Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C W HEADDRESS LIMITED
Company Information for

C W HEADDRESS LIMITED

UNIT 7 WITAN PARK, AVENUE TWO, STATION LANE, WITNEY, OXFORDSHIRE, OX28 4FH,
Company Registration Number
03165540
Private Limited Company
Active

Company Overview

About C W Headdress Ltd
C W HEADDRESS LIMITED was founded on 1996-02-28 and has its registered office in Witney. The organisation's status is listed as "Active". C W Headdress Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
C W HEADDRESS LIMITED
 
Legal Registered Office
UNIT 7 WITAN PARK
AVENUE TWO, STATION LANE
WITNEY
OXFORDSHIRE
OX28 4FH
Other companies in OX28
 
Filing Information
Company Number 03165540
Company ID Number 03165540
Date formed 1996-02-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/01/2023
Account next due 31/10/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-09-05 18:20:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C W HEADDRESS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C W HEADDRESS LIMITED

Current Directors
Officer Role Date Appointed
MARCO CAPELLO
Director 2011-10-12
NICHOLAS DANIEL GOH
Director 2018-02-23
ADIL MEHBOOB-KHAN
Director 2018-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
VISHESH NATH SRIVASTAVA
Director 2011-10-12 2018-01-19
GAIL TIMMINS
Company Secretary 2015-12-10 2016-09-07
STEVE PAUL CLARKE
Director 2014-01-24 2015-12-31
PAUL JOHN HARRIS
Company Secretary 2012-04-30 2013-12-19
PAUL JOHN HARRIS
Director 2011-10-12 2013-12-19
MATTHEW JAMES CLEMON
Company Secretary 2011-10-12 2012-04-30
MATTHEW JAMES CLEMOW
Director 2011-04-04 2012-04-30
LOUIS JULES HYDLEMAN
Director 2007-01-05 2012-02-09
SIMON LAZENBY
Company Secretary 2009-05-05 2011-10-12
SIMON MARK ASHTON
Director 2010-09-30 2011-10-12
SIMON LAZENBY
Director 2009-05-05 2011-10-12
ANTHONY JAMES LEWIS
Director 2001-02-28 2010-09-30
GARY CHARLES PANONS
Director 1996-03-26 2010-09-30
ANDREW RICHARD PYBUS
Company Secretary 2007-01-05 2008-11-11
ANDREW RICHARD PYBUS
Director 2007-01-05 2008-11-11
GARY CHARLES PANONS
Company Secretary 2005-09-27 2007-01-05
MAURICE ELIAS PINTO
Director 1996-03-26 2007-01-05
JOHN SEDGWICH
Company Secretary 2004-03-15 2005-09-27
JOHN SEDGWICH
Director 2004-03-15 2005-09-27
ANDREW DAVID JAMES
Company Secretary 2002-08-30 2004-03-15
ANDREW DAVID JAMES
Director 2002-04-23 2004-03-15
ANDREW RICHARD GLEDHILL
Company Secretary 1998-05-08 2002-08-30
ANDREW PAUL GLENNON
Director 1998-11-23 2002-04-02
MICHAEL SHAUN LAWSON
Director 1996-03-26 2000-02-09
TIMOTHY DARBYSHIRE
Director 1997-03-03 1998-05-08
BART MANAGEMENT LIMITED
Nominated Secretary 1996-02-28 1998-05-07
MARK PEMBERTON BILLING
Director 1996-08-23 1997-05-30
MICHAEL HAYLE
Director 1996-03-26 1996-06-27
BART SECRETARIES LIMITED
Nominated Director 1996-02-28 1996-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCO CAPELLO ICONIC LONDON LTD Director 2018-07-04 CURRENT 2017-08-10 Active
MARCO CAPELLO ICONIC LONDON (HOLDINGS) LIMITED Director 2018-07-04 CURRENT 2004-01-13 Active
MARCO CAPELLO @ICONICLDN LTD Director 2018-07-04 CURRENT 2014-07-07 Active
MARCO CAPELLO NITUMEN LIMITED Director 2018-05-21 CURRENT 2018-05-21 Active
MARCO CAPELLO CANDUMEN LIMITED Director 2018-05-21 CURRENT 2018-05-21 Active
MARCO CAPELLO QMS HOLDINGS LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
MARCO CAPELLO LOTHIAN SHELF (728) LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active - Proposal to Strike off
MARCO CAPELLO NIDORAM LIMITED Director 2017-07-18 CURRENT 2017-07-13 Active
MARCO CAPELLO ODORAM LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
MARCO CAPELLO LIBERTY FABRIC SALES LTD Director 2017-06-07 CURRENT 2017-06-07 Active
