Background WavePink WaveYellow Wave

CWS PENSION NOMINEES LIMITED (00963620)

CWS PENSION NOMINEES LIMITED (00963620) is an active UK company. incorporated on 9 October 1969. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CWS PENSION NOMINEES LIMITED has been registered for 56 years. Current directors include DEWIN, Gary Martin, WHITWORTH, Helen Elizabeth.

Company Number
00963620
Status
active
Type
ltd
Incorporated
9 October 1969
Age
56 years
Address
1 Angel Square, Manchester, M60 0AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DEWIN, Gary Martin, WHITWORTH, Helen Elizabeth
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CWS PENSION NOMINEES LIMITED

CWS PENSION NOMINEES LIMITED is an active company incorporated on 9 October 1969 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CWS PENSION NOMINEES LIMITED was registered 56 years ago.(SIC: 70229)

Status

active

Active since 56 years ago

Company No

00963620

LTD Company

Age

56 Years

Incorporated 9 October 1969

Size

N/A

Accounts

ARD: 4/1

Up to Date

5 months left

Last Filed

Made up to 4 January 2025 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 5 January 2024 - 4 January 2025(13 months)
Type: Dormant

Next Due

Due by 4 October 2026
Period: 5 January 2025 - 4 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

C.W.S.(OVERSEAS)LIMITED
From: 9 October 1969To: 20 September 1983
Contact
Address

1 Angel Square Manchester, M60 0AG,

Previous Addresses

New Century House Manchester M60 4ES
From: 9 October 1969To: 4 December 2012
Timeline

6 key events • 2010 - 2020

Funding Officers Ownership
Director Joined
Jun 10
Director Left
Feb 11
Director Left
Mar 16
Director Joined
Apr 16
Director Joined
Aug 20
Director Left
Aug 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

SIDAT, Yasmin

Active
9th Floor, ManchesterM60 0AG
Secretary
Appointed 31 Mar 2025

DEWIN, Gary Martin

Active
Angel Square, ManchesterM60 0AG
Born August 1970
Director
Appointed 30 Aug 2007

WHITWORTH, Helen Elizabeth

Active
Angel Square, ManchesterM60 0AG
Born November 1968
Director
Appointed 07 Aug 2020

ELDRIDGE, Katherine Elizabeth

Resigned
5 Stanley Avenue, StockportSK7 4ED
Secretary
Appointed 30 Aug 2007
Resigned 26 Mar 2010

LEES, Moira Ann

Resigned
389 Bury Road, BoltonBL7 0BU
Secretary
Appointed N/A
Resigned 11 Nov 2003

SELLERS, Caroline Jane

Resigned
Angel Square, ManchesterM60 0AG
Secretary
Appointed 26 Mar 2010
Resigned 31 Mar 2025

SELLERS, Caroline Jane

Resigned
1 Gale Close, RochdaleOL15 9EJ
Secretary
Appointed 11 Nov 2003
Resigned 30 Aug 2007

CORCORAN, John Francis

Resigned
1 Hazelmere Road, PrestonPR2 9UN
Born February 1938
Director
Appointed N/A
Resigned 17 Mar 1999

DAVIES, David Wyndham

Resigned
5th Floor, New Century House, ManchesterM60 4ES
Born September 1947
Director
Appointed 25 Mar 2010
Resigned 25 Mar 2010

HEWITT, Paul William

Resigned
Hough Hall, CreweCW2 5JG
Born March 1956
Director
Appointed 16 May 2003
Resigned 28 Jul 2007

HORAN, Sarah

Resigned
1 Angel Square, ManchesterM60 0AG
Born January 1965
Director
Appointed 01 Apr 2016
Resigned 07 Aug 2020

JACKSON, David James

Resigned
82 Horseshoe Lane, BoltonBL7 9RR
Born May 1947
Director
Appointed 23 Jul 1998
Resigned 16 May 2003

JONES, Roger Kenneth

Resigned
41 Townscliffe Lane, StockportSK6 5AP
Born September 1947
Director
Appointed 06 Nov 1996
Resigned 23 Jul 1998

MELMOTH, Graham John, Sir

Resigned
Throstles Nest, MacclesfieldSK10 1RQ
Born March 1938
Director
Appointed N/A
Resigned 06 Nov 1996

