CFG HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CFG HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI034255

Incorporation date

26/05/1998

Size

Group

Contacts

Registered address

Registered address

Mallusk Way, Mallusk Road, Netownabbey, Co. Antrim BT36 4AACopy
copy info iconCopy
See on map
Latest events (Record since 26/05/1998)
dot icon16/04/2026
Registration of charge NI0342550005, created on 2026-04-02
dot icon20/02/2026
Resolutions
dot icon20/02/2026
Resolutions
dot icon20/02/2026
Particulars of variation of rights attached to shares
dot icon20/02/2026
Sub-division of shares on 2026-01-19
dot icon19/02/2026
Notification of Darren Andrew Holdcroft as a person with significant control on 2026-01-19
dot icon19/02/2026
Change of details for Mrs Nicola Elizabeth Anne Holdcroft as a person with significant control on 2026-01-19
dot icon19/01/2026
Resolutions
dot icon19/01/2026
Memorandum and Articles of Association
dot icon08/01/2026
Termination of appointment of Margaret Forsyth as a director on 2025-11-19
dot icon23/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon03/12/2025
Confirmation statement made on 2025-10-28 with updates
dot icon25/11/2025
Appointment of Mrs. Margaret Forsyth as a director on 2025-10-20
dot icon24/11/2025
Termination of appointment of Margaret Forsyth as a director on 2025-10-20
dot icon24/04/2025
Change of share class name or designation
dot icon24/04/2025
Sub-division of shares on 2025-04-15
dot icon20/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon28/10/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon22/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon14/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon17/08/2023
Appointment of Mr Darren Andrew Holdcroft as a director on 2023-08-15
dot icon24/04/2023
Memorandum and Articles of Association
dot icon20/04/2023
Resolutions
dot icon18/04/2023
Particulars of variation of rights attached to shares
dot icon24/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon18/11/2022
Confirmation statement made on 2022-10-30 with updates
dot icon06/01/2022
Memorandum and Articles of Association
dot icon04/01/2022
Resolutions
dot icon23/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon17/11/2021
Memorandum and Articles of Association
dot icon17/11/2021
Resolutions
dot icon17/11/2021
Statement of capital following an allotment of shares on 2021-10-31
dot icon03/11/2021
Confirmation statement made on 2021-10-30 with updates
dot icon19/10/2021
Notification of Nicola Elizabeth Anne Holdcroft as a person with significant control on 2021-09-29
dot icon19/10/2021
Cessation of Margaret Forsyth as a person with significant control on 2021-09-29
dot icon06/09/2021
Cancellation of shares. Statement of capital on 2021-07-05
dot icon06/09/2021
Purchase of own shares.
dot icon05/07/2021
Termination of appointment of Simon John Rothwell as a director on 2021-07-02
dot icon27/05/2021
Change of share class name or designation
dot icon23/04/2021
Resolutions
dot icon22/04/2021
Resolutions
dot icon22/04/2021
Memorandum and Articles of Association
dot icon22/04/2021
Particulars of variation of rights attached to shares
dot icon25/11/2020
Confirmation statement made on 2020-10-30 with updates
dot icon09/11/2020
Statement by Directors
dot icon09/11/2020
Statement of capital on 2020-11-09
dot icon09/11/2020
Solvency Statement dated 28/10/20
dot icon09/11/2020
Resolutions
dot icon05/11/2020
Termination of appointment of Martin John Mccormick as a director on 2020-11-02
dot icon28/10/2020
Group of companies' accounts made up to 2020-03-31
dot icon08/01/2020
Group of companies' accounts made up to 2019-03-31
dot icon06/01/2020
Director's details changed for Mrs Nicola Elizabeth Ann Holdcroft on 2019-12-23
dot icon06/01/2020
Notification of Margaret Forsyth as a person with significant control on 2019-12-23
dot icon06/01/2020
Cessation of Margaret Forsyth as a person with significant control on 2019-12-23
dot icon06/01/2020
Appointment of Mrs Nicola Elizabeth Ann Holdcroft as a director on 2019-12-23
dot icon06/01/2020
Appointment of Mrs Margaret Forsyth as a director on 2019-12-23
dot icon23/12/2019
Appointment of Mr Roger George Clements as a director on 2019-12-23
dot icon23/12/2019
Termination of appointment of Donal Mcallister as a secretary on 2019-12-23
dot icon23/12/2019
Notification of Margaret Forsyth as a person with significant control on 2019-12-23
dot icon23/12/2019
Termination of appointment of Donal Mcalister as a director on 2019-12-23
dot icon23/12/2019
Cessation of Donal Mcalister as a person with significant control on 2019-12-23
dot icon30/10/2019
Confirmation statement made on 2019-10-30 with updates
dot icon25/10/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon10/04/2019
Appointment of Mr Martin John Mccormick as a director on 2019-03-06
dot icon08/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon20/11/2018
Termination of appointment of John Alexander Forsyth as a director on 2017-04-25
dot icon29/10/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon29/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon24/11/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon24/11/2017
Notification of Donal Mcalister as a person with significant control on 2017-04-25
dot icon24/11/2017
Cessation of John Alexander Forsyth as a person with significant control on 2017-04-25
dot icon24/11/2017
Cessation of John Alexander Forsyth as a person with significant control on 2017-04-25
dot icon19/10/2017
Resolutions
dot icon05/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon21/12/2016
Confirmation statement made on 2016-10-25 with updates
dot icon15/06/2016
Registration of charge NI0342550004, created on 2016-06-08
dot icon31/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon05/11/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon15/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon31/10/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon20/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon31/10/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon27/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon29/10/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon13/12/2011
Appointment of Mr Simon John Rothwell as a director
dot icon31/10/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon28/09/2011
Group of companies' accounts made up to 2011-03-31
dot icon10/06/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon01/04/2011
Particulars of a mortgage or charge / charge no: 3
dot icon19/10/2010
Group of companies' accounts made up to 2010-03-31
dot icon23/06/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon23/06/2010
Secretary's details changed for Donal Mcalister on 2009-10-01
dot icon22/06/2010
Director's details changed for Donal Mcalister on 2009-10-01
dot icon22/06/2010
Director's details changed for John Forsythe on 2009-10-01
dot icon26/01/2010
Group of companies' accounts made up to 2009-03-31
dot icon01/07/2009
26/05/09 annual return shuttle
dot icon26/09/2008
31/03/08 annual accts
dot icon04/09/2008
Change of ARD
dot icon13/08/2008
Updated mem and arts
dot icon12/08/2008
Not re consol/divn of shs
dot icon12/08/2008
Pars re con re shares
dot icon12/08/2008
Not of incr in nom cap
dot icon12/08/2008
Updated mem and arts
dot icon12/08/2008
Return of allot of shares
dot icon12/08/2008
Resolutions
dot icon12/08/2008
Not re consol/divn of shs
dot icon12/08/2008
Resolutions
dot icon12/08/2008
Return of allot of shares
dot icon27/06/2008
26/05/08 annual return shuttle
dot icon21/09/2007
31/12/06 annual accts
dot icon02/08/2007
Statutory declaration
dot icon02/08/2007
26/05/07
dot icon16/01/2007
Not of incr in nom cap
dot icon16/01/2007
Updated mem and arts
dot icon16/01/2007
Return of allot of shares
dot icon16/01/2007
Resolutions
dot icon23/09/2006
31/12/05 annual accts
dot icon16/06/2006
26/05/06 annual return shuttle
dot icon07/09/2005
26/05/05 annual return shuttle
dot icon23/05/2005
31/12/04 annual accts
dot icon16/08/2004
31/12/03 annual accts
dot icon03/07/2004
26/05/04 annual return shuttle
dot icon09/06/2003
26/05/03 annual return shuttle
dot icon30/04/2003
31/12/02 annual accts
dot icon31/10/2002
31/12/01 annual accts
dot icon28/07/2002
26/05/02 annual return shuttle
dot icon16/04/2002
Not of incr in nom cap
dot icon16/04/2002
Resolutions
dot icon16/04/2002
Return of allot of shares
dot icon16/04/2002
Updated mem and arts
dot icon31/10/2001
31/12/00 annual accts
dot icon04/09/2001
Resolutions
dot icon16/08/2001
26/05/01 annual return shuttle
dot icon20/01/2001
Updated mem and arts
dot icon14/09/2000
31/12/99 annual accts
dot icon01/09/2000
26/05/00 annual return shuttle
dot icon20/11/1999
Change of ARD
dot icon20/11/1999
31/12/98 annual accts
dot icon11/08/1999
26/05/99 annual return shuttle
dot icon21/08/1998
Particulars of a mortgage charge
dot icon21/08/1998
Particulars of a mortgage charge
dot icon19/08/1998
Resolutions
dot icon04/08/1998
Change in sit reg add
dot icon04/08/1998
Not of incr in nom cap
dot icon04/08/1998
Updated mem and arts
dot icon30/07/1998
Change of dirs/sec
dot icon30/07/1998
Change of dirs/sec
dot icon30/07/1998
Resolution to change name
dot icon30/07/1998
Change of dirs/sec
dot icon26/05/1998
Incorporation
dot icon26/05/1998
Pars re dirs/sit reg off
dot icon26/05/1998
Decln complnce reg new co
dot icon26/05/1998
Memorandum
dot icon26/05/1998
Articles
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-331 *

