This company is commonly known as Cromwell Group (holdings) Limited. The company was founded 40 years ago and was given the registration number 01756362. The firm's registered office is in WIGSTON. You can find them at P O Box 14, Chartwell Drive, Wigston, Leicester. This company's SIC code is 64204 - Activities of distribution holding companies.
Name | : | CROMWELL GROUP (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 01756362 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 September 1983 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | P O Box 14, Chartwell Drive, Wigston, Leicester, LE18 1AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Churchill Place, 10th Floor, Churchill Place, London, England, E14 5HU | Corporate Secretary | 08 April 2019 | Active |
65, Chartwell Drive, Wigston, United Kingdom, LE18 2FS | Director | 11 July 2022 | Active |
65, Chartwell Drive, Wigston, United Kingdom, LE18 2FS | Director | 07 September 2018 | Active |
65, Chartwell Drive, Wigston, United Kingdom, LE18 2FS | Director | 01 August 2020 | Active |
P O Box 14, Chartwell Drive, Wigston, LE18 1AT | Secretary | 01 August 2017 | Active |
8 Cleveland Avenue, Long Eaton, Nottingham, NG10 2BT | Secretary | - | Active |
P O Box 14, Chartwell Drive, Wigston, LE18 1AT | Secretary | 31 December 2016 | Active |
65, Chartwell Drive, Wigston, England, LE18 2FS | Director | 03 July 2020 | Active |
Grainger, 100 Grainger Parkway, B4.X32, Lake Forest, Illinois, Usa, 60045 | Director | 30 December 2016 | Active |
18 Hallam Grange Crescent, Sheffield, S10 4BA | Director | 31 March 1999 | Active |
33 Glean Close, Broughton Astley, Leicester, LE9 6WY | Director | 01 February 2000 | Active |
P O Box 14, Chartwell Drive, Wigston, LE18 1AT | Director | 01 August 2017 | Active |
Rutland Manor, Belton-In-Rutland, Leicestershire, LE15 9LD | Director | - | Active |
Rutland Manor, Belton In Rutland, Oakham, LE15 9LD | Director | 17 June 2004 | Active |
1 Millstream Grange, Borrowash, DE72 3TP | Director | 17 June 2004 | Active |
8 Cleveland Avenue, Long Eaton, Nottingham, NG10 2BT | Director | - | Active |
Chartwell Drive, P.O Box 14, Wigston, England, LE18 1AT | Director | 11 July 2022 | Active |
41, Willoughby Drive, Hillfield, Solihull, England, B91 3GB | Director | 27 April 2010 | Active |
41 Willoughby Drive, Hillfields, Solihull, B91 3GB | Director | 01 June 1996 | Active |
P O Box 14, Chartwell Drive, Wigston, LE18 1AT | Director | 12 September 2016 | Active |
Little Orchard Newtown Lane, Hayling Island, PO11 0JR | Director | - | Active |
P O Box 14, Chartwell Drive, Wigston, LE18 1AT | Director | 30 November 2018 | Active |
P O Box 14, Chartwell Drive, Wigston, LE18 1AT | Director | 01 September 2015 | Active |
P O Box 14, Chartwell Drive, Wigston, LE18 1AT | Director | 01 September 2015 | Active |
236 Ashby Road, Hinckley, LE10 1SW | Director | - | Active |
Gww Uk Holdings Ltd | ||
Notified on | : | 19 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Officers | Termination director company with name termination date. | Download |
2024-03-01 | Address | Change registered office address company with date old address new address. | Download |
2023-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Accounts | Accounts with accounts type full. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type full. | Download |
2022-08-11 | Officers | Appoint person director company with name date. | Download |
2022-08-11 | Officers | Appoint person director company with name date. | Download |
2022-04-13 | Capital | Capital allotment shares. | Download |
2022-04-07 | Officers | Termination director company with name termination date. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-07 | Capital | Capital allotment shares. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-04-15 | Officers | Change corporate secretary company with change date. | Download |
2021-03-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-20 | Accounts | Accounts with accounts type full. | Download |
2020-12-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-04 | Address | Change registered office address company with date old address new address. | Download |
2020-12-04 | Address | Change registered office address company with date old address new address. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-30 | Capital | Second filing capital allotment shares. | Download |
2020-10-28 | Capital | Capital allotment shares. | Download |
2020-08-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.