C W Headdress Limited WITNEY


C W Headdress started in year 1996 as Private Limited Company with registration number 03165540. The C W Headdress company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Witney at Unit 7 Witan Park. Postal code: OX28 4FH. Since 1996/05/07 C W Headdress Limited is no longer carrying the name Mutanderis (246).

The firm has 2 directors, namely Robert U., Adil M.. Of them, Adil M. has been with the company the longest, being appointed on 19 January 2018 and Robert U. has been with the company for the least time - from 31 July 2018. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

C W Headdress Limited Address / Contact

Office Address Unit 7 Witan Park
Office Address2 Avenue Two, Station Lane
Town Witney
Post code OX28 4FH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03165540
Date of Incorporation Wed, 28th Feb 1996
Industry Manufacture of workwear
End of financial Year 31st January
Company age 28 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Sat, 28th Jan 2023
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Robert U.

Position: Director

Appointed: 31 July 2018

Adil M.

Position: Director

Appointed: 19 January 2018

Nicholas G.

Position: Director

Appointed: 23 February 2018

Resigned: 21 June 2019

Gail T.

Position: Secretary

Appointed: 10 December 2015

Resigned: 07 September 2016

Steve C.

Position: Director

Appointed: 24 January 2014

Resigned: 31 December 2015

Paul H.

Position: Secretary

Appointed: 30 April 2012

Resigned: 19 December 2013

Matthew C.

Position: Secretary

Appointed: 12 October 2011

Resigned: 30 April 2012

Marco C.

Position: Director

Appointed: 12 October 2011

Resigned: 04 January 2023

Vishesh S.

Position: Director

Appointed: 12 October 2011

Resigned: 19 January 2018

Paul H.

Position: Director

Appointed: 12 October 2011

Resigned: 19 December 2013

Matthew C.

Position: Director

Appointed: 04 April 2011

Resigned: 30 April 2012

Simon A.

Position: Director

Appointed: 30 September 2010

Resigned: 12 October 2011

Simon L.

Position: Secretary

Appointed: 05 May 2009

Resigned: 12 October 2011

Simon L.

Position: Director

Appointed: 05 May 2009

Resigned: 12 October 2011

Andrew P.

Position: Secretary

Appointed: 05 January 2007

Resigned: 11 November 2008

Louis H.

Position: Director

Appointed: 05 January 2007

Resigned: 09 February 2012

Andrew P.

Position: Director

Appointed: 05 January 2007

Resigned: 11 November 2008

Gary P.

Position: Secretary

Appointed: 27 September 2005

Resigned: 05 January 2007

John S.

Position: Secretary

Appointed: 15 March 2004

Resigned: 27 September 2005

John S.

Position: Director

Appointed: 15 March 2004

Resigned: 27 September 2005

Andrew J.

Position: Secretary

Appointed: 30 August 2002

Resigned: 15 March 2004

Andrew J.

Position: Director

Appointed: 23 April 2002

Resigned: 15 March 2004

Anthony L.

Position: Director

Appointed: 28 February 2001

Resigned: 30 September 2010

Andrew G.

Position: Director

Appointed: 23 November 1998

Resigned: 02 April 2002

Andrew G.

Position: Secretary

Appointed: 08 May 1998

Resigned: 30 August 2002

Timothy D.

Position: Director

Appointed: 03 March 1997

Resigned: 08 May 1998

Mark B.

Position: Director

Appointed: 23 August 1996

Resigned: 30 May 1997

Michael H.

Position: Director

Appointed: 26 March 1996

Resigned: 27 June 1996

Maurice P.

Position: Director

Appointed: 26 March 1996

Resigned: 05 January 2007

Gary P.

Position: Director

Appointed: 26 March 1996

Resigned: 30 September 2010

Michael L.

Position: Director

Appointed: 26 March 1996

Resigned: 09 February 2000

Bart Management Limited

Position: Corporate Nominee Secretary

Appointed: 28 February 1996

Resigned: 07 May 1998

Bart Secretaries Limited

Position: Nominee Director

Appointed: 28 February 1996

Resigned: 19 March 1996

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats found, there is Liberty Limited from London, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Liberty Zeta Limited that put London, England as the official address. This PSC has a legal form of "a limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Liberty Limited

210-220 Regent Street, Mayfair, London, W1B 5AH, United Kingdom

Legal authority English Law, England And Wales
Legal form Private Limited Company
Country registered Uniyted Kingdom
Place registered Registrar Of Companies, England And Wales
Registration number 03967671
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Liberty Zeta Limited

16 Berkeley Street, London, W1J 8DZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 28 February 2017
Ceased on 28 February 2017
Nature of control: significiant influence or control

Company previous names

Mutanderis (246) May 7, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2023/01/28
filed on: 10th, August 2023
Free Download (20 pages)

Company search

Advertisements