CPI MORTARS (NORTH) LIMITED
Overview
Company Name | CPI MORTARS (NORTH) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02826699 |
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 CPI MORTARS (NORTH) LIMITED?
- Manufacture of mortars (23640) / Manufacturing
Where is CPI MORTARS (NORTH) LIMITED located?
Registered Office Address | Ground Floor Boundary House 2 Wythall Green Way B47 6LW Wythall Birmingham United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CPI MORTARS (NORTH) LIMITED?
Company Name | From | Until |
---|---|---|
CPI MORTARS (SCOTLAND) LIMITED | May 27, 1997 | May 27, 1997 |
CPI MORTARS LIMITED | Nov 29, 1995 | Nov 29, 1995 |
BRISTOL TILE COMPANY LIMITED | Jul 15, 1993 | Jul 15, 1993 |
MODELMONEY ENTERPRISES LIMITED | Jun 14, 1993 | Jun 14, 1993 |
What are the latest accounts for CPI MORTARS (NORTH) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CPI MORTARS (NORTH) LIMITED?
Last Confirmation Statement Made Up To | Oct 18, 2025 |
---|---|
Next Confirmation Statement Due | Nov 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 18, 2024 |
Overdue | No |
What are the latest filings for CPI MORTARS (NORTH) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Brian O'hara as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Appointment of Ms Wendy Hannah Mcfarlane as a director on Jul 31, 2025 | 2 pages | AP01 | ||
Termination of appointment of Garrett Wilkinson as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Anthony O’Sullivan as a director on Jul 31, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2024 | 18 pages | AA | ||
Confirmation statement made on Oct 18, 2024 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Grafton Group Secretarial Services Limited on Aug 28, 2023 | 2 pages | CH04 | ||
Director's details changed for Garrett Wilkinson on Oct 22, 2024 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2023 | 18 pages | AA | ||
Registered office address changed from Oak Green House, 250-256 High Street Dorking Surrey RH4 1QT to Ground Floor Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW on Apr 09, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Oct 18, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||
Confirmation statement made on Oct 18, 2022 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered office address Oak Green House, 250-256 High Street Dorking Surrey RH4 1QT | 1 pages | AD04 | ||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||
Confirmation statement made on Oct 18, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 18 pages | AA | ||
Secretary's details changed for Grafton Group Secretarial Services Limited on Dec 31, 2020 | 1 pages | CH04 | ||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||
Confirmation statement made on Oct 18, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 18, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||
Confirmation statement made on Oct 18, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 17 pages | AA | ||
Confirmation statement made on Oct 18, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of CPI MORTARS (NORTH) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GRAFTON GROUP SECRETARIAL SERVICES LIMITED | Secretary | c/o Grafton Group Plc Carmanhall Road Sandyford Business Park Dublin The Hive 18 Ireland |
| 97259990002 | ||||||||||||||
MCFARLANE, Wendy Hannah | Director | Boundary House 2 Wythall Green Way B47 6LW Wythall Ground Floor Birmingham United Kingdom | Scotland | British | Chartered Accountant | 307587340001 | ||||||||||||
O’SULLIVAN, Anthony | Director | Boundary House 2 Wythall Green Way B47 6LW Wythall Ground Floor Birmingham United Kingdom | Ireland | Irish | Director | 338630920001 | ||||||||||||
O'NUALLAIN, Colm | Secretary | Bishops Lane Kilternan Brook Lodge County Dublin Ireland | Irish | Director | 79602480001 | |||||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||||||
CHADWICK, Michael | Director | Heron House Corrig Road Sandyford Industrial Estate C/O Grafton Group Plc Dublin 18 Ireland | Ireland | Irish | Director | 16417710002 | ||||||||||||
FINDLAY, Jim | Director | 31 Fishpool Street AL3 4RF St. Albans Aquis Court Hertfordshire | British | Company Director | 90277340001 | |||||||||||||
MALONE, Fergus | Director | Heron House Corrig Road Sandyford Industrial Estate C/O Grafton Group Plc Dublin 18 Ireland | Irish | Company Director | 48440180001 | |||||||||||||
MARTIN, Leo James | Director | Heron House Corrig Road Sandyford Industrial Estate C/O Grafton Group Plc Dublin 18 Ireland | Ireland | Irish | Company Director | 144555840001 | ||||||||||||
MCCABE, Michael Francis | Director | 31 East Field Close Headington OX3 7SH Oxford | England | Irish | Director | 87622560002 | ||||||||||||
MIDDLETON, Kevin Paul | Director | Heron House Corrig Road Sandyford Industrial Estate C/O Grafton Group Plc Dublin 18 Ireland | England | British | Company Director | 61374610002 | ||||||||||||
O'DONOVAN, Colin | Director | Heron House Corrig Road Sandyford Industrial Estate C/O Grafton Group Plc Dublin 18 Ireland | Ireland | Irish | Chartered Accountant | 164508820001 | ||||||||||||
O'HARA, Brian | Director | Heron House Corrig Road Sandyford Industrial Estate C/O Grafton Group Plc Dublin 18 Ireland | Ireland | Irish | Accountant | 181212990001 | ||||||||||||
O'HARA, Brian | Director | Seacrest Skerries 29 Co Dublin Ireland | Ireland | Irish | Director | 181212990001 | ||||||||||||
O'HARA, Brian | Director | Seacrest Skerries 29 Co Dublin Ireland | Ireland | Irish | Accountant | 181212990001 | ||||||||||||
O'NUALLAIN, Colm | Director | Heron House Corrig Road Sandyford Industrial Estate C/O Grafton Group Plc Dublin 18 Ireland | Ireland | Irish | Company Director | 79602480001 | ||||||||||||
PARES, Michael | Director | 1 Ashcroft HA5 4DB Pinner Middlesex | England | British | Director | 21670040001 | ||||||||||||
RINN, Charles Anthony | Director | Holly Tree Littlenewtown Enniskerry Co Wicklow Republic Of Ireland | Ireland | Irish | Accountant | 71734430002 | ||||||||||||
SOWTON, Jonathon Paul | Director | Wellbottom Cottage The Downs KT22 8JZ Leatherhead Surrey | England | British | Director | 151407670001 | ||||||||||||
SOWTON, Jonathon Paul | Director | Wellbottom Cottage The Downs KT22 8JZ Leatherhead Surrey | England | British | Director | 151407670001 | ||||||||||||
WILKINSON, Garrett | Director | c/o Grafton Group Plc Carmanhall Road Sandyford Business Park Sandyford The Hive Dublin Ireland | Ireland | Irish | Accountant | 187427640036 | ||||||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of CPI MORTARS (NORTH) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Grafton Group (Uk) Plc | Apr 06, 2016 | 250-256 High Street RH4 1QT Dorking Oak Green House Surrey 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