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

CELINE GROUP HOLDINGS LIMITED

SECOND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
03430071
Private Limited Company
Liquidation

Company Overview

About Celine Group Holdings Ltd
CELINE GROUP HOLDINGS LIMITED was founded on 1997-09-01 and has its registered office in London. The organisation's status is listed as "Liquidation". Celine Group 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
CELINE GROUP HOLDINGS LIMITED
 
Legal Registered Office
SECOND FLOOR
110 CANNON STREET
LONDON
EC4N 6EU
Other companies in NW1
 
Previous Names
DEBENHAMS GROUP HOLDINGS LIMITED02/07/2019
DEBENHAMS LIMITED18/04/2006
Filing Information
Company Number 03430071
Company ID Number 03430071
Date formed 1997-09-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 01/09/2018
Account next due 31/08/2020
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts FULL
Last Datalog update: 2023-12-06 09:18:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CELINE GROUP HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE 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.

Company Officers of CELINE GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PAUL REX EARDLEY
Company Secretary 2007-10-15
SERGIO RODRIGUEZ BUCHER
Director 2017-10-20
MATTHEW GEORGE SMITH
Director 2015-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANNE HARLOW
Director 2014-01-02 2017-10-20
MICHAEL JOHN TODKILL SHARP
Director 1999-03-11 2016-06-24
SIMON EDWARD HERRICK
Director 2012-01-10 2014-01-02
CHRISTOPHER KEVIN WOODHOUSE
Director 2003-12-04 2012-01-10
NIGEL BRIAN PALMER
Director 2002-01-01 2011-09-30
ROBERT WILLIAM TEMPLEMAN
Director 2003-12-04 2011-09-04
JOHN DAVID LOVERING
Director 2003-12-04 2010-03-31
GUY ANTONY JOHNSON
Company Secretary 2000-02-21 2007-10-15
PHILLIPE MARINOS COSTELETOS
Director 2006-04-03 2006-07-24
JONATHAN PHILIP FEUER
Director 2006-04-03 2006-07-24
RAMZI GEDEON
Director 2006-04-03 2006-07-24
ROBERT DAVID HILL
Director 2006-04-03 2006-07-24
GUIDO PADOVANO
Director 2006-04-03 2006-07-24
JANE HEATHER RUTH GUILLAUME
Director 1997-11-27 2004-04-30
PHILLIPE MARINOS COSTELETOS
Director 2003-12-04 2004-02-27
JONATHAN PHILIP FEUER
Director 2003-12-04 2004-02-27
GUIDO PADOVANO
Director 2003-12-04 2004-02-27
BELINDA JANE EARL
Director 1999-03-11 2003-12-10
EDWARD MATTHEW GILES ROBERTS
Director 1997-11-27 2003-12-10
MICHAEL ROBERT GORDON BAULK
Director 1998-02-19 2003-12-04
TIMOTHY CLARKE
Director 1998-04-20 2003-12-04
PETER JACK JARVIS
Director 1997-12-05 2003-12-04
CHRISTOPHER THOMAS PEARCE
Director 1997-12-05 2003-12-04
PETER THOMAS KAURSLAND
Director 1997-11-27 2002-02-01
TERENCE ANTHONY GREEN
Director 1997-11-27 2000-09-13
EDWARD MATTHEW GILES ROBERTS
Company Secretary 1999-12-12 2000-02-21
