B2C (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

B2C (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07361046

Incorporation date

31/08/2010

Size

Full

Contacts

Registered address

Registered address

Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, Essex SS2 6HZCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2010)
dot icon17/02/2026
Confirmation statement made on 2026-01-23 with updates
dot icon07/11/2025
Full accounts made up to 2025-03-31
dot icon25/02/2025
Satisfaction of charge 073610460001 in full
dot icon25/02/2025
Satisfaction of charge 073610460002 in full
dot icon24/02/2025
Confirmation statement made on 2025-01-23 with updates
dot icon24/02/2025
Satisfaction of charge 073610460004 in full
dot icon24/02/2025
Satisfaction of charge 073610460005 in full
dot icon24/02/2025
Satisfaction of charge 073610460006 in full
dot icon24/02/2025
Satisfaction of charge 073610460007 in full
dot icon20/02/2025
All of the property or undertaking has been released from charge 073610460006
dot icon20/02/2025
All of the property or undertaking has been released from charge 073610460005
dot icon20/02/2025
All of the property or undertaking has been released from charge 073610460004
dot icon20/02/2025
All of the property or undertaking has been released from charge 073610460007
dot icon23/12/2024
Full accounts made up to 2024-03-31
dot icon14/06/2024
Termination of appointment of Sean Richard Hastings as a director on 2024-05-24
dot icon13/02/2024
Confirmation statement made on 2024-01-23 with updates
dot icon14/01/2024
Full accounts made up to 2023-03-31
dot icon05/10/2023
Appointment of Mr Lyndon Julian Davis as a director on 2023-07-01
dot icon02/10/2023
Termination of appointment of Darren William Blundy as a director on 2023-06-30
dot icon29/01/2023
Confirmation statement made on 2023-01-23 with updates
dot icon31/08/2022
Full accounts made up to 2022-03-31
dot icon08/02/2022
Confirmation statement made on 2022-01-23 with updates
dot icon17/01/2022
Appointment of Mr Sean Richard Hastings as a director on 2022-01-07
dot icon23/12/2021
Full accounts made up to 2021-03-31
dot icon25/03/2021
Confirmation statement made on 2021-01-23 with updates
dot icon22/12/2020
Full accounts made up to 2020-03-31
dot icon06/02/2020
Confirmation statement made on 2020-01-23 with updates
dot icon19/12/2019
Full accounts made up to 2019-03-31
dot icon12/09/2019
Cessation of Darren William Blundy as a person with significant control on 2019-09-11
dot icon20/03/2019
Notification of Darren William Blundy as a person with significant control on 2019-02-22
dot icon20/03/2019
Appointment of Mr Darren William Blundy as a director on 2019-02-22
dot icon12/03/2019
Termination of appointment of Jeremy David Kraft as a director on 2019-02-21
dot icon07/02/2019
Confirmation statement made on 2019-01-23 with updates
dot icon05/01/2019
Full accounts made up to 2018-03-31
dot icon05/02/2018
Confirmation statement made on 2018-01-23 with updates
dot icon11/10/2017
Group of companies' accounts made up to 2017-03-31
dot icon17/08/2017
Cancellation of shares. Statement of capital on 2017-07-05
dot icon17/08/2017
Purchase of own shares.
dot icon01/08/2017
Satisfaction of charge 073610460003 in full
dot icon28/07/2017
Appointment of Mr Paul Richard Williams as a director on 2017-07-28
dot icon28/07/2017
Appointment of Mr Jeremy David Kraft as a director on 2017-07-20
dot icon20/07/2017
Resolutions
dot icon17/07/2017
Registration of charge 073610460004, created on 2017-07-06
dot icon17/07/2017
Registration of charge 073610460003, created on 2017-07-06
dot icon17/07/2017
Registration of charge 073610460006, created on 2017-07-06
dot icon17/07/2017
Registration of charge 073610460005, created on 2017-07-06
dot icon17/07/2017
Registration of charge 073610460007, created on 2017-07-06
dot icon12/07/2017
Notification of Manufacturing Services Investment Limited as a person with significant control on 2017-07-05
dot icon12/07/2017
Cessation of Peter Thompson as a person with significant control on 2017-07-05
dot icon12/07/2017
Termination of appointment of Peter Thompson as a director on 2017-07-05
dot icon12/07/2017
Registration of charge 073610460002, created on 2017-07-05
dot icon25/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon23/01/2017
Director's details changed for Mr Peter Thompson on 2017-01-23
dot icon09/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon08/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon18/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/10/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon18/03/2015
Registration of charge 073610460001, created on 2015-03-15
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/10/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/10/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon26/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon19/03/2012
Previous accounting period shortened from 2011-08-31 to 2011-03-31
dot icon26/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon20/12/2010
Statement of capital following an allotment of shares on 2010-08-31
dot icon17/12/2010
Appointment of Mr Peter Thompson as a director
dot icon17/12/2010
Appointment of Mr Ian Homan as a director
dot icon31/08/2010
Termination of appointment of Yomtov Eliezer Jacobs as a director
dot icon31/08/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Homan, Ian Cressey
Director
31/08/2010 - Present
9
Blundy, Darren William
Director
22/02/2019 - 30/06/2023
27
Williams, Paul Richard
Director
28/07/2017 - Present
8
Hastings, Sean Richard
Director
07/01/2022 - 24/05/2024
6
Davis, Lyndon Julian
Director
01/07/2023 - Present
5

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B2C (HOLDINGS) LIMITED

B2C (HOLDINGS) LIMITED is an(a) Active company incorporated on 31/08/2010 with the registered office located at Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, Essex SS2 6HZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B2C (HOLDINGS) LIMITED?

toggle

B2C (HOLDINGS) LIMITED is currently Active. It was registered on 31/08/2010 .

Where is B2C (HOLDINGS) LIMITED located?

toggle

B2C (HOLDINGS) LIMITED is registered at Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, Essex SS2 6HZ.

What does B2C (HOLDINGS) LIMITED do?

toggle

B2C (HOLDINGS) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for B2C (HOLDINGS) LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-01-23 with updates.