CPPGROUP PLC
Overview
Company Name | CPPGROUP PLC |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 07151159 |
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 CPPGROUP PLC?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CPPGROUP PLC located?
Registered Office Address | 6 East Parade LS1 2AD Leeds United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CPPGROUP PLC?
Company Name | From | Until |
---|---|---|
CRANBERRY 1 PLC | Feb 09, 2010 | Feb 09, 2010 |
What are the latest accounts for CPPGROUP PLC?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CPPGROUP PLC?
Last Confirmation Statement Made Up To | Feb 08, 2026 |
---|---|
Next Confirmation Statement Due | Feb 22, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 08, 2025 |
Overdue | No |
What are the latest filings for CPPGROUP PLC?
Date | Description | Document | Type | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 108 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Confirmation statement made on Feb 08, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Appointment of Mrs Eleanor Jane Sykes as a director on Nov 18, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Appointment of Ms Alice May Glenister as a director on Nov 18, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Director's details changed for Mr David John Bowling on Aug 14, 2024 | 2 pages | CH01 | ||||||||||||||||||||||
Amended group of companies' accounts made up to Dec 31, 2023 | 107 pages | AAMD | ||||||||||||||||||||||
Second filing of Confirmation Statement dated Feb 10, 2021 | 5 pages | RP04CS01 | ||||||||||||||||||||||
Second filing of Confirmation Statement dated Feb 08, 2024 | 5 pages | RP04CS01 | ||||||||||||||||||||||
Second filing of Confirmation Statement dated Feb 13, 2023 | 5 pages | RP04CS01 | ||||||||||||||||||||||
Second filing of Confirmation Statement dated Feb 08, 2022 | 5 pages | RP04CS01 | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 107 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Confirmation statement made on Feb 08, 2024 with no updates | 4 pages | CS01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 106 pages | AA | ||||||||||||||||||||||
Cessation of Phoenix Asset Management Partners Limited as a person with significant control on Jun 07, 2023 | 1 pages | PSC07 | ||||||||||||||||||||||
Registration of charge 071511590004, created on Jun 14, 2023 | 67 pages | MR01 | ||||||||||||||||||||||
Confirmation statement made on Feb 13, 2023 with no updates | 4 pages | CS01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 92 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Second filing for the termination of Emma Justine Shaw as a director | 5 pages | RP04TM01 | ||||||||||||||||||||||
Appointment of Mr David Bowling as a director on Mar 07, 2022 | 2 pages | AP01 | ||||||||||||||||||||||
Director's details changed for Mr Simon John Pyper on Feb 08, 2022 | 2 pages | CH01 | ||||||||||||||||||||||
Termination of appointment of Jason Carl Walsh as a director on Feb 07, 2022 | 1 pages | TM01 | ||||||||||||||||||||||
Who are the officers of CPPGROUP PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ATHERTON, Sarah Elizabeth | Secretary | East Parade LS1 2AD Leeds 6 United Kingdom | 278799530001 | |||||||
BOWLING, David John | Director | East Parade LS1 2AD Leeds 6 United Kingdom | United Kingdom | British | Accountant | 249249550001 | ||||
GLENISTER, Alice May | Director | East Parade LS1 2AD Leeds 6 United Kingdom | United Kingdom | British | Non-Executive Director | 329580280001 | ||||
MILLER, Jeremy Ronald St John | Director | East Parade LS1 2AD Leeds 6 United Kingdom | England | British | Non-Executive Director | 141412100008 | ||||
MORRISON, David John | Director | East Parade LS1 2AD Leeds 6 United Kingdom | United Kingdom | British | Director | 253300410001 | ||||
PYPER, Simon John | Director | East Parade LS1 2AD Leeds 6 United Kingdom | England | British | Chief Executive Officer | 277789780001 | ||||
SYKES, Eleanor Jane | Director | East Parade LS1 2AD Leeds 6 United Kingdom | United Kingdom | British | Chief Operating Officer | 309074190001 | ||||
THOMPSON, Simon James | Director | East Parade LS1 2AD Leeds 6 United Kingdom | United Kingdom | British | Company Director | 253800290001 | ||||
BEAVIS, Lorraine Grace | Secretary | East Parade LS1 2AD Leeds 6 United Kingdom | 182581690001 | |||||||
