CDL GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CDL GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04051544

Incorporation date

11/08/2000

Size

Full

Contacts

Registered address

Registered address

Strata House, Kings Reach Road, Stockport, Cheshire SK4 2HDCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2000)
dot icon20/08/2025
Confirmation statement made on 2025-08-07 with updates
dot icon25/06/2025
Full accounts made up to 2024-09-30
dot icon10/04/2025
Resolutions
dot icon10/04/2025
Memorandum and Articles of Association
dot icon10/04/2025
Cancellation of shares. Statement of capital on 2025-04-07
dot icon10/04/2025
Purchase of own shares.
dot icon07/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon26/06/2024
Full accounts made up to 2023-09-30
dot icon11/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon23/06/2023
Full accounts made up to 2022-09-30
dot icon11/01/2023
Cessation of Thomas Harland Hogg as a person with significant control on 2023-01-11
dot icon11/01/2023
Notification of Melissa Fiona Johnson as a person with significant control on 2023-01-11
dot icon12/08/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon06/07/2022
Group of companies' accounts made up to 2021-09-30
dot icon11/08/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon25/07/2021
Group of companies' accounts made up to 2020-09-30
dot icon14/12/2020
Memorandum and Articles of Association
dot icon14/12/2020
Resolutions
dot icon01/12/2020
Termination of appointment of Melissa Fiona Johnson as a director on 2020-12-01
dot icon01/12/2020
Termination of appointment of Thomas Harland Hogg as a director on 2020-12-01
dot icon01/12/2020
Appointment of Mr Nigel Christopher Phillips as a director on 2020-12-01
dot icon01/12/2020
Appointment of Mr Steven Aldred as a director on 2020-12-01
dot icon01/10/2020
Termination of appointment of Melissa Fiona Johnson as a secretary on 2020-10-01
dot icon01/10/2020
Appointment of Mr Steven Aldred as a secretary on 2020-10-01
dot icon20/08/2020
Confirmation statement made on 2020-08-07 with updates
dot icon07/07/2020
Group of companies' accounts made up to 2019-09-30
dot icon05/05/2020
Statement of capital following an allotment of shares on 2020-04-08
dot icon30/04/2020
Memorandum and Articles of Association
dot icon22/04/2020
Resolutions
dot icon09/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon19/06/2019
Group of companies' accounts made up to 2018-09-30
dot icon10/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon22/06/2018
Group of companies' accounts made up to 2017-09-30
dot icon02/05/2018
Resolutions
dot icon24/04/2018
Second filing of Confirmation Statement dated 07/08/2017
dot icon24/04/2018
Second filing of Confirmation Statement dated 07/08/2016
dot icon24/04/2018
Second filing of the annual return made up to 2015-08-07
dot icon24/04/2018
Second filing of the annual return made up to 2014-08-07
dot icon24/04/2018
Second filing of the annual return made up to 2013-08-07
dot icon24/04/2018
Second filing of the annual return made up to 2012-08-07
dot icon24/04/2018
Second filing of the annual return made up to 2011-08-07
dot icon24/04/2018
Second filing of the annual return made up to 2010-08-07
dot icon21/08/2017
Confirmation statement made on 2017-08-07 with updates
dot icon27/06/2017
Group of companies' accounts made up to 2016-09-30
dot icon19/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon23/06/2016
Group of companies' accounts made up to 2015-09-30
dot icon12/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon24/06/2015
Group of companies' accounts made up to 2014-09-30
dot icon12/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon22/05/2014
Group of companies' accounts made up to 2013-09-30
dot icon09/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon21/06/2013
Group of companies' accounts made up to 2012-09-30
dot icon07/02/2013
Director's details changed for Mrs Melissa Fiona Johnson on 2012-12-05
dot icon07/02/2013
Director's details changed for Thomas Harland Hogg on 2012-12-05
dot icon15/01/2013
Appointment of Mr Gary Arthur Johnson as a director
dot icon15/01/2013
Director's details changed for Thomas Harland Hogg on 2012-12-05
dot icon15/01/2013
Secretary's details changed for Mrs Melissa Fiona Johnson on 2012-12-05
dot icon09/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon15/03/2012
Group of companies' accounts made up to 2011-09-30
dot icon09/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon16/03/2011
Group of companies' accounts made up to 2010-09-30
dot icon20/10/2010
Director's details changed for Mrs Melissa Fiona Johnson on 2009-10-01
dot icon20/10/2010
Secretary's details changed for Mrs Melissa Fiona Johnson on 2010-10-01
dot icon11/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon08/04/2010
Group of companies' accounts made up to 2009-09-30
dot icon07/08/2009
Return made up to 07/08/09; full list of members
dot icon16/03/2009
Director and secretary's change of particulars / melissa hogg / 02/05/2008
dot icon26/02/2009
Full accounts made up to 2008-09-30
dot icon13/08/2008
Return made up to 10/08/08; full list of members
dot icon31/01/2008
Group of companies' accounts made up to 2007-09-30
dot icon10/08/2007
Return made up to 10/08/07; full list of members
dot icon30/03/2007
Group of companies' accounts made up to 2006-09-30
dot icon13/10/2006
Director resigned
dot icon15/09/2006
Return made up to 11/08/06; full list of members
dot icon15/09/2006
Director resigned
dot icon29/08/2006
Registered office changed on 29/08/06 from: c d l house, hindley street, stockport, cheshire SK1 3LF
dot icon14/07/2006
Resolutions
dot icon14/07/2006
Resolutions
dot icon14/07/2006
Resolutions
dot icon09/06/2006
Group of companies' accounts made up to 2005-09-30
dot icon10/05/2006
Conve 19/04/06
dot icon10/05/2006
Ad 19/04/06--------- £ si 2@1=2 £ ic 200/202
dot icon10/05/2006
Resolutions
dot icon10/05/2006
Resolutions
dot icon10/05/2006
Resolutions
dot icon02/09/2005
Return made up to 11/08/05; full list of members
dot icon29/07/2005
Group of companies' accounts made up to 2004-09-30
dot icon24/09/2004
Return made up to 11/08/04; full list of members
dot icon03/08/2004
Group of companies' accounts made up to 2003-09-30
dot icon10/09/2003
Return made up to 11/08/03; full list of members
dot icon04/08/2003
Group of companies' accounts made up to 2002-09-30
dot icon25/09/2002
Return made up to 11/08/02; full list of members
dot icon13/08/2002
Auditor's resignation
dot icon14/06/2002
Group of companies' accounts made up to 2001-09-30
dot icon13/09/2001
Return made up to 11/08/01; full list of members
dot icon25/01/2001
Statement of affairs
dot icon25/01/2001
Ad 30/11/00--------- £ si 100@1=100 £ ic 201/301
dot icon20/01/2001
Ad 30/11/00--------- £ si 100@1=100 £ ic 101/201
dot icon20/01/2001
Accounting reference date extended from 31/08/01 to 30/09/01
dot icon13/12/2000
Ad 30/11/00--------- £ si 100@1=100 £ ic 1/101
dot icon30/11/2000
New director appointed
dot icon30/11/2000
New secretary appointed;new director appointed
dot icon30/11/2000
New director appointed
dot icon30/11/2000
Registered office changed on 30/11/00 from: the cottages, regent road, altrincham, cheshire WA14 1RX
dot icon30/11/2000
Secretary resigned
dot icon30/11/2000
Director resigned
dot icon29/09/2000
Memorandum and Articles of Association
dot icon25/09/2000
Certificate of change of name
dot icon11/08/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

