C&C GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

C&C GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05106541

Incorporation date

20/04/2004

Size

Full

Contacts

Registered address

Registered address

Grosvenor House, London Road, Redhill RH1 1LQCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2004)
dot icon27/02/2026
Confirmation statement made on 2026-01-24 with updates
dot icon19/02/2026
Change of details for Mr Stephen Malcolm Kinder as a person with significant control on 2026-02-18
dot icon19/02/2026
Change of details for Mr Stephen Malcolm Kinder as a person with significant control on 2026-02-18
dot icon19/02/2026
Change of details for Mr Nicholas Plank as a person with significant control on 2026-02-18
dot icon19/02/2026
Change of details for Mr Nicholas Plank as a person with significant control on 2026-02-18
dot icon18/02/2026
Change of details for Mr Nicholas Plank as a person with significant control on 2026-02-18
dot icon18/02/2026
Change of details for Mr Stephen Malcolm Kinder as a person with significant control on 2026-02-18
dot icon18/02/2026
Director's details changed for Mr Nicholas Plank on 2026-02-18
dot icon19/01/2026
Full accounts made up to 2025-04-30
dot icon07/01/2026
Change of details for Mr Stephen Malcolm Kinder as a person with significant control on 2026-01-07
dot icon06/01/2026
Change of details for Mr Stephen Malcolm Kinder as a person with significant control on 2016-04-06
dot icon06/01/2026
Change of details for Mr Nicholas Plank as a person with significant control on 2016-04-06
dot icon06/01/2026
Change of details for Mr Stephen Malcolm Kinder as a person with significant control on 2016-04-06
dot icon05/01/2026
Change of details for Mr Nicholas Plank as a person with significant control on 2016-04-06
dot icon05/01/2026
Change of details for Mr Stephen Malcolm Kinder as a person with significant control on 2016-04-06
dot icon27/01/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon13/08/2024
Full accounts made up to 2024-04-30
dot icon25/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon06/11/2023
Full accounts made up to 2023-04-30
dot icon23/01/2023
Confirmation statement made on 2023-01-24 with updates
dot icon22/01/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon02/12/2022
Director's details changed for Mr David Brian Young on 2022-12-01
dot icon14/11/2022
Termination of appointment of Matthew Philip Hartley as a director on 2022-11-14
dot icon25/07/2022
Full accounts made up to 2022-04-30
dot icon15/03/2022
Director's details changed for Mr Stephen Malcolm Kinder on 2022-01-01
dot icon15/03/2022
Director's details changed for Mr Stephen Malcolm Kinder on 2022-01-01
dot icon15/03/2022
Change of details for Mr Stephen Malcolm Kinder as a person with significant control on 2022-01-01
dot icon21/01/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon11/01/2022
Director's details changed for Matthew Philip Hartley on 2021-10-21
dot icon11/01/2022
Secretary's details changed for Mrs Justine Louise Ellis on 2021-10-02
dot icon13/07/2021
Full accounts made up to 2021-04-30
dot icon11/05/2021
Registered office address changed from Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL to Grosvenor House London Road Redhill RH1 1LQ on 2021-05-11
dot icon22/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon21/08/2020
Full accounts made up to 2020-04-30
dot icon22/07/2020
Director's details changed for Matthew Philip Hartley on 2019-09-01
dot icon27/04/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon12/09/2019
Full accounts made up to 2019-04-30
dot icon03/09/2019
Appointment of Mr David Brian Young as a director on 2019-09-01
dot icon26/04/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon18/09/2018
Full accounts made up to 2018-04-30
dot icon26/04/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon14/08/2017
Total exemption full accounts made up to 2017-04-30
dot icon26/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon13/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon27/07/2016
Termination of appointment of Suzanne Kinder as a secretary on 2015-05-01
dot icon27/07/2016
Appointment of Mrs Justine Louise Ellis as a secretary on 2015-05-01
dot icon22/04/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon27/04/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon17/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon24/04/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon24/04/2014
Director's details changed for Matthew Philip Hartley on 2014-03-31
dot icon06/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon25/04/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon15/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon23/04/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon23/04/2012
Director's details changed for Mr Nicholas Plank on 2010-08-02
dot icon27/07/2011
Total exemption small company accounts made up to 2011-04-30
dot icon27/04/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon13/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon22/04/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon22/04/2010
Director's details changed for Nicholas Plank on 2010-04-20
dot icon22/04/2010
Director's details changed for Matthew Philip Hartley on 2010-04-20
dot icon13/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon27/09/2009
Director appointed matthew philip hartley
dot icon07/05/2009
Return made up to 20/04/09; full list of members
dot icon19/02/2009
Accounts for a medium company made up to 2008-04-30
dot icon07/05/2008
Return made up to 20/04/08; full list of members
dot icon01/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon16/06/2007
Return made up to 20/04/07; no change of members
dot icon19/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon23/05/2006
Return made up to 20/04/06; full list of members
dot icon30/09/2005
Total exemption full accounts made up to 2005-04-30
dot icon22/04/2005
Return made up to 20/04/05; full list of members
dot icon28/05/2004
Ad 11/05/04--------- £ si 1998@1=1998 £ ic 1/1999
dot icon28/05/2004
Resolutions
dot icon28/05/2004
Resolutions
dot icon15/05/2004
Registered office changed on 15/05/04 from: white hart house high street limpsfield surrey RH8 0DT
dot icon15/05/2004
Director resigned
dot icon10/05/2004
Secretary resigned
dot icon10/05/2004
Director resigned
dot icon10/05/2004
New director appointed
dot icon10/05/2004
New secretary appointed;new director appointed
dot icon10/05/2004
New director appointed
dot icon20/04/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
82
2.66M
-
0.00
3.32M
-
2022
87
3.50M
-
0.00
4.31M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Plank, Nicholas
Director
20/04/2004 - Present
7
Kinder, Stephen Malcolm
Director
20/04/2004 - Present
6
Hartley, Matthew Philip
Director
25/09/2009 - 14/11/2022
-
Young, David Brian
Director
01/09/2019 - Present
-

Persons with Significant Control

2
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 C&C GROUP HOLDINGS LIMITED

C&C GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 20/04/2004 with the registered office located at Grosvenor House, London Road, Redhill RH1 1LQ. 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 C&C GROUP HOLDINGS LIMITED?

toggle

C&C GROUP HOLDINGS LIMITED is currently Active. It was registered on 20/04/2004 .

Where is C&C GROUP HOLDINGS LIMITED located?

toggle

C&C GROUP HOLDINGS LIMITED is registered at Grosvenor House, London Road, Redhill RH1 1LQ.

What does C&C GROUP HOLDINGS LIMITED do?

toggle

C&C GROUP HOLDINGS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

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

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-01-24 with updates.