Company NameCPM (Contracts) Limited
DirectorsPaul Selina and Ian Carter
Company StatusActive
Company Number02369593
CategoryPrivate Limited Company
Incorporation Date7 April 1989(35 years, 1 month ago)
Previous NameCity Property Maintenance Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Paul Selina
Date of BirthOctober 1961 (Born 62 years ago)
NationalityCanadian
StatusCurrent
Appointed07 April 1992(3 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressKyte Business Centre Great North Road
Pontefract
West Yorkshire
WF8 3HR
Director NameMr Ian Carter
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2002(12 years, 12 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKyte Business Centre Great North Road
Pontefract
West Yorkshire
WF8 3HR
Director NameMr Andrew Arnett
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1992(3 years after company formation)
Appointment Duration20 years, 6 months (resigned 23 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Glendower Park
Leeds
West Yorkshire
LS16 8HA
Director NameMr Darren Paul Cole
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1992(3 years after company formation)
Appointment Duration8 years, 8 months (resigned 19 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreaves End Bishopsoil
Eastrington
Goole
East Yorkshire
DN14 7QW
Secretary NameMr Darren Paul Cole
NationalityBritish
StatusResigned
Appointed07 April 1992(3 years after company formation)
Appointment Duration8 years, 8 months (resigned 19 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreaves End Bishopsoil
Eastrington
Goole
East Yorkshire
DN14 7QW
Secretary NameMr Andrew Arnett
NationalityBritish
StatusResigned
Appointed19 December 2000(11 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 23 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Glendower Park
Leeds
West Yorkshire
LS16 8HA
Director NameMr Lee David Pearson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(24 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 February 2017)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene Swillington Lane
Swillington
Leeds
LS15 4LH

Contact

Websitecpm-contracts.co.uk
Telephone0113 2760020
Telephone regionLeeds

Location

Registered AddressKyte Business Centre
Great North Road
Pontefract
West Yorkshire
WF8 3HR
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishDarrington
WardPontefract South

Shareholders

282 at £0.01Paul Selina
51.09%
Ordinary
256 at £0.01Ian Carter
46.38%
Ordinary
14 at £0.01Lee Pearson
2.54%
Ordinary

Financials

Year2014
Net Worth£495,781
Cash£173,118
Current Liabilities£731,299

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return28 January 2024 (3 months, 1 week ago)
Next Return Due11 February 2025 (9 months, 1 week from now)

Charges

17 May 2007Delivered 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 1991Delivered 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 1999Delivered 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

