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

C.D.C. (HOLDINGS) LIMITED

DIDDINGTON FARM, DIDDINGTON LANE, MERIDEN, WEST MIDLANDS, CV7 7HQ,
Company Registration Number
03674258
Private Limited Company
Active

Company Overview

About C.d.c. (holdings) Ltd
C.D.C. (HOLDINGS) LIMITED was founded on 1998-11-25 and has its registered office in Meriden. The organisation's status is listed as "Active". C.d.c. (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDITED ABRIDGED
Key Data
Company Name
C.D.C. (HOLDINGS) LIMITED
 
Legal Registered Office
DIDDINGTON FARM
DIDDINGTON LANE
MERIDEN
WEST MIDLANDS
CV7 7HQ
Other companies in CV7
 
Filing Information
Company Number 03674258
Company ID Number 03674258
Date formed 1998-11-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/08/2015
Return next due 23/12/2016
Type of accounts AUDITED ABRIDGED
VAT Number /Sales tax ID GB705350465  
Last Datalog update: 2023-11-06 15:50:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.D.C. (HOLDINGS) 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.D.C. (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
JAMES EDWARD HODGES
Company Secretary 2009-01-01
DEBRA JAYNE HEPBURN
Director 1998-12-16
TIMOTHY PATRICK REES
Director 1999-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MICHAEL CHRISTOPHER CARR
Director 1999-03-01 2015-01-07
CHRISTINA STRAIN
Company Secretary 2006-03-31 2008-12-31
IAN EDWARD BRADLEY
Director 1999-03-01 2007-08-14
RAYMOND PHILIP DENYER
Company Secretary 1998-12-16 2006-03-30
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 1998-11-25 1998-12-16
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 1998-11-25 1998-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES EDWARD HODGES CARRISMA DIGITAL COMMUNICATIONS LIMITED Company Secretary 2009-01-01 CURRENT 1995-08-31 Active
JAMES EDWARD HODGES REES BRADLEY HEPBURN LIMITED Company Secretary 2009-01-01 CURRENT 1995-04-11 Active
JAMES EDWARD HODGES SOCIALFAME LIMITED Company Secretary 2009-01-01 CURRENT 1999-07-27 Active - Proposal to Strike off
JAMES EDWARD HODGES RBH HOLDINGS LIMITED Company Secretary 2009-01-01 CURRENT 2005-12-07 Active
JAMES EDWARD HODGES THE GLOBAL HUB LIMITED Company Secretary 2009-01-01 CURRENT 2006-11-27 Active
JAMES EDWARD HODGES HDMS (U.K.) LIMITED Company Secretary 2009-01-01 CURRENT 2003-05-07 Active - Proposal to Strike off
DEBRA JAYNE HEPBURN THE GLOBAL HUB LIMITED Director 2013-10-31 CURRENT 2006-11-27 Active
DEBRA JAYNE HEPBURN RBH HOLDINGS LIMITED Director 2005-12-08 CURRENT 2005-12-07 Active
DEBRA JAYNE HEPBURN SOCIALFAME LIMITED Director 1999-07-27 CURRENT 1999-07-27 Active - Proposal to Strike off
DEBRA JAYNE HEPBURN CARRISMA DIGITAL COMMUNICATIONS LIMITED Director 1997-03-01 CURRENT 1995-08-31 Active
DEBRA JAYNE HEPBURN REES BRADLEY HEPBURN LIMITED Director 1995-08-05 CURRENT 1995-04-11 Active
TIMOTHY PATRICK REES HDMS (U.K.) LIMITED Director 2013-10-01 CURRENT 2003-05-07 Active - Proposal to Strike off
TIMOTHY PATRICK REES AFRICANWOODIEMUSIC LIMITED Director 2011-08-02 CURRENT 2011-08-02 Dissolved 2013-09-17
TIMOTHY PATRICK REES RBH HOLDINGS LIMITED Director 2005-12-08 CURRENT 2005-12-07 Active
TIMOTHY PATRICK REES CARRISMA DIGITAL COMMUNICATIONS LIMITED Director 1997-03-01 CURRENT 1995-08-31 Active
TIMOTHY PATRICK REES REES BRADLEY HEPBURN LIMITED Director 1995-08-05 CURRENT 1995-04-11 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
2023-10-09Audited abridged accounts made up to 2022-12-31
2023-08-23CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2022-09-08CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2021-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 25/08/21, WITH NO UPDATES
2021-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 25/08/20, WITH NO UPDATES
2019-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 25/08/19, WITH NO UPDATES
2018-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 25/08/18, WITH NO UPDATES
2018-07-17CH03SECRETARY'S DETAILS CHNAGED FOR JAMES EDWARD HODGES on 2018-07-17
2017-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 25/08/17, WITH NO UPDATES
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 50
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2016-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 50
2015-11-26AR0125/08/15 ANNUAL RETURN FULL LIST
2015-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-02-04SH03Purchase of own shares
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 50
2015-01-16SH06Cancellation of shares. Statement of capital on 2015-01-07 GBP 50
2015-01-16RES09Resolution of authority to purchase a number of shares
