Background WavePink WaveYellow Wave

CW NORTHERN HOLDINGS LIMITED (08722815)

CW NORTHERN HOLDINGS LIMITED (08722815) is a dissolved UK company. incorporated on 8 October 2013. with registered office in Clifton Moor. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CW NORTHERN HOLDINGS LIMITED has been registered for 12 years. Current directors include COSTICK, David Ian, HAYTON, Paul, SCOTT, Stuart Anthony and 1 others.

Company Number
08722815
Status
dissolved
Type
ltd
Incorporated
8 October 2013
Age
12 years
Address
11 Clifton Moor Business Village, Clifton Moor, YO30 4XG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COSTICK, David Ian, HAYTON, Paul, SCOTT, Stuart Anthony, SMITH, Jamie Daniel Timothy
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CW NORTHERN HOLDINGS LIMITED

CW NORTHERN HOLDINGS LIMITED is an dissolved company incorporated on 8 October 2013 with the registered office located in Clifton Moor. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CW NORTHERN HOLDINGS LIMITED was registered 12 years ago.(SIC: 64209)

Status

dissolved

Active since 12 years ago

Company No

08722815

LTD Company

Age

12 Years

Incorporated 8 October 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 September 2024 (1 year ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 27 September 2024 (1 year ago)
Submitted on 27 September 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

CHATSWORTH WINDOWS LIMITED
From: 8 October 2013To: 2 October 2024
Contact
Address

11 Clifton Moor Business Village James Nicolson Link Clifton Moor, YO30 4XG,

Previous Addresses

24 Finkle Street Thirsk YO7 1DA England
From: 22 June 2022To: 19 October 2024
Langton House 124 Acomb Road York North Yorkshire YO24 4EY
From: 20 December 2013To: 22 June 2022
2 Colton Square Leicester LE1 1QH United Kingdom
From: 8 October 2013To: 20 December 2013
Timeline

15 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Jan 14
Funding Round
Feb 14
Capital Update
Mar 14
Funding Round
Mar 14
Capital Update
Mar 14
Loan Secured
Jun 14
Loan Secured
Oct 14
Capital Update
Jun 15
Loan Cleared
Sept 24
Loan Cleared
Sept 24
5
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

COSTICK, David Ian

Active
Topcliffe Road, ThirskYO7 1RL
Born December 1970
Director
Appointed 16 Dec 2013

HAYTON, Paul

Active
South Farm Court, ThirskYO7 4RY
Born August 1970
Director
Appointed 16 Dec 2013

SCOTT, Stuart Anthony

Active
Sutton Under Whitestone Cliff, ThirskYO7 2PR
Born February 1970
Director
Appointed 16 Dec 2013

SMITH, Jamie Daniel Timothy

Active
Thornbrough, ThirskYO7 2NT
Born March 1973
Director
Appointed 16 Dec 2013

BOTTERILL, Roy

Resigned
124 Acomb Road, YorkYO24 4EY
Born June 1964
Director
Appointed 08 Oct 2013
Resigned 16 Dec 2013

Persons with significant control

1

Mr Stuart Anthony Scott

Active
James Nicolson Link, Clifton MoorYO30 4XG
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

53

Gazette Dissolved Liquidation
2 March 2026
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
2 December 2025
LIQ13LIQ13
Liquidation Voluntary Declaration Of Solvency
19 October 2024
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
19 October 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
19 October 2024
600600
Resolution
19 October 2024
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 October 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Capital Statement Capital Company With Date Currency Figure
19 June 2015
SH19Statement of Capital
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Legacy
21 April 2015
SH20SH20
Legacy
21 April 2015
CAP-SSCAP-SS
Resolution
21 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 June 2014
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
14 March 2014
SH19Statement of Capital
Capital Allotment Shares
5 March 2014
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
4 March 2014
SH19Statement of Capital
Legacy
4 March 2014
SH20SH20
Legacy
4 March 2014
CAP-SSCAP-SS
Resolution
4 March 2014
RESOLUTIONSResolutions
Capital Allotment Shares
13 February 2014
SH01Allotment of Shares
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
20 December 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
20 December 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Incorporation Company
8 October 2013
NEWINCIncorporation