CCK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CCK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10816132

Incorporation date

13/06/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Nutsey Lane, Calmore Industrial Estate, Southampton, Hampshire SO40 3XJCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2017)
dot icon16/01/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon16/01/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon16/01/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon16/01/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon20/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon11/06/2025
Director's details changed for Mr Timothy John Alexander Jones on 2025-06-10
dot icon10/06/2025
Director's details changed for Mr Andrew Julian Crawshaw on 2024-03-31
dot icon11/02/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon11/02/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon11/02/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon11/02/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon22/10/2024
Cessation of Millbrook Healthcare Ltd as a person with significant control on 2023-09-30
dot icon22/10/2024
Notification of Millbrook Healthcare Group Limited as a person with significant control on 2023-09-30
dot icon22/10/2024
Confirmation statement made on 2024-10-11 with updates
dot icon23/03/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon23/03/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon23/03/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon23/03/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon20/03/2024
Termination of appointment of Caleb Joachim Atkins as a director on 2024-03-11
dot icon20/03/2024
Termination of appointment of Lee Davies as a director on 2024-03-20
dot icon20/03/2024
Appointment of Mr Timothy John Alexander Jones as a director on 2024-03-20
dot icon09/11/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon08/07/2023
Compulsory strike-off action has been discontinued
dot icon05/07/2023
Accounts for a dormant company made up to 2022-06-30
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon15/05/2023
Satisfaction of charge 108161320001 in full
dot icon29/01/2023
Termination of appointment of Phillip John Campling as a director on 2023-01-26
dot icon26/01/2023
Appointment of Mr Lee Davies as a director on 2023-01-26
dot icon25/01/2023
Appointment of Mr Caleb Joachim Atkins as a director on 2023-01-26
dot icon25/10/2022
Confirmation statement made on 2022-10-11 with updates
dot icon10/08/2022
Appointment of Mr Andrew Julian Crawshaw as a director on 2022-08-04
dot icon04/08/2022
Termination of appointment of Michael David Killick as a director on 2022-05-20
dot icon04/08/2022
Termination of appointment of Michael David Killick as a secretary on 2022-05-20
dot icon09/12/2021
Accounts for a dormant company made up to 2021-06-30
dot icon18/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon20/04/2021
Appointment of Mr Michael David Killick as a secretary on 2021-04-20
dot icon30/03/2021
Termination of appointment of Charles David Skinner as a director on 2021-03-24
dot icon30/03/2021
Appointment of Mr Michael David Killick as a director on 2021-03-24
dot icon30/03/2021
Termination of appointment of Charles David Skinner as a secretary on 2021-03-24
dot icon30/03/2021
Micro company accounts made up to 2020-06-30
dot icon10/03/2021
Registration of charge 108161320001, created on 2021-03-05
dot icon26/10/2020
Confirmation statement made on 2020-10-11 with updates
dot icon23/06/2020
Termination of appointment of Kieran William Paul Cheer as a director on 2020-06-11
dot icon23/06/2020
Termination of appointment of Simon John Keeling as a director on 2020-06-11
dot icon21/01/2020
Accounts for a dormant company made up to 2019-06-30
dot icon02/01/2020
Memorandum and Articles of Association
dot icon02/01/2020
Resolutions
dot icon27/12/2019
Appointment of Mr Phillip John Campling as a director on 2019-12-19
dot icon27/12/2019
Appointment of Mr Charles David Skinner as a director on 2019-12-19
dot icon27/12/2019
Termination of appointment of Amit Thaper as a director on 2019-12-19
dot icon27/12/2019
Termination of appointment of Joshua Mark Chilton as a director on 2019-12-19
dot icon20/11/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon06/08/2019
Appointment of Mr Charles David Skinner as a secretary on 2019-08-01
dot icon06/08/2019
Termination of appointment of David Lock as a secretary on 2019-07-31
dot icon26/07/2019
Appointment of Mr Joshua Mark Chilton as a director on 2019-07-22
dot icon26/07/2019
Appointment of Mr David Lock as a secretary on 2019-07-22
dot icon26/07/2019
Appointment of Mr Amit Thaper as a director on 2019-07-22
dot icon26/07/2019
Termination of appointment of Colin Croll as a director on 2019-07-22
dot icon26/07/2019
Termination of appointment of Paul Alexander James Croll as a director on 2019-07-22
dot icon26/03/2019
Current accounting period extended from 2019-03-31 to 2019-06-30
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon23/11/2018
Change of share class name or designation
dot icon23/11/2018
Particulars of variation of rights attached to shares
dot icon19/11/2018
Notification of Millbrook Healthcare Ltd as a person with significant control on 2018-10-12
dot icon19/11/2018
Cessation of Simon John Keeling as a person with significant control on 2018-10-12
dot icon19/11/2018
Cessation of Keeley Keeling as a person with significant control on 2018-10-12
dot icon19/11/2018
Cessation of Kieran William Paul Cheer as a person with significant control on 2018-10-12
dot icon19/11/2018
Registered office address changed from 188-194 Spring Road Bournemouth Dorset BH1 4PX United Kingdom to Nutsey Lane Calmore Industrial Estate Southampton Hampshire SO40 3XJ on 2018-11-19
dot icon19/11/2018
Resolutions
dot icon08/11/2018
Appointment of Mr Colin Croll as a director on 2018-10-12
dot icon08/11/2018
Appointment of Mr Paul Croll as a director on 2018-10-12
dot icon11/10/2018
Confirmation statement made on 2018-10-11 with updates
dot icon11/10/2018
Notification of Keeley Keeling as a person with significant control on 2017-07-14
dot icon08/10/2018
Sub-division of shares on 2018-09-25
dot icon12/06/2018
Confirmation statement made on 2018-06-12 with updates
dot icon12/09/2017
Statement of capital following an allotment of shares on 2017-07-14
dot icon11/09/2017
Current accounting period shortened from 2018-06-30 to 2018-03-31
dot icon13/06/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atkins, Caleb Joachim
Director
26/01/2023 - 11/03/2024
18
Killick, Michael David
Director
24/03/2021 - 20/05/2022
185
Crawshaw, Andrew Julian
Director
04/08/2022 - Present
35
Campling, Phillip John
Director
18/12/2019 - 25/01/2023
19
Chilton, Joshua Mark
Director
22/07/2019 - 19/12/2019
42

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 CCK HOLDINGS LIMITED

CCK HOLDINGS LIMITED is an(a) Active company incorporated on 13/06/2017 with the registered office located at Nutsey Lane, Calmore Industrial Estate, Southampton, Hampshire SO40 3XJ. 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 CCK HOLDINGS LIMITED?

toggle

CCK HOLDINGS LIMITED is currently Active. It was registered on 13/06/2017 .

Where is CCK HOLDINGS LIMITED located?

toggle

CCK HOLDINGS LIMITED is registered at Nutsey Lane, Calmore Industrial Estate, Southampton, Hampshire SO40 3XJ.

What does CCK HOLDINGS LIMITED do?

toggle

CCK HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CCK HOLDINGS LIMITED?

toggle

The latest filing was on 16/01/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.