* 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
28/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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
344
1.90M
-
0.00
243.89K
-
2022
331
2.02M
-
0.00
2.20M
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clements, Roger George
Director
23/12/2019 - Present
36
Forsyth, John Alexander
Director
26/05/1998 - 25/04/2017
19
Mcalister, Donal
Director
26/05/1998 - 23/12/2019
-
Forsyth, Margaret
Director
23/12/2019 - 20/10/2025
21
Holdcroft, Nicola Elizabeth Anne
Director
23/12/2019 - Present
19

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

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

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

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

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

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

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About CFG HOLDINGS LIMITED

CFG HOLDINGS LIMITED is an(a) Active company incorporated on 26/05/1998 with the registered office located at Mallusk Way, Mallusk Road, Netownabbey, Co. Antrim BT36 4AA. There are currently 3 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 CFG HOLDINGS LIMITED?

toggle

CFG HOLDINGS LIMITED is currently Active. It was registered on 26/05/1998 .

Where is CFG HOLDINGS LIMITED located?

toggle

CFG HOLDINGS LIMITED is registered at Mallusk Way, Mallusk Road, Netownabbey, Co. Antrim BT36 4AA.

What does CFG HOLDINGS LIMITED do?

toggle

CFG HOLDINGS LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for CFG HOLDINGS LIMITED?

toggle

The latest filing was on 16/04/2026: Registration of charge NI0342550005, created on 2026-04-02.