Filing History

6 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
24 November 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
2 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
25 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
8 January 2021Total exemption full accounts made up to 31 January 2020 (10 pages)
4 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
3 April 2019Second filing of Confirmation Statement dated 28/01/2018 (6 pages)
3 April 2019Second filing of Confirmation Statement dated 28/01/2017 (6 pages)
3 April 2019Second filing of the annual return made up to 28 January 2016 (19 pages)
8 March 201928/01/19 Statement of Capital gbp 5.60 (5 pages)
8 March 2019Change of details for Mr Paul Selina as a person with significant control on 8 March 2019 (2 pages)
18 January 2019Change of details for Mr Ian Carter as a person with significant control on 18 January 2019 (2 pages)
18 January 2019Director's details changed for Mr Paul Selina on 18 January 2019 (2 pages)
18 January 2019Director's details changed for Mr Ian Carter on 18 January 2019 (2 pages)
6 November 2018Change of share class name or designation (2 pages)
2 November 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
22 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
19 February 2018Confirmation statement made on 28 January 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change/Shareholder information change) was registered on 03/04/2019.
(4 pages)
1 November 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
1 November 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
13 February 2017Confirmation statement made on 28 January 2017 with updates (7 pages)
13 February 2017Confirmation statement made on 28 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change/Shareholder information change) was registered on 03/04/2019.
(8 pages)
3 February 2017Termination of appointment of Lee David Pearson as a director on 1 February 2017 (1 page)
3 February 2017Termination of appointment of Lee David Pearson as a director on 1 February 2017 (1 page)
8 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
8 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 5.74
  • ANNOTATION Clarification a second filed AR01 was registered on 03/04/2019.
(7 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 5.74
(5 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
12 October 2015Previous accounting period shortened from 31 March 2015 to 31 January 2015 (1 page)
12 October 2015Previous accounting period shortened from 31 March 2015 to 31 January 2015 (1 page)
7 July 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 5.74
(3 pages)
7 July 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 5.74
(3 pages)
7 July 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 5.74
(3 pages)
15 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 5.52
(5 pages)
15 April 2015Director's details changed for Mr Lee David Pearson on 6 April 2014 (2 pages)
15 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 5.52
(5 pages)
15 April 2015Director's details changed for Mr Lee David Pearson on 6 April 2014 (2 pages)
15 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 5.52
(5 pages)
15 April 2015Director's details changed for Mr Lee David Pearson on 6 April 2014 (2 pages)
2 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 April 2014Appointment of Mr Lee David Pearson as a director (2 pages)
25 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 5.45
(5 pages)
25 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 5.45
(5 pages)
25 April 2014Appointment of Mr Lee David Pearson as a director (2 pages)
25 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 5.45
(5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 August 2013Statement of company's objects (2 pages)
9 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 August 2013Statement of company's objects (2 pages)
12 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
15 January 2013Statement of capital following an allotment of shares on 6 November 2012
  • GBP 51.20
(4 pages)
15 January 2013Statement of capital following an allotment of shares on 6 November 2012
  • GBP 51.20
(4 pages)
15 January 2013Statement of capital following an allotment of shares on 6 November 2012
  • GBP 51.20
(4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 November 2012Purchase of own shares. (3 pages)
12 November 2012Purchase of own shares. (3 pages)
8 November 2012Termination of appointment of Andrew Arnett as a director (2 pages)
8 November 2012Termination of appointment of Andrew Arnett as a director (2 pages)
8 November 2012Termination of appointment of Andrew Arnett as a secretary (2 pages)
8 November 2012Termination of appointment of Andrew Arnett as a secretary (2 pages)
7 November 2012Termination of appointment of Andrew Arnett as a director (1 page)
7 November 2012Termination of appointment of Andrew Arnett as a director (1 page)
4 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
24 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 April 2010Director's details changed for Ian Carter on 1 April 2010 (2 pages)
23 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Mr Paul Selina on 1 April 2010 (2 pages)
23 April 2010Director's details changed for Mr Paul Selina on 1 April 2010 (2 pages)
23 April 2010Director's details changed for Mr Paul Selina on 1 April 2010 (2 pages)
23 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Ian Carter on 1 April 2010 (2 pages)
23 April 2010Director's details changed for Ian Carter on 1 April 2010 (2 pages)
23 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 May 2009Return made up to 07/04/09; full list of members (4 pages)
7 May 2009Return made up to 07/04/09; full list of members (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 May 2008Return made up to 07/04/08; full list of members (4 pages)