MURPHY, Alan

Resigned
Coldwell Lee 25 Shibden Hall Croft, HalifaxHX3 9XF
Born December 1946
Director
Appointed 17 Mar 1999
Resigned 31 May 2008

THORPE, Michael Edwin

Resigned
Angel Square, ManchesterM60 0AG
Born July 1961
Director
Appointed 01 Jun 2008
Resigned 01 Apr 2016

Persons with significant control

1

Angel Square, ManchesterM60 0AG

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

131

Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Dormant
8 July 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Change Person Director Company With Change Date
2 September 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Change Person Director Company With Change Date
21 May 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Full
14 July 2011
AAAnnual Accounts
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
15 April 2010
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
16 December 2009
AA01Change of Accounting Reference Date
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Full
20 July 2009
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 October 2007
AAAnnual Accounts
Legacy
9 October 2007
363aAnnual Return
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
6 November 2006
288cChange of Particulars
Legacy
4 September 2006
363aAnnual Return
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
28 June 2006
288cChange of Particulars
Legacy
5 April 2006
288cChange of Particulars
Legacy
29 September 2005
363aAnnual Return
Legacy
13 September 2005
363aAnnual Return
Legacy
15 August 2005
288cChange of Particulars
Accounts With Accounts Type Full
14 July 2005
AAAnnual Accounts
Legacy
21 September 2004
363aAnnual Return
Accounts With Accounts Type Full
19 July 2004
AAAnnual Accounts
Legacy
4 December 2003
288bResignation of Director or Secretary
Legacy
4 December 2003
288cChange of Particulars
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
363aAnnual Return
Accounts With Accounts Type Full
14 August 2003
AAAnnual Accounts
Legacy
7 June 2003
288aAppointment of Director or Secretary
Legacy
7 June 2003
288bResignation of Director or Secretary
Auditors Resignation Company
20 November 2002
AUDAUD
Legacy
20 September 2002
363aAnnual Return
Accounts With Accounts Type Full
22 July 2002
AAAnnual Accounts
Legacy
1 October 2001
363aAnnual Return
Accounts With Accounts Type Full
20 April 2001
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
10 October 2000
363aAnnual Return
Accounts With Accounts Type Full
13 October 1999
AAAnnual Accounts
Legacy
16 September 1999
363aAnnual Return
Legacy
7 May 1999
288aAppointment of Director or Secretary
Legacy
4 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 1998
AAAnnual Accounts
Legacy
28 September 1998
363aAnnual Return
Legacy
29 July 1998
288aAppointment of Director or Secretary
Legacy
29 July 1998
288bResignation of Director or Secretary
Legacy
24 July 1998
288cChange of Particulars
Legacy
23 September 1997
363aAnnual Return
Legacy
29 August 1997
288cChange of Particulars
Accounts With Accounts Type Full
17 June 1997
AAAnnual Accounts
Legacy
11 November 1996
288bResignation of Director or Secretary
Legacy
11 November 1996
288aAppointment of Director or Secretary
Legacy
12 September 1996
363aAnnual Return
Accounts With Accounts Type Full
14 March 1996
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 1995
AAAnnual Accounts
Legacy
8 September 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 September 1994
363x363x
Accounts With Accounts Type Full
16 August 1994
AAAnnual Accounts
Accounts With Accounts Type Full
16 November 1993
AAAnnual Accounts
Legacy
1 October 1993
363x363x
Legacy
25 September 1992
363x363x
Accounts With Accounts Type Full
23 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
28 November 1991
AAAnnual Accounts
Legacy
16 September 1991
363x363x
Legacy
14 February 1991
363x363x
Resolution
21 September 1990
RESOLUTIONSResolutions
Resolution
21 September 1990
RESOLUTIONSResolutions
Resolution
21 September 1990
RESOLUTIONSResolutions
Legacy
13 July 1990
363363
Accounts With Accounts Type Full
10 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full
16 November 1989
AAAnnual Accounts
Legacy
13 November 1989
363363
Legacy
20 December 1988
363363
Accounts With Accounts Type Full
22 November 1988
AAAnnual Accounts
Legacy
27 June 1988
288288
Legacy
12 February 1988
363363
Legacy
15 January 1988
363363
Accounts With Accounts Type Full
11 January 1988
AAAnnual Accounts
Legacy
3 August 1987
288288
Legacy
7 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
21 November 1986
AAAnnual Accounts