CROMWELL GROUP (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

CROMWELL GROUP (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01756362

Incorporation date

27/09/1983

Size

Full

Contacts

Registered address

Registered address

65 Chartwell Drive, Wigston, Leicester LE18 2FSCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1983)
dot icon13/01/2026
Resolutions
dot icon13/01/2026
Solvency Statement dated 12/01/26
dot icon13/01/2026
Statement by Directors
dot icon13/01/2026
Statement of capital on 2026-01-13
dot icon31/12/2025
Registration of charge 017563620020, created on 2025-12-17
dot icon22/12/2025
Registration of charge 017563620019, created on 2025-12-17
dot icon18/12/2025
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2025-12-17
dot icon18/12/2025
Registration of charge 017563620018, created on 2025-12-17
dot icon05/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon01/08/2025
Full accounts made up to 2024-12-31
dot icon13/11/2024
Confirmation statement made on 2024-10-31 with updates
dot icon05/08/2024
Full accounts made up to 2023-12-31
dot icon18/04/2024
Statement of capital following an allotment of shares on 2023-12-28
dot icon10/04/2024
Termination of appointment of Elaine Barnes as a director on 2024-03-31
dot icon05/03/2024
Termination of appointment of Joanna Daubney Lloyd as a director on 2023-12-31
dot icon01/03/2024
Registered office address changed from Chartwell Drive P.O. Box 14 Wigston LE18 1AT England to 65 Chartwell Drive Wigston Leicester LE18 2FS on 2024-03-01
dot icon15/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon05/10/2023
Full accounts made up to 2022-12-31
dot icon14/11/2022
Confirmation statement made on 2022-10-31 with updates
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon11/08/2022
Appointment of Ms Joanna Daubney Lloyd as a director on 2022-07-11
dot icon11/08/2022
Appointment of Ms Elaine Barnes as a director on 2022-07-11
dot icon13/04/2022
Statement of capital following an allotment of shares on 2022-02-24
dot icon07/04/2022
Termination of appointment of Justin Neil Clarke as a director on 2021-12-31
dot icon16/11/2021
Confirmation statement made on 2021-10-31 with updates
dot icon16/11/2021
Change of details for Gww Uk Holdings Ltd as a person with significant control on 2020-08-21
dot icon07/10/2021
Statement of capital following an allotment of shares on 2021-09-27
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon15/04/2021
Secretary's details changed for Corporation Service Company (Uk) Limited on 2021-04-15
dot icon10/03/2021
Change of details for Gww Uk Holdings Ltd as a person with significant control on 2016-05-19
dot icon10/03/2021
Change of details for Gww Uk Holdings Limited as a person with significant control on 2016-05-19
dot icon20/12/2020
Full accounts made up to 2019-12-31
dot icon04/12/2020
Change of details for Gww Uk Holdings Limited as a person with significant control on 2019-08-16
dot icon04/12/2020
Registered office address changed from 25 Canada Square, Level 37, Canary Wharf Canada Square London E14 5LQ England to Chartwell Drive P.O. Box 14 Wigston LE18 1AT on 2020-12-04
dot icon04/12/2020
Registered office address changed from P O Box 14 Chartwell Drive Wigston Leicester LE18 1AT to 25 Canada Square, Level 37, Canary Wharf Canada Square London E14 5LQ on 2020-12-04
dot icon04/12/2020
Confirmation statement made on 2020-10-31 with updates
dot icon30/10/2020
Second filing of a statement of capital following an allotment of shares on 2020-10-21
dot icon28/10/2020
Statement of capital following an allotment of shares on 2020-10-21
dot icon03/08/2020
Appointment of Jason Steward as a director on 2020-08-01
dot icon03/08/2020
Termination of appointment of Richard Kevin Pott as a director on 2020-07-31
dot icon17/07/2020
Statement of capital following an allotment of shares on 2020-06-18
dot icon17/07/2020
Second filing of a statement of capital following an allotment of shares on 2020-02-27
dot icon13/07/2020
Appointment of Mr. Justin Neil Clarke as a director on 2020-07-03
dot icon13/07/2020
Termination of appointment of Horace Vincent Draa Iii as a director on 2020-07-02
dot icon17/03/2020
Statement of capital following an allotment of shares on 2020-02-27
dot icon12/11/2019
Confirmation statement made on 2019-10-31 with updates
dot icon06/11/2019
Full accounts made up to 2018-12-31
dot icon29/06/2019
Appointment of Corporation Service Company (Uk) Limited as a secretary on 2019-04-08
dot icon29/06/2019
Termination of appointment of Horace Vincent Draa Iii as a secretary on 2019-04-08
dot icon17/06/2019
Satisfaction of charge 15 in full
dot icon17/06/2019
Satisfaction of charge 14 in full
dot icon17/06/2019
Satisfaction of charge 17 in full
dot icon08/06/2019
Statement of capital following an allotment of shares on 2019-04-30
dot icon05/03/2019
