CPL HARGREAVES LIMITED
Overview
Company Name | CPL HARGREAVES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00236122 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CPL HARGREAVES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CPL HARGREAVES LIMITED located?
Registered Office Address | Westthorpe Fields Road Killamarsh S21 1TZ Sheffield |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CPL HARGREAVES LIMITED?
Company Name | From | Until |
---|---|---|
HARGREAVES INDUSTRIAL SERVICES LIMITED | Jan 03, 1929 | Jan 03, 1929 |
What are the latest accounts for CPL HARGREAVES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CPL HARGREAVES LIMITED?
Last Confirmation Statement Made Up To | Dec 07, 2025 |
---|---|
Next Confirmation Statement Due | Dec 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 07, 2024 |
Overdue | No |
What are the latest filings for CPL HARGREAVES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 3 pages | AA | ||||||||||
Appointment of Mr Philip Edward Higginbottom as a director on Apr 04, 2024 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 07, 2023 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Timothy William Minett as a director on Oct 27, 2022 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 002361220010 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 002361220009 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 002361220008 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 002361220011 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Steven Leslie Anson as a director on Aug 23, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Nicholas Glover as a director on Aug 23, 2021 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Cessation of Sg Hambros Limited as a person with significant control on Mar 01, 2021 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Dec 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 002361220011, created on Feb 25, 2020 | 55 pages | MR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 3 pages | AA | ||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 002361220010, created on Dec 24, 2019 | 43 pages | MR01 | ||||||||||
Registration of charge 002361220009, created on Dec 24, 2019 | 27 pages | MR01 | ||||||||||
Who are the officers of CPL HARGREAVES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ANSON, Steven Leslie | Director | Killamarsh S21 1TZ Sheffield Westthorpe Fields Road | England | British | Managing Director | 287046890001 | ||||
GLOVER, James Nicholas | Director | Killamarsh S21 1TZ Sheffield Westthorpe Fields Road | England | British | Solicitor | 246433300001 | ||||
HIGGINBOTTOM, Philip Edward | Director | Killamarsh S21 1TZ Sheffield Westthorpe Fields Road | England | British | Finance Director | 194458680001 | ||||
SUTTON, Jason David | Director | Killamarsh S21 1TZ Sheffield Westthorpe Fields Road | England | British | Accountant | 250292280001 | ||||
ARMITAGE, Sharon | Secretary | Killamarsh S21 1TZ Sheffield Westthorpe Fields Road England | British | 74747850001 | ||||||
BEAN, Beverley Jayne | Secretary | 4 Ashfurlong Park Dore S17 3LD Sheffield South Yorkshire | British | Company Secretary | 48939190002 | |||||
DALBY, Graham Edward | Secretary | 3 Cedar Crescent LE9 5GZ Narborough Leicestershire | British | Company Executive | 565770001 | |||||
FELL, Malcolm | Secretary | 13 Fordlands Thorpe Willoughby YO8 9PD Selby North Yorkshire | British | 2013240001 | ||||||
LOMAX, Jack Read | Secretary | 1 Arosfa Crescent LL20 7PW Llangollen Clwyd | British | Company Secretary | 15026540001 | |||||
VEASEY, John Robert | Secretary | 57 Busheywood Road Dore S17 3QA Sheffield | British | 1134670001 | ||||||
WILLIAMS, Brian Arthur | Secretary | 4 Summercourt Drive Ravenshead NG15 9FT Nottingham | British | Director | 1846380001 | |||||
WILLIAMS, Brian Arthur | Secretary | 4 Summercourt Drive Ravenshead NG15 9FT Nottingham | British | Director | 1846380001 | |||||
BROOM, Keith | Director | Church Cottage 2 Church Lane Calow S44 5AG Chesterfield Derbyshire | British | Director | 42112330003 | |||||
CLARKE, William Fred | Director | 26 Trough Road Watnall NG16 1HQ Nottingham | British | Director | 44666740001 | |||||
DALBY, Graham Edward | Director | 3 Cedar Crescent LE9 5GZ Narborough Leicestershire | British | Company Executive | 565770001 | |||||
FELL, Malcolm | Director | 13 Fordlands Thorpe Willoughby YO8 9PD Selby North Yorkshire | British | Chartered Accountant | 2013240001 | |||||
FOSTER, David Edward | Director | 3 Gleneagles Close Walton S40 3NE Chesterfield Derbyshire | British | Director | 1631360001 | |||||
GAINHAM, John Henry | Director | 63a Sailmakers Court William Morris Way SW6 2UU London | British | Director | 565790003 | |||||
HOWARTH, Stephen | Director | 184 Derby Road Beeston NG9 3AN Nottingham Nottinghamshire | United Kingdom | British | Director | 30295580001 | ||||
ISHERWOOD, Raymund | Director | 21 Shadwell Park Avenue LS17 8TL Leeds West Yorkshire | British | Director | 15086880001 | |||||
IVES, Kenneth Hill Preston | Director | Holly Cottage Cattal YO5 8DY Wetherby North Yorkshire | British | Director | 2013250001 | |||||
KERR, Douglas John | Director | Orchard Lodge Keyworth Lane Bunny NG11 6QZ Nottingham Nottinghamshire | British | Company Director | 67392040002 | |||||
MINETT, Timothy William | Director | Killamarsh S21 1TZ Sheffield Westthorpe Fields Road England | England | British | Managing Director | 83147970004 | ||||
TATE, James Frederick | Director | 37 Hurds Hollow DE4 3LA Matlock Derbyshire | United Kingdom | British | Accountant | 104611420003 | ||||
VICARY, David Anthony | Director | Briar Cottage Wrexham Road Bickerton SY14 8BD Malpas Cheshire | British | Director | 48174460001 | |||||
WAKE, Darren | Director | Killamarsh S21 1TZ Sheffield Westthorpe Fields Road England | United Kingdom | British | Finance Director | 158618870002 | ||||
WALLACE, George Roger | Director | Ballochmyle Welbeck Road Bolsover S44 6DH Chesterfield Derbyshire | British | Director | 139570001 | |||||
WILLIAMS, Brian Arthur | Director | 4 Summercourt Drive Ravenshead NG15 9FT Nottingham | England | British | Director | 1846380001 |
Who are the persons with significant control of CPL HARGREAVES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sg Hambros Limited | Apr 06, 2016 | 8 St. James's Square SW1Y 4JU London 5th Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Julian Paul Vivian Mash | Apr 06, 2016 | St. James's Street SW1A 1LA London 55 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Cpl Industries Limited | Apr 06, 2016 | Killamarsh S21 1TZ Sheffield Westthorpe Fields Road England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0