Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C. & W. SPECIALIST EQUIPMENT LIMITED
Company Information for

C. & W. SPECIALIST EQUIPMENT LIMITED

17 THAME PARK BUSINESS CENTRE, WENMAN ROAD, THAME, OXFORDSHIRE, OX9 3XA,
Company Registration Number
02171963
Private Limited Company
Active

Company Overview

About C. & W. Specialist Equipment Ltd
C. & W. SPECIALIST EQUIPMENT LIMITED was founded on 1987-09-30 and has its registered office in Thame. The organisation's status is listed as "Active". C. & W. Specialist Equipment Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
C. & W. SPECIALIST EQUIPMENT LIMITED
 
Legal Registered Office
17 THAME PARK BUSINESS CENTRE
WENMAN ROAD
THAME
OXFORDSHIRE
OX9 3XA
Other companies in B37
 
Filing Information
Company Number 02171963
Company ID Number 02171963
Date formed 1987-09-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts SMALL
Last Datalog update: 2023-12-05 21:12:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C. & W. SPECIALIST EQUIPMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C. & W. SPECIALIST EQUIPMENT LIMITED

Current Directors
Officer Role Date Appointed
MARK THOMAS CREMER
Company Secretary 2006-02-28
NIGEL DAVID CREMER
Director 1991-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH JANE CREMER
Company Secretary 2000-01-13 2006-02-28
ROBERT JACKSON WARDLE
Director 2003-08-01 2004-05-21
NIGEL DAVID CREMER
Company Secretary 1991-10-31 2000-01-13
ANTHONY CLIFFORD FLORY
Director 1992-11-02 2000-01-13
ROBERT JACKSON WARDLE
Director 1991-10-31 1994-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK THOMAS CREMER HANGON LIMITED Company Secretary 2006-02-28 CURRENT 1997-03-27 Active
NIGEL DAVID CREMER C & W HANGON LIMITED Director 2011-05-12 CURRENT 2011-05-12 Dissolved 2015-03-24
NIGEL DAVID CREMER SPECIALIST LAB SALT LIMITED Director 2005-03-11 CURRENT 2005-03-11 Active
NIGEL DAVID CREMER HANGON LIMITED Director 1997-03-27 CURRENT 1997-03-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW THUON
2024-03-08DIRECTOR APPOINTED MR JOHN RUSSELL WEYERS
2024-02-29DIRECTOR APPOINTED MR BARRY ROBERT LYON
2024-02-29APPOINTMENT TERMINATED, DIRECTOR REMCO WEVER
2023-07-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-11-16CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-07-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/21 FROM Unit 2 Burnside Court Brunel Road Leominster Herefordshire HR6 0LX England
2021-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-08-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-08-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-02-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-09-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-09-09TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DAVID CREMER
2019-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/19 FROM Marston House 5 Elmdon Lane Marston Green Solihull West Midlands B37 7DL
2019-08-22AP01DIRECTOR APPOINTED MR REMCO WEVER
2019-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIUS JOHANNES GERARDUS VAN OSCH
2019-07-03AA01Current accounting period extended from 30/09/19 TO 31/12/19
2019-05-22AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-20AP01DIRECTOR APPOINTED ANTONIUS JOHANNES GERARDUS VAN OSCH
2019-02-08PSC02Notification of Tcq Instruments Ltd as a person with significant control on 2019-01-31
2019-02-08PSC07CESSATION OF NIGEL DAVID CREMER AS A PERSON OF SIGNIFICANT CONTROL
2019-02-07AP01DIRECTOR APPOINTED MR JAMES PATRICK NEVILLE
2019-02-07TM02Termination of appointment of Mark Thomas Cremer on 2019-01-31
2018-11-14PSC04Change of details for Mr Nigel David Cremer as a person with significant control on 2016-04-06
2018-11-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-02-26AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-05-24AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 88
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-03-14AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 88
2015-11-13AR0131/10/15 ANNUAL RETURN FULL LIST
2015-03-11AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 88
2014-11-18AR0131/10/14 ANNUAL RETURN FULL LIST
2014-03-13AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 88
2013-12-04AR0131/10/13 ANNUAL RETURN FULL LIST
2013-10-01RES12Resolution of varying share rights or name
2013-04-04AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-23AR0131/10/12 ANNUAL RETURN FULL LIST
2012-11-23CH01Director's details changed for Nigel David Cremer on 2011-11-01
2012-11-23CH03SECRETARY'S DETAILS CHNAGED FOR MARK THOMAS CREMER on 2011-11-01
2012-04-27AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-16AR0131/10/11 ANNUAL RETURN FULL LIST
2011-03-09AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-18AR0131/10/10 ANNUAL RETURN FULL LIST
2010-11-18CH01Director's details changed for Nigel David Cremer on 2009-10-01
2010-03-18AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-03AR0131/10/09 ANNUAL RETURN FULL LIST
2009-05-02AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-13363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-07-01AA30/09/07 TOTAL EXEMPTION SMALL
2007-11-08363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-12-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-01363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-05-08288bSECRETARY RESIGNED
2006-05-08288aNEW SECRETARY APPOINTED
2006-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-29363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-03-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-11-17363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-06-25288bDIRECTOR RESIGNED
2004-05-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-12-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-09363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-08-26288aNEW DIRECTOR APPOINTED
2003-08-06287REGISTERED OFFICE CHANGED ON 06/08/03 FROM: CHURCH HSE SOLIHULL RD HAMPTON-IN-ARDEN WEST MIDLANDS B92 0EX
2003-06-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-11-13363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-02-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-11-06363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-03-28AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-01-04SRES09POS 21/12/00
2001-01-04169£ IC 100/88 21/12/00 £ SR 12@1=12
2000-11-06363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-02-10AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-01-20288bDIRECTOR RESIGNED
2000-01-20288aNEW SECRETARY APPOINTED
2000-01-20288bSECRETARY RESIGNED
1999-11-15363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1998-12-31AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-10-27363sRETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS
1998-03-17AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-10-28363sRETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS
1997-01-15AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-11-06363sRETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS
1996-02-23AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-11-01363sRETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS
1995-01-07AAFULL ACCOUNTS MADE UP TO 30/09/94
1994-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
1994-10-25363sRETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS
1994-02-19AAFULL ACCOUNTS MADE UP TO 30/09/93
1993-11-19363(288)DIRECTOR'S PARTICULARS CHANGED
1993-11-19363sRETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS
1993-02-08AAFULL ACCOUNTS MADE UP TO 30/09/92
1992-11-26288NEW DIRECTOR APPOINTED
1992-11-18363(288)SECRETARY'S PARTICULARS CHANGED
1992-11-18363sRETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS
1992-05-20AAFULL ACCOUNTS MADE UP TO 30/09/90
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to C. & W. SPECIALIST EQUIPMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C. & W. SPECIALIST EQUIPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1990-07-03 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2013-09-30 £ 27,439
Creditors Due After One Year 2012-09-30 £ 32,361
Creditors Due After One Year 2012-09-30 £ 32,361
Creditors Due Within One Year 2013-09-30 £ 139,487
Creditors Due Within One Year 2012-09-30 £ 93,526
Creditors Due Within One Year 2012-09-30 £ 93,526
Creditors Due Within One Year 2011-09-30 £ 133,281