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL CHRISTOPHER CARR
2014-12-03AR0125/11/14 ANNUAL RETURN FULL LIST
2014-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBRA JAYNE HEPBURN / 14/10/2011
2014-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL CHRISTOPHER CARR / 01/01/2013
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 036742580005
2014-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-02-14MISCSection 519
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 75
2013-12-16AR0125/11/13 ANNUAL RETURN FULL LIST
2013-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 036742580004
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-20AR0125/11/12 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-23AR0125/11/11 FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-29AR0125/11/10 FULL LIST
2010-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-30AR0125/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PATRICK REES / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBRA JAYNE HEPBURN / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL CHRISTOPHER CARR / 30/11/2009
2009-10-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-13225CURREXT FROM 30/06/2009 TO 31/12/2009
2009-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-01-21288bAPPOINTMENT TERMINATED SECRETARY CHRISTINA STRAIN
2009-01-21288aSECRETARY APPOINTED JAMES EDWARD HODGES
2008-12-22363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-06-06169CAPITALS NOT ROLLED UP
2008-05-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-05-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-05-28RES01ALTER ARTICLES 14/08/2007
2008-04-02288bAPPOINTMENT TERMINATED DIRECTOR IAN BRADLEY
2007-11-30363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-12-05363aRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-08-09288aNEW SECRETARY APPOINTED
2006-05-16287REGISTERED OFFICE CHANGED ON 16/05/06 FROM: DIDDINGTON FARM DIDDINGTON LANE MERIDEN WEST MIDLANDS CV7 7HQ
2006-04-06288bSECRETARY RESIGNED
2006-03-30287REGISTERED OFFICE CHANGED ON 30/03/06 FROM: 11 STUARTS GREEN PEDMORE STOURBRIDGE WEST MIDLANDS DY9 0XR
2006-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-12-20363sRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-12-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-02363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-07363sRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2002-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-11-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-30363sRETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS
2002-07-19287REGISTERED OFFICE CHANGED ON 19/07/02 FROM: 26 SWINDELL ROAD STOURBRIDGE WEST MIDLANDS DY9 0TL
2002-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-11-30363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-30363sRETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS
2001-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-12-07363sRETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS
2000-04-25AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-11363sRETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS
1999-03-30288aNEW DIRECTOR APPOINTED
1999-03-25288aNEW DIRECTOR APPOINTED
1999-03-25288aNEW DIRECTOR APPOINTED
1999-03-01288bDIRECTOR RESIGNED
1999-03-01288bSECRETARY RESIGNED
1999-03-01225ACC. REF. DATE SHORTENED FROM 30/11/99 TO 30/06/99
1999-01-27288aNEW DIRECTOR APPOINTED
1999-01-07Registered office changed on 07/01/99 from:\ 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to C.D.C. (HOLDINGS) 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.D.C. (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-03 Outstanding BARCLAYS BANK PLC
2013-11-11 Outstanding BARCLAYS BANK PLC
DEBENTURE 2010-12-20 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2009-10-09 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-10-07 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of C.D.C. (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.D.C. (HOLDINGS) LIMITED
Trademarks
We have not found any records of C.D.C. (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.D.C. (HOLDINGS) 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 (82990 - Other business support service activities n.e.c.) as C.D.C. (HOLDINGS) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where C.D.C. (HOLDINGS) 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.D.C. (HOLDINGS) 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.D.C. (HOLDINGS) 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.