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

CSS GROUP LIMITED

UNIT 3 CROMPTON WAY, SEGENSWORTH WEST, FAREHAM, HAMPSHIRE, PO15 5SS,
Company Registration Number
06034018
Private Limited Company
Active

Company Overview

About Css Group Ltd
CSS GROUP LIMITED was founded on 2006-12-20 and has its registered office in Fareham. The organisation's status is listed as "Active". Css Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CSS GROUP LIMITED
 
Legal Registered Office
UNIT 3 CROMPTON WAY
SEGENSWORTH WEST
FAREHAM
HAMPSHIRE
PO15 5SS
Other companies in PO20
 
Previous Names
CHICHESTER HOLDINGS LIMITED25/08/2015
GREENFLIP LIMITED22/01/2007
Filing Information
Company Number 06034018
Company ID Number 06034018
Date formed 2006-12-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 23:30:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CSS GROUP 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.
Companies with same name CSS GROUP LIMITED
The following companies were found which have the same name as CSS GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CSS GROUP LLC 3753 HOWARD HUGHES PARKWAY SUITE 200-300 LAS VEGAS NV 89169 Active Company formed on the 2014-01-24
CSS GROUP TOURS PRIVATE LIMITED DIV.NO.1 DOOR NO.1928 LITTLE FLOWER BUILDING KUNNUMPURAM FORT KOCHI P.O ERNAKULAM-682 001. Kerala STRIKE OFF Company formed on the 2004-05-12
CSS GROUP INC Delaware Unknown
CSS GROUP CORP 3001 ROCKY POINT DRIVE EAST TAMPA FL 33607 Inactive Company formed on the 2009-02-23
CSS GROUP SYSTEMS CORP. 3665 BONITA BEACH ROAD BONITA SPRINGS FL 34134 Inactive Company formed on the 2010-02-25
CSS GROUP INVESTMENTS, INC. 2601 47TH ST SNYDER TX 79549 Dissolved Company formed on the 1980-09-15
CSS GROUP LLC Georgia Unknown
CSS GROUP Georgia Unknown
CSS GROUP INCORPORATED New Jersey Unknown
CSS GROUP INCORPORATED New Jersey Unknown
CSS GROUP LLC California Unknown
CSS GROUP INCORPORATED California Unknown
CSS GROUP HOLDINGS, LLC 8950 SW 74TH CT STE 1901 MIAMI FL 33156 Active Company formed on the 2018-12-20
Css Group Inc Indiana Unknown
CSS GROUP LLC Georgia Unknown
CSS GROUP INC Pennsylvannia Unknown
CSS GROUP LLC 23519 WAVERLY CIR VENICE FL 34293 Active Company formed on the 2020-01-30
CSS Group Investments LLC 1309 Coffeen Avenue STE 1200 Sheridan Wyoming 82801 Active Company formed on the 2020-11-18
CSS GROUP INC. 2000 QUENTIN ROAD 2G Kings BROOKLYN NY 11229 Active Company formed on the 2022-07-07
CSS GROUP HOLDINGS LIMITED 2ND FLOOR 168 SHOREDITCH HIGH STREET LONDON E1 6RA Active Company formed on the 2022-10-21

