CSB HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CSB HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02397837

Incorporation date

22/06/1989

Size

Group

Contacts

Registered address

Registered address

79 Caroline Street, Birmingham B3 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1989)
dot icon10/12/2025
Final Gazette dissolved following liquidation
dot icon10/09/2025
Return of final meeting in a members' voluntary winding up
dot icon16/01/2025
Liquidators' statement of receipts and payments to 2024-11-30
dot icon17/01/2024
Liquidators' statement of receipts and payments to 2023-11-30
dot icon13/12/2022
Resolutions
dot icon13/12/2022
Appointment of a voluntary liquidator
dot icon13/12/2022
Declaration of solvency
dot icon13/12/2022
Registered office address changed from The Coins Building 11 st Laurence Way Slough Berkshire SL1 2EA to 79 Caroline Street Birmingham B3 1UP on 2022-12-13
dot icon30/11/2022
Termination of appointment of Richard Louis Werner as a director on 2022-11-29
dot icon29/11/2022
Termination of appointment of Michael Timothy James as a director on 2022-11-29
dot icon25/11/2022
Appointment of Mr Adrian Halls as a director on 2022-11-25
dot icon28/09/2022
Satisfaction of charge 5 in full
dot icon05/07/2022
Confirmation statement made on 2022-06-22 with updates
dot icon17/03/2022
Memorandum and Articles of Association
dot icon16/03/2022
Resolutions
dot icon15/03/2022
Statement of capital following an allotment of shares on 2022-03-09
dot icon03/03/2022
Termination of appointment of Derek Leaver as a director on 2022-02-25
dot icon03/03/2022
Termination of appointment of Nigel Leslie Cope as a director on 2022-02-25
dot icon23/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon30/06/2021
Confirmation statement made on 2021-06-22 with updates
dot icon14/05/2021
Purchase of own shares.
dot icon12/05/2021
Cancellation of shares. Statement of capital on 2021-03-02
dot icon28/01/2021
Group of companies' accounts made up to 2020-03-31
dot icon08/07/2020
Confirmation statement made on 2020-06-22 with updates
dot icon23/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon06/07/2019
Confirmation statement made on 2019-06-22 with updates
dot icon11/12/2018
Resolutions
dot icon11/12/2018
Statement of company's objects
dot icon06/11/2018
Group of companies' accounts made up to 2018-03-31
dot icon23/08/2018
Satisfaction of charge 4 in full
dot icon07/08/2018
Certificate of re-registration from Public Limited Company to Private
dot icon07/08/2018
Re-registration of Memorandum and Articles
dot icon07/08/2018
Resolutions
dot icon07/08/2018
Re-registration from a public company to a private limited company
dot icon04/07/2018
Confirmation statement made on 2018-06-22 with updates
dot icon17/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon13/01/2018
Compulsory strike-off action has been discontinued
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon13/09/2017
Compulsory strike-off action has been discontinued
dot icon12/09/2017
First Gazette notice for compulsory strike-off
dot icon08/09/2017
Notification of Lawrence John Sullivan as a person with significant control on 2016-04-06
dot icon08/09/2017
Confirmation statement made on 2017-06-22 with no updates
dot icon09/11/2016
Group of companies' accounts made up to 2016-03-31
dot icon20/07/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon13/10/2015
Group of companies' accounts made up to 2015-03-31
dot icon20/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon23/03/2015
Director's details changed for Nigel Leslie Cope on 2015-03-01
dot icon15/12/2014
Appointment of Mr Adrian Halls as a secretary on 2014-11-25
dot icon15/12/2014
Termination of appointment of Philip Baker as a secretary on 2014-11-25
dot icon07/10/2014
