Company NameCPP Assistance Services Limited
DirectorsDavid Bowling and Victoria Flash
Company StatusActive
Company Number03180887
CategoryPrivate Limited Company
Incorporation Date1 April 1996(28 years, 1 month ago)
Previous NameCPP Merchandising Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Bowling
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2018(22 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 East Parade
Leeds
LS1 2AD
Secretary NameSarah Elizabeth Atherton
StatusCurrent
Appointed01 January 2021(24 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address6 East Parade
Leeds
LS1 2AD
Director NameMrs Victoria Flash
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2024(27 years, 11 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 East Parade
Leeds
West Yorkshire
LS1 2AD
Director NameMr Colin Roy Keith Whitehair
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 The Causeway
Sutton
Surrey
SM2 5RS
Director NameMr Hamish Macgregor Ogston
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Corner House Montpelier Walk
London
SW7 1JF
Secretary NameHamish Macgregor Ogston
NationalityBritish
StatusResigned
Appointed01 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address25 Cheyne Row
Chelsea
London
SW3 5HW
Director NameAlan Hirsch Blank
Date of BirthNovember 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed15 November 1999(3 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 February 2003)
RoleCompany Director
Correspondence Address2 Rowley Gardens
Bottisham
Cambridge
Cambridgeshire
CB5 9TA
Director NameMr John Edward Kitson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(4 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 November 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoplar House
Old Road Dunkeswick
Leeds
West Yorkshire
LS17 9HY
Secretary NameMr John Edward Kitson
NationalityBritish
StatusResigned
Appointed11 September 2000(4 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoplar House
Old Road Dunkeswick
Leeds
West Yorkshire
LS17 9HY
Secretary NameMartin Paul Sowery
NationalityBritish
StatusResigned
Appointed28 November 2001(5 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 21 September 2010)
RoleCompany Director
Correspondence Address5 Toulston View Wetherby Road
Newton Kyme
Tadcaster
North Yorkshire
LS24 9LT
Director NameMr Eric Rhys Woolley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(8 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 21 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Bishopfields Drive
York
YO26 4WY
Director NameMr Shaun Parker
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(10 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField House
2 St George's Place
York
North Yorkshire
YO24 1DR
Secretary NamePaula Mary Watts
NationalityBritish
StatusResigned
Appointed21 September 2010(14 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 18 March 2011)
RoleCompany Director
Correspondence Address37 Canal Side West
Newport
Brough
East Yorkshire
HU15 2RN
Secretary NameLucinda Mary Metcalfe
StatusResigned
Appointed18 March 2011(14 years, 11 months after company formation)
Appointment Duration1 week, 6 days (resigned 01 April 2011)
RoleCompany Director
Correspondence Address8 Chudleigh Road
Harrogate
North Yorkshire
HG1 5NP
Secretary NameAlan John Titchener
StatusResigned
Appointed01 April 2011(15 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 October 2011)
RoleCompany Director
Correspondence AddressOld Rectory Bulmer
York
North Yorkshire
YO60 7BW
Director NameMr Stephen Alexander Kennedy
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(15 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 27 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoldsborough House Goldsborough
Knaresborough
North Yorkshire
HG5 8PS
Secretary NamePaula Mary Watts
StatusResigned
Appointed21 October 2011(15 years, 6 months after company formation)
Appointment Duration6 months (resigned 20 April 2012)
RoleCompany Director
Correspondence Address37 Canal Side West
Newport
Brough
East Yorkshire
HU15 2RN
Secretary NameAlan John Titchener
StatusResigned
Appointed20 April 2012(16 years after company formation)
Appointment Duration1 year, 7 months (resigned 29 November 2013)
RoleCompany Director
Correspondence AddressOld Rectory Bulmer
York
North Yorkshire
YO60 7BW
Director NameMr Paul Lancelot Stobart
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(16 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolgate Park Holgate Road
York
North Yorkshire
YO26 4GA
Director NameMrs Kim-Adele Eyre
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2013(17 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 December 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolgate Park Holgate Road
York
North Yorkshire
YO26 4GA
Director NameMr Craig Parsons
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(17 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolgate Park Holgate Road
York
North Yorkshire
YO26 4GA
Director NameMr Brent Escott
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(17 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolgate Park Holgate Road
York
North Yorkshire
YO26 4GA
Secretary NameLorraine Grace Beavis
StatusResigned
Appointed29 November 2013(17 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2020)
RoleCompany Director
Correspondence Address6 East Parade
Leeds
LS1 2AD
Director NameMr Charles Robertson Crawford
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(19 years, 5 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 17 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCppgroup Plc Holgate Park
York
YO26 4GA
Director NameMr Michael John Corcoran
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(19 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolgate Park
Holgate Road
York
YO26 4GA
Director NameMr Stephen James Callaghan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2015(19 years, 5 months after company formation)
Appointment Duration8 months (resigned 19 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolgate Park
Holgate Road
York
YO26 4GA
Director NameMr Jason Carl Walsh
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2016(20 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 August 2018)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address6 East Parade
Leeds
LS1 2AD
Director NameMr Oliver Walter Laird
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2017(21 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 August 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 East Parade
Leeds
LS1 2AD
Director NameMr Michael Peter Whitfield
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2018(22 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 May 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 East Parade
Leeds
LS1 2AD
Director NameMr Carl Steven Carter
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2021(25 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 20 February 2024)
RoleUk Country Ceo
Country of ResidenceEngland
Correspondence Address6 East Parade
Leeds
LS1 2AD
Director NameAlison Kay Douglas
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2021(25 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 East Parade
Leeds
LS1 2AD

