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

C.g.s.b. Holdings Limited NOTTINGHAM


C.g.s.b. Holdings started in year 1914 as Private Limited Company with registration number 00136317. The C.g.s.b. Holdings company has been functioning successfully for one hundred and ten years now and its status is active. The firm's office is based in Nottingham at Loxley House 2 0akwood Court. Postal code: NG15 0DR.

Currently there are 2 directors in the the company, namely Neil W. and Mark W.. In addition one secretary - Richard M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

C.g.s.b. Holdings Limited Address / Contact

Office Address Loxley House 2 0akwood Court
Office Address2 Little Oak Drive Annesley
Town Nottingham
Post code NG15 0DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00136317
Date of Incorporation Tue, 9th Jun 1914
Industry Non-trading company
End of financial Year 31st December
Company age 110 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Neil W.

Position: Director

Appointed: 01 February 2024

Mark W.

Position: Director

Appointed: 08 April 2019

Richard M.

Position: Secretary

Appointed: 01 January 2017

Mark H.

Position: Director

Appointed: 01 April 2019

Resigned: 30 June 2019

Timothy H.

Position: Director

Appointed: 11 December 2009

Resigned: 31 March 2019

David F.

Position: Director

Appointed: 26 February 2004

Resigned: 10 December 2009

Hilary S.

Position: Director

Appointed: 26 February 2004

Resigned: 01 January 2017

Martin C.

Position: Director

Appointed: 26 February 2004

Resigned: 07 October 2023

Trevor F.

Position: Director

Appointed: 26 February 2004

Resigned: 31 March 2019

Hilary S.

Position: Secretary

Appointed: 26 February 2004

Resigned: 01 January 2017

William F.

Position: Director

Appointed: 07 December 1991

Resigned: 30 April 1993

Robert H.

Position: Director

Appointed: 07 December 1991

Resigned: 01 December 1994

Stephen R.

Position: Secretary

Appointed: 07 December 1991

Resigned: 01 December 1994

Douglas B.

Position: Director

Appointed: 07 December 1991

Resigned: 26 February 2004

John H.

Position: Director

Appointed: 07 December 1991

Resigned: 26 February 2004

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats established, there is C D Bramall Limited from Nottingham, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights.

C D Bramall Limited

Loxley House Little Oak Drive, Annesley, Nottingham, NG15 0DR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 444795
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounting period ending changed to Sunday 31st December 2023 (was Wednesday 31st January 2024).
filed on: 6th, February 2024
Free Download (1 page)

Company search

Advertisements