About

Registered Number: 01960004
Date of Incorporation: 15/11/1985 (38 years and 5 months ago)
Company Status: Active
Registered Address: Quality Works, Mowbray Street, Sheffield, S3 8EN

 

Based in Sheffield, C.T.W. (Holdings) Ltd was setup in 1985, it's status is listed as "Active". The organisation has only one director listed in the Companies House registry. We don't currently know the number of employees at C.T.W. (Holdings) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLEAN, John Fraser N/A 29 January 1999 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 12 July 2019
AP01 - Appointment of director 27 December 2018
TM01 - Termination of appointment of director 27 December 2018
AP01 - Appointment of director 27 December 2018
TM01 - Termination of appointment of director 27 December 2018
TM02 - Termination of appointment of secretary 27 December 2018
PSC02 - N/A 27 December 2018
PSC07 - N/A 27 December 2018
MR01 - N/A 21 December 2018
AA - Annual Accounts 03 October 2018
CS01 - N/A 03 September 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 04 September 2017
AA - Annual Accounts 07 October 2016
CS01 - N/A 07 September 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 05 September 2014
AR01 - Annual Return 09 September 2013
CH01 - Change of particulars for director 31 July 2013
CH01 - Change of particulars for director 31 July 2013
CH03 - Change of particulars for secretary 31 July 2013
AA - Annual Accounts 27 June 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 07 September 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 12 September 2008
AA - Annual Accounts 04 August 2008
363a - Annual Return 18 September 2007
288c - Notice of change of directors or secretaries or in their particulars 18 September 2007
288c - Notice of change of directors or secretaries or in their particulars 18 September 2007
AA - Annual Accounts 19 July 2007
363a - Annual Return 12 September 2006
AA - Annual Accounts 30 June 2006
363a - Annual Return 15 September 2005
353 - Register of members 15 September 2005
AA - Annual Accounts 01 September 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 16 August 2004
225 - Change of Accounting Reference Date 30 December 2003
363s - Annual Return 01 September 2003
AA - Annual Accounts 25 June 2003
363s - Annual Return 29 August 2002
AA - Annual Accounts 29 June 2002
363s - Annual Return 31 August 2001
AA - Annual Accounts 25 July 2001
363s - Annual Return 30 August 2000
AA - Annual Accounts 25 May 2000
AA - Annual Accounts 05 November 1999
363s - Annual Return 09 September 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 19 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 1997
363s - Annual Return 12 September 1997
RESOLUTIONS - N/A 01 September 1997
RESOLUTIONS - N/A 01 September 1997
AA - Annual Accounts 11 June 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 December 1996
169 - Return by a company purchasing its own shares 16 December 1996
363s - Annual Return 09 September 1996
AA - Annual Accounts 16 July 1996
AA - Annual Accounts 17 October 1995
363s - Annual Return 24 August 1995
AA - Annual Accounts 27 September 1994
363s - Annual Return 27 September 1994
363s - Annual Return 15 September 1993
AA - Annual Accounts 15 September 1993
363s - Annual Return 11 September 1992
AA - Annual Accounts 11 September 1992
AA - Annual Accounts 18 October 1991
363b - Annual Return 18 October 1991
395 - Particulars of a mortgage or charge 17 June 1991
AA - Annual Accounts 08 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 October 1990
363 - Annual Return 18 September 1990
AA - Annual Accounts 29 August 1989
363 - Annual Return 29 August 1989
AA - Annual Accounts 23 September 1988
363 - Annual Return 23 September 1988
RESOLUTIONS - N/A 22 June 1988
363 - Annual Return 07 February 1988
AA - Annual Accounts 06 January 1988
363 - Annual Return 01 December 1987
288 - N/A 05 September 1986
GAZ(U) - N/A 09 June 1986
MISC - Miscellaneous document 15 November 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 December 2018 Outstanding

N/A

Guarantee and debenture 31 May 1991 Fully Satisfied

N/A

Guarantee & 23 May 1986 Fully Satisfied

N/A

Debenture 26 February 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.