CITIPOOL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CITIPOOL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09722200

Incorporation date

08/08/2015

Size

Group

Contacts

Registered address

Registered address

Bank House, Market Square, Congleton, Cheshire CW12 1ETCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2015)
dot icon23/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon20/12/2025
Memorandum and Articles of Association
dot icon20/12/2025
Resolutions
dot icon19/11/2025
Memorandum and Articles of Association
dot icon18/11/2025
Resolutions
dot icon18/11/2025
Memorandum and Articles of Association
dot icon11/08/2025
Confirmation statement made on 2025-08-07 with updates
dot icon16/04/2025
Registration of charge 097222000004, created on 2025-03-31
dot icon08/01/2025
Resolutions
dot icon18/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon27/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon13/08/2024
Director's details changed for Mr Joe Preshur on 2024-08-06
dot icon06/08/2024
Secretary's details changed for Mr Bernard Francis Manning on 2024-08-06
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon20/05/2023
Memorandum and Articles of Association
dot icon20/05/2023
Memorandum and Articles of Association
dot icon23/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon12/09/2022
Confirmation statement made on 2022-08-07 with updates
dot icon01/08/2022
Registration of charge 097222000003, created on 2022-07-27
dot icon28/07/2022
Registration of charge 097222000002, created on 2022-07-27
dot icon21/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon13/09/2021
Director's details changed for Mr Stuart Charles Holmes on 2021-09-06
dot icon10/08/2021
Confirmation statement made on 2021-08-07 with updates
dot icon03/02/2021
Registered office address changed from Barton Hall Hardy Street Eccles Manchester Lancashire M30 7NB England to Bank House Market Square Congleton Cheshire CW12 1ET on 2021-02-03
dot icon22/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon16/11/2020
Director's details changed for Mr Joe Preshur on 2020-11-16
dot icon16/11/2020
Director's details changed for Mr Joe Preshur on 2020-11-16
dot icon27/08/2020
Confirmation statement made on 2020-08-07 with updates
dot icon13/01/2020
Director's details changed for Mr Grant Chapman on 2019-02-01
dot icon13/01/2020
Director's details changed for Mr Mark Edward Evans on 2018-11-15
dot icon19/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon16/09/2019
Confirmation statement made on 2019-08-07 with updates
dot icon30/04/2019
Director's details changed for Mr Stuart Charles Holmes on 2019-03-01
dot icon30/04/2019
Director's details changed for Mr Noel Joseph Tracey on 2019-03-01
dot icon19/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon14/08/2018
Confirmation statement made on 2018-08-07 with updates
dot icon03/05/2018
Registered office address changed from Waterhouse 4 Floor 41 Spring Gardens Manchester Lancashire M2 2BG England to Barton Hall Hardy Street Eccles Manchester Lancashire M30 7NB on 2018-05-03
dot icon20/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon08/08/2017
Confirmation statement made on 2017-08-07 with updates
dot icon31/01/2017
Appointment of Mr Joe Preshur as a director on 2017-01-01
dot icon05/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/10/2016
Confirmation statement made on 2016-08-07 with updates
dot icon20/07/2016
Appointment of Mr Noel Joseph Tracey as a director on 2016-07-19
dot icon06/07/2016
Registered office address changed from 3rd Floor 82 King Street Manchester M2 4WQ United Kingdom to Waterhouse 4 Floor 41 Spring Gardens Manchester Lancashire M2 2BG on 2016-07-06
dot icon17/05/2016
Appointment of Mr Stuart Charles Holmes as a director on 2016-05-17
dot icon17/05/2016
Appointment of Mr Bernard Francis Manning as a secretary on 2016-05-17
dot icon17/05/2016
Appointment of Mr Mark Edward Evans as a director on 2016-05-17
dot icon04/05/2016
Registration of charge 097222000001, created on 2016-04-29
dot icon28/09/2015
Director's details changed for Mr Grant Chapman on 2015-09-16
dot icon13/08/2015
Current accounting period shortened from 2016-08-31 to 2016-03-31
dot icon08/08/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/08/2026
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
0
223.84K
-
0.00
477.00
-
2022
0
399.00
-
0.00
393.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tracey, Noel Joseph
Director
19/07/2016 - Present
14
Evans, Mark Edward
Director
17/05/2016 - Present
37
Holmes, Stuart Charles
Director
17/05/2016 - Present
34
Preshur, Joe
Director
01/01/2017 - Present
5
Chapman, Grant
Director
08/08/2015 - Present
25

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 CITIPOOL HOLDINGS LIMITED

CITIPOOL HOLDINGS LIMITED is an(a) Active company incorporated on 08/08/2015 with the registered office located at Bank House, Market Square, Congleton, Cheshire CW12 1ET. 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 CITIPOOL HOLDINGS LIMITED?

toggle

CITIPOOL HOLDINGS LIMITED is currently Active. It was registered on 08/08/2015 .

Where is CITIPOOL HOLDINGS LIMITED located?

toggle

CITIPOOL HOLDINGS LIMITED is registered at Bank House, Market Square, Congleton, Cheshire CW12 1ET.

What does CITIPOOL HOLDINGS LIMITED do?

toggle

CITIPOOL 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 CITIPOOL HOLDINGS LIMITED?

toggle

The latest filing was on 23/12/2025: Group of companies' accounts made up to 2025-03-31.