Contact

Websitecpp.co.uk
Email address[email protected]
Telephone0808 1002255
Telephone regionFreephone

Location

Registered Address6 East Parade
Leeds
LS1 2AD
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Cpp Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return24 April 2024 (1 week, 2 days ago)
Next Return Due8 May 2025 (1 year from now)

Charges

29 July 2003Delivered on: 6 August 2003
Satisfied on: 14 January 2006
Persons entitled: Hsbc Bank PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from any obligor to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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. See the mortgage charge document for full details.
Fully Satisfied
23 May 2001Delivered on: 7 June 2001
Satisfied on: 14 January 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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

Filing History

4 July 2023Accounts for a small company made up to 31 December 2022 (19 pages)
17 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
31 March 2023Termination of appointment of Alison Kay Douglas as a director on 29 March 2023 (1 page)
23 June 2022Full accounts made up to 31 December 2021 (19 pages)
11 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
9 July 2021Full accounts made up to 31 December 2020 (19 pages)
23 June 2021Appointment of Alison Kay Douglas as a director on 23 June 2021 (2 pages)
26 May 2021Appointment of Carl Steven Carter as a director on 24 May 2021 (2 pages)
25 May 2021Termination of appointment of Michael Peter Whitfield as a director on 24 May 2021 (1 page)
14 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
21 January 2021Appointment of Sarah Elizabeth Atherton as a secretary on 1 January 2021 (2 pages)
14 January 2021Termination of appointment of Lorraine Grace Beavis as a secretary on 31 December 2020 (1 page)
5 August 2020Full accounts made up to 31 December 2019 (19 pages)
15 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
10 June 2019Full accounts made up to 31 December 2018 (17 pages)
9 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
8 August 2018Termination of appointment of Jason Carl Walsh as a director on 8 August 2018 (1 page)
8 August 2018Appointment of Mr Michael Peter Whitfield as a director on 8 August 2018 (2 pages)
8 August 2018Appointment of Mr David Bowling as a director on 8 August 2018 (2 pages)
8 August 2018Termination of appointment of Oliver Walter Laird as a director on 8 August 2018 (1 page)
16 May 2018Accounts for a small company made up to 31 December 2017 (15 pages)
10 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
29 March 2018Director's details changed for Mr Oliver Walter Laird on 29 March 2018 (2 pages)
15 January 2018Registered office address changed from Holgate Park Holgate Road York YO26 4GA to 6 East Parade Leeds LS1 2AD on 15 January 2018 (1 page)
6 November 2017Register inspection address has been changed to 6 East Parade Leeds LS1 2AD (1 page)
6 November 2017Register inspection address has been changed to 6 East Parade Leeds LS1 2AD (1 page)
31 October 2017Change of details for Cpp Holdings Limited as a person with significant control on 30 October 2017 (2 pages)
31 October 2017Change of details for Cpp Holdings Limited as a person with significant control on 30 October 2017 (2 pages)
29 August 2017Full accounts made up to 31 December 2016 (13 pages)
29 August 2017Full accounts made up to 31 December 2016 (13 pages)
16 June 2017Appointment of Mr Oliver Laird as a director on 5 June 2017 (2 pages)
16 June 2017Appointment of Mr Oliver Laird as a director on 5 June 2017 (2 pages)
4 May 2017Termination of appointment of Michael John Corcoran as a director on 30 April 2017 (1 page)
4 May 2017Termination of appointment of Michael John Corcoran as a director on 30 April 2017 (1 page)
