CC HOLDINGS LIMITED
BEDWAS CHEMICAL CORPORATION (U.K.) LIMITED

Hellopages » Caerphilly » Caerphilly » CF83 8DU

Company number 01718292
Status Active
Incorporation Date 26 April 1983
Company Type Private Limited Company
Address ATLAS HOUSE UNIT 9, BEDWAS BUSINESS PARK, BEDWAS, CAERPHILLY, CF83 8DU
Home Country United Kingdom
Nature of Business 64910 - Financial leasing, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Amended group of companies' accounts made up to 28 February 2016; Total exemption small company accounts made up to 28 February 2016. The most likely internet sites of CC HOLDINGS LIMITED are www.ccholdings.co.uk, and www.cc-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. The distance to to Cathays Rail Station is 7.2 miles; to Cardiff Queen Street Rail Station is 7.7 miles; to Cardiff Central Rail Station is 8 miles; to Grangetown (Cardiff) Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cc Holdings Limited is a Private Limited Company. The company registration number is 01718292. Cc Holdings Limited has been working since 26 April 1983. The present status of the company is Active. The registered address of Cc Holdings Limited is Atlas House Unit 9 Bedwas Business Park Bedwas Caerphilly Cf83 8du. . ROBERTS, Anne Elizabeth is a Secretary of the company. BARHAM, Alan David is a Director of the company. BARHAM, Andrew is a Director of the company. BARHAM, Wayne is a Director of the company. OLDHAM, Jeremy Harry is a Director of the company. Secretary JONES, James Kenneth has been resigned. Secretary POWELL, Deborah Louise has been resigned. Secretary ROBERTS, Anne Elizabeth has been resigned. Director JONES, James Kenneth has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
ROBERTS, Anne Elizabeth
Appointed Date: 07 November 2001

Director
BARHAM, Alan David

78 years old

Director
BARHAM, Andrew
Appointed Date: 10 August 2011
51 years old

Director
BARHAM, Wayne
Appointed Date: 10 August 2011
53 years old

Director
OLDHAM, Jeremy Harry

80 years old

Resigned Directors

Secretary
JONES, James Kenneth
Resigned: 31 January 1993

Secretary
POWELL, Deborah Louise
Resigned: 07 November 2001
Appointed Date: 30 October 1998

Secretary
ROBERTS, Anne Elizabeth
Resigned: 30 October 1998
Appointed Date: 01 February 1993

Director
JONES, James Kenneth
Resigned: 04 January 2010
Appointed Date: 04 March 1994
80 years old

Persons With Significant Control

Mr Alan Barham
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CC HOLDINGS LIMITED Events

17 Feb 2017
Confirmation statement made on 19 January 2017 with updates
12 Jan 2017
Amended group of companies' accounts made up to 28 February 2016
30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
02 Mar 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 32,264

07 Dec 2015
Group of companies' accounts made up to 28 February 2015
...
... and 108 more events
02 Apr 1987
Return made up to 15/12/86; full list of members

02 Apr 1987
New director appointed

11 Mar 1987
Full accounts made up to 31 May 1985

30 Apr 1986
Return made up to 23/09/85; full list of members

26 Apr 1983
Incorporation

CC HOLDINGS LIMITED Charges

25 September 2003
Legal charge
Delivered: 27 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that land lying to the south of unit 9, bedwas business…
7 July 1995
Legal mortgage
Delivered: 18 July 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as cheetah house bedwas industrial…
30 September 1994
Mortgage debenture
Delivered: 5 October 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 August 1983
Debenture
Delivered: 18 August 1983
Status: Satisfied on 16 February 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…