CBW GROUP HOLDINGS LIMITED

CBW GROUP HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCBW GROUP HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13524840
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CBW GROUP HOLDINGS LIMITED?

    • Financial management (70221) / Professional, scientific and technical activities

    Where is CBW GROUP HOLDINGS LIMITED located?

    Registered Office Address
    Allen Ford
    Tachbrook Park Drive
    CV34 6SY Warwick
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CBW GROUP HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for CBW GROUP HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToApr 03, 2026
    Next Confirmation Statement DueApr 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 03, 2025
    OverdueNo

    What are the latest filings for CBW GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Justin Lee Miller on Jun 18, 2025

    2 pagesCH01

    Confirmation statement made on Apr 03, 2025 with updates

    4 pagesCS01

    Termination of appointment of Paul Richard Andrews as a director on Mar 17, 2025

    1 pagesTM01

    Appointment of Mr Justin Lea Miller as a director on Mar 17, 2025

    2 pagesAP01

    Director's details changed for Mr Paul Richard Andrews on Mar 18, 2025

    2 pagesCH01

    Group of companies' accounts made up to Jun 30, 2024

    39 pagesAA

    Second filing of Confirmation Statement dated Apr 03, 2024

    4 pagesRP04CS01

    Director's details changed for Mr Paul Richard Andrews on Dec 23, 2024

    2 pagesCH01

    Satisfaction of charge 135248400001 in full

    1 pagesMR04

    Director's details changed for Mr Zack Sieberhagen on Jul 19, 2023

    2 pagesCH01

    Director's details changed for Mr Peter Mountford on Jul 19, 2023

    2 pagesCH01

    Director's details changed for Mr Alan Chambers on Jul 19, 2023

    2 pagesCH01

    Registration of charge 135248400003, created on Aug 01, 2024

    35 pagesMR01

    Registration of charge 135248400002, created on May 08, 2024

    40 pagesMR01

    Confirmation statement made on Apr 03, 2024 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Jan 29, 2025Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 29/01/2025

    Group of companies' accounts made up to Jun 30, 2023

    38 pagesAA

    Director's details changed for Mr Zack Siberhagen on Feb 27, 2024

    2 pagesCH01

    Appointment of Higgs Secretarial Limited as a secretary on Jul 19, 2023

    2 pagesAP04

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    43 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Termination of appointment of Rachel Andrews as a director on Jul 19, 2023

