Background WavePink WaveYellow Wave

CGC EVENTS LIMITED (00390173)

CGC EVENTS LIMITED (00390173) is an active UK company. incorporated on 2 October 1944. with registered office in Manchester. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. CGC EVENTS LIMITED has been registered for 81 years. Current directors include BRAY, Christopher John, STILL, Richard Matthew.

Company Number
00390173
Status
active
Type
ltd
Incorporated
2 October 1944
Age
81 years
Address
Manchester Arena, Manchester, M3 1AR
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
BRAY, Christopher John, STILL, Richard Matthew
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CGC EVENTS LIMITED

CGC EVENTS LIMITED is an active company incorporated on 2 October 1944 with the registered office located in Manchester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. CGC EVENTS LIMITED was registered 81 years ago.(SIC: 56210)

Status

active

Active since 81 years ago

Company No

00390173

LTD Company

Age

81 Years

Incorporated 2 October 1944

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

CRAVEN GILPIN AND SONS (1982) LIMITED
From: 7 June 1982To: 18 May 2004
CRAVEN GILPIN & SONS,LIMITED
From: 2 October 1944To: 7 June 1982
Contact
Address

Manchester Arena Hunts Bank Approach Manchester, M3 1AR,

Previous Addresses

Manchester Arena Manchester Arena Hunts Bank Manchester M3 1AR England
From: 13 June 2018To: 13 June 2018
Manchester Arena Hunts Bank Manchester England
From: 14 October 2016To: 13 June 2018
Manchester Arena Hunts Bank Approach Manchester M3 1AR England
From: 13 October 2016To: 14 October 2016
Supreme House Lotherton Way Garforth Leeds LS25 2JY
From: 2 October 1944To: 13 October 2016
Timeline

32 key events • 2010 - 2022

Funding Officers Ownership
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
Oct 13
Loan Secured
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Loan Cleared
Feb 15
Director Joined
Feb 15
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
0
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

BRAY, Christopher John

Active
Hunts Bank Approach, ManchesterM3 1AR
Born November 1971
Director
Appointed 21 Jan 2022

STILL, Richard Matthew

Active
Hunts Bank Approach, ManchesterM3 1AR
Born November 1965
Director
Appointed 06 Jan 2022

BURNS, John Francis

Resigned
Hunts Bank Approach, ManchesterM3 1AR
Secretary
Appointed 30 Jan 2015
Resigned 01 Oct 2019

JANNEY, Colin

Resigned
34 Armley Grange Mount, LeedsLS12 3QB
Secretary
Appointed N/A
Resigned 23 Sept 2005

WIGGLESWORTH, Peter

Resigned
1 Parlington Villas, LeedsLS25 3EP
Secretary
Appointed 23 Sept 2005
Resigned 30 Jan 2015

BARLOW, Matthew Victor

Resigned
Supreme House, GarforthLS25 2JY
Born July 1979
Director
Appointed 07 Oct 2013
Resigned 30 Jan 2015

BURNS, John Francis

Resigned
Hunts Bank Approach, ManchesterM3 1AR
Born December 1957
Director
Appointed 30 Jan 2015
Resigned 01 Oct 2019

COULSON, Darran Lee

Resigned
5 The Spinney, WetherbyLS22 6SF
Born October 1967
Director
Appointed 12 Jun 2003
Resigned 30 Jan 2015

FAZACKERLEY, Nicholas Leon

Resigned
Lotherton Way, LeedsLS25 2JY
Born April 1969
Director
Appointed 01 May 2010
Resigned 30 Jan 2015

GILPIN, Anthony Craven

Resigned
Cobble Hall Farm, LeedsLS8 2LL
Born January 1950
Director
Appointed N/A
Resigned 21 Feb 2007

HOBSON, Jonathan Andrew

Resigned
Lotherton Way, LeedsLS25 2JY
Born May 1963
Director
Appointed 01 May 2010
Resigned 30 Jan 2015

HODGSON, James Richard

Resigned
36 Almsford Avenue, HarrogateHG2 4HE
Born April 1946
Director
Appointed N/A
Resigned 21 Feb 2007

JONES, Mark Nicholas

Resigned
Little Brickhouse Farm, BromsgroveB60 4DN
Born August 1959
Director
Appointed 17 Mar 2008
Resigned 30 Jan 2015

LOWRY, Michael Bernard

Resigned
Lotherton Way, LeedsLS25 2JY
Born May 1955
Director
Appointed 01 May 2010
Resigned 30 Jan 2015

NEWMAN, Robert Ethan

Resigned
Hunts Bank Approach, ManchesterM3 1AR
Born August 1963
Director
Appointed 01 Oct 2019
Resigned 21 Jan 2022

PINNINGTON, Kevin Paul

Resigned
Lotherton Way, LeedsLS25 2JY
Born October 1971
Director
Appointed 01 May 2010
Resigned 30 Jan 2015

