CCG & CPC LIMITED

Register to unlock more data on OkredoRegister

CCG & CPC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08331043

Incorporation date

14/12/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire SO40 3AECopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2012)
dot icon17/12/2025
Confirmation statement made on 2025-12-14 with no updates
dot icon05/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/02/2024
Registered office address changed from C/O Tbw Accountancy Limited E3 the Premier Centre Abbey Park Romsey SO51 9DG England to S2 Mill House Centre 108 Commercial Road Totton Southampton Hampshire SO40 3AE on 2024-02-03
dot icon03/02/2024
Director's details changed for Mr Christopher John Walker Garthwaite on 2024-02-03
dot icon20/12/2023
Change of details for Mrs Anna Catherine Margaret Garthwaite as a person with significant control on 2018-03-01
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/12/2023
Director's details changed for Mrs Anna Catherine Margaret Garthwaite on 2018-03-01
dot icon19/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon15/06/2023
Appointment of Mr Christopher John Walker Garthwaite as a director on 2023-06-12
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/12/2022
Confirmation statement made on 2022-12-14 with updates
dot icon07/02/2022
Registered office address changed from C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England to C/O Tbw Accountancy Limited E3 the Premier Centre Abbey Park Romsey SO51 9DG on 2022-02-07
dot icon21/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon09/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/03/2021
Termination of appointment of Christina Clare Collins as a director on 2020-12-16
dot icon11/02/2021
Cancellation of shares. Statement of capital on 2020-11-30
dot icon11/02/2021
Purchase of own shares.
dot icon28/01/2021
Confirmation statement made on 2020-12-14 with updates
dot icon28/01/2021
Change of details for Mrs Anna Catherine Margaret Garthwaite as a person with significant control on 2020-11-30
dot icon26/01/2021
Cessation of Christina Clare Collins as a person with significant control on 2020-11-30
dot icon30/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon21/12/2018
Change of details for Mrs Anna Catherine Margaret Garthwaite as a person with significant control on 2018-12-01
dot icon21/12/2018
Change of details for Mrs Christina Clare Collins as a person with significant control on 2018-12-01
dot icon29/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/05/2018
Registered office address changed from Lyndale House 24a High Street Addlestone Surrey KT15 1TN to C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB on 2018-05-22
dot icon20/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon02/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon19/12/2016
Micro company accounts made up to 2016-03-31
dot icon29/01/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon11/12/2015
Micro company accounts made up to 2015-03-31
dot icon12/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/01/2014
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon08/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon14/12/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-70 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
31
65.00K
-
0.00
118.80K
-
2022
70
250.23K
-
0.00
345.25K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garthwaite, Anna Catherine Margaret
Director
14/12/2012 - Present
3
Garthwaite, Christopher John Walker
Director
12/06/2023 - Present
3

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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About CCG & CPC LIMITED

CCG & CPC LIMITED is an(a) Active company incorporated on 14/12/2012 with the registered office located at S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire SO40 3AE. 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 CCG & CPC LIMITED?

toggle

CCG & CPC LIMITED is currently Active. It was registered on 14/12/2012 .

Where is CCG & CPC LIMITED located?

toggle

CCG & CPC LIMITED is registered at S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire SO40 3AE.

What does CCG & CPC LIMITED do?

toggle

CCG & CPC LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CCG & CPC LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-12-14 with no updates.