Termination of appointment of Fred James Costello Jr. as a director on 2019-03-01
dot icon06/12/2018
Statement of capital following an allotment of shares on 2018-11-30
dot icon30/11/2018
Appointment of Mr. Richard Kevin Pott as a director on 2018-11-30
dot icon30/11/2018
Termination of appointment of Ryan Mowinski as a director on 2018-11-30
dot icon01/11/2018
Confirmation statement made on 2018-10-31 with updates
dot icon18/10/2018
Full accounts made up to 2017-12-31
dot icon17/09/2018
Appointment of Mr. Neil Lawrence Jowsey as a director on 2018-09-07
dot icon06/08/2018
Statement of capital following an allotment of shares on 2018-07-31
dot icon07/02/2018
Statement of capital following an allotment of shares on 2018-01-22
dot icon21/12/2017
Full accounts made up to 2016-12-31
dot icon31/10/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon17/10/2017
Termination of appointment of Michael Kerins as a director on 2017-10-02
dot icon03/08/2017
Appointment of Mr. Horace Vincent Draa Iii as a director on 2017-08-01
dot icon03/08/2017
Appointment of Mr. Horace Vincent Draa Iii as a secretary on 2017-08-01
dot icon03/08/2017
Termination of appointment of Paul Joseph Stanukinas as a director on 2017-07-31
dot icon03/08/2017
Termination of appointment of Paul Joseph Stanukinas as a secretary on 2017-07-31
dot icon09/01/2017
Appointment of Mr. Fred James Costello Jr. as a director on 2016-12-30
dot icon06/01/2017
Appointment of Mr. Paul Joseph Stanukinas as a secretary on 2016-12-31
dot icon06/01/2017
Termination of appointment of David Lee Rawlinson Ii as a director on 2016-12-31
dot icon06/01/2017
Termination of appointment of Timothy Ladbrooke as a secretary on 2016-12-31
dot icon06/01/2017
Termination of appointment of Timothy Ladbrooke as a director on 2016-12-31
dot icon14/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon17/09/2016
Appointment of Ryan Mowinski as a director on 2016-09-12
dot icon15/09/2016
Termination of appointment of Gary Mortiboys as a director on 2016-09-12
dot icon16/08/2016
Auditor's resignation
dot icon04/08/2016
Auditor's resignation
dot icon02/06/2016
Current accounting period extended from 2016-08-31 to 2016-12-31
dot icon25/01/2016
Group of companies' accounts made up to 2015-08-31
dot icon30/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon07/09/2015
Director's details changed for Mr David Lee Rawlinson Ii on 2015-09-01
dot icon03/09/2015
Appointment of Mr Paul Joseph Stanukinas as a director on 2015-09-01
dot icon03/09/2015
Appointment of Mr David Lee Rawlinson Ii as a director on 2015-09-01
dot icon02/09/2015
Termination of appointment of Sarah Jane Gregory as a director on 2015-09-01
dot icon02/09/2015
Termination of appointment of Michael Gregory as a director on 2015-09-01
dot icon28/08/2015
Statement of capital following an allotment of shares on 2015-07-28
dot icon28/08/2015
Statement of company's objects
dot icon28/08/2015
Resolutions
dot icon26/08/2015
Satisfaction of charge 16 in full
dot icon26/08/2015
Satisfaction of charge 13 in full
dot icon20/07/2015
Satisfaction of charge 11 in full
dot icon20/07/2015
Satisfaction of charge 3 in full
dot icon16/06/2015
All of the property or undertaking no longer forms part of charge 11
dot icon16/06/2015
All of the property or undertaking no longer forms part of charge 3
dot icon26/03/2015
Group of companies' accounts made up to 2014-08-31
dot icon03/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon18/02/2014
Group of companies' accounts made up to 2013-08-31
dot icon31/10/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon14/01/2013
Group of companies' accounts made up to 2012-08-31
dot icon31/10/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon02/01/2012
Group of companies' accounts made up to 2011-08-31
dot icon31/10/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon17/03/2011
Group of companies' accounts made up to 2010-08-31
dot icon31/12/2010
Termination of appointment of Peter Curtis as a director
dot icon22/12/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon02/06/2010
Group of companies' accounts made up to 2009-08-31
dot icon07/05/2010
Appointment of Gary Mortiboys as a director
dot icon23/12/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon11/08/2009
Particulars of a mortgage or charge / charge no: 17
dot icon25/06/2009
Group of companies' accounts made up to 2008-08-31
dot icon10/02/2009
Particulars of a mortgage or charge / charge no: 14
dot icon10/02/2009
Particulars of a mortgage or charge / charge no: 15
dot icon10/02/2009
Particulars of a mortgage or charge / charge no: 16
dot icon10/11/2008
Return made up to 31/10/08; full list of members
