ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CBW Group Holdings Limited

CBW Group Holdings Limited is an active company incorporated on 22 July 2021 with the registered office located in Warwick, Warwickshire. CBW Group Holdings Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13524840
Private limited company
Age
4 years
Incorporated 22 July 2021
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Submitted
Dated 3 April 2025 (7 months ago)
Next confirmation dated 3 April 2026
Due by 17 April 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Group
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
Allen Ford
Tachbrook Park Drive
Warwick
CV34 6SY
United Kingdom
Address changed on 24 Jul 2023 (2 years 3 months ago)
Previous address was Amco Unit 1 Redditch B98 9EX England
Telephone
Unreported
Email
Unreported
People
Officers
10
Shareholders
5
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1963
Director • South African • Lives in South Africa • Born in Jun 1969
Director • British • Lives in UK • Born in Feb 1972
Director • Group Legal Counsel • South African • Lives in South Africa • Born in Jul 1967
Director • South African • Lives in South Africa • Born in Nov 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CBW Resources Limited
Sean Martin Trainor, Paul Richard Andrews, and 5 more are mutual people.
Active
Sandalwest Limited
Sean Martin Trainor, Paul Richard Andrews, and 4 more are mutual people.
Active
CBW International Limited
Sean Martin Trainor, Paul Richard Andrews, and 4 more are mutual people.
Active
CBW Customs Limited
Sean Martin Trainor, Paul Richard Andrews, and 4 more are mutual people.
Active
CBW Packaging Limited
Paul Richard Andrews, Mr Don Mario Mucci, and 3 more are mutual people.
Active
Rubery Owen Holdings Limited
Higgs Secretarial Limited is a mutual person.
Active
Firwood Paints Limited
Higgs Secretarial Limited is a mutual person.
Active
Swale Motors Limited
Higgs Secretarial Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£2.78M
Decreased by £956K (-26%)
Turnover
£57.24M
Decreased by £6.31M (-10%)
Employees
267
Increased by 23 (+9%)
Total Assets
£20.44M
Decreased by £3.12M (-13%)
Total Liabilities
-£12.63M
Decreased by £3.54M (-22%)
Net Assets
£7.81M
Increased by £421K (+6%)
Debt Ratio (%)
62%
Decreased by 6.84% (-10%)
Latest Activity
Mr Justin Lee Miller Details Changed
4 Months Ago on 18 Jun 2025
Confirmation Submitted
6 Months Ago on 11 Apr 2025
Mr Paul Richard Andrews Details Changed
7 Months Ago on 18 Mar 2025
Paul Richard Andrews Resigned
7 Months Ago on 17 Mar 2025
Mr Justin Lea Miller Appointed
7 Months Ago on 17 Mar 2025
Group Accounts Submitted
7 Months Ago on 12 Mar 2025
Mr Paul Richard Andrews Details Changed
10 Months Ago on 23 Dec 2024
Charge Satisfied
10 Months Ago on 16 Dec 2024
Mr Zack Sieberhagen Details Changed
2 Years 3 Months Ago on 19 Jul 2023
Mr Peter Mountford Details Changed
2 Years 3 Months Ago on 19 Jul 2023
Get Credit Report
Discover CBW Group Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Justin Lee Miller on 18 June 2025
Submitted on 23 Jun 2025
Confirmation statement made on 3 April 2025 with updates
Submitted on 11 Apr 2025
Termination of appointment of Paul Richard Andrews as a director on 17 March 2025
Submitted on 21 Mar 2025
Appointment of Mr Justin Lea Miller as a director on 17 March 2025
Submitted on 21 Mar 2025
Director's details changed for Mr Paul Richard Andrews on 18 March 2025
Submitted on 18 Mar 2025
Group of companies' accounts made up to 30 June 2024
Submitted on 12 Mar 2025
Second filing of Confirmation Statement dated 3 April 2024
Submitted on 29 Jan 2025
Director's details changed for Mr Paul Richard Andrews on 23 December 2024
Submitted on 23 Dec 2024
Satisfaction of charge 135248400001 in full
Submitted on 16 Dec 2024
Director's details changed for Mr Peter Mountford on 19 July 2023
Submitted on 14 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year