8 May 2008Return made up to 07/04/08; full list of members (4 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 May 2007Particulars of mortgage/charge (3 pages)
18 May 2007Particulars of mortgage/charge (3 pages)
24 April 2007Return made up to 07/04/07; no change of members (7 pages)
24 April 2007Return made up to 07/04/07; no change of members (7 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 June 2006Return made up to 07/04/06; full list of members (7 pages)
8 June 2006Return made up to 07/04/06; full list of members (7 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 July 2005Return made up to 07/04/05; full list of members (7 pages)
28 July 2005Return made up to 07/04/05; full list of members (7 pages)
21 July 2005Ad 30/03/05--------- £ si [email protected] £ ic 6/6 (2 pages)
21 July 2005Ad 30/03/05--------- £ si [email protected] £ ic 6/6 (2 pages)
26 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 July 2004Return made up to 07/04/04; full list of members (7 pages)
14 July 2004Return made up to 07/04/04; full list of members (7 pages)
8 July 2004Resolutions
  • RES13 ‐ Subdivided 30/03/04
(1 page)
8 July 2004S-div 30/03/04 (1 page)
8 July 2004Resolutions
  • RES13 ‐ Subdivided 30/03/04
(1 page)
8 July 2004S-div 30/03/04 (1 page)
4 August 2003Accounts for a small company made up to 31 March 2003 (14 pages)
4 August 2003Accounts for a small company made up to 31 March 2003 (14 pages)
7 May 2003Return made up to 07/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2003Return made up to 07/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2002Full accounts made up to 31 March 2002 (11 pages)
7 August 2002Full accounts made up to 31 March 2002 (11 pages)
30 May 2002Voluntary arrangement supervisor's abstract of receipts and payments to 8 May 2002 (3 pages)
30 May 2002Notice of completion of voluntary arrangement (2 pages)
30 May 2002Voluntary arrangement supervisor's abstract of receipts and payments to 8 May 2002 (3 pages)
30 May 2002Voluntary arrangement supervisor's abstract of receipts and payments to 8 May 2002 (3 pages)
30 May 2002Notice of completion of voluntary arrangement (2 pages)
20 May 2002New director appointed (2 pages)
20 May 2002Return made up to 07/04/02; full list of members (6 pages)
20 May 2002New director appointed (2 pages)
20 May 2002Return made up to 07/04/02; full list of members (6 pages)
13 May 2002Voluntary arrangement supervisor's abstract of receipts and payments to 8 May 2002 (3 pages)
13 May 2002Voluntary arrangement supervisor's abstract of receipts and payments to 8 May 2002 (3 pages)
13 May 2002Voluntary arrangement supervisor's abstract of receipts and payments to 8 May 2002 (3 pages)
5 February 2002Voluntary arrangement supervisor's abstract of receipts and payments to 29 November 2001 (3 pages)
5 February 2002Voluntary arrangement supervisor's abstract of receipts and payments to 29 November 2001 (3 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
4 April 2001Return made up to 07/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 April 2001Return made up to 07/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 January 2001Full accounts made up to 31 March 2000 (12 pages)
20 January 2001Full accounts made up to 31 March 2000 (12 pages)
4 January 2001Ad 19/12/00--------- £ si 3@1=3 £ ic 3/6 (2 pages)
4 January 2001Ad 19/12/00--------- £ si 3@1=3 £ ic 3/6 (2 pages)
3 January 2001Secretary resigned;director resigned (1 page)
3 January 2001New secretary appointed (2 pages)
3 January 2001New secretary appointed (2 pages)
3 January 2001Secretary resigned;director resigned (1 page)
15 December 2000Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
15 December 2000Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
17 May 2000Return made up to 07/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2000Return made up to 07/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 1999Full accounts made up to 31 March 1999 (13 pages)
29 December 1999Full accounts made up to 31 March 1999 (13 pages)
15 April 1999Return made up to 07/04/99; full list of members (6 pages)
15 April 1999Return made up to 07/04/99; full list of members (6 pages)
25 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
10 March 1999Particulars of mortgage/charge (3 pages)
10 March 1999Particulars of mortgage/charge (3 pages)
23 December 1998Full accounts made up to 31 March 1998 (11 pages)
23 December 1998Full accounts made up to 31 March 1998 (11 pages)
28 April 1998Return made up to 07/04/98; no change of members (4 pages)
28 April 1998Return made up to 07/04/98; no change of members (4 pages)
13 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
13 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
10 April 1997Return made up to 07/04/97; no change of members (4 pages)
10 April 1997Return made up to 07/04/97; no change of members (4 pages)
6 June 1996Accounts for a small company made up to 31 March 1996 (5 pages)
6 June 1996Accounts for a small company made up to 31 March 1996 (5 pages)
27 March 1996Return made up to 07/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 March 1996Return made up to 07/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 August 1995Registered office changed on 17/08/95 from: queen street, stourton, leeds, LS10 1SL (1 page)
17 August 1995Registered office changed on 17/08/95 from: queen street stourton leeds LS10 1SL (1 page)
28 June 1995Return made up to 07/04/95; no change of members (4 pages)
28 June 1995Return made up to 07/04/95; no change of members (4 pages)
28 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
28 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
28 June 1995Company name changed city property maintenance limite d\certificate issued on 29/06/95 (2 pages)
28 June 1995Company name changed city property maintenance limite d\certificate issued on 29/06/95 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
7 April 1989Incorporation (19 pages)
7 April 1989Incorporation (19 pages)