CPPGROUP PLC

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

    Company NameCPPGROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 07151159
    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 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 AddressNo

    What were the previous names of CPPGROUP PLC?

    Previous Company Names
    Company NameFromUntil
    CRANBERRY 1 PLCFeb 09, 2010Feb 09, 2010

    What are the latest accounts for CPPGROUP PLC?

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

    What is the status of the latest confirmation statement for CPPGROUP PLC?

    Last Confirmation Statement Made Up ToFeb 08, 2026
    Next Confirmation Statement DueFeb 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 08, 2025
    OverdueNo

    What are the latest filings for CPPGROUP PLC?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    108 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Feb 08, 2025 with updates

    4 pagesCS01

    Appointment of Mrs Eleanor Jane Sykes as a director on Nov 18, 2024

    2 pagesAP01

    Appointment of Ms Alice May Glenister as a director on Nov 18, 2024

    2 pagesAP01

    Director's details changed for Mr David John Bowling on Aug 14, 2024

    2 pagesCH01

    Amended group of companies' accounts made up to Dec 31, 2023

    107 pagesAAMD

    Second filing of Confirmation Statement dated Feb 10, 2021

    5 pagesRP04CS01

    Second filing of Confirmation Statement dated Feb 08, 2024

    5 pagesRP04CS01

    Second filing of Confirmation Statement dated Feb 13, 2023

    5 pagesRP04CS01

    Second filing of Confirmation Statement dated Feb 08, 2022

    5 pagesRP04CS01

    Group of companies' accounts made up to Dec 31, 2023

    107 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Feb 08, 2024 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Jun 16, 2024Clarification A second filed CS01 (Statement of Capital) was registered on 16/06/2024.

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Dec 31, 2022

    106 pagesAA

    Cessation of Phoenix Asset Management Partners Limited as a person with significant control on Jun 07, 2023

    1 pagesPSC07

    Registration of charge 071511590004, created on Jun 14, 2023

    67 pagesMR01

    Confirmation statement made on Feb 13, 2023 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Jun 16, 2024Clarification A second filed CS01 (Statement of Capital) was registered on 16/06/2024.

    Group of companies' accounts made up to Dec 31, 2021

    92 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Re declaration of final dividend 03/05/2022
    RES13

