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

CG HOLDINGS LIMITED

TICKENHAM ROAD, CLEVEDON, AVON, BS21 6AB,
Company Registration Number
03918707
Private Limited Company
Active

Company Overview

About Cg Holdings Ltd
CG HOLDINGS LIMITED was founded on 2000-02-03 and has its registered office in Avon. The organisation's status is listed as "Active". Cg Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CG HOLDINGS LIMITED
 
Legal Registered Office
TICKENHAM ROAD
CLEVEDON
AVON
BS21 6AB
Other companies in BS21
 
Filing Information
Company Number 03918707
Company ID Number 03918707
Date formed 2000-02-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 03/02/2016
Return next due 03/03/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 12:47:39
Primary Source:Companies House
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.
Companies with same name CG HOLDINGS LIMITED
The following companies were found which have the same name as CG HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CG Holdings of Colorado, LLC 11233 W. Ford Dr Lakewood CO 80226 Voluntarily Dissolved Company formed on the 2012-12-17
CG HOLDINGS, LLC 700 N Colorado Blvd #136 Denver CO 80206 Good Standing Company formed on the 1998-04-29
CG HOLDINGS, L.L.C. 250 4TH AVE S STE 200 EDMONDS WA 980200000 Active Company formed on the 2000-12-14
CG HOLDINGS, LLC 25 MAUCHLY STE 305 IRVINE CA 92618 ACTIVE Company formed on the 2006-11-30
CG HOLDINGS MANUFACTURING CO. TELEGRAPH ROAD STE 2345 BINGHAM FARMS 48025 Michigan 30600 UNKNOWN Company formed on the 0000-00-00
CG HOLDINGS, LLC SOUTHFIELD RD BEVERLY HILLS 48025 Michigan 31455 UNKNOWN Company formed on the 2000-04-13
CG Holdings LLC 1623 Central Ave Ste 201 Cheyenne WY 82001 Inactive - Administratively Dissolved (Tax) Company formed on the 2015-09-22
CG HOLDINGS, LLC 4 SUNSET TRL HEATH TX 75032 Active Company formed on the 2012-02-17
CG HOLDINGS LTD. 138 MT. ALDERSON CRESCENT WEST LETHBRIDGE ALBERTA T1K 6N9 Active Company formed on the 2012-12-04
CG HOLDINGS, LLC 9120 DOUBLE DIAMOND PKWY RENO NV 89521 Permanently Revoked Company formed on the 2004-06-07
CG HOLDINGS #1 LLC 1645 VILLAGE CENTER CIRCLE STE 170 LAS VEGAS NV 89134 Permanently Revoked Company formed on the 2004-06-29
CG HOLDINGS #2 LLC 1645 VILLAGE CENTER CIRCLE STE 170 LAS VEGAS NV 89134 Permanently Revoked Company formed on the 2004-09-28
CG HOLDINGS #3 LLC 1645 VILLAGE CENTER CIRCLE STE 170 LAS VEGAS NV 89134 Permanently Revoked Company formed on the 2005-11-07
CG HOLDINGS #4 LLC 1645 VILLAGE CENTER CIRCLE STE 170 LAS VEGAS NV 89134 Permanently Revoked Company formed on the 2006-07-14
CG HOLDINGS #5 LLC 1645 VILLAGE CENTER CIRCLE STE 170 LAS VEGAS NV 89134 Permanently Revoked Company formed on the 2006-07-14
CG HOLDINGS, LLC 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Active Company formed on the 2009-08-04
CG HOLDINGS PTY LTD Active Company formed on the 1996-08-23
CG HOLDINGS AUSTRALIA PTY LIMITED NSW 2229 Dissolved Company formed on the 2006-09-29
CG HOLDINGS INC. Newfoundland and Labrador Active Company formed on the 2010-10-28
CG HOLDINGS USA INC Delaware Unknown

