Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CTW (OMBERSLEY) LIMITED
Company Information for

CTW (OMBERSLEY) LIMITED

ROAD BROMSGROVE, WORCESTERSHIRE, B60,
Company Registration Number
03843804
Private Limited Company
Dissolved

Dissolved 2014-03-04

Company Overview

About Ctw (ombersley) Ltd
CTW (OMBERSLEY) LIMITED was founded on 1999-09-17 and had its registered office in Road Bromsgrove. The company was dissolved on the 2014-03-04 and is no longer trading or active.

Key Data
Company Name
CTW (OMBERSLEY) LIMITED
 
Legal Registered Office
ROAD BROMSGROVE
WORCESTERSHIRE
 
Filing Information
Company Number 03843804
Date formed 1999-09-17
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-06-30
Date Dissolved 2014-03-04
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-19 20:13:17
Primary Source:Companies House
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 CTW (OMBERSLEY) LIMITED

Current Directors
Officer Role Date Appointed
IAN DAVID HIPPACH
Company Secretary 2009-12-01
IAN DAVID HIPPACH
Director 2013-02-15
STIRLING BUSINESS LIMITED
Director 2006-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
SARA ELIZABETH JONES
Company Secretary 2002-10-14 2009-12-01
NEIL PHILP
Director 2002-03-18 2006-09-23
STEPHEN JAMES TURNER
Director 2000-03-15 2003-10-01
NICHOLAS DAVID CLOSE
Director 1999-09-17 2003-08-01
STEPHEN JAMES TURNER
Company Secretary 2000-11-20 2002-10-14
CHRISTOPHER MICHAEL WESTWOOD
Director 2000-03-15 2001-05-31
RACHAEL PAUL
Company Secretary 1999-10-12 2000-11-17
STEPHEN JAMES TURNER
Company Secretary 1999-09-17 1999-09-30
STEPHEN JAMES TURNER
Director 1999-09-17 1999-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN DAVID HIPPACH XANTIVE CARE LIMITED Director 2012-05-14 CURRENT 2012-05-14 Dissolved 2016-11-01
IAN DAVID HIPPACH XANTIVE HOUSING LIMITED Director 2012-05-14 CURRENT 2012-05-14 Dissolved 2016-11-01
IAN DAVID HIPPACH PTCD LIMITED Director 2011-04-08 CURRENT 2011-04-06 Dissolved 2016-09-20
IAN DAVID HIPPACH PLAN2DO LIMITED Director 2008-08-15 CURRENT 1997-10-08 Dissolved 2017-05-20
IAN DAVID HIPPACH STIRLING BUSINESS LTD Director 2008-03-01 CURRENT 2006-08-10 Dissolved 2014-03-04

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
2014-03-04GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-11-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-11-12DS01APPLICATION FOR STRIKING-OFF
2013-05-16RES15CHANGE OF NAME 19/02/2013
2013-05-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-05-15AP01DIRECTOR APPOINTED MR IAN DAVID HIPPACH
2013-05-15AC92ORDER OF COURT - RESTORATION
2011-01-11GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2010-09-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2010-09-13DS01APPLICATION FOR STRIKING-OFF
2010-04-07AA30/06/09 TOTAL EXEMPTION SMALL
2009-12-22AR0117/09/09 FULL LIST
2009-12-16AP03SECRETARY APPOINTED MR IAN DAVID HIPPACH
2009-12-16TM02APPOINTMENT TERMINATED, SECRETARY SARA JONES
2009-03-26AA30/06/08 TOTAL EXEMPTION FULL
2008-11-27363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-03-07AA30/06/07 TOTAL EXEMPTION FULL
2007-10-09363aRETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS
2007-05-14287REGISTERED OFFICE CHANGED ON 14/05/07 FROM: STIRLING HOUSE 6 THE COURTYARD HANBURY ROAD BROMSGROVE WORCESTERSHIRE B60 4DJ
2007-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-05-09287REGISTERED OFFICE CHANGED ON 09/05/07 FROM: 22 SAINT JOHN STREET BROMSGROVE WORCESTERSHIRE B61 8QY
2007-03-13363sRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2006-10-23288bDIRECTOR RESIGNED
2006-10-04288aNEW DIRECTOR APPOINTED
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-03-11395PARTICULARS OF MORTGAGE/CHARGE
2005-09-21363aRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2005-09-21288cDIRECTOR'S PARTICULARS CHANGED
2005-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-09-17363sRETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2004-02-09288bDIRECTOR RESIGNED
2004-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-09-26363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-26363sRETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS
2003-07-30288bDIRECTOR RESIGNED
2003-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-12-18363sRETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS
2002-10-16288aNEW SECRETARY APPOINTED
2002-10-16288bSECRETARY RESIGNED
2002-06-10123£ NC 100/300 16/04/02
2002-06-10RES04NC INC ALREADY ADJUSTED 16/04/02
2002-06-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-05-20RES12VARYING SHARE RIGHTS AND NAMES
2002-05-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-04-23288aNEW DIRECTOR APPOINTED
2001-10-02363sRETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS
2001-07-09288bDIRECTOR RESIGNED
2001-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-06-11225ACC. REF. DATE SHORTENED FROM 28/02/01 TO 30/06/00
2000-12-12288bSECRETARY RESIGNED
2000-12-12288aNEW SECRETARY APPOINTED
2000-10-02363sRETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS
2000-07-20225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 28/02/01
2000-04-13MISCAMENDING FORM 88(2)R
2000-04-07288aNEW DIRECTOR APPOINTED
2000-03-28288aNEW DIRECTOR APPOINTED
2000-02-2488(2)RAD 21/01/00--------- £ SI 870@.1=87 £ IC 13/100
1999-12-06287REGISTERED OFFICE CHANGED ON 06/12/99 FROM: POLYSEC HOUSE HINDLIP LANE, HINDLIP WORCESTER WORCESTERSHIRE WR3 8SB
1999-11-02288aNEW SECRETARY APPOINTED
1999-10-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-09-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to CTW (OMBERSLEY) 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 CTW (OMBERSLEY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2006-03-11 Outstanding STIRLINE PROPERTIES LIMITED
Intangible Assets
Patents
We have not found any records of CTW (OMBERSLEY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CTW (OMBERSLEY) LIMITED
Trademarks
We have not found any records of CTW (OMBERSLEY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CTW (OMBERSLEY) 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 (7487 - Other business activities) as CTW (OMBERSLEY) LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where CTW (OMBERSLEY) 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 CTW (OMBERSLEY) 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 CTW (OMBERSLEY) 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.