ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

C.G.H. Holdings Limited

C.G.H. Holdings Limited is an active company incorporated on 11 November 1987 with the registered office located in Fareham, Hampshire. C.G.H. Holdings Limited was registered 37 years ago.
Status
Active
Active since incorporation
Company No
02191943
Private limited company
Age
37 years
Incorporated 11 November 1987
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 3 October 2024 (11 months ago)
Next confirmation dated 3 October 2025
Due by 17 October 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Group
Next accounts for period 31 December 2024
Due by 30 September 2025 (21 days remaining)
Contact
Address
Kintyre House
70 High Street
Fareham
Hampshire
PO16 7BB
England
Address changed on 14 Oct 2021 (3 years ago)
Previous address was 70 70 High Street Fareham Hampshire PO16 7BB England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • Secretary • Engineer • British • Lives in England • Born in Aug 1958
Vulcan Way Properties Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Heating & Cooling Coils Limited
Paul Galloway is a mutual person.
Active
H C Coils Ltd
Paul Galloway is a mutual person.
Active
Vulcan Way Properties Limited
Paul Galloway is a mutual person.
Active
H C Coils Topco Limited
Paul Galloway is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1.41M
Increased by £1.11M (+374%)
Turnover
£11.05M
Increased by £1.56M (+16%)
Employees
70
Increased by 5 (+8%)
Total Assets
£9.12M
Increased by £1.77M (+24%)
Total Liabilities
-£4.3M
Decreased by £136.22K (-3%)
Net Assets
£4.83M
Increased by £1.91M (+65%)
Debt Ratio (%)
47%
Decreased by 13.18% (-22%)
Latest Activity
Vulcan Way Properties Limited (PSC) Appointed
1 Month Ago on 11 Jul 2025
H C Coils Topco Limited (PSC) Resigned
1 Month Ago on 11 Jul 2025
H C Coils Topco Limited (PSC) Appointed
2 Months Ago on 10 Jul 2025
Paul Galloway (PSC) Resigned
2 Months Ago on 10 Jul 2025
Confirmation Submitted
11 Months Ago on 3 Oct 2024
Group Accounts Submitted
11 Months Ago on 1 Oct 2024
Charge Satisfied
1 Year 4 Months Ago on 7 May 2024
Charge Satisfied
1 Year 4 Months Ago on 7 May 2024
Charge Satisfied
1 Year 4 Months Ago on 19 Apr 2024
Charge Satisfied
1 Year 4 Months Ago on 15 Apr 2024
Get Credit Report
Discover C.G.H. Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of H C Coils Topco Limited as a person with significant control on 11 July 2025
Submitted on 11 Jul 2025
Cessation of Paul Galloway as a person with significant control on 10 July 2025
Submitted on 11 Jul 2025
Notification of H C Coils Topco Limited as a person with significant control on 10 July 2025
Submitted on 11 Jul 2025
Notification of Vulcan Way Properties Limited as a person with significant control on 11 July 2025
Submitted on 11 Jul 2025
Confirmation statement made on 3 October 2024 with no updates
Submitted on 3 Oct 2024
Group of companies' accounts made up to 31 December 2023
Submitted on 1 Oct 2024
Satisfaction of charge 6 in full
Submitted on 7 May 2024
Satisfaction of charge 4 in full
Submitted on 7 May 2024
Satisfaction of charge 021919430008 in full
Submitted on 19 Apr 2024
Satisfaction of charge 5 in full
Submitted on 15 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year