CBW GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CBW GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13524840

Incorporation date

22/07/2021

Size

Group

Contacts

Registered address

Registered address

Allen Ford, Tachbrook Park Drive, Warwick CV34 6SYCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2021)
dot icon27/03/2026
Group of companies' accounts made up to 2025-06-30
dot icon23/06/2025
Director's details changed for Mr Justin Lee Miller on 2025-06-18
dot icon11/04/2025
Confirmation statement made on 2025-04-03 with updates
dot icon21/03/2025
Appointment of Mr Justin Lea Miller as a director on 2025-03-17
dot icon21/03/2025
Termination of appointment of Paul Richard Andrews as a director on 2025-03-17
dot icon18/03/2025
Director's details changed for Mr Paul Richard Andrews on 2025-03-18
dot icon29/01/2025
Second filing of Confirmation Statement dated 2024-04-03
dot icon23/12/2024
Director's details changed for Mr Paul Richard Andrews on 2024-12-23
dot icon16/12/2024
Satisfaction of charge 135248400001 in full
dot icon14/11/2024
Director's details changed for Mr Alan Chambers on 2023-07-19
dot icon14/11/2024
Director's details changed for Mr Peter Mountford on 2023-07-19
dot icon14/11/2024
Director's details changed for Mr Zack Sieberhagen on 2023-07-19
dot icon02/08/2024
Registration of charge 135248400003, created on 2024-08-01
dot icon08/05/2024
Registration of charge 135248400002, created on 2024-05-08
dot icon16/04/2024
Confirmation statement made on 2024-04-03 with updates
dot icon28/03/2024
Group of companies' accounts made up to 2023-06-30
dot icon27/02/2024
Director's details changed for Mr Zack Siberhagen on 2024-02-27
dot icon19/09/2023
Appointment of Higgs Secretarial Limited as a secretary on 2023-07-19
dot icon07/08/2023
Resolutions
dot icon07/08/2023
Memorandum and Articles of Association
dot icon07/08/2023
Change of share class name or designation
dot icon07/08/2023
Particulars of variation of rights attached to shares
dot icon27/07/2023
Termination of appointment of Rachel Andrews as a director on 2023-07-19
dot icon25/07/2023
Appointment of Mr Zack Siberhagen as a director on 2023-07-19
dot icon25/07/2023
Appointment of Mr Peter Mountford as a director on 2023-07-19
dot icon24/07/2023
Registered office address changed from Amco Unit 1 Redditch B98 9EX England to Allen Ford Tachbrook Park Drive Warwick CV34 6SY on 2023-07-24
dot icon24/07/2023
Previous accounting period shortened from 2023-09-30 to 2023-06-30
dot icon24/07/2023
Appointment of Mr Alan Chambers as a director on 2023-07-19
dot icon24/07/2023
Appointment of Mr Colin Alexander Brown as a director on 2023-07-19
dot icon24/07/2023
Termination of appointment of Rachael Susan Mucci as a director on 2023-07-19
dot icon24/07/2023
Termination of appointment of Carley Trainor as a director on 2023-07-19
dot icon24/07/2023
Termination of appointment of Joanne Jones as a director on 2023-07-19
dot icon24/07/2023
Termination of appointment of Neil Christopher Davis as a secretary on 2023-07-19
dot icon24/07/2023
Notification of Sg International Holdings Limited as a person with significant control on 2023-07-19
dot icon24/07/2023
Cessation of Paul Richard Andrews as a person with significant control on 2023-07-19
dot icon24/07/2023
Cessation of Don Mario Mucci as a person with significant control on 2023-07-19
dot icon04/04/2023
03/04/23 Statement of Capital gbp 340
dot icon24/03/2023
Group of companies' accounts made up to 2022-09-30
dot icon06/12/2022
Previous accounting period extended from 2022-07-31 to 2022-09-30
dot icon28/10/2022
Purchase of own shares.
dot icon25/10/2022
Resolutions
dot icon25/10/2022
Cancellation of shares. Statement of capital on 2022-10-19
dot icon05/10/2022
Appointment of Mr Neil Christopher Davis as a secretary on 2022-09-22
dot icon27/09/2022
Termination of appointment of Ellen Louise Careless as a director on 2022-07-29
dot icon29/07/2022
Termination of appointment of David John Careless as a director on 2022-07-29
dot icon20/07/2022
Change of details for Mr Don Mario Mucci as a person with significant control on 2021-07-22
dot icon20/07/2022
Change of details for Mr Paul Richard Andrews as a person with significant control on 2021-07-22
dot icon20/07/2022
Confirmation statement made on 2022-07-20 with updates
dot icon18/05/2022
Registration of charge 135248400001, created on 2022-04-29
dot icon24/10/2021
Resolutions
dot icon14/10/2021
Statement of capital following an allotment of shares on 2021-10-01
dot icon14/10/2021
Statement of capital following an allotment of shares on 2021-10-01
dot icon14/10/2021
Statement of capital following an allotment of shares on 2021-10-01
dot icon14/10/2021
Statement of capital following an allotment of shares on 2021-10-01
dot icon14/10/2021
Statement of capital following an allotment of shares on 2021-10-01
dot icon14/10/2021
Statement of capital following an allotment of shares on 2021-10-01
dot icon14/10/2021
Statement of capital following an allotment of shares on 2021-10-01
dot icon14/10/2021
Statement of capital following an allotment of shares on 2021-10-01
dot icon14/10/2021
Statement of capital following an allotment of shares on 2021-10-01
dot icon13/10/2021
Statement of capital following an allotment of shares on 2021-10-01
dot icon17/09/2021
Change of share class name or designation
dot icon17/09/2021
Memorandum and Articles of Association
dot icon17/09/2021
Resolutions
dot icon22/07/2021
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
30/06/2024
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
15
609.44K
-
0.00
1.18K
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HIGGS SECRETARIAL LIMITED
Corporate Secretary
19/07/2023 - Present
103
Brown, Colin Alexander
Director
19/07/2023 - Present
16
Andrews, Rachel
Director
22/07/2021 - 19/07/2023
1
Ms Rachael Susan Mucci
Director
22/07/2021 - 19/07/2023
8
Jones, Mark Andrew
Director
22/07/2021 - Present
6

Persons with Significant Control

5
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 CBW GROUP HOLDINGS LIMITED

CBW GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 22/07/2021 with the registered office located at Allen Ford, Tachbrook Park Drive, Warwick CV34 6SY. There are currently 9 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 CBW GROUP HOLDINGS LIMITED?

toggle

CBW GROUP HOLDINGS LIMITED is currently Active. It was registered on 22/07/2021 .

Where is CBW GROUP HOLDINGS LIMITED located?

toggle

CBW GROUP HOLDINGS LIMITED is registered at Allen Ford, Tachbrook Park Drive, Warwick CV34 6SY.

What does CBW GROUP HOLDINGS LIMITED do?

toggle

CBW GROUP HOLDINGS LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for CBW GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 27/03/2026: Group of companies' accounts made up to 2025-06-30.