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

CVS HOLDINGS LIMITED

STONE CIRCLE ROAD, ROUND SPINNEY, NORTHAMPTON, NORTHAMPTONSHIRE, NN3 8RS,
Company Registration Number
04027709
Private Limited Company
Active

Company Overview

About Cvs Holdings Ltd
CVS HOLDINGS LIMITED was founded on 2000-07-05 and has its registered office in Northampton. The organisation's status is listed as "Active". Cvs 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
CVS HOLDINGS LIMITED
 
Legal Registered Office
STONE CIRCLE ROAD
ROUND SPINNEY
NORTHAMPTON
NORTHAMPTONSHIRE
NN3 8RS
Other companies in NN3
 
Filing Information
Company Number 04027709
Company ID Number 04027709
Date formed 2000-07-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 12:25:27
Primary Source:Companies House
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 CVS HOLDINGS LIMITED
The following companies were found which have the same name as CVS HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CVS HOLDINGS, LLC 4420 LEDGEVIEW RD. FORT WORTH Texas 76109 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2011-03-07
CVS HOLDINGS LTD. 1530 - 9 AVENUE S.E. CALGARY ALBERTA T2G 0T7 Dissolved Company formed on the 2009-09-11
CVS HOLDINGS PTY LTD Active Company formed on the 2013-06-17
Cvs Holdings I, LLC Delaware Unknown
CVS HOLDINGS INC Delaware Unknown
CVS HOLDINGS, LLC 631 U.S. HIGHWAY ONE NORTH PALM BEACH FL 33408 Active Company formed on the 2010-02-10
CVS HOLDINGS I GP LLC Delaware Unknown
CVS HOLDINGS, LLC 100 N HOWARD ST STE W SPOKANE WA 99201 Dissolved Company formed on the 2018-02-14
CVS HOLDINGS LLC Arkansas Unknown

