C W HEADDRESS LIMITED
WITNEY

Hellopages » Oxfordshire » West Oxfordshire » OX28 4FH

Company number 03165540
Status Active
Incorporation Date 28 February 1996
Company Type Private Limited Company
Address UNIT 7 WITAN PARK, AVENUE TWO, STATION LANE, WITNEY, OXFORDSHIRE, ENGLAND, OX28 4FH
Home Country United Kingdom
Nature of Business 14120 - Manufacture of workwear
Phone, email, etc

Since the company registration one hundred and sixty-nine events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Termination of appointment of Gail Timmins as a secretary on 7 September 2016; Termination of appointment of Gail Timmins as a secretary on 7 September 2016. The most likely internet sites of C W HEADDRESS LIMITED are www.cwheaddress.co.uk, and www.c-w-headdress.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The distance to to Hanborough Rail Station is 5.7 miles; to Charlbury Rail Station is 6.6 miles; to Ascott-under-Wychwood Rail Station is 7.2 miles; to Kingham Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C W Headdress Limited is a Private Limited Company. The company registration number is 03165540. C W Headdress Limited has been working since 28 February 1996. The present status of the company is Active. The registered address of C W Headdress Limited is Unit 7 Witan Park Avenue Two Station Lane Witney Oxfordshire England Ox28 4fh. . CAPELLO, Marco is a Director of the company. SRIVASTAVA, Vishesh Nath is a Director of the company. Secretary CLEMON, Matthew James has been resigned. Secretary GLEDHILL, Andrew Richard has been resigned. Secretary HARRIS, Paul John has been resigned. Secretary JAMES, Andrew David has been resigned. Secretary LAZENBY, Simon has been resigned. Secretary PANONS, Gary Charles has been resigned. Secretary PYBUS, Andrew Richard has been resigned. Secretary SEDGWICH, John has been resigned. Secretary TIMMINS, Gail has been resigned. Nominee Secretary BART MANAGEMENT LIMITED has been resigned. Director ASHTON, Simon Mark has been resigned. Nominee Director BART SECRETARIES LIMITED has been resigned. Director BILLING, Mark Pemberton has been resigned. Director CLARKE, Steve Paul has been resigned. Director CLEMOW, Matthew James has been resigned. Director DARBYSHIRE, Timothy has been resigned. Director GLENNON, Andrew Paul has been resigned. Director HARRIS, Paul John has been resigned. Director HAYLE, Michael has been resigned. Director HYDLEMAN, Louis Jules has been resigned. Director JAMES, Andrew David has been resigned. Director LAWSON, Michael Shaun has been resigned. Director LAZENBY, Simon has been resigned. Director LEWIS, Anthony James has been resigned. Director PANONS, Gary Charles has been resigned. Director PINTO, Maurice Elias has been resigned. Director PYBUS, Andrew Richard has been resigned. Director SEDGWICH, John has been resigned. The company operates in "Manufacture of workwear".


Current Directors

Director
CAPELLO, Marco
Appointed Date: 12 October 2011
65 years old

Director
SRIVASTAVA, Vishesh Nath
Appointed Date: 12 October 2011
42 years old

Resigned Directors

Secretary
CLEMON, Matthew James
Resigned: 30 April 2012
Appointed Date: 12 October 2011

Secretary
GLEDHILL, Andrew Richard
Resigned: 30 August 2002
Appointed Date: 08 May 1998

Secretary
HARRIS, Paul John
Resigned: 19 December 2013
Appointed Date: 30 April 2012

Secretary
JAMES, Andrew David
Resigned: 15 March 2004
Appointed Date: 30 August 2002

Secretary
LAZENBY, Simon
Resigned: 12 October 2011
Appointed Date: 05 May 2009

Secretary
PANONS, Gary Charles
Resigned: 05 January 2007
Appointed Date: 27 September 2005

Secretary
PYBUS, Andrew Richard
Resigned: 11 November 2008
Appointed Date: 05 January 2007

Secretary
SEDGWICH, John
Resigned: 27 September 2005
Appointed Date: 15 March 2004

Secretary
TIMMINS, Gail
Resigned: 07 September 2016
Appointed Date: 10 December 2015

Nominee Secretary
BART MANAGEMENT LIMITED
Resigned: 07 May 1998
Appointed Date: 28 February 1996

Director
ASHTON, Simon Mark
Resigned: 12 October 2011
Appointed Date: 30 September 2010
64 years old

Nominee Director
BART SECRETARIES LIMITED
Resigned: 19 March 1996
Appointed Date: 28 February 1996

Director
BILLING, Mark Pemberton
Resigned: 30 May 1997
Appointed Date: 23 August 1996
73 years old

Director
CLARKE, Steve Paul
Resigned: 31 December 2015
Appointed Date: 24 January 2014
62 years old

Director
CLEMOW, Matthew James
Resigned: 30 April 2012
Appointed Date: 04 April 2011
43 years old

Director
DARBYSHIRE, Timothy
Resigned: 08 May 1998
Appointed Date: 03 March 1997
62 years old

Director
GLENNON, Andrew Paul
Resigned: 02 April 2002
Appointed Date: 23 November 1998
63 years old

Director
HARRIS, Paul John
Resigned: 19 December 2013
Appointed Date: 12 October 2011
56 years old

Director
HAYLE, Michael
Resigned: 27 June 1996
Appointed Date: 26 March 1996
66 years old

