Company NameCCCH Holdings Limited
DirectorsChristopher Conibere and Christopher Heap
Company StatusActive
Company Number07062821
CategoryPrivate Limited Company
Incorporation Date31 October 2009(14 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Christopher Conibere
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Fence Avenue Industrial Estate
Macclesfield
Cheshire
SK10 1LT
Director NameMr Christopher Heap
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Fence Avenue Industrial Estate
Macclesfield
Cheshire
SK10 1LT
Secretary NameChristopher Heap
StatusCurrent
Appointed31 October 2009(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 6 Fence Avenue Industrial Estate
Macclesfield
Cheshire
SK10 1LT
Director NameHarold Cumberbirch
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(5 months, 1 week after company formation)
Appointment Duration10 years, 5 months (resigned 15 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Fence Avenue Industrial Estate
Macclesfield
Cheshire
SK10 1LT
Director NameJohn Cumberbirch
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(5 months, 1 week after company formation)
Appointment Duration10 years, 5 months (resigned 15 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Fence Avenue Industrial Estate
Macclesfield
Cheshire
SK10 1LT

Contact

Websitecumberbirch.com

Location

Registered AddressUnit 6 Fence Avenue Industrial Estate
Macclesfield
Cheshire
SK10 1LT
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield East
Built Up AreaMacclesfield

Shareholders

100 at £1Harold Cumberbirch
5.28%
Ordinary C
100 at £1John Cumberbirch
5.28%
Ordinary C
450 at £1Christopher Conibere
23.77%
Ordinary A
450 at £1Christopher Heap
23.77%
Ordinary B
47 at £1John Cumberbirch
2.48%
Redeemable Preference A
46 at £1Harold Cumberbirch
2.43%
Redeemable Preference A
350 at £1Harold Cumberbirch
18.49%
Redeemable Preference B
350 at £1John Cumberbirch
18.49%
Redeemable Preference B

Financials

Year2014
Net Worth£134,338
Cash£1,100
Current Liabilities£51,238

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 October 2023 (4 months, 4 weeks ago)
Next Return Due14 November 2024 (7 months, 2 weeks from now)

Filing History

19 February 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 November 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
27 October 2020Statement of capital on 2 September 2020
  • GBP 1,100
(4 pages)
8 October 2020Termination of appointment of Harold Cumberbirch as a director on 15 September 2020 (1 page)
8 October 2020Termination of appointment of John Cumberbirch as a director on 15 September 2020 (1 page)
24 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
28 November 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
27 November 2019Statement of capital on 30 June 2019
  • GBP 1,342
(6 pages)
5 September 2019Statement of capital on 30 June 2018
  • GBP 1,527
(6 pages)
16 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
19 November 2018Statement of capital on 30 June 2018
  • GBP 1,527
(6 pages)
13 November 2018Confirmation statement made on 31 October 2018 with updates (6 pages)
14 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
19 December 2017Statement of capital on 30 June 2017
  • GBP 1,814
(7 pages)
2 November 2017Confirmation statement made on 31 October 2017 with updates (6 pages)
2 November 2017Confirmation statement made on 31 October 2017 with updates (6 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
14 October 2016Statement of capital on 30 June 2016
  • GBP 1,851
(7 pages)
14 October 2016Statement of capital on 30 June 2016
  • GBP 1,851
(7 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,893
(9 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,893
(9 pages)
7 July 2015Statement of capital on 10 June 2015
  • GBP 1,893
(6 pages)
7 July 2015Statement of capital on 10 June 2015
  • GBP 1,893
(6 pages)
24 June 2015Statement of capital on 9 September 2014
  • GBP 1,951
(6 pages)
24 June 2015Statement of capital on 9 September 2014
  • GBP 1,951
(6 pages)
24 June 2015Statement of capital on 9 September 2014
  • GBP 1,951
(6 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,961
(9 pages)
26 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,961
(9 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,961
(9 pages)
15 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,961
(9 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (9 pages)
19 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (9 pages)
14 November 2012Statement of capital on 24 September 2012
  • GBP 1,980
(6 pages)
14 November 2012Statement of capital on 24 September 2012
  • GBP 1,980
(6 pages)
11 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
11 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
8 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (9 pages)
8 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (9 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 July 2011Change of share class name or designation (2 pages)
19 July 2011Change of share class name or designation (2 pages)
19 July 2011Statement of capital following an allotment of shares on 13 April 2010
  • GBP 2,000
(7 pages)
19 July 2011Statement of capital following an allotment of shares on 13 April 2010
  • GBP 2,000
(7 pages)
11 November 2010Registered office address changed from Unit 6 Fence Avenue Industrial Estate Macclesfield Cheshire SK10 1LT on 11 November 2010 (1 page)
11 November 2010Registered office address changed from Unit 6 Fence Avenue Industrial Estate Macclesfield Cheshire SK10 1LT on 11 November 2010 (1 page)
11 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (8 pages)
11 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (8 pages)
16 August 2010Registered office address changed from the Cottages Regent Road Altrincham Cheshire WA14 1RX United Kingdom on 16 August 2010 (1 page)
16 August 2010Registered office address changed from the Cottages Regent Road Altrincham Cheshire WA14 1RX United Kingdom on 16 August 2010 (1 page)
13 August 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
13 August 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
18 May 2010Statement of capital following an allotment of shares on 13 April 2010
  • GBP 3
(4 pages)
18 May 2010Statement of capital following an allotment of shares on 13 April 2010
  • GBP 3
(4 pages)
10 May 2010Appointment of Harold Cumberbirch as a director (3 pages)
10 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
10 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 May 2010Appointment of John Cumberbirch as a director (3 pages)
10 May 2010Change of share class name or designation (2 pages)
10 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 May 2010Appointment of John Cumberbirch as a director (3 pages)
10 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
10 May 2010Change of share class name or designation (2 pages)
10 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 May 2010Appointment of Harold Cumberbirch as a director (3 pages)
31 October 2009Incorporation (36 pages)
31 October 2009Incorporation (36 pages)