C.P. Witter Limited

DataGardener
c.p. witter limited
live
Small

C.p. Witter Limited

01362420Private Limited With Share Capital

Dyke Yaxley Limited, 1 Brassey Road, Shrewsbury, SY37FA
Incorporated

11/04/1978

Company Age

48 years

Directors

1

Employees

23

SIC Code

25990

Risk

high risk

Company Overview

Registration, classification & business activity

C.p. Witter Limited (01362420) is a private limited with share capital incorporated on 11/04/1978 (48 years old) and registered in shrewsbury, SY37FA. The company operates under SIC code 25990 - manufacture of other fabricated metal products n.e.c..

Witter towbars is the uk's leading manufacturer of towbars and associated towingand load carrying products.since it was founded over half a century ago, witter towbars has consistently set the standard for quality, reliability, and value for money. the company was formed in 1950 by colin witter, who...

Private Limited With Share Capital
SIC: 25990
Small
Incorporated 11/04/1978
SY37FA
23 employees

Financial Overview

Total Assets

£2.85M

Liabilities

£6.48M

Net Assets

£-3.63M

Turnover

£5.49M

Cash

£486.5K

Key Metrics

23

Employees

1

Directors

2

Shareholders

11

Patents

3

CCJs

Board of Directors

1

Charges

11

Registered

0

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

100
Appoint Person Director Company With Name Date
Category:Officers
Date:13-03-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:12-03-2026
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-02-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-02-2026
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:03-01-2026
Gazette Notice Compulsory
Category:Gazette
Date:23-12-2025
Memorandum Articles
Category:Incorporation
Date:19-11-2025
Resolution
Category:Resolution
Date:19-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:01-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:01-11-2025
Accounts With Accounts Type Full
Category:Accounts
Date:25-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-05-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-02-2025
Gazette Notice Compulsory
Category:Gazette
Date:11-02-2025
Accounts With Accounts Type Full
Category:Accounts
Date:26-09-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-06-2024
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:23-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:23-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:24-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:24-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:24-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:24-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:24-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:24-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:24-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:24-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:24-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-02-2023
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-09-2022
Second Filing Of Director Appointment With Name
Category:Officers
Date:17-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:16-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:16-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:17-01-2022
Capital Allotment Shares
Category:Capital
Date:28-10-2021
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-02-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2021
Accounts With Accounts Type Full
Category:Accounts
Date:01-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:09-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:09-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:08-09-2020
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:07-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:25-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:25-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:25-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:25-10-2019
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-09-2019
Legacy
Category:Miscellaneous
Date:26-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:07-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:07-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:06-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:06-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:07-09-2018
Accounts With Accounts Type Full
Category:Accounts
Date:21-06-2018
Accounts With Accounts Type Full
Category:Accounts
Date:27-12-2017
Confirmation Statement
Category:Confirmation Statement
Date:12-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:24-08-2017
Accounts With Accounts Type Full
Category:Accounts
Date:13-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-09-2016
Move Registers To Sail Company With New Address
Category:Address
Date:19-08-2016
Change Sail Address Company With New Address
Category:Address
Date:19-08-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-01-2016
Accounts With Accounts Type Full
Category:Accounts
Date:29-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:28-01-2016
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:13-01-2016
Gazette Notice Compulsory
Category:Gazette
Date:05-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:06-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:06-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:06-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:05-10-2015

Import / Export

Imports
12 Months1
60 Months48
Exports
12 Months2
60 Months50

Risk Assessment

high risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date25/09/2025
Latest Accounts31/12/2024

Trading Addresses

Dyke Yaxley Limited, 1 Brassey Road, Shrewsbury, Shropshire Sy3 7Fa, SY37FARegistered
Unit 1, Drome Road, Deeside Industrial Park, Deeside, Clwyd, CH52NY

Related Companies

1

Contact