Company NameC.C.B. (Stevenage) Limited
Company StatusActive
Company Number02056356
CategoryPrivate Limited Company
Incorporation Date18 September 1986(37 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Michael Stirrop
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2009(23 years, 1 month after company formation)
Appointment Duration14 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address87 Whitehouse Crescent
Sutton Coldfield
West Midlands
B75 6ET
Director NameMr Russell Kane Denness
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(27 years, 3 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroudace House
Tupwood Lane
Caterham
Surrey
CR3 6XQ
Director NameMr Martin Geoffrey Leach
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2020(33 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleLand Director
Country of ResidenceEngland
Correspondence AddressCountryside House The Drive
Great Warley
Brentwood
CM13 3AT
Secretary NameMr Steven Michael Thomas
StatusCurrent
Appointed30 September 2020(34 years after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressCroudace House
Tupwood Lane
Caterham
Surrey
CR3 6XQ
Director NameAlan Herbert Cherry
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(5 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarvesters Green Street
Fryerning
Ingatestone
Essex
Cm4 Ons
Director NameSir Christopher Stephen Wates
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(5 years, 8 months after company formation)
Appointment Duration2 years (resigned 13 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTufton Place
Tufton Lane Northiam
Rye
East Sussex
TN31 6HL
Director NameMr Anthony John Timms
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(5 years, 8 months after company formation)
Appointment Duration13 years, 6 months (resigned 20 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Old Riding School
Leyswood Groombridge
Tunbridge Wells
Kent
TN3 9PH
Secretary NameDavid Frederick Glanville
NationalityBritish
StatusResigned
Appointed31 May 1992(5 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 February 1995)
RoleCompany Director
Correspondence Address7 Bluebell Close
Crofton
Orpington
Kent
BR6 8HS
Director NameJonathan Peter Spencer
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(7 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 20 February 1995)
RoleCompany Director
Correspondence Address6 Varsity Row
London
SW14 8SA
Director NameRichard Stephen Cherry
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(7 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 January 1996)
RoleCompany Director
Correspondence AddressGrove House
Oxen End, Little Bardfield
Braintree
Essex
CM7 4PX
Director NameNeville Tullah
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(8 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 August 1996)
RoleCompany Director
Correspondence AddressKing Henry Vi Cottage
Bedford Road
Husborne Crawley
Bedfordshire
MK43 0UT
Secretary NameMr Allan Robert Carey
NationalityBritish
StatusResigned
Appointed07 April 1995(8 years, 6 months after company formation)
Appointment Duration25 years, 6 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Hamiltons
2 Oldfield Road
Bickley
Kent
BR1 2LF
Director NameRobin Patrick Hoyles
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(9 years, 3 months after company formation)
Appointment Duration14 years, 12 months (resigned 31 December 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Springpark Drive
Beckenham
Kent
BR3 6QD
Director NameBrian Michael Johnson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(9 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 21 October 2009)
RoleCompany Director
Correspondence Address3 Bishops Cleeve
Austrey
Atherstone
Warwickshire
CV9 3EU
Director NameMr Andrew William Yallop
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(19 years, 3 months after company formation)
Appointment Duration8 years (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressByways
Fairseat
Sevenoaks
Kent
TN15 7LU
Director NameMr Mark Gallagher
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(24 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Cromwell Lane
Maldon
Essex
CM9 4LB
Director NameMr Andrew Mark Carrington
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(26 years, 8 months after company formation)
Appointment Duration7 years (resigned 26 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Avondale Avenue
Hinchley Wood
Esher
Surrey
KT10 0DA

Location

Registered AddressCroudace House
Tupwood Lane
Caterham
Surrey
CR3 6XQ
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Bovis Homes Group LTD
33.33%
Ordinary C
1000 at £1Countryside Properties PLC
33.33%
Ordinary A
1000 at £1Croudace Homes LTD
33.33%
Ordinary B

Financials

Year2014
Net Worth£112,144
Cash£139,215
Current Liabilities£45,601

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 May 2023 (9 months, 3 weeks ago)
Next Return Due14 June 2024 (2 months, 3 weeks from now)

Charges

7 May 1987Delivered on: 12 May 1987
Persons entitled: Phillipa Mary W Faro.

Classification: Legal charge
Secured details: All monies due or to become due from the company to phillip a maylo faro pursuant to a deed of covenant dated 7.5.87 and this legal charge.
Particulars: F/H propety at weston park, hitchin, hertfordsire containing 16.51 acres building & buildings, all fixtures & fittings.
Outstanding
7 May 1987Delivered on: 12 May 1987
Persons entitled:
Alan Charles Donaldson
John De Carteret Stringer

