Background WavePink WaveYellow Wave

C & C HOLDINGS (NI) LIMITED (NI022259)

C & C HOLDINGS (NI) LIMITED (NI022259) is an active UK company. incorporated on 15 December 1988. with registered office in Hillsborough. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. C & C HOLDINGS (NI) LIMITED has been registered for 37 years. Current directors include EVANS, Richard Alistair, HEFFERNAN, Riona, WHITE, Roger Alexander.

Company Number
NI022259
Status
active
Type
ltd
Incorporated
15 December 1988
Age
37 years
Address
6 Aghnatrisk Road, Hillsborough, BT26 6JJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EVANS, Richard Alistair, HEFFERNAN, Riona, WHITE, Roger Alexander
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C & C HOLDINGS (NI) LIMITED

C & C HOLDINGS (NI) LIMITED is an active company incorporated on 15 December 1988 with the registered office located in Hillsborough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. C & C HOLDINGS (NI) LIMITED was registered 37 years ago.(SIC: 82990)

Status

active

Active since 37 years ago

Company No

NI022259

LTD Company

Age

37 Years

Incorporated 15 December 1988

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

C & C PENSION TRUST (1988) LIMITED
From: 9 March 2005To: 23 September 2009
CANTRELL & COCHRANE PENSION TRUST (1988) LIMITED
From: 15 December 1988To: 9 March 2005
Contact
Address

6 Aghnatrisk Road Culcavy Hillsborough, BT26 6JJ,

Previous Addresses

15 Dargan Road Belfast BT3 9LS
From: 13 April 2015To: 4 February 2020
Hawthorn House 6 Wildflower Way Belfast Antrim BT12 6TA
From: 2 December 2010To: 13 April 2015
Suite Hawthorn House Wildflower Way Belfast Antrim BT12 6TA
From: 16 November 2010To: 2 December 2010
468-472 Castlereagh Road Belfast BT5 6RG
From: 15 December 1988To: 16 November 2010
Timeline

37 key events • 2009 - 2026

Funding Officers Ownership
Funding Round
Oct 09
Director Joined
Feb 10
Director Joined
Feb 10
Funding Round
Mar 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Oct 11
Funding Round
Mar 12
Funding Round
Jan 13
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Nov 15
Director Left
Jan 16
Director Joined
May 16
Director Left
May 16
Funding Round
Nov 16
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Feb 19
Director Left
Oct 19
Capital Update
Mar 20
Director Joined
Aug 20
Director Left
Sept 20
Director Joined
Sept 20
Funding Round
Apr 21
Director Joined
Apr 24
Director Joined
May 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Feb 26
Director Joined
Feb 26
Director Left
Apr 26
7
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

C&C MANAGEMENT SERVICES LIMITED

Active
Clonmel, Co Tipperary
Corporate secretary
Appointed 07 Sept 2012

EVANS, Richard Alistair

Active
Aghnatrisk Road, HillsboroughBT26 6JJ
Born March 1974
Director
Appointed 25 May 2016

HEFFERNAN, Riona

Active
Aghnatrisk Road, HillsboroughBT26 6JJ
Born January 1980
Director
Appointed 20 Nov 2015

WHITE, Roger Alexander

Active
Aghnatrisk Road, HillsboroughBT26 6JJ
Born February 1965
Director
Appointed 23 Feb 2026

BREWER, Elaine

Resigned
6 Wildflower Way, BelfastBT12 6TA
Secretary
Appointed 31 Aug 2011
Resigned 07 Sept 2012

GILLEN, Sinead

Resigned
Annerville, Clonmel
Secretary
Appointed 01 Jun 2010
Resigned 31 Aug 2011

O'KELLY, Noreen Orla Mary

Resigned
38 Auburn, Clontarf
Secretary
Appointed 15 Dec 1988
Resigned 01 Jun 2010

ANDREA, Andrew Andonis

Resigned
Aghnatrisk Road, HillsboroughBT26 6JJ
Born June 1969
Director
Appointed 26 Apr 2024
Resigned 24 Feb 2026

BOULOS, Mark

Resigned
Dargan Road, BelfastBT3 9LS
Born August 1980
Director
Appointed 13 Jul 2017
Resigned 11 Jul 2018

DINGWALL, Colin Findlay

Resigned
Dargan Road, BelfastBT3 9LS
Born May 1972
Director
Appointed 01 Aug 2014
Resigned 25 May 2016