PARKER, Shaun | Secretary | 2 St.Georges Place. YO24 1DR York Field House North Yorkshire United Kingdom | 158748230001 | |||||||
PARKER, Shaun | Secretary | Holgate Road YO26 4GA York Holgate Park North Yorkshire | British | 158791690001 | ||||||
SOWERY, Martin | Secretary | Holgate Road YO26 4GA York Holgate Park United Kingdom | 148813690001 | |||||||
TITCHENER, Alan John | Secretary | Bulmer YO60 7BW York Old Rectory North Yorkshire United Kingdom | 159049830001 | |||||||
WATTS, Paula Mary | Secretary | Canal Side West Newport HU15 2RN Brough 37 East Yorkshire | British | 154394270001 | ||||||
ANSTEE, Eric Edward | Director | Bellvale Lane Haslemere GU27 3DJ Surrey Houndless Water England England | England | British | Chartered Accountant | 76479900003 | ||||
ASTLEY-STONE, Shaun Kingsley | Director | Hambleton Close Oakham LE15 6FY Rutland 12 England England | England | British | Company Director | 135298830001 | ||||
CALLAGHAN, Stephen James | Director | Holgate Road YO26 4GA York Holgate Park | England | British | Company Director | 201347710001 | ||||
CANHAM, Roger Timothy | Director | Holgate Park YO26 4GA York Cppgroup Plc Nort Yorkshire United Kingdom | England | British | Company Director | 73241620006 | ||||
COOPER, Nicholas Ian | Director | East Parade LS1 2AD Leeds 6 United Kingdom | United Kingdom | British | Company Director & Solicitor | 208319430001 | ||||
CORCORAN, Michael John | Director | Holgate Road YO26 4GA York Holgate Park | United Kingdom | British | Company Director | 199309880002 | ||||
DE SMEDT, Patrick Jean-Marie | Director | 1 King Street SW1Y 6QG London Flat 6 England | England | Belgian | Director | 147867630001 | ||||
ELLIOTT, Timothy Roger | Director | East Parade LS1 2AD Leeds 6 United Kingdom | United Kingdom | British | Company Director | 237631600001 | ||||
ESCOTT, Brent | Director | Holgate Road YO26 4GA York Holgate Park North Yorkshire United Kingdom | England | British | Company Director | 181017960001 | ||||
EVANS, Ruth Elizabeth | Director | 28 Sheet Street LS4 1BN Windsor, Berkshire Atvod United Kingdom | United Kingdom | British | Company Director | 68780010001 | ||||
GREGSON, Charles Henry | Director | Holgate Road YO26 4GA York Holgate Park United Kingdom | United Kingdom | British | Director | 145678020001 | ||||
HAMLIN, Mark William | Director | Blackford Wedmore BS28 4PB Somerset Poolbridge Business Centre England England | United Kingdom | British | Company Director | 208319460001 | ||||
KELLY, Timothy Geoffrey | Director | Holgate Road YO26 4GA York Holgate Park United Kingdom | England | British | Director | 92817300001 | ||||
LAIRD, Oliver Walter | Director | East Parade LS1 2AD Leeds 6 United Kingdom | United Kingdom | British | Chief Financial Officer | 233726140001 | ||||
LAPTHORNE, Richard Douglas, Sir | Director | East Parade LS1 2AD Leeds 6 United Kingdom | United Kingdom | British | Company Director | 208319420001 | ||||
MCINTYRE, Duncan James | Director | 15 Orchard Way KT10 9DY Esher Chesters Surrey United Kingdom | England | British | Company Director | 41795980002 | ||||
MORGAN, Peter John | Director | Holgate Road YO26 4GA York Holgate Park United Kingdom | England | British | Director | 101828620001 | ||||
OGSTON, Hamish Macgregor | Director | Holgate Road YO26 4GA York Holgate Park United Kingdom | United Kingdom | British | Director | 148614060001 | ||||
OWEN, Arthur Leslie | Director | Broadway BS25 1UE Shipham Broadway Lea Somerset | England | United Kingdom | Director | 155424470001 | ||||
PARKER, Shaun | Director | Holgate Road YO26 4GA York Holgate Park United Kingdom | United Kingdom | British | Director | 100048680001 | ||||
PARSONS, Craig | Director | Holgate Road YO26 4GA York Holgate Park North Yorkshire United Kingdom | England | British | Company Director | 181017920001 |
Who are the persons with significant control of CPPGROUP PLC?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Phoenix Asset Management Partners Limited | Jun 27, 2017 | Glentham Road Barnes SW13 9JJ London 64-66 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Hamish Macgregor Ogston | Jun 27, 2017 | Montpellier Walk SW7 1JH London The Corner House United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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