UKBizDB.co.uk

CPM WOLVERINE PROCTOR LIMITED

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

This company is commonly known as Cpm Wolverine Proctor Limited. The company was founded 34 years ago and was given the registration number 02423408. The firm's registered office is in LONDON. You can find them at 125 Wood Street, , London, . This company's SIC code is 28930 - Manufacture of machinery for food, beverage and tobacco processing.

Company Information

Name:CPM WOLVERINE PROCTOR LIMITED
Company Number:02423408
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 1989
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28930 - Manufacture of machinery for food, beverage and tobacco processing

Office Address & Contact

Registered Address:125 Wood Street, London, EC2V 7AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1, Rankine Avenue, East Kilbride, Glasgow, Scotland, G75 0QF

Secretary19 December 2022Active
125, Wood Street, London, England, EC2V 7AN

Director27 October 2008Active
Crown Iron Works, 9879 Naples Street Ne, Blaine 55449, United States,

Director01 January 2021Active
125, Wood Street, London, EC2V 7AN

Secretary20 December 2018Active
4 Hogan Drive, Strathaven, ML10 6EP

Secretary04 December 2007Active
125, Wood Street, London, EC2V 7AN

Secretary15 May 2019Active
7 Wainwright Road, Winchester, Ma 01890, Usa,

Secretary28 October 1995Active
125, Wood Street, London, England, EC2V 7AN

Secretary15 October 2010Active
125, Wood Street, London, EC2V 7AN

Secretary21 September 2021Active
Rosemead Dunstan Lane, Burton, South Wirral, L64 8TL

Secretary-Active
6th Floor, Aldwych House, 81 Aldwych, London, WC2B 4RP

Corporate Secretary24 May 2007Active
20, Black Friars Lane, London, EC4V 6HD

Corporate Secretary20 September 1996Active
70 Glezen Lane, Waylamd, America,

Director30 June 2003Active
Brunett Annexe, Ty-Broughton, Whitchurch, SY13 3BA

Director18 November 1993Active
241 Islington Street, Portsmouth, Usa,

Director15 October 2001Active
29 Fairfield Street, Boston, Massachusetts, Usa,

Director28 October 1995Active
4 Hogan Drive, Strathaven, ML10 6EP

Director11 January 2007Active
4 Hogan Drive, Strathaven, ML10 6EP

Director15 October 2001Active
39 Kingslynn Drive, Glasgow, G44 4JB

Director30 June 2003Active
39 Kingslynn Drive, Glasgow, G44 4JB

Director15 October 2001Active
7 Wainwright Road, Winchester, Ma 01890, Usa,

Director28 October 1995Active
49 Round Hill Road, Lincoln, United States Of America,

Director28 December 2001Active
124 Commonwealth Avenue, Boston, Massachusetts, Usa,

Director28 October 1995Active
110 Delamore Street, Walton, Liverpool, L4 3SX

Director19 February 1993Active
121 Saint Botolph Street \ 3, Boston Ma 02115,

Director28 December 2001Active
Abacus House, 33, Gutter Lane, London, United Kingdom, EC2V 8AR

Director11 January 2007Active
125, Wood Street, London, England, EC2V 7AN

Director24 May 2007Active
Rosemead Dunstan Lane, Burton, South Wirral, L64 8TL

Director-Active

People with Significant Control

Uk Cfc1 Limited
Notified on:14 January 2022
Status:Active
Country of residence:England
Address:125, Wood Street, London, England, EC2V 7AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Uk Cfc2 Limited
Notified on:14 January 2022
Status:Active
Country of residence:England
Address:125, Wood Street, London, England, EC2V 7AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Cpm Wps Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:125, Wood Street, London, United Kingdom, EC2V 7AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cpm Wps (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:125, Wood Street, London, United Kingdom, EC2V 7AN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 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
2023-10-17Accounts

Accounts with accounts type small.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Mortgage

Mortgage charge whole release with charge number.

Download
2022-12-22Mortgage

Mortgage charge whole release with charge number.

Download
2022-12-22Mortgage

Mortgage charge whole release with charge number.

Download
2022-12-19Officers

Appoint person secretary company with name date.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Officers

Termination secretary company with name termination date.

Download
2022-10-01Accounts

Accounts with accounts type small.

Download
2022-01-26Persons with significant control

Notification of a person with significant control.

Download
2022-01-26Persons with significant control

Notification of a person with significant control.

Download
2022-01-26Persons with significant control

Cessation of a person with significant control.

Download
2022-01-26Persons with significant control

Change to a person with significant control.

Download
2022-01-26Persons with significant control

Cessation of a person with significant control.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Officers

Appoint person secretary company with name date.

Download
2021-06-04Officers

Termination secretary company with name termination date.

Download
2021-03-29Accounts

Accounts with accounts type small.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-10Mortgage

Mortgage satisfy charge full.

Download
2020-02-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.