Director
HYDLEMAN, Louis Jules
Resigned: 09 February 2012
Appointed Date: 05 January 2007
68 years old

Director
JAMES, Andrew David
Resigned: 15 March 2004
Appointed Date: 23 April 2002
61 years old

Director
LAWSON, Michael Shaun
Resigned: 09 February 2000
Appointed Date: 26 March 1996
80 years old

Director
LAZENBY, Simon
Resigned: 12 October 2011
Appointed Date: 05 May 2009
50 years old

Director
LEWIS, Anthony James
Resigned: 30 September 2010
Appointed Date: 28 February 2001
64 years old

Director
PANONS, Gary Charles
Resigned: 30 September 2010
Appointed Date: 26 March 1996
65 years old

Director
PINTO, Maurice Elias
Resigned: 05 January 2007
Appointed Date: 26 March 1996
91 years old

Director
PYBUS, Andrew Richard
Resigned: 11 November 2008
Appointed Date: 05 January 2007
52 years old

Director
SEDGWICH, John
Resigned: 27 September 2005
Appointed Date: 15 March 2004
65 years old

Persons With Significant Control

Liberty Zeta Limited
Notified on: 28 February 2017
Nature of control: Has significant influence or control

C W HEADDRESS LIMITED Events

06 Mar 2017
Confirmation statement made on 28 February 2017 with updates
02 Feb 2017
Termination of appointment of Gail Timmins as a secretary on 7 September 2016
05 Jan 2017
Termination of appointment of Gail Timmins as a secretary on 7 September 2016
14 Nov 2016
Audit exemption subsidiary accounts made up to 30 January 2016
14 Nov 2016
Consolidated accounts of parent company for subsidiary company period ending 30/01/16
...
... and 159 more events
06 May 1996
Registered office changed on 06/05/96 from: 5TH floor carmelite 50 victoria embankment blackfriars london EC4Y 0LS
03 May 1996
Company name changed mutanderis (246) LIMITED\certificate issued on 07/05/96
15 Apr 1996
Particulars of mortgage/charge
03 Apr 1996
Particulars of mortgage/charge
28 Feb 1996
Incorporation

C W HEADDRESS LIMITED Charges

26 July 2016
Charge code 0316 5540 0019
Delivered: 3 August 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee for the Secured Parties (as Defined in the Instrument))
Description: The domain names cwheaddress.net, cwheaddress.com and any…
5 December 2013
Charge code 0316 5540 0018
Delivered: 12 December 2013
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Domain names:. Cw headdress limited, UK -registered…
12 October 2011
Deed of accession
Delivered: 21 October 2011
Status: Satisfied on 11 December 2013
Persons entitled: Ares Capital Europe Limited (The "Security Agent")
Description: Fixed and floating charge over the undertaking and all…
27 April 2011
Deed of charge over credit balances
Delivered: 5 May 2011
Status: Satisfied on 20 October 2011
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
15 May 2009
Deed of debenture
Delivered: 2 June 2009
Status: Satisfied on 26 October 2010
Persons entitled: Burdale Financial Limited
Description: Fixed and floating charge over the undertaking and all…
15 May 2009
Composite guarantee and debenture
Delivered: 19 May 2009
Status: Satisfied on 26 October 2010
Persons entitled: Barclays Unquoted Investments Limited
Description: Fixed and floating charge over the undertaking and all…
17 April 2009
Composite guarantee and debenture
Delivered: 30 April 2009
Status: Satisfied on 26 October 2010
Persons entitled: Barclays Unquoted Investments Limited
Description: Fixed and floating charge over the undertaking and all…
15 May 2008
Composite guarantee and debenture
Delivered: 22 May 2008
Status: Satisfied on 26 October 2010
Persons entitled: Barclays Unquoted Investments Limited (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
14 April 2008
Composite guarantee and debenture
Delivered: 16 April 2008
Status: Satisfied on 26 October 2010
Persons entitled: Barclays Unquoted Investments Limited Acting as Security Trustee for Itself and the Beneficiaries (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
24 June 2007
Rent deposit deed
Delivered: 4 July 2007
Status: Outstanding
Persons entitled: Excel Estates Limited
Description: The rent deposit account.
5 January 2007
Composite guarantee and debenture
Delivered: 10 January 2007
Status: Satisfied on 26 October 2010
Persons entitled: Barclays Unquoted Investments Limited (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
5 January 2007
Composite guarantee and debenture
Delivered: 12 January 2007
Status: Satisfied on 26 October 2010
Persons entitled: Baggy Nominees Limited (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
18 August 2005
Fixed and floating charge
Delivered: 23 August 2005
Status: Satisfied on 12 August 2010
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
11 March 2003
Legal charge
Delivered: 13 March 2003
Status: Satisfied on 12 August 2010
Persons entitled: National Westminster Bank PLC
Description: The property k/a unit 7, witan park, station lane…
28 February 2001
Mortgage debenture
Delivered: 3 March 2001
Status: Satisfied on 12 August 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 July 1999
Guarantee & debenture
Delivered: 12 July 1999
Status: Satisfied on 16 December 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 March 1996
Legal charge
Delivered: 15 April 1996
Status: Satisfied on 16 December 2006
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south side of newland, witney…
26 March 1996
Guarantee & debenture
Delivered: 3 April 1996
Status: Satisfied on 16 December 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…