Background WavePink WaveYellow Wave

CNG RETAIL HOLDCO LIMITED (12299466)

CNG RETAIL HOLDCO LIMITED (12299466) is an active UK company. incorporated on 5 November 2019. with registered office in Harrogate. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CNG RETAIL HOLDCO LIMITED has been registered for 6 years. Current directors include HALL, Jacqui.

Company Number
12299466
Status
active
Type
ltd
Incorporated
5 November 2019
Age
6 years
Address
1 Cornflower Way, Harrogate, HG3 2WL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HALL, Jacqui
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CNG RETAIL HOLDCO LIMITED

CNG RETAIL HOLDCO LIMITED is an active company incorporated on 5 November 2019 with the registered office located in Harrogate. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CNG RETAIL HOLDCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12299466

LTD Company

Age

6 Years

Incorporated 5 November 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 19 May 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

1 Cornflower Way Killinghall Harrogate, HG3 2WL,

Previous Addresses

2 Victoria Avenue Harrogate North Yorkshire HG1 1EL United Kingdom
From: 5 November 2019To: 6 December 2022
Timeline

15 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Nov 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Jun 20
Loan Cleared
Nov 20
Director Left
Mar 21
Director Joined
Apr 21
Director Left
Oct 21
Director Left
Dec 22
Director Joined
Dec 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

FRANKS, Susannah

Active
Cornflower Way, HarrogateHG3 2WL
Secretary
Appointed 31 Jan 2020

HALL, Jacqui

Active
Cornflower Way, HarrogateHG3 2WL
Born June 1963
Director
Appointed 06 Dec 2022

BOUGHAN, Amman Adam Singh

Resigned
Victoria Avenue, HarrogateHG1 1EL
Born December 1985
Director
Appointed 31 Jan 2020
Resigned 31 Mar 2021

CLARKSON, Peter James

Resigned
Victoria Avenue, HarrogateHG1 1EL
Born May 1978
Director
Appointed 12 Apr 2021
Resigned 20 Oct 2021

ENGLAND, Christopher John

Resigned
Victoria Avenue, HarrogateHG1 1EL
Born September 1971
Director
Appointed 05 Nov 2019
Resigned 31 Jan 2020

HALL, Jacqueline

Resigned
Victoria Avenue, HarrogateHG1 1EL
Born June 1963
Director
Appointed 05 Nov 2019
Resigned 31 Jan 2020

SMITH, James Richard

Resigned
Victoria Avenue, HarrogateHG1 1EL
Born March 1986
Director
Appointed 05 Nov 2019
Resigned 31 Jan 2020

STANLEY, Paul Robert

Resigned
Cornflower Way, HarrogateHG3 2WL
Born September 1967
Director
Appointed 31 Jan 2020
Resigned 06 Dec 2022

Persons with significant control

1

Victoria Avenue, HarrogateHG1 1EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Nov 2019
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Gazette Notice Compulsory
4 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2021
AAAnnual Accounts
Legacy
15 November 2021
AGREEMENT2AGREEMENT2
Resolution
8 November 2021
RESOLUTIONSResolutions
Memorandum Articles
8 November 2021
MAMA
Legacy
3 November 2021
PARENT_ACCPARENT_ACC
Legacy
3 November 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
14 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 November 2020
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
11 November 2020
AA01Change of Accounting Reference Date
Resolution
17 June 2020
RESOLUTIONSResolutions
Memorandum Articles
16 June 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 January 2020
AP03Appointment of Secretary
Incorporation Company
5 November 2019
NEWINCIncorporation