CVR GROUP HOLDINGS LTD

Register to unlock more data on OkredoRegister

CVR GROUP HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09864545

Incorporation date

10/11/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

105 High Street, Worcester, Worcestershire WR1 2HWCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2015)
dot icon04/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon11/12/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon12/08/2025
Registered office address changed from 5 Deansway Worcester Worcestershire WR1 2JG United Kingdom to 105 High Street Worcester Worcestershire WR1 2HW on 2025-08-12
dot icon07/08/2025
Change of details for Steer Automotive Group Limited as a person with significant control on 2025-08-01
dot icon13/03/2025
Termination of appointment of Jon Hire as a director on 2025-03-10
dot icon19/02/2025
Change of details for Steer Automotive Group Limited as a person with significant control on 2025-02-19
dot icon19/02/2025
Registered office address changed from 13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG England to 5 Deansway Worcester Worcestershire WR1 2JG on 2025-02-19
dot icon05/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon05/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon05/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon05/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon28/11/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon21/05/2024
Director's details changed for Mr Paul Hawkes on 2024-05-20
dot icon22/04/2024
Satisfaction of charge 098645450002 in full
dot icon25/01/2024
Director's details changed for Mr Richard Kenneth Steer on 2024-01-25
dot icon01/12/2023
Confirmation statement made on 2023-11-27 with updates
dot icon26/10/2023
Registration of charge 098645450002, created on 2023-10-24
dot icon07/09/2023
Memorandum and Articles of Association
dot icon07/09/2023
Resolutions
dot icon07/09/2023
Change of share class name or designation
dot icon07/09/2023
Particulars of variation of rights attached to shares
dot icon04/09/2023
Satisfaction of charge 098645450001 in full
dot icon01/09/2023
Appointment of Mr Richard Kenneth Steer as a director on 2023-08-31
dot icon01/09/2023
Appointment of Mr Paul Hawkes as a director on 2023-08-31
dot icon01/09/2023
Termination of appointment of Darren Mark Charlesworth as a director on 2023-08-31
dot icon01/09/2023
Termination of appointment of Charles William Holroyd as a director on 2023-08-31
dot icon01/09/2023
Termination of appointment of Mark Newnes as a director on 2023-08-31
dot icon01/09/2023
Appointment of Mr Jon Hire as a director on 2023-08-31
dot icon01/09/2023
Registered office address changed from Unit 6 Woodstock Business Park Meek Street Royton Oldham OL2 6HL England to 13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG on 2023-09-01
dot icon01/09/2023
Termination of appointment of Rachael Nanyn as a secretary on 2023-08-31
dot icon01/09/2023
Termination of appointment of Suzanne Charlesworth as a secretary on 2023-08-31
dot icon01/09/2023
Withdrawal of a person with significant control statement on 2023-09-01
dot icon01/09/2023
Notification of Steer Automotive Group Limited as a person with significant control on 2023-08-31
dot icon01/09/2023
Current accounting period extended from 2024-01-31 to 2024-03-31
dot icon03/08/2023
Second filing of a statement of capital following an allotment of shares on 2022-02-12
dot icon03/08/2023
Second filing of Confirmation Statement dated 2022-11-27
dot icon03/08/2023
Second filing of Confirmation Statement dated 2021-11-27
dot icon25/07/2023
Amended total exemption full accounts made up to 2023-01-31
dot icon10/07/2023
Second filing of Confirmation Statement dated 2018-11-27
dot icon07/06/2023
Total exemption full accounts made up to 2023-01-31
dot icon30/01/2023
Termination of appointment of Adam Paul Nanyn as a director on 2023-01-31
dot icon10/12/2022
Confirmation statement made on 2022-11-27 with updates
dot icon21/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon11/08/2022
Statement of capital following an allotment of shares on 2022-02-12
dot icon26/01/2022
Second filing of Confirmation Statement dated 2021-11-27
dot icon06/12/2021
Confirmation statement made on 2021-11-27 with updates
dot icon24/05/2021
Total exemption full accounts made up to 2021-01-31
dot icon25/03/2021
Appointment of Mrs Rachael Nanyn as a secretary on 2021-03-18
dot icon25/03/2021
Appointment of Mrs Suzanne Charlesworth as a secretary on 2021-03-18
dot icon25/03/2021
Director's details changed for Mr Darren Mark Charlesworth on 2021-03-18
dot icon11/02/2021
Cancellation of shares. Statement of capital on 2021-01-28
dot icon11/02/2021
Purchase of own shares.
dot icon04/01/2021
Confirmation statement made on 2020-11-27 with updates
dot icon21/08/2020
Total exemption full accounts made up to 2020-01-31
dot icon04/08/2020
Statement of capital following an allotment of shares on 2020-08-01
dot icon28/02/2020
Termination of appointment of Peter Knapman as a director on 2020-02-28
dot icon17/01/2020
Statement of capital following an allotment of shares on 2020-01-17
dot icon10/01/2020
Resolutions
dot icon02/01/2020
Director's details changed for Mr Mark Newnes on 2020-01-02
dot icon10/12/2019
Confirmation statement made on 2019-11-27 with updates
dot icon28/11/2019
Statement of capital following an allotment of shares on 2019-10-25
dot icon28/11/2019
Resolutions
dot icon27/11/2019
Change of share class name or designation
dot icon02/08/2019
Total exemption full accounts made up to 2019-01-31
dot icon17/05/2019
Registration of charge 098645450001, created on 2019-05-16
dot icon16/04/2019
Appointment of Mr Peter Knapman as a director on 2019-04-01
dot icon14/03/2019
Registered office address changed from Britannic House 657 Liverpool Road Irlam Manchester Lancashire M44 5XD England to Unit 6 Woodstock Business Park Meek Street Royton Oldham OL2 6HL on 2019-03-14
dot icon20/02/2019
Compulsory strike-off action has been discontinued
dot icon19/02/2019
Confirmation statement made on 2018-11-27 with updates
dot icon19/02/2019
First Gazette notice for compulsory strike-off
dot icon06/08/2018
Total exemption full accounts made up to 2018-01-31
dot icon06/08/2018
Previous accounting period shortened from 2018-11-30 to 2018-01-31
dot icon06/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon05/06/2018
Appointment of Charles William Holroyd as a director on 2018-05-21
dot icon19/02/2018
Consolidation of shares on 2018-01-31
dot icon19/02/2018
Change of share class name or designation
dot icon15/02/2018
Resolutions
dot icon12/02/2018
Appointment of Mr Adam Paul Nanyn as a director on 2018-01-31
dot icon05/02/2018
Notification of a person with significant control statement
dot icon05/02/2018
Cessation of Darren Mark Charlesworth as a person with significant control on 2018-01-31
dot icon05/02/2018
Statement of capital following an allotment of shares on 2018-01-31
dot icon14/12/2017
Confirmation statement made on 2017-11-27 with updates
dot icon07/12/2017
Resolutions
dot icon07/12/2017
Change of name notice
dot icon13/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon18/05/2017
Sub-division of shares on 2017-04-03
dot icon18/05/2017
Statement of capital following an allotment of shares on 2017-04-03
dot icon16/05/2017
Change of share class name or designation
dot icon27/04/2017
Appointment of Mr Mark Newnes as a director on 2017-04-27
dot icon24/04/2017
Resolutions
dot icon11/01/2017
Confirmation statement made on 2016-11-10 with updates
dot icon10/11/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-99.10 % *