    Second filing for the termination of Emma Justine Shaw as a director

    5 pagesRP04TM01

    Appointment of Mr David Bowling as a director on Mar 07, 2022

    2 pagesAP01

    Director's details changed for Mr Simon John Pyper on Feb 08, 2022

    2 pagesCH01

    Termination of appointment of Jason Carl Walsh as a director on Feb 07, 2022

    1 pagesTM01

    Who are the officers of CPPGROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATHERTON, Sarah Elizabeth
    East Parade
    LS1 2AD Leeds
    6
    United Kingdom
    Secretary
    East Parade
    LS1 2AD Leeds
    6
    United Kingdom
    278799530001
    BOWLING, David John
    East Parade
    LS1 2AD Leeds
    6
    United Kingdom
    Director
    East Parade
    LS1 2AD Leeds
    6
    United Kingdom
    United KingdomBritishAccountant249249550001
    GLENISTER, Alice May
    East Parade
    LS1 2AD Leeds
    6
    United Kingdom
    Director
    East Parade
    LS1 2AD Leeds
    6
    United Kingdom
    United KingdomBritishNon-Executive Director329580280001
    MILLER, Jeremy Ronald St John
    East Parade
    LS1 2AD Leeds
    6
    United Kingdom
    Director
    East Parade
    LS1 2AD Leeds
    6
    United Kingdom
    EnglandBritishNon-Executive Director141412100008
    MORRISON, David John
    East Parade
    LS1 2AD Leeds
    6
    United Kingdom
    Director
    East Parade
    LS1 2AD Leeds
    6
    United Kingdom
    United KingdomBritishDirector253300410001
    PYPER, Simon John
    East Parade
    LS1 2AD Leeds
    6
    United Kingdom
    Director
    East Parade
    LS1 2AD Leeds
    6
    United Kingdom
    EnglandBritishChief Executive Officer277789780001
    SYKES, Eleanor Jane
    East Parade
    LS1 2AD Leeds
    6
    United Kingdom
    Director
    East Parade
    LS1 2AD Leeds
    6
    United Kingdom
    United KingdomBritishChief Operating Officer309074190001
    THOMPSON, Simon James
    East Parade
    LS1 2AD Leeds
    6
    United Kingdom
    Director
    East Parade
    LS1 2AD Leeds
    6
    United Kingdom
    United KingdomBritishCompany Director253800290001
    BEAVIS, Lorraine Grace
    East Parade
    LS1 2AD Leeds
    6
    United Kingdom
    Secretary
    East Parade
    LS1 2AD Leeds
    6
    United Kingdom
    182581690001
    PARKER, Shaun
    2 St.Georges Place.
    YO24 1DR York
    Field House
    North Yorkshire
    United Kingdom
    Secretary
    2 St.Georges Place.
    YO24 1DR York
    Field House
    North Yorkshire
    United Kingdom
    158748230001
    PARKER, Shaun
    Holgate Road
    YO26 4GA York
    Holgate Park
    North Yorkshire
    Secretary
    Holgate Road
    YO26 4GA York
    Holgate Park
    North Yorkshire
    British158791690001
    SOWERY, Martin
    Holgate Road
    YO26 4GA York
    Holgate Park
    United Kingdom
    Secretary
    Holgate Road
    YO26 4GA York
    Holgate Park
    United Kingdom
    148813690001
    TITCHENER, Alan John
    Bulmer
    YO60 7BW York
    Old Rectory
    North Yorkshire
    United Kingdom
    Secretary
    Bulmer
    YO60 7BW York
    Old Rectory
    North Yorkshire
    United Kingdom
    159049830001
    WATTS, Paula Mary
    Canal Side West
    Newport
    HU15 2RN Brough
    37
    East Yorkshire
    Secretary
    Canal Side West
    Newport
    HU15 2RN Brough
    37
    East Yorkshire
    British154394270001
    ANSTEE, Eric Edward
    Bellvale Lane
    Haslemere
    GU27 3DJ Surrey
    Houndless Water
    England
    England
    Director
    Bellvale Lane
    Haslemere
    GU27 3DJ Surrey
    Houndless Water
    England
    England
    EnglandBritishChartered Accountant76479900003
    ASTLEY-STONE, Shaun Kingsley
    Hambleton Close
    Oakham
    LE15 6FY Rutland
    12
    England
    England
    Director
    Hambleton Close
    Oakham
    LE15 6FY Rutland
    12
    England
    England
    EnglandBritishCompany Director135298830001
    CALLAGHAN, Stephen James
    Holgate Road
    YO26 4GA York
    Holgate Park
    Director
    Holgate Road
    YO26 4GA York
    Holgate Park
    EnglandBritishCompany Director201347710001
    CANHAM, Roger Timothy
    Holgate Park
    YO26 4GA York
    Cppgroup Plc
    Nort Yorkshire
    United Kingdom
    Director
    Holgate Park
    YO26 4GA York
    Cppgroup Plc
    Nort Yorkshire
    United Kingdom
    EnglandBritishCompany Director73241620006
    COOPER, Nicholas Ian
    East Parade
    LS1 2AD Leeds
    6
    United Kingdom
    Director
    East Parade
    LS1 2AD Leeds
