Company number NI044636
Status Active
Incorporation Date 8 November 2002
Company Type Private Limited Company
Address CASTLE FACTORY, TANDRAGEE, CO ARMAGH, BT62 2AB
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c.
Phone, email, etc
Since the company registration sixty-three events have happened. The last three records are Accounts for a dormant company made up to 25 June 2016; Confirmation statement made on 8 November 2016 with updates; Accounts for a dormant company made up to 27 June 2015. The most likely internet sites of CTO HOLDINGS LIMITED are www.ctoholdings.co.uk, and www.cto-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Cto Holdings Limited is a Private Limited Company.
The company registration number is NI044636. Cto Holdings Limited has been working since 08 November 2002.
The present status of the company is Active. The registered address of Cto Holdings Limited is Castle Factory Tandragee Co Armagh Bt62 2ab. . HUTCHINSON, Stephen Thomas Alexander is a Secretary of the company. ALLEN, Paul Martin is a Director of the company. HUTCHINSON, Raymond Latimer is a Director of the company. HUTCHINSON, Stephen Thomas Alexander is a Director of the company. HUTCHINSON-KANE, Anne Alexandra is a Director of the company. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Manufacture of other food products n.e.c.".
Current Directors
Resigned Directors
Director
KANE, Dorothy May
Resigned: 25 November 2002
Appointed Date: 08 November 2002
89 years old
Persons With Significant Control
Tayto Group (Manufacturing) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CTO HOLDINGS LIMITED Events
03 Apr 2017
Accounts for a dormant company made up to 25 June 2016
23 Nov 2016
Confirmation statement made on 8 November 2016 with updates
11 Mar 2016
Accounts for a dormant company made up to 27 June 2015
09 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
01 Apr 2015
Accounts for a dormant company made up to 28 June 2014
...
... and 53 more events
08 Nov 2002
Incorporation
08 Nov 2002
Decln complnce reg new co
08 Nov 2002
Pars re dirs/sit reg off
7 August 2009
Debenture
Delivered: 10 August 2009
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited
Ulster Bank Limited
Description: All monies debenture. By way of mortgage all the companys…
13 January 2006
Debenture
Delivered: 30 January 2006
Status: Satisfied
on 30 March 2009
Persons entitled: Proter & Gamble Product (UK) Limited
Proter & Gamble Product (UK) Limited
Description: Debenture - all monies. The "charged property" being the…
13 January 2006
Mortgage or charge
Delivered: 30 January 2006
Status: Satisfied
on 2 December 2008
Persons entitled: Proctor & Gamble Product Supply (UK) Limited
Description: Floating charge - all monies. The "charged property" being…