Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > C & C HOLDINGS (NI) LIMITED
Company Information for

C & C HOLDINGS (NI) LIMITED

6 AGHNATRISK ROAD, CULCAVY, HILLSBOROUGH, CO DOWN, BT26 6JJ,
Company Registration Number
NI022259
Private Limited Company
Active

Company Overview

About C & C Holdings (ni) Ltd
C & C HOLDINGS (NI) LIMITED was founded on 1988-12-15 and has its registered office in Hillsborough. The organisation's status is listed as "Active". C & C Holdings (ni) Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
C & C HOLDINGS (NI) LIMITED
 
Legal Registered Office
6 AGHNATRISK ROAD
CULCAVY
HILLSBOROUGH
CO DOWN
BT26 6JJ
Other companies in BT12
 
Filing Information
Company Number NI022259
Company ID Number NI022259
Date formed 1988-12-15
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/02/2024
Account next due 30/11/2025
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts FULL
Last Datalog update: 2025-01-05 11:38:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C & C HOLDINGS (NI) 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 HOLDINGS (NI) LIMITED

Current Directors
Officer Role Date Appointed
C&C MANAGEMENT SERVICES LIMITED
Company Secretary 2012-09-07
RICHARD ALISTAIR EVANS
Director 2016-05-25
STEPHEN GLANCEY
Director 2009-11-19
RIONA HEFFERNAN
Director 2015-11-20
DAVID GEORGE JOHNSTON
Director 2018-07-11
EWAN JAMES ROBERTSON
Director 2018-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
MARK BOULOS
Director 2017-07-13 2018-07-11
KENNETH NEISON
Director 2009-11-19 2017-06-22
COLIN FINDLAY DINGWALL
Director 2014-08-01 2016-05-25
ELIZABETH CHARLOTTE HODGINS
Director 2009-07-31 2015-12-22
PAUL CHRISTOPHER WALKER
Director 2010-07-30 2014-08-01
ELAINE BREWER
Company Secretary 2011-08-31 2012-09-07
SINEAD GILLEN
Company Secretary 2010-06-01 2011-08-31
SINEAD GILLEN
Director 2010-06-01 2011-06-29
ANTHONY O'BRIEN
Director 1988-12-15 2010-08-05
NOREEN ORLA MARY O'KELLY
Company Secretary 1988-12-15 2010-06-01
NOREEN ORLA MARY O'KELLY
Director 2009-07-31 2010-04-01
BRENDAN DWAN
Director 1995-06-01 2009-07-30
MAURICE PRATT
Director 2002-01-28 2008-11-28
PETER F MCGOVERN
Director 1988-12-15 2001-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
C&C MANAGEMENT SERVICES LIMITED THE ORCHARD PIG LTD Company Secretary 2017-05-18 CURRENT 2007-01-05 Liquidation
C&C MANAGEMENT SERVICES LIMITED BADABOOM LTD Company Secretary 2017-05-02 CURRENT 2011-06-30 Active
C&C MANAGEMENT SERVICES LIMITED WALLACES EXPRESS LIMITED Company Secretary 2014-03-17 CURRENT 2003-04-02 Active
C&C MANAGEMENT SERVICES LIMITED MACROCOM (1018) LIMITED Company Secretary 2014-03-17 CURRENT 2010-06-30 Active
C&C MANAGEMENT SERVICES LIMITED WELLPARK FINANCING LIMITED Company Secretary 2013-09-09 CURRENT 2012-10-08 Liquidation
C&C MANAGEMENT SERVICES LIMITED GLEESON N.I. LIMITED Company Secretary 2013-03-07 CURRENT 2004-05-27 Active
C&C MANAGEMENT SERVICES LIMITED C&C MANAGEMENT SERVICES (UK) LIMITED Company Secretary 2012-09-07 CURRENT 2008-11-07 Active
C&C MANAGEMENT SERVICES LIMITED MAGNERS GB LIMITED Company Secretary 2012-09-07 CURRENT 2009-11-01 Active
C&C MANAGEMENT SERVICES LIMITED TENNENT'S NI LIMITED Company Secretary 2012-09-07 CURRENT 1899-01-12 Active