Company Officers of CVS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KIRK FEILER
Director 2015-11-23
STACIE FLEMING
Director 2015-11-23
TERRY A HAMMETT
Director 2015-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN LANE
Director 2014-07-11 2015-11-23
RICHARD PATRICK LAVIN
Director 2013-06-28 2015-11-23
TIMO OLAVI HAATANEN
Director 2013-06-28 2014-07-11
CHAD M UTRUP
Director 2003-10-01 2013-11-01
MERVIN DUNN
Director 2003-10-01 2013-06-28
PETER ANTHONY JORDAN
Company Secretary 2009-09-15 2012-05-31
PETER ANTHONY JORDAN
Director 2009-09-15 2012-05-31
WILLIAM GORDON BOYD
Director 2006-03-07 2009-09-15
GRAINNE HANIFF
Company Secretary 2004-10-01 2009-03-23
JAMES F WILLIAMS
Director 2006-07-01 2009-03-16
DONALD PATRICK LORRAINE
Director 2004-10-02 2006-03-07
ROGER ALAN LONES
Company Secretary 2001-10-31 2004-10-02
STEVEN ROBERT CRANDALL
Director 2002-03-05 2003-10-01
DANIEL MOORSE
Director 2002-01-07 2003-10-01
BEN R YORKS
Director 2002-03-05 2002-12-18
ANDREW PAUL WEATHERSTONE
Director 2001-07-16 2002-03-28
CARL EVERETT NELSON
Director 2000-08-25 2002-03-05
JOHN REID PORTER
Company Secretary 2000-08-25 2001-10-31
JOHN REID PORTER
Director 2000-08-25 2001-10-31
KATHRYN JANE BROWN
Director 2000-08-22 2000-08-25
ANDREW CHARLES JOHNSON
Director 2000-08-22 2000-08-25
TRUSEC LIMITED
Nominated Secretary 2000-07-05 2000-08-22
DRUSILLA CHARLOTTE JANE ROWE
Nominated Director 2000-07-05 2000-08-22
ELEANOR JANE ZUERCHER
Nominated Director 2000-07-05 2000-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIRK FEILER KAB SEATING LIMITED Director 2015-11-23 CURRENT 1987-03-02 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
2024-04-25CONFIRMATION STATEMENT MADE ON 24/04/24, WITH NO UPDATES
2023-08-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-01CONFIRMATION STATEMENT MADE ON 24/04/23, WITH NO UPDATES
2022-08-26FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES
2021-11-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-15TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN SENNETT
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES
2020-10-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-08AP01DIRECTOR APPOINTED MR STEVEN JOHN SENNETT
2020-10-08TM01APPOINTMENT TERMINATED, DIRECTOR KIRK FEILER
2020-10-05TM01APPOINTMENT TERMINATED, DIRECTOR STACIE FLEMING
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH NO UPDATES
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR TERRY A HAMMETT
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-25LATEST SOC25/04/18 STATEMENT OF CAPITAL;GBP 6550304
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES
2018-03-26SH0107/04/17 STATEMENT OF CAPITAL GBP 6550304
2018-03-26SH0131/12/16 STATEMENT OF CAPITAL GBP 4550304
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 5136207
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 4105604
2016-05-19AR0124/04/16 ANNUAL RETURN FULL LIST
2016-04-21SH0131/12/15 STATEMENT OF CAPITAL GBP 4105604.00
2015-12-10CH01Director's details changed for Mr Kirk Sheridan Feiler on 2015-12-10
2015-12-10AP01DIRECTOR APPOINTED MR TERRY A HAMMETT
2015-12-10AP01DIRECTOR APPOINTED MR KIRK SHERIDAN FEILER
2015-12-10AP01DIRECTOR APPOINTED MS STACIE FLEMING
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LAVIN
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN LANE
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 3075001
2015-05-22AR0124/04/15 ANNUAL RETURN FULL LIST
2014-12-23SH0128/11/14 STATEMENT OF CAPITAL GBP 3075001
2014-12-23RES13SECTION 28 28/11/2014
2014-12-23RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Section 28 28/11/2014</ul>
2014-11-24ANNOTATIONClarification
2014-11-24RP04SECOND FILING FOR FORM TM01
2014-11-24RP04SECOND FILING FOR FORM AP01
2014-09-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-14AP01DIRECTOR APPOINTED MR KEVIN LANE
2014-07-14AP01DIRECTOR APPOINTED MR KEVIN LANE
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMO HAATANEN
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMO HAATANEN
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 23000100
2014-06-05AR0124/04/14 FULL LIST
2014-01-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR CHAD UTRUP
2013-07-01AP01DIRECTOR APPOINTED MR RICHARD PATRICK LAVIN
2013-07-01AP01DIRECTOR APPOINTED MR TIMO OLAVI HAATANEN
2013-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MERVIN DUNN
2013-06-05AR0124/04/13 FULL LIST
2013-05-22SH20STATEMENT BY DIRECTORS
2013-05-22SH1922/05/13 STATEMENT OF CAPITAL GBP 1
2013-05-22CAP-SSSOLVENCY STATEMENT DATED 20/05/13
2013-05-22RES06REDUCE ISSUED CAPITAL 20/05/2013
2012-12-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-12-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-11-16AUDAUDITOR'S RESIGNATION
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER JORDAN
2012-09-03TM02APPOINTMENT TERMINATED, SECRETARY PETER JORDAN
2012-05-25AR0124/04/12 FULL LIST
2012-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHAD M UTRUP / 01/01/2012
2012-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MERVIN DUNN / 01/01/2012
2011-05-18AR0124/04/11 FULL LIST
2011-04-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-21AR0124/04/10 FULL LIST
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHAD M UTRUP / 24/04/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MERVIN DUNN / 24/04/2010
2010-05-20CH03SECRETARY'S CHANGE OF PARTICULARS / PETER ANTHONY JORDAN / 24/04/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY JORDAN / 24/04/2010
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM BOYD
2009-09-24288aDIRECTOR AND SECRETARY APPOINTED PETER ANTHONY JORDAN
2009-05-15363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2009-05-15288bAPPOINTMENT TERMINATED SECRETARY GRAINNE HANIFF
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR JAMES WILLIAMS
2009-02-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-12-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-05-06363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2007-06-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2007-05-08363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-08363sRETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS
2006-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-25363sRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2006-10-02288aNEW DIRECTOR APPOINTED
2006-03-30288aNEW DIRECTOR APPOINTED
2006-03-30288bDIRECTOR RESIGNED
2005-09-26363sRETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2005-09-26244DELIVERY EXT'D 3 MTH 31/12/04
2004-11-16288bSECRETARY RESIGNED
2004-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-10-26288aNEW DIRECTOR APPOINTED
2004-10-26288aNEW SECRETARY APPOINTED
2004-08-27363aRETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2004-08-16395PARTICULARS OF MORTGAGE/CHARGE
2004-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-10-23244DELIVERY EXT'D 3 MTH 31/12/02
2003-10-16288bDIRECTOR RESIGNED
2003-10-16288aNEW DIRECTOR APPOINTED
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 CVS 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 CVS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2004-08-10 Satisfied U.S. BANK NATIONAL ASSOCIATION
DEED OF CONFIRMATION 2003-03-28 Satisfied BANK OF AMERICA, N.A.
A MORTGAGE OVER SECURITIES 2000-10-05 Satisfied BANK OF AMERICA N.A. AS SECURITY TRUSTEE FOR THE BENEFICIARIES
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 CVS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CVS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CVS HOLDINGS LIMITED
Trademarks
We have not found any records of CVS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CVS 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 CVS 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 CVS 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 CVS 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 CVS HOLDINGS LIMITED any grants or awards.
Ownership
    • Commercial Vehicle Group Inc : Ultimate parent company : US
      • KAB Seating LLC
      • Bostrom Europe
      • CVS Holdings Limited
      • CVS Holdings Ltd
      • Commercial Vehicle Systems Limited
      • Commercial Vehicle Systems Ltd
      • Bostrom Limited
      • Bostrom Ltd
      • Bostrom Investments Limited
      • Bostrom Investments Ltd
      • Bostrom International Limited
      • Bostrom International Ltd
      • KAB Seating Limited
      • KAB Seating Ltd
      • . Stokes Pressings Ltd
      • A. Stokes Pressings Limited
      • Wilton & Co Pressings Ltd
      • Wilton & Co. Pressings Limited
      • Bostrom Specialist Engineering Limited
      • Bostrom Specialist Engineering Ltd
      • Winston Cable Limited
      • Winston Cable Ltd
      • JMH Limited
      • JMH Ltd
      • KAB Tooling Limited
      • KAB Tooling Ltd
      • C&P Jig & Tool Ltd
      • The C&P Jig & Tool Limited
      • BB Seating Limited
      • BB Seating Ltd
      • Palmer & Shelley Limited
      • Palmer & Shelley Ltd
      • AJW Holdings Limited
      • AJW Holdings Ltd
      • KAB Industries Limited
      • KAB Industries Ltd
      • Corvus Suspension Products Limited
      • Corvus Suspension Products Ltd
      • KAB Pressings Limited
      • KAB Pressings Ltd
      • KAB Components Limited
      • KAB Components Ltd
      • AJ Williams Small Pressings Limited
      • AJ Williams Small Pressings Ltd
      • Bostrom Vehicle Components Limited
      • Bostrom Vehicle Components Ltd
      • Inbark Limited
      • Inbark Ltd
      • KAB Engineering Limited
      • KAB Engineering Ltd
    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.
    Other companies at postcode NN3 8RS