CC HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CC HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01718292

Incorporation date

26/04/1983

Size

Full

Contacts

Registered address

Registered address

4a Brecon Court, William Brown Close, Llantarnam Industrial Park NP44 3ABCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1983)
dot icon30/03/2026
Confirmation statement made on 2026-03-30 with updates
dot icon03/03/2026
Termination of appointment of Anne Elizabeth Roberts as a secretary on 2026-02-28
dot icon03/03/2026
Appointment of Ms Cerys Paige Barham as a secretary on 2026-02-28
dot icon26/02/2026
Director's details changed for Mr Wayne Barham on 2025-01-16
dot icon26/02/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon24/02/2026
Change of details for Mr Alan Barham as a person with significant control on 2025-01-16
dot icon24/02/2026
Director's details changed for Mr Andrew Barham on 2025-01-16
dot icon28/11/2025
Full accounts made up to 2025-02-28
dot icon15/01/2025
Confirmation statement made on 2025-01-15 with updates
dot icon28/11/2024
Termination of appointment of Jeremy Harry Oldham as a director on 2024-11-12
dot icon22/11/2024
Full accounts made up to 2024-02-29
dot icon17/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon12/02/2024
Registered office address changed from 24 Bridge Street Newport NP20 4SF to 4a Brecon Court William Brown Close Llantarnam Industrial Park NP44 3AB on 2024-02-12
dot icon16/12/2023
Amended group of companies' accounts made up to 2023-02-28
dot icon30/11/2023
Audited abridged accounts made up to 2023-02-28
dot icon17/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon16/12/2022
Amended group of companies' accounts made up to 2022-02-28
dot icon30/11/2022
Audited abridged accounts made up to 2022-02-28
dot icon23/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon23/05/2022
Change of details for Mr Alan Barham as a person with significant control on 2021-05-18
dot icon13/01/2022
Amended group of companies' accounts made up to 2021-02-28
dot icon30/11/2021
Audited abridged accounts made up to 2021-02-28
dot icon16/07/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon12/03/2021
Amended group of companies' accounts made up to 2020-02-28
dot icon23/02/2021
Audited abridged accounts made up to 2020-02-28
dot icon17/07/2020
Confirmation statement made on 2020-07-16 with updates
dot icon10/03/2020
Amended group of companies' accounts made up to 2019-02-28
dot icon20/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon29/11/2019
Audited abridged accounts made up to 2019-02-28
dot icon20/11/2019
Registration of charge 017182920005, created on 2019-11-15
dot icon21/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon12/11/2018
Audited abridged accounts made up to 2018-02-28
dot icon26/02/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon26/02/2018
Registered office address changed from Atlas House Unit 9 Bedwas Business Park Bedwas Caerphilly CF83 8DU to 24 Bridge Street Newport NP20 4SF on 2018-02-26
dot icon11/01/2018
Amended group of companies' accounts made up to 2017-02-28
dot icon30/11/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon17/02/2017
Confirmation statement made on 2017-01-19 with updates
dot icon12/01/2017
Amended group of companies' accounts made up to 2016-02-28
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon02/03/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon07/12/2015
Group of companies' accounts made up to 2015-02-28
dot icon19/06/2015
Auditor's resignation
dot icon17/06/2015
Miscellaneous
dot icon23/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon21/01/2015
Secretary's details changed for Miss Anne Elizabeth Roberts on 2015-01-15
dot icon19/01/2015
Director's details changed for Mr Wayne Barham on 2014-08-08
dot icon19/01/2015
Director's details changed for Mr Andrew Barham on 2014-08-08
dot icon19/01/2015
Director's details changed for Mr Alan David Barham on 2014-08-01
dot icon04/12/2014
Group of companies' accounts made up to 2014-02-28
dot icon20/03/2014
Statement of capital following an allotment of shares on 2014-02-28
dot icon20/03/2014
Resolutions
dot icon02/01/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon03/12/2013
Group of companies' accounts made up to 2013-02-28
dot icon13/12/2012
Annual return made up to 2012-12-13 with full list of shareholders
dot icon06/12/2012
Group of companies' accounts made up to 2012-02-29
dot icon23/11/2012
Appointment of Mr Wayne Barham as a director
dot icon23/11/2012
Appointment of Mr Andrew Barham as a director
dot icon19/01/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon02/12/2011
Accounts for a small company made up to 2011-02-28
dot icon15/08/2011
Resolutions
dot icon14/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon14/01/2011
Register(s) moved to registered office address
dot icon29/11/2010
Accounts for a small company made up to 2010-02-28
dot icon02/02/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon02/02/2010
Register(s) moved to registered inspection location
dot icon02/02/2010
Register inspection address has been changed
dot icon01/02/2010
Director's details changed for James Kenneth Jones on 2009-12-13
dot icon01/02/2010