Company Officers of CG HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ZOE LOUISE DAY
Company Secretary 2007-02-01
STEPHEN WARREN DAY
Director 2000-03-01
ZOE LOUISE DAY
Director 2017-03-05
ALISON JANE SKEDD
Director 2000-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN WARREN DAY
Company Secretary 2002-07-01 2007-02-01
ALISDAIR DAVID LEE PACKWOOD
Director 2003-06-01 2003-06-01
ZOE LOUISE DAY
Company Secretary 2000-03-01 2002-07-01
ZOE LOUISE DAY
Director 2000-03-01 2002-07-01
PATRICIA SWIFT
Director 2000-05-05 2002-05-01
BART SECRETARIES LIMITED
Nominated Secretary 2000-02-03 2000-03-01
BART MANAGEMENT LIMITED
Nominated Director 2000-02-03 2000-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZOE LOUISE DAY CLEVEDON GARAGES LIMITED Company Secretary 2007-02-01 CURRENT 1961-05-04 Active
STEPHEN WARREN DAY CLEVEDON GARAGES LIMITED Director 1997-04-01 CURRENT 1961-05-04 Active
ALISON JANE SKEDD BOB MARTIN (UK) LIMITED Director 2017-11-01 CURRENT 2002-02-25 In Administration/Administrative Receiver
ALISON JANE SKEDD DRAYCOT ESTATES LIMITED Director 2007-02-01 CURRENT 1996-04-25 Active
ALISON JANE SKEDD CLEVEDON GARAGES LIMITED Director 1997-04-01 CURRENT 1961-05-04 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
2024-02-10CONFIRMATION STATEMENT MADE ON 03/02/24, WITH NO UPDATES
2023-02-06CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES
2023-01-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2022-02-07CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2021-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES
2021-02-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH NO UPDATES
2020-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 03/02/19, WITH NO UPDATES
2019-01-21AAMDAmended group accounts made up to 2018-04-30
2019-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES
2018-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2018-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2017-03-17AP01DIRECTOR APPOINTED MRS ZOE LOUISE DAY
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 250001
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2017-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 250001
2016-02-18AR0103/02/16 ANNUAL RETURN FULL LIST
2016-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-03-30ANNOTATIONClarification
2015-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 039187070010
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 250001
2015-02-19AR0103/02/15 ANNUAL RETURN FULL LIST
2014-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-09-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-09-02MR05All of the property or undertaking has been released from charge for charge number 3
2014-06-03MR05All of the property or undertaking has been released from charge for charge number 3
2014-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 039187070009
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 250001
2014-02-21AR0103/02/14 ANNUAL RETURN FULL LIST
2014-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WARREN DAY / 05/11/2013
2013-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE SKEDD / 05/11/2013
2013-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WARREN DAY / 06/11/2013
2013-11-06CH03SECRETARY'S DETAILS CHNAGED FOR MRS ZOE LOUISE DAY on 2013-11-06
2013-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 039187070008
2013-02-28AR0103/02/13 FULL LIST
2013-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-02-06AR0103/02/12 FULL LIST
2011-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-02-11AR0103/02/11 FULL LIST
2010-12-30AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-07-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-04-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-02-10AR0103/02/10 FULL LIST
2010-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-02-12363aRETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2009-01-16AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-03-04363aRETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS
2007-12-28AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-03-22363aRETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2007-03-22353LOCATION OF REGISTER OF MEMBERS
2007-02-20AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-02-14288aNEW SECRETARY APPOINTED
2007-02-14288bSECRETARY RESIGNED
2006-04-19AUDAUDITOR'S RESIGNATION
2006-03-02363aRETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS
2005-10-26AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-02-09363sRETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS
2004-12-07AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-03-12363sRETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS
2003-11-18AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-08-29288bDIRECTOR RESIGNED
2003-07-09288aNEW DIRECTOR APPOINTED
2003-02-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-02-18363sRETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS
2002-12-20288bDIRECTOR RESIGNED
2002-09-27AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-08-01288bSECRETARY RESIGNED
2002-08-01288aNEW SECRETARY APPOINTED
2002-07-14169£ IC 500002/250001 01/07/02 £ SR 250001@1=250001
2002-07-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-07-02395PARTICULARS OF MORTGAGE/CHARGE
2002-05-14288bDIRECTOR RESIGNED
2002-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-02-08363sRETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS
2001-12-04AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-09-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-21363sRETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS
2000-06-2088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2000-06-2088(2)RAD 17/04/00--------- £ SI 500000@1=500000 £ IC 2/500002
2000-05-09288aNEW DIRECTOR APPOINTED
2000-05-08395PARTICULARS OF MORTGAGE/CHARGE
2000-05-04400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2000-05-04400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2000-05-04400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2000-05-04395PARTICULARS OF MORTGAGE/CHARGE
2000-05-03225ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/04/01
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to CG 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 CG HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-27 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-03-26 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-08-30 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-07-29 Satisfied SANTANDER CONSUMER (UK) PLC
LEGAL CHARGE 2002-07-01 Satisfied ZOE LOUISE DAY
LEGAL MORTGAGE 2000-05-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-05-04 Satisfied BATH INVESTMENT AND BUILDING SOCIETYB
LEGAL CHARGE 2000-05-04 Outstanding FCE BANK PLC
SECOND LEGAL MORTGAGE 2000-04-17 Satisfied POLLY JANE JUKES
SECOND LEGAL CHARGE 2000-04-17 Satisfied BENJAMIN IAN SWIFT
Intangible Assets
Patents
We have not found any records of CG HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CG HOLDINGS LIMITED
Trademarks
We have not found any records of CG HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CG 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 (64209 - Activities of other holding companies n.e.c.) as CG HOLDINGS LIMITED are:

TESCO PLC £ 31,119
DERBY FOOD STORE LTD £ 27,646
TESCO STORES LIMITED £ 26,574
WAITROSE LIMITED £ 2,021
TALKLIGHT LIMITED £ 1,340
BOWKER ROBERTS LIMITED £ 1,108
BAINS SUPERSAVE LTD £ 1,022
EAST PARK NEWS LIMITED £ 713
NJS (UK) LTD £ 450
NIJJAR SUPERMARKET LIMITED £ 370
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
Outgoings
Business Rates/Property Tax
No properties were found where CG 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 CG 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 CG 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.
    Other companies at postcode BS21 6AB