C & B HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

C & B HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01718863

Incorporation date

27/04/1983

Size

Full

Contacts

Registered address

Registered address

Astral House, Imperial Way, Watford, Hertfordshire WD24 4WWCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1983)
dot icon06/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon19/10/2024
Voluntary strike-off action has been suspended
dot icon08/10/2024
First Gazette notice for voluntary strike-off
dot icon25/09/2024
Application to strike the company off the register
dot icon12/09/2024
Full accounts made up to 2023-12-31
dot icon23/01/2024
Resolutions
dot icon23/01/2024
Solvency Statement dated 19/01/24
dot icon23/01/2024
Statement by Directors
dot icon23/01/2024
Statement of capital on 2024-01-23
dot icon30/11/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon21/09/2023
Director's details changed for Ruth Elizabeth Tilbrook on 2023-08-30
dot icon08/08/2023
Full accounts made up to 2022-12-31
dot icon26/01/2023
Appointment of Mr Scott Alexander Wardrop as a director on 2023-01-18
dot icon20/12/2022
Termination of appointment of Christopher Carl Brennan as a director on 2022-12-20
dot icon29/11/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon19/07/2022
Full accounts made up to 2021-12-31
dot icon30/11/2021
Confirmation statement made on 2021-11-28 with updates
dot icon15/07/2021
Full accounts made up to 2020-12-31
dot icon02/02/2021
Accounts for a dormant company made up to 2019-12-31
dot icon03/12/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon03/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon12/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon01/02/2019
Appointment of Ruth Elizabeth Tilbrook as a director on 2019-01-07
dot icon21/01/2019
Termination of appointment of Jean-Pierre Pierre Bonnet as a director on 2019-01-07
dot icon21/01/2019
Appointment of Mr Christopher Carl Brennan as a director on 2019-01-07
dot icon11/01/2019
Confirmation statement made on 2018-11-28 with no updates
dot icon05/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon01/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon22/08/2017
Director's details changed for Mr Jean-Pierre Pierre Bonnet on 2017-05-19
dot icon17/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon09/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon22/02/2016
Director's details changed for Mr Jean-Pierre Pierre Bonnet on 2016-02-05
dot icon16/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon30/11/2015
Director's details changed for Mr Jean-Pierre Pierre Bonnet on 2015-10-21
dot icon04/08/2015
Full accounts made up to 2014-12-31
dot icon27/01/2015
Termination of appointment of Alexander Michael Comba as a director on 2014-12-22
dot icon27/01/2015
Termination of appointment of Alexander Michael Comba as a secretary on 2014-12-22
dot icon22/01/2015
Appointment of Mr Jean-Pierre Pierre Bonnet as a director on 2014-12-22
dot icon22/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon20/10/2014
Termination of appointment of Paul Tuplin as a director on 2014-10-03
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon16/07/2013
Full accounts made up to 2012-12-31
dot icon06/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon25/06/2012
Full accounts made up to 2011-12-31
dot icon21/12/2011
Termination of appointment of David Joyce as a director
dot icon20/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon08/08/2011
Full accounts made up to 2010-12-31
dot icon10/01/2011
Annual return made up to 2010-11-26 with full list of shareholders
dot icon29/06/2010
Full accounts made up to 2009-12-31
dot icon18/01/2010
Annual return made up to 2009-11-27 with full list of shareholders
dot icon29/07/2009
Appointment terminated director derek hollaway
dot icon22/07/2009
Full accounts made up to 2008-12-31
dot icon11/02/2009
Director's change of particulars / derek hollaway / 01/01/2009
dot icon23/12/2008
Return made up to 28/11/08; full list of members
dot icon26/08/2008
Full accounts made up to 2007-12-31
dot icon10/07/2008
Director's change of particulars / derek hollaway / 16/06/2008
dot icon31/01/2008
Secretary resigned
dot icon31/01/2008
New secretary appointed
dot icon17/12/2007
Return made up to 30/11/07; full list of members
dot icon04/11/2007
Secretary resigned
dot icon23/10/2007
New secretary appointed
dot icon10/09/2007
Full accounts made up to 2006-12-31
dot icon25/01/2007
Director resigned
dot icon02/01/2007
Return made up to 01/12/06; full list of members
dot icon12/09/2006
Full accounts made up to 2005-12-31
dot icon10/07/2006
Director's particulars changed
dot icon15/12/2005
Return made up to 03/12/05; full list of members
dot icon13/09/2005
Secretary's particulars changed
dot icon17/08/2005
Full accounts made up to 2004-12-31
dot icon30/12/2004
Return made up to 03/12/04; full list of members
dot icon14/09/2004
Full accounts made up to 2003-12-31
dot icon15/12/2003
Return made up to 03/12/03; full list of members
dot icon07/11/2003
Secretary's particulars changed
dot icon21/07/2003
Full accounts made up to 2002-12-31
dot icon04/07/2003
Director resigned
dot icon28/01/2003
Return made up to 03/12/02; full list of members
dot icon09/01/2003
Location of register of members (non legible)
dot icon08/01/2003