DWAN, Brendan

Resigned
5 Glenomena Park, Co. Dublin
Born December 1946
Director
Appointed 01 Jun 1995
Resigned 30 Jul 2009

GILLEN, Sinead

Resigned
Annerville, Clonmel
Born February 1970
Director
Appointed 01 Jun 2010
Resigned 29 Jun 2011

GLANCEY, Stephen

Resigned
Dargan Road, BelfastBT3 9LS
Born December 1960
Director
Appointed 19 Nov 2009
Resigned 10 Oct 2019

HODGINS, Elizabeth Charlotte

Resigned
Dargan Road, BelfastBT3 9LS
Born April 1975
Director
Appointed 31 Jul 2009
Resigned 22 Dec 2015

JOHNSTON, David George

Resigned
Dargan Road, BelfastBT3 9LS
Born April 1972
Director
Appointed 11 Jul 2018
Resigned 29 Jan 2019

MCGLOIN, Mark

Resigned
Aghnatrisk Road, HillsboroughBT26 6JJ
Born October 1974
Director
Appointed 01 May 2024
Resigned 26 Mar 2026

MCGOVERN, Peter F

Resigned
5 Moorefield, Ballybrack
Born August 1938
Director
Appointed 15 Dec 1988
Resigned 26 Oct 2001

MCMAHON, Patrick

Resigned
Aghnatrisk Road, HillsboroughBT26 6JJ
Born January 1980
Director
Appointed 23 Jul 2020
Resigned 06 Jun 2024

NEISON, Kenneth

Resigned
Dargan Road, BelfastBT3 9LS
Born September 1969
Director
Appointed 19 Nov 2009
Resigned 22 Jun 2017

O'BRIEN, Anthony

Resigned
6 Tresilian, Foxrock
Born November 1936
Director
Appointed 15 Dec 1988
Resigned 05 Aug 2010

O'KELLY, Noreen Orla Mary

Resigned
38 Auburn, Clontarf
Born February 1963
Director
Appointed 31 Jul 2009
Resigned 01 Apr 2010

PRATT, Maurice

Resigned
Carraig Rua, Torquay Road
Born August 1955
Director
Appointed 28 Jan 2002
Resigned 28 Nov 2008

ROBERTSON, Ewan James

Resigned
Aghnatrisk Road, HillsboroughBT26 6JJ
Born April 1982
Director
Appointed 11 Jul 2018
Resigned 25 Jun 2024

SOLESBURY, Jonathan

Resigned
Aghnatrisk Road, HillsboroughBT26 6JJ
Born July 1965
Director
Appointed 25 Mar 2020
Resigned 23 Jul 2020

WALKER, Paul Christopher

Resigned
6 Wildflower Way, BelfastBT12 6TA
Born August 1950
Director
Appointed 30 Jul 2010
Resigned 01 Aug 2014