C&C MANAGEMENT SERVICES LIMITED TENNENT CALEDONIAN BREWERIES UK LIMITED Company Secretary 2012-09-07 CURRENT 2009-07-08 Active
C&C MANAGEMENT SERVICES LIMITED GAYMER CIDER COMPANY LIMITED Company Secretary 2012-09-07 CURRENT 2009-07-08 Liquidation
C&C MANAGEMENT SERVICES LIMITED C&C 2011 (NI) LIMITED Company Secretary 2012-09-07 CURRENT 1964-06-22 Active - Proposal to Strike off
C&C MANAGEMENT SERVICES LIMITED C & C PROFIT SHARING TRUSTEE (NI) LIMITED Company Secretary 2012-09-07 CURRENT 1969-07-25 Active
RICHARD ALISTAIR EVANS C&C MANAGEMENT SERVICES (UK) LIMITED Director 2014-08-01 CURRENT 2008-11-07 Active
RICHARD ALISTAIR EVANS C & C PROFIT SHARING TRUSTEE (NI) LIMITED Director 2014-08-01 CURRENT 1969-07-25 Active
STEPHEN GLANCEY DELLDRUIE LIMITED Director 2017-04-12 CURRENT 2017-03-22 Active
STEPHEN GLANCEY TENNENT CALEDONIAN BREWERIES WHOLESALE LIMITED Director 2015-06-15 CURRENT 1983-01-26 Active
STEPHEN GLANCEY WALLACES EXPRESS LIMITED Director 2015-06-15 CURRENT 2003-04-02 Active
STEPHEN GLANCEY MACROCOM (1018) LIMITED Director 2015-06-15 CURRENT 2010-06-30 Active
STEPHEN GLANCEY C&C (UK) LIMITED Director 2014-10-24 CURRENT 2014-10-24 Dissolved 2015-07-14
STEPHEN GLANCEY WELLPARK FINANCING LIMITED Director 2013-11-22 CURRENT 2012-10-08 Liquidation
STEPHEN GLANCEY TENNENT'S NI LIMITED Director 2009-11-19 CURRENT 1899-01-12 Active
STEPHEN GLANCEY C&C 2011 (NI) LIMITED Director 2009-11-19 CURRENT 1964-06-22 Active - Proposal to Strike off
STEPHEN GLANCEY MAGNERS GB LIMITED Director 2009-11-01 CURRENT 2009-11-01 Active
STEPHEN GLANCEY TENNENT CALEDONIAN BREWERIES UK LIMITED Director 2009-08-24 CURRENT 2009-07-08 Active
STEPHEN GLANCEY GAYMER CIDER COMPANY LIMITED Director 2009-08-24 CURRENT 2009-07-08 Liquidation
STEPHEN GLANCEY C&C MANAGEMENT SERVICES (UK) LIMITED Director 2008-12-02 CURRENT 2008-11-07 Active
RIONA HEFFERNAN TENNENT'S NI LIMITED Director 2015-11-20 CURRENT 1899-01-12 Active
RIONA HEFFERNAN GAYMER CIDER COMPANY LIMITED Director 2015-11-20 CURRENT 2009-07-08 Liquidation
RIONA HEFFERNAN C&C 2011 (NI) LIMITED Director 2015-11-20 CURRENT 1964-06-22 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON INSTIL DRINKS COMPANY LIMITED Director 2018-04-17 CURRENT 1992-09-08 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON ELASTIC PRODUCTIONS LIMITED Director 2018-04-17 CURRENT 2005-04-11 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON BIBENDUM GROUP LIMITED Director 2018-04-17 CURRENT 2007-03-13 Active
DAVID GEORGE JOHNSTON BIBENDUM LIMITED Director 2018-04-17 CURRENT 2008-05-16 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON CHALK FARM WINES LTD Director 2018-04-17 CURRENT 2014-10-27 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON BIBENDUM PLB (TOPCO) LIMITED Director 2018-04-17 CURRENT 2016-03-31 Active
DAVID GEORGE JOHNSTON THE YORKSHIRE FINE WINES COMPANY LIMITED Director 2018-04-17 CURRENT 1992-09-08 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON THE WINE STUDIO LIMITED Director 2018-04-17 CURRENT 1993-11-01 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON THE REAL ROSE COMPANY LIMITED Director 2018-04-17 CURRENT 2006-10-20 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON VIVAS WINE LIMITED Director 2018-04-17 CURRENT 2008-02-28 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON MATTHEW CLARK AND SONS LIMITED Director 2018-04-17 CURRENT 2011-04-11 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON MATTHEW CLARK (SCOTLAND) LIMITED Director 2018-04-17 CURRENT 1963-10-01 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON BIBENDUM WINE LIMITED Director 2018-04-17 CURRENT 1988-02-09 Active