Director's details changed for Jeremy Harry Oldham on 2009-12-13
dot icon20/01/2010
Termination of appointment of James Jones as a director
dot icon23/12/2009
Accounts for a small company made up to 2009-02-28
dot icon15/07/2009
Gbp sr 7890@1
dot icon16/02/2009
Return made up to 13/12/08; full list of members
dot icon16/02/2009
Director's change of particulars / alan barham / 30/11/2008
dot icon14/11/2008
Accounts for a small company made up to 2008-02-29
dot icon03/01/2008
Return made up to 13/12/07; full list of members
dot icon03/01/2008
Secretary's particulars changed
dot icon27/12/2007
Accounts for a small company made up to 2007-02-28
dot icon07/02/2007
Return made up to 13/12/06; full list of members
dot icon07/02/2007
Secretary's particulars changed
dot icon07/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon13/02/2006
Return made up to 13/12/05; full list of members
dot icon06/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon16/02/2005
Auditor's resignation
dot icon07/01/2005
Return made up to 13/12/04; full list of members
dot icon04/01/2005
Accounts for a small company made up to 2004-02-29
dot icon05/01/2004
Accounts for a small company made up to 2003-02-28
dot icon22/12/2003
Return made up to 13/12/03; full list of members
dot icon27/09/2003
Particulars of mortgage/charge
dot icon09/01/2003
Return made up to 13/12/02; full list of members
dot icon20/12/2002
Accounts for a small company made up to 2002-02-28
dot icon04/01/2002
New secretary appointed
dot icon04/01/2002
Return made up to 13/12/01; full list of members
dot icon04/01/2002
Secretary resigned
dot icon04/01/2002
£ ic 38507/35154 28/02/01 £ sr 3353@1=3353
dot icon20/12/2001
Accounts for a small company made up to 2001-02-28
dot icon10/01/2001
Return made up to 13/12/00; full list of members
dot icon28/12/2000
Ad 29/02/00--------- £ si 17000@1=17000 £ ic 21507/38507
dot icon28/12/2000
Resolutions
dot icon28/12/2000
£ nc 30000/47000 29/02/00
dot icon22/12/2000
Accounts for a small company made up to 2000-02-29
dot icon01/03/2000
Certificate of change of name
dot icon26/01/2000
Return made up to 14/12/99; full list of members
dot icon13/09/1999
Accounts for a small company made up to 1999-02-28
dot icon31/12/1998
Return made up to 14/12/98; no change of members
dot icon05/11/1998
Secretary resigned
dot icon05/11/1998
New secretary appointed
dot icon29/09/1998
Accounts for a small company made up to 1998-02-28
dot icon19/01/1998
Return made up to 14/12/97; full list of members
dot icon07/11/1997
Accounts for a small company made up to 1997-02-28
dot icon24/02/1997
Return made up to 14/12/96; no change of members
dot icon19/02/1997
Resolutions
dot icon19/02/1997
Resolutions
dot icon19/02/1997
Resolutions
dot icon20/11/1996
Accounts for a small company made up to 1996-02-29
dot icon19/02/1996
Return made up to 14/12/95; full list of members
dot icon19/02/1996
Location of register of members
dot icon29/12/1995
Accounts for a small company made up to 1995-02-28
dot icon24/08/1995
Registered office changed on 24/08/95 from: 45 portmanmoor road industrial estate cardiff CF2 2HB
dot icon08/08/1995
Ad 03/07/95--------- £ si 16501@1=16501 £ ic 5006/21507
dot icon08/08/1995
Resolutions
dot icon08/08/1995
£ nc 10000/30000 03/07/95
dot icon18/07/1995
Particulars of mortgage/charge
dot icon31/03/1995
Auditor's resignation
dot icon16/02/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Full accounts made up to 1994-02-28
dot icon09/12/1994
Return made up to 14/12/94; full list of members
dot icon05/10/1994
Particulars of mortgage/charge
dot icon22/04/1994
Ad 25/02/94--------- £ si 3499@1=3499 £ ic 1507/5006
dot icon22/04/1994
New director appointed
dot icon20/01/1994
Return made up to 14/12/93; no change of members
dot icon13/01/1994
Full accounts made up to 1993-02-28
dot icon04/04/1993
Full accounts made up to 1992-05-31
dot icon08/03/1993
Accounting reference date shortened from 31/05 to 28/02
dot icon05/03/1993
Return made up to 14/12/92; full list of members
dot icon12/02/1993
Secretary resigned;new secretary appointed
dot icon12/06/1992
Full accounts made up to 1991-05-31
dot icon12/05/1992
Return made up to 14/12/91; no change of members
dot icon01/08/1991
Full accounts made up to 1990-05-31
dot icon24/02/1991
Return made up to 14/12/90; no change of members
dot icon25/10/1990
Full accounts made up to 1989-05-31
dot icon19/03/1990
Full accounts made up to 1988-05-31
dot icon09/02/1990
Return made up to 14/12/89; full list of members
dot icon19/02/1989
Return made up to 15/12/88; full list of members
dot icon21/06/1988
Return made up to 15/12/87; full list of members
dot icon18/05/1988
Secretary resigned;new secretary appointed
dot icon09/05/1988
Full accounts made up to 1987-05-31
dot icon12/08/1987
Secretary resigned;new secretary appointed;director resigned
dot icon08/07/1987
Full accounts made up to 1986-05-31
dot icon07/04/1987
Director resigned;new director appointed
dot icon02/04/1987
Return made up to 15/12/86; full list of members
dot icon02/04/1987
New director appointed
dot icon11/03/1987
Full accounts made up to 1985-05-31
dot icon30/04/1986
Return made up to 23/09/85; full list of members
dot icon26/04/1983
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-50.38 % *

