UKBizDB.co.uk

CPM GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cpm Group Limited. The company was founded 53 years ago and was given the registration number 01005164. The firm's registered office is in ELLAND. You can find them at Landscape House Premier Way, Lowfields Business Park, Elland, . This company's SIC code is 23610 - Manufacture of concrete products for construction purposes.

Company Information

Name:CPM GROUP LIMITED
Company Number:01005164
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1971
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 23610 - Manufacture of concrete products for construction purposes

Office Address & Contact

Registered Address:Landscape House Premier Way, Lowfields Business Park, Elland, England, HX5 9HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Landscape House, Premier Way, Lowfields Business Park, Elland, England, HX5 9HT

Secretary26 May 2020Active
Landscape House, Premier Way, Lowfields Business Park, Elland, England, HX5 9HT

Director26 July 2021Active
Landscape House, Premier Way, Lowfields Business Park, Elland, England, HX5 9HT

Director01 March 2024Active
Landscape House, Premier Way, Lowfields Business Park, Elland, England, HX5 9HT

Secretary19 October 2017Active
1, Cranbrook Way, Pontefract, WF8 2UT

Secretary17 January 1997Active
1 Harryville Park, Lisburn, Northern Ireland, BT27 5DS

Secretary-Active
Holly Tree Cottage, 85 Lane End, Corsley, BA12 7PF

Director17 May 2004Active
Landscape House, Premier Way, Lowfields Business Park, Elland, England, HX5 9HT

Director19 October 2017Active
Landscape House, Premier Way, Lowfields Business Park, Elland, England, HX5 9HT

Director19 October 2017Active
71 Bath Road, Bridgeyate, Bristol, BS30 5NJ

Director17 May 2004Active
24 Church Road, Broadmills, Lisburn, Northern Ireland, BT27 6UP

Director-Active
Birchwood Westoning Road, Greenfield, MK45 5BH

Director22 March 1994Active
38 Dovedale Avenue, Prestwich, Manchester, M25 0BU

Director01 August 1994Active
The Oaklands, Admaston, Telford, United Kingdom, TF5 0AN

Director01 July 2015Active
1, Cranbrook Way, Pontefract, WF8 2UT

Director17 January 1997Active
69 Forge Valley Way, Wombourne, Wolverhampton, WV5 8JR

Director17 January 1997Active
1 Harryville Park, Lisburn, Northern Ireland, BT27 5DS

Director15 April 1994Active
18 Knockmore Park, Bangor, Northern Ireland, BT20 3SL

Director-Active

People with Significant Control

Marshalls Mono Limited
Notified on:19 October 2017
Status:Active
Country of residence:England
Address:Landscape House, Premier Way, Elland, England, HX5 9HT
Nature of control:
  • Voting rights 75 to 100 percent
Mr Philip Michael Stacey
Notified on:06 April 2016
Status:Active
Date of birth:November 1947
Nationality:British
Address:Mells Road, Frome, BA11 3PD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert James Taylor Smillie
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Address:Mells Road, Frome, BA11 3PD
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Officers

Termination director company with name termination date.

Download
2024-03-01Officers

Appoint person director company with name date.

Download
2023-10-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-12Accounts

Legacy.

Download
2023-10-12Other

Legacy.

Download
2023-10-12Other

Legacy.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type full.

Download
2021-07-26Officers

Appoint person director company with name date.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2020-10-28Accounts

Accounts with accounts type full.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Officers

Appoint person secretary company with name date.

Download
2020-06-09Officers

Termination secretary company with name termination date.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type full.

Download
2018-10-18Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type full.

Download
2018-08-01Mortgage

Mortgage satisfy charge full.

Download
2018-08-01Mortgage

Mortgage satisfy charge full.

Download
2018-08-01Mortgage

Mortgage satisfy charge full.

Download
2018-08-01Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.