Background WavePink WaveYellow Wave

CSS AUDENSHAW LIMITED (00309627)

CSS AUDENSHAW LIMITED (00309627) is an active UK company. incorporated on 23 January 1936. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CSS AUDENSHAW LIMITED has been registered for 90 years. Current directors include GRIFFIN, Raymond.

Company Number
00309627
Status
active
Type
ltd
Incorporated
23 January 1936
Age
90 years
Address
Caparo House, London, W1U 6LN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GRIFFIN, Raymond
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CSS AUDENSHAW LIMITED

CSS AUDENSHAW LIMITED is an active company incorporated on 23 January 1936 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CSS AUDENSHAW LIMITED was registered 90 years ago.(SIC: 99999)

Status

active

Active since 90 years ago

Company No

00309627

LTD Company

Age

90 Years

Incorporated 23 January 1936

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

CAPARO STEEL STOCKHOLDERS LIMITED
From: 15 May 1990To: 12 February 2004
C.M.T. MIDLAND STOCKHOLDERS LIMITED
From: 31 December 1976To: 15 May 1990
MIDLAND STOCKHOLDERS LIMITED
From: 23 January 1936To: 31 December 1976
Contact
Address

Caparo House 103 Baker Street London, W1U 6LN,

Timeline

4 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Jul 10
Director Left
Jan 13
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

GOODWILLE LIMITED

Active
Red Lion St, LondonWC1R 4PS
Corporate secretary
Appointed 30 Oct 2015

GRIFFIN, Raymond

Active
103, LondonW1U 6LN
Born December 1973
Director
Appointed 26 Mar 2025

BAILEY, Stephen Geoffrey

Resigned
Abbey Gardens, Great HaywoodST18 0RY
Secretary
Appointed 28 Dec 2007
Resigned 24 Feb 2010

GEOGHEGAN, Nicholas Martin Gunther

Resigned
44 White Hill, KinverDY7 6AN
Secretary
Appointed 31 Jul 1992
Resigned 14 Apr 1994

HYLAND, Matthew Edward William

Resigned
Caparo House, LondonW1U 6LN
Secretary
Appointed 02 Feb 2015
Resigned 19 Oct 2015

MASON, Georgina

Resigned
Caparo House, LondonW1U 6LN
Secretary
Appointed 01 Oct 2012
Resigned 02 Feb 2015

RIMMER, Malcolm Robert

Resigned
53 Oakington Avenue, WembleyHA9 8HX
Secretary
Appointed N/A
Resigned 31 Jul 1992

SMITH, John Godfrey

Resigned
Chequerfield House, WolverhamptonWV4 4TT
Secretary
Appointed 26 Feb 1999
Resigned 31 Dec 2007

STILWELL, Michael James

Resigned
Caparo House, LondonW1U 6LN
Secretary
Appointed 25 Mar 2010
Resigned 21 Sept 2012

WARCUP, Andrew

Resigned
6 Kelso Close, Ashby De La ZouchLE65 1HF
Secretary
Appointed 01 Sept 1997
Resigned 26 Feb 1999

WELLS, Karen Lesley

Resigned
The Retreat, TamworthB77 1LU
Secretary
Appointed 14 Apr 1994
Resigned 01 Sept 1997

DANCASTER, David Patrick

Resigned
103 Baker Street, LondonW1U 6LN
Born December 1956
Director
Appointed 28 Dec 2007
Resigned 28 Mar 2025

GEOGHEGAN, Nicholas Martin Gunther

Resigned
44 White Hill, KinverDY7 6AN
Born August 1949
Director
Appointed 31 Jul 1992
Resigned 14 Apr 1994

HANNA, Richard Guy Crawford, Doctor

Resigned
The Tile House 26 Pound Lane, ReadingRG4 6XE
Born December 1935
Director
Appointed N/A
Resigned 14 Apr 1994

HYLAND, Matthew William Edward

Resigned
Popes Lane, OldburyB69 4PJ
Born June 1969
Director
Appointed 30 Jun 2010
Resigned 21 Sept 2012

LORMOR, Paul Frederick

Resigned
23 Kirton Road, GainsboroughDN21 3SW
Born November 1949
Director
Appointed 01 Jan 1999
Resigned 30 May 2003

PAUL, Akash, The Honourable

Resigned
Ambkia House, LondonW1B 1PR
Born December 1957
Director
Appointed N/A
Resigned 16 Jul 1998

RICHARDSON, William Leonard

Resigned
32 Grange Road, Bishops StortfordCM23 5NQ
Born October 1930
Director
Appointed 06 Apr 1994
Resigned 31 Dec 1998

RIMMER, Malcolm Robert

Resigned
53 Oakington Avenue, WembleyHA9 8HX
Born April 1959
Director
Appointed N/A
Resigned 31 Jul 1992