Director's particulars changed
dot icon14/12/2002
Declaration of satisfaction of mortgage/charge
dot icon14/12/2002
Declaration of satisfaction of mortgage/charge
dot icon14/12/2002
Declaration of satisfaction of mortgage/charge
dot icon09/12/2002
New secretary appointed
dot icon09/12/2002
Secretary resigned
dot icon27/11/2002
Group of companies' accounts made up to 2001-12-31
dot icon21/11/2002
New director appointed
dot icon09/09/2002
Accounting reference date shortened from 31/08/02 to 31/12/01
dot icon19/07/2002
Director resigned
dot icon11/07/2002
Director resigned
dot icon05/06/2002
Resolutions
dot icon07/05/2002
Group of companies' accounts made up to 2001-08-31
dot icon14/02/2002
New director appointed
dot icon13/02/2002
Secretary resigned
dot icon06/02/2002
New secretary appointed
dot icon06/02/2002
New director appointed
dot icon06/02/2002
New director appointed
dot icon06/02/2002
New director appointed
dot icon06/02/2002
Registered office changed on 06/02/02 from: the oasts red hill wateringbury maidstone kent ME18 5NN
dot icon23/01/2002
Return made up to 03/12/01; full list of members
dot icon03/01/2002
Declaration of satisfaction of mortgage/charge
dot icon03/01/2002
Declaration of satisfaction of mortgage/charge
dot icon31/05/2001
Director resigned
dot icon21/03/2001
Full group accounts made up to 2000-08-31
dot icon17/01/2001
Return made up to 03/12/00; full list of members
dot icon22/02/2000
Full group accounts made up to 1999-08-31
dot icon11/01/2000
Return made up to 03/12/99; full list of members
dot icon02/07/1999
Full group accounts made up to 1998-08-31
dot icon17/12/1998
Return made up to 03/12/98; no change of members
dot icon03/11/1998
New director appointed
dot icon30/10/1998
Accounting reference date extended from 28/02/98 to 31/08/98
dot icon31/12/1997
Return made up to 03/12/97; full list of members
dot icon26/10/1997
Full group accounts made up to 1997-02-28
dot icon15/04/1997
Particulars of mortgage/charge
dot icon20/12/1996
Director resigned
dot icon20/12/1996
Return made up to 03/12/96; no change of members
dot icon06/11/1996
Full group accounts made up to 1996-02-29
dot icon20/12/1995
Return made up to 03/12/95; no change of members
dot icon20/11/1995
Full group accounts made up to 1995-02-28
dot icon02/05/1995
Registered office changed on 02/05/95 from: mornington grove bow london E3 4NS
dot icon13/01/1995
Return made up to 03/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Full group accounts made up to 1994-02-28
dot icon01/09/1994
Particulars of mortgage/charge
dot icon08/03/1994
Particulars of mortgage/charge
dot icon06/01/1994
Full group accounts made up to 1993-02-28
dot icon06/01/1994
Return made up to 03/12/93; full list of members
dot icon18/12/1992
Full group accounts made up to 1992-02-29
dot icon18/12/1992
Return made up to 03/12/92; full list of members
dot icon21/10/1992
Director resigned
dot icon10/07/1992
Registered office changed on 10/07/92 from: 7 charterhouse buildings goswell road london EC1M 7AN
dot icon26/03/1992
Resolutions
dot icon04/03/1992
Group accounts for a small company made up to 1991-02-28
dot icon06/12/1991
Return made up to 03/12/91; no change of members
dot icon18/12/1990
Group accounts for a medium company made up to 1990-02-28
dot icon18/12/1990
Return made up to 03/12/90; full list of members
dot icon12/01/1990
Group accounts for a medium company made up to 1989-02-28
dot icon12/01/1990
Return made up to 28/11/89; full list of members
dot icon24/07/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon04/01/1989
Group accounts for a medium company made up to 1988-02-28
dot icon04/01/1989
Return made up to 14/11/88; full list of members
dot icon12/01/1988
Group accounts for a medium company made up to 1987-02-28
dot icon12/01/1988
Return made up to 22/12/87; full list of members
dot icon22/05/1987
Particulars of mortgage/charge
dot icon22/05/1987
Particulars of mortgage/charge
dot icon06/01/1987
Accounts for a medium company made up to 1986-02-28
dot icon06/01/1987
Return made up to 29/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/04/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
28/11/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blakey, Michael
Director
10/11/2002 - 18/12/2006
62
Comba, Alexander Michael
Director
03/01/2002 - 21/12/2014
54
Bonnet, Jean-Pierre Pierre
Director
21/12/2014 - 06/01/2019
37
Brennan, Christopher Carl
Director
06/01/2019 - 19/12/2022
31
Tilbrook, Ruth Elizabeth
Director
07/01/2019 - Present
26

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C & B HOLDINGS LIMITED

C & B HOLDINGS LIMITED is an(a) Dissolved company incorporated on 27/04/1983 with the registered office located at Astral House, Imperial Way, Watford, Hertfordshire WD24 4WW. There are currently 2 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 C & B HOLDINGS LIMITED?

toggle

C & B HOLDINGS LIMITED is currently Dissolved. It was registered on 27/04/1983 and dissolved on 06/05/2025.

Where is C & B HOLDINGS LIMITED located?

toggle

C & B HOLDINGS LIMITED is registered at Astral House, Imperial Way, Watford, Hertfordshire WD24 4WW.

What does C & B HOLDINGS LIMITED do?

toggle

C & B HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for C & B HOLDINGS LIMITED?

toggle

The latest filing was on 06/05/2025: Final Gazette dissolved via voluntary strike-off.