CENNOX HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CENNOX HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09301782

Incorporation date

07/11/2014

Size

Group

Contacts

Registered address

Registered address

Units 11 & 12 Admiralty Way, Camberley, Surrey GU15 3DTCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2014)
dot icon08/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon08/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon01/07/2025
Termination of appointment of Nicholas Cockett as a director on 2025-05-01
dot icon01/07/2025
Appointment of Mr Ronald Van Veenendaal as a director on 2025-07-01
dot icon01/07/2025
Appointment of Mr Michael David Goggans as a director on 2025-07-01
dot icon01/07/2025
Appointment of Harish Nataraj as a director on 2025-07-01
dot icon01/07/2025
Appointment of Michael David Goggans as a secretary on 2025-07-01
dot icon04/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon06/09/2024
Registration of charge 093017820011, created on 2024-08-29
dot icon02/09/2024
Registration of charge 093017820010, created on 2024-08-28
dot icon09/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon04/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon02/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon03/05/2023
Register inspection address has been changed from Building 2 Watchmoor Park Waters Edge Riverside Way Camberley GU15 3YL United Kingdom to Brennan House Farnborough Aerospace Centre Business Park Farnborough GU14 6XR
dot icon20/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon23/08/2022
Confirmation statement made on 2022-08-01 with updates
dot icon22/06/2022
Registration of charge 093017820009, created on 2022-06-17
dot icon19/05/2022
Resolutions
dot icon13/05/2022
Statement of capital following an allotment of shares on 2022-04-25
dot icon05/04/2022
Registration of charge 093017820008, created on 2022-03-31
dot icon17/11/2021
Cancellation of shares. Statement of capital on 2021-05-04
dot icon17/11/2021
Purchase of own shares.
dot icon04/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon13/08/2021
Notification of a person with significant control statement
dot icon13/08/2021
Cessation of Clive Matthew Nation as a person with significant control on 2021-05-04
dot icon13/08/2021
Confirmation statement made on 2021-08-01 with updates
dot icon13/08/2021
Cessation of Roy David Dodd as a person with significant control on 2021-05-04
dot icon13/08/2021
Cessation of Nick Cockett as a person with significant control on 2021-05-04
dot icon13/08/2021
Cessation of Bgf Nominees Limited as a person with significant control on 2021-05-04
dot icon26/07/2021
Memorandum and Articles of Association
dot icon26/07/2021
Resolutions
dot icon03/06/2021
Statement of capital following an allotment of shares on 2021-05-04
dot icon06/05/2021
Termination of appointment of Keith Stuart Jordan as a director on 2021-05-04
dot icon06/05/2021
Termination of appointment of William Robert Gresty as a director on 2021-05-04
dot icon05/05/2021
Satisfaction of charge 093017820004 in full
dot icon05/05/2021
Satisfaction of charge 093017820005 in full
dot icon05/05/2021
Satisfaction of charge 093017820003 in full
dot icon05/05/2021
Satisfaction of charge 093017820006 in full
dot icon04/05/2021
Registration of charge 093017820007, created on 2021-05-04
dot icon10/02/2021
Registration of charge 093017820006, created on 2021-02-05
dot icon04/11/2020
Group of companies' accounts made up to 2019-12-31
dot icon08/10/2020
Resolutions
dot icon05/10/2020
Cancellation of shares. Statement of capital on 2020-09-28
dot icon05/10/2020
Purchase of own shares.
dot icon06/08/2020
Confirmation statement made on 2020-08-01 with updates
dot icon14/07/2020
Register(s) moved to registered inspection location Building 2 Watchmoor Park Waters Edge Riverside Way Camberley GU15 3YL
dot icon14/07/2020
Register(s) moved to registered inspection location Building 2 Watchmoor Park Waters Edge Riverside Way Camberley GU15 3YL
dot icon14/07/2020