DAVID GEORGE JOHNSTON MATTHEW CLARK BIBENDUM LIMITED Director 2018-04-17 CURRENT 1990-10-23 Active
DAVID GEORGE JOHNSTON PLB WINES LIMITED Director 2018-04-17 CURRENT 2002-08-01 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON MATTHEW CLARK BIBENDUM (HOLDINGS) LIMITED Director 2018-04-17 CURRENT 2007-03-01 Active
DAVID GEORGE JOHNSTON MATTHEW CLARK LIMITED Director 2018-04-17 CURRENT 2011-04-12 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON MATTHEW CLARK WHOLESALE BOND LIMITED Director 2018-04-17 CURRENT 2011-04-12 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON ODYSSEY INTELLIGENCE LIMITED Director 2018-04-17 CURRENT 2015-07-23 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON A2 CONTRACTORS LIMITED Director 2018-04-17 CURRENT 2015-09-10 Active
DAVID GEORGE JOHNSTON MIXBURY DRINKS LIMITED Director 2018-04-17 CURRENT 1981-11-09 Active
DAVID GEORGE JOHNSTON THE WONDERING WINE COMPANY LIMITED Director 2018-04-17 CURRENT 2011-04-13 Active
DAVID GEORGE JOHNSTON CATALYST-PLB BRANDS LTD Director 2018-04-17 CURRENT 2016-12-14 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON WEST COUNTRY BEVERAGES LIMITED Director 2018-04-06 CURRENT 2002-08-01 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON BIBENDUM OFF TRADE LIMITED Director 2018-04-06 CURRENT 1982-08-02 Active
DAVID GEORGE JOHNSTON TENNENT CALEDONIAN BREWERIES UK LIMITED Director 2015-07-14 CURRENT 2009-07-08 Active
DAVID GEORGE JOHNSTON TENNENT CALEDONIAN BREWERIES WHOLESALE LIMITED Director 2015-06-15 CURRENT 1983-01-26 Active
DAVID GEORGE JOHNSTON WALLACES EXPRESS LIMITED Director 2015-06-15 CURRENT 2003-04-02 Active
DAVID GEORGE JOHNSTON MACROCOM (1018) LIMITED Director 2015-06-15 CURRENT 2010-06-30 Active
EWAN JAMES ROBERTSON BIBENDUM PLB (TOPCO) LIMITED Director 2018-04-17 CURRENT 2016-03-31 Active
EWAN JAMES ROBERTSON INSTIL DRINKS COMPANY LIMITED Director 2018-04-06 CURRENT 1992-09-08 Active - Proposal to Strike off
EWAN JAMES ROBERTSON ELASTIC PRODUCTIONS LIMITED Director 2018-04-06 CURRENT 2005-04-11 Active - Proposal to Strike off
EWAN JAMES ROBERTSON BIBENDUM GROUP LIMITED Director 2018-04-06 CURRENT 2007-03-13 Active
EWAN JAMES ROBERTSON BIBENDUM LIMITED Director 2018-04-06 CURRENT 2008-05-16 Active - Proposal to Strike off
EWAN JAMES ROBERTSON CHALK FARM WINES LTD Director 2018-04-06 CURRENT 2014-10-27 Active - Proposal to Strike off
EWAN JAMES ROBERTSON THE YORKSHIRE FINE WINES COMPANY LIMITED Director 2018-04-06 CURRENT 1992-09-08 Active - Proposal to Strike off
EWAN JAMES ROBERTSON THE WINE STUDIO LIMITED Director 2018-04-06 CURRENT 1993-11-01 Active - Proposal to Strike off
EWAN JAMES ROBERTSON WEST COUNTRY BEVERAGES LIMITED Director 2018-04-06 CURRENT 2002-08-01 Active - Proposal to Strike off
EWAN JAMES ROBERTSON THE REAL ROSE COMPANY LIMITED Director 2018-04-06 CURRENT 2006-10-20 Active - Proposal to Strike off
