Pontefract
West Yorkshire
WF8 3HR
Director Name | Mr Ian Carter |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2002(12 years, 12 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kyte Business Centre Great North Road Pontefract West Yorkshire WF8 3HR |
Director Name | Mr Andrew Arnett |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1992(3 years after company formation) |
Appointment Duration | 20 years, 6 months (resigned 23 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Glendower Park Leeds West Yorkshire LS16 8HA |
Director Name | Mr Darren Paul Cole |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1992(3 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 19 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greaves End Bishopsoil Eastrington Goole East Yorkshire DN14 7QW |
Secretary Name | Mr Darren Paul Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1992(3 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 19 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greaves End Bishopsoil Eastrington Goole East Yorkshire DN14 7QW |
Secretary Name | Mr Andrew Arnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(11 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 23 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Glendower Park Leeds West Yorkshire LS16 8HA |
Director Name | Mr Lee David Pearson |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2013(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 February 2017) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakdene Swillington Lane Swillington Leeds LS15 4LH |
Website | cpm-contracts.co.uk |
---|---|
Telephone | 0113 2760020 |
Telephone region | Leeds |
Registered Address | Kyte Business Centre Great North Road Pontefract West Yorkshire WF8 3HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Parish | Darrington |
Ward | Pontefract South |
282 at £0.01 | Paul Selina 51.09% Ordinary |
---|---|
256 at £0.01 | Ian Carter 46.38% Ordinary |
14 at £0.01 | Lee Pearson 2.54% Ordinary |
Year | 2014 |
---|---|
Net Worth | £495,781 |
Cash | £173,118 |
Current Liabilities | £731,299 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 28 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 1 week from now) |
17 May 2007 | Delivered on: 18 May 2007 Satisfied on: 14 December 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 68 monk bridge road, leeds t/no. YWE67227. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
17 January 1991 | Delivered on: 4 February 1991 Satisfied on: 25 March 1999 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 February 1999 | Delivered on: 10 March 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
6 February 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
---|---|
24 November 2022 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
2 February 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
25 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
8 January 2021 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
4 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
3 April 2019 | Second filing of Confirmation Statement dated 28/01/2018 (6 pages) |
3 April 2019 | Second filing of Confirmation Statement dated 28/01/2017 (6 pages) |
3 April 2019 | Second filing of the annual return made up to 28 January 2016 (19 pages) |
8 March 2019 | 28/01/19 Statement of Capital gbp 5.60 (5 pages) |
8 March 2019 | Change of details for Mr Paul Selina as a person with significant control on 8 March 2019 (2 pages) |
18 January 2019 | Change of details for Mr Ian Carter as a person with significant control on 18 January 2019 (2 pages) |
18 January 2019 | Director's details changed for Mr Paul Selina on 18 January 2019 (2 pages) |
18 January 2019 | Director's details changed for Mr Ian Carter on 18 January 2019 (2 pages) |
6 November 2018 | Change of share class name or designation (2 pages) |
2 November 2018 | Resolutions
|
22 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
19 February 2018 | Confirmation statement made on 28 January 2018 with no updates
|
1 November 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
1 November 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
13 February 2017 | Confirmation statement made on 28 January 2017 with updates (7 pages) |
13 February 2017 | Confirmation statement made on 28 January 2017 with updates
|
3 February 2017 | Termination of appointment of Lee David Pearson as a director on 1 February 2017 (1 page) |
3 February 2017 | Termination of appointment of Lee David Pearson as a director on 1 February 2017 (1 page) |
8 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
12 October 2015 | Previous accounting period shortened from 31 March 2015 to 31 January 2015 (1 page) |
12 October 2015 | Previous accounting period shortened from 31 March 2015 to 31 January 2015 (1 page) |
7 July 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
7 July 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
7 July 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
15 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Director's details changed for Mr Lee David Pearson on 6 April 2014 (2 pages) |
15 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Director's details changed for Mr Lee David Pearson on 6 April 2014 (2 pages) |
15 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Director's details changed for Mr Lee David Pearson on 6 April 2014 (2 pages) |
2 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 April 2014 | Appointment of Mr Lee David Pearson as a director (2 pages) |
25 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Appointment of Mr Lee David Pearson as a director (2 pages) |
25 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 August 2013 | Resolutions
|
9 August 2013 | Statement of company's objects (2 pages) |
9 August 2013 | Resolutions
|
9 August 2013 | Statement of company's objects (2 pages) |
12 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Statement of capital following an allotment of shares on 6 November 2012
|
15 January 2013 | Statement of capital following an allotment of shares on 6 November 2012
|
15 January 2013 | Statement of capital following an allotment of shares on 6 November 2012
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 November 2012 | Purchase of own shares. (3 pages) |
12 November 2012 | Purchase of own shares. (3 pages) |
8 November 2012 | Termination of appointment of Andrew Arnett as a director (2 pages) |
8 November 2012 | Termination of appointment of Andrew Arnett as a director (2 pages) |
8 November 2012 | Termination of appointment of Andrew Arnett as a secretary (2 pages) |
8 November 2012 | Termination of appointment of Andrew Arnett as a secretary (2 pages) |
