Company NameCPW Executive Services Limited
DirectorsAngela Whiteley and Christopher Paul Whiteley
Company StatusActive
Company Number06458992
CategoryPrivate Limited Company
Incorporation Date21 December 2007(16 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Angela Whiteley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Rutland Avenue 5 Rutland Avenue
Walton
Warrington
WA4 6PD
Director NameMr Christopher Paul Whiteley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Rutland Avenue 5 Rutland Avenue
Walton
Warrington
WA4 6PD
Secretary NameAngela Whiteley
NationalityBritish
StatusCurrent
Appointed21 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 Rutland Avenue 5 Rutland Avenue
Walton
Warrington
WA4 6PD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 December 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitechris-whiteley.co.uk

Location

Registered Address128 London Road Stockton Heath
Warrington
WA4 6LE
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardStockton Heath
Built Up AreaWarrington

Shareholders

50 at £1Angela Whiteley
50.00%
Ordinary
50 at £1Christopher Paul Whiteley
50.00%
Ordinary

Financials

Year2014
Net Worth-£34,246
Cash£6,179
Current Liabilities£68,535

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Charges

4 December 2009Delivered on: 11 December 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

11 September 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
9 January 2023Registered office address changed from 5 Rutland Avenue 5 Rutland Avenue Walton Warrington WA4 6PD England to 128 London Road Stockton Heath Warrington WA4 6LE on 9 January 2023 (1 page)
9 January 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
14 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
10 January 2022Confirmation statement made on 21 December 2021 with updates (4 pages)
22 December 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
8 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
10 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
5 October 2020Registered office address changed from The Barns Stretton Road Stretton Warrington Cheshire WA4 4NP to 5 Rutland Avenue 5 Rutland Avenue Walton Warrington WA4 6PD on 5 October 2020 (1 page)
6 January 2020Confirmation statement made on 21 December 2019 with updates (4 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
3 January 2019Confirmation statement made on 21 December 2018 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 January 2018Confirmation statement made on 21 December 2017 with updates (4 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 March 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
3 March 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
8 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
12 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 January 2014Director's details changed for Angela Whiteley on 13 December 2013 (2 pages)
23 January 2014Director's details changed for Christopher Paul Whiteley on 13 December 2013 (2 pages)
23 January 2014Secretary's details changed for Angela Whiteley on 13 December 2013 (1 page)
23 January 2014Secretary's details changed for Angela Whiteley on 13 December 2013 (1 page)
23 January 2014Secretary's details changed for Angela Whiteley on 13 December 2013 (1 page)
23 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
23 January 2014Director's details changed for Christopher Paul Whiteley on 13 December 2013 (2 pages)
23 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
23 January 2014Director's details changed for Angela Whiteley on 13 December 2013 (2 pages)
23 January 2014Secretary's details changed for Angela Whiteley on 13 December 2013 (1 page)
23 January 2014Director's details changed for Christopher Paul Whiteley on 13 December 2013 (2 pages)
23 January 2014Director's details changed for Christopher Paul Whiteley on 13 December 2013 (2 pages)
23 January 2014Director's details changed for Angela Whiteley on 13 December 2013 (2 pages)
23 January 2014Director's details changed for Angela Whiteley on 13 December 2013 (2 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 May 2013Registered office address changed from 319 London Road Warrington Cheshire WA4 5JA on 20 May 2013 (1 page)
20 May 2013Registered office address changed from 319 London Road Warrington Cheshire WA4 5JA on 20 May 2013 (1 page)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
24 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 January 2009Return made up to 21/12/08; full list of members (4 pages)
19 January 2009Return made up to 21/12/08; full list of members (4 pages)
18 January 2008Director resigned (1 page)
18 January 2008Secretary resigned (1 page)
18 January 2008New director appointed (2 pages)
18 January 2008Secretary resigned (1 page)
18 January 2008New secretary appointed (2 pages)
18 January 2008New secretary appointed (2 pages)
18 January 2008New director appointed (2 pages)
18 January 2008New director appointed (2 pages)
18 January 2008New director appointed (2 pages)
18 January 2008Director resigned (1 page)
15 January 2008Ad 21/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 January 2008Accounting reference date extended from 31/12/08 to 31/03/09 (1 page)
15 January 2008Ad 21/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 January 2008Accounting reference date extended from 31/12/08 to 31/03/09 (1 page)
21 December 2007Incorporation (16 pages)
21 December 2007Incorporation (16 pages)