dot icon28/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon11/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon11/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon11/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon11/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon11/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon11/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon11/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/06/2008
Group of companies' accounts made up to 2007-08-31
dot icon08/11/2007
Return made up to 31/10/07; full list of members
dot icon09/07/2007
Group of companies' accounts made up to 2006-08-31
dot icon11/01/2007
Particulars of mortgage/charge
dot icon03/11/2006
Return made up to 31/10/06; full list of members
dot icon17/07/2006
Group of companies' accounts made up to 2005-08-31
dot icon27/11/2005
Return made up to 31/10/05; full list of members
dot icon27/11/2005
Director's particulars changed
dot icon07/07/2005
Group of companies' accounts made up to 2004-08-31
dot icon31/05/2005
Director resigned
dot icon24/11/2004
Return made up to 31/10/04; no change of members
dot icon25/06/2004
New director appointed
dot icon25/06/2004
New director appointed
dot icon23/03/2004
Director resigned
dot icon03/03/2004
Group of companies' accounts made up to 2003-08-31
dot icon05/11/2003
Return made up to 31/10/03; no change of members
dot icon23/06/2003
Group of companies' accounts made up to 2002-08-31
dot icon31/12/2002
Return made up to 31/10/02; full list of members
dot icon14/06/2002
Group of companies' accounts made up to 2001-08-31
dot icon14/11/2001
Return made up to 31/10/01; full list of members
dot icon03/07/2001
Group of companies' accounts made up to 2000-08-31
dot icon05/12/2000
Particulars of mortgage/charge
dot icon13/11/2000
Return made up to 31/10/00; full list of members
dot icon21/03/2000
Full group accounts made up to 1999-08-31
dot icon16/02/2000
New director appointed
dot icon25/11/1999
Return made up to 31/10/99; full list of members
dot icon23/07/1999
Full group accounts made up to 1998-08-31
dot icon19/04/1999
New director appointed
dot icon09/04/1999
Director resigned
dot icon11/12/1998
Return made up to 31/10/98; no change of members
dot icon29/06/1998
Full group accounts made up to 1997-08-31
dot icon20/02/1998
Director's particulars changed
dot icon18/12/1997
Return made up to 31/10/97; full list of members
dot icon29/08/1997
Auditor's resignation
dot icon07/05/1997
Full group accounts made up to 1996-08-31
dot icon18/04/1997
Resolutions
dot icon18/04/1997
£ ic 9901/9653 05/04/97 £ sr 248@1=248
dot icon04/12/1996
Return made up to 31/10/96; no change of members
dot icon19/11/1996
Particulars of mortgage/charge
dot icon09/09/1996
Director resigned
dot icon19/06/1996
Particulars of mortgage/charge
dot icon09/06/1996
New director appointed
dot icon04/05/1996
Particulars of mortgage/charge
dot icon23/04/1996
Full group accounts made up to 1995-08-31
dot icon21/02/1996
Return made up to 31/10/95; no change of members
dot icon03/11/1995
Director's particulars changed
dot icon10/05/1995
Full group accounts made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon04/11/1994
Return made up to 31/10/94; full list of members
dot icon03/07/1994
Full group accounts made up to 1993-08-31
dot icon03/12/1993
Secretary's particulars changed;director's particulars changed
dot icon16/11/1993
Return made up to 03/11/93; no change of members
dot icon02/07/1993
Full group accounts made up to 1992-08-31
dot icon13/03/1993
Particulars of mortgage/charge
dot icon09/02/1993
Director's particulars changed
dot icon09/02/1993
Return made up to 03/11/92; no change of members
dot icon28/07/1992
Full group accounts made up to 1991-08-31
dot icon13/05/1992
Return made up to 03/11/91; full list of members
dot icon13/05/1992
Return made up to 03/11/90; full list of members
dot icon25/02/1992
Full group accounts made up to 1990-08-31
dot icon30/12/1991
Particulars of mortgage/charge
dot icon04/07/1990
Full group accounts made up to 1989-08-31
dot icon25/04/1990
Particulars of mortgage/charge
dot icon28/03/1990
Return made up to 03/11/89; full list of members
dot icon28/03/1990
Registered office changed on 28/03/90 from: 3 chiswick road freemens common leicester LE2 7SX
dot icon20/10/1989
New director appointed
dot icon19/05/1989
Director resigned
dot icon18/05/1989
Full group accounts made up to 1988-08-31
dot icon12/04/1989
Particulars of mortgage/charge
dot icon16/03/1989
Director resigned
dot icon25/11/1988
Return made up to 26/10/88; full list of members
dot icon18/10/1988
Secretary resigned;new secretary appointed
dot icon24/06/1988
Particulars of mortgage/charge
dot icon26/05/1988
Full group accounts made up to 1987-08-31
dot icon09/02/1988
Particulars of mortgage/charge
dot icon17/11/1987
Return made up to 25/09/87; full list of members
dot icon22/07/1987
Full group accounts made up to 1986-08-31
dot icon16/07/1987
Return made up to 29/08/86; full list of members
dot icon27/09/1983
Incorporation
dot icon27/09/1983
Miscellaneous

