Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.C.B. (STEVENAGE) LIMITED
Company Information for

C.C.B. (STEVENAGE) LIMITED

CROUDACE HOUSE, TUPWOOD LANE, CATERHAM, SURREY, CR3 6XQ,
Company Registration Number
02056356
Private Limited Company
Active

Company Overview

About C.c.b. (stevenage) Ltd
C.C.B. (STEVENAGE) LIMITED was founded on 1986-09-18 and has its registered office in Caterham. The organisation's status is listed as "Active". C.c.b. (stevenage) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
C.C.B. (STEVENAGE) LIMITED
 
Legal Registered Office
CROUDACE HOUSE
TUPWOOD LANE
CATERHAM
SURREY
CR3 6XQ
Other companies in CR3
 
Filing Information
Company Number 02056356
Company ID Number 02056356
Date formed 1986-09-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-07-05 17:49:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.C.B. (STEVENAGE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C.C.B. (STEVENAGE) LIMITED

Current Directors
Officer Role Date Appointed
ALLAN ROBERT CAREY
Company Secretary 1995-04-07
ANDREW MARK CARRINGTON
Director 2013-06-01
RUSSELL KANE DENNESS
Director 2014-01-01
MICHAEL STIRROP
Director 2009-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW WILLIAM YALLOP
Director 2005-12-20 2013-12-31
MARK GALLAGHER
Director 2011-01-01 2013-05-31
ROBIN PATRICK HOYLES
Director 1996-01-08 2010-12-31
BRIAN MICHAEL JOHNSON
Director 1996-08-30 2009-10-21
ANTHONY JOHN TIMMS
Director 1992-05-31 2005-12-20
NEVILLE TULLAH
Director 1995-04-07 1996-08-30
RICHARD STEPHEN CHERRY
Director 1994-07-07 1996-01-08
ALAN HERBERT CHERRY
Director 1992-05-31 1995-04-07
DAVID FREDERICK GLANVILLE
Company Secretary 1992-05-31 1995-02-20
JONATHAN PETER SPENCER
Director 1994-06-13 1995-02-20
CHRISTOPHER STEPHEN WATES
Director 1992-05-31 1994-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLAN ROBERT CAREY SUMMIT HOMES LIMITED Company Secretary 1991-05-11 CURRENT 1964-04-22 Active
ANDREW MARK CARRINGTON OAKLANDS HAMLET RESIDENT MANAGEMENT LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
ANDREW MARK CARRINGTON COUNTRYSIDE PROPERTIES (BICESTER) LIMITED Director 2013-06-01 CURRENT 2001-02-22 Active
ANDREW MARK CARRINGTON SILVERSWORD PROPERTIES LIMITED Director 2011-01-01 CURRENT 2002-02-08 Active
ANDREW MARK CARRINGTON SKYLINE 120 MANAGEMENT LIMITED Director 2011-01-01 CURRENT 2005-12-19 Active
ANDREW MARK CARRINGTON URBAN HIVE HACKNEY MANAGEMENT LIMITED Director 2011-01-01 CURRENT 2007-02-23 Active
ANDREW MARK CARRINGTON SKYLINE 120 NEXUS MANAGEMENT LIMITED Director 2011-01-01 CURRENT 2010-02-11 Active
ANDREW MARK CARRINGTON ICO DIDSBURY LIMITED Director 2011-01-01 CURRENT 2005-08-15 Active
ANDREW MARK CARRINGTON CBC ESTATE MANAGEMENT LIMITED Director 2011-01-01 CURRENT 2007-03-29 Active
ANDREW MARK CARRINGTON CAMBRIDGE MEDIPARK LIMITED Director 2011-01-01 CURRENT 2002-12-18 Active
RUSSELL KANE DENNESS SAVAGE INVESTMENTS LIMITED Director 2014-01-02 CURRENT 2009-06-08 Active
RUSSELL KANE DENNESS SUMMIT HOMES LIMITED Director 2014-01-01 CURRENT 1964-04-22 Active
RUSSELL KANE DENNESS CROUDACE LIMITED Director 2013-10-23 CURRENT 1946-07-20 Active
RUSSELL KANE DENNESS CROUDACE LAND HOLDINGS LIMITED Director 2013-10-23 CURRENT 1961-04-06 Active
RUSSELL KANE DENNESS CROUDACE PORTLAND LIMITED Director 2013-10-23 CURRENT 1983-01-19 Active
RUSSELL KANE DENNESS CROMAY LIMITED Director 2013-10-23 CURRENT 1985-12-19 Active
RUSSELL KANE DENNESS RUSPER CABINS LIMITED Director 2013-10-23 CURRENT 1978-08-02 Active
RUSSELL KANE DENNESS WHITE HOUSE BUSINESS INVESTMENTS LIMITED Director 2013-10-23 CURRENT 2003-04-17 Active
RUSSELL KANE DENNESS BRENTHALL PARK (TWO) LIMITED Director 2013-10-23 CURRENT 1989-06-27 Active