DAVID WILSON
Company Secretary 1998-01-05 1999-12-12
JOHN AUSTIN HUNGERFORD LEIGH HOSKYNS
Director 1997-12-05 1998-07-31
EDWARD MATTHEW GILES ROBERTS
Company Secretary 1997-11-27 1998-01-05
JULIE AMANDA ROBERTS
Company Secretary 1997-09-01 1997-11-27
JEREMY ARTHUR PARR
Director 1997-09-01 1997-11-27
JULIE AMANDA ROBERTS
Director 1997-09-01 1997-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL REX EARDLEY BF VIII LIMITED Company Secretary 2007-11-07 CURRENT 2005-04-26 Dissolved 2013-10-01
PAUL REX EARDLEY BARONESS HOLDINGS UK LIMITED Company Secretary 2007-11-07 CURRENT 2003-07-10 Dissolved 2013-09-17
PAUL REX EARDLEY BF PROPERTIES (NO.1) LTD Company Secretary 2007-11-07 CURRENT 2004-03-01 Dissolved 2013-10-01
PAUL REX EARDLEY DEPARTMENT STORES REALISATIONS LIMITED Company Secretary 2007-10-15 CURRENT 1905-01-28 In Administration
PAUL REX EARDLEY DEPARTMENT STORES REALISATIONS (PROPERTIES) LIMITED Company Secretary 2007-10-15 CURRENT 1938-09-30 In Administration
PAUL REX EARDLEY DEBENHAMS PLC Company Secretary 2007-10-15 CURRENT 2005-05-10 Liquidation
SERGIO RODRIGUEZ BUCHER DEPARTMENT STORES REALISATIONS LIMITED Director 2016-12-15 CURRENT 1905-01-28 In Administration
SERGIO RODRIGUEZ BUCHER DEBENHAMS PLC Director 2016-10-17 CURRENT 2005-05-10 Liquidation
MATTHEW GEORGE SMITH BLOW LTD Director 2017-09-12 CURRENT 2013-04-15 Active
MATTHEW GEORGE SMITH NORTHAMPTON SAINTS PLC Director 2016-11-07 CURRENT 2000-09-04 Active
MATTHEW GEORGE SMITH NORTHAMPTON RUGBY FOOTBALL CLUB LIMITED Director 2016-11-07 CURRENT 1995-12-19 Active
MATTHEW GEORGE SMITH DEPARTMENT STORES REALISATIONS LIMITED Director 2015-01-26 CURRENT 1905-01-28 In Administration
MATTHEW GEORGE SMITH DEBENHAMS DIRECT LIMITED Director 2015-01-26 CURRENT 1998-11-05 Active - Proposal to Strike off
MATTHEW GEORGE SMITH DEBENHAMS FINANCE HOLDINGS LIMITED Director 2015-01-26 CURRENT 2003-05-07 Active - Proposal to Strike off
MATTHEW GEORGE SMITH BF PROPERTIES (NO.3) LTD Director 2015-01-26 CURRENT 2004-03-15 Active - Proposal to Strike off
MATTHEW GEORGE SMITH JERIMAIN INVESTMENTS LIMITED Director 2015-01-26 CURRENT 2009-03-04 Active - Proposal to Strike off
MATTHEW GEORGE SMITH DEPARTMENT STORES REALISATIONS 2021 LIMITED Director 2015-01-26 CURRENT 2000-03-28 Active - Proposal to Strike off
MATTHEW GEORGE SMITH DEBENHAMS CARD HANDLING SERVICES LIMITED Director 2015-01-26 CURRENT 2000-06-20 Active - Proposal to Strike off
MATTHEW GEORGE SMITH BF III LIMITED Director 2015-01-26 CURRENT 2003-09-08 Active - Proposal to Strike off
MATTHEW GEORGE SMITH DEBENHAMS PLC Director 2015-01-26 CURRENT 2005-05-10 Liquidation
MATTHEW GEORGE SMITH DEPARTMENT STORES REALISATIONS LICENCE HOLDINGS LIMITED Director 2015-01-26 CURRENT 2009-03-26 Active - Proposal to Strike off

