Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CC HOLDINGS LIMITED
Company Information for

CC HOLDINGS LIMITED

4A BRECON COURT, WILLIAM BROWN CLOSE, LLANTARNAM INDUSTRIAL PARK, NP44 3AB,
Company Registration Number
01718292
Private Limited Company
Active

Company Overview

About Cc Holdings Ltd
CC HOLDINGS LIMITED was founded on 1983-04-26 and has its registered office in Llantarnam Industrial Park. The organisation's status is listed as "Active". Cc Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CC HOLDINGS LIMITED
 
Legal Registered Office
4A BRECON COURT
WILLIAM BROWN CLOSE
LLANTARNAM INDUSTRIAL PARK
NP44 3AB
Other companies in CF83
 
Filing Information
Company Number 01718292
Company ID Number 01718292
Date formed 1983-04-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 12:09:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CC HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   COMPANY SECRETARIES (WALES) LTD   HAASCO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CC HOLDINGS LIMITED
The following companies were found which have the same name as CC HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CC HOLDINGS LTD. Prince Edward Island Dissolved Company formed on the 1999-05-04
CC HOLDINGS, LLC 5340 S Jasmine St Greenwood Village CO 80111 Good Standing Company formed on the 2008-06-24
CC Holdings 360 519 Reed Mesa Dr Grand Junction CO 81507 Delinquent Company formed on the 2012-11-06
CC HOLDINGS, INC. 666 WALNUT ST STE 2000 DES MOINES IA 50309 Active Company formed on the 2005-07-22
CC Holdings LLC 1621 Central Ave Cheyenne WY 82001 Active Company formed on the 2011-07-05
CC HOLDINGS, LLC 22 WEBER LANE COTO DE CAZA CA 92679 CANCELED Company formed on the 2003-10-10
CC HOLDINGS GROUP LLC 1303 53RD STREET, PMB 104 Kings BROOKLYN NY 11219 Active Company formed on the 2015-07-22
CC HOLDINGS L.L.C. 6089 ATLAS VALLEY DR GRAND BLANC Michigan 48439 UNKNOWN Company formed on the 2010-10-28
CC HOLDINGS, L.L.C. 200 APPLEWOOD DR SPARTA Michigan 49345 UNKNOWN Company formed on the 1995-10-11
CC Holdings LLC 3735 Franklin Rd #162 Roanoke VA 24014 Active Company formed on the 2012-09-05
CC HOLDINGS LLC 4500 CHERRY CRK DR S STE 102 Glendale CO 80246 Delinquent Company formed on the 2003-05-21
CC HOLDINGS, LLC 9553 BORGATA BAY BLVD LAS VEGAS NV 89147 Dissolved Company formed on the 2001-08-20
CC HOLDINGS-NEVADA, INC. 202 N. CARSON ST. CARSON CITY NV 89701-4201 Merge Dissolved Company formed on the 2002-06-18
CC HOLDINGS LLC 2215-B RENAISSANCE DR LAS VEGAS NV 89119 Revoked Company formed on the 2009-08-24
CC HOLDINGS, LLC 557 YACHT HARBOR DR LAS VEGAS NV 89145 Active Company formed on the 2013-03-21
cc holdings 360 llc 519 Reed Mesa Dr Grand Junction CO 81507 Delinquent Company formed on the 2016-06-14
CC HOLDINGS EMPLOYEE SHARE PLAN PTY LIMITED Active Company formed on the 2007-01-29
CC HOLDINGS NO. 1 PTY LTD VIC 3148 Active Company formed on the 2003-09-10
CC HOLDINGS NO. 2 PTY LTD VIC 3148 Active Company formed on the 2003-09-10
CC HOLDINGS PTY LTD Active Company formed on the 2000-08-10

