CBW GROUP HOLDINGS LIMITED
Overview
| Company Name | CBW GROUP HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13524840 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CBW GROUP HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for CBW GROUP HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Apr 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 03, 2025 |
| Overdue | No |
What are the latest filings for CBW GROUP HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Justin Lee Miller on Jun 18, 2025 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Apr 03, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Paul Richard Andrews as a director on Mar 17, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Justin Lea Miller as a director on Mar 17, 2025 | 2 pages | AP01 | ||||||||||||||
Director's details changed for Mr Paul Richard Andrews on Mar 18, 2025 | 2 pages | CH01 | ||||||||||||||
Group of companies' accounts made up to Jun 30, 2024 | 39 pages | AA | ||||||||||||||
Second filing of Confirmation Statement dated Apr 03, 2024 | 4 pages | RP04CS01 | ||||||||||||||
Director's details changed for Mr Paul Richard Andrews on Dec 23, 2024 | 2 pages | CH01 | ||||||||||||||
Satisfaction of charge 135248400001 in full | 1 pages | MR04 | ||||||||||||||
Director's details changed for Mr Zack Sieberhagen on Jul 19, 2023 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Peter Mountford on Jul 19, 2023 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Alan Chambers on Jul 19, 2023 | 2 pages | CH01 | ||||||||||||||
Registration of charge 135248400003, created on Aug 01, 2024 | 35 pages | MR01 | ||||||||||||||
Registration of charge 135248400002, created on May 08, 2024 | 40 pages | MR01 | ||||||||||||||
Confirmation statement made on Apr 03, 2024 with updates | 6 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Jun 30, 2023 | 38 pages | AA | ||||||||||||||
Director's details changed for Mr Zack Siberhagen on Feb 27, 2024 | 2 pages | CH01 | ||||||||||||||
Appointment of Higgs Secretarial Limited as a secretary on Jul 19, 2023 | 2 pages | AP04 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Memorandum and Articles of Association | 43 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Rachel Andrews as a director on Jul 19, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Peter Mountford as a director on Jul 19, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Zack Siberhagen as a director on Jul 19, 2023 | 2 pages | AP01 | ||||||||||||||
Who are the officers of CBW GROUP HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HIGGS SECRETARIAL LIMITED | Secretary | Waterfront Business Park Dudley Road DY5 1LX Brierley Hill 3 West Midlands England |
| 188613990001 | ||||||||||
| BROWN, Colin Alexander | Director | Tachbrook Park Drive CV34 6SY Warwick Allen Ford United Kingdom | South Africa | South African | 311636600001 | |||||||||
| CHAMBERS, Alan | Director | Tachbrook Park Drive CV34 6SY Warwick Allen Ford United Kingdom | South Africa | South African | 311636400001 | |||||||||
| JONES, Mark Andrew | Director | Tachbrook Park Drive CV34 6SY Warwick Allen Ford United Kingdom | United Kingdom | British | 267395450001 | |||||||||
| MILLER, Justin Lee | Director | Tachbrook Park Drive CV34 6SY Warwick Allen Ford United Kingdom | England | British | 232973370001 | |||||||||
| MOUNTFORD, Peter | Director | Tachbrook Park Drive CV34 6SY Warwick Allen Ford United Kingdom | South Africa | South African | 311671440001 | |||||||||
| MUCCI, Don Mario | Director | Tachbrook Park Drive CV34 6SY Warwick Allen Ford United Kingdom | United Kingdom | British | 165111370004 | |||||||||
| SIEBERHAGEN, Zack | Director | Tachbrook Park Drive CV34 6SY Warwick Allen Ford United Kingdom | South Africa | South African | 311671270002 | |||||||||
| TRAINOR, Sean Martin | Director | Tachbrook Park Drive CV34 6SY Warwick Allen Ford United Kingdom | United Kingdom | British | 121825890004 | |||||||||
| DAVIS, Neil Christopher | Secretary | Acanthus Road North Moons Moat B98 9EX Redditch Amco Park Worcestershire United Kingdom | 300831210001 | |||||||||||
| ANDREWS, Paul Richard | Director | Tachbrook Park Drive CV34 6SY Warwick Allen Ford United Kingdom | United Kingdom | British | 312510030003 | |||||||||
| ANDREWS, Rachel Diane | Director | Tachbrook Park Drive CV34 6SY Warwick Allen Ford United Kingdom | United Kingdom | British | 285516920001 | |||||||||
| CARELESS, David John | Director | Unit 1 B98 9EX Redditch Amco England | England | British | 267394080001 | |||||||||
| CARELESS, Ellen Louise | Director | Unit 1 B98 9EX Redditch Amco England | England | British | 274670810001 | |||||||||
| JONES, Joanne | Director | Tachbrook Park Drive CV34 6SY Warwick Allen Ford United Kingdom | England | British | 285516940001 | |||||||||
| MUCCI, Rachael Susan | Director | Tachbrook Park Drive CV34 6SY Warwick Allen Ford United Kingdom | England | British | 183453640003 | |||||||||
| TRAINOR, Carley | Director | Tachbrook Park Drive CV34 6SY Warwick Allen Ford United Kingdom | England | British | 285516930001 |
Who are the persons with significant control of CBW GROUP HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sg International Holdings Limited | Jul 19, 2023 | Tachbrook Park Drive CV34 6SY Warwick Allen Ford England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Don Mario Mucci | Jul 22, 2021 | Tachbrook Park Drive CV34 6SY Warwick Allen Ford United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul Richard Andrews | Jul 22, 2021 | Tachbrook Park Drive CV34 6SY Warwick Allen Ford United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
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