Company NameCTW UK Limited
DirectorsJohn Derek Womby and Christopher Womby
Company StatusActive
Company Number10843609
CategoryPrivate Limited Company
Incorporation Date30 June 2017(6 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Derek Womby
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrimary House Spring Gardens
Macclesfield
SK10 2DX
Director NameMr Christopher Womby
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2022(5 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrimary House Spring Gardens
Macclesfield
SK10 2DX

Location

Registered AddressPrimary House
Spring Gardens
Macclesfield
SK10 2DX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Charges

19 September 2019Delivered on: 23 September 2019
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: 11 green meadows. Kendal road. Macclesfield. Cheshire SK11 8PG.
Outstanding
16 January 2019Delivered on: 22 January 2019
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: 73 great king street. Macclesfield. SK11 6PN.
Outstanding

Filing History

8 March 2023Notification of Christopher Womby as a person with significant control on 20 September 2022 (2 pages)
8 March 2023Cessation of John Derek Womby as a person with significant control on 20 September 2022 (1 page)
8 March 2023Confirmation statement made on 8 March 2023 with updates (4 pages)
24 January 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
21 September 2022Appointment of Mr Christopher Womby as a director on 20 September 2022 (2 pages)
14 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
8 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
15 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
8 March 2021Notification of John Derek Womby as a person with significant control on 30 June 2020 (2 pages)
8 March 2021Cessation of Christopher Womby as a person with significant control on 30 June 2020 (1 page)
8 March 2021Confirmation statement made on 8 March 2021 with updates (4 pages)
10 June 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
22 May 2020Confirmation statement made on 22 May 2020 with updates (4 pages)
22 May 2020Cessation of John Derek Womby as a person with significant control on 1 April 2020 (1 page)
22 May 2020Notification of Christopher Womby as a person with significant control on 1 April 2020 (2 pages)
23 September 2019Registration of charge 108436090002, created on 19 September 2019 (4 pages)
1 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
11 February 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
22 January 2019Registration of charge 108436090001, created on 16 January 2019 (4 pages)
3 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
30 June 2017Incorporation
Statement of capital on 2017-06-30
  • GBP 1
(27 pages)
30 June 2017Incorporation
Statement of capital on 2017-06-30
  • GBP 1
(27 pages)