C.D.C. (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

C.D.C. (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03674258

Incorporation date

25/11/1998

Size

Small

Contacts

Registered address

Registered address

Diddington Farm, Diddington Lane, Meriden, West Midlands CV7 7HQCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1998)
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon02/09/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon09/10/2024
Audited abridged accounts made up to 2023-12-31
dot icon23/08/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon09/10/2023
Audited abridged accounts made up to 2022-12-31
dot icon23/08/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon28/10/2022
Audited abridged accounts made up to 2021-12-31
dot icon08/09/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon08/10/2021
Accounts for a small company made up to 2020-12-31
dot icon28/09/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon06/01/2021
Accounts for a small company made up to 2019-12-31
dot icon04/09/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon05/10/2019
Accounts for a small company made up to 2018-12-31
dot icon10/09/2019
Confirmation statement made on 2019-08-25 with no updates
dot icon03/10/2018
Accounts for a small company made up to 2017-12-31
dot icon05/09/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon17/07/2018
Secretary's details changed for James Edward Hodges on 2018-07-17
dot icon30/09/2017
Accounts for a small company made up to 2016-12-31
dot icon06/09/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon28/11/2016
Confirmation statement made on 2016-08-25 with updates
dot icon07/10/2016
Accounts for a small company made up to 2015-12-31
dot icon26/11/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon13/10/2015
Accounts for a small company made up to 2014-12-31
dot icon14/02/2015
Satisfaction of charge 1 in full
dot icon04/02/2015
Purchase of own shares.
dot icon16/01/2015
Cancellation of shares. Statement of capital on 2015-01-07
dot icon16/01/2015
Resolutions
dot icon15/01/2015
Termination of appointment of Ian Michael Christopher Carr as a director on 2015-01-07
dot icon03/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon03/12/2014
Director's details changed for Debra Jayne Hepburn on 2011-10-14
dot icon03/12/2014
Director's details changed for Ian Michael Christopher Carr on 2013-01-01
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon03/05/2014
Registration of charge 036742580005
dot icon31/03/2014
Satisfaction of charge 3 in full
dot icon31/03/2014
Satisfaction of charge 2 in full
dot icon14/02/2014
Miscellaneous
dot icon16/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon11/11/2013
Registration of charge 036742580004
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon20/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon23/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon29/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon21/12/2010
Particulars of a mortgage or charge / charge no: 3
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon30/11/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon30/11/2009
Director's details changed for Debra Jayne Hepburn on 2009-11-30
dot icon30/11/2009
Director's details changed for Ian Michael Christopher Carr on 2009-11-30
dot icon30/11/2009
Director's details changed for Timothy Patrick Rees on 2009-11-30
dot icon10/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon09/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon13/05/2009
Accounting reference date extended from 30/06/2009 to 31/12/2009
dot icon30/04/2009
Accounts for a small company made up to 2008-06-30
dot icon21/01/2009
Appointment terminated secretary christina strain
dot icon21/01/2009
Secretary appointed james edward hodges
dot icon22/12/2008
Return made up to 25/11/08; full list of members
dot icon09/07/2008
Accounts for a small company made up to 2007-06-30
dot icon06/06/2008
Capitals not rolled up
dot icon28/05/2008
Memorandum and Articles of Association
dot icon28/05/2008
Resolutions
dot icon02/04/2008
Appointment terminated director ian bradley
dot icon30/11/2007
Return made up to 25/11/07; full list of members
dot icon10/05/2007
Accounts for a small company made up to 2006-06-30
dot icon05/12/2006
Return made up to 25/11/06; full list of members
dot icon09/08/2006
New secretary appointed
dot icon16/05/2006
Registered office changed on 16/05/06 from: diddington farm diddington lane meriden west midlands CV7 7HQ
dot icon06/04/2006
Secretary resigned
dot icon30/03/2006
Registered office changed on 30/03/06 from: 11 stuarts green pedmore stourbridge west midlands DY9 0XR
dot icon15/02/2006
Accounts for a small company made up to 2005-06-30
dot icon20/12/2005
Return made up to 25/11/05; full list of members
dot icon24/03/2005
Accounts for a small company made up to 2004-06-30
dot icon02/12/2004
Return made up to 25/11/04; full list of members
dot icon23/04/2004
Accounts for a small company made up to 2003-06-30
dot icon07/01/2004
Return made up to 25/11/03; full list of members
dot icon30/12/2002
Accounts for a small company made up to 2002-06-30
dot icon30/11/2002
Return made up to 25/11/02; full list of members
dot icon19/07/2002
Registered office changed on 19/07/02 from: 26 swindell road stourbridge west midlands DY9 0TL
dot icon14/02/2002
Accounts for a small company made up to 2001-06-30
dot icon30/11/2001
Return made up to 25/11/01; full list of members
dot icon06/02/2001
Accounts for a small company made up to 2000-06-30
dot icon07/12/2000
Return made up to 25/11/00; full list of members
dot icon25/04/2000
Full accounts made up to 1999-06-30
dot icon11/01/2000
Return made up to 25/11/99; full list of members
dot icon30/03/1999
New director appointed
dot icon25/03/1999
New director appointed
dot icon25/03/1999
New director appointed
dot icon01/03/1999
Director resigned
dot icon01/03/1999
Secretary resigned
dot icon01/03/1999
Accounting reference date shortened from 30/11/99 to 30/06/99
dot icon27/01/1999
New director appointed
dot icon27/01/1999
New secretary appointed
dot icon20/01/1999
Certificate of change of name
dot icon07/01/1999
Registered office changed on 07/01/99 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR
dot icon25/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hepburn, Debra Jayne
Director
16/12/1998 - Present
14
Rees, Timothy Patrick
Director
01/03/1999 - Present
11

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.D.C. (HOLDINGS) LIMITED

C.D.C. (HOLDINGS) LIMITED is an(a) Active company incorporated on 25/11/1998 with the registered office located at Diddington Farm, Diddington Lane, Meriden, West Midlands CV7 7HQ. 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.D.C. (HOLDINGS) LIMITED?

toggle

C.D.C. (HOLDINGS) LIMITED is currently Active. It was registered on 25/11/1998 .

Where is C.D.C. (HOLDINGS) LIMITED located?

toggle

C.D.C. (HOLDINGS) LIMITED is registered at Diddington Farm, Diddington Lane, Meriden, West Midlands CV7 7HQ.

What does C.D.C. (HOLDINGS) LIMITED do?

toggle

C.D.C. (HOLDINGS) 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.D.C. (HOLDINGS) LIMITED?

toggle

The latest filing was on 30/09/2025: Accounts for a small company made up to 2024-12-31.