Classification: Legal charge
Secured details: All monies due or to become due from the company to alan charles donaldson & john de carteret stringer pursuant to a deed of covenant dated 7.5.87 and this legal charge.
Particulars: F/H propert at weston park, hitchin, hertfordshire. Containing 16.51 acres. Building or buildings, all fixtures & fittings.
Outstanding
7 May 1987Delivered on: 12 May 1987
Persons entitled:
Alan Charles Donaldson
John De Carteret Stringer
Alan Charlse Donaldson
John De Carteret Stringer

Classification: Legal charge
Secured details: All monies due or to become due from the company to alan charles donaldson & john de carteret stringer pursuant to a deed of covenant dated 7.5.87 and this legal charge.
Particulars: F/H property at weston park, hitchin, hertfordshire. Containing 97.43 acres building on buildings, all fixtures & fittings.
Outstanding
7 May 1987Delivered on: 12 May 1987
Persons entitled:
Alan Charles Donaldson
John De Carteret Stringer
Alan Charlse Donaldson
John De Carteret Stringer
John De Carteret Stringer
Alan Charles Donaldson

Classification: Legal charge
Secured details: All monies due or to become due from the company to alan charles donaldson & john de carteret stringer pursuant to a deed of covenant dated 7.5.87 and this legal charge.
Particulars: F/H property at weston park, hitchin, hertfordshire containing 71.94 acres. Together with the building or buildings, all fixtures and fittings.
Outstanding