MARCO CAPELLO BIG HOLDING GROUP LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
MARCO CAPELLO LOTHIAN SHELF (726) LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
MARCO CAPELLO WOOL AND THE GANG LTD Director 2016-08-05 CURRENT 2012-12-14 Active
MARCO CAPELLO CRAFTS GROUP LIMITED Director 2016-07-27 CURRENT 2016-07-27 Liquidation
MARCO CAPELLO UNION LIFESTYLE LIMITED Director 2016-07-22 CURRENT 2016-07-22 Liquidation
MARCO CAPELLO UNION LIFESTYLE HOLDINGS LIMITED Director 2016-07-21 CURRENT 2016-07-21 Liquidation
MARCO CAPELLO LOTHIAN SHELF (725) LIMITED Director 2016-05-28 CURRENT 2016-05-28 Active - Proposal to Strike off
MARCO CAPELLO ADONIS ALPHA LIMITED Director 2016-03-23 CURRENT 2016-03-02 Active
MARCO CAPELLO THE DMC GROUP HOLDING LIMITED Director 2015-11-16 CURRENT 2015-11-16 Liquidation
MARCO CAPELLO BLUEGEM II (INITIAL) GENERAL PARTNER LIMITED Director 2015-05-11 CURRENT 2015-05-11 Dissolved 2016-11-08
MARCO CAPELLO MAMAS & PAPAS (RETAIL) LIMITED Director 2014-07-24 CURRENT 1980-11-24 In Administration/Administrative Receiver
MARCO CAPELLO MAMAS & PAPAS LIMITED Director 2014-07-24 CURRENT 2003-12-11 Active
MARCO CAPELLO MAMAS & PAPAS (HOLDINGS) LIMITED Director 2014-07-24 CURRENT 2003-12-11 Active
MARCO CAPELLO MAMAS & PAPAS (PROPERTY) LIMITED Director 2014-07-24 CURRENT 1991-07-02 Active - Proposal to Strike off
MARCO CAPELLO MAMAS & PAPAS (FRANCHISE STORES) LIMITED Director 2014-07-24 CURRENT 2005-07-07 Active - Proposal to Strike off
MARCO CAPELLO STORK BETA LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active
MARCO CAPELLO STORK DELTA LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active
MARCO CAPELLO LIBERTY KAPPA LIMITED Director 2013-10-16 CURRENT 2013-10-15 Active
MARCO CAPELLO LIBERTY THETA LIMITED Director 2013-10-16 CURRENT 2013-10-15 Active
MARCO CAPELLO LIBERTY ZETA LIMITED Director 2013-10-16 CURRENT 2013-10-15 Active
MARCO CAPELLO MEM II (LUX) LIMITED Director 2013-03-14 CURRENT 2013-03-13 Dissolved 2015-03-17
MARCO CAPELLO BG II (LUX) GP LIMITED Director 2013-03-13 CURRENT 2013-03-12 Dissolved 2015-03-17
MARCO CAPELLO ENOTRIA WINE GROUP LIMITED Director 2012-05-09 CURRENT 2012-05-09 Active
MARCO CAPELLO CHRISTY & CO. LIMITED Director 2011-10-12 CURRENT 2007-06-20 Active
MARCO CAPELLO CHRISTYS OF LONDON LIMITED Director 2011-10-12 CURRENT 1994-11-14 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY LIMITED Director 2010-09-06 CURRENT 2000-04-07 Active
MARCO CAPELLO LIBERTY TUDOR PROPERTY LIMITED Director 2010-09-06 CURRENT 2001-03-02 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY (REGENT AND TUDOR) HOLDINGS LIMITED Director 2010-09-06 CURRENT 2002-11-21 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY (REGENT AND TUDOR) HOLDINGS NO. 1 LIMITED Director 2010-09-06 CURRENT 2003-02-06 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY OF LONDON LIMITED Director 2010-09-06 CURRENT 2006-03-27 Active
MARCO CAPELLO RETAIL STORES PROPERTY HOLDINGS NO.2 LIMITED Director 2010-09-06 CURRENT 2002-03-06 Active - Proposal to Strike off
MARCO CAPELLO RETAIL STORES PROPERTY HOLDINGS NO.3 LIMITED Director 2010-09-06 CURRENT 2002-03-14 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY FABRIC LIMITED Director 2010-09-06 CURRENT 1920-01-02 Active
MARCO CAPELLO LIBERTY RETAIL LIMITED Director 2010-09-06 CURRENT 1894-11-01 Active
MARCO CAPELLO LIBERTY INVESTMENT LIMITED Director 2010-09-06 CURRENT 1998-06-18 Active
MARCO CAPELLO LIBERTY CENTRES LIMITED Director 2010-09-06 CURRENT 1998-11-02 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY PROPERTIES LINK OWNER LIMITED Director 2010-09-06 CURRENT 2001-04-04 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY PROPERTIES LINK OWNER NO.2 LIMITED Director 2010-09-06 CURRENT 2002-03-15 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY REGENT STREET LIMITED Director 2010-09-06 CURRENT 2004-12-23 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY LEASE LIMITED Director 2010-09-06 CURRENT 1986-12-09 Active