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
2023-11-20Compulsory liquidation winding up progress report
2023-09-12Compulsory strike-off action has been suspended
2023-08-01FIRST GAZETTE notice for compulsory strike-off
2022-09-12Administrator's progress report
2022-09-12AM10Administrator's progress report
2022-08-26Liquidation. Court order ending addministration
2022-08-26AM25Liquidation. Court order ending addministration
2022-08-01AM10Administrator's progress report
2022-03-22AM10Administrator's progress report
2021-09-20AM10Administrator's progress report
2021-08-23AM19liquidation-in-administration-extension-of-period
2021-04-27AM02Liquidation statement of affairs AM02SOA
2021-03-27AM10Administrator's progress report
2020-12-14AM03Statement of administrator's proposal
2020-11-23AM06Notice of deemed approval of proposals
2020-11-02AM03Statement of administrator's proposal
2020-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/20 FROM 334 - 348 Oxford Street London W1C 1JG England
2020-09-14AM01Appointment of an administrator
2020-06-24TM02Termination of appointment of Sally Hopwood on 2020-06-24
2020-05-27AP01DIRECTOR APPOINTED MR JEFFREY JAMES HOLDER
2020-05-26TM01APPOINTMENT TERMINATED, DIRECTOR STEFAAN VANSTEENKISTE
2020-04-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ADAMS
2020-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 034300710007
2020-01-17PSC02Notification of Celine Uk Newco 1 Limited as a person with significant control on 2019-04-09
2020-01-17PSC07CESSATION OF DEBENHAMS PLC AS A PERSON OF SIGNIFICANT CONTROL
2019-12-16AP03Appointment of Mrs Sally Hopwood as company secretary on 2019-12-13
2019-12-16TM02Termination of appointment of Alice Ann Darwall on 2019-12-13
2019-11-27CH01Director's details changed for Mr Mike Hazell on 2019-11-06
2019-11-18AP01DIRECTOR APPOINTED STEFAAN VANSTEENKISTE
2019-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 034300710006
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL CLAIRE ELIZABETH OSBORNE
2019-10-03AP01DIRECTOR APPOINTED MR MIKE HAZELL
2019-09-06TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUDDY
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH NO UPDATES
2019-07-02CERTNMCompany name changed debenhams group holdings LIMITED\certificate issued on 02/07/19
2019-06-05AAFULL ACCOUNTS MADE UP TO 01/09/18
2019-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/19 FROM 10 Brock Street Regent's Place London NW1 3FG
2019-04-29AP03Appointment of Alice Ann Darwall as company secretary on 2019-04-29
2019-04-29TM02Termination of appointment of Paul Rex Eardley on 2019-04-26
2019-04-23AP01DIRECTOR APPOINTED MS NICOLA KINNAIRD
2019-04-23TM01APPOINTMENT TERMINATED, DIRECTOR SERGIO RODRIGUEZ BUCHER
2019-04-17RES13Resolutions passed:
  • Documents 27/03/2019
2019-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 034300710005
2019-04-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034300710003
2019-04-02RES13Resolutions passed:
  • Bridge facility agreement 10/02/2019
2019-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 034300710004
2019-03-26AP01DIRECTOR APPOINTED MR DAVID ADAMS
2019-03-25AP01DIRECTOR APPOINTED MR TERENCE DUDDY
2019-03-14MEM/ARTSARTICLES OF ASSOCIATION
2019-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 034300710003
2019-02-08AP01DIRECTOR APPOINTED MS RACHEL CLAIRE ELIZABETH OSBORNE
2019-01-18TM02Termination of appointment of Rosalynde Harrison on 2019-01-04
2019-01-18Annotation
2018-12-21CC04Statement of company's objects
2018-10-30AP03Appointment of Rosalynde Harrison as company secretary on 2018-09-07
2018-08-31TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GEORGE SMITH
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES
2018-03-20RES13SECTION 175(5)(A) OF THE CA 2006 13/03/2018
2018-03-20RES01ADOPT ARTICLES 13/03/2018
2018-03-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Section 175(5)(a) of the ca 2006 13/03/2018
  • Resolution of adoption of Articles of Association
2018-01-22AAFULL ACCOUNTS MADE UP TO 02/09/17
2017-11-15AP01DIRECTOR APPOINTED MR SERGIO RODRIGUEZ BUCHER
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE HARLOW
2017-07-26PSC02Notification of Debenhams Plc as a person with significant control on 2016-04-06
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 37212111
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-01-17AAFULL ACCOUNTS MADE UP TO 03/09/16
2016-07-29ANNOTATIONClarification
2016-07-27RP04TM01Second filing for the termination of Michael John Todkill Sharp
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 37212111
2016-06-29AR0128/06/16 ANNUAL RETURN FULL LIST
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHARP
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHARP
2015-12-23AAFULL ACCOUNTS MADE UP TO 29/08/15
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 37212111
2015-06-30AR0128/06/15 ANNUAL RETURN FULL LIST
2015-03-19CH01Director's details changed for Mr Matt Smith on 2015-01-26
2015-01-27AP01DIRECTOR APPOINTED MR MATT SMITH
2014-12-18AAFULL ACCOUNTS MADE UP TO 30/08/14
2014-07-14RES13Resolutions passed:
  • Enter into guarantee 01/07/2014
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 37212111
