C & C HOLDINGS (NI) LIMITED

Register to unlock more data on OkredoRegister

C & C HOLDINGS (NI) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI022259

Incorporation date

15/12/1988

Size

Full

Contacts

Registered address

Registered address

6 Aghnatrisk Road, Culcavy, Hillsborough, Co Down BT26 6JJCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1988)
dot icon06/04/2026
Termination of appointment of Mark Mcgloin as a director on 2026-03-26
dot icon25/02/2026
Appointment of Mr Roger Alexander White as a director on 2026-02-23
dot icon25/02/2026
Termination of appointment of Andrew Andonis Andrea as a director on 2026-02-24
dot icon28/08/2025
Full accounts made up to 2025-02-28
dot icon10/06/2025
Confirmation statement made on 2025-05-31 with updates
dot icon05/12/2024
Full accounts made up to 2024-02-29
dot icon28/08/2024
Compulsory strike-off action has been discontinued
dot icon27/08/2024
First Gazette notice for compulsory strike-off
dot icon26/08/2024
Termination of appointment of Patrick Mcmahon as a director on 2024-06-06
dot icon26/08/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon18/08/2024
Termination of appointment of Ewan James Robertson as a director on 2024-06-25
dot icon02/05/2024
Appointment of Mark Mcgloin as a director on 2024-05-01
dot icon30/04/2024
Appointment of Andrew Andonis Andrea as a director on 2024-04-26
dot icon06/03/2024
Full accounts made up to 2023-02-28
dot icon19/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon02/12/2022
Full accounts made up to 2022-02-28
dot icon24/11/2022
Second filing of Confirmation Statement dated 2021-05-31
dot icon06/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon14/12/2021
Full accounts made up to 2021-02-28
dot icon24/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon19/04/2021
Statement of capital following an allotment of shares on 2020-05-26
dot icon23/03/2021
Secretary's details changed for C&C Management Services Limited on 2021-03-23
dot icon22/02/2021
Full accounts made up to 2020-02-29
dot icon14/09/2020
Termination of appointment of Jonathan Solesbury as a director on 2020-07-23
dot icon14/09/2020
Appointment of Mr Jonathan Solesbury as a director on 2020-03-25
dot icon26/08/2020
Appointment of Mr Patrick Mcmahon as a director on 2020-07-23
dot icon22/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon09/03/2020
Statement of capital on 2020-03-09
dot icon27/02/2020
Statement by Directors
dot icon27/02/2020
Solvency Statement dated 13/02/20
dot icon27/02/2020
Resolutions
dot icon04/02/2020
Registered office address changed from 15 Dargan Road Belfast BT3 9LS to 6 Aghnatrisk Road Culcavy Hillsborough Co Down BT26 6JJ on 2020-02-04
dot icon04/12/2019
Full accounts made up to 2019-02-28
dot icon10/10/2019
Termination of appointment of Stephen Glancey as a director on 2019-10-10
dot icon04/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon05/02/2019
Termination of appointment of David George Johnston as a director on 2019-01-29
dot icon21/01/2019
Full accounts made up to 2018-02-28
dot icon08/08/2018
Resolutions
dot icon23/07/2018
Appointment of Mr Ewan James Robertson as a director on 2018-07-11
dot icon19/07/2018
Appointment of Mr David George Johnston as a director on 2018-07-11
dot icon19/07/2018
Termination of appointment of Mark Boulos as a director on 2018-07-11
dot icon05/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon06/12/2017
Full accounts made up to 2017-02-28
dot icon13/07/2017
Appointment of Mr Mark Boulos as a director on 2017-07-13
dot icon12/07/2017
Termination of appointment of Kenneth Neison as a director on 2017-06-22
dot icon31/05/2017
Confirmation statement made on 2017-05-31 with updates
dot icon25/05/2017
Full accounts made up to 2016-02-29
dot icon07/11/2016
Statement of capital following an allotment of shares on 2016-08-26
dot icon31/05/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon25/05/2016
Appointment of Mr Richard Alistair Evans as a director on 2016-05-25
dot icon25/05/2016
Termination of appointment of Colin Findlay Dingwall as a director on 2016-05-25
dot icon05/01/2016
Termination of appointment of Elizabeth Charlotte Hodgins as a director on 2015-12-22
dot icon03/12/2015
Full accounts made up to 2015-02-28
dot icon30/11/2015
Appointment of Ms Riona Heffernan as a director on 2015-11-20
dot icon17/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon13/04/2015
Registered office address changed from Hawthorn House 6 Wildflower Way Belfast Antrim BT12 6TA to 15 Dargan Road Belfast BT3 9LS on 2015-04-13
dot icon03/12/2014
Full accounts made up to 2014-02-28
dot icon07/08/2014
Appointment of Mr Colin Findlay Dingwall as a director on 2014-08-01
dot icon07/08/2014
Termination of appointment of Paul Christopher Walker as a director on 2014-08-01
dot icon23/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon02/12/2013
Full accounts made up to 2013-02-28
dot icon20/11/2013
Director's details changed for Kenneth Neison on 2013-11-20
dot icon20/11/2013
Director's details changed for Kenneth Neison on 2013-11-20
dot icon20/11/2013
Director's details changed for Mr Paul Christopher Walker on 2013-11-20
dot icon20/11/2013
Director's details changed for Kenneth Neison on 2013-11-20
dot icon20/11/2013
Director's details changed for Ms Elizabeth Charlotte Hodgins on 2013-11-20
dot icon20/11/2013
Director's details changed for Mr Stephen Glancey on 2013-11-20