EWAN JAMES ROBERTSON VIVAS WINE LIMITED Director 2018-04-06 CURRENT 2008-02-28 Active - Proposal to Strike off
EWAN JAMES ROBERTSON MATTHEW CLARK AND SONS LIMITED Director 2018-04-06 CURRENT 2011-04-11 Active - Proposal to Strike off
EWAN JAMES ROBERTSON MATTHEW CLARK (SCOTLAND) LIMITED Director 2018-04-06 CURRENT 1963-10-01 Active - Proposal to Strike off
EWAN JAMES ROBERTSON BIBENDUM WINE LIMITED Director 2018-04-06 CURRENT 1988-02-09 Active
EWAN JAMES ROBERTSON MATTHEW CLARK BIBENDUM LIMITED Director 2018-04-06 CURRENT 1990-10-23 Active
EWAN JAMES ROBERTSON PLB WINES LIMITED Director 2018-04-06 CURRENT 2002-08-01 Active - Proposal to Strike off
EWAN JAMES ROBERTSON PEPPERMINT EVENTS LIMITED Director 2018-04-06 CURRENT 2003-10-17 Active
EWAN JAMES ROBERTSON MATTHEW CLARK LIMITED Director 2018-04-06 CURRENT 2011-04-12 Active - Proposal to Strike off
EWAN JAMES ROBERTSON MATTHEW CLARK WHOLESALE BOND LIMITED Director 2018-04-06 CURRENT 2011-04-12 Active - Proposal to Strike off
EWAN JAMES ROBERTSON ODYSSEY INTELLIGENCE LIMITED Director 2018-04-06 CURRENT 2015-07-23 Active - Proposal to Strike off
EWAN JAMES ROBERTSON A2 CONTRACTORS LIMITED Director 2018-04-06 CURRENT 2015-09-10 Active
EWAN JAMES ROBERTSON BIBENDUM OFF TRADE LIMITED Director 2018-04-06 CURRENT 1982-08-02 Active
EWAN JAMES ROBERTSON MIXBURY DRINKS LIMITED Director 2018-04-06 CURRENT 1981-11-09 Active
EWAN JAMES ROBERTSON WALKER & WODEHOUSE WINES LIMITED Director 2018-04-06 CURRENT 2009-06-17 Active
EWAN JAMES ROBERTSON THE WONDERING WINE COMPANY LIMITED Director 2018-04-06 CURRENT 2011-04-13 Active
EWAN JAMES ROBERTSON CATALYST-PLB BRANDS LTD Director 2018-04-06 CURRENT 2016-12-14 Active - Proposal to Strike off
EWAN JAMES ROBERTSON BADABOOM LTD Director 2017-11-30 CURRENT 2011-06-30 Active
EWAN JAMES ROBERTSON GAYMER CIDER COMPANY LIMITED Director 2017-07-12 CURRENT 2009-07-08 Liquidation
EWAN JAMES ROBERTSON WELLPARK FINANCING LIMITED Director 2016-05-17 CURRENT 2012-10-08 Liquidation
EWAN JAMES ROBERTSON TENNENT CALEDONIAN BREWERIES WHOLESALE LIMITED Director 2016-05-17 CURRENT 1983-01-26 Active
EWAN JAMES ROBERTSON WALLACES EXPRESS LIMITED Director 2016-05-17 CURRENT 2003-04-02 Active
EWAN JAMES ROBERTSON TENNENT CALEDONIAN BREWERIES UK LIMITED Director 2016-05-17 CURRENT 2009-07-08 Active
EWAN JAMES ROBERTSON MACROCOM (1018) LIMITED Director 2016-05-17 CURRENT 2010-06-30 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
2024-08-28Compulsory strike-off action has been discontinued
2024-08-18APPOINTMENT TERMINATED, DIRECTOR EWAN JAMES ROBERTSON
2024-05-02DIRECTOR APPOINTED MARK MCGLOIN
2024-04-30DIRECTOR APPOINTED ANDREW ANDONIS ANDREA
2024-03-06FULL ACCOUNTS MADE UP TO 28/02/23
2023-06-19CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-06-06CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2021-12-14FULL ACCOUNTS MADE UP TO 28/02/21
2021-12-14AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-04-19SH0126/05/20 STATEMENT OF CAPITAL GBP 10354085
2021-03-23CH04SECRETARY'S DETAILS CHNAGED FOR C&C MANAGEMENT SERVICES LIMITED on 2021-03-23
2021-02-22AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SOLESBURY
2020-09-14AP01DIRECTOR APPOINTED MR JONATHAN SOLESBURY
