C W HEADDRESS LIMITED

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

    Company NameC W HEADDRESS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03165540
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of C W HEADDRESS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MUTANDERIS (246) LIMITEDFeb 28, 1996Feb 28, 1996

    What are the latest accounts for C W HEADDRESS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for C W HEADDRESS LIMITED?

    Last Confirmation Statement Made Up ToFeb 24, 2026
    Next Confirmation Statement DueMar 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 24, 2025
    OverdueNo

    What are the latest filings for C W HEADDRESS LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 12, 2026

    LRESEX

    Statement of affairs

    9 pagesLIQ02

    Total exemption full accounts made up to Dec 31, 2024

    7 pagesAA

    Satisfaction of charge 031655400021 in full

    1 pagesMR04

    Confirmation statement made on Feb 24, 2025 with updates

    5 pagesCS01

    Current accounting period shortened from Jan 31, 2025 to Dec 31, 2024

    1 pagesAA01

    Appointment of Mr David George as a secretary on Nov 01, 2024

    2 pagesAP03

    Registration of charge 031655400021, created on Oct 25, 2024

    12 pagesMR01

    Total exemption full accounts made up to Feb 03, 2024

    21 pagesAA

    Cessation of Liberty Limited as a person with significant control on Oct 01, 2024

    1 pagesPSC07

    Notification of Design Apparel Holdings Limited as a person with significant control on Oct 01, 2024

    2 pagesPSC02

    Termination of appointment of Adil Mehboob-Khan as a director on Oct 01, 2024

    1 pagesTM01

    Termination of appointment of Robert Unsworth as a director on Oct 01, 2024

    1 pagesTM01

    Appointment of Mr Mark Saunders as a director on Oct 01, 2024

    2 pagesAP01

    Satisfaction of charge 10 in full

    1 pagesMR04

    Confirmation statement made on Aug 05, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jan 28, 2023

    20 pagesAA

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Aug 05, 2023 with no updates

    3 pagesCS01

    legacy

    67 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Marco Capello as a director on Jan 04, 2023

