You are here: bizstats.co.uk > a-z index > C list

C&D Holdings (midlands) Ltd HEATH TOWN


Founded in 2017, C&D Holdings (midlands), classified under reg no. 10591279 is an active company. Currently registered at C/o The Phoenix Pattern & Tool Company WV10 0PG, Heath Town the company has been in the business for 8 years. Its financial year was closed on Wednesday 30th April and its latest financial statement was filed on 30th April 2022.

The firm has one director. Darren K., appointed on 30 January 2017. There are currently no secretaries appointed. As of 9 July 2025, there was 1 ex director - Christopher J.. There were no ex secretaries.

C&D Holdings (midlands) Ltd Address / Contact

Office Address C/o The Phoenix Pattern & Tool Company
Office Address2 Hobgate Road
Town Heath Town
Post code WV10 0PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10591279
Date of Incorporation Mon, 30th Jan 2017
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 8 years old
Account next due date Wed, 31st Jan 2024 (525 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Darren K.

Position: Director

Appointed: 30 January 2017

Christopher J.

Position: Director

Appointed: 30 January 2017

Resigned: 21 February 2025

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As BizStats discovered, there is Djkpic Limited from Stafford, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Cvjpic Limited that put Heath Town, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Christopher J., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Djkpic Limited

8 Berry Road Hobgate Road, Stafford, ST16 1SE, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 14598519
Notified on 28 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cvjpic Limited

C/O The Phoenix Pattern & Tool Company Hobgate Road, Heath Town, WV10 0PG, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 14598548
Notified on 28 February 2023
Ceased on 25 October 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Christopher J.

Notified on 30 January 2017
Ceased on 28 February 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312021-01-312022-04-302023-04-302024-04-30
Balance Sheet
Cash Bank On Hand 14354 02053 916 120
Current Assets10024374 12086 158246 956185 220
Debtors10010020 10032 242246 956185 100
Net Assets Liabilities354 708336 719363 118604 023779 544719 880
Other Debtors10010020 100100  
Property Plant Equipment357 046339 194306 122   
Other
Accumulated Depreciation Impairment Property Plant Equipment18 79236 64469 716   
Additions Other Than Through Business Combinations Property Plant Equipment375 838     
Amounts Owed By Related Parties   32 142246 956185 100
Amounts Owed To Group Undertakings  12 452   
Amounts Owed To Group Undertakings Participating Interests1 9382 468    
Average Number Employees During Period2 2222
Creditors2 5382 81817 22419 3945 5653 493
Depreciation Rate Used For Property Plant Equipment5     
Fixed Assets357 146339 294306 222575 100575 994575 994
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment   -375 838  
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   268 878  
Increase From Depreciation Charge For Year Property Plant Equipment18 79217 852    
Investment Property   575 000575 000575 000
Investment Property Fair Value Model   575 000575 000 
Investments Fixed Assets100100100100994994
Investments In Group Undertakings100100    
Investments In Group Undertakings Participating Interests    994994
Net Current Assets Liabilities-2 438-2 57556 89666 764241 391181 727
Number Shares Issued Fully Paid   50280 
Other Creditors60035035413 9001 2122 835
Other Investments Other Than Loans100100    
Other Taxation Social Security Payable  4 4185 4944 353658
Par Value Share   11 
Percentage Class Share Held In Subsidiary25     
Property Plant Equipment Gross Cost375 838375 838375 838   
Provisions For Liabilities Balance Sheet Subtotal   37 84137 84137 841
Taxation Including Deferred Taxation Balance Sheet Subtotal   37 84137 84137 841
Total Assets Less Current Liabilities  363 118641 864817 385757 721
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment   -69 716  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 1st March 2025
filed on: 4th, March 2025
Free Download (5 pages)

Company search

Advertisements