Background WavePink WaveYellow Wave

DWF (NOMINEES) 2013 LIMITED (04223546)

DWF (NOMINEES) 2013 LIMITED (04223546) is an active UK company. incorporated on 25 May 2001. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DWF (NOMINEES) 2013 LIMITED has been registered for 24 years. Current directors include STEVENS, Jonathan Peter, SYDENHAM, Ian John, WILLIAMS, Daniel.

Company Number
04223546
Status
active
Type
ltd
Incorporated
25 May 2001
Age
24 years
Address
DWF LLP, Manchester, M3 3AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
STEVENS, Jonathan Peter, SYDENHAM, Ian John, WILLIAMS, Daniel
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DWF (NOMINEES) 2013 LIMITED

DWF (NOMINEES) 2013 LIMITED is an active company incorporated on 25 May 2001 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DWF (NOMINEES) 2013 LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04223546

LTD Company

Age

24 Years

Incorporated 25 May 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 7 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

COBBETTS (NOMINEES) LIMITED
From: 26 July 2002To: 29 November 2013
COBCO (403) LIMITED
From: 25 May 2001To: 26 July 2002
Contact
Address

DWF LLP 2 Hardman Street Manchester, M3 3AA,

Previous Addresses

C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ
From: 25 May 2001To: 31 July 2013
Timeline

36 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
May 01
Director Left
Oct 10
Director Left
Oct 10
Director Left
Feb 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
May 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jan 14
Director Left
Dec 14
Director Left
Sept 15
Director Left
May 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Apr 22
Director Left
May 23
Director Joined
May 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Apr 24
Director Left
Nov 24
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

DWF COMPANY SECRETARIAL SERVICES LIMITED

Active
2 Hardman Street, ManchesterM3 3AA
Corporate secretary
Appointed 15 Jul 2013

STEVENS, Jonathan Peter

Active
BirminghamB4 6GA
Born May 1973
Director
Appointed 10 Sept 2025

SYDENHAM, Ian John

Active
Hardman Street, ManchesterM3 3AA
Born December 1977
Director
Appointed 01 Feb 2024

WILLIAMS, Daniel

Active
Hardman Street, ManchesterM3 3AA
Born September 1984
Director
Appointed 16 Aug 2023

BAKER, Edward Matthew Scott

Resigned
3 Sandiway, KnutsfordWA16 8BU
Secretary
Appointed 13 Nov 2002
Resigned 20 Apr 2004

SOMEKH, Debra Lyn

Resigned
The Hawthorns Windy Arbour, MacclesfieldSK11 9LU
Secretary
Appointed 18 Nov 2003
Resigned 20 Apr 2004

COBBETTS (DIRECTOR) LIMITED

Resigned
C/O Cobbetts Llp, ManchesterM2 3HZ
Corporate secretary
Appointed 25 May 2001
Resigned 15 Jul 2013

BARRACLOUGH, Scott

Resigned
Robin Court, LondonSW1V 3ED
Born April 1967
Director
Appointed 31 Mar 2005
Resigned 31 Aug 2007

BOND, Charles Richard William

Resigned
Mosley Street, ManchesterM2 3HZ
Born October 1968
Director
Appointed 07 Aug 2006
Resigned 29 Feb 2012

BOND, Julian

Resigned
Broomfield House, EllandHX5 0QY
Born April 1961
Director
Appointed 26 Jul 2002
Resigned 27 Jul 2005

BROWN, Paul Andrew

Resigned
Scott Place 2 Hardman Street, ManchesterM3 3AA
Born September 1959
Director
Appointed 16 Aug 2023
Resigned 10 Sept 2025

BURGESS, Richard Piers Sainthill

Resigned
Mosley Street, ManchesterM2 3HZ
Born August 1972
Director
Appointed 17 Oct 2007
Resigned 01 Aug 2008

COLLETT, Sefton

Resigned
58 Mosley Street, ManchesterM2 3HZ
Born December 1960
Director
Appointed 28 Jul 2006
Resigned 29 Feb 2012

COX, Peter Charles

Resigned
Ship Canal House, ManchesterM2 4WB
Born January 1956
Director
Appointed 01 Jul 2004
Resigned 14 Apr 2006

