Cc Holdings Limited NEWPORT


Founded in 1983, Cc Holdings, classified under reg no. 01718292 is an active company. Currently registered at 24 Bridge Street NP20 4SF, Newport the company has been in the business for 41 years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on February 28, 2022. Since March 1, 2000 Cc Holdings Limited is no longer carrying the name Chemical Corporation (u.k.).

At present there are 4 directors in the the company, namely Andrew B., Wayne B. and Jeremy O. and others. In addition one secretary - Anne R. - is with the firm. At present there is one former director listed by the company - James J., who left the company on 4 January 2010. In addition, the company lists several former secretaries whose names might be found in the table below.

Cc Holdings Limited Address / Contact

Office Address 24 Bridge Street
Town Newport
Post code NP20 4SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01718292
Date of Incorporation Tue, 26th Apr 1983
Industry Activities of head offices
Industry Financial leasing
End of financial Year 28th February
Company age 41 years old
Account next due date Thu, 30th Nov 2023 (167 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Andrew B.

Position: Director

Appointed: 10 August 2011

Wayne B.

Position: Director

Appointed: 10 August 2011

Anne R.

Position: Secretary

Appointed: 07 November 2001

Jeremy O.

Position: Director

Appointed: 14 December 1990

Alan B.

Position: Director

Appointed: 14 December 1990

Deborah P.

Position: Secretary

Appointed: 30 October 1998

Resigned: 07 November 2001

James J.

Position: Director

Appointed: 04 March 1994

Resigned: 04 January 2010

Anne R.

Position: Secretary

Appointed: 01 February 1993

Resigned: 30 October 1998

James J.

Position: Secretary

Appointed: 14 December 1990

Resigned: 31 January 1993

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats discovered, there is Alan B. The abovementioned PSC and has 75,01-100% shares.

Alan B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Chemical Corporation (u.k.) March 1, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth436 085480 438       
Balance Sheet
Cash Bank On Hand     858 295858 295425 858425 858
Current Assets692 832806 808919 070 1 115 3541 200 5541 270 4861 796 8382 569 797
Debtors692 832806 808919 0691 030 7281 115 354342 259412 191940 9802 143 939
Net Assets Liabilities 850 438882 708918 618955 5601 019 3571 146 6621 584 7832 431 220
Property Plant Equipment 869 594833 420798 492748 641760 000710 147761 596850 000
Intangible Fixed Assets523 941499 594       
Net Assets Liabilities Including Pension Asset Liability436 085480 438       
Reserves/Capital
Called Up Share Capital32 26432 264       
Profit Loss Account Reserve80 291124 644       
Shareholder Funds436 085480 438       
Other
Accumulated Depreciation Impairment Property Plant Equipment 140 174177 175226 276276 127325 978375 831434 235492 639
Average Number Employees During Period    44444
Creditors 825 965868 955910 603908 436941 198943 825973 652988 578
Current Asset Investments 11      
Depreciation Rate Used For Property Plant Equipment   252525252525
Fixed Assets523 942499 595833 420798 493748 642760 001820 001761 597850 001
Increase From Depreciation Charge For Year Property Plant Equipment  36 17449 10149 85149 85149 85358 40458 404
Investments  1111111
Investments Fixed Assets111111111
Net Current Assets Liabilities-87 857-19 15750 115120 125206 918259 356326 661393 1861 581 219
Property Plant Equipment Gross Cost 1 009 7681 009 7681 024 7681 024 7681 085 9781 085 9781 195 8311 342 639
Total Assets Less Current Liabilities436 085480 438883 535918 618955 5601 019 3571 146 6621 154 7832 431 220
Total Increase Decrease From Revaluations Property Plant Equipment   15 000 61 210  146 808
Creditors Due Within One Year780 689825 965       
Intangible Fixed Assets Aggregate Amortisation Impairment115 827140 174       
Intangible Fixed Assets Amortisation Charged In Period 24 347       
Intangible Fixed Assets Cost Or Valuation639 768639 768       
Other Aggregate Reserves3 3533 353       
Revaluation Reserve320 177320 177       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 30th, November 2016
Free Download (3 pages)

Company search

Advertisements