Filing History

10 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
23 October 2020Termination of appointment of Allan Robert Carey as a secretary on 30 September 2020 (1 page)
23 October 2020Appointment of Mr Steven Michael Thomas as a secretary on 30 September 2020 (2 pages)
25 August 2020Appointment of Mr Martin Geoffrey Leach as a director on 26 June 2020 (2 pages)
19 August 2020Termination of appointment of Andrew Mark Carrington as a director on 26 June 2020 (1 page)
4 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
12 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
11 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
4 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (8 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (8 pages)
6 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
6 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
27 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 3,000
(7 pages)
27 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 3,000
(7 pages)
15 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
15 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
9 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3,000
(7 pages)
9 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3,000
(7 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
27 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 3,000
(7 pages)
27 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 3,000
(7 pages)
28 April 2014Termination of appointment of Andrew Yallop as a director (1 page)
28 April 2014Termination of appointment of Andrew Yallop as a director (1 page)
28 April 2014Appointment of Mr Russell Kane Denness as a director (2 pages)
28 April 2014Appointment of Mr Russell Kane Denness as a director (2 pages)
16 December 2013Appointment of Mr Andrew Mark Carrington as a director (2 pages)
16 December 2013Appointment of Mr Andrew Mark Carrington as a director (2 pages)
16 December 2013Termination of appointment of Mark Gallagher as a director (1 page)
16 December 2013Termination of appointment of Mark Gallagher as a director (1 page)
10 July 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
10 July 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
6 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
6 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
18 April 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
18 April 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
23 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
23 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
21 June 2011Appointment of Mr Mark Gallagher as a director (2 pages)
21 June 2011Appointment of Mr Mark Gallagher as a director (2 pages)
15 February 2011Termination of appointment of Robin Hoyles as a director (1 page)
15 February 2011Termination of appointment of Robin Hoyles as a director (1 page)
2 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
3 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
3 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
16 January 2010Total exemption full accounts made up to 31 December 2008 (9 pages)
16 January 2010Total exemption full accounts made up to 31 December 2008 (9 pages)
8 December 2009Appointment of Michael Stirrop as a director (2 pages)
8 December 2009Termination of appointment of Brian Johnson as a director (2 pages)
8 December 2009Termination of appointment of Brian Johnson as a director (2 pages)
8 December 2009Appointment of Michael Stirrop as a director (2 pages)
10 June 2009Return made up to 31/05/09; full list of members (4 pages)
10 June 2009Return made up to 31/05/09; full list of members (4 pages)
9 October 2008Full accounts made up to 31 December 2007 (10 pages)
9 October 2008Full accounts made up to 31 December 2007 (10 pages)
17 June 2008Return made up to 31/05/08; full list of members (4 pages)
17 June 2008Return made up to 31/05/08; full list of members (4 pages)
26 October 2007Full accounts made up to 31 December 2006 (10 pages)
26 October 2007Full accounts made up to 31 December 2006 (10 pages)
28 June 2007Return made up to 31/05/07; full list of members (3 pages)
28 June 2007Return made up to 31/05/07; full list of members (3 pages)
26 September 2006Full accounts made up to 31 December 2005 (12 pages)
26 September 2006Full accounts made up to 31 December 2005 (12 pages)
15 August 2006New director appointed (2 pages)
15 August 2006Return made up to 31/05/06; full list of members (7 pages)
15 August 2006Return made up to 31/05/06; full list of members (7 pages)
15 August 2006New director appointed (2 pages)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
8 July 2005Full accounts made up to 31 December 2004 (10 pages)
8 July 2005Full accounts made up to 31 December 2004 (10 pages)
16 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 July 2004Return made up to 31/05/04; full list of members (7 pages)
2 July 2004Return made up to 31/05/04; full list of members (7 pages)
24 June 2004Full accounts made up to 31 December 2003 (10 pages)
24 June 2004Full accounts made up to 31 December 2003 (10 pages)
28 July 2003Full accounts made up to 31 December 2002 (9 pages)
28 July 2003Full accounts made up to 31 December 2002 (9 pages)
1 July 2003Return made up to 31/05/03; full list of members
  • 363(287) ‐ Registered office changed on 01/07/03
(7 pages)
1 July 2003Return made up to 31/05/03; full list of members
  • 363(287) ‐ Registered office changed on 01/07/03
(7 pages)
26 June 2002Return made up to 31/05/02; full list of members (7 pages)
26 June 2002Return made up to 31/05/02; full list of members (7 pages)
12 June 2002Full accounts made up to 31 December 2001 (9 pages)
12 June 2002Full accounts made up to 31 December 2001 (9 pages)
6 July 2001Full accounts made up to 31 December 2000 (9 pages)
6 July 2001Full accounts made up to 31 December 2000 (9 pages)
7 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2000Full accounts made up to 31 December 1999 (9 pages)
5 July 2000Full accounts made up to 31 December 1999 (9 pages)
15 June 2000Return made up to 31/05/00; full list of members (7 pages)
15 June 2000Return made up to 31/05/00; full list of members (7 pages)
5 October 1999Full accounts made up to 31 December 1998 (9 pages)
5 October 1999Full accounts made up to 31 December 1998 (9 pages)
18 June 1999Return made up to 31/05/99; no change of members (7 pages)
18 June 1999Return made up to 31/05/99; no change of members (7 pages)
11 June 1998Return made up to 31/05/98; full list of members (9 pages)
11 June 1998Return made up to 31/05/98; full list of members (9 pages)
4 June 1998Full accounts made up to 31 December 1997 (9 pages)
4 June 1998Full accounts made up to 31 December 1997 (9 pages)
20 June 1997Return made up to 31/05/97; no change of members (7 pages)
20 June 1997Return made up to 31/05/97; no change of members (7 pages)
14 May 1997Full accounts made up to 31 December 1996 (9 pages)
14 May 1997Full accounts made up to 31 December 1996 (9 pages)
31 October 1996New director appointed (3 pages)
31 October 1996Director resigned (1 page)
31 October 1996New director appointed (3 pages)
31 October 1996Director resigned (1 page)
14 October 1996Director resigned (1 page)
14 October 1996Director resigned (1 page)
22 July 1996Full accounts made up to 31 December 1995 (9 pages)
22 July 1996Full accounts made up to 31 December 1995 (9 pages)
19 June 1996Return made up to 31/05/96; no change of members (7 pages)
19 June 1996Return made up to 31/05/96; no change of members (7 pages)
4 February 1996New director appointed (2 pages)
4 February 1996New director appointed (2 pages)
23 January 1996Director resigned (2 pages)
23 January 1996Director resigned (2 pages)
2 August 1995Company name changed ccw (stevenage) LIMITED\certificate issued on 03/08/95 (4 pages)
2 August 1995Company name changed ccw (stevenage) LIMITED\certificate issued on 03/08/95 (4 pages)
26 July 1995Full accounts made up to 31 December 1994 (8 pages)
26 July 1995Full accounts made up to 31 December 1994 (8 pages)
21 June 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(14 pages)
21 June 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(14 pages)
3 May 1995New director appointed (4 pages)
3 May 1995Registered office changed on 03/05/95 from: 1260 london road norbury london SW16 4EG (1 page)
3 May 1995New director appointed (4 pages)
3 May 1995Registered office changed on 03/05/95 from: 1260 london road norbury london SW16 4EG (1 page)
21 April 1995New director appointed (2 pages)
21 April 1995New secretary appointed (2 pages)
21 April 1995Director resigned (4 pages)
21 April 1995New director appointed (2 pages)
21 April 1995New secretary appointed (2 pages)
21 April 1995Director resigned (4 pages)
19 August 1987Memorandum and Articles of Association (21 pages)
19 August 1987Memorandum and Articles of Association (21 pages)
18 September 1986Certificate of Incorporation (1 page)
18 September 1986Certificate of Incorporation (1 page)