DAVIES, Paul Richard

Resigned
Scott Place, ManchesterM3 3AA
Born April 1972
Director
Appointed 27 Jun 2013
Resigned 21 Nov 2018

DRABBLE, Darren Paul

Resigned
Hardman Street, ManchesterM3 3AA
Born January 1975
Director
Appointed 30 Apr 2023
Resigned 08 Nov 2024

DUNN, Christopher Frank

Resigned
Ship Canal House, ManchesterM2 4WB
Born February 1957
Director
Appointed 26 Jul 2002
Resigned 06 Jun 2007

EMMS, Gregory Thomas

Resigned
58 Mosley Street, ManchesterM2 3HZ
Born August 1959
Director
Appointed 01 Jul 2004
Resigned 30 Nov 2008

FIELDEN, Nicholas John Haigh

Resigned
Ship Canal House, ManchesterM2 4WB
Born May 1964
Director
Appointed 24 Nov 2003
Resigned 06 Jun 2007

FITZGERALD, David Sean

Resigned
58 Mosley Street, ManchesterM2 3HZ
Born January 1960
Director
Appointed 17 Oct 2007
Resigned 15 Jul 2013

FLOUNDERS, Andrew John

Resigned
Water Lane, LeedsLS11 5DY
Born November 1958
Director
Appointed 26 Jul 2002
Resigned 30 Apr 2023

GIBSON, Mark Adrian

Resigned
Snow Hill Queensway, BirminghamB4 6GA
Born July 1970
Director
Appointed 01 Jul 2004
Resigned 01 Feb 2024

GILMORE, Stephen Michael Quentin

Resigned
Ship Canal House, ManchesterM2 4WB
Born April 1955
Director
Appointed 01 Jul 2004
Resigned 30 Apr 2006

GREEN, Jeremy Mark

Resigned
Water Lane, LeedsLS11 5DY
Born January 1957
Director
Appointed 26 Jul 2002
Resigned 07 Sept 2015

HAWES, Roger Stapeldon

Resigned
58 Mosley Street, ManchesterM2 3HZ
Born October 1949
Director
Appointed 26 Jul 2002
Resigned 02 Feb 2012

HEPWORTH, John Richard

Resigned
Mosley Street, ManchesterM2 3HZ
Born January 1969
Director
Appointed 24 Nov 2003
Resigned 15 Jul 2013

HYMAS, David Edward

Resigned
58 Mosley Street, ManchesterM2 3HZ
Born July 1951
Director
Appointed 26 Jul 2002
Resigned 15 Jul 2013

JACKSON, Guy Collingwood

Resigned
Water Lane, LeedsLS11 5DY
Born May 1957
Director
Appointed 26 Jul 2002
Resigned 08 Dec 2014

JOHNSON, Paul Andrew

Resigned
58 Mosley Street, ManchesterM2 3HZ
Born August 1967
Director
Appointed 23 May 2007
Resigned 15 Jul 2013

JONES, Simon Nicholas

Resigned
Mosley Street, ManchesterM2 3HZ
Born March 1964
Director
Appointed 26 Sept 2007
Resigned 31 Aug 2010

LEDBROOKE, Simon

Resigned
58 Mosley Street, ManchesterM2 3HZ
Born May 1933
Director
Appointed 24 Nov 2003
Resigned 15 Jul 2013

MUTH, Graham Lewis

Resigned
58 Mosley Street, ManchesterM2 3HZ
Born January 1959
Director
Appointed 01 Jul 2004
Resigned 31 Dec 2013

NOEL, Christopher John

Resigned
Hardman Street, ManchesterM3 3AA
Born July 1981
Director
Appointed 21 Nov 2018
Resigned 31 Aug 2023

ORRELL, Jeremy Peter

Resigned
Ship Canal House, ManchesterM2 4WB
Born June 1957
Director
Appointed 26 Jul 2002
Resigned 31 Mar 2006

PICKERING, David

Resigned
2 Hardman Street, ManchesterM3 3AA
Born October 1955
Director
Appointed 27 Jun 2013
Resigned 30 Apr 2018

