CPI MORTARS (NORTH) LIMITED

CPI MORTARS (NORTH) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCPI MORTARS (NORTH) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02826699
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CPI MORTARS (NORTH) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CPI MORTARS (SCOTLAND) LIMITEDMay 27, 1997May 27, 1997
    CPI MORTARS LIMITEDNov 29, 1995Nov 29, 1995
    BRISTOL TILE COMPANY LIMITEDJul 15, 1993Jul 15, 1993
    MODELMONEY ENTERPRISES LIMITEDJun 14, 1993Jun 14, 1993

    What are the latest accounts for CPI MORTARS (NORTH) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CPI MORTARS (NORTH) LIMITED?

    Last Confirmation Statement Made Up ToOct 18, 2025
    Next Confirmation Statement DueNov 01, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 18, 2024
    OverdueNo

    What are the latest filings for CPI MORTARS (NORTH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Brian O'hara as a director on Jul 31, 2025

    1 pagesTM01

    Appointment of Ms Wendy Hannah Mcfarlane as a director on Jul 31, 2025

    2 pagesAP01

    Termination of appointment of Garrett Wilkinson as a director on Jul 31, 2025

    1 pagesTM01

    Appointment of Mr Anthony O’Sullivan as a director on Jul 31, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    18 pagesAA

    Confirmation statement made on Oct 18, 2024 with no updates

    3 pagesCS01

    Secretary's details changed for Grafton Group Secretarial Services Limited on Aug 28, 2023

    2 pagesCH04

    Director's details changed for Garrett Wilkinson on Oct 22, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    18 pagesAA

    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 pagesAD01

    Confirmation statement made on Oct 18, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    18 pagesAA

    Confirmation statement made on Oct 18, 2022 with no updates

    3 pagesCS01

    Register(s) moved to registered office address Oak Green House, 250-256 High Street Dorking Surrey RH4 1QT

    1 pagesAD04

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    Confirmation statement made on Oct 18, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    18 pagesAA

    Secretary's details changed for Grafton Group Secretarial Services Limited on Dec 31, 2020

    1 pagesCH04

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Confirmation statement made on Oct 18, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 18, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    Confirmation statement made on Oct 18, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    17 pagesAA

