About

Registered Number: 03165540
Date of Incorporation: 28/02/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: Unit 7 Witan Park, Avenue Two, Station Lane, Witney, Oxfordshire, OX28 4FH,

 

C W Headdress Ltd was founded on 28 February 1996 and has its registered office in Witney in Oxfordshire, it's status at Companies House is "Active". The company has 13 directors listed in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILLING, Mark Pemberton 23 August 1996 30 May 1997 1
CLARKE, Steve Paul 24 January 2014 31 December 2015 1
CLEMOW, Matthew James 04 April 2011 30 April 2012 1
DARBYSHIRE, Timothy 03 March 1997 08 May 1998 1
GOH, Nicholas Daniel 23 February 2018 21 June 2019 1
LEWIS, Anthony James 28 February 2001 30 September 2010 1
PANONS, Gary Charles 26 March 1996 30 September 2010 1
PYBUS, Andrew Richard 05 January 2007 11 November 2008 1
SEDGWICH, John 15 March 2004 27 September 2005 1
Secretary Name Appointed Resigned Total Appointments
CLEMON, Matthew James 12 October 2011 30 April 2012 1
GLEDHILL, Andrew Richard 08 May 1998 30 August 2002 1
HARRIS, Paul John 30 April 2012 19 December 2013 1
TIMMINS, Gail 10 December 2015 07 September 2016 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
CS01 - N/A 11 March 2020
CH01 - Change of particulars for director 01 November 2019
AA - Annual Accounts 17 September 2019
PARENT_ACC - N/A 17 September 2019
AGREEMENT2 - N/A 17 September 2019
GUARANTEE2 - N/A 17 September 2019
TM01 - Termination of appointment of director 27 June 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 23 October 2018
PARENT_ACC - N/A 23 October 2018
AGREEMENT2 - N/A 23 October 2018
GUARANTEE2 - N/A 23 October 2018
AP01 - Appointment of director 01 October 2018
AP01 - Appointment of director 06 April 2018
TM01 - Termination of appointment of director 06 April 2018
AP01 - Appointment of director 06 April 2018
CS01 - N/A 08 March 2018
MR04 - N/A 15 February 2018
MR04 - N/A 15 February 2018
MR04 - N/A 15 February 2018
RP04CS01 - N/A 13 February 2018
AA - Annual Accounts 25 October 2017
PARENT_ACC - N/A 25 October 2017
GUARANTEE2 - N/A 25 October 2017
AGREEMENT2 - N/A 25 October 2017
MR01 - N/A 03 August 2017
CS01 - N/A 06 March 2017
TM02 - Termination of appointment of secretary 02 February 2017
TM02 - Termination of appointment of secretary 05 January 2017
AA - Annual Accounts 14 November 2016
PARENT_ACC - N/A 14 November 2016
GUARANTEE2 - N/A 14 November 2016
MR01 - N/A 03 August 2016
AGREEMENT2 - N/A 13 July 2016
GUARANTEE2 - N/A 13 July 2016
AR01 - Annual Return 24 March 2016
TM01 - Termination of appointment of director 15 January 2016
AP03 - Appointment of secretary 13 January 2016
AUD - Auditor's letter of resignation 30 November 2015
AA - Annual Accounts 13 August 2015
AD01 - Change of registered office address 17 April 2015
AR01 - Annual Return 16 March 2015
AD01 - Change of registered office address 06 November 2014
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 25 March 2014
AP01 - Appointment of director 07 February 2014
TM02 - Termination of appointment of secretary 16 January 2014
TM01 - Termination of appointment of director 16 January 2014
MR01 - N/A 12 December 2013
MR04 - N/A 11 December 2013
AA - Annual Accounts 28 October 2013
RESOLUTIONS - N/A 22 October 2013
RESOLUTIONS - N/A 22 October 2013
SH01 - Return of Allotment of shares 22 October 2013
SH19 - Statement of capital 22 October 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 October 2013
CAP-SS - N/A 22 October 2013
MISC - Miscellaneous document 16 May 2013
AR01 - Annual Return 16 May 2013
AA01 - Change of accounting reference date 19 December 2012
AA - Annual Accounts 02 October 2012
AP03 - Appointment of secretary 10 May 2012
TM02 - Termination of appointment of secretary 09 May 2012
TM01 - Termination of appointment of director 09 May 2012
AR01 - Annual Return 21 March 2012
TM01 - Termination of appointment of director 21 February 2012
RESOLUTIONS - N/A 17 November 2011
RESOLUTIONS - N/A 15 November 2011
TM02 - Termination of appointment of secretary 11 November 2011
TM01 - Termination of appointment of director 11 November 2011
TM01 - Termination of appointment of director 11 November 2011
AP03 - Appointment of secretary 11 November 2011
AP01 - Appointment of director 11 November 2011
AP01 - Appointment of director 11 November 2011
AP01 - Appointment of director 11 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2011
MG01 - Particulars of a mortgage or charge 21 October 2011
AA - Annual Accounts 23 June 2011
MG01 - Particulars of a mortgage or charge 05 May 2011
AP01 - Appointment of director 07 April 2011
AR01 - Annual Return 02 April 2011
AP01 - Appointment of director 25 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 October 2010
TM01 - Termination of appointment of director 19 October 2010
TM01 - Termination of appointment of director 19 October 2010
RESOLUTIONS - N/A 11 October 2010
AD01 - Change of registered office address 03 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 August 2010
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 18 August 2009
AA - Annual Accounts 16 June 2009
395 - Particulars of a mortgage or charge 02 June 2009
RESOLUTIONS - N/A 27 May 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
395 - Particulars of a mortgage or charge 19 May 2009
395 - Particulars of a mortgage or charge 30 April 2009
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
288b - Notice of resignation of directors or secretaries 14 November 2008
363a - Annual Return 29 July 2008
395 - Particulars of a mortgage or charge 22 May 2008
395 - Particulars of a mortgage or charge 24 April 2008
395 - Particulars of a mortgage or charge 24 April 2008
395 - Particulars of a mortgage or charge 16 April 2008
287 - Change in situation or address of Registered Office 06 December 2007
AA - Annual Accounts 23 October 2007
395 - Particulars of a mortgage or charge 04 July 2007
363s - Annual Return 16 April 2007
RESOLUTIONS - N/A 20 January 2007
RESOLUTIONS - N/A 20 January 2007
RESOLUTIONS - N/A 20 January 2007
RESOLUTIONS - N/A 20 January 2007
RESOLUTIONS - N/A 20 January 2007
RESOLUTIONS - N/A 20 January 2007
123 - Notice of increase in nominal capital 20 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
288b - Notice of resignation of directors or secretaries 20 January 2007
288b - Notice of resignation of directors or secretaries 20 January 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 January 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 January 2007
395 - Particulars of a mortgage or charge 12 January 2007
395 - Particulars of a mortgage or charge 10 January 2007
288b - Notice of resignation of directors or secretaries 21 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 2006
AA - Annual Accounts 05 November 2006
363s - Annual Return 16 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
AA - Annual Accounts 26 September 2005
AA - Annual Accounts 26 September 2005
395 - Particulars of a mortgage or charge 23 August 2005
363s - Annual Return 10 August 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 2004
225 - Change of Accounting Reference Date 29 October 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 16 February 2004
AA - Annual Accounts 06 May 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
363s - Annual Return 01 April 2003
395 - Particulars of a mortgage or charge 13 March 2003
288b - Notice of resignation of directors or secretaries 26 April 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
AA - Annual Accounts 12 April 2002
363s - Annual Return 27 March 2002
AA - Annual Accounts 03 May 2001
363s - Annual Return 29 March 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
395 - Particulars of a mortgage or charge 03 March 2001
363s - Annual Return 15 March 2000
225 - Change of Accounting Reference Date 03 March 2000
288b - Notice of resignation of directors or secretaries 18 February 2000
AA - Annual Accounts 08 September 1999
395 - Particulars of a mortgage or charge 12 July 1999
363s - Annual Return 24 March 1999
AUD - Auditor's letter of resignation 05 February 1999
288a - Notice of appointment of directors or secretaries 01 December 1998
AA - Annual Accounts 21 October 1998
363s - Annual Return 14 May 1998
288b - Notice of resignation of directors or secretaries 14 May 1998
288b - Notice of resignation of directors or secretaries 13 May 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
287 - Change in situation or address of Registered Office 16 March 1998
AA - Annual Accounts 30 October 1997
288a - Notice of appointment of directors or secretaries 29 October 1997
288b - Notice of resignation of directors or secretaries 29 October 1997
363s - Annual Return 20 June 1997
288 - N/A 10 September 1996
288 - N/A 16 July 1996
RESOLUTIONS - N/A 08 May 1996
288 - N/A 07 May 1996
288 - N/A 07 May 1996
288 - N/A 07 May 1996
288 - N/A 07 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 May 1996
288 - N/A 06 May 1996
287 - Change in situation or address of Registered Office 06 May 1996
CERTNM - Change of name certificate 03 May 1996
395 - Particulars of a mortgage or charge 15 April 1996
395 - Particulars of a mortgage or charge 03 April 1996
NEWINC - New incorporation documents 28 February 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 July 2017 Fully Satisfied