RUSSELL KANE DENNESS CROUDACE (CHURCH LANGLEY) LIMITED Director 2013-10-23 CURRENT 1994-07-20 Active
RUSSELL KANE DENNESS CROUDACE STRATEGIC LIMITED Director 2013-10-23 CURRENT 2005-12-12 Active
RUSSELL KANE DENNESS CDC (TOTHILL STREET) LIMITED Director 2013-10-23 CURRENT 1988-10-28 Active
RUSSELL KANE DENNESS CHARTERHAM LIMITED Director 2013-10-23 CURRENT 1989-10-18 Active
RUSSELL KANE DENNESS CROUDACE PARTNERSHIPS LIMITED Director 2013-10-23 CURRENT 2003-12-03 Active
RUSSELL KANE DENNESS CROUDACE HOMES GROUP LIMITED Director 2013-10-01 CURRENT 2002-02-13 Active
RUSSELL KANE DENNESS SWAFFIELD CLOSE (AMPTHILL) RESIDENTS ASSOCIATION LIMITED Director 2013-07-26 CURRENT 2013-07-26 Active
RUSSELL KANE DENNESS WEDOW ROAD (THAXTED) MANAGEMENT COMPANY LIMITED Director 2013-07-04 CURRENT 2013-07-04 Active
RUSSELL KANE DENNESS LADY MARGARET GARDENS RESIDENTS ASSOCIATION LIMITED Director 2013-04-02 CURRENT 2013-04-02 Active
RUSSELL KANE DENNESS ADDINGTON GARDENS RESIDENTS ASSOCIATION LIMITED Director 2012-05-14 CURRENT 2012-05-14 Dissolved 2017-10-10
RUSSELL KANE DENNESS MALTINGS PARK MANAGEMENT COMPANY LIMITED Director 2012-04-02 CURRENT 2012-04-02 Active
RUSSELL KANE DENNESS GRAVELYE LANE MANAGEMENT COMPANY LIMITED Director 2011-02-07 CURRENT 2011-02-07 Active
RUSSELL KANE DENNESS BENTLEY DRIVE MANAGEMENT COMPANY LIMITED Director 2008-06-19 CURRENT 2008-06-19 Active
RUSSELL KANE DENNESS CROUDACE HOMES LIMITED Director 2001-03-22 CURRENT 1964-07-22 Active
MICHAEL STIRROP BISHOPS PARK LIMITED Director 2009-10-21 CURRENT 1987-11-12 Active
MICHAEL STIRROP WOOLLEY GRANGE DEVELOPMENT MANAGEMENT COMPANY LIMITED Director 2008-11-25 CURRENT 2005-09-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-27DIRECTOR APPOINTED MR ADRIAN WATTS
2023-06-27APPOINTMENT TERMINATED, DIRECTOR RUSSELL KANE DENNESS
2023-06-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-16CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-08-02AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2021-10-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2020-12-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-23TM02Termination of appointment of Allan Robert Carey on 2020-09-30
2020-10-23AP03Appointment of Mr Steven Michael Thomas as company secretary on 2020-09-30
2020-08-25AP01DIRECTOR APPOINTED MR MARTIN GEOFFREY LEACH
2020-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK CARRINGTON
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-07-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-09-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2017-10-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 3000
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-10-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 3000
2016-06-27AR0131/05/16 ANNUAL RETURN FULL LIST
2015-10-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 3000
2015-06-09AR0131/05/15 ANNUAL RETURN FULL LIST
2014-10-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 3000
2014-06-27AR0131/05/14 ANNUAL RETURN FULL LIST
2014-04-28AP01DIRECTOR APPOINTED MR RUSSELL KANE DENNESS
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW YALLOP
2013-12-16AP01DIRECTOR APPOINTED MR ANDREW MARK CARRINGTON
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK GALLAGHER
2013-07-10AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-06AR0131/05/13 ANNUAL RETURN FULL LIST
2012-06-08AR0131/05/12 ANNUAL RETURN FULL LIST
2012-04-18AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-06AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-23AR0131/05/11 ANNUAL RETURN FULL LIST
2011-06-21AP01DIRECTOR APPOINTED MR MARK GALLAGHER
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN HOYLES
2010-10-02AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-06-03AR0131/05/10 FULL LIST