RUSSELL, Stephen John

Resigned
Whiteladies, WolverhamptonWV6 9DA
Born November 1946
Director
Appointed N/A
Resigned 07 Aug 1992

SMITH, John Godfrey

Resigned
Chequerfield House, WolverhamptonWV4 4TT
Born August 1949
Director
Appointed 26 Feb 1999
Resigned 31 Dec 2007

STEELE, Colin Grant

Resigned
Hindrum Cokes Lane, Chalfont St GilesHP8 4UD
Born November 1946
Director
Appointed 16 Jul 1998
Resigned 30 Sept 2009

WARCUP, Andrew

Resigned
6 Kelso Close, Ashby De La ZouchLE65 1HF
Born September 1965
Director
Appointed 01 Sept 1997
Resigned 26 Feb 1999

WELLS, Karen Lesley

Resigned
The Retreat, TamworthB77 1LU
Born April 1962
Director
Appointed 14 Apr 1994
Resigned 01 Sept 1997

Persons with significant control

1

103 Baker Street, LondonW1U 6LN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
22 May 2023
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
21 February 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
27 November 2020
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
25 November 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Move Registers To Sail Company With New Address
7 January 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 January 2016
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
17 December 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Appoint Person Secretary Company With Name Date
9 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Dormant
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
10 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
24 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Miscellaneous
28 December 2011
MISCMISC
Miscellaneous
22 December 2011
MISCMISC
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Full
8 September 2010
AAAnnual Accounts
Statement Of Companys Objects
2 August 2010
CC04CC04
Resolution
2 August 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Appoint Person Secretary Company With Name
26 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
23 November 2009
AAAnnual Accounts
Legacy
1 October 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Legacy
4 June 2008
363sAnnual Return (shuttle)
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 July 2007
AAAnnual Accounts
Legacy
19 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2006
AAAnnual Accounts
Legacy
14 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
19 May 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 February 2004
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
8 January 2004
AUDAUD
Accounts With Accounts Type Full
27 August 2003
AAAnnual Accounts
Legacy
5 July 2003
288bResignation of Director or Secretary
Legacy
20 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2002
AAAnnual Accounts
Legacy
6 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2001
AAAnnual Accounts
Legacy
31 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2000
AAAnnual Accounts
Legacy
16 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
17 May 1999
363sAnnual Return (shuttle)
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
288bResignation of Director or Secretary
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
24 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 September 1998
AAAnnual Accounts
Legacy
22 July 1998
288aAppointment of Director or Secretary
Legacy
22 July 1998
288bResignation of Director or Secretary
Legacy
8 June 1998
363sAnnual Return (shuttle)
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
11 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 August 1997
AAAnnual Accounts
Legacy
8 July 1997
363sAnnual Return (shuttle)
Resolution
20 November 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 July 1996
AAAnnual Accounts
Legacy
4 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1995
AAAnnual Accounts
Legacy
25 May 1995
288288
Legacy
25 May 1995
363sAnnual Return (shuttle)
Legacy
4 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
12 August 1994
AAAnnual Accounts
Legacy
19 July 1994
288288
Legacy
8 June 1994
288288
Legacy
8 June 1994
288288
Legacy
8 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1993
AAAnnual Accounts
Legacy
7 July 1993
363sAnnual Return (shuttle)
Legacy
21 September 1992
288288
Legacy
19 August 1992
288288
Accounts With Accounts Type Full
31 July 1992
AAAnnual Accounts
Legacy
1 June 1992
363b363b
Legacy
2 April 1992
288288
Accounts With Accounts Type Full
9 September 1991
AAAnnual Accounts
Legacy
9 September 1991
363b363b
Legacy
10 December 1990
288288
Accounts With Accounts Type Full
26 September 1990
AAAnnual Accounts
Legacy
26 September 1990
363363
Legacy
13 August 1990
288288
Certificate Change Of Name Company
14 May 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 May 1990
288288
Legacy
4 May 1990
288288
Legacy
3 May 1990
288288
Legacy
3 May 1990
288288
Legacy
24 January 1990
288288
Accounts With Accounts Type Full
5 December 1989
AAAnnual Accounts
Legacy
5 December 1989
363363
Accounts With Accounts Type Full
13 April 1989
AAAnnual Accounts
Legacy
18 October 1988
363363
Legacy
9 September 1988
287Change of Registered Office
Accounts With Accounts Type Full
14 October 1987
AAAnnual Accounts
Legacy
29 September 1987
363363
Legacy
1 May 1987
REREG(U)REREG(U)
Legacy
24 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 September 1986
363363
Accounts With Accounts Type Full
3 September 1986
AAAnnual Accounts
Legacy
11 July 1986
288288