MARCO CAPELLO RETAIL STORES PROPERTY HOLDINGS NO.1 LIMITED Director 2010-09-06 CURRENT 2001-02-16 Active - Proposal to Strike off
MARCO CAPELLO RETAIL STORES PROPERTY HOLDINGS LIMITED Director 2010-09-06 CURRENT 2001-04-30 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY TUDOR PROPERTY NO.2 LIMITED Director 2010-09-06 CURRENT 2002-03-15 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY GAMMA HOLDINGS LIMITED Director 2010-04-22 CURRENT 2010-04-22 Active
MARCO CAPELLO LIBERTY ALPHA LIMITED Director 2010-04-22 CURRENT 2010-04-22 Active
MARCO CAPELLO BLUEGEM BETA LIMITED Director 2008-08-01 CURRENT 2008-08-01 Active
MARCO CAPELLO THE PRIVATE CLINIC LTD Director 2008-02-01 CURRENT 1986-02-07 Dissolved 2018-01-06
MARCO CAPELLO BLUEGEM GENERAL PARTNER LIMITED Director 2006-12-12 CURRENT 2006-12-07 Active
NICHOLAS DANIEL GOH CHRISTY & CO. LIMITED Director 2018-02-23 CURRENT 2007-06-20 Active
NICHOLAS DANIEL GOH CHRISTYS OF LONDON LIMITED Director 2018-02-23 CURRENT 1994-11-14 Active - Proposal to Strike off
ADIL MEHBOOB-KHAN CHRISTY & CO. LIMITED Director 2018-02-23 CURRENT 2007-06-20 Active
ADIL MEHBOOB-KHAN CHRISTYS OF LONDON LIMITED Director 2018-02-23 CURRENT 1994-11-14 Active - Proposal to Strike off
ADIL MEHBOOB-KHAN LIBERTY LIMITED Director 2018-01-19 CURRENT 2000-04-07 Active
ADIL MEHBOOB-KHAN LIBERTY OF LONDON LIMITED Director 2018-01-19 CURRENT 2006-03-27 Active
ADIL MEHBOOB-KHAN LIBERTY FABRIC LIMITED Director 2018-01-19 CURRENT 1920-01-02 Active
ADIL MEHBOOB-KHAN LIBERTY RETAIL LIMITED Director 2018-01-19 CURRENT 1894-11-01 Active
ADIL MEHBOOB-KHAN LIBERTY INVESTMENT LIMITED Director 2018-01-19 CURRENT 1998-06-18 Active
ADIL MEHBOOB-KHAN LIBERTY KAPPA LIMITED Director 2018-01-19 CURRENT 2013-10-15 Active
ADIL MEHBOOB-KHAN LIBERTY THETA LIMITED Director 2018-01-19 CURRENT 2013-10-15 Active
ADIL MEHBOOB-KHAN LIBERTY ZETA LIMITED Director 2018-01-19 CURRENT 2013-10-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-10Notice of agreement to exemption from audit of accounts for period ending 28/01/23
2023-08-10Audit exemption subsidiary accounts made up to 2023-01-28
2023-08-07CONFIRMATION STATEMENT MADE ON 05/08/23, WITH NO UPDATES
2023-07-18Audit exemption statement of guarantee by parent company for period ending 28/01/23
2023-07-18Consolidated accounts of parent company for subsidiary company period ending 28/01/23
2023-02-15APPOINTMENT TERMINATED, DIRECTOR MARCO CAPELLO
2023-01-23Amended audit exemption subsidiary accounts made up to 2022-01-29
2023-01-11Audit exemption statement of guarantee by parent company for period ending 29/01/22
2023-01-11Notice of agreement to exemption from audit of accounts for period ending 29/01/22
2023-01-11Consolidated accounts of parent company for subsidiary company period ending 29/01/22
2023-01-11Audit exemption subsidiary accounts made up to 2022-01-29
2022-08-08CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES
2022-08-02CH01Director's details changed for Mr Marco Capello on 2022-08-02
2021-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/01/21
2021-09-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/21
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES
2021-07-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/21
2021-05-26PSC07CESSATION OF LIBERTY ZETA LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-02-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 01/02/20
