C W Headdress Limited

DataGardener
c w headdress limited
in liquidation
Micro

C W Headdress Limited

03165540Private Limited With Share Capital

Suite 501, Unit 2, 94A Wycliffe Road, Northampton, NN15JF
Incorporated

28/02/1996

Company Age

30 years

Directors

2

Employees

9

SIC Code

14120

Risk

not scored

Company Overview

Registration, classification & business activity

C W Headdress Limited (03165540) is a private limited with share capital incorporated on 28/02/1996 (30 years old) and registered in northampton, NN15JF. The company operates under SIC code 14120 - manufacture of workwear.

C w headdress limited is a textiles company based out of unit 7 witan park avenue two, station lane, witney, united kingdom.

Private Limited With Share Capital
SIC: 14120
Micro
Incorporated 28/02/1996
NN15JF
9 employees

Financial Overview

Total Assets

£445.8K

Liabilities

£198.5K

Net Assets

£247.3K

Cash

£5.9K

Key Metrics

9

Employees

2

Directors

2

Shareholders

Board of Directors

1
director

Charges

20

Registered

0

Outstanding

0

Part Satisfied

20

Satisfied

Filed Documents

100
Liquidation Disclaimer Notice
Category:Insolvency
Date:17-03-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-02-2026
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-02-2026
Resolution
Category:Resolution
Date:20-02-2026
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:20-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-02-2025
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:18-12-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:06-11-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-10-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-10-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:03-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:03-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:03-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-08-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:10-08-2023
Legacy
Category:Other
Date:10-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-08-2023
Legacy
Category:Accounts
Date:18-07-2023
Legacy
Category:Other
Date:18-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:15-02-2023
Accounts Amended With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:23-01-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:11-01-2023
Legacy
Category:Accounts
Date:11-01-2023
Legacy
Category:Other
Date:11-01-2023
Legacy
Category:Other
Date:11-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:02-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:02-08-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:06-10-2021
Legacy
Category:Other
Date:06-10-2021
Legacy
Category:Accounts
Date:04-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-08-2021
Legacy
Category:Other
Date:28-07-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-05-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:09-02-2021
Legacy
Category:Other
Date:09-02-2021
Legacy
Category:Accounts
Date:31-12-2020
Legacy
Category:Other
Date:31-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:01-11-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:17-09-2019
Legacy
Category:Accounts
Date:17-09-2019
Legacy
Category:Other
Date:17-09-2019
Legacy
Category:Other
Date:17-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:27-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:23-10-2018
Legacy
Category:Accounts
Date:23-10-2018
Legacy
Category:Other
Date:23-10-2018
Legacy
Category:Other
Date:23-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:01-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:06-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:06-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-02-2018
Legacy
Category:Miscellaneous
Date:13-02-2018
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:25-10-2017
Legacy
Category:Accounts
Date:25-10-2017
Legacy
Category:Other
Date:25-10-2017
Legacy
Category:Other
Date:25-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-03-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-02-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-01-2017
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:14-11-2016
Legacy
Category:Accounts
Date:14-11-2016
Legacy
Category:Other
Date:14-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-08-2016
Legacy
Category:Other
Date:13-07-2016
Legacy
Category:Other
Date:13-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-01-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:13-01-2016
Auditors Resignation Company
Category:Auditors
Date:30-11-2015
Accounts With Accounts Type Full
Category:Accounts
Date:13-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-11-2014
Accounts With Accounts Type Full
Category:Accounts
Date:14-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:07-02-2014
Termination Secretary Company With Name
Category:Officers
Date:16-01-2014
Termination Director Company With Name
Category:Officers
Date:16-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-12-2013
Accounts With Accounts Type Full
Category:Accounts
Date:28-10-2013
Capital Allotment Shares
Category:Capital
Date:22-10-2013
Resolution
Category:Resolution
Date:22-10-2013
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:22-10-2013
Legacy
Category:Capital
Date:22-10-2013
Legacy
Category:Insolvency
Date:22-10-2013

Risk Assessment

not scored

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date25/09/2025
Latest Accounts31/12/2024

Trading Addresses

7 Witan Park Avenue Two, Witney, Oxfordshire, OX284FH
Suite 501, Unit 2, 94A Wycliffe Road, Northampton, Nn1 5Jf, NN15JFRegistered

Related Companies

1

Contact

01993703515
cwheaddress.com
Suite 501, Unit 2, 94A Wycliffe Road, Northampton, NN15JF