N/A

A registered charge 26 July 2016 Fully Satisfied

N/A

A registered charge 05 December 2013 Fully Satisfied

N/A

Deed of accession 12 October 2011 Fully Satisfied

N/A

Deed of charge over credit balances 27 April 2011 Fully Satisfied

N/A

Deed of debenture 15 May 2009 Fully Satisfied

N/A

Composite guarantee and debenture 15 May 2009 Fully Satisfied

N/A

Composite guarantee and debenture 17 April 2009 Fully Satisfied

N/A

Composite guarantee and debenture 15 May 2008 Fully Satisfied

N/A

Composite guarantee and debenture 14 April 2008 Fully Satisfied

N/A

Rent deposit deed 24 June 2007 Outstanding

N/A

Composite guarantee and debenture 05 January 2007 Fully Satisfied

N/A

Composite guarantee and debenture 05 January 2007 Fully Satisfied

N/A

Fixed and floating charge 18 August 2005 Fully Satisfied

N/A

Legal charge 11 March 2003 Fully Satisfied

N/A

Mortgage debenture 28 February 2001 Fully Satisfied

N/A

Guarantee & debenture 01 July 1999 Fully Satisfied

N/A

Legal charge 29 March 1996 Fully Satisfied

N/A

Guarantee & debenture 26 March 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.