Persons with significant control

1

Dwf Llp

Active
Scott Place, ManchesterM3 3AA

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

184

Accounts With Accounts Type Dormant
7 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
8 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2020
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
23 July 2019
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
3 September 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Dormant
5 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Dormant
22 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
4 January 2014
AAAnnual Accounts
Certificate Change Of Name Company
29 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2013
CH01Change of Director Details
Change Of Name Notice
27 September 2013
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
16 August 2013
AA01Change of Accounting Reference Date
Change Sail Address Company With Old Address
15 August 2013
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Appoint Corporate Secretary Company With Name
31 July 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
31 July 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
31 July 2013
TM02Termination of Secretary
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Change Person Director Company With Change Date
28 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 December 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
2 January 2012
AAAnnual Accounts
Move Registers To Sail Company
21 October 2011
AD03Change of Location of Company Records
Change Sail Address Company
21 October 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Accounts Type Dormant
28 December 2010
AAAnnual Accounts
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Accounts With Accounts Type Dormant
29 January 2010
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Legacy
10 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 January 2009
AAAnnual Accounts
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
363aAnnual Return
Legacy
9 June 2008
288cChange of Particulars
Legacy
9 June 2008
288cChange of Particulars
Legacy
9 June 2008
288cChange of Particulars
Legacy
9 June 2008
288cChange of Particulars
Legacy
9 June 2008
288cChange of Particulars
Legacy
9 June 2008
288cChange of Particulars
Legacy
9 June 2008
288cChange of Particulars
Legacy
9 June 2008
288cChange of Particulars
Legacy
9 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 January 2008
AAAnnual Accounts
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288cChange of Particulars
Legacy
25 October 2007
288cChange of Particulars
Legacy
25 October 2007
288cChange of Particulars
Legacy
25 October 2007
288cChange of Particulars
Legacy
25 October 2007
288cChange of Particulars
Legacy
25 October 2007
288cChange of Particulars
Legacy
25 October 2007
288cChange of Particulars
Legacy
25 October 2007
288cChange of Particulars
Legacy
25 October 2007
288cChange of Particulars
Legacy
25 October 2007
288cChange of Particulars
Legacy
25 October 2007
288cChange of Particulars
Legacy
25 October 2007
288cChange of Particulars
Legacy
13 September 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
363aAnnual Return
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
287Change of Registered Office
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 March 2007
AAAnnual Accounts
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
363sAnnual Return (shuttle)
Legacy
3 July 2006
288cChange of Particulars
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
19 May 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
288cChange of Particulars
Legacy
6 December 2005
288cChange of Particulars
Legacy
30 November 2005
288cChange of Particulars
Legacy
30 November 2005
288cChange of Particulars
Legacy
30 November 2005
288cChange of Particulars
Legacy
30 November 2005
288cChange of Particulars
Legacy
30 November 2005
288cChange of Particulars
Legacy
30 November 2005
288cChange of Particulars
Legacy
30 November 2005
288cChange of Particulars
Legacy
30 November 2005
288cChange of Particulars
Legacy
29 November 2005
288cChange of Particulars
Legacy
29 November 2005
288cChange of Particulars
Legacy
25 November 2005
288cChange of Particulars
Legacy
24 November 2005
288cChange of Particulars
Legacy
24 November 2005
288cChange of Particulars
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
8 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 June 2005
AAAnnual Accounts
Legacy
16 June 2005
363aAnnual Return
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 November 2004
AAAnnual Accounts
Legacy
25 May 2004
363aAnnual Return
Legacy
27 April 2004
288bResignation of Director or Secretary
Legacy
27 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 March 2004
AAAnnual Accounts
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
9 December 2003
288aAppointment of Director or Secretary
Legacy
9 December 2003
288aAppointment of Director or Secretary
Legacy
9 December 2003
288aAppointment of Director or Secretary
Legacy
9 December 2003
288aAppointment of Director or Secretary
Legacy
1 December 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
363aAnnual Return
Accounts With Accounts Type Dormant
9 January 2003
AAAnnual Accounts
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
225Change of Accounting Reference Date
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 July 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 May 2002
363sAnnual Return (shuttle)
Incorporation Company
25 May 2001
NEWINCIncorporation