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
31/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lloyd, Joanna Daubney
Director
11/07/2022 - 31/12/2023
6
CORPORATION SERVICE COMPANY (UK) LIMITED
Corporate Secretary
08/04/2019 - 17/12/2025
580
Kerins, Michael
Director
17/06/2004 - 02/10/2017
50
Clarke, Justin Neil
Director
03/07/2020 - 31/12/2021
40
Steward, Jason
Director
01/08/2020 - Present
12

Persons with Significant Control

0

No PSC data available.

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 CROMWELL GROUP (HOLDINGS) LIMITED

CROMWELL GROUP (HOLDINGS) LIMITED is an(a) Active company incorporated on 27/09/1983 with the registered office located at 65 Chartwell Drive, Wigston, Leicester LE18 2FS. 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 CROMWELL GROUP (HOLDINGS) LIMITED?

toggle

CROMWELL GROUP (HOLDINGS) LIMITED is currently Active. It was registered on 27/09/1983 .

Where is CROMWELL GROUP (HOLDINGS) LIMITED located?

toggle

CROMWELL GROUP (HOLDINGS) LIMITED is registered at 65 Chartwell Drive, Wigston, Leicester LE18 2FS.

What does CROMWELL GROUP (HOLDINGS) LIMITED do?

toggle

CROMWELL GROUP (HOLDINGS) LIMITED operates in the Activities of distribution holding companies (64.20/4 - SIC 2007) sector.

What is the latest filing for CROMWELL GROUP (HOLDINGS) LIMITED?

toggle

The latest filing was on 13/01/2026: Resolutions.