2020-12-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 01/02/20
2020-12-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 01/02/20
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-11-01CH01Director's details changed for Mr Marco Capello on 2019-10-01
2019-09-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 02/02/19
2019-09-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 02/02/19
2019-09-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 02/02/19
2019-06-27TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DANIEL GOH
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-10-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 03/02/18
2018-10-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 03/02/18
2018-10-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 03/02/18
2018-10-01AP01DIRECTOR APPOINTED MR ROBERT UNSWORTH
2018-04-06AP01DIRECTOR APPOINTED MR NICHOLAS DANIEL GOH
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR VISHESH NATH SRIVASTAVA
2018-04-06AP01DIRECTOR APPOINTED MR ADIL MEHBOOB-KHAN
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2018-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031655400018
2018-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031655400019
2018-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031655400020
2018-02-13RP04CS01Second filing of Confirmation Statement dated 28/02/2017
2017-10-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/01/17
2017-10-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/01/17
2017-10-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/01/17
2017-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 031655400020
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 13000.01
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-02-02TM02APPOINTMENT TERMINATED, SECRETARY GAIL TIMMINS
2017-01-05TM02APPOINTMENT TERMINATED, SECRETARY GAIL TIMMINS
2016-11-14AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/01/16
2016-11-14PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/01/16
2016-11-14GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/01/16
2016-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 031655400019
2016-07-13AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/01/16
2016-07-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/01/16
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 13000.01
2016-03-24AR0128/02/16 FULL LIST
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR STEVE CLARKE
2016-01-13AP03SECRETARY APPOINTED MRS GAIL TIMMINS
2015-11-30AUDAUDITOR'S RESIGNATION
2015-08-13AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2015 FROM 210-220 REGENT STREET MAYFAIR LONDON W1B 5AH
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 13000.01
2015-03-16AR0128/02/15 FULL LIST
2014-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2014 FROM UNIT 7 WITAN PARK AVENUE TWO, STATION LANE WITNEY OXFORDSHIRE OX28 4FH
2014-07-14AAFULL ACCOUNTS MADE UP TO 01/02/14
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 13000.01
2014-03-25AR0128/02/14 FULL LIST
2014-02-07AP01DIRECTOR APPOINTED STEVE CLARKE
2014-01-16TM02APPOINTMENT TERMINATED, SECRETARY PAUL HARRIS
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARRIS
2013-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 031655400018
2013-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2013-10-28AAFULL ACCOUNTS MADE UP TO 02/02/13
2013-10-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-10-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-22SH1922/10/13 STATEMENT OF CAPITAL GBP 12000.01
2013-10-22CAP-SSSOLVENCY STATEMENT DATED 10/10/13
2013-10-22SH20STATEMENT BY DIRECTORS
2013-10-22RES06REDUCE ISSUED CAPITAL 10/10/2013