Persons with significant control

1

Keeper Road, Dublin 12

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

172

Termination Director Company With Name Termination Date
6 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
24 November 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Capital Allotment Shares
19 April 2021
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
23 March 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
22 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
9 March 2020
SH19Statement of Capital
Legacy
27 February 2020
SH20SH20
Legacy
27 February 2020
CAP-SSCAP-SS
Resolution
27 February 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
21 January 2019
AAAnnual Accounts
Resolution
8 August 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2017
AAAnnual Accounts
Capital Allotment Shares
7 November 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Full
2 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Capital Allotment Shares
25 January 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
4 December 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
17 October 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
17 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Capital Allotment Shares
12 March 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
2 December 2011
AAAnnual Accounts
Termination Secretary Company With Name
28 October 2011
TM02Termination of Secretary
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
28 October 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Full
2 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 December 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 November 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Termination Secretary Company With Name
16 November 2010
TM02Termination of Secretary
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Accounts With Accounts Type Full
9 April 2010
AAAnnual Accounts
Capital Allotment Shares
2 March 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Resolution
17 January 2010
RESOLUTIONSResolutions
Resolution
17 January 2010
RESOLUTIONSResolutions
Capital Allotment Shares
12 October 2009
SH01Allotment of Shares
Legacy
23 September 2009
133(NI)133(NI)
Legacy
23 September 2009
CERTC(NI)CERTC(NI)
Legacy
23 September 2009
CNRES(NI)CNRES(NI)
Legacy
23 September 2009
UDM+A(NI)UDM+A(NI)
Legacy
23 September 2009
296(NI)296(NI)
Legacy
23 September 2009
296(NI)296(NI)
Legacy
23 September 2009
296(NI)296(NI)
Legacy
9 June 2009
371S(NI)371S(NI)
Legacy
9 June 2009
296(NI)296(NI)
Legacy
15 April 2009
AC(NI)AC(NI)
Legacy
15 April 2009
AC(NI)AC(NI)
Legacy
25 March 2009
AC(NI)AC(NI)
Legacy
25 March 2009
371S(NI)371S(NI)
Legacy
28 August 2007
371A(NI)371A(NI)
Legacy
23 August 2007
371A(NI)371A(NI)
Legacy
16 January 2006
AC(NI)AC(NI)
Legacy
27 July 2005
296(NI)296(NI)
Legacy
22 July 2005
371S(NI)371S(NI)
Legacy
9 March 2005
CNRES(NI)CNRES(NI)
Legacy
9 March 2005
CERTC(NI)CERTC(NI)
Legacy
9 March 2005
UDM+A(NI)UDM+A(NI)
Legacy
17 January 2005
AC(NI)AC(NI)
Legacy
15 September 2004
UDM+A(NI)UDM+A(NI)
Resolution
15 September 2004
RESOLUTIONSResolutions
Legacy
29 July 2004
296(NI)296(NI)
Legacy
9 July 2004
371S(NI)371S(NI)
Legacy
18 September 2003
AC(NI)AC(NI)
Legacy
12 June 2003
371S(NI)371S(NI)
Legacy
17 February 2003
233(NI)233(NI)
Legacy
5 September 2002
371S(NI)371S(NI)
Legacy
25 April 2002
296(NI)296(NI)
Legacy
25 April 2002
296(NI)296(NI)
Legacy
13 April 2002
296(NI)296(NI)
Legacy
13 April 2002
296(NI)296(NI)
Legacy
27 February 2002
AC(NI)AC(NI)
Legacy
11 June 2001
371S(NI)371S(NI)
Legacy
19 May 2001
AC(NI)AC(NI)
Legacy
17 October 2000
296(NI)296(NI)
Legacy
9 June 2000
371S(NI)371S(NI)
Legacy
2 June 2000
AC(NI)AC(NI)
Legacy
1 July 1999
AC(NI)AC(NI)
Legacy
27 June 1999
371S(NI)371S(NI)
Legacy
9 March 1999
296(NI)296(NI)
Legacy
8 June 1998
371S(NI)371S(NI)
Legacy
13 March 1998
AC(NI)AC(NI)
Legacy
9 June 1997
371S(NI)371S(NI)
Legacy
1 May 1997
AC(NI)AC(NI)
Legacy
2 July 1996
AC(NI)AC(NI)
Legacy
10 June 1996
371S(NI)371S(NI)
Legacy
3 January 1996
233-2(NI)233-2(NI)
Legacy
16 June 1995
371S(NI)371S(NI)
Legacy
16 January 1995
AC(NI)AC(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 September 1994
296(NI)296(NI)
Legacy
26 May 1994
371S(NI)371S(NI)
Legacy
26 February 1994
AC(NI)AC(NI)
Legacy
8 July 1993
371S(NI)371S(NI)
Legacy
8 March 1993
AC(NI)AC(NI)
Legacy
9 November 1992
AURES(NI)AURES(NI)
Legacy
30 September 1992
371A(NI)371A(NI)
Legacy
20 January 1992
296(NI)296(NI)
Legacy
11 January 1992
AC(NI)AC(NI)
Legacy
9 January 1992
AR(NI)AR(NI)
Legacy
5 February 1991
AC(NI)AC(NI)
Legacy
10 October 1990
AR(NI)AR(NI)
Legacy
10 October 1990
296(NI)296(NI)
Legacy
4 August 1989
232(NI)232(NI)
Legacy
15 December 1988
PUC1(NI)PUC1(NI)
Legacy
15 December 1988
MEM(NI)MEM(NI)
Legacy
15 December 1988
ARTS(NI)ARTS(NI)
Legacy
15 December 1988
G23(NI)G23(NI)
Legacy
15 December 1988
G21(NI)G21(NI)