* during past year

Cash in Bank

£571.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
4
2.10M
-
0.00
1.55K
-
2022
4
990.21K
-
0.00
63.48K
-
2023
4
739.99K
-
0.00
571.00
-
2023
4
739.99K
-
0.00
571.00
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

739.99K £Descended-25.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

571.00 £Descended-99.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steer, Richard Kenneth
Director
31/08/2023 - Present
118
Hawkes, Paul
Director
31/08/2023 - Present
84
Charlesworth, Darren Mark
Director
10/11/2015 - 31/08/2023
20
Holroyd, Charles William
Director
21/05/2018 - 31/08/2023
30
Charlesworth, Suzanne
Secretary
18/03/2021 - 31/08/2023
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CVR GROUP HOLDINGS LTD

CVR GROUP HOLDINGS LTD is an(a) Active company incorporated on 10/11/2015 with the registered office located at 105 High Street, Worcester, Worcestershire WR1 2HW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CVR GROUP HOLDINGS LTD?

toggle

CVR GROUP HOLDINGS LTD is currently Active. It was registered on 10/11/2015 .

Where is CVR GROUP HOLDINGS LTD located?

toggle

CVR GROUP HOLDINGS LTD is registered at 105 High Street, Worcester, Worcestershire WR1 2HW.

What does CVR GROUP HOLDINGS LTD do?

toggle

CVR GROUP HOLDINGS LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does CVR GROUP HOLDINGS LTD have?

toggle

CVR GROUP HOLDINGS LTD had 4 employees in 2023.

What is the latest filing for CVR GROUP HOLDINGS LTD?

toggle

The latest filing was on 04/01/2026: Total exemption full accounts made up to 2025-03-31.