565
2022
change arrow icon0 % *

* during past year

Cash in Bank

£31,875,485.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
565
55.18M
-
0.00
31.88M
-
2022
565
55.18M
-
0.00
31.88M
-

Employees

2022

Employees

565 Ascended- *

Net Assets(GBP)

55.18M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

31.88M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aldred, Steven
Director
01/12/2020 - Present
11
Phillips, Nigel Christopher
Director
01/12/2020 - Present
5
Johnson, Gary Arthur
Director
01/01/2013 - Present
1

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

420
BAXTERS SUPPLIES LIMITED266 Bolton Road, Aspull, Wigan WN2 1PR
Active

Category:

Mixed farming

Comp. code:

09377960

Reg. date:

07/01/2015

Turnover:

-

No. of employees:

900
C.H. TOMKINS LIMITEDMoorfield Lodge, Orlingbury, Kettering, Northants NN14 1JF
Active

Category:

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

Comp. code:

02738680

Reg. date:

10/08/1992

Turnover:

-

No. of employees:

700
BLACKWATER BALING LIMITEDSpar Hill Farm Chelmsford Road, Purleigh, Chelmsford, Essex CM3 6QP
Active

Category:

Support activities for crop production

Comp. code:

08165900

Reg. date:

02/08/2012

Turnover:

-

No. of employees:

500
RIVERFORD ORGANIC FARMERS LIMITED. Wash Barn, Buckfastleigh, Devon TQ11 0JU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03731570

Reg. date:

12/03/1999

Turnover:

-

No. of employees:

719
T.H.CLEMENTS & SON LIMITEDWest End, Benington, Boston, Lincolnshire PE22 0EJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00869514

Reg. date:

21/01/1966

Turnover:

-

No. of employees:

523

Description

copy info iconCopy

About CDL GROUP HOLDINGS LIMITED

CDL GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 11/08/2000 with the registered office located at Strata House, Kings Reach Road, Stockport, Cheshire SK4 2HD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 565 according to last financial statements.

Frequently Asked Questions

What is the current status of CDL GROUP HOLDINGS LIMITED?

toggle

CDL GROUP HOLDINGS LIMITED is currently Active. It was registered on 11/08/2000 .

Where is CDL GROUP HOLDINGS LIMITED located?

toggle

CDL GROUP HOLDINGS LIMITED is registered at Strata House, Kings Reach Road, Stockport, Cheshire SK4 2HD.

What does CDL GROUP HOLDINGS LIMITED do?

toggle

CDL GROUP HOLDINGS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does CDL GROUP HOLDINGS LIMITED have?

toggle

CDL GROUP HOLDINGS LIMITED had 565 employees in 2022.

What is the latest filing for CDL GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 20/08/2025: Confirmation statement made on 2025-08-07 with updates.