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

CNC GROUP HOLDINGS LIMITED

SHADY LANE, GREAT BARR, BIRMINGHAM, WEST MIDLANDS, B44 9ER,
Company Registration Number
04776218
Private Limited Company
Active

Company Overview

About Cnc Group Holdings Ltd
CNC GROUP HOLDINGS LIMITED was founded on 2003-05-23 and has its registered office in Birmingham. The organisation's status is listed as "Active". Cnc Group 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
CNC GROUP HOLDINGS LIMITED
 
Legal Registered Office
SHADY LANE
GREAT BARR
BIRMINGHAM
WEST MIDLANDS
B44 9ER
Other companies in B44
 
Filing Information
Company Number 04776218
Company ID Number 04776218
Date formed 2003-05-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB823831631  
Last Datalog update: 2024-04-06 20:21:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CNC GROUP 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 CNC GROUP HOLDINGS LIMITED
The following companies were found which have the same name as CNC GROUP HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CNC GROUP HOLDINGS PTY LTD Active Company formed on the 2021-01-28

Company Officers of CNC GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
LESLEY MORRIS
Company Secretary 2003-11-21
MARK ANTHONY COLEMAN
Director 2003-11-21
MALCOLM ROBERT GARNER
Director 2011-05-10
JAMES MICHAEL HOWARD
Director 2018-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN COLEMAN
Director 2003-11-21 2018-01-25
GW SECRETARIES LIMITED
Company Secretary 2003-05-23 2003-11-21
GW INCORPORATIONS LIMITED
Director 2003-05-23 2003-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLEY MORRIS COLEMAN & COMPANY SPECIALIST CUTTING SERVICES LIMITED Company Secretary 2004-09-01 CURRENT 2003-08-19 Active
LESLEY MORRIS COLEMAN REGENERATION LIMITED Company Secretary 2003-12-19 CURRENT 1972-12-07 Active
LESLEY MORRIS COLEMAN & COMPANY LIMITED Company Secretary 2003-12-19 CURRENT 1962-10-16 Active
MARK ANTHONY COLEMAN COLEMAN ENGINEERING SERVICES LIMITED Director 2015-12-01 CURRENT 2015-12-01 Active
MARK ANTHONY COLEMAN COLEMAN & COMPANY PLANT HIRE LIMITED Director 2011-09-15 CURRENT 2011-09-15 Active
MARK ANTHONY COLEMAN COLEMAN & COMPANY SPECIALIST CUTTING SERVICES LIMITED Director 2004-09-01 CURRENT 2003-08-19 Active
MARK ANTHONY COLEMAN COLEMAN REGENERATION LIMITED Director 2003-12-19 CURRENT 1972-12-07 Active
MARK ANTHONY COLEMAN COLEMAN & COMPANY LIMITED Director 2000-08-15 CURRENT 1962-10-16 Active
MALCOLM ROBERT GARNER COLEMAN & COMPANY LIMITED Director 2011-05-10 CURRENT 1962-10-16 Active
JAMES MICHAEL HOWARD COLEMAN ENGINEERING SERVICES LIMITED Director 2018-01-25 CURRENT 2015-12-01 Active
JAMES MICHAEL HOWARD COLEMAN REGENERATION LIMITED Director 2018-01-25 CURRENT 1972-12-07 Active
JAMES MICHAEL HOWARD COLEMAN REMEDIATION SERVICES LIMITED Director 2018-01-25 CURRENT 2002-07-01 Active
JAMES MICHAEL HOWARD COLEMAN & COMPANY SPECIALIST CUTTING SERVICES LIMITED Director 2018-01-25 CURRENT 2003-08-19 Active
JAMES MICHAEL HOWARD COLEMAN & COMPANY PLANT HIRE LIMITED Director 2018-01-25 CURRENT 2011-09-15 Active
JAMES MICHAEL HOWARD COLEMAN & COMPANY LIMITED Director 2018-01-25 CURRENT 1962-10-16 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
2024-03-18CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES
2023-07-11CESSATION OF DJ COLEMAN DISCRETIONARY SETTLEMENT TRUST1997 AS A PERSON OF SIGNIFICANT CONTROL
2023-04-13CONFIRMATION STATEMENT MADE ON 27/02/23, WITH UPDATES
2023-02-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2022-10-14DIRECTOR APPOINTED MR BRYAN ANDREW BRADSHAW
2022-10-14DIRECTOR APPOINTED MR GORDON BLASZCZAK
2022-08-08Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-08-08RES01ADOPT ARTICLES 08/08/22
2022-08-05SH02Statement of capital on 2022-04-28 GBP1,932
2022-07-29RES01ADOPT ARTICLES 29/07/22
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2022-01-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-01-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-01-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-12-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-12-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-09-01AA01Previous accounting period shortened from 29/10/21 TO 30/04/21
2021-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/10/20
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2021-05-24PSC07CESSATION OF DAVID JOHN COLEMAN AS A PERSON OF SIGNIFICANT CONTROL
2021-01-21AA01Previous accounting period extended from 29/04/20 TO 29/10/20
2020-10-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/04/19
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES
2020-01-27AA01Previous accounting period shortened from 30/04/19 TO 29/04/19
2020-01-10AP01DIRECTOR APPOINTED MS LESLEY MORRIS
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL HOWARD
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES
2019-03-15TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM ROBERT GARNER