    1 pagesTM01

    Amended audit exemption subsidiary accounts made up to Jan 29, 2022

    21 pagesAAMD

    Who are the officers of C W HEADDRESS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEORGE, David
    Unit 2, 94a Wycliffe Road
    NN1 5JF Northampton
    Suite 501
    Secretary
    Unit 2, 94a Wycliffe Road
    NN1 5JF Northampton
    Suite 501
    329043800001
    SAUNDERS, Mark
    Unit 2, 94a Wycliffe Road
    NN1 5JF Northampton
    Suite 501
    Director
    Unit 2, 94a Wycliffe Road
    NN1 5JF Northampton
    Suite 501
    FranceIrish327543750001
    CLEMON, Matthew James
    Witan Park
    Avenue Two, Station Lane
    OX28 4FH Witney
    Unit 7
    Oxfordshire
    Secretary
    Witan Park
    Avenue Two, Station Lane
    OX28 4FH Witney
    Unit 7
    Oxfordshire
    British164495130001
    GLEDHILL, Andrew Richard
    14 South Royd Avenue
    HX3 0BL Halifax
    West Yorkshire
    Secretary
    14 South Royd Avenue
    HX3 0BL Halifax
    West Yorkshire
    British58321730005
    HARRIS, Paul John
    Witan Park
    Avenue Two, Station Lane
    OX28 4FH Witney
    Unit 7
    Oxfordshire
    Secretary
    Witan Park
    Avenue Two, Station Lane
    OX28 4FH Witney
    Unit 7
    Oxfordshire
    169029970001
    JAMES, Andrew David
    Church Bank, Church End
    Edlesborough
    LU6 2EP Dunstable
    Bedfordshire
    Secretary
    Church Bank, Church End
    Edlesborough
    LU6 2EP Dunstable
    Bedfordshire
    British81611090001
    LAZENBY, Simon
    Stephenson Way
    LS12 5RT Leeds
    8
    West Yorkshire
    Secretary
    Stephenson Way
    LS12 5RT Leeds
    8
    West Yorkshire
    British138472720001
    PANONS, Gary Charles
    Discovery Bay Marina
    Discovery Bay
    D23
    Lantau Island
    Hong Kong
    Secretary
    Discovery Bay Marina
    Discovery Bay
    D23
    Lantau Island
    Hong Kong
    British47585470006
    PYBUS, Andrew Richard
    Green Hill Raper View
    Aberford
    LS25 3AF Leeds
    West Yorkshire
    Secretary
    Green Hill Raper View
    Aberford
    LS25 3AF Leeds
    West Yorkshire
    British156008820001
    SEDGWICH, John
    6 Stable Gardens
    DN5 7LQ Doncaster
    South Yorkshire
    Secretary
    6 Stable Gardens
    DN5 7LQ Doncaster
    South Yorkshire
    British106689660001
    TIMMINS, Gail
    Witan Park
    Avenue Two, Station Lane
    OX28 4FH Witney
    Unit 7
    Oxfordshire
    England
    Secretary
    Witan Park
    Avenue Two, Station Lane
    OX28 4FH Witney
    Unit 7
    Oxfordshire
    England
    204174550001
    BART MANAGEMENT LIMITED
    C/O Laytons Carmelite 5th Floor
    50 Victoria Embankment Blackfriars
    EC4Y 0LS London
    Nominee Secretary
    C/O Laytons Carmelite 5th Floor
    50 Victoria Embankment Blackfriars
    EC4Y 0LS London
    900005790001
    ASHTON, Simon Mark
    Witan Park
    Avenue Two, Station Lane
    OX28 4FH Witney
    Unit 7
    Oxfordshire
    Director
    Witan Park
    Avenue Two, Station Lane
    OX28 4FH Witney
    Unit 7
    Oxfordshire
    EnglandBritish49915710004
    BILLING, Mark Pemberton
    Old Blackhorse Cottage
    Old Dinton Road Teffont
    SP3 5QX Salisbury
    Wiltshire
    Director
    Old Blackhorse Cottage
    Old Dinton Road Teffont
    SP3 5QX Salisbury
    Wiltshire
    British54813590002
    CAPELLO, Marco
    Avenue John F Kennedy
    L-1855 Luxembourg
    46a
    Luxembourg
    Director
    Avenue John F Kennedy
    L-1855 Luxembourg
    46a
    Luxembourg
    ItalyItalian124185830010
    CLARKE, Steve Paul
    Witan Park
    Avenue Two, Station Lane
    OX28 4FH Witney
    Unit 7
    Oxfordshire
    England
    Director
    Witan Park
    Avenue Two, Station Lane
    OX28 4FH Witney
    Unit 7
    Oxfordshire
    England
    United KingdomBritish184931150001
    CLEMOW, Matthew James
    Witan Park
    Avenue Two, Station Lane
    OX28 4FH Witney
    Unit 7
    Oxfordshire
    Director
    Witan Park
    Avenue Two, Station Lane
    OX28 4FH Witney
    Unit 7
    Oxfordshire
    United KingdomBritish159192500001
    DARBYSHIRE, Timothy
    43 Holmeswood Park
    Holme Lane
    BB4 6JA Rawtenstall
    Lancashire
    Director
    43 Holmeswood Park
    Holme Lane
    BB4 6JA Rawtenstall
    Lancashire
    British76291070002
    GLENNON, Andrew Paul
    13 Broadway
    Tranmore Park Guiseley
    LS20 8JU Leeds
    Yorkshire
    Director
    13 Broadway
    Tranmore Park Guiseley
    LS20 8JU Leeds
    Yorkshire
    EnglandBritish84907350001
    GOH, Nicholas Daniel
    Regent Street
    W1B 5AH London
    210-220
    United Kingdom
    Director
    Regent Street
    W1B 5AH London
    210-220
    United Kingdom
    EnglandBritish245001690001
    HARRIS, Paul John
