UKBizDB.co.uk

CDW PRODUCTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cdw Products Limited. The company was founded 71 years ago and was given the registration number 00519049. The firm's registered office is in CLITHEROE. You can find them at Enterprise Works, Salthill Road, Clitheroe, Lancashire. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:CDW PRODUCTS LIMITED
Company Number:00519049
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 1953
End of financial year:01 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Enterprise Works, Salthill Road, Clitheroe, Lancashire, BB7 1PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Road, Manchester, M26 1LS

Director15 April 2020Active
Penfolds, 63 Saint Georges Road, Cheltenham, GL50 3DU

Secretary03 October 1994Active
6 Friars Stile Place, Richmond, TW10 6NL

Secretary03 October 1994Active
9 Shelley Road, Bath, BA2 4RJ

Secretary-Active
May House, Church Road, Longhope, GL17 0LL

Secretary01 August 2002Active
Milestone, Greet Road, Greet, GL54 5BG

Secretary05 March 1999Active
Five Farthings, Mansel Road, London, SW19 4AA

Secretary03 October 1994Active
1 Glen Cottage, Cross Lane, Wilmslow, SK9 2DB

Secretary30 April 2008Active
11, Castleford Drive, Prestbury, Macclesfield, SK10 4BG

Secretary31 December 2006Active
116 Chessetts Wood Roal, Lapworth, B94 6EL

Director26 January 1996Active
Enterprise Works, Salthill Road, Clitheroe, Uk, BB7 1PE

Director12 January 2012Active
25 Berwyn Road, Richmond, TW10 5BP

Director29 December 1994Active
40 Sharps Lane, Ruislip, HA4 7JQ

Director01 February 1997Active
10 Longcroft Avenue, Harpenden, AL5 2QZ

Director17 January 2005Active
25 Bisley Road, Cheltenham, GL51 6AB

Director-Active
Lane End, Tarnwater Lane,, Lancaster, LA2 0AH

Director13 April 2007Active
9 Shelley Road, Bath, BA2 4RJ

Director-Active
Tudor Cottage, High London Lane, Winfarthing, IP22 2EF

Director30 October 2006Active
4 The Quillot, Burwood Park, Walton On Thames, KT12 5BY

Director13 January 1997Active
Mandeville House, Longstock, Stockbridge, SO20 6DP

Director01 February 1997Active
Lower Walcot Farm, Walcot Road, Drakes Broughton, Pershore, WR10 2AL

Director-Active
The Coblers, Aston On Carrant, Tewkesbury, GL20 8HL

Director01 March 1996Active
Olveston Court, Olveston, Bristol, BS35 4DU

Director29 December 1994Active
Swettenham Hall, Swettenham, Congleton, CW12 2JZ

Director05 March 1999Active
Enterprise Works, Salthill Road, Clitheroe, Uk, BB7 1PE

Director12 January 2012Active
106 Windingbrook Lane, Collingtree Park, Northampton, NN4 0XN

Director23 October 2003Active
Springfield, Macclesfield Road, Alderley Edge, SK9 7BW

Director25 April 2005Active
Orchard Lodge, Gretton Winchcombe, Cheltenham, GL54 5EY

Director-Active
Oatlands, Glosthorpe Manor East Winch Road, Kings Lynn, PE32 1NA

Director25 September 1995Active
Field View Ham Lane, Aston, Bampton, OX18 2DE

Director01 October 1997Active
Walnut House, Bricklehampton, Pershore, WR10 3HJ

Director01 July 1994Active
Milestone, Greet Road, Greet, GL54 5BG

Director01 July 1998Active
25 Alders Road, Disley, Stockport, SK12 2LJ

Director30 October 2008Active
19 Balmuir Gardens, Putney, London, SW15 6NG

Director01 March 1996Active
Woodbine Cottage, Old Hill, Flyford Flavell, WR7 4DA

Director01 March 1998Active

People with Significant Control

Mr Brian George Kennedy
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Address:C/O Inquesta Corporate Recovery & Insolvency, St John's Terrace, Manchester, M26 1LS
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-15Gazette

Gazette dissolved liquidation.

Download
2023-02-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-12-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-12-06Address

Change registered office address company with date old address new address.

Download
2022-08-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-13Address

Change registered office address company with date old address new address.

Download
2021-08-10Address

Change registered office address company with date old address new address.

Download
2021-08-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-10Resolution

Resolution.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2020-11-04Accounts

Accounts with accounts type small.

Download
2020-05-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-24Officers

Appoint person director company with name date.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type small.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Accounts

Accounts with accounts type small.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-18Accounts

Accounts with accounts type full.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2016-07-12Accounts

Accounts with accounts type full.

Download
2016-05-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.