2013-10-22SH0110/10/13 STATEMENT OF CAPITAL GBP 13000.01
2013-05-16MISCSECTION 519
2013-05-16AR0128/02/13 FULL LIST
2012-12-19AA01CURREXT FROM 31/12/2012 TO 31/01/2013
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-10AP03SECRETARY APPOINTED PAUL JOHN HARRIS
2012-05-09TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW CLEMON
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CLEMOW
2012-03-21AR0128/02/12 FULL LIST
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS HYDLEMAN
2011-11-17RES01ADOPT ARTICLES 12/10/2011
2011-11-15RES13ACCESSION AGREEMENT 12/10/2011
2011-11-11TM02APPOINTMENT TERMINATED, SECRETARY SIMON LAZENBY
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LAZENBY
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ASHTON
2011-11-11AP03SECRETARY APPOINTED MATTHEW JAMES CLEMON
2011-11-11AP01DIRECTOR APPOINTED VISHESH NATH SRIVASTAVA
2011-11-11AP01DIRECTOR APPOINTED MR MARCO CAPELLO
2011-11-11AP01DIRECTOR APPOINTED PAUL JOHN HARRIS
2011-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2011-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2011-06-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-04-07AP01DIRECTOR APPOINTED MR MATTHEW JAMES CLEMOW
2011-04-02AR0128/02/11 FULL LIST
2010-11-25AP01DIRECTOR APPOINTED MR SIMON MARK ASHTON
2010-10-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2010-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2010-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEWIS
2010-10-19TM01APPOINTMENT TERMINATED, DIRECTOR GARY PANONS
2010-10-11RES01ADOPT ARTICLES 30/09/2010
2010-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2010 FROM THE CHRISTY GROUP CAPITOL CLOSE CAPITAL PARK BARNSLEY SOUTH YORKSHIRE S75 3UB
2010-08-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-08-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-08-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-08-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-20AR0128/02/10 FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY CHARLES PANONS / 28/02/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES LEWIS / 28/02/2010
2009-10-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-18363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-06-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-06-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
Industry Information
SIC/NAIC Codes
14 - Manufacture of wearing apparel
141 - Manufacture of wearing apparel, except fur apparel
14120 - Manufacture of workwear




Licences & Regulatory approval
We could not find any licences issued to C W HEADDRESS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C W HEADDRESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-24 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT
2016-07-26 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (AS SECURITY TRUSTEE FOR THE SECURED PARTIES (AS DEFINED IN THE INSTRUMENT))
2013-12-12 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
DEED OF ACCESSION 2011-10-12 Satisfied ARES CAPITAL EUROPE LIMITED (THE "SECURITY AGENT")
DEED OF CHARGE OVER CREDIT BALANCES 2011-04-27 Satisfied BARCLAYS BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2009-05-15 Satisfied BARCLAYS UNQUOTED INVESTMENTS LIMITED
DEED OF DEBENTURE 2009-05-15 Satisfied BURDALE FINANCIAL LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2009-04-17 Satisfied BARCLAYS UNQUOTED INVESTMENTS LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2008-05-15 Satisfied BARCLAYS UNQUOTED INVESTMENTS LIMITED (THE SECURITY TRUSTEE)
COMPOSITE GUARANTEE AND DEBENTURE 2008-04-14 Satisfied BARCLAYS UNQUOTED INVESTMENTS LIMITED ACTING AS SECURITY TRUSTEE FOR ITSELF AND THE BENEFICIARIES (THE SECURITY TRUSTEE)