2019-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES
2018-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN COLEMAN
2018-01-25AP01DIRECTOR APPOINTED MR JAMES MICHAEL HOWARD
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 176932
2017-05-22SH0127/04/17 STATEMENT OF CAPITAL GBP 176932
2017-05-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-05-17RES01ADOPT ARTICLES 27/04/2017
2017-05-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 1932
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 1932
2016-05-26AR0123/05/16 FULL LIST
2016-05-26AR0123/05/16 FULL LIST
2016-01-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 1932
2015-06-02AR0123/05/15 ANNUAL RETURN FULL LIST
2015-05-19MISCSection 519
2015-02-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 1932
2014-06-20AR0123/05/14 ANNUAL RETURN FULL LIST
2014-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-08-09RES15CHANGE OF COMPANY NAME 04/08/20
2013-08-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-07-29AR0123/05/13 ANNUAL RETURN FULL LIST
2013-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-06-13AR0123/05/12 ANNUAL RETURN FULL LIST
2011-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-06-28MISCSection 519
2011-06-20AR0123/05/11 ANNUAL RETURN FULL LIST
2011-05-18AP01DIRECTOR APPOINTED MR MALCOLM ROBERT GARNER
2011-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-07-09AR0123/05/10 FULL LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN COLEMAN / 30/04/2010
2010-07-09CH03SECRETARY'S CHANGE OF PARTICULARS / LESLEY MORRIS / 30/04/2010
2010-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-06-17363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-03-10288cDIRECTOR'S CHANGE OF PARTICULARS / MARK COLEMAN / 30/01/2009
2009-02-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2008-11-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-06-13363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07
2007-09-18288cDIRECTOR'S PARTICULARS CHANGED
2007-06-11288cDIRECTOR'S PARTICULARS CHANGED
2007-06-11363aRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2007-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06
2006-06-09363aRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-03-01AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-06-13363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2005-04-13287REGISTERED OFFICE CHANGED ON 13/04/05 FROM: 43 STATION ROAD STECHFORD BIRMINGHAM WEST MIDLANDS B33 9AX
2004-10-13AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-06-10363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2004-02-20SASHARES AGREEMENT OTC
2004-02-2088(2)RAD 30/12/03--------- £ SI 1932@1=1932 £ IC 1/1933
2004-01-10RES04NC INC ALREADY ADJUSTED 30/12/03
2004-01-10123£ NC 100/2000 30/12/03
2004-01-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-01-09395PARTICULARS OF MORTGAGE/CHARGE
2004-01-09395PARTICULARS OF MORTGAGE/CHARGE
2004-01-07395PARTICULARS OF MORTGAGE/CHARGE
2004-01-06395PARTICULARS OF MORTGAGE/CHARGE
2003-12-01225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/04/04
2003-12-01288bDIRECTOR RESIGNED
2003-12-01288aNEW DIRECTOR APPOINTED
2003-12-01288aNEW SECRETARY APPOINTED
2003-12-01288aNEW DIRECTOR APPOINTED
2003-12-01288bSECRETARY RESIGNED
2003-12-01287REGISTERED OFFICE CHANGED ON 01/12/03 FROM: WINDSOR HOUSE 3 TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5JR
2003-08-14CERTNMCOMPANY NAME CHANGED GW 4135 LIMITED CERTIFICATE ISSUED ON 14/08/03
2003-05-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
431 - Demolition and site preparation
43110 - Demolition

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 CNC 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
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 CNC GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2004-01-09 Outstanding ALLIED IRISH BANK (GB)
LEGAL CHARGE 2004-01-09 Outstanding ALLIED IRISH BANK (GB)
DEBENTURE 2004-01-06 Outstanding DAVID JOHN COLEMAN AND MARK ANTHONY COLEMAN AND MAUREEN THERESA HEDIGAN
DEBENTURE 2003-12-30 Satisfied MAUREEN THERESA HEDIGAN (SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30

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 CNC GROUP HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CNC GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CNC GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of CNC GROUP HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
COLEMAN REMEDIATION SERVICES LIMITED 2013-07-08 Outstanding

We have found 1 mortgage charges which are owed to CNC GROUP HOLDINGS LIMITED

Income
Government Income
We have not found government income sources for CNC 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 (43110 - Demolition) as CNC 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 CNC 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CNC 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 CNC 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.