SHARKEY, John

Resigned
Hunts Bank Approach, ManchesterM3 1AR
Born March 1966
Director
Appointed 01 Oct 2019
Resigned 06 Jan 2022

STEWART, Peter Keith

Resigned
Water Gate, YorkYO10 4BU
Born December 1949
Director
Appointed 09 Jun 2003
Resigned 30 Jan 2015

WESTLEY, Harold

Resigned
Kyle Lane, Lower Gwynedd19002
Born September 1948
Director
Appointed 30 Jan 2015
Resigned 01 Oct 2019

WIGGLESWORTH, Peter

Resigned
1 Parlington Villas, LeedsLS25 3EP
Born April 1958
Director
Appointed 15 Mar 2004
Resigned 30 Jan 2015

WRAY, Timothy Charles

Resigned
Lotherton Way, LeedsLS25 2JY
Born July 1973
Director
Appointed 01 May 2010
Resigned 30 Jan 2015

Persons with significant control

3

1 Active
2 Ceased
Hunts Bank Approach, Manchester

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2019

Director John Francis Burns

Ceased
Hunts Bank Approach, ManchesterM3 1AR
Born December 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Oct 2019

Mr Harold Lester Westley

Ceased
Hunts Bank Approach, ManchesterM3 1AR
Born September 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Oct 2019
Fundings
Financials
Latest Activities

Filing History

174

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 October 2019
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
29 October 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 October 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Full
23 November 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 November 2015
AA01Change of Accounting Reference Date
Resolution
20 February 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 February 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
9 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Full
2 December 2014
AAAnnual Accounts
Miscellaneous
4 July 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Mortgage Satisfy Charge Full
13 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
2 December 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Full
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Full
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Full
28 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 August 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Full
12 September 2008
AAAnnual Accounts
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
10 March 2007
395Particulars of Mortgage or Charge
Legacy
6 March 2007
155(6)a155(6)a
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
2 March 2007
395Particulars of Mortgage or Charge
Legacy
24 February 2007
403aParticulars of Charge Subject to s859A
Legacy
24 February 2007
395Particulars of Mortgage or Charge
Legacy
15 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2007
AAAnnual Accounts
Accounts With Accounts Type Full
29 March 2006
AAAnnual Accounts
Legacy
12 January 2006
363sAnnual Return (shuttle)
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
29 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
18 May 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 May 2004
403aParticulars of Charge Subject to s859A
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
23 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 2003
AAAnnual Accounts
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
21 June 2003
395Particulars of Mortgage or Charge
Legacy
18 June 2003
155(6)a155(6)a
Resolution
18 June 2003
RESOLUTIONSResolutions
Resolution
18 June 2003
RESOLUTIONSResolutions
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
3 March 2003
AAAnnual Accounts
Legacy
17 January 2003
363sAnnual Return (shuttle)
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 December 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 December 2000
AAAnnual Accounts
Legacy
10 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 December 1999
AAAnnual Accounts
Legacy
11 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 December 1998
AAAnnual Accounts
Auditors Resignation Company
2 April 1998
AUDAUD
Legacy
12 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 January 1998
AAAnnual Accounts
Legacy
9 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 December 1996
AAAnnual Accounts
Legacy
3 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 December 1995
AAAnnual Accounts
Legacy
6 February 1995
287Change of Registered Office
Legacy
10 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 January 1994
AAAnnual Accounts
Legacy
8 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
30 April 1992
AAAnnual Accounts
Legacy
16 January 1992
363b363b
Memorandum Articles
25 July 1991
MEM/ARTSMEM/ARTS
Resolution
17 July 1991
RESOLUTIONSResolutions
Resolution
17 July 1991
RESOLUTIONSResolutions
Resolution
17 July 1991
RESOLUTIONSResolutions
Legacy
15 July 1991
169169
Legacy
15 July 1991
288288
Legacy
9 April 1991
288288
Accounts With Accounts Type Medium Group
20 March 1991
AAAnnual Accounts
Resolution
15 February 1991
RESOLUTIONSResolutions
Legacy
11 February 1991
363aAnnual Return
Legacy
17 August 1990
288288
Legacy
17 August 1990
288288
Legacy
11 May 1990
288288
Accounts With Accounts Type Full Group
11 April 1990
AAAnnual Accounts
Legacy
11 January 1990
363363
Accounts With Accounts Type Full Group
13 April 1989
AAAnnual Accounts
Legacy
14 March 1989
363363
Legacy
16 January 1989
288288
Legacy
16 January 1989
288288
Legacy
12 December 1988
288288
Legacy
28 November 1988
288288
Legacy
8 August 1988
288288
Accounts With Accounts Type Full
9 May 1988
AAAnnual Accounts
Legacy
27 April 1988
287Change of Registered Office
Legacy
23 March 1988
363363
Legacy
5 February 1988
288288
Accounts With Accounts Type Group
24 February 1987
AAAnnual Accounts
Legacy
24 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 November 1986
288288
Certificate Change Of Name Company
7 June 1982
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
2 October 1944
MISCMISC