CIRCLE 8 HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CIRCLE 8 HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04934511

Incorporation date

16/10/2003

Size

Group

Contacts

Registered address

Registered address

Basepoint Centre C/O Novatia Plc, 1 Winnall Valley Road, Winchester, Hampshire SO23 0LDCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2003)
dot icon30/10/2025
Group of companies' accounts made up to 2025-03-31
dot icon16/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon10/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon04/11/2024
Registration of charge 049345110001, created on 2024-11-04
dot icon29/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon06/01/2024
Registered office address changed from 1 Winnall Valley Road Winchester Hampshire SO23 0LD to Basepoint Centre C/O Novatia Plc 1 Winnall Valley Road Winchester Hampshire SO23 0LD on 2024-01-06
dot icon31/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon20/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon17/10/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon05/10/2022
Group of companies' accounts made up to 2022-03-31
dot icon18/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon23/09/2021
Group of companies' accounts made up to 2021-03-31
dot icon22/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon11/08/2020
Group of companies' accounts made up to 2020-03-31
dot icon22/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon25/09/2019
Group of companies' accounts made up to 2019-03-31
dot icon19/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon08/10/2018
Group of companies' accounts made up to 2018-03-31
dot icon17/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon30/09/2017
Group of companies' accounts made up to 2017-03-31
dot icon20/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon18/10/2016
Group of companies' accounts made up to 2016-03-31
dot icon03/12/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon07/10/2015
Group of companies' accounts made up to 2015-03-31
dot icon31/07/2015
Registered office address changed from Peel House the Downs Altrincham Cheshire WA14 2PX to 1 Winnall Valley Road Winchester Hampshire SO23 0LD on 2015-07-31
dot icon22/07/2015
Termination of appointment of Keith Jones as a director on 2015-07-22
dot icon24/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon23/11/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon25/06/2014
Appointment of Mr Mark Conboy as a secretary
dot icon25/06/2014
Termination of appointment of Keith Jones as a secretary
dot icon02/01/2014
Group of companies' accounts made up to 2013-03-31
dot icon25/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon03/11/2012
Termination of appointment of Mark Conboy as a director
dot icon29/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon17/10/2012
Statement of capital following an allotment of shares on 2011-10-31
dot icon02/10/2012
Group of companies' accounts made up to 2012-03-31
dot icon14/01/2012
Statement of capital following an allotment of shares on 2011-10-31
dot icon22/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon27/10/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon26/10/2011
Director's details changed for Keith Jones on 2011-10-24
dot icon26/10/2011
Director's details changed for Richard John Sambrook Smith on 2011-10-24
dot icon26/10/2011
Secretary's details changed for Keith Jones on 2011-10-24
dot icon26/10/2011
Statement of capital following an allotment of shares on 2011-10-25
dot icon07/07/2011
Appointment of Mr Mark Conboy as a director
dot icon03/02/2011
Statement of capital following an allotment of shares on 2011-02-03
dot icon02/02/2011
Termination of appointment of Richard Torr as a director
dot icon20/01/2011
Annual return made up to 2010-10-16 with full list of shareholders
dot icon31/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon15/12/2010
Miscellaneous
dot icon31/01/2010
Full accounts made up to 2009-03-31
dot icon21/10/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon21/10/2009
Director's details changed for Keith Jones on 2009-10-01
dot icon21/10/2009
Director's details changed for Richard Peter Torr on 2009-10-01
dot icon21/10/2009
Director's details changed for Richard John Sambrook Smith on 2009-10-01
dot icon06/11/2008
Return made up to 16/10/08; full list of members
dot icon20/08/2008
Full accounts made up to 2008-03-31
dot icon04/12/2007
Return made up to 16/10/07; full list of members
dot icon04/12/2007
Secretary's particulars changed;director's particulars changed
dot icon27/10/2007
Full accounts made up to 2007-03-31
dot icon10/11/2006
Return made up to 16/10/06; full list of members
dot icon05/11/2006
Group of companies' accounts made up to 2006-03-31
dot icon07/03/2006
Registered office changed on 07/03/06 from: unity house clive street bolton BL1 1ET
dot icon18/01/2006
Registered office changed on 18/01/06 from: clive house, clive street bolton lancashire BL1 1ET
dot icon16/01/2006
Group of companies' accounts made up to 2005-03-31
dot icon14/12/2005
Return made up to 16/10/05; full list of members
dot icon09/12/2004
Return made up to 16/10/04; full list of members
dot icon06/05/2004
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon25/02/2004
Ad 20/01/04--------- £ si 3@1=3 £ ic 1/4
dot icon18/11/2003
New director appointed
dot icon04/11/2003
Secretary resigned
dot icon04/11/2003
Director resigned
dot icon04/11/2003
New secretary appointed;new director appointed
dot icon04/11/2003
New director appointed
dot icon31/10/2003
Certificate of change of name
dot icon16/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/10/2026
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

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sambrook Smith, Richard John
Director
16/10/2003 - Present
5
Conboy, Mark
Secretary
16/06/2014 - Present
-

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 CIRCLE 8 HOLDINGS LIMITED

CIRCLE 8 HOLDINGS LIMITED is an(a) Active company incorporated on 16/10/2003 with the registered office located at Basepoint Centre C/O Novatia Plc, 1 Winnall Valley Road, Winchester, Hampshire SO23 0LD. 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 CIRCLE 8 HOLDINGS LIMITED?

toggle

CIRCLE 8 HOLDINGS LIMITED is currently Active. It was registered on 16/10/2003 .

Where is CIRCLE 8 HOLDINGS LIMITED located?

toggle

CIRCLE 8 HOLDINGS LIMITED is registered at Basepoint Centre C/O Novatia Plc, 1 Winnall Valley Road, Winchester, Hampshire SO23 0LD.

What does CIRCLE 8 HOLDINGS LIMITED do?

toggle

CIRCLE 8 HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CIRCLE 8 HOLDINGS LIMITED?

toggle

The latest filing was on 30/10/2025: Group of companies' accounts made up to 2025-03-31.