RENT DEPOSIT DEED 2007-07-04 Outstanding EXCEL ESTATES LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2007-01-05 Satisfied BAGGY NOMINEES LIMITED (THE SECURITY TRUSTEE)
COMPOSITE GUARANTEE AND DEBENTURE 2007-01-05 Satisfied BARCLAYS UNQUOTED INVESTMENTS LIMITED (THE SECURITY TRUSTEE)
FIXED AND FLOATING CHARGE 2005-08-18 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
LEGAL CHARGE 2003-03-11 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2001-02-28 Satisfied NATIONAL WESTMINSTER BANK PLC
GUARANTEE & DEBENTURE 1999-07-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-03-29 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1996-03-26 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of C W HEADDRESS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C W HEADDRESS LIMITED
Trademarks
We have not found any records of C W HEADDRESS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEPOSIT DEED DFX TECHNOLOGY LIMITED 2003-06-10 Outstanding

We have found 1 mortgage charges which are owed to C W HEADDRESS LIMITED

Income
Government Income
We have not found government income sources for C W HEADDRESS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (14120 - Manufacture of workwear) as C W HEADDRESS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where C W HEADDRESS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by C W HEADDRESS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-08-0158063100Narrow woven fabrics of cotton, with a width of <= 30 cm, n.e.s.
2011-08-0165059005
2011-08-0165059010
2011-08-0165059030
2011-07-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2011-07-0165059005
2011-07-0165059030
2011-07-0165059080
2011-06-0148211090Paper or paperboard labels of all kinds, printed (excl. self-adhesive)
2011-06-0165059080
2011-06-0165070000Headbands, linings, covers, hat foundations, hat frames, peaks and chinstraps, for headgear (excl. headbands used by sportsmen as sweatbands, knitted or crocheted)
2011-05-0165059005
2011-05-0165059080
2011-05-0165070000Headbands, linings, covers, hat foundations, hat frames, peaks and chinstraps, for headgear (excl. headbands used by sportsmen as sweatbands, knitted or crocheted)
2011-04-0151129099
2011-04-0165059005
2011-04-0165059030
2011-04-0165059080
2011-03-0158063290Narrow woven fabrics of man-made fibres, without real selvedges, with a width of <= 30 cm, n.e.s.
2011-03-0165059005
2011-03-0165059080
2011-02-0165059080
2011-02-0165069990Headgear, whether or not lined or trimmed, n.e.s.
2011-02-0165070000Headbands, linings, covers, hat foundations, hat frames, peaks and chinstraps, for headgear (excl. headbands used by sportsmen as sweatbands, knitted or crocheted)
2011-02-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-01-0161032300Men's or boys' ensembles of synthetic fibres, knitted or crocheted (excl. ski ensembles and swimwear)
2011-01-0161034900Men's or boys' trousers, bib and brace overalls, breeches and shorts of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or synthetic fibres, swimwear and underpants)
2011-01-0161044300Women's or girls' dresses of synthetic fibres, knitted or crocheted (excl. petticoats)
2011-01-0162044300Women's or girls' dresses of synthetic fibres (excl. knitted or crocheted and petticoats)
2011-01-0165059080
2011-01-0165070000Headbands, linings, covers, hat foundations, hat frames, peaks and chinstraps, for headgear (excl. headbands used by sportsmen as sweatbands, knitted or crocheted)
2011-01-0195030099Toys, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C W HEADDRESS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C W HEADDRESS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.