Company Officers of CSS GROUP LIMITED

Current Directors
Officer Role Date Appointed
PAUL WILLIAM HILDER
Company Secretary 2008-02-14
PAUL WILLIAM HILDER
Director 2008-09-22
DAVID JONATHAN WOOD
Director 2013-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JAMES WHITBY-SMITH
Director 2013-07-29 2014-08-21
DAVID GUDGIN
Director 2007-01-05 2013-07-29
DOUGLAS ALEXANDER CLYDESDALE
Director 2010-02-01 2013-01-28
IAN BROOKER
Director 2009-02-09 2011-09-26
ANTHONY WILLIAM RIEGER
Director 2009-02-01 2010-02-28
NICHOLAS TERENCE BUTCHER
Director 2007-01-31 2009-01-31
DAVID JONATHAN WOOD
Company Secretary 2007-01-05 2008-02-14
DAVID JONATHAN WOOD
Director 2007-01-05 2007-11-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-12-20 2007-01-05
INSTANT COMPANIES LIMITED
Nominated Director 2006-12-20 2007-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL WILLIAM HILDER CSS CHILL CHAIN LIMITED Company Secretary 2009-02-01 CURRENT 2000-02-29 Active - Proposal to Strike off
PAUL WILLIAM HILDER COMPASS SUPPLY SOLUTIONS LIMITED Company Secretary 2008-02-14 CURRENT 1996-03-21 Active
PAUL WILLIAM HILDER CSS ON-TRADE LIMITED Director 2015-08-05 CURRENT 2008-03-01 Active
PAUL WILLIAM HILDER CSS CHILL CHAIN LIMITED Director 2010-10-04 CURRENT 2000-02-29 Active - Proposal to Strike off
PAUL WILLIAM HILDER CHICHESTER BOND LIMITED Director 2009-06-23 CURRENT 2006-07-25 Active
PAUL WILLIAM HILDER COMPASS SUPPLY SOLUTIONS LIMITED Director 2008-09-22 CURRENT 1996-03-21 Active
DAVID JONATHAN WOOD CSS CHILL CHAIN LIMITED Director 2015-09-03 CURRENT 2000-02-29 Active - Proposal to Strike off
DAVID JONATHAN WOOD CSS ON-TRADE LIMITED Director 2015-08-05 CURRENT 2008-03-01 Active
DAVID JONATHAN WOOD COMPASS SUPPLY SOLUTIONS LIMITED Director 2013-07-29 CURRENT 1996-03-21 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
2024-01-02CONFIRMATION STATEMENT MADE ON 20/12/23, WITH NO UPDATES
2023-06-12Appointment of Mrs Sharon Crompton as company secretary on 2023-06-01
2023-06-12APPOINTMENT TERMINATED, DIRECTOR FRANK RENE WELKERLING
2023-02-13MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-02-06Change of details for Novastra Limited as a person with significant control on 2019-10-10
2023-01-12CONFIRMATION STATEMENT MADE ON 20/12/22, WITH UPDATES
2022-10-11DIRECTOR APPOINTED BHARAT KUMAR HIRJI THAKRAR
2022-10-06APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAM HILDER
2022-10-06CESSATION OF PAUL WILLIAM HILDER AS A PERSON OF SIGNIFICANT CONTROL
2022-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-04-14TM02Termination of appointment of Paul William Hilder on 2021-10-31
2022-04-14CH01Director's details changed for Mr Paul William Hilder on 2021-10-31
2022-01-11CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2022-01-06Change of details for Sharville Investments Ltd. as a person with significant control on 2018-08-31
2022-01-06PSC05Change of details for Sharville Investments Ltd. as a person with significant control on 2018-08-31
2021-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/20 FROM 6 7 & 8 Birdham Business Park Birdham Road Chichester PO20 7BT
2020-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES
2020-01-02PSC02Notification of Novastra Limited as a person with significant control on 2019-10-10
2020-01-02PSC07CESSATION OF DAVID JONATHAN WOOD AS A PERSON OF SIGNIFICANT CONTROL
2019-10-18AP01DIRECTOR APPOINTED MR FRANK RENE WELKERLING
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONATHAN WOOD
2019-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18
2019-03-25AA01Previous accounting period extended from 30/06/18 TO 31/10/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES
2018-09-13RES01ADOPT ARTICLES 13/09/18
2018-09-04PSC02Notification of Sharville Investments Ltd. as a person with significant control on 2018-08-31
2018-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2017-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 060340180003
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 351008
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-11-21CH01Director's details changed for Mr Paul William Hilder on 2016-10-01
2016-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 351008
2016-01-14AR0120/12/15 ANNUAL RETURN FULL LIST
2015-08-25RES15CHANGE OF NAME 24/08/2015
2015-08-25CERTNMCompany name changed chichester holdings LIMITED\certificate issued on 25/08/15
2015-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2015-03-17CH01Director's details changed for Mr David Jonathan Wood on 2015-03-01
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 351000