    1 pagesTM01

    Appointment of Mr Peter Mountford as a director on Jul 19, 2023

    2 pagesAP01

    Appointment of Mr Zack Siberhagen as a director on Jul 19, 2023

    2 pagesAP01

    Who are the officers of CBW GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HIGGS SECRETARIAL LIMITED
    Waterfront Business Park
    Dudley Road
    DY5 1LX Brierley Hill
    3
    West Midlands
    England
    Secretary
    Waterfront Business Park
    Dudley Road
    DY5 1LX Brierley Hill
    3
    West Midlands
    England
    Identification TypeUK Limited Company
    Registration Number05451895
    188613990001
    BROWN, Colin Alexander
    Tachbrook Park Drive
    CV34 6SY Warwick
    Allen Ford
    United Kingdom
    Director
    Tachbrook Park Drive
    CV34 6SY Warwick
    Allen Ford
    United Kingdom
    South AfricaSouth African311636600001
    CHAMBERS, Alan
    Tachbrook Park Drive
    CV34 6SY Warwick
    Allen Ford
    United Kingdom
    Director
    Tachbrook Park Drive
    CV34 6SY Warwick
    Allen Ford
    United Kingdom
    South AfricaSouth African311636400001
    JONES, Mark Andrew
    Tachbrook Park Drive
    CV34 6SY Warwick
    Allen Ford
    United Kingdom
    Director
    Tachbrook Park Drive
    CV34 6SY Warwick
    Allen Ford
    United Kingdom
    United KingdomBritish267395450001
    MILLER, Justin Lee
    Tachbrook Park Drive
    CV34 6SY Warwick
    Allen Ford
    United Kingdom
    Director
    Tachbrook Park Drive
    CV34 6SY Warwick
    Allen Ford
    United Kingdom
    EnglandBritish232973370001
    MOUNTFORD, Peter
    Tachbrook Park Drive
    CV34 6SY Warwick
    Allen Ford
    United Kingdom
    Director
    Tachbrook Park Drive
    CV34 6SY Warwick
    Allen Ford
    United Kingdom
    South AfricaSouth African311671440001
    MUCCI, Don Mario
    Tachbrook Park Drive
    CV34 6SY Warwick
    Allen Ford
    United Kingdom
    Director
    Tachbrook Park Drive
    CV34 6SY Warwick
    Allen Ford
    United Kingdom
    United KingdomBritish165111370004
    SIEBERHAGEN, Zack
    Tachbrook Park Drive
    CV34 6SY Warwick
    Allen Ford
    United Kingdom
    Director
    Tachbrook Park Drive
    CV34 6SY Warwick
    Allen Ford
    United Kingdom
    South AfricaSouth African311671270002
    TRAINOR, Sean Martin
    Tachbrook Park Drive
    CV34 6SY Warwick
    Allen Ford
    United Kingdom
    Director
    Tachbrook Park Drive
    CV34 6SY Warwick
    Allen Ford
    United Kingdom
    United KingdomBritish121825890004
    DAVIS, Neil Christopher
    Acanthus Road
    North Moons Moat
    B98 9EX Redditch
    Amco Park
    Worcestershire
    United Kingdom
    Secretary
    Acanthus Road
    North Moons Moat
    B98 9EX Redditch
    Amco Park
    Worcestershire
    United Kingdom
    300831210001
    ANDREWS, Paul Richard
    Tachbrook Park Drive
    CV34 6SY Warwick
    Allen Ford
    United Kingdom
    Director
    Tachbrook Park Drive
    CV34 6SY Warwick
    Allen Ford
    United Kingdom
    United KingdomBritish312510030003
    ANDREWS, Rachel Diane
    Tachbrook Park Drive
    CV34 6SY Warwick
    Allen Ford
    United Kingdom
    Director
    Tachbrook Park Drive
    CV34 6SY Warwick
    Allen Ford
    United Kingdom
    United KingdomBritish285516920001
    CARELESS, David John
    Unit 1
    B98 9EX Redditch
    Amco
    England
    Director
    Unit 1
    B98 9EX Redditch
    Amco
    England
    EnglandBritish267394080001
    CARELESS, Ellen Louise
    Unit 1
    B98 9EX Redditch
    Amco
    England
    Director
    Unit 1
    B98 9EX Redditch
    Amco
    England
    EnglandBritish274670810001
    JONES, Joanne
    Tachbrook Park Drive
    CV34 6SY Warwick
    Allen Ford
    United Kingdom
    Director
    Tachbrook Park Drive
    CV34 6SY Warwick
    Allen Ford
    United Kingdom
    EnglandBritish285516940001
    MUCCI, Rachael Susan
    Tachbrook Park Drive
    CV34 6SY Warwick
    Allen Ford
    United Kingdom
    Director
    Tachbrook Park Drive
    CV34 6SY Warwick
    Allen Ford
    United Kingdom
    EnglandBritish183453640003
    TRAINOR, Carley
    Tachbrook Park Drive
    CV34 6SY Warwick
    Allen Ford
    United Kingdom
    Director
    Tachbrook Park Drive
    CV34 6SY Warwick
    Allen Ford
    United Kingdom
    EnglandBritish285516930001

    Who are the persons with significant control of CBW GROUP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tachbrook Park Drive
    CV34 6SY Warwick
    Allen Ford
    England
    Jul 19, 2023
    Tachbrook Park Drive
    CV34 6SY Warwick
    Allen Ford
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09670387
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Don Mario Mucci
    Tachbrook Park Drive
    CV34 6SY Warwick
    Allen Ford
    United Kingdom
    Jul 22, 2021
    Tachbrook Park Drive
    CV34 6SY Warwick
    Allen Ford
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Paul Richard Andrews
    Tachbrook Park Drive
    CV34 6SY Warwick
    Allen Ford
    United Kingdom
    Jul 22, 2021
    Tachbrook Park Drive
    CV34 6SY Warwick
    Allen Ford
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0