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C. & W. SPECIALIST EQUIPMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 0
Called Up Share Capital 2012-09-30 £ 0
Cash Bank In Hand 2013-09-30 £ 157,587
Cash Bank In Hand 2012-09-30 £ 157,487
Cash Bank In Hand 2012-09-30 £ 157,487
Cash Bank In Hand 2011-09-30 £ 134,396
Current Assets 2013-09-30 £ 357,322
Current Assets 2012-09-30 £ 274,230
Current Assets 2012-09-30 £ 274,230
Current Assets 2011-09-30 £ 302,491
Debtors 2013-09-30 £ 182,051
Debtors 2012-09-30 £ 97,533
Debtors 2012-09-30 £ 97,533
Debtors 2011-09-30 £ 147,177
Fixed Assets 2013-09-30 £ 57,331
Fixed Assets 2012-09-30 £ 62,568
Fixed Assets 2012-09-30 £ 62,568
Fixed Assets 2011-09-30 £ 26,795
Secured Debts 2013-09-30 £ 53,534
Secured Debts 2012-09-30 £ 40,594
Secured Debts 2012-09-30 £ 40,594
Secured Debts 2011-09-30 £ 2,185
Shareholder Funds 2013-09-30 £ 247,727
Shareholder Funds 2012-09-30 £ 210,911
Shareholder Funds 2012-09-30 £ 210,911
Shareholder Funds 2011-09-30 £ 196,005
Stocks Inventory 2013-09-30 £ 17,684
Stocks Inventory 2012-09-30 £ 19,210
Stocks Inventory 2012-09-30 £ 19,210
Stocks Inventory 2011-09-30 £ 20,918
Tangible Fixed Assets 2013-09-30 £ 53,656
Tangible Fixed Assets 2012-09-30 £ 58,893
Tangible Fixed Assets 2012-09-30 £ 58,893
Tangible Fixed Assets 2011-09-30 £ 23,120

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C. & W. SPECIALIST EQUIPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C. & W. SPECIALIST EQUIPMENT LIMITED
Trademarks
We have not found any records of C. & W. SPECIALIST EQUIPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C. & W. SPECIALIST EQUIPMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28990 - Manufacture of other special-purpose machinery n.e.c.) as C. & W. SPECIALIST EQUIPMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where C. & W. SPECIALIST EQUIPMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C. & W. SPECIALIST EQUIPMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C. & W. SPECIALIST EQUIPMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.