Group of companies' accounts made up to 2014-03-31
dot icon16/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon16/07/2014
Director's details changed for Mr Derek Leaver on 2013-05-01
dot icon16/07/2014
Director's details changed for Mr Lawrence John Sullivan on 2013-05-01
dot icon16/07/2014
Director's details changed for Timothy Peter Armitage on 2013-05-01
dot icon16/07/2014
Director's details changed for Nigel Leslie Cope on 2013-05-01
dot icon16/07/2014
Director's details changed for Michael Timothy James on 2013-05-01
dot icon16/07/2014
Secretary's details changed for Philip Baker on 2013-05-01
dot icon20/12/2013
Termination of appointment of Laurence Shaw as a director
dot icon03/10/2013
Group of companies' accounts made up to 2013-03-31
dot icon04/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon29/05/2013
Registered office address changed from the Coins Building 12 the Grove Slough Berkshire SL1 1QP on 2013-05-29
dot icon01/10/2012
Group of companies' accounts made up to 2012-03-31
dot icon16/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon05/10/2011
Group of companies' accounts made up to 2011-03-31
dot icon04/07/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon02/10/2010
Group of companies' accounts made up to 2010-03-31
dot icon31/08/2010
Termination of appointment of Stephen Lidgate as a director
dot icon15/07/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon03/11/2009
Group of companies' accounts made up to 2009-03-31
dot icon21/10/2009
Appointment of Mr Laurence Shaw as a director
dot icon13/10/2009
Director's details changed for Richard Louis Werner on 2009-10-12
dot icon12/10/2009
Director's details changed for Lawrence John Sullivan on 2009-10-12
dot icon12/10/2009
Director's details changed for Stephen Robert Lidgate on 2009-10-12
dot icon12/10/2009
Director's details changed for Timothy Peter Armitage on 2009-10-12
dot icon12/10/2009
Director's details changed for Derek Leaver on 2009-10-12
dot icon12/10/2009
Director's details changed for Michael Timothy James on 2009-10-12
dot icon12/10/2009
Director's details changed for Nigel Leslie Cope on 2009-10-12
dot icon12/10/2009
Secretary's details changed for Philip Baker on 2009-10-12
dot icon07/09/2009
Appointment terminated director colin smith
dot icon06/07/2009
Return made up to 22/06/09; full list of members
dot icon03/11/2008
Group of companies' accounts made up to 2008-03-31
dot icon28/07/2008
Capitals not rolled up
dot icon08/07/2008
Return made up to 22/06/08; full list of members
dot icon17/10/2007
Group of companies' accounts made up to 2007-03-31
dot icon08/08/2007
Return made up to 22/06/07; full list of members
dot icon06/08/2007
Particulars of mortgage/charge
dot icon08/05/2007
New director appointed
dot icon28/03/2007
New director appointed
dot icon19/03/2007
New secretary appointed
dot icon06/02/2007
Director resigned
dot icon06/02/2007
Secretary resigned
dot icon01/11/2006
Group of companies' accounts made up to 2006-03-31
dot icon01/08/2006
Return made up to 22/06/06; change of members
dot icon01/08/2006
New director appointed
dot icon04/10/2005
Group of companies' accounts made up to 2005-03-31
dot icon02/08/2005
Return made up to 22/06/05; full list of members
dot icon05/05/2005
Ad 31/03/05--------- £ si [email protected]=1257 £ ic 114057/115314
dot icon05/05/2005
Ad 31/03/05--------- £ si [email protected]=1417 £ ic 112640/114057
dot icon05/05/2005
Ad 31/03/05--------- £ si [email protected]=865 £ ic 111775/112640
dot icon05/05/2005
Ad 31/03/05--------- £ si [email protected]=717 £ ic 111058/111775
dot icon03/03/2005
Director's particulars changed
dot icon03/03/2005
Director's particulars changed
dot icon03/03/2005
New director appointed
dot icon03/02/2005
Group of companies' accounts made up to 2004-03-31