dot icon20/11/2013
Director's details changed for Mr Stephen Glancey on 2013-11-20
dot icon20/11/2013
Director's details changed for Kenneth Neison on 2013-11-20
dot icon20/11/2013
Director's details changed for Mr Paul Christopher Walker on 2013-11-20
dot icon05/09/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon10/07/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon25/01/2013
Statement of capital following an allotment of shares on 2012-12-21
dot icon04/12/2012
Full accounts made up to 2012-02-29
dot icon17/10/2012
Appointment of C&C Management Services Limited as a secretary
dot icon17/10/2012
Termination of appointment of Elaine Brewer as a secretary
dot icon03/07/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon12/03/2012
Statement of capital following an allotment of shares on 2012-02-29
dot icon02/12/2011
Full accounts made up to 2011-02-28
dot icon28/10/2011
Termination of appointment of Sinead Gillen as a secretary
dot icon28/10/2011
Termination of appointment of Sinead Gillen as a director
dot icon28/10/2011
Appointment of Elaine Brewer as a secretary
dot icon23/08/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon02/12/2010
Full accounts made up to 2010-02-28
dot icon02/12/2010
Registered office address changed from Suite Hawthorn House Wildflower Way Belfast Antrim BT12 6TA on 2010-12-02
dot icon26/11/2010
Appointment of Mr Paul Christopher Walker as a director
dot icon16/11/2010
Appointment of Sinead Gillen as a secretary
dot icon16/11/2010
Appointment of Sinead Gillen as a director
dot icon16/11/2010
Termination of appointment of Noreen O'kelly as a secretary
dot icon16/11/2010
Termination of appointment of Noreen O'kelly as a director
dot icon16/11/2010
Termination of appointment of Anthony O'brien as a director
dot icon16/11/2010
Registered office address changed from 468-472 Castlereagh Road Belfast BT5 6RG on 2010-11-16
dot icon08/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon09/04/2010
Full accounts made up to 2009-02-28
dot icon02/03/2010
Statement of capital following an allotment of shares on 2010-01-15
dot icon12/02/2010
Appointment of Kenneth Neison as a director
dot icon12/02/2010
Appointment of Stephen Glancey as a director
dot icon17/01/2010
Resolutions
dot icon17/01/2010
Resolutions
dot icon12/10/2009
Statement of capital following an allotment of shares on 2009-09-28
dot icon23/09/2009
Cert change
dot icon23/09/2009
Resolution to change name
dot icon23/09/2009
Change of dirs/sec
dot icon23/09/2009
Updated mem and arts
dot icon23/09/2009
Not of incr in nom cap
dot icon23/09/2009
Change of dirs/sec
dot icon23/09/2009
Change of dirs/sec
dot icon09/06/2009
Change of dirs/sec
dot icon09/06/2009
31/05/09 annual return shuttle
dot icon15/04/2009
28/02/06 annual accts
dot icon15/04/2009
28/02/07 annual accts
dot icon25/03/2009
29/02/08 annual accts
dot icon25/03/2009
31/05/08 annual return shuttle
dot icon28/08/2007
31/05/06 annual return form
dot icon23/08/2007
31/05/07 annual return form
dot icon16/01/2006
28/02/05 annual accts
dot icon27/07/2005
Change of dirs/sec
dot icon22/07/2005
31/05/05 annual return shuttle
dot icon09/03/2005
Resolution to change name
dot icon09/03/2005
Updated mem and arts
dot icon09/03/2005
Cert change
dot icon17/01/2005
29/02/04 annual accts
dot icon15/09/2004
Resolutions
dot icon15/09/2004
Updated mem and arts
dot icon29/07/2004
Change of dirs/sec
dot icon09/07/2004
31/05/04 annual return shuttle
dot icon18/09/2003
28/02/03 annual accts
dot icon12/06/2003
31/05/03 annual return shuttle
dot icon17/02/2003
Change of ARD
dot icon05/09/2002
31/05/02 annual return shuttle
dot icon25/04/2002
Change of dirs/sec
dot icon25/04/2002
Change of dirs/sec
dot icon13/04/2002
Change of dirs/sec
dot icon13/04/2002
Change of dirs/sec
dot icon27/02/2002
31/08/01 annual accts
dot icon11/06/2001
31/05/01 annual return shuttle
dot icon19/05/2001
31/08/00 annual accts
dot icon17/10/2000
Change of dirs/sec
dot icon09/06/2000
31/05/00 annual return shuttle
dot icon02/06/2000
31/08/99 annual accts
dot icon01/07/1999
31/08/98 annual accts
dot icon27/06/1999
31/05/99 annual return shuttle
dot icon09/03/1999
Change of dirs/sec
dot icon08/06/1998
31/05/98 annual return shuttle
dot icon13/03/1998
31/08/97 annual accts
dot icon09/06/1997
31/05/97 annual return shuttle
dot icon01/05/1997
31/08/96 annual accts
dot icon02/07/1996
31/08/95 annual accts
dot icon10/06/1996
31/05/96 annual return shuttle
dot icon03/01/1996
Change of ARD after arp
dot icon16/06/1995
31/05/95 annual return shuttle
dot icon16/01/1995
28/02/94 annual accts
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/09/1994
Change of dirs/sec
dot icon26/05/1994
31/05/94 annual return shuttle
dot icon26/02/1994
28/02/93 annual accts
dot icon08/07/1993
31/05/93 annual return shuttle
dot icon08/03/1993
28/02/92 annual accts
dot icon09/11/1992
Auditor resignation
dot icon30/09/1992
31/05/92 annual return form
dot icon20/01/1992
Change of dirs/sec
dot icon11/01/1992
28/02/91 annual accts
dot icon09/01/1992
31/05/91 annual return
dot icon05/02/1991
28/02/90 annual accts
dot icon10/10/1990
Change of dirs/sec
dot icon10/10/1990
31/05/90 annual return
dot icon04/08/1989
Notice of ARD
dot icon15/12/1988
Memorandum
dot icon15/12/1988
Articles
dot icon15/12/1988
Decln complnce reg new co
dot icon15/12/1988
Statement of nominal cap
dot icon15/12/1988
Pars re dirs/sit reg off

