London 210-220 England | England | British | 250952280001 | |||||
| BART SECRETARIES LIMITED | Nominee Director | C/O Laytons Carmelite 5th Floor 50 Victoria Embankment Blackfriars EC4Y 0LS London | 900005780001 |
Who are the persons with significant control of C W HEADDRESS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Design Apparel Holdings Limited | Oct 01, 2024 | Avenue Two Station Lane OX28 4FH Witney Unit 7 Witan Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Liberty Zeta Limited | Feb 28, 2017 | Berkeley Street W1J 8DZ London 16 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Liberty Limited | Apr 06, 2016 | Regent Street Mayfair W1B 5AH London 210-220 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does C W HEADDRESS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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