CITATION HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CITATION HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04104682

Incorporation date

09/11/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Kings Court, Water Lane, Wilmslow, Cheshire SK9 5ARCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2000)
dot icon19/01/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon11/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon11/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon11/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon11/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon06/02/2025
Satisfaction of charge 041046820007 in full
dot icon29/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon22/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon22/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon22/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon22/12/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon19/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon18/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon18/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon18/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon18/12/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon30/01/2023
Confirmation statement made on 2023-01-19 with updates
dot icon27/01/2023
Cessation of Caesar Bidco Limited as a person with significant control on 2022-09-30
dot icon26/01/2023
Notification of Rocket Bidco Limited as a person with significant control on 2023-01-25
dot icon11/11/2022
Full accounts made up to 2021-12-31
dot icon12/10/2022
Change of details for Caesar Bidco Limited as a person with significant control on 2022-10-12
dot icon21/01/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon13/10/2021
Full accounts made up to 2020-12-31
dot icon06/04/2021
Termination of appointment of Jenny Ingleby as a director on 2021-03-31
dot icon19/01/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon18/11/2020
Registration of charge 041046820007, created on 2020-11-16
dot icon04/11/2020
Satisfaction of charge 041046820005 in full
dot icon04/11/2020
Satisfaction of charge 041046820004 in full
dot icon04/11/2020
Satisfaction of charge 041046820006 in full
dot icon12/10/2020
Full accounts made up to 2019-12-31
dot icon20/01/2020
Confirmation statement made on 2020-01-19 with updates
dot icon24/09/2019
Full accounts made up to 2018-12-31
dot icon01/03/2019
Registration of charge 041046820006, created on 2019-02-27
dot icon22/01/2019
Confirmation statement made on 2019-01-19 with updates
dot icon06/11/2018
Registration of charge 041046820005, created on 2018-11-02
dot icon01/08/2018
Full accounts made up to 2017-12-31
dot icon21/03/2018
Director's details changed for Mr Christopher Paul Morris on 2018-03-07
dot icon30/01/2018
Confirmation statement made on 2018-01-19 with updates
dot icon15/08/2017
Full accounts made up to 2016-12-31
dot icon24/05/2017
Register inspection address has been changed to One St Peter's Square Manchester M2 3DE
dot icon05/05/2017
Appointment of Eloise Wann as a director on 2017-04-19
dot icon04/05/2017
Termination of appointment of Paul Jeffrey Lillico as a director on 2017-04-19
dot icon23/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon12/01/2017
Termination of appointment of David William Burke as a director on 2016-12-08
dot icon28/11/2016
Full accounts made up to 2015-12-31
dot icon29/04/2016
Registration of charge 041046820004, created on 2016-04-25
dot icon16/03/2016
Satisfaction of charge 3 in full
dot icon20/01/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon06/07/2015
Registered office address changed from Citation House 1, Macclesfield Road Wilmslow Cheshire SK9 1BZ to Kings Court Water Lane Wilmslow Cheshire SK9 5AR on 2015-07-06
dot icon21/05/2015
Full accounts made up to 2014-12-31
dot icon26/11/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon14/11/2014
Appointment of Mr Paul Jeffrey Lillico as a director on 2014-11-13
dot icon14/11/2014
Appointment of Mr David William Burke as a director on 2014-11-13
dot icon15/07/2014
Full accounts made up to 2013-12-31
dot icon05/12/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon18/10/2013
Termination of appointment of Julie Moran as a director
dot icon14/08/2013
Appointment of Ms Jenny Ingleby as a director
dot icon15/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon24/04/2013
Appointment of Mr Christopher Paul Morris as a director
dot icon04/04/2013
Miscellaneous
dot icon02/04/2013
Miscellaneous
dot icon14/02/2013
Statement of capital following an allotment of shares on 2012-12-21
dot icon22/01/2013
Resolutions
dot icon22/01/2013
Statement of company's objects
dot icon14/01/2013
Termination of appointment of Paul Hogarth as a director
dot icon11/01/2013
Termination of appointment of Sally Hill as a secretary
dot icon11/01/2013
Termination of appointment of Lindsay Hill as a director
dot icon11/01/2013
Termination of appointment of Phillip Hughes as a director
dot icon11/01/2013
Termination of appointment of Sally Hill as a director
dot icon11/01/2013
Termination of appointment of Harry Bloor as a director
dot icon28/12/2012
Particulars of a mortgage or charge / charge no: 3
dot icon21/12/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon03/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon18/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/12/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon04/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon10/03/2011