    6
    United Kingdom
    United KingdomBritishCompany Director & Solicitor208319430001
    CORCORAN, Michael John
    Holgate Road
    YO26 4GA York
    Holgate Park
    Director
    Holgate Road
    YO26 4GA York
    Holgate Park
    United KingdomBritishCompany Director199309880002
    DE SMEDT, Patrick Jean-Marie
    1 King Street
    SW1Y 6QG London
    Flat 6
    England
    Director
    1 King Street
    SW1Y 6QG London
    Flat 6
    England
    EnglandBelgianDirector147867630001
    ELLIOTT, Timothy Roger
    East Parade
    LS1 2AD Leeds
    6
    United Kingdom
    Director
    East Parade
    LS1 2AD Leeds
    6
    United Kingdom
    United KingdomBritishCompany Director237631600001
    ESCOTT, Brent
    Holgate Road
    YO26 4GA York
    Holgate Park
    North Yorkshire
    United Kingdom
    Director
    Holgate Road
    YO26 4GA York
    Holgate Park
    North Yorkshire
    United Kingdom
    EnglandBritishCompany Director181017960001
    EVANS, Ruth Elizabeth
    28 Sheet Street
    LS4 1BN Windsor, Berkshire
    Atvod
    United Kingdom
    Director
    28 Sheet Street
    LS4 1BN Windsor, Berkshire
    Atvod
    United Kingdom
    United KingdomBritishCompany Director68780010001
    GREGSON, Charles Henry
    Holgate Road
    YO26 4GA York
    Holgate Park
    United Kingdom
    Director
    Holgate Road
    YO26 4GA York
    Holgate Park
    United Kingdom
    United KingdomBritishDirector145678020001
    HAMLIN, Mark William
    Blackford
    Wedmore
    BS28 4PB Somerset
    Poolbridge Business Centre
    England
    England
    Director
    Blackford
    Wedmore
    BS28 4PB Somerset
    Poolbridge Business Centre
    England
    England
    United KingdomBritishCompany Director208319460001
    KELLY, Timothy Geoffrey
    Holgate Road
    YO26 4GA York
    Holgate Park
    United Kingdom
    Director
    Holgate Road
    YO26 4GA York
    Holgate Park
    United Kingdom
    EnglandBritishDirector92817300001
    LAIRD, Oliver Walter
    East Parade
    LS1 2AD Leeds
    6
    United Kingdom
    Director
    East Parade
    LS1 2AD Leeds
    6
    United Kingdom
    United KingdomBritishChief Financial Officer233726140001
    LAPTHORNE, Richard Douglas, Sir
    East Parade
    LS1 2AD Leeds
    6
    United Kingdom
    Director
    East Parade
    LS1 2AD Leeds
    6
    United Kingdom
    United KingdomBritishCompany Director208319420001
    MCINTYRE, Duncan James
    15 Orchard Way
    KT10 9DY Esher
    Chesters
    Surrey
    United Kingdom
    Director
    15 Orchard Way
    KT10 9DY Esher
    Chesters
    Surrey
    United Kingdom
    EnglandBritishCompany Director41795980002
    MORGAN, Peter John
    Holgate Road
    YO26 4GA York
    Holgate Park
    United Kingdom
    Director
    Holgate Road
    YO26 4GA York
    Holgate Park
    United Kingdom
    EnglandBritishDirector101828620001
    OGSTON, Hamish Macgregor
    Holgate Road
    YO26 4GA York
    Holgate Park
    United Kingdom
    Director
    Holgate Road
    YO26 4GA York
    Holgate Park
    United Kingdom
    United KingdomBritishDirector148614060001
    OWEN, Arthur Leslie
    Broadway
    BS25 1UE Shipham
    Broadway Lea
    Somerset
    Director
    Broadway
    BS25 1UE Shipham
    Broadway Lea
    Somerset
    EnglandUnited KingdomDirector155424470001
    PARKER, Shaun
    Holgate Road
    YO26 4GA York
    Holgate Park
    United Kingdom
    Director
    Holgate Road
    YO26 4GA York
    Holgate Park
    United Kingdom
    United KingdomBritishDirector100048680001
    PARSONS, Craig
    Holgate Road
    YO26 4GA York
    Holgate Park
    North Yorkshire
    United Kingdom
    Director
    Holgate Road
    YO26 4GA York
    Holgate Park
    North Yorkshire
    United Kingdom
    EnglandBritishCompany Director181017920001

    Who are the persons with significant control of CPPGROUP PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Glentham Road
    Barnes
    SW13 9JJ London
    64-66
    United Kingdom
    Jun 27, 2017
    Glentham Road
    Barnes
    SW13 9JJ London
    64-66
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number03514660
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Hamish Macgregor Ogston
    Montpellier Walk
    SW7 1JH London
    The Corner House
    United Kingdom
    Jun 27, 2017
    Montpellier Walk
    SW7 1JH London
    The Corner House
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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