2010-01-16AA31/12/08 TOTAL EXEMPTION FULL
2009-12-08AP01DIRECTOR APPOINTED MICHAEL STIRROP
2009-12-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JOHNSON
2009-06-10363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-10-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-17363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-28363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2006-09-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-15363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-08-15288aNEW DIRECTOR APPOINTED
2006-01-03288bDIRECTOR RESIGNED
2005-07-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-16363(288)SECRETARY'S PARTICULARS CHANGED
2005-06-16363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-07-02363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-06-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-07-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-01363(287)REGISTERED OFFICE CHANGED ON 01/07/03
2003-07-01363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2002-06-26363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-06-12AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-07-06AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-07363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-07363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2000-07-05AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-15363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
1999-10-05AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-18363sRETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS
1998-06-11363sRETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS
1998-06-04AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-06-20363sRETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS
1997-05-14AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-10-31288aNEW DIRECTOR APPOINTED
1996-10-31288bDIRECTOR RESIGNED
1996-10-14288bDIRECTOR RESIGNED
1996-07-22AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-06-19363sRETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS
1996-02-04288NEW DIRECTOR APPOINTED
1996-01-23288DIRECTOR RESIGNED
1995-08-02CERTNMCOMPANY NAME CHANGED CCW (STEVENAGE) LIMITED CERTIFICATE ISSUED ON 03/08/95
1995-07-26AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-06-21363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-06-21363sRETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS
1995-05-03287REGISTERED OFFICE CHANGED ON 03/05/95 FROM: 1260 LONDON ROAD NORBURY LONDON SW16 4EG
1995-05-03288NEW DIRECTOR APPOINTED
1995-04-21288NEW SECRETARY APPOINTED
1995-04-21288DIRECTOR RESIGNED
1995-04-21288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to C.C.B. (STEVENAGE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C.C.B. (STEVENAGE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1987-05-12 Outstanding ALAN CHARLES DONALDSON
LEGAL CHARGE 1987-05-12 Outstanding ALAN CHARLSE DONALDSON
LEGAL CHARGE 1987-05-12 Outstanding ALAN CHARLES DONALDSON
LEGAL CHARGE 1987-05-12 Outstanding PHILLIPA MARY W FARO.
Intangible Assets
Patents
We have not found any records of C.C.B. (STEVENAGE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.C.B. (STEVENAGE) LIMITED
Trademarks
We have not found any records of C.C.B. (STEVENAGE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.C.B. (STEVENAGE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as C.C.B. (STEVENAGE) LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where C.C.B. (STEVENAGE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.C.B. (STEVENAGE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C.C.B. (STEVENAGE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.