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

C & B HOLDINGS LIMITED

ASTRAL HOUSE, IMPERIAL WAY, WATFORD, HERTFORDSHIRE, WD24 4WW,
Company Registration Number
01718863
Private Limited Company
Active

Company Overview

About C & B Holdings Ltd
C & B HOLDINGS LIMITED was founded on 1983-04-27 and has its registered office in Watford. The organisation's status is listed as "Active". C & B Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
C & B HOLDINGS LIMITED
 
Legal Registered Office
ASTRAL HOUSE
IMPERIAL WAY
WATFORD
HERTFORDSHIRE
WD24 4WW
Other companies in WD24
 
Filing Information
Company Number 01718863
Company ID Number 01718863
Date formed 1983-04-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 22:14:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C & B HOLDINGS 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 C & B HOLDINGS LIMITED
The following companies were found which have the same name as C & B HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
C & B HOLDINGS INC. Prince Edward Island Dissolved Company formed on the 1994-08-25
C & B HOLDINGS II, LLC 3421 ALTA VISTA AVE - CINCINNATI OH 45211 Active Company formed on the 2007-04-04
C & B HOLDINGS & PROJECTS PRIVATE LIMITED CB Royale #2/2 2nd floor Dr.Rajakumar Road 3rd Block Rajajinagar Bangalore Karnataka 560010 ACTIVE Company formed on the 2007-02-27
C & B HOLDINGS PTY LTD QLD 4102 Dissolved Company formed on the 2012-05-24
C & B HOLDINGS LIMITED Dissolved Company formed on the 1997-08-06
C & B HOLDINGS LLC Dissolved Company formed on the 2015-06-01
C & B HOLDINGS LLC 1462 CRICKET CT LONGWOOD FL 32750 Active Company formed on the 2006-09-21
C & B HOLDINGS GROUP LLC 165 E DOGWOOD ST MONTICELLO FL 32344 Active Company formed on the 2013-01-22
C & B HOLDINGS OF NORTH FLORIDA, INC. 2145 DENNIS ST JACKSONVILLE FL 32203 Inactive Company formed on the 1992-12-14
C & B HOLDINGS LTD ( D 3313 ) 234/1 OLD RAILWAY ROAD BALZAN Unknown
C & B HOLDINGS I, LLC 4572 AVA WAY RICHLAND WA 993524584 Active Company formed on the 2020-12-09
C & B HOLDINGS (BRISTOL) LTD WHITE OAK BARN YOUNGWOOD LANE NAILSEA BRISTOL BS48 4NS Active Company formed on the 2021-01-26
C & B HOLDINGS PTY LTD Active Company formed on the 2022-02-15