2014-07-01AR0128/06/14 ANNUAL RETURN FULL LIST
2014-03-04AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HERRICK
2014-01-02AP01DIRECTOR APPOINTED SUZANNE HARLOW
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR NIKKI ZAMBLERA
2013-08-15CH01CHANGE PERSON AS DIRECTOR
2013-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TODKILL SHARP / 01/08/2013
2013-08-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL REX EARDLEY / 01/08/2013
2013-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NIKKI ZAMBLERA / 01/08/2013
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON EDWARD HERRICK / 01/08/2013
2013-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 10 BROCK STREET REGENT'S PLACE LONDON ENGLAND NW1 3DS ENGLAND
2013-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TODKILL SHARP / 08/07/2013
2013-07-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL REX EARDLEY / 08/07/2013
2013-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2013 FROM 1 WELBECK STREET LONDON W1G 0AA
2013-06-28AR0128/06/13 FULL LIST
2013-01-09AAFULL ACCOUNTS MADE UP TO 01/09/12
2012-07-05AR0128/06/12 FULL LIST
2012-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON EDWARD HERRICK / 02/03/2012
2012-01-13AP01DIRECTOR APPOINTED MR SIMON EDWARD HERRICK
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WOODHOUSE
2011-12-29AAFULL ACCOUNTS MADE UP TO 03/09/11
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PALMER
2011-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TEMPLEMAN
2011-06-28AR0128/06/11 FULL LIST
2010-12-31AAFULL ACCOUNTS MADE UP TO 28/08/10
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM TEMPLEMAN / 10/11/2010
2010-07-30RES13ENTRY INTO CREDIT AGREEMENT 14/07/2010
2010-07-12AR0128/06/10 FULL LIST
2010-04-07Annotation
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOVERING
2010-01-18AAFULL ACCOUNTS MADE UP TO 29/08/09
2009-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL REX EARDLEY / 01/10/2009
2009-07-07363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-01-19AAFULL ACCOUNTS MADE UP TO 30/08/08
2008-07-08363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-04-18288cSECRETARY'S CHANGE OF PARTICULARS / PAUL EARDLEY / 08/04/2008
2008-02-05AAFULL ACCOUNTS MADE UP TO 01/09/07
2007-10-24288bSECRETARY RESIGNED
2007-10-24288aNEW SECRETARY APPOINTED
2007-08-07363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-07363sRETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS
2007-05-04AAFULL ACCOUNTS MADE UP TO 02/09/06
2006-09-01288bDIRECTOR RESIGNED
2006-09-01288bDIRECTOR RESIGNED
2006-09-01288bDIRECTOR RESIGNED
2006-09-01288bDIRECTOR RESIGNED
2006-09-01288bDIRECTOR RESIGNED
2006-08-09363aRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS; AMEND
2006-08-07288aNEW DIRECTOR APPOINTED
2006-08-07288aNEW DIRECTOR APPOINTED
2006-08-07288aNEW DIRECTOR APPOINTED
2006-08-07288aNEW DIRECTOR APPOINTED
2006-08-07288aNEW DIRECTOR APPOINTED
2006-07-25363aRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-07-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-18CERTNMCOMPANY NAME CHANGED DEBENHAMS LIMITED CERTIFICATE ISSUED ON 18/04/06
2005-11-16AAFULL ACCOUNTS MADE UP TO 03/09/05
2005-07-14363(287)REGISTERED OFFICE CHANGED ON 14/07/05
2005-07-14363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-07-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-07-07155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-07-07155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
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 CELINE GROUP HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-08-26
Appointmen2020-09-02
Fines / Sanctions
No fines or sanctions have been issued against CELINE GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION AND CHARGE 2005-06-27 Satisfied CREDIT SUISSE,LONDON BRANCH
DEED OF ACCESSION AND CHARGE 2003-12-12 Satisfied CREDIT SUISSE FIRST BOSTON
Filed Financial Reports
Annual Accounts
2014-08-30
Annual Accounts
2013-08-31
Annual Accounts
2012-09-01

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 CELINE GROUP HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CELINE GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CELINE GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of CELINE GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CELINE GROUP 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 CELINE GROUP 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 CELINE GROUP 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCELINE GROUP HOLDINGS LIMITEDEvent Date2022-08-26
In the High Court of Justice Court Number: CR-2022-003347 CELINE GROUP HOLDINGS LIMITED (Company Number 03430071 ) Previous Name of Company: Debenhams Group Holdings Limited, Debenhams Limited, Debenh…
 
Initiating party Event TypeAppointmen
Defending partyCELINE GROUP HOLDINGS LIMITEDEvent Date2020-09-02
In the High Court of Justice Court Number: CR-2020-3347 CELINE GROUP HOLDINGS LIMITED (Company Number 03430071 ) Nature of Business: Activities of head offices Previous Name of Company: Debenhams Grou…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CELINE GROUP 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 CELINE GROUP 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.