Register inspection address has been changed to Building 2 Watchmoor Park Waters Edge Riverside Way Camberley GU15 3YL
dot icon12/03/2020
Memorandum and Articles of Association
dot icon12/03/2020
Resolutions
dot icon05/08/2019
Confirmation statement made on 2019-08-01 with updates
dot icon03/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon19/02/2019
Resolutions
dot icon15/02/2019
Cancellation of shares. Statement of capital on 2019-01-10
dot icon15/02/2019
Purchase of own shares.
dot icon05/02/2019
Resolutions
dot icon29/01/2019
Statement of capital following an allotment of shares on 2019-01-10
dot icon19/10/2018
Second filing of Confirmation Statement dated 01/08/2018
dot icon02/10/2018
Notification of Bgf Nominees Limited as a person with significant control on 2017-06-28
dot icon02/10/2018
Cessation of Business Growth Fund Plc as a person with significant control on 2017-06-28
dot icon29/08/2018
Appointment of Mr William Robert Gresty as a director on 2018-08-24
dot icon29/08/2018
Termination of appointment of Alistair Jeremy Brew as a director on 2018-08-24
dot icon16/08/2018
Satisfaction of charge 093017820001 in full
dot icon16/08/2018
Satisfaction of charge 093017820002 in full
dot icon14/08/2018
Group of companies' accounts made up to 2017-12-31
dot icon13/08/2018
Confirmation statement made on 2018-08-01 with updates
dot icon25/07/2018
Resolutions
dot icon20/07/2018
Change of share class name or designation
dot icon19/07/2018
Registration of charge 093017820005, created on 2018-07-09
dot icon19/07/2018
Registration of charge 093017820004, created on 2018-07-09
dot icon18/07/2018
Resolutions
dot icon18/07/2018
Resolutions
dot icon17/07/2018
Registration of charge 093017820003, created on 2018-07-09
dot icon10/07/2018
Statement by Directors
dot icon10/07/2018
Statement of capital on 2018-07-10
dot icon10/07/2018
Solvency Statement dated 10/07/18
dot icon10/07/2018
Resolutions
dot icon27/11/2017
Statement of capital following an allotment of shares on 2017-10-19
dot icon02/11/2017
Resolutions
dot icon29/09/2017
Resolutions
dot icon24/08/2017
Confirmation statement made on 2017-08-03 with updates
dot icon31/07/2017
Resolutions
dot icon02/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon03/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon01/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon02/02/2016
Previous accounting period extended from 2015-11-30 to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-12-21 with full list of shareholders
dot icon07/12/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon03/06/2015
Registration of charge 093017820002, created on 2015-05-21
dot icon19/05/2015
Resolutions
dot icon18/05/2015
Registration of charge 093017820001, created on 2015-05-15
dot icon17/05/2015
Statement of capital following an allotment of shares on 2015-04-28
dot icon05/12/2014
Certificate of change of name
dot icon05/12/2014
Change of name notice
dot icon07/11/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
Dodd, Roy David
Director
07/11/2014 - Present
23
Goggans, Michael David
Secretary
01/07/2025 - Present
-
Nataraj, Harish
Director
01/07/2025 - Present
13
Goggans, Michael David
Director
01/07/2025 - Present
13
Van Veenendaal, Ronald
Director
01/07/2025 - Present
12

Persons with Significant Control

4
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 CENNOX HOLDINGS LIMITED

CENNOX HOLDINGS LIMITED is an(a) Active company incorporated on 07/11/2014 with the registered office located at Units 11 & 12 Admiralty Way, Camberley, Surrey GU15 3DT. There are currently 6 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 CENNOX HOLDINGS LIMITED?

toggle

CENNOX HOLDINGS LIMITED is currently Active. It was registered on 07/11/2014 .

Where is CENNOX HOLDINGS LIMITED located?

toggle

CENNOX HOLDINGS LIMITED is registered at Units 11 & 12 Admiralty Way, Camberley, Surrey GU15 3DT.

What does CENNOX HOLDINGS LIMITED do?

toggle

CENNOX HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CENNOX HOLDINGS LIMITED?

toggle

The latest filing was on 08/10/2025: Group of companies' accounts made up to 2024-12-31.