Company Officers of C & B HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JEAN-PIERRE PIERRE BONNET
Director 2014-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER MICHAEL COMBA
Company Secretary 2008-01-18 2014-12-22
ALEXANDER MICHAEL COMBA
Director 2002-01-04 2014-12-22
PAUL TUPLIN
Director 2002-01-04 2014-10-03
DAVID ANTHONY LANGFORD JOYCE
Director 2002-01-04 2011-12-01
DEREK JOHN HOLLAWAY
Director 2002-01-04 2009-07-23
RUTH ELIZABETH WATTS
Company Secretary 2007-10-09 2008-01-18
DAVID WILLIAM BOWLER
Company Secretary 2002-11-27 2007-10-09
MICHAEL BLAKEY
Director 2002-11-11 2006-12-19
ROGER STUART DAWE
Director 1992-12-03 2003-06-01
KAY LISA FRASER
Company Secretary 2002-01-04 2002-11-27
ROBERT CRABB
Director 1992-12-03 2002-07-15
MICHAEL CHEVREAU
Director 1992-12-03 2002-07-02
TERESA ANN LAWTON
Company Secretary 1992-12-03 2002-01-30
ROBERT ERIC HAMBLYN
Director 1998-10-01 2001-04-06
PAUL JAMES GRIFFITHS
Director 1992-12-03 1996-11-29
MICHAEL MAURICE JOHN BOWLES
Director 1992-12-03 1994-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEAN-PIERRE PIERRE BONNET DPA SUPPORT SERVICES LIMITED Director 2016-01-15 CURRENT 1996-09-17 Active
JEAN-PIERRE PIERRE BONNET CITY LINK (CARDIFF) LIMITED Director 2016-01-15 CURRENT 1998-04-22 Active
JEAN-PIERRE PIERRE BONNET V.B. INVESTMENTS LIMITED Director 2016-01-15 CURRENT 2003-07-02 Active
JEAN-PIERRE PIERRE BONNET WPA SUPPORT SERVICES (HOLDINGS) LIMITED Director 2016-01-15 CURRENT 2003-11-10 Active
JEAN-PIERRE PIERRE BONNET DPASS HOLDINGS LIMITED Director 2016-01-15 CURRENT 2004-11-05 Active
JEAN-PIERRE PIERRE BONNET DONCASTER SCHOOL SOLUTIONS LIMITED Director 2016-01-15 CURRENT 2006-11-28 Active
JEAN-PIERRE PIERRE BONNET DONCASTER SCHOOL SOLUTIONS (HOLDINGS) LIMITED Director 2016-01-15 CURRENT 2006-11-28 Active
JEAN-PIERRE PIERRE BONNET CITY LINK (CARDIFF) HOLDINGS LIMITED Director 2016-01-15 CURRENT 2003-01-29 Active
JEAN-PIERRE PIERRE BONNET WPA SUPPORT SERVICES LIMITED Director 2016-01-15 CURRENT 2003-10-31 Active
JEAN-PIERRE PIERRE BONNET VINCI UK DEVELOPMENTS LIMITED Director 2015-01-13 CURRENT 1960-01-13 Active
JEAN-PIERRE PIERRE BONNET VINCI PARTNERSHIPS LIMITED Director 2014-12-22 CURRENT 2003-06-02 Active
JEAN-PIERRE PIERRE BONNET GENFLO TECHNOLOGY LIMITED Director 2014-12-22 CURRENT 2000-04-05 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET PEL INTERIORS LIMITED Director 2014-12-22 CURRENT 2006-06-22 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET VINCI AIRPORTS U.K. Director 2014-12-22 CURRENT 2001-08-09 Active
JEAN-PIERRE PIERRE BONNET VINCI GROUP LIMITED Director 2014-12-22 CURRENT 2001-08-13 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET GORDON DURHAM HOLDINGS LIMITED Director 2014-12-22 CURRENT 1997-07-08 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET NORWEST HOLST CONSTRUCTION LIMITED Director 2014-12-22 CURRENT 2001-08-13 Active
JEAN-PIERRE PIERRE BONNET TAYWOOD ENGINEERING LIMITED Director 2014-12-22 CURRENT 1973-01-11 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET STOREPOINT LIMITED Director 2014-12-22 CURRENT 1979-07-03 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET STRADFORM (MIDLANDS) LTD Director 2014-12-22 CURRENT 1974-01-21 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET TAYLOR WOODROW CONSTRUCTION SOUTHERN LIMITED Director 2014-12-22 CURRENT 1990-12-07 Active
JEAN-PIERRE PIERRE BONNET TAYLOR WOODROW CIVIL ENGINEERING LIMITED Director 2014-12-22 CURRENT 1990-12-07 Active
JEAN-PIERRE PIERRE BONNET WEAVER LIMITED Director 2014-12-22 CURRENT 1931-08-04 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET STRADFORM LIMITED Director 2014-12-22 CURRENT 1977-05-23 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET ROSSER & RUSSELL MAINTENANCE LIMITED Director 2014-12-22 CURRENT 1968-03-04 Active
JEAN-PIERRE PIERRE BONNET GORDON DURHAM & CO.LIMITED Director 2014-12-22 CURRENT 1936-05-23 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET JOHN JONES(EXCAVATION)LIMITED Director 2014-12-22 CURRENT 1967-07-24 Active
JEAN-PIERRE PIERRE BONNET TAYLOR WOODROW MANAGEMENT LIMITED Director 2014-12-22 CURRENT 1984-09-06 Active
JEAN-PIERRE PIERRE BONNET VINCI CONSTRUCTION LIMITED Director 2014-12-22 CURRENT 2001-08-13 Active
JEAN-PIERRE PIERRE BONNET STRADFORM (SOUTH WEST) LTD Director 2014-12-19 CURRENT 1997-12-08 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET FIFEHEAD LIMITED Director 2014-12-19 CURRENT 1997-12-08 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET VINCI CONSTRUCTION UK LIMITED Director 2014-12-05 CURRENT 1988-09-13 Active
JEAN-PIERRE PIERRE BONNET VINCI CONSTRUCTION HOLDING LIMITED Director 2014-12-05 CURRENT 1997-05-06 Active
JEAN-PIERRE PIERRE BONNET VINCI INSURANCE SERVICES LIMITED Director 2014-12-05 CURRENT 1991-10-31 Active
JEAN-PIERRE PIERRE BONNET VINCI PLC Director 2014-12-05 CURRENT 1962-10-05 Active
JEAN-PIERRE PIERRE BONNET VINCI PROPERTY LIMITED Director 2014-12-05 CURRENT 1960-05-06 Active
JEAN-PIERRE PIERRE BONNET VINCI FLEET SERVICES LIMITED Director 2014-12-05 CURRENT 1983-06-22 Active
JEAN-PIERRE PIERRE BONNET CONREN LIMITED Director 2014-12-05 CURRENT 1971-08-31 Active
JEAN-PIERRE PIERRE BONNET VINCI PENSIONS LIMITED Director 2014-12-01 CURRENT 1983-05-04 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
2024-01-23Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-01-23Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution Cancel share prem a/c 19/01/2024</ul>
2024-01-23Solvency Statement dated 19/01/24
2024-01-23Statement by Directors