    Confirmation statement made on Oct 18, 2017 with no updates

    3 pagesCS01

    Who are the officers of CPI MORTARS (NORTH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAFTON GROUP SECRETARIAL SERVICES LIMITED
    c/o Grafton Group Plc
    Carmanhall Road
    Sandyford Business Park
    Dublin
    The Hive
    18
    Ireland
    Secretary
    c/o Grafton Group Plc
    Carmanhall Road
    Sandyford Business Park
    Dublin
    The Hive
    18
    Ireland
    Legal FormPRIVATE COMPANY LIMITED BY SHARES
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityIRISH COMPANIES ACT 2014
    Registration Number243716
    97259990002
    MCFARLANE, Wendy Hannah
    Boundary House
    2 Wythall Green Way
    B47 6LW Wythall
    Ground Floor
    Birmingham
    United Kingdom
    Director
    Boundary House
    2 Wythall Green Way
    B47 6LW Wythall
    Ground Floor
    Birmingham
    United Kingdom
    ScotlandBritishChartered Accountant307587340001
    O’SULLIVAN, Anthony
    Boundary House
    2 Wythall Green Way
    B47 6LW Wythall
    Ground Floor
    Birmingham
    United Kingdom
    Director
    Boundary House
    2 Wythall Green Way
    B47 6LW Wythall
    Ground Floor
    Birmingham
    United Kingdom
    IrelandIrishDirector338630920001
    O'NUALLAIN, Colm
    Bishops Lane
    Kilternan
    Brook Lodge
    County Dublin
    Ireland
    Secretary
    Bishops Lane
    Kilternan
    Brook Lodge
    County Dublin
    Ireland
    IrishDirector79602480001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CHADWICK, Michael
    Heron House
    Corrig Road
    Sandyford Industrial Estate
    C/O Grafton Group Plc
    Dublin 18
    Ireland
    Director
    Heron House
    Corrig Road
    Sandyford Industrial Estate
    C/O Grafton Group Plc
    Dublin 18
    Ireland
    IrelandIrishDirector16417710002
    FINDLAY, Jim
    31 Fishpool Street
    AL3 4RF St. Albans
    Aquis Court
    Hertfordshire
    Director
    31 Fishpool Street
    AL3 4RF St. Albans
    Aquis Court
    Hertfordshire
    BritishCompany Director90277340001
    MALONE, Fergus
    Heron House
    Corrig Road
    Sandyford Industrial Estate
    C/O Grafton Group Plc
    Dublin 18
    Ireland
    Director
    Heron House
    Corrig Road
    Sandyford Industrial Estate
    C/O Grafton Group Plc
    Dublin 18
    Ireland
    IrishCompany Director48440180001
    MARTIN, Leo James
    Heron House
    Corrig Road
    Sandyford Industrial Estate
    C/O Grafton Group Plc
    Dublin 18
    Ireland
    Director
    Heron House
    Corrig Road
    Sandyford Industrial Estate
    C/O Grafton Group Plc
    Dublin 18
    Ireland
    IrelandIrishCompany Director144555840001
    MCCABE, Michael Francis
    31 East Field Close
    Headington
    OX3 7SH Oxford
    Director
    31 East Field Close
    Headington
    OX3 7SH Oxford
    EnglandIrishDirector87622560002
    MIDDLETON, Kevin Paul
    Heron House
    Corrig Road
    Sandyford Industrial Estate
    C/O Grafton Group Plc
    Dublin 18
    Ireland
    Director
    Heron House
    Corrig Road
    Sandyford Industrial Estate
    C/O Grafton Group Plc
    Dublin 18
    Ireland
    EnglandBritishCompany Director61374610002
    O'DONOVAN, Colin
    Heron House
    Corrig Road
    Sandyford Industrial Estate
    C/O Grafton Group Plc
    Dublin 18
    Ireland
    Director
    Heron House
    Corrig Road
    Sandyford Industrial Estate
    C/O Grafton Group Plc
    Dublin 18
    Ireland
    IrelandIrishChartered Accountant164508820001
    O'HARA, Brian
    Heron House
    Corrig Road
    Sandyford Industrial Estate
    C/O Grafton Group Plc
    Dublin 18
    Ireland
    Director
    Heron House
    Corrig Road
    Sandyford Industrial Estate
    C/O Grafton Group Plc
    Dublin 18
    Ireland
    IrelandIrishAccountant181212990001
    O'HARA, Brian
    Seacrest
    Skerries
    29
    Co Dublin
    Ireland
    Director
    Seacrest
    Skerries
    29
    Co Dublin
    Ireland
    IrelandIrishDirector181212990001
    O'HARA, Brian
    Seacrest
    Skerries
    29
    Co Dublin
    Ireland
    Director
    Seacrest
    Skerries
    29
    Co Dublin
    Ireland
    IrelandIrishAccountant181212990001
    O'NUALLAIN, Colm
    Heron House
    Corrig Road
    Sandyford Industrial Estate
    C/O Grafton Group Plc
    Dublin 18
    Ireland
    Director
    Heron House
    Corrig Road
    Sandyford Industrial Estate
    C/O Grafton Group Plc
    Dublin 18
    Ireland
    IrelandIrishCompany Director79602480001
    PARES, Michael
    1 Ashcroft
    HA5 4DB Pinner
    Middlesex
    Director
    1 Ashcroft
    HA5 4DB Pinner
    Middlesex
    EnglandBritishDirector21670040001
    RINN, Charles Anthony
    Holly Tree
    Littlenewtown
    Enniskerry
    Co Wicklow
    Republic Of Ireland
    Director
    Holly Tree
    Littlenewtown
    Enniskerry
    Co Wicklow
    Republic Of Ireland
    IrelandIrishAccountant71734430002
    SOWTON, Jonathon Paul
    Wellbottom Cottage
    The Downs
    KT22 8JZ Leatherhead
    Surrey
    Director
    Wellbottom Cottage
    The Downs
    KT22 8JZ Leatherhead
    Surrey
    EnglandBritishDirector151407670001
    SOWTON, Jonathon Paul
    Wellbottom Cottage
    The Downs
    KT22 8JZ Leatherhead
    Surrey
    Director
    Wellbottom Cottage
    The Downs
    KT22 8JZ Leatherhead
    Surrey
    EnglandBritishDirector151407670001
    WILKINSON, Garrett
    c/o Grafton Group Plc
    Carmanhall Road
    Sandyford Business Park
    Sandyford
    The Hive
    Dublin
    Ireland
    Director
    c/o Grafton Group Plc
    Carmanhall Road
    Sandyford Business Park
    Sandyford
    The Hive
    Dublin
    Ireland
    IrelandIrishAccountant187427640036
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of CPI MORTARS (NORTH) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grafton Group (Uk) Plc
    250-256 High Street
    RH4 1QT Dorking
    Oak Green House
    Surrey
    England
    Apr 06, 2016
    250-256 High Street
    RH4 1QT Dorking
    Oak Green House
    Surrey
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number02886378
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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