CWP HOLDINGS LIMITED
CRADLEY HEATH

Hellopages » West Midlands » Sandwell » B64 5PX

Company number 01562917
Status Active
Incorporation Date 20 May 1981
Company Type Private Limited Company
Address 109 POWKE LANE, CRADLEY HEATH, ENGLAND, B64 5PX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Registration of charge 015629170011, created on 27 March 2017; Confirmation statement made on 20 January 2017 with updates; Previous accounting period shortened from 31 March 2016 to 30 March 2016. The most likely internet sites of CWP HOLDINGS LIMITED are www.cwpholdings.co.uk, and www.cwp-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and five months. Cwp Holdings Limited is a Private Limited Company. The company registration number is 01562917. Cwp Holdings Limited has been working since 20 May 1981. The present status of the company is Active. The registered address of Cwp Holdings Limited is 109 Powke Lane Cradley Heath England B64 5px. . POWELL, Carole Janice is a Secretary of the company. POWELL, Carole Janice is a Director of the company. POWELL, Robert William is a Director of the company. Director POWELL, Colin William has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Director
POWELL, Robert William
Appointed Date: 24 June 2010
52 years old

Resigned Directors

Director
POWELL, Colin William
Resigned: 07 December 2012
81 years old

Persons With Significant Control

Mr Robert William Powell
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

CWP HOLDINGS LIMITED Events

03 Apr 2017
Registration of charge 015629170011, created on 27 March 2017
28 Jan 2017
Confirmation statement made on 20 January 2017 with updates
16 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
17 Nov 2016
Registered office address changed from New John Street Halesowen West Midlands B62 8HT to 109 Powke Lane Cradley Heath B64 5PX on 17 November 2016
03 Nov 2016
Satisfaction of charge 015629170009 in full
...
... and 98 more events
22 Jul 1986
Accounts for a small company made up to 30 September 1985

31 May 1986
Return made up to 30/04/86; full list of members

27 May 1986
Registered office changed on 27/05/86 from: unit 3 & 4 powke lane ind est powke lane rowley regis warley west midlands

09 Sep 1981
Memorandum and Articles of Association
20 May 1981
Incorporation

CWP HOLDINGS LIMITED Charges

27 March 2017
Charge code 0156 2917 0011
Delivered: 3 April 2017
Status: Outstanding
Persons entitled: Paragon Bank Business Finance PLC
Description: All of the freehold and leasehold property now vested in…
31 October 2016
Charge code 0156 2917 0010
Delivered: 31 October 2016
Status: Outstanding
Persons entitled: Paragon Bank Business Finance PLC
Description: All of the freehold and leasehold property now vested in…
21 April 2016
Charge code 0156 2917 0009
Delivered: 10 May 2016
Status: Satisfied on 3 November 2016
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
19 February 2014
Charge code 0156 2917 0008
Delivered: 5 March 2014
Status: Satisfied on 26 April 2016
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings on the north west side of new john…
8 January 2014
Charge code 0156 2917 0007
Delivered: 9 January 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Notification of addition to or amendment of charge…
28 June 2007
Legal mortgage
Delivered: 29 June 2007
Status: Satisfied on 30 March 2012
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings on the north east side of new john…
2 April 2001
Guarantee & debenture
Delivered: 6 April 2001
Status: Satisfied on 27 November 2009
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
5 January 1998
Legal charge
Delivered: 13 January 1998
Status: Satisfied on 27 November 2009
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north east side of new john…
24 June 1992
Legal charge
Delivered: 10 July 1992
Status: Satisfied on 22 April 1999
Persons entitled: Barclays Bank PLC
Description: Units 5 & 6 stourvale trading estate banners lane halesowen…
2 February 1988
Legal charge
Delivered: 23 February 1988
Status: Satisfied on 22 April 1999
Persons entitled: Barclays Bank PLC
Description: 75/80 northcott road netherton west midlands title no sf…
28 February 1986
Legal charge
Delivered: 14 March 1986
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land & permises k/a units 3 & 4 powke lane indust est…