Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
CWC Nominees
CWC Nominees is a dissolved company incorporated on 29 July 1991 with the registered office located in Taunton, Somerset. CWC Nominees was registered 34 years ago.
Watch Company
Status
Dissolved
Dissolved on
11 December 2018
(6 years ago)
Was
27 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
02633273
Private unlimited company
Age
34 years
Incorporated
29 July 1991
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about CWC Nominees
Contact
Address
Blackbrook Gate
Blackbrook Park Avenue
Taunton
Somerset
TA1 2PG
Same address for the past
11 years
Companies in TA1 2PG
Telephone
Unreported
Email
Unreported
Website
Clarkewillmott.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Stuart George Thorne
Director • Solicitor • British • Lives in UK • Born in Oct 1954
Anthony Charles Fairweather
Director • Solicitor • British • Lives in England • Born in Apr 1968
Clarke Willmott LLP
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Clarke Willmott Trust Corporation Limited
Anthony Charles Fairweather is a mutual person.
Active
Clarke Willmott LLP
Anthony Charles Fairweather is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (1992–1993)
Period Ended
28 Apr 1993
For period
28 Apr
⟶
28 Apr 1993
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
6 Years Ago on 11 Dec 2018
Voluntary Gazette Notice
6 Years Ago on 25 Sep 2018
Application To Strike Off
6 Years Ago on 12 Sep 2018
Confirmation Submitted
8 Years Ago on 21 Aug 2017
Confirmation Submitted
9 Years Ago on 18 Aug 2016
Robert John Smeath Resigned
9 Years Ago on 19 Nov 2015
Confirmation Submitted
10 Years Ago on 27 Aug 2015
Inspection Address Changed
11 Years Ago on 4 Sep 2014
Registers Moved To Inspection Address
11 Years Ago on 4 Sep 2014
Robert John Smeath Details Changed
11 Years Ago on 4 Sep 2014
Get Alerts
Get Credit Report
Discover CWC Nominees's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 11 Dec 2018
First Gazette notice for voluntary strike-off
Submitted on 25 Sep 2018
Application to strike the company off the register
Submitted on 12 Sep 2018
Confirmation statement made on 14 August 2017 with no updates
Submitted on 21 Aug 2017
Confirmation statement made on 14 August 2016 with updates
Submitted on 18 Aug 2016
Termination of appointment of Robert John Smeath as a director on 19 November 2015
Submitted on 23 Nov 2015
Annual return made up to 14 August 2015 with full list of shareholders
Submitted on 27 Aug 2015
Annual return made up to 14 August 2014 with full list of shareholders
Submitted on 4 Sep 2014
Director's details changed for Robert John Smeath on 4 September 2014
Submitted on 4 Sep 2014
Director's details changed for Robert John Smeath on 4 September 2014
Submitted on 4 Sep 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs