Background WavePink WaveYellow Wave

C.G.S.B. HOLDINGS LIMITED (00136317)

C.G.S.B. HOLDINGS LIMITED (00136317) is an active UK company. incorporated on 9 June 1914. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. C.G.S.B. HOLDINGS LIMITED has been registered for 111 years. Current directors include MALONEY, Richard James, THOMAS, Richard John, WILLIAMSON, Neil.

Company Number
00136317
Status
active
Type
ltd
Incorporated
9 June 1914
Age
111 years
Address
Lithia House 2 Oakwood Court, Little Oak Drive, Nottingham, NG15 0DR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MALONEY, Richard James, THOMAS, Richard John, WILLIAMSON, Neil
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C.G.S.B. HOLDINGS LIMITED

C.G.S.B. HOLDINGS LIMITED is an active company incorporated on 9 June 1914 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. C.G.S.B. HOLDINGS LIMITED was registered 111 years ago.(SIC: 74990)

Status

active

Active since 111 years ago

Company No

00136317

LTD Company

Age

111 Years

Incorporated 9 June 1914

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 February 2024 - 31 December 2024(12 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

Lithia House 2 Oakwood Court, Little Oak Drive Annesley Nottingham, NG15 0DR,

Previous Addresses

Loxley House 2 0Akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR
From: 9 June 1914To: 17 March 2026
Timeline

15 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jan 10
Director Joined
Jan 10
Loan Cleared
May 13
Director Left
Jan 17
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Jun 19
Director Left
Oct 23
Director Joined
Feb 24
Director Left
Jun 24
Director Joined
Sept 24
Director Joined
Sept 24
Capital Update
Feb 26
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

MALONEY, Richard James

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Secretary
Appointed 01 Jan 2017

MALONEY, Richard James

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Born December 1977
Director
Appointed 02 Sept 2024

THOMAS, Richard John

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Born September 1973
Director
Appointed 02 Sept 2024

WILLIAMSON, Neil

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Born December 1965
Director
Appointed 01 Feb 2024

HOLROYD, John

Resigned
Arncliffe House Farm, SkiptonBD23 5HY
Secretary
Appointed N/A
Resigned 26 Feb 2004

ROSS, Stephen Leslie

Resigned
45 Archibald Street, Newcastle Upon TyneNE3 1EB
Secretary
Appointed N/A
Resigned 01 Dec 1994

SYKES, Hilary Claire

Resigned
Loxley House 2 0akwood Court, NottinghamNG15 0DR
Secretary
Appointed 26 Feb 2004
Resigned 01 Jan 2017

BRAMALL, Douglas Charles Antony

Resigned
Warren Farm Warren Lane, HarrogateHG3 3DB
Born December 1935
Director
Appointed N/A
Resigned 26 Feb 2004

CASHA, Martin Shaun

Resigned
Loxley House 2 0akwood Court, NottinghamNG15 0DR
Born April 1960
Director
Appointed 26 Feb 2004
Resigned 07 Oct 2023

FINN, Trevor Garry

Resigned
Loxley House 2 0akwood Court, NottinghamNG15 0DR
Born July 1957
Director
Appointed 26 Feb 2004
Resigned 31 Mar 2019

FLETCHER, William Bernard Godden

Resigned
West House, MorpethNE65 8AH
Born November 1934
Director
Appointed N/A
Resigned 30 Apr 1993

FORSYTH, David Robertson

Resigned
Scotland Cottage, DerbyDE73 1BH
Born March 1956
Director
Appointed 26 Feb 2004
Resigned 10 Dec 2009

HENDERSON, Robert Anthony Dennis James

Resigned
12 Hawthorn Road West, Newcastle Upon TyneNE3 4DN
Born October 1934
Director
Appointed N/A
Resigned 01 Dec 1994

HERBERT, Mark Philip

Resigned
Loxley House 2 0akwood Court, NottinghamNG15 0DR
Born August 1967
Director
Appointed 01 Apr 2019
Resigned 30 Jun 2019

HOLDEN, Timothy Paul

Resigned
Loxley House 2 0akwood Court, NottinghamNG15 0DR
Born September 1964
Director
Appointed 11 Dec 2009
Resigned 31 Mar 2019

HOLROYD, John

Resigned
Arncliffe House Farm, SkiptonBD23 5HY
Born November 1936
Director
Appointed N/A
Resigned 26 Feb 2004

SYKES, Hilary Claire

Resigned
Loxley House 2 0akwood Court, NottinghamNG15 0DR
Born May 1960
Director
Appointed 26 Feb 2004
Resigned 01 Jan 2017

WILLIS, Mark Simon

Resigned
Loxley House 2 0akwood Court, NottinghamNG15 0DR
Born August 1976
Director
Appointed 08 Apr 2019
Resigned 28 Jun 2024

Persons with significant control

1

Little Oak Drive, NottinghamNG15 0DR

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

181

Change Registered Office Address Company With Date Old Address New Address
17 March 2026
AD01Change of Registered Office Address
Gazette Notice Voluntary
17 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 March 2026
DS01DS01
Capital Statement Capital Company With Date Currency Figure
26 February 2026
SH19Statement of Capital
Legacy
19 February 2026
SH20SH20
Legacy
19 February 2026
CAP-SSCAP-SS
Resolution
19 February 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
6 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 January 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 January 2017
TM02Termination of Secretary
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Change Person Director Company With Change Date
3 November 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Dormant
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 August 2010
AAAnnual Accounts
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Legacy
21 May 2009
395Particulars of Mortgage or Charge
Resolution
14 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 April 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 September 2008
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
24 October 2007
AAAnnual Accounts
Legacy
22 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
21 September 2006
AAAnnual Accounts
Legacy
16 August 2006
288cChange of Particulars
Legacy
22 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
25 October 2005
AAAnnual Accounts
Legacy
19 October 2005
288cChange of Particulars
Resolution
17 August 2005
RESOLUTIONSResolutions
Resolution
17 August 2005
RESOLUTIONSResolutions
Resolution
17 August 2005
RESOLUTIONSResolutions
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 2004
AAAnnual Accounts
Legacy
2 September 2004
403aParticulars of Charge Subject to s859A
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
287Change of Registered Office
Legacy
12 March 2004
288bResignation of Director or Secretary
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
9 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 October 2003
AAAnnual Accounts
Legacy
6 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2002
AAAnnual Accounts
Resolution
28 June 2002
RESOLUTIONSResolutions
Legacy
25 June 2002
403aParticulars of Charge Subject to s859A
Legacy
25 June 2002
403aParticulars of Charge Subject to s859A
Legacy
21 June 2002
395Particulars of Mortgage or Charge
Legacy
2 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 2001
AAAnnual Accounts
Legacy
14 August 2001
287Change of Registered Office
Legacy
18 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2000
AAAnnual Accounts
Legacy
23 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 1999
AAAnnual Accounts
Legacy
29 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 1998
AAAnnual Accounts
Legacy
27 May 1998
403aParticulars of Charge Subject to s859A
Legacy
27 May 1998
403aParticulars of Charge Subject to s859A
Legacy
29 January 1998
395Particulars of Mortgage or Charge
Legacy
16 January 1998
395Particulars of Mortgage or Charge
Legacy
6 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1997
AAAnnual Accounts
Resolution
19 May 1997
RESOLUTIONSResolutions
Resolution
18 April 1997
RESOLUTIONSResolutions
Legacy
3 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1996
AAAnnual Accounts
Legacy
27 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
7 January 1995
363sAnnual Return (shuttle)
Legacy
7 January 1995
288288
Legacy
7 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 October 1994
AAAnnual Accounts
Legacy
22 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1993
AAAnnual Accounts
Legacy
20 September 1993
288288
Legacy
28 July 1993
395Particulars of Mortgage or Charge
Legacy
19 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1992
AAAnnual Accounts
Legacy
20 December 1991
363b363b
Accounts With Accounts Type Full
22 July 1991
AAAnnual Accounts
Legacy
6 March 1991
122122
Resolution
1 March 1991
RESOLUTIONSResolutions
Resolution
1 March 1991
RESOLUTIONSResolutions
Memorandum Articles
22 February 1991
MEM/ARTSMEM/ARTS
Legacy
7 January 1991
363363
Legacy
16 October 1990
287Change of Registered Office
Legacy
3 August 1990
395Particulars of Mortgage or Charge
Legacy
3 August 1990
155(6)b155(6)b
Legacy
3 August 1990
155(6)a155(6)a
Resolution
20 July 1990
RESOLUTIONSResolutions
Auditors Resignation Company
26 June 1990
AUDAUD
Legacy
26 June 1990
288288
Legacy
26 June 1990
287Change of Registered Office
Legacy
26 June 1990
225(1)225(1)
Accounts With Accounts Type Full
13 June 1990
AAAnnual Accounts
Legacy
23 May 1990
403aParticulars of Charge Subject to s859A
Legacy
3 May 1990
288288
Accounts With Accounts Type Full
16 January 1990
AAAnnual Accounts
Legacy
6 December 1989
403aParticulars of Charge Subject to s859A
Legacy
6 December 1989
403aParticulars of Charge Subject to s859A
Legacy
6 December 1989
403aParticulars of Charge Subject to s859A
Legacy
6 December 1989
403aParticulars of Charge Subject to s859A
Legacy
6 December 1989
403aParticulars of Charge Subject to s859A
Legacy
6 December 1989
403aParticulars of Charge Subject to s859A
Legacy
6 December 1989
403aParticulars of Charge Subject to s859A
Legacy
17 October 1989
288288
Legacy
8 September 1989
363363
Legacy
26 July 1989
288288
Legacy
2 March 1989
225(2)225(2)
Legacy
5 January 1989
288288
Legacy
26 October 1988
288288
Legacy
28 July 1988
288288
Legacy
5 July 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
29 June 1988
AAAnnual Accounts
Legacy
29 June 1988
363363
Accounts With Accounts Type Full
7 July 1987
AAAnnual Accounts
Legacy
7 July 1987
363363
Legacy
20 May 1987
395Particulars of Mortgage or Charge
Legacy
22 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 October 1986
AAAnnual Accounts
Accounts With Made Up Date
7 September 1984
AAAnnual Accounts
Accounts With Made Up Date
25 April 1983
AAAnnual Accounts
Accounts With Made Up Date
12 October 1982
AAAnnual Accounts
Accounts With Made Up Date
6 April 1979
AAAnnual Accounts
Accounts With Made Up Date
10 April 1978
AAAnnual Accounts
Accounts With Made Up Date
12 April 1977
AAAnnual Accounts
Accounts With Made Up Date
8 April 1976
AAAnnual Accounts
Accounts With Made Up Date
26 April 1975
AAAnnual Accounts