Appointment of Ms Sally Anne Hill as a secretary
dot icon10/03/2011
Termination of appointment of Clair Plant as a secretary
dot icon10/03/2011
Appointment of Mr Phillip Nigel Hughes as a director
dot icon09/03/2011
Statement of capital following an allotment of shares on 2011-02-18
dot icon09/03/2011
Statement of company's objects
dot icon09/03/2011
Resolutions
dot icon28/01/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon02/12/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon02/12/2010
Director's details changed for Paul Henry Hogarth on 2010-11-30
dot icon02/12/2010
Director's details changed for Mr Harry Anthony Edward Bloor on 2010-11-30
dot icon02/12/2010
Appointment of Mrs Sally Anne Hill as a director
dot icon02/12/2010
Director's details changed for Mr Lindsay James Hill on 2010-11-30
dot icon02/12/2010
Secretary's details changed for Clair Louise Plant on 2010-11-30
dot icon30/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon18/05/2010
Cancellation of shares. Statement of capital on 2010-05-18
dot icon18/05/2010
Cancellation of shares. Statement of capital on 2010-05-18
dot icon18/05/2010
Purchase of own shares.
dot icon18/05/2010
Purchase of own shares.
dot icon04/05/2010
Resolutions
dot icon09/12/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon08/12/2009
Director's details changed for Paul Henry Hogarth on 2009-12-07
dot icon08/12/2009
Director's details changed for Lindsay James Hill on 2009-12-07
dot icon08/12/2009
Director's details changed for Harry Anthony Edward Bloor on 2009-12-07
dot icon12/11/2009
Appointment of Miss Julie Moran as a director
dot icon01/11/2009
Full accounts made up to 2008-12-31
dot icon12/08/2009
Registered office changed on 12/08/2009 from caledonian house tatton street knutsford cheshire WA16 6AG
dot icon19/05/2009
Appointment terminated director charles cranmer
dot icon19/02/2009
Director appointed charles david cranmer
dot icon21/12/2008
Full accounts made up to 2007-12-31
dot icon05/12/2008
Return made up to 09/11/08; full list of members
dot icon05/12/2008
Secretary's change of particulars / clair plant / 09/09/2008
dot icon05/12/2008
Director's change of particulars / paul hogarth / 01/05/2008
dot icon15/07/2008
Full accounts made up to 2006-12-31
dot icon17/01/2008
Particulars of mortgage/charge
dot icon23/11/2007
Return made up to 09/11/07; full list of members; amend
dot icon13/11/2007
Return made up to 09/11/07; no change of members
dot icon10/12/2006
Return made up to 09/11/06; full list of members
dot icon30/10/2006
Full accounts made up to 2005-12-31
dot icon29/12/2005
Full accounts made up to 2004-12-31
dot icon30/11/2005
Return made up to 09/11/05; full list of members
dot icon04/02/2005
Full accounts made up to 2003-12-31
dot icon11/12/2004
Return made up to 09/11/04; full list of members
dot icon03/11/2004
Secretary resigned
dot icon03/11/2004
New secretary appointed
dot icon11/12/2003
Return made up to 09/11/03; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon08/04/2003
Full accounts made up to 2001-12-31
dot icon07/12/2002
Return made up to 09/11/02; full list of members
dot icon20/12/2001
Return made up to 09/11/01; full list of members
dot icon05/05/2001
Particulars of mortgage/charge
dot icon19/04/2001
New secretary appointed;new director appointed
dot icon13/04/2001
Resolutions
dot icon22/02/2001
New director appointed
dot icon12/02/2001
New director appointed
dot icon07/02/2001
Statement of affairs
dot icon07/02/2001
Ad 22/12/00--------- £ si 3100000@1=3100000 £ ic 1812500/4912500
dot icon18/01/2001
Ad 21/12/00--------- £ si 1812498@1=1812498 £ ic 2/1812500
dot icon18/01/2001
Resolutions
dot icon18/01/2001
Resolutions
dot icon18/01/2001
Resolutions
dot icon18/01/2001
Resolutions
dot icon18/01/2001
£ nc 1000/5100000 21/12/00
dot icon18/01/2001
Secretary resigned;director resigned
dot icon18/01/2001
Director resigned
dot icon18/01/2001
Accounting reference date extended from 30/11/01 to 31/12/01
dot icon18/01/2001
Registered office changed on 18/01/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon13/12/2000
Certificate of change of name
dot icon09/11/2000
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
19/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Christopher Paul
Director
18/03/2013 - Present
54
Wann, Eloise
Director
19/04/2017 - Present
54
Ingleby, Jenny
Director
13/08/2013 - 31/03/2021
5
DLA SECRETARIAL SERVICES LIMITED
Nominee Director
09/11/2000 - 27/11/2000
1754
DLA SECRETARIAL SERVICES LIMITED
Nominee Secretary
09/11/2000 - 27/11/2000
1754

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 CITATION HOLDINGS LIMITED

CITATION HOLDINGS LIMITED is an(a) Active company incorporated on 09/11/2000 with the registered office located at Kings Court, Water Lane, Wilmslow, Cheshire SK9 5AR. 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 CITATION HOLDINGS LIMITED?

toggle

CITATION HOLDINGS LIMITED is currently Active. It was registered on 09/11/2000 .

Where is CITATION HOLDINGS LIMITED located?

toggle

CITATION HOLDINGS LIMITED is registered at Kings Court, Water Lane, Wilmslow, Cheshire SK9 5AR.

What does CITATION HOLDINGS LIMITED do?

toggle

CITATION HOLDINGS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CITATION HOLDINGS LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-19 with no updates.