2015-01-19AR0120/12/14 ANNUAL RETURN FULL LIST
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES WHITBY-SMITH
2014-09-02RES01ADOPT ARTICLES 02/09/14
2014-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 351000
2014-01-10AR0120/12/13 ANNUAL RETURN FULL LIST
2014-01-10CH01Director's details changed for Mr Paul William Hilder on 2013-12-20
2014-01-10CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL WILLIAM HILDER on 2013-12-20
2013-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GUDGIN
2013-09-25AP01DIRECTOR APPOINTED MR ROBERT JAMES WHITBY-SMITH
2013-09-24AP01DIRECTOR APPOINTED MR DAVID JONATHAN WOOD
2013-09-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-09-19RES01ADOPT ARTICLES 28/06/2013
2013-09-19SH0128/06/13 STATEMENT OF CAPITAL GBP 350500.00
2013-09-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2013-01-30TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CLYDESDALE
2013-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2013-01-10AR0120/12/12 FULL LIST
2012-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2012-01-11AR0120/12/11 FULL LIST
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN BROOKER
2011-09-16MISCQUOTING SECTION 519
2011-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2011-02-04AR0120/12/10 FULL LIST
2010-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2010-03-08AP01DIRECTOR APPOINTED DOUGLAS ALEXANDER CLYDESDALE
2010-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY RIEGER
2010-01-18AR0120/12/09 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM HILDER / 18/01/2010
2009-09-21288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID GUDGIN / 20/09/2009
2009-06-04288aDIRECTOR APPOINTED IAN BROOKER
2009-05-15288aDIRECTOR APPOINTED ANTHONY WILLIAM RIEGER
2009-05-08RES13DIRECTORS CONFLICT OF INTEREST 22/04/2009
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS BUTCHER
2009-02-06363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-12-18AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR DAVID WOOD
2008-10-02288aDIRECTOR APPOINTED PAUL WILLIAM HILDER
2008-03-03363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2008-02-20288bSECRETARY RESIGNED
2008-02-20288aNEW SECRETARY APPOINTED
2007-11-06AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-03-19288bSECRETARY RESIGNED
2007-03-19288bDIRECTOR RESIGNED
2007-02-28123NC INC ALREADY ADJUSTED 31/01/07
2007-02-23225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/06/07
2007-02-23SASHARES AGREEMENT OTC
2007-02-23122S-DIV 31/01/06
2007-02-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-02-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-2388(2)RAD 31/01/07--------- £ SI 3999980@.05=199999 £ IC 1/200000
2007-02-20288aNEW DIRECTOR APPOINTED
2007-02-20287REGISTERED OFFICE CHANGED ON 20/02/07 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2007-02-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-16395PARTICULARS OF MORTGAGE/CHARGE
2007-02-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-16288aNEW DIRECTOR APPOINTED
2007-02-16RES04£ NC 1000/400000 31/01
2007-02-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-02-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-02-15395PARTICULARS OF MORTGAGE/CHARGE
2007-02-13ELRESS386 DISP APP AUDS 05/01/07
2007-02-13ELRESS366A DISP HOLDING AGM 05/01/07
2007-01-22CERTNMCOMPANY NAME CHANGED GREENFLIP LIMITED CERTIFICATE ISSUED ON 22/01/07
2006-12-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64204 - Activities of distribution holding companies




Licences & Regulatory approval
We could not find any licences issued to CSS GROUP 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 CSS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
TRUST DEBENTURE 2007-02-16 Satisfied CLOSE BROTHERS DEVELOPMENT VCT PLC (THE SECURITY TRUSTEE)
TRUST DEBENTURE 2007-02-15 Satisfied CLOSE BROTHERS DEVELOPMENT VCT PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CSS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of CSS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CSS GROUP LIMITED
Trademarks
We have not found any records of CSS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CSS GROUP 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 (64204 - Activities of distribution holding companies) as CSS GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CSS GROUP 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 CSS GROUP 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 CSS GROUP 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.