7 November 2012 | Termination of appointment of Andrew Arnett as a director (1 page) |
7 November 2012 | Termination of appointment of Andrew Arnett as a director (1 page) |
4 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
24 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 April 2010 | Director's details changed for Ian Carter on 1 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Mr Paul Selina on 1 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Mr Paul Selina on 1 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Mr Paul Selina on 1 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Ian Carter on 1 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Ian Carter on 1 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 May 2009 | Return made up to 07/04/09; full list of members (4 pages) |
7 May 2009 | Return made up to 07/04/09; full list of members (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 May 2008 | Return made up to 07/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 07/04/08; full list of members (4 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 May 2007 | Particulars of mortgage/charge (3 pages) |
18 May 2007 | Particulars of mortgage/charge (3 pages) |
24 April 2007 | Return made up to 07/04/07; no change of members (7 pages) |
24 April 2007 | Return made up to 07/04/07; no change of members (7 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 June 2006 | Return made up to 07/04/06; full list of members (7 pages) |
8 June 2006 | Return made up to 07/04/06; full list of members (7 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 July 2005 | Return made up to 07/04/05; full list of members (7 pages) |
28 July 2005 | Return made up to 07/04/05; full list of members (7 pages) |
21 July 2005 | Ad 30/03/05--------- £ si [email protected] £ ic 6/6 (2 pages) |
21 July 2005 | Ad 30/03/05--------- £ si [email protected] £ ic 6/6 (2 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 July 2004 | Return made up to 07/04/04; full list of members (7 pages) |
14 July 2004 | Return made up to 07/04/04; full list of members (7 pages) |
8 July 2004 | Resolutions
|
8 July 2004 | S-div 30/03/04 (1 page) |
8 July 2004 | Resolutions
|
8 July 2004 | S-div 30/03/04 (1 page) |
4 August 2003 | Accounts for a small company made up to 31 March 2003 (14 pages) |
4 August 2003 | Accounts for a small company made up to 31 March 2003 (14 pages) |
7 May 2003 | Return made up to 07/04/03; full list of members
|
7 May 2003 | Return made up to 07/04/03; full list of members
|
7 August 2002 | Full accounts made up to 31 March 2002 (11 pages) |
7 August 2002 | Full accounts made up to 31 March 2002 (11 pages) |
30 May 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 May 2002 (3 pages) |
30 May 2002 | Notice of completion of voluntary arrangement (2 pages) |
30 May 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 May 2002 (3 pages) |
30 May 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 May 2002 (3 pages) |
30 May 2002 | Notice of completion of voluntary arrangement (2 pages) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | Return made up to 07/04/02; full list of members (6 pages) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | Return made up to 07/04/02; full list of members (6 pages) |
13 May 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 May 2002 (3 pages) |
13 May 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 May 2002 (3 pages) |
13 May 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 May 2002 (3 pages) |
5 February 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 November 2001 (3 pages) |
5 February 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 November 2001 (3 pages) |
28 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
28 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
4 April 2001 | Return made up to 07/04/01; full list of members
|
4 April 2001 | Return made up to 07/04/01; full list of members
|
20 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
4 January 2001 | Ad 19/12/00--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
4 January 2001 | Ad 19/12/00--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
3 January 2001 | Secretary resigned;director resigned (1 page) |
3 January 2001 | New secretary appointed (2 pages) |
3 January 2001 | New secretary appointed (2 pages) |
3 January 2001 | Secretary resigned;director resigned (1 page) |
15 December 2000 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
15 December 2000 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
17 May 2000 | Return made up to 07/04/00; full list of members
|
17 May 2000 | Return made up to 07/04/00; full list of members
|
29 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
29 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
15 April 1999 | Return made up to 07/04/99; full list of members (6 pages) |
15 April 1999 | Return made up to 07/04/99; full list of members (6 pages) |
25 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 1999 | Particulars of mortgage/charge (3 pages) |
10 March 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
23 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
28 April 1998 | Return made up to 07/04/98; no change of members (4 pages) |
28 April 1998 | Return made up to 07/04/98; no change of members (4 pages) |
13 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
13 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
10 April 1997 | Return made up to 07/04/97; no change of members (4 pages) |
10 April 1997 | Return made up to 07/04/97; no change of members (4 pages) |
6 June 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
6 June 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
27 March 1996 | Return made up to 07/04/96; full list of members
|
27 March 1996 | Return made up to 07/04/96; full list of members
|
17 August 1995 | Registered office changed on 17/08/95 from: queen street, stourton, leeds, LS10 1SL (1 page) |
17 August 1995 | Registered office changed on 17/08/95 from: queen street stourton leeds LS10 1SL (1 page) |
28 June 1995 | Return made up to 07/04/95; no change of members (4 pages) |
28 June 1995 | Return made up to 07/04/95; no change of members (4 pages) |
28 June 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
28 June 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
28 June 1995 | Company name changed city property maintenance limite d\certificate issued on 29/06/95 (2 pages) |
28 June 1995 | Company name changed city property maintenance limite d\certificate issued on 29/06/95 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |
7 April 1989 | Incorporation (19 pages) |
7 April 1989 | Incorporation (19 pages) |