About

Registered Number: 03083423
Date of Incorporation: 24/07/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: Nook House, Cliff Lane Acton Bridge, Northwich, Cheshire, CW8 3QP

 

Founded in 1995, Dwl (Holdings) Ltd are based in Northwich in Cheshire, it's status in the Companies House registry is set to "Active". There are 4 directors listed for the company. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYON, Pamela Olga 13 September 1995 - 1
LYON, Derrick William 04 August 1995 04 April 2013 1
WELLS, Peter 04 August 1995 13 September 1995 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON, Adrian Ernest 20 July 2006 24 July 2006 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 19 March 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 05 August 2019
CS01 - N/A 07 March 2019
RESOLUTIONS - N/A 13 November 2018
AA - Annual Accounts 23 August 2018
CS01 - N/A 20 July 2018
AA - Annual Accounts 13 September 2017
SH10 - Notice of particulars of variation of rights attached to shares 11 September 2017
SH08 - Notice of name or other designation of class of shares 11 September 2017
RESOLUTIONS - N/A 08 September 2017
CS01 - N/A 02 August 2017
RESOLUTIONS - N/A 12 January 2017
SH10 - Notice of particulars of variation of rights attached to shares 12 January 2017
SH08 - Notice of name or other designation of class of shares 12 January 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 07 July 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 29 July 2013
TM01 - Termination of appointment of director 29 July 2013
TM02 - Termination of appointment of secretary 29 July 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 December 2012
MG01 - Particulars of a mortgage or charge 08 November 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 29 July 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 26 July 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 January 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 January 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 November 2010
AR01 - Annual Return 02 August 2010
AA - Annual Accounts 29 July 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 June 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 June 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 March 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 December 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 October 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 October 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 October 2009
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 October 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 22 July 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 May 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 May 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 May 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 May 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 May 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 May 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 May 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 November 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 October 2008
AA - Annual Accounts 02 October 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 September 2008
363s - Annual Return 30 July 2008
AA - Annual Accounts 15 October 2007
363s - Annual Return 19 August 2007
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 23 April 2007
OC138 - Order of Court 23 April 2007
RESOLUTIONS - N/A 21 February 2007
225 - Change of Accounting Reference Date 19 January 2007
RESOLUTIONS - N/A 14 August 2006
RESOLUTIONS - N/A 14 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2006
123 - Notice of increase in nominal capital 14 August 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 August 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
AA - Annual Accounts 09 August 2006
363s - Annual Return 02 August 2006
395 - Particulars of a mortgage or charge 15 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2006
AA - Annual Accounts 02 September 2005
363s - Annual Return 01 August 2005
363s - Annual Return 12 August 2004
AA - Annual Accounts 25 June 2004
363s - Annual Return 29 July 2003
AA - Annual Accounts 25 July 2003
395 - Particulars of a mortgage or charge 18 October 2002
AA - Annual Accounts 18 August 2002
363s - Annual Return 26 July 2002
AA - Annual Accounts 06 September 2001
363s - Annual Return 16 August 2001
AA - Annual Accounts 21 September 2000
363s - Annual Return 27 July 2000
AA - Annual Accounts 06 August 1999
363s - Annual Return 20 July 1999
AA - Annual Accounts 15 September 1998
363s - Annual Return 04 August 1998
RESOLUTIONS - N/A 17 September 1997
RESOLUTIONS - N/A 17 September 1997
RESOLUTIONS - N/A 17 September 1997
363s - Annual Return 01 August 1997
AA - Annual Accounts 15 May 1997
363a - Annual Return 13 August 1996
363(353) - N/A 13 August 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 July 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 05 July 1996
88(2)P - N/A 02 July 1996
RESOLUTIONS - N/A 24 May 1996
RESOLUTIONS - N/A 24 May 1996
123 - Notice of increase in nominal capital 24 May 1996
123 - Notice of increase in nominal capital 15 February 1996
288 - N/A 20 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 September 1995
288 - N/A 01 September 1995
RESOLUTIONS - N/A 25 August 1995
288 - N/A 25 August 1995
288 - N/A 25 August 1995
287 - Change in situation or address of Registered Office 25 August 1995
CERTNM - Change of name certificate 21 August 1995
NEWINC - New incorporation documents 24 July 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 02 November 2012 Outstanding

N/A

Debenture 13 July 2006 Fully Satisfied

N/A

Third party legal charge 14 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.