CG HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CG HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03918707

Incorporation date

03/02/2000

Size

Group

Contacts

Registered address

Registered address

Tickenham Road, Clevedon, Avon BS21 6ABCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2000)
dot icon06/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon20/01/2026
Group of companies' accounts made up to 2025-04-30
dot icon02/05/2025
Registration of charge 039187070011, created on 2025-04-30
dot icon03/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon31/01/2025
Group of companies' accounts made up to 2024-04-30
dot icon10/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon16/01/2024
Group of companies' accounts made up to 2023-04-30
dot icon05/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon24/01/2023
Group of companies' accounts made up to 2022-04-30
dot icon07/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon08/12/2021
Group of companies' accounts made up to 2021-04-30
dot icon25/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon24/02/2021
Group of companies' accounts made up to 2020-04-30
dot icon04/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon21/01/2020
Group of companies' accounts made up to 2019-04-30
dot icon06/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon21/01/2019
Amended group of companies' accounts made up to 2018-04-30
dot icon04/01/2019
Group of companies' accounts made up to 2018-04-30
dot icon13/02/2018
Confirmation statement made on 2018-02-03 with updates
dot icon11/01/2018
Group of companies' accounts made up to 2017-04-30
dot icon13/07/2017
Satisfaction of charge 7 in full
dot icon17/03/2017
Appointment of Mrs Zoe Louise Day as a director on 2017-03-05
dot icon10/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon05/01/2017
Group of companies' accounts made up to 2016-04-30
dot icon18/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon29/01/2016
Group of companies' accounts made up to 2015-04-30
dot icon27/03/2015
Registration of charge 039187070010, created on 2015-03-27
dot icon19/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon23/12/2014
Group of companies' accounts made up to 2014-04-30
dot icon02/09/2014
All of the property or undertaking has been released from charge 3
dot icon02/09/2014
Satisfaction of charge 3 in full
dot icon03/06/2014
All of the property or undertaking has been released from charge 3
dot icon26/03/2014
Registration of charge 039187070009
dot icon21/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon28/01/2014
Group of companies' accounts made up to 2013-04-30
dot icon06/11/2013
Director's details changed for Mr Stephen Warren Day on 2013-11-05
dot icon06/11/2013
Director's details changed for Alison Jane Skedd on 2013-11-05
dot icon06/11/2013
Director's details changed for Mr Stephen Warren Day on 2013-11-06
dot icon06/11/2013
Secretary's details changed for Mrs Zoe Louise Day on 2013-11-06
dot icon30/08/2013
Registration of charge 039187070008
dot icon28/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon03/01/2013
Group of companies' accounts made up to 2012-04-30
dot icon06/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon21/11/2011
Group of companies' accounts made up to 2011-04-30
dot icon11/02/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon30/12/2010
Full accounts made up to 2010-04-30
dot icon29/07/2010
Particulars of a mortgage or charge / charge no: 7
dot icon16/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon10/02/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon05/02/2010
Group of companies' accounts made up to 2009-04-30
dot icon12/02/2009
Return made up to 03/02/09; full list of members
dot icon16/01/2009
Full accounts made up to 2008-04-30
dot icon04/03/2008
Return made up to 03/02/08; full list of members
dot icon28/12/2007
Full accounts made up to 2007-04-30
dot icon22/03/2007
Return made up to 03/02/07; full list of members
dot icon22/03/2007
Location of register of members
dot icon20/02/2007
Full accounts made up to 2006-04-30
dot icon14/02/2007
New secretary appointed
dot icon14/02/2007
Secretary resigned
dot icon19/04/2006
Auditor's resignation
dot icon02/03/2006
Return made up to 03/02/06; full list of members
dot icon26/10/2005
Full accounts made up to 2005-04-30
dot icon09/02/2005
Return made up to 03/02/05; full list of members
dot icon07/12/2004
Full accounts made up to 2004-04-30
dot icon12/03/2004
Return made up to 03/02/04; full list of members
dot icon18/11/2003
Full accounts made up to 2003-04-30
dot icon29/08/2003
Director resigned
dot icon09/07/2003
New director appointed
dot icon18/02/2003
Return made up to 03/02/03; full list of members
dot icon20/12/2002
Director resigned
dot icon27/09/2002
Full accounts made up to 2002-04-30
dot icon01/08/2002
Secretary resigned
dot icon01/08/2002
New secretary appointed
dot icon14/07/2002
£ ic 500002/250001 01/07/02 £ sr 250001@1=250001
dot icon06/07/2002
Resolutions
dot icon02/07/2002
Particulars of mortgage/charge
dot icon14/05/2002
Director resigned
dot icon13/04/2002
Declaration of satisfaction of mortgage/charge
dot icon08/02/2002
Return made up to 03/02/02; full list of members
dot icon04/12/2001
Full accounts made up to 2001-04-30
dot icon11/09/2001
Declaration of satisfaction of mortgage/charge
dot icon21/02/2001
Return made up to 03/02/01; full list of members
dot icon20/06/2000
Particulars of contract relating to shares
dot icon20/06/2000
Ad 17/04/00--------- £ si 500000@1=500000 £ ic 2/500002
dot icon09/05/2000
New director appointed
dot icon08/05/2000
Particulars of mortgage/charge
dot icon04/05/2000
Particulars of mortgage/charge
dot icon04/05/2000
Particulars of property mortgage/charge
dot icon04/05/2000
Particulars of property mortgage/charge
dot icon04/05/2000
Particulars of property mortgage/charge
dot icon03/05/2000
Accounting reference date extended from 28/02/01 to 30/04/01
dot icon24/03/2000
New director appointed
dot icon23/03/2000
New secretary appointed;new director appointed
dot icon23/03/2000
New director appointed
dot icon16/03/2000
Certificate of change of name
dot icon14/03/2000
Registered office changed on 14/03/00 from: third floor saint bartholomews hou, bristol avon BS1 2NH
dot icon08/03/2000
Nc inc already adjusted 01/03/00
dot icon08/03/2000
Resolutions
dot icon08/03/2000
Director resigned
dot icon08/03/2000
Secretary resigned
dot icon03/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Day, Stephen Warren
Director
01/03/2000 - Present
5
Day, Zoe Louise
Director
05/03/2017 - Present
3
Skedd, Alison Jane
Director
01/03/2000 - Present
21

Persons with Significant Control

1
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 CG HOLDINGS LIMITED

CG HOLDINGS LIMITED is an(a) Active company incorporated on 03/02/2000 with the registered office located at Tickenham Road, Clevedon, Avon BS21 6AB. 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 CG HOLDINGS LIMITED?

toggle

CG HOLDINGS LIMITED is currently Active. It was registered on 03/02/2000 .

Where is CG HOLDINGS LIMITED located?

toggle

CG HOLDINGS LIMITED is registered at Tickenham Road, Clevedon, Avon BS21 6AB.

What does CG HOLDINGS LIMITED do?

toggle

CG 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 CG HOLDINGS LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-02-03 with no updates.