dot icon09/12/2004
Director resigned
dot icon29/11/2004
New director appointed
dot icon25/11/2004
Director resigned
dot icon25/11/2004
Nc inc already adjusted 17/11/04
dot icon25/11/2004
Resolutions
dot icon25/11/2004
Resolutions
dot icon12/10/2004
Delivery ext'd 3 mth 31/03/04
dot icon28/07/2004
Return made up to 01/06/04; full list of members
dot icon24/03/2004
New secretary appointed
dot icon24/03/2004
Secretary resigned
dot icon04/02/2004
Group of companies' accounts made up to 2003-03-31
dot icon06/09/2003
Return made up to 22/06/03; full list of members
dot icon13/08/2003
Declaration of satisfaction of mortgage/charge
dot icon13/08/2003
Declaration of satisfaction of mortgage/charge
dot icon30/05/2003
Particulars of mortgage/charge
dot icon09/12/2002
New director appointed
dot icon11/11/2002
New director appointed
dot icon05/11/2002
Group of companies' accounts made up to 2002-03-31
dot icon21/10/2002
Return made up to 22/06/02; full list of members
dot icon14/06/2002
Director resigned
dot icon16/05/2002
Group of companies' accounts made up to 2001-03-31
dot icon07/05/2002
Director resigned
dot icon07/05/2002
Director resigned
dot icon07/05/2002
Director's particulars changed
dot icon04/01/2002
Return made up to 22/06/01; full list of members
dot icon01/06/2001
New director appointed
dot icon01/06/2001
New director appointed
dot icon01/06/2001
New director appointed
dot icon02/11/2000
Full group accounts made up to 2000-03-31
dot icon06/09/2000
New secretary appointed
dot icon15/08/2000
Director's particulars changed
dot icon15/08/2000
Secretary resigned
dot icon24/07/2000
Return made up to 22/06/00; full list of members
dot icon02/12/1999
Director resigned
dot icon02/12/1999
New director appointed
dot icon02/12/1999
New director appointed
dot icon28/10/1999
Full group accounts made up to 1999-03-31
dot icon06/07/1999
Return made up to 22/06/99; no change of members
dot icon11/11/1998
Registered office changed on 11/11/98 from: flag house one high road old eastcote middlesex HA5 2EW
dot icon03/11/1998
Full group accounts made up to 1998-03-31
dot icon16/09/1998
Return made up to 22/06/98; full list of members
dot icon16/09/1998
Ad 06/02/98--------- £ si 3728@1=3728 £ ic 95335/99063
dot icon02/02/1998
Full group accounts made up to 1997-03-31
dot icon14/01/1998
Declaration of satisfaction of mortgage/charge
dot icon25/07/1997
Return made up to 22/06/97; full list of members
dot icon26/02/1997
Return made up to 22/06/96; full list of members
dot icon26/02/1997
Registered office changed on 26/02/97
dot icon26/02/1997
Location of register of members address changed
dot icon26/02/1997
Location of debenture register address changed
dot icon13/02/1997
£ ic 104471/95215 13/09/96 £ sr 9256@1=9256
dot icon13/02/1997
Secretary resigned
dot icon26/01/1997
New director appointed
dot icon26/01/1997
New secretary appointed
dot icon21/01/1997
Ad 10/01/97--------- £ si 1907@1=1907 £ ic 102564/104471
dot icon17/01/1997
Director resigned
dot icon17/01/1997
Director resigned
dot icon12/12/1996
Full group accounts made up to 1996-03-31
dot icon03/09/1996
Ad 05/09/95-30/09/95 £ si 50000@1=50000 £ ic 52564/102564
dot icon03/09/1996
Ad 19/12/95--------- £ si 2564@1=2564 £ ic 50000/52564
dot icon28/08/1996
New director appointed
dot icon28/08/1996
New director appointed
dot icon07/03/1996
Full group accounts made up to 1995-03-31
dot icon07/03/1996
Registered office changed on 07/03/96 from: abacus house 32 friar lane leicester LE1 5RA
dot icon29/09/1995
Resolutions
dot icon29/09/1995
£ nc 50000/250000 05/09/94
dot icon08/08/1995
Return made up to 22/06/95; no change of members
dot icon30/03/1995
Accounting reference date extended from 31/08 to 31/03
dot icon20/02/1995
Return made up to 22/06/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Particulars of mortgage/charge