    Great Portland Street
    W1W 5LS London
    179-185
    Director
    Great Portland Street
    W1W 5LS London
    179-185
    EnglandBritish164448040001
    HAYLE, Michael
    Castle Hill House Castle Hill Farm
    Newton Frodsham
    WA6 6TW Warrington
    Director
    Castle Hill House Castle Hill Farm
    Newton Frodsham
    WA6 6TW Warrington
    British50769580001
    HYDLEMAN, Louis Jules
    Middle Spreacombe Farm
    EX33 1JA Spreacombe
    North Devon
    Director
    Middle Spreacombe Farm
    EX33 1JA Spreacombe
    North Devon
    EnglandBritish92818160001
    JAMES, Andrew David
    Church Bank, Church End
    Edlesborough
    LU6 2EP Dunstable
    Bedfordshire
    Director
    Church Bank, Church End
    Edlesborough
    LU6 2EP Dunstable
    Bedfordshire
    EnglandBritish81611090001
    LAWSON, Michael Shaun
    Greathouse Farm Lynwick Street
    Rudgwick
    RH12 3DJ Horsham
    West Sussex
    Director
    Greathouse Farm Lynwick Street
    Rudgwick
    RH12 3DJ Horsham
    West Sussex
    EnglandBritish6378440001
    LAZENBY, Simon
    Stephenson Way
    LS12 5RT Leeds
    8
    West Yorkshire
    Director
    Stephenson Way
    LS12 5RT Leeds
    8
    West Yorkshire
    EnglandBritish138472720001
    LEWIS, Anthony James
    8 Davids Farm Close
    Middleton
    M24 2DF Manchester
    Lancashire
    Director
    8 Davids Farm Close
    Middleton
    M24 2DF Manchester
    Lancashire
    EnglandBritish65563960002
    MEHBOOB-KHAN, Adil
    Regent Street
    W1B 5AH London
    210-220
    United Kingdom
    Director
    Regent Street
    W1B 5AH London
    210-220
    United Kingdom
    SwitzerlandBritish244960590001
    PANONS, Gary Charles
    Discovery Bay Marina
    Discovery Bay
    D23
    Lantau Island
    Hong Kong
    Director
    Discovery Bay Marina
    Discovery Bay
    D23
    Lantau Island
    Hong Kong
    Hong KongBritish47585470006
    PINTO, Maurice Elias
    Flat D-86 Albion Riverside
    8 Hester Road
    SW11 4AW London
    Director
    Flat D-86 Albion Riverside
    8 Hester Road
    SW11 4AW London
    United KingdomAmerican35373180002
    PYBUS, Andrew Richard
    Green Hill Raper View
    Aberford
    LS25 3AF Leeds
    West Yorkshire
    Director
    Green Hill Raper View
    Aberford
    LS25 3AF Leeds
    West Yorkshire
    United KingdomBritish156008820001
    SEDGWICH, John
    6 Stable Gardens
    DN5 7LQ Doncaster
    South Yorkshire
    Director
    6 Stable Gardens
    DN5 7LQ Doncaster
    South Yorkshire
    British106689660001
    SRIVASTAVA, Vishesh Nath
    Berkeley Street
    W1J 8DZ London
    16
    Director
    Berkeley Street
    W1J 8DZ London
    16
    United KingdomBritish134319470001
    UNSWORTH, Robert
    Regent Street
    W1B 5AH London
    210-220
    England
    Director
    Regent Street
    W1B 5AH London
    210-220
    England
    EnglandBritish250952280001
    BART SECRETARIES LIMITED
    C/O Laytons Carmelite 5th Floor
    50 Victoria Embankment Blackfriars
    EC4Y 0LS London
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Design Apparel Holdings Limited
    Avenue Two
    Station Lane
    OX28 4FH Witney
    Unit 7 Witan Park
    England
    Oct 01, 2024
    Avenue Two
    Station Lane
    OX28 4FH Witney
    Unit 7 Witan Park
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Laws Of England And Wales
    Place RegisteredCompanies House (Uk)
    Registration Number15979871
    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.
    Liberty Zeta Limited
    Berkeley Street
    W1J 8DZ London
    16
    England
    Feb 28, 2017
    Berkeley Street
    W1J 8DZ London
    16
    England
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Liberty Limited
    Regent Street
    Mayfair
    W1B 5AH London
    210-220
    United Kingdom
    Apr 06, 2016
    Regent Street
    Mayfair
    W1B 5AH London
    210-220
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUniyted Kingdom
    Legal AuthorityEnglish Law, England And Wales
    Place RegisteredRegistrar Of Companies, England And Wales
    Registration Number03967671
    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.

    Does C W HEADDRESS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 12, 2026Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Yiannis Koumettou
    Suite 501, Unit 2, 94a Wycliffe Road
    NN1 5JF Northampton
    practitioner
    Suite 501, Unit 2, 94a Wycliffe Road
    NN1 5JF Northampton
    Amie Johnson
    Suite 501, Unit 2, 94a Wycliffe Road
    NN1 5JF Northampton
    Northamptonshire
    practitioner
    Suite 501, Unit 2, 94a Wycliffe Road
    NN1 5JF Northampton
    Northamptonshire

    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