Company Officers of CC HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ANNE ELIZABETH ROBERTS
Company Secretary 2001-11-07
ALAN DAVID BARHAM
Director 1990-12-14
ANDREW BARHAM
Director 2011-08-10
WAYNE BARHAM
Director 2011-08-10
JEREMY HARRY OLDHAM
Director 1990-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES KENNETH JONES
Director 1994-03-04 2010-01-04
DEBORAH LOUISE POWELL
Company Secretary 1998-10-30 2001-11-07
ANNE ELIZABETH ROBERTS
Company Secretary 1993-02-01 1998-10-30
JAMES KENNETH JONES
Company Secretary 1990-12-14 1993-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE ELIZABETH ROBERTS TAYLOR-ROBERTS PROPERTIES LIMITED Company Secretary 2006-07-31 CURRENT 2006-07-31 Active
ANNE ELIZABETH ROBERTS CHEMICAL CORPORATION (U.K.) LIMITED Company Secretary 2001-11-07 CURRENT 2000-02-22 Active
ALAN DAVID BARHAM CHEM KINETIC LIMITED Director 2017-05-23 CURRENT 2017-05-23 Active - Proposal to Strike off
ALAN DAVID BARHAM CHEMCORP WIND SERVICES LIMITED Director 2011-03-08 CURRENT 2011-03-08 Dissolved 2016-04-26
ALAN DAVID BARHAM CHEMICAL CORPORATION (U.K.) LIMITED Director 2000-02-22 CURRENT 2000-02-22 Active
ALAN DAVID BARHAM GILTWEST LIMITED Director 1990-12-14 CURRENT 1983-06-17 Active
ANDREW BARHAM CHEMICAL CORPORATION (U.K.) LIMITED Director 2011-08-10 CURRENT 2000-02-22 Active
WAYNE BARHAM CHEMICAL CORPORATION (U.K.) LIMITED Director 2011-08-10 CURRENT 2000-02-22 Active
JEREMY HARRY OLDHAM CHEMICAL CORPORATION (U.K.) LIMITED Director 2001-03-01 CURRENT 2000-02-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-12REGISTERED OFFICE CHANGED ON 12/02/24 FROM 24 Bridge Street Newport NP20 4SF
2023-11-30Audited abridged accounts made up to 2023-02-28
2023-05-17CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2022-12-16Amended group accounts made up to 2022-02-28
2022-12-16AAMDAmended group accounts made up to 2022-02-28
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES
2022-05-23PSC04Change of details for Mr Alan Barham as a person with significant control on 2021-05-18
2022-01-13Amended group accounts made up to 2021-02-28
2022-01-13AAMDAmended group accounts made up to 2021-02-28
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH NO UPDATES
2021-03-12AAMDAmended group accounts made up to 2020-02-28
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES
2020-03-10AAMDAmended group accounts made up to 2019-02-28
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES
2019-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 017182920005
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES
2018-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/18 FROM Atlas House Unit 9 Bedwas Business Park Bedwas Caerphilly CF83 8DU
2018-01-11AAMDAmended group accounts made up to 2017-02-28
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 32264
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2017-01-12AAMDAmended group accounts made up to 2016-02-28
2016-11-30AA28/02/16 TOTAL EXEMPTION SMALL
2016-11-30AA28/02/16 TOTAL EXEMPTION SMALL
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 32264
2016-03-02AR0119/01/16 ANNUAL RETURN FULL LIST
2015-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15
2015-06-19AUDAUDITOR'S RESIGNATION
2015-06-17MISCSection 519 ca 2006
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 32264
2015-01-23AR0119/01/15 ANNUAL RETURN FULL LIST
2015-01-21CH03SECRETARY'S DETAILS CHNAGED FOR MISS ANNE ELIZABETH ROBERTS on 2015-01-15
2015-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE BARHAM / 08/08/2014
2015-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BARHAM / 08/08/2014
2015-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID BARHAM / 01/08/2014
2014-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14
2014-03-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-03-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2014-03-20SH0128/02/14 STATEMENT OF CAPITAL GBP 32264
2014-01-02AR0113/12/13 ANNUAL RETURN FULL LIST
2013-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13
2012-12-13AR0113/12/12 ANNUAL RETURN FULL LIST
2012-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12
2012-11-23AP01DIRECTOR APPOINTED MR WAYNE BARHAM
2012-11-23AP01DIRECTOR APPOINTED MR ANDREW BARHAM
2012-01-19AR0113/12/11 FULL LIST
2011-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11
2011-08-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-15RES01ADOPT ARTICLES 24/06/2011
2011-01-14AR0113/12/10 FULL LIST
2011-01-14AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2010-02-02AR0113/12/09 FULL LIST
2010-02-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-02-02AD02SAIL ADDRESS CREATED
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY HARRY OLDHAM / 13/12/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES KENNETH JONES / 13/12/2009
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JONES
2009-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-07-15122GBP SR 7890@1
2009-02-16363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2009-02-16288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN BARHAM / 30/11/2008
2008-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2008-01-03288cSECRETARY'S PARTICULARS CHANGED
2008-01-03363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-02-07288cSECRETARY'S PARTICULARS CHANGED
2007-02-07363aRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2007-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-02-13363sRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2006-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-02-16AUDAUDITOR'S RESIGNATION
2005-01-07363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2005-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-12-22363(287)REGISTERED OFFICE CHANGED ON 22/12/03
2003-12-22363sRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2003-09-27395PARTICULARS OF MORTGAGE/CHARGE
2003-01-09363sRETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS
2002-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-01-04122£ IC 38507/35154 28/02/01 £ SR 3353@1=3353
2002-01-04288aNEW SECRETARY APPOINTED
2002-01-04363sRETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS
2002-01-04288bSECRETARY RESIGNED
2001-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-01-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-01-10363sRETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS
2000-12-28ORES04NC INC ALREADY ADJUSTED 08/02/00
2000-12-28123£ NC 30000/47000 29/02/00
2000-12-2888(2)RAD 29/02/00--------- £ SI 17000@1=17000 £ IC 21507/38507
2000-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-03-01CERTNMCOMPANY NAME CHANGED CHEMICAL CORPORATION (U.K.) LIMI TED CERTIFICATE ISSUED ON 01/03/00
2000-01-26363(287)REGISTERED OFFICE CHANGED ON 26/01/00
2000-01-26363sRETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS
1999-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1998-12-31363(287)REGISTERED OFFICE CHANGED ON 31/12/98
1998-12-31363sRETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS
1998-11-05288aNEW SECRETARY APPOINTED
1998-11-05288bSECRETARY RESIGNED
1998-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-01-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-01-19363sRETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS
1997-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-02-24363(287)REGISTERED OFFICE CHANGED ON 24/02/97
1997-02-24363sRETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS
1997-02-19ELRESS252 DISP LAYING ACC 28/02/96
1997-02-19ELRESS366A DISP HOLDING AGM 28/02/96
1997-02-19ELRESS386 DISP APP AUDS 28/02/96
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to CC HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CC HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-09-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-07-18 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1994-10-05 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1983-08-12 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of CC HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CC HOLDINGS LIMITED
Trademarks
We have not found any records of CC HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CC HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64910 - Financial leasing) as CC HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CC HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CC HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CC HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.