C P GROUP OF COMPANIES LIMITED
Overview
| Company Name | C P GROUP OF COMPANIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05086794 |
| 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 C P GROUP OF COMPANIES LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is C P GROUP OF COMPANIES LIMITED located?
| Registered Office Address | 12 Greenhead Road HD1 4EN Huddersfield England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of C P GROUP OF COMPANIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| EVER 2324 LIMITED | Mar 29, 2004 | Mar 29, 2004 |
What are the latest accounts for C P GROUP OF COMPANIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for C P GROUP OF COMPANIES LIMITED?
| Last Confirmation Statement Made Up To | Mar 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 29, 2025 |
| Overdue | No |
What are the latest filings for C P GROUP OF COMPANIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 29, 2025 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 29, 2023 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 10 pages | AA | ||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 9 pages | AA | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 10 pages | AA | ||||||||||
Director's details changed for Mr Anthony John Taylor on Apr 23, 2018 | 2 pages | CH01 | ||||||||||
Change of details for Mr Anthony John Taylor as a person with significant control on Apr 23, 2018 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Mar 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 29, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 5 pages | AA | ||||||||||
Termination of appointment of Patrick George Austen as a director on Sep 12, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from George Street Armytage Road Industrial Estate Brighouse West Yorkshire HD6 1PU to 12 Greenhead Road Huddersfield HD1 4EN on Aug 23, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Mar 29, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 7 pages | AA | ||||||||||
Who are the officers of C P GROUP OF COMPANIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TAYLOR, Anthony John | Director | Greenhead Road HD1 4EN Huddersfield 12 England | England | British | 98415430003 | |||||
| CLARKSON, James Norman | Secretary | 12 Honey Head Lane Honley HD9 6RW Holmfirth West Yorkshire | British | 108928820001 | ||||||
| MCKINLEY, Michael Irwin | Secretary | 7 Aire Mount LS22 7FW Wetherby West Yorkshire | British | 20508090001 | ||||||
| EVERSECRETARY LIMITED | Nominee Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 900023530001 | |||||||
| AUSTEN, Patrick George | Director | Greenhead Road HD1 4EN Huddersfield 12 England | United Kingdom | British | 55015730002 | |||||
| CEFAI, Philip Carmelo | Director | George Street Armytage Road Industrial Estate HD6 1PU Brighouse West Yorkshire | United Kingdom | British | 133875710002 | |||||
| CLARKSON, James Norman | Director | 12 Honey Head Lane Honley HD9 6RW Holmfirth West Yorkshire | England | British | 108928820001 | |||||
| COLLINS, Andrew James | Director | 6 Brier Hill View Bradley HD2 1JQ Huddersfield West Yorkshire | England | British | 98248160001 | |||||
| DAVIES, Michael Jonathan | Director | 1 Parc Mont 9 Park Avenue Roundhay LS8 2WE Leeds | British | 96246560002 | ||||||
| LAMB, John Telfer Walker | Director | 11 Town Ing Mills Stainland HX4 9EF Halifax West Yorkshire | England | British | 2867350008 | |||||
| MCKINLEY, Michael Irwin | Director | 7 Aire Mount LS22 7FW Wetherby West Yorkshire | England | British | 20508090001 | |||||
| SHAW, Darryl Dixon | Director | 18 Blackmoor Foot Blackmoorfoot Road HD7 5TR Huddersfield West Yorkshire | England | British | 98248020001 | |||||
| SLINGSBY, Richard | Director | White Leys Broadstone Lane Ticknall DE73 7LD Derby Derbyshire | England | British | 109459920001 | |||||
| TOOLAN, Mark | Director | 6 Fairview NE42 6EU Prudhoe Northumberland | British | 94030770001 | ||||||
| WELLER, Simon Nigel | Director | 9 Heath Mount Road HD6 3RS Brighouse West Yorkshire | United Kingdom | British | 98243270001 | |||||
| WILLS, David John | Director | 15 Kildare Gardens W2 5JS London | England | English | 6523330001 | |||||
| EVERDIRECTOR LIMITED | Nominee Director | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 900023520001 |
Who are the persons with significant control of C P GROUP OF COMPANIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Anthony John Taylor | Apr 06, 2016 | Greenhead Road HD1 4EN Huddersfield 12 England | No |
Nationality: British Country of Residence: England | |||
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