2024-01-23Statement of capital on GBP 1
2023-11-30CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2023-09-21Director's details changed for Ruth Elizabeth Tilbrook on 2023-08-30
2023-08-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-26DIRECTOR APPOINTED MR SCOTT ALEXANDER WARDROP
2022-12-20APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CARL BRENNAN
2022-07-19AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH UPDATES
2021-07-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-01AP01DIRECTOR APPOINTED RUTH ELIZABETH TILBROOK
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-PIERRE PIERRE BONNET
2019-01-21AP01DIRECTOR APPOINTED MR CHRISTOPHER CARL BRENNAN
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES
2017-08-22CH01Director's details changed for Mr Jean-Pierre Pierre Bonnet on 2017-05-19
2017-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 1000000
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-22CH01Director's details changed for Mr Jean-Pierre Pierre Bonnet on 2016-02-05
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 1000000
2015-12-16AR0128/11/15 ANNUAL RETURN FULL LIST
2015-11-30CH01Director's details changed for Mr Jean-Pierre Pierre Bonnet on 2015-10-21
2015-08-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MICHAEL COMBA
2015-01-27TM02Termination of appointment of Alexander Michael Comba on 2014-12-22
2015-01-22AP01DIRECTOR APPOINTED MR JEAN-PIERRE PIERRE BONNET
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 1000000
2014-12-22AR0128/11/14 ANNUAL RETURN FULL LIST
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TUPLIN
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 1000000
2013-12-16AR0128/11/13 ANNUAL RETURN FULL LIST
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-06AR0128/11/12 ANNUAL RETURN FULL LIST
2012-06-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOYCE
2011-12-20AR0128/11/11 FULL LIST
2011-08-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-10AR0126/11/10 FULL LIST
2010-06-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-18AR0127/11/09 FULL LIST
2009-07-29288bAPPOINTMENT TERMINATED DIRECTOR DEREK HOLLAWAY
2009-07-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-11288cDIRECTOR'S CHANGE OF PARTICULARS / DEREK HOLLAWAY / 01/01/2009
2008-12-23363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-08-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-10288cDIRECTOR'S CHANGE OF PARTICULARS / DEREK HOLLAWAY / 16/06/2008
2008-01-31288aNEW SECRETARY APPOINTED
2008-01-31288bSECRETARY RESIGNED
2007-12-17363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-11-04288bSECRETARY RESIGNED
2007-10-23288aNEW SECRETARY APPOINTED
2007-09-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-25288bDIRECTOR RESIGNED
2007-01-02363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-09-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-10288cDIRECTOR'S PARTICULARS CHANGED
2005-12-15363aRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-09-13288cSECRETARY'S PARTICULARS CHANGED
2005-08-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-30363aRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2004-09-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-15363aRETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS
2003-11-07288cSECRETARY'S PARTICULARS CHANGED
2003-07-21AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-04288bDIRECTOR RESIGNED
2003-01-28363aRETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS
2003-01-09353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2003-01-08288cDIRECTOR'S PARTICULARS CHANGED
2002-12-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-09288aNEW SECRETARY APPOINTED
2002-12-09288bSECRETARY RESIGNED
2002-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-11-21288aNEW DIRECTOR APPOINTED
2002-09-09225ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/12/01
2002-07-19288bDIRECTOR RESIGNED
2002-07-11288bDIRECTOR RESIGNED
2002-06-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/01
2002-02-14288aNEW DIRECTOR APPOINTED
2002-02-13288bSECRETARY RESIGNED
2002-02-06288aNEW DIRECTOR APPOINTED
2002-02-06288aNEW DIRECTOR APPOINTED
2002-02-06287REGISTERED OFFICE CHANGED ON 06/02/02 FROM: THE OASTS RED HILL WATERINGBURY MAIDSTONE KENT ME18 5NN
2002-02-06288aNEW SECRETARY APPOINTED
2002-02-06288aNEW DIRECTOR APPOINTED
2002-01-23363sRETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS
2002-01-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
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 C & B 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 C & B HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1997-04-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-08-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1994-02-18 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1987-05-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-05-13 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C & B HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of C & B HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C & B HOLDINGS LIMITED
Trademarks
We have not found any records of C & B HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C & B 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 (70100 - Activities of head offices) as C & B HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where C & B 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 C & B 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 C & B 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.