2020-08-26AP01DIRECTOR APPOINTED MR PATRICK MCMAHON
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-03-09SH19Statement of capital on 2020-03-09 GBP 10,354,085
2020-02-27SH20Statement by Directors
2020-02-27CAP-SSSolvency Statement dated 13/02/20
2020-02-27RES13Resolutions passed:
  • Share premium account reduced 13/02/2020
2020-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/20 FROM 15 Dargan Road Belfast BT3 9LS
2019-12-04AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-10-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GLANCEY
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE JOHNSTON
2019-01-21AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-08-08RES13Resolutions passed:
  • Other company business 06/07/2018
2018-07-23AP01DIRECTOR APPOINTED MR EWAN JAMES ROBERTSON
2018-07-19AP01DIRECTOR APPOINTED MR DAVID GEORGE JOHNSTON
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK BOULOS
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2017-12-06AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-07-13AP01DIRECTOR APPOINTED MR MARK BOULOS
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH NEISON
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-05-25AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 10354085
2016-11-07SH0126/08/16 STATEMENT OF CAPITAL GBP 10354085.00
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 10332085
2016-05-31AR0131/05/16 ANNUAL RETURN FULL LIST
2016-05-25AP01DIRECTOR APPOINTED MR RICHARD ALISTAIR EVANS
2016-05-25TM01APPOINTMENT TERMINATED, DIRECTOR COLIN FINDLAY DINGWALL
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CHARLOTTE HODGINS
2015-12-03AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-11-30AP01DIRECTOR APPOINTED MS RIONA HEFFERNAN
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 10332085
2015-06-17AR0131/05/15 ANNUAL RETURN FULL LIST
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/15 FROM Hawthorn House 6 Wildflower Way Belfast Antrim BT12 6TA
2014-12-03AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-08-07AP01DIRECTOR APPOINTED MR COLIN FINDLAY DINGWALL
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHRISTOPHER WALKER
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 10332085
2014-06-23AR0131/05/14 ANNUAL RETURN FULL LIST
2013-12-02AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH NEISON / 20/11/2013
2013-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH NEISON / 20/11/2013
2013-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER WALKER / 20/11/2013
2013-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH NEISON / 20/11/2013
2013-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH CHARLOTTE HODGINS / 20/11/2013
2013-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GLANCEY / 20/11/2013
2013-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GLANCEY / 20/11/2013
2013-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH NEISON / 20/11/2013
2013-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER WALKER / 20/11/2013
2013-09-05ANNOTATIONReplacement
2013-09-05AR0131/05/13 FULL LIST AMEND
2013-09-05ANNOTATIONReplaced
2013-07-10AR0131/05/13 FULL LIST
2013-01-25SH0121/12/12 STATEMENT OF CAPITAL GBP 10332085.00