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'kelly, Noreen Orla Mary
Director
31/07/2009 - 01/04/2010
1
Walker, Paul Christopher
Director
30/07/2010 - 01/08/2014
3
Brewer, Elaine
Secretary
31/08/2011 - 07/09/2012
-
Gillen, Sinead
Secretary
01/06/2010 - 31/08/2011
-
Evans, Richard Alistair
Director
25/05/2016 - Present
14

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+
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 HOLDINGS (NI) LIMITED

C & C HOLDINGS (NI) LIMITED is an(a) Active company incorporated on 15/12/1988 with the registered office located at 6 Aghnatrisk Road, Culcavy, Hillsborough, Co Down BT26 6JJ. There are currently 4 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 HOLDINGS (NI) LIMITED?

toggle

C & C HOLDINGS (NI) LIMITED is currently Active. It was registered on 15/12/1988 .

Where is C & C HOLDINGS (NI) LIMITED located?

toggle

C & C HOLDINGS (NI) LIMITED is registered at 6 Aghnatrisk Road, Culcavy, Hillsborough, Co Down BT26 6JJ.

What does C & C HOLDINGS (NI) LIMITED do?

toggle

C & C HOLDINGS (NI) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for C & C HOLDINGS (NI) LIMITED?

toggle

The latest filing was on 06/04/2026: Termination of appointment of Mark Mcgloin as a director on 2026-03-26.