C P GROUP OF COMPANIES LIMITED

C P GROUP OF COMPANIES LIMITED

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

    Company NameC P GROUP OF COMPANIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05086794
    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 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 AddressNo

    What were the previous names of C P GROUP OF COMPANIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    EVER 2324 LIMITEDMar 29, 2004Mar 29, 2004

    What are the latest accounts for C P GROUP OF COMPANIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for C P GROUP OF COMPANIES LIMITED?

    Last Confirmation Statement Made Up ToMar 29, 2026
    Next Confirmation Statement DueApr 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 29, 2025
    OverdueNo

    What are the latest filings for C P GROUP OF COMPANIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 29, 2025 with updates

    5 pagesCS01

    Total exemption full accounts made up to Sep 30, 2024

    8 pagesAA

    Confirmation statement made on Mar 29, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    9 pagesAA

    Confirmation statement made on Mar 29, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    10 pagesAA

    Total exemption full accounts made up to Sep 30, 2021

    10 pagesAA

    Confirmation statement made on Mar 29, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    10 pagesAA

    Confirmation statement made on Mar 29, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2019

    9 pagesAA

    Confirmation statement made on Mar 29, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 29, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    9 pagesAA

    Total exemption full accounts made up to Sep 30, 2017

    10 pagesAA

    Director's details changed for Mr Anthony John Taylor on Apr 23, 2018

    2 pagesCH01

    Change of details for Mr Anthony John Taylor as a person with significant control on Apr 23, 2018

    2 pagesPSC04

    Confirmation statement made on Mar 29, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 29, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2016

    5 pagesAA

    Termination of appointment of Patrick George Austen as a director on Sep 12, 2016

    1 pagesTM01

    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 pagesAD01

    Total exemption small company accounts made up to Sep 30, 2015

    6 pagesAA

    Annual return made up to Mar 29, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2016

    Statement of capital on Apr 08, 2016

    • Capital: GBP 5,300,000
    SH01

    Total exemption small company accounts made up to Sep 30, 2014

    7 pagesAA

    Who are the officers of C P GROUP OF COMPANIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Anthony John
    Greenhead Road
    HD1 4EN Huddersfield
    12
    England
    Director
    Greenhead Road
    HD1 4EN Huddersfield
    12
    England
    EnglandBritish98415430003
    CLARKSON, James Norman
    12 Honey Head Lane
    Honley
    HD9 6RW Holmfirth
    West Yorkshire
    Secretary
    12 Honey Head Lane
    Honley
    HD9 6RW Holmfirth
    West Yorkshire
    British108928820001
    MCKINLEY, Michael Irwin
    7 Aire Mount
    LS22 7FW Wetherby
    West Yorkshire
    Secretary
    7 Aire Mount
    LS22 7FW Wetherby
    West Yorkshire
    British20508090001
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Nominee Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    900023530001
    AUSTEN, Patrick George
    Greenhead Road
    HD1 4EN Huddersfield
    12
    England
    Director
    Greenhead Road
    HD1 4EN Huddersfield
    12
    England
    United KingdomBritish55015730002
    CEFAI, Philip Carmelo
    George Street
    Armytage Road Industrial Estate
    HD6 1PU Brighouse
    West Yorkshire
    Director
    George Street
    Armytage Road Industrial Estate
    HD6 1PU Brighouse
    West Yorkshire
    United KingdomBritish133875710002
    CLARKSON, James Norman
    12 Honey Head Lane
    Honley
    HD9 6RW Holmfirth
    West Yorkshire
    Director
    12 Honey Head Lane
    Honley
    HD9 6RW Holmfirth
    West Yorkshire
    EnglandBritish108928820001
    COLLINS, Andrew James
    6 Brier Hill View
    Bradley
    HD2 1JQ Huddersfield
    West Yorkshire
    Director
    6 Brier Hill View
    Bradley
    HD2 1JQ Huddersfield
    West Yorkshire
    EnglandBritish98248160001
    DAVIES, Michael Jonathan
    1 Parc Mont
    9 Park Avenue Roundhay
    LS8 2WE Leeds
    Director
    1 Parc Mont
    9 Park Avenue Roundhay
    LS8 2WE Leeds
    British96246560002
    LAMB, John Telfer Walker
    11 Town Ing Mills
    Stainland
    HX4 9EF Halifax
    West Yorkshire
    Director
    11 Town Ing Mills
    Stainland
    HX4 9EF Halifax
    West Yorkshire
    EnglandBritish2867350008
    MCKINLEY, Michael Irwin
    7 Aire Mount
    LS22 7FW Wetherby
    West Yorkshire
    Director
    7 Aire Mount
    LS22 7FW Wetherby
    West Yorkshire
    EnglandBritish20508090001
    SHAW, Darryl Dixon
    18 Blackmoor Foot
    Blackmoorfoot Road
    HD7 5TR Huddersfield
    West Yorkshire
    Director
    18 Blackmoor Foot
    Blackmoorfoot Road
    HD7 5TR Huddersfield
    West Yorkshire
    EnglandBritish98248020001
    SLINGSBY, Richard
    White Leys
    Broadstone Lane Ticknall
    DE73 7LD Derby
    Derbyshire
    Director
    White Leys
    Broadstone Lane Ticknall
    DE73 7LD Derby
    Derbyshire
    EnglandBritish109459920001
    TOOLAN, Mark
    6 Fairview
    NE42 6EU Prudhoe
    Northumberland
    Director
    6 Fairview
    NE42 6EU Prudhoe
    Northumberland
    British94030770001
    WELLER, Simon Nigel
    9 Heath Mount Road
    HD6 3RS Brighouse
    West Yorkshire
    Director
    9 Heath Mount Road
    HD6 3RS Brighouse
    West Yorkshire
    United KingdomBritish98243270001
    WILLS, David John
    15 Kildare Gardens
    W2 5JS London
    Director
    15 Kildare Gardens
    W2 5JS London
    EnglandEnglish6523330001
    EVERDIRECTOR LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Anthony John Taylor
    Greenhead Road
    HD1 4EN Huddersfield
    12
    England
    Apr 06, 2016
    Greenhead Road
    HD1 4EN Huddersfield
    12
    England
    No
    Nationality: British
    Country of Residence: England
    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.

    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