2012-12-04AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-10-17AP04CORPORATE SECRETARY APPOINTED C&C MANAGEMENT SERVICES LIMITED
2012-10-17TM02APPOINTMENT TERMINATED, SECRETARY ELAINE BREWER
2012-07-03AR0131/05/12 FULL LIST
2012-03-12SH0129/02/12 STATEMENT OF CAPITAL GBP 10001000
2011-12-02AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-10-28TM02APPOINTMENT TERMINATED, SECRETARY SINEAD GILLEN
2011-10-28TM01APPOINTMENT TERMINATED, DIRECTOR SINEAD GILLEN
2011-10-28AP03SECRETARY APPOINTED ELAINE BREWER
2011-08-23AR0131/05/11 FULL LIST
2010-12-02AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2010 FROM SUITE HAWTHORN HOUSE WILDFLOWER WAY BELFAST ANTRIM BT12 6TA
2010-11-26AP01DIRECTOR APPOINTED MR PAUL CHRISTOPHER WALKER
2010-11-16AP03SECRETARY APPOINTED SINEAD GILLEN
2010-11-16AP01DIRECTOR APPOINTED SINEAD GILLEN
2010-11-16TM02APPOINTMENT TERMINATED, SECRETARY NOREEN O'KELLY
2010-11-16TM01APPOINTMENT TERMINATED, DIRECTOR NOREEN O'KELLY
2010-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY O'BRIEN
2010-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2010 FROM 468-472 CASTLEREAGH ROAD BELFAST BT5 6RG
2010-06-08AR0131/05/10 FULL LIST
2010-04-09AAFULL ACCOUNTS MADE UP TO 28/02/09
2010-03-02SH0115/01/10 STATEMENT OF CAPITAL GBP 5001000
2010-02-12AP01DIRECTOR APPOINTED KENNETH NEISON
2010-02-12AP01DIRECTOR APPOINTED STEPHEN GLANCEY
2010-01-17RES01ADOPT ARTICLES 14/12/2009
2010-01-17RES13POWER TO ALOTT SHARES AND GRANT RIGHTS TO SUBSCRIBE OR CONVERT SECURRITIES INTO SHARES 14/12/2009
2009-10-12SH0128/09/09 STATEMENT OF CAPITAL GBP 1000
2009-09-23UDM+A(NI)UPDATED MEM AND ARTS
2009-09-23CERTC(NI)CERT CHANGE
2009-09-23296(NI)CHANGE OF DIRS/SEC
2009-09-23296(NI)CHANGE OF DIRS/SEC
2009-09-23CNRES(NI)RESOLUTION TO CHANGE NAME
2009-09-23133(NI)NOT OF INCR IN NOM CAP
2009-09-23296(NI)CHANGE OF DIRS/SEC
2009-06-09371S(NI)31/05/09 ANNUAL RETURN SHUTTLE
2009-06-09296(NI)CHANGE OF DIRS/SEC
2009-04-15AC(NI)28/02/06 ANNUAL ACCTS
2009-04-15AC(NI)28/02/07 ANNUAL ACCTS
2009-03-25AC(NI)29/02/08 ANNUAL ACCTS
2009-03-25371S(NI)31/05/08 ANNUAL RETURN SHUTTLE
2007-08-28371A(NI)31/05/06 ANNUAL RETURN FORM
2007-08-23371A(NI)31/05/07 ANNUAL RETURN FORM
2006-01-16AC(NI)28/02/05 ANNUAL ACCTS
2005-07-27296(NI)CHANGE OF DIRS/SEC
2005-07-22371S(NI)31/05/05 ANNUAL RETURN SHUTTLE
2005-03-09CNRES(NI)RESOLUTION TO CHANGE NAME
2005-03-09CERTC(NI)CERT CHANGE
2005-03-09UDM+A(NI)UPDATED MEM AND ARTS
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 & C HOLDINGS (NI) 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 HOLDINGS (NI) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
C & C HOLDINGS (NI) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of C & C HOLDINGS (NI) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C & C HOLDINGS (NI) LIMITED
Trademarks
We have not found any records of C & C HOLDINGS (NI) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C & C HOLDINGS (NI) 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 & C HOLDINGS (NI) 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 & C HOLDINGS (NI) 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 HOLDINGS (NI) 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 HOLDINGS (NI) 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.