* during past year

Cash in Bank

£425,858.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
15/01/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.04M
-
0.00
858.30K
-
2022
4
1.15M
-
0.00
425.86K
-
2022
4
1.15M
-
0.00
425.86K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

1.15M £Ascended11.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

425.86K £Descended-50.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barham, Cerys Paige
Secretary
28/02/2026 - Present
-
Roberts, Anne Elizabeth
Secretary
07/11/2001 - 28/02/2026
2
Powell, Deborah Louise
Secretary
30/10/1998 - 07/11/2001
-
Roberts, Anne Elizabeth
Secretary
01/02/1993 - 30/10/1998
-
Jones, James Kenneth
Director
04/03/1994 - 04/01/2010
-

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CC HOLDINGS LIMITED

CC HOLDINGS LIMITED is an(a) Active company incorporated on 26/04/1983 with the registered office located at 4a Brecon Court, William Brown Close, Llantarnam Industrial Park NP44 3AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CC HOLDINGS LIMITED?

toggle

CC HOLDINGS LIMITED is currently Active. It was registered on 26/04/1983 .

Where is CC HOLDINGS LIMITED located?

toggle

CC HOLDINGS LIMITED is registered at 4a Brecon Court, William Brown Close, Llantarnam Industrial Park NP44 3AB.

What does CC HOLDINGS LIMITED do?

toggle

CC HOLDINGS LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

How many employees does CC HOLDINGS LIMITED have?

toggle

CC HOLDINGS LIMITED had 4 employees in 2022.

What is the latest filing for CC HOLDINGS LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-30 with updates.