About

Registered Number: 02867776
Date of Incorporation: 01/11/1993 (31 years and 5 months ago)
Company Status: Active
Registered Address: Cwt House, Tilbury Docks, Tilbury, Essex, RM18 7EB

 

Having been setup in 1993, Cwt Commodities (UK) Ltd has its registered office in Tilbury in Essex, it has a status of "Active". This company has 11 directors listed as Simson, Neil, Cross, Jason, Cwt Europe B.V., Chandnani, Sandra Lesley, Little, Lesley Ellen, Smith, Marlene Ann, Cross, Jason, De Rijke, Jan Willem, Slobbe, Leendert Pieter, Vercruysse, Maria Augusta Liliana, Versteeg, Martin Gerardus at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSS, Jason 10 July 2018 - 1
CWT EUROPE B.V. 10 July 2018 - 1
CROSS, Jason 01 July 2004 25 May 2011 1
DE RIJKE, Jan Willem 01 November 1993 01 January 1998 1
SLOBBE, Leendert Pieter 01 November 1993 01 January 1998 1
VERCRUYSSE, Maria Augusta Liliana 14 March 2009 17 February 2011 1
VERSTEEG, Martin Gerardus 25 July 2004 10 July 2018 1
Secretary Name Appointed Resigned Total Appointments
SIMSON, Neil 10 July 2018 - 1
CHANDNANI, Sandra Lesley 03 August 1994 24 December 1998 1
LITTLE, Lesley Ellen 01 November 1993 03 August 1994 1
SMITH, Marlene Ann 01 January 1999 28 January 1999 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
RESOLUTIONS - N/A 13 January 2020
SH01 - Return of Allotment of shares 13 January 2020
MA - Memorandum and Articles 13 January 2020
PSC02 - N/A 19 December 2019
PSC09 - N/A 19 December 2019
AA - Annual Accounts 10 October 2019
CS01 - N/A 27 February 2019
AP02 - Appointment of corporate director 25 July 2018
AP03 - Appointment of secretary 24 July 2018
TM01 - Termination of appointment of director 24 July 2018
AP01 - Appointment of director 24 July 2018
TM02 - Termination of appointment of secretary 24 July 2018
TM01 - Termination of appointment of director 24 July 2018
AA - Annual Accounts 06 June 2018
CS01 - N/A 26 February 2018
RESOLUTIONS - N/A 01 September 2017
MA - Memorandum and Articles 01 September 2017
MR01 - N/A 31 July 2017
AA - Annual Accounts 21 April 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 07 March 2014
AD01 - Change of registered office address 07 March 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 27 February 2013
AD01 - Change of registered office address 26 February 2013
CERTNM - Change of name certificate 28 November 2012
AA - Annual Accounts 22 February 2012
CH03 - Change of particulars for secretary 21 February 2012
AR01 - Annual Return 21 February 2012
AD01 - Change of registered office address 06 December 2011
AA - Annual Accounts 04 October 2011
MG01 - Particulars of a mortgage or charge 29 September 2011
TM01 - Termination of appointment of director 25 May 2011
TM01 - Termination of appointment of director 17 February 2011
AR01 - Annual Return 16 February 2011
CH01 - Change of particulars for director 16 February 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 13 November 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
363a - Annual Return 26 January 2009
288c - Notice of change of directors or secretaries or in their particulars 26 January 2009
CERTNM - Change of name certificate 19 November 2008
AA - Annual Accounts 17 November 2008
363a - Annual Return 13 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 November 2008
353 - Register of members 13 November 2008
287 - Change in situation or address of Registered Office 13 November 2008
225 - Change of Accounting Reference Date 01 November 2008
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
AA - Annual Accounts 08 November 2007
363a - Annual Return 06 November 2007
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
287 - Change in situation or address of Registered Office 22 January 2007
363a - Annual Return 12 January 2007
353 - Register of members 12 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 January 2007
287 - Change in situation or address of Registered Office 12 January 2007
287 - Change in situation or address of Registered Office 12 January 2007
AA - Annual Accounts 29 November 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
AA - Annual Accounts 13 March 2006
363a - Annual Return 28 November 2005
353 - Register of members 15 December 2004
363a - Annual Return 14 December 2004
AA - Annual Accounts 12 November 2004
288c - Notice of change of directors or secretaries or in their particulars 20 August 2004
RESOLUTIONS - N/A 17 August 2004
RESOLUTIONS - N/A 17 August 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2004
288a - Notice of appointment of directors or secretaries 02 August 2004
AA - Annual Accounts 19 February 2004
363a - Annual Return 22 November 2003
363s - Annual Return 20 October 2003
395 - Particulars of a mortgage or charge 22 May 2003
CERTNM - Change of name certificate 26 February 2003
225 - Change of Accounting Reference Date 17 February 2003
363a - Annual Return 26 November 2002
AA - Annual Accounts 24 May 2002
363s - Annual Return 06 November 2001
AA - Annual Accounts 08 June 2001
CERTNM - Change of name certificate 13 December 2000
363s - Annual Return 24 November 2000
AA - Annual Accounts 17 April 2000
363s - Annual Return 06 December 1999
288a - Notice of appointment of directors or secretaries 25 November 1999
363b - Annual Return 28 May 1999
RESOLUTIONS - N/A 10 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1999
AA - Annual Accounts 04 March 1999
287 - Change in situation or address of Registered Office 24 February 1999
288b - Notice of resignation of directors or secretaries 24 February 1999
288b - Notice of resignation of directors or secretaries 19 January 1999
288a - Notice of appointment of directors or secretaries 19 January 1999
288c - Notice of change of directors or secretaries or in their particulars 10 November 1998
CERTNM - Change of name certificate 23 April 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
AA - Annual Accounts 09 March 1998
AA - Annual Accounts 09 March 1998
AA - Annual Accounts 09 March 1998
363s - Annual Return 11 November 1997
363s - Annual Return 27 October 1996
AA - Annual Accounts 10 November 1995
363s - Annual Return 30 October 1995
363s - Annual Return 08 November 1994
287 - Change in situation or address of Registered Office 12 August 1994
288 - N/A 12 August 1994
288 - N/A 04 February 1994
288 - N/A 04 February 1994
288 - N/A 04 February 1994
287 - Change in situation or address of Registered Office 04 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 December 1993
NEWINC - New incorporation documents 01 November 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 July 2017 Outstanding

N/A

Debenture 27 September 2011 Outstanding

N/A

Debenture 09 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.