dot icon19/12/1994
Director resigned
dot icon30/09/1994
Particulars of mortgage/charge
dot icon05/09/1994
Accounting reference date shortened from 30/12 to 31/08
dot icon03/08/1994
Full group accounts made up to 1993-12-31
dot icon18/07/1994
Secretary resigned;new secretary appointed
dot icon04/02/1994
Particulars of mortgage/charge
dot icon10/11/1993
Full group accounts made up to 1992-12-31
dot icon16/09/1993
Return made up to 22/06/93; full list of members
dot icon09/06/1993
Ad 19/12/91--------- £ si 9900@1
dot icon09/06/1993
Particulars of contract relating to shares
dot icon06/05/1993
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon06/05/1993
Auditor's statement
dot icon06/05/1993
Auditor's report
dot icon06/05/1993
Balance Sheet
dot icon06/05/1993
Re-registration of Memorandum and Articles
dot icon06/05/1993
Declaration on reregistration from private to PLC
dot icon06/05/1993
Application for reregistration from private to PLC
dot icon06/05/1993
Resolutions
dot icon06/05/1993
Resolutions
dot icon08/03/1993
Resolutions
dot icon08/03/1993
Resolutions
dot icon08/03/1993
Particulars of contract relating to shares
dot icon08/03/1993
Ad 24/11/92--------- £ si 40000@1=40000 £ ic 10000/50000
dot icon08/03/1993
£ nc 10000/50000 24/11/92
dot icon08/03/1993
Director resigned
dot icon04/03/1993
Registered office changed on 04/03/93 from: letchford house headstone lane harrow middx HA3 6PE
dot icon04/03/1993
Return made up to 22/06/92; full list of members
dot icon30/11/1992
New director appointed
dot icon30/11/1992
Secretary resigned;new secretary appointed
dot icon23/11/1992
Accounting reference date extended from 30/06 to 30/12
dot icon15/10/1992
Ad 19/12/91--------- £ si 9900@1=9900 £ ic 100/10000
dot icon15/10/1992
Resolutions
dot icon15/10/1992
Resolutions
dot icon15/10/1992
£ nc 100/10000 19/12/91
dot icon06/07/1992
Full accounts made up to 1990-06-30
dot icon06/07/1992
Full accounts made up to 1991-06-30
dot icon26/07/1991
Return made up to 22/06/91; no change of members
dot icon26/07/1991
Return made up to 22/06/90; full list of members
dot icon13/03/1991
Auditor's resignation
dot icon09/03/1990
Director resigned;new director appointed
dot icon29/11/1989
New director appointed
dot icon11/08/1989
Wd 09/08/89 ad 07/07/89--------- £ si 98@1=98 £ ic 2/100
dot icon10/08/1989
Accounting reference date notified as 30/06
dot icon27/07/1989
Memorandum and Articles of Association
dot icon27/07/1989
Resolutions
dot icon26/07/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/07/1989
Registered office changed on 26/07/89 from: temple house 20 holywell row london EC2A 4JB
dot icon22/06/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
22/06/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Colin
Director
28/03/2007 - 01/09/2009
20
Halls, Adrian
Director
25/11/2022 - Present
8
Gay, Andrew
Director
05/11/2002 - 17/11/2004
44
Feery, Stephen Joseph
Director
09/11/2004 - 31/01/2007
37
Morley, Sean Maurice Hill
Director
01/08/1996 - 31/08/1996
5

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CSB HOLDINGS LIMITED

CSB HOLDINGS LIMITED is an(a) Dissolved company incorporated on 22/06/1989 with the registered office located at 79 Caroline Street, Birmingham B3 1UP. 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 CSB HOLDINGS LIMITED?

toggle

CSB HOLDINGS LIMITED is currently Dissolved. It was registered on 22/06/1989 and dissolved on 10/12/2025.

Where is CSB HOLDINGS LIMITED located?

toggle

CSB HOLDINGS LIMITED is registered at 79 Caroline Street, Birmingham B3 1UP.

What does CSB HOLDINGS LIMITED do?

toggle

CSB HOLDINGS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CSB HOLDINGS LIMITED?

toggle

The latest filing was on 10/12/2025: Final Gazette dissolved following liquidation.