12 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
22 September 2016Appointment of Mr Jason Carl Walsh as a director on 15 September 2016 (2 pages)
22 September 2016Appointment of Mr Jason Carl Walsh as a director on 15 September 2016 (2 pages)
9 June 2016Full accounts made up to 31 December 2015 (13 pages)
9 June 2016Full accounts made up to 31 December 2015 (13 pages)
20 May 2016Termination of appointment of Stephen James Callaghan as a director on 19 May 2016 (1 page)
20 May 2016Termination of appointment of Stephen James Callaghan as a director on 19 May 2016 (1 page)
8 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(4 pages)
8 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(4 pages)
25 January 2016Director's details changed for Mr Michael John Corcoran on 10 December 2015 (2 pages)
25 January 2016Director's details changed for Mr Michael John Corcoran on 10 December 2015 (2 pages)
29 September 2015Appointment of Mr Stephen James Callaghan as a director on 18 September 2015 (2 pages)
29 September 2015Appointment of Mr Stephen James Callaghan as a director on 18 September 2015 (2 pages)
29 September 2015Termination of appointment of Charles Robertson Crawford as a director on 17 September 2015 (1 page)
29 September 2015Termination of appointment of Charles Robertson Crawford as a director on 17 September 2015 (1 page)
17 September 2015Termination of appointment of Craig Parsons as a director on 31 August 2015 (1 page)
17 September 2015Termination of appointment of Craig Parsons as a director on 31 August 2015 (1 page)
8 September 2015Appointment of Mr Michael John Corcoran as a director on 1 September 2015 (2 pages)
8 September 2015Appointment of Mr Charles Robertson Crawford as a director on 1 September 2015 (2 pages)
8 September 2015Appointment of Mr Michael John Corcoran as a director on 1 September 2015 (2 pages)
8 September 2015Appointment of Mr Michael John Corcoran as a director on 1 September 2015 (2 pages)
8 September 2015Appointment of Mr Charles Robertson Crawford as a director on 1 September 2015 (2 pages)
8 September 2015Appointment of Mr Charles Robertson Crawford as a director on 1 September 2015 (2 pages)
15 May 2015Full accounts made up to 31 December 2014 (12 pages)
15 May 2015Full accounts made up to 31 December 2014 (12 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
20 February 2015Termination of appointment of Brent Escott as a director on 16 February 2015 (1 page)
20 February 2015Termination of appointment of Brent Escott as a director on 16 February 2015 (1 page)
18 December 2014Termination of appointment of Kim-Adele Eyre as a director on 15 December 2014 (1 page)
18 December 2014Termination of appointment of Kim-Adele Eyre as a director on 15 December 2014 (1 page)
4 August 2014Full accounts made up to 31 December 2013 (12 pages)
4 August 2014Full accounts made up to 31 December 2013 (12 pages)
28 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(5 pages)
28 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(5 pages)
28 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(5 pages)
2 December 2013Appointment of Lorraine Grace Beavis as a secretary (1 page)
2 December 2013Termination of appointment of Alan Titchener as a secretary (1 page)
2 December 2013Appointment of Lorraine Grace Beavis as a secretary (1 page)
2 December 2013Termination of appointment of Alan Titchener as a secretary (1 page)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
3 September 2013Appointment of Craig Parsons as a director (2 pages)
3 September 2013Termination of appointment of Paul Stobart as a director (1 page)
3 September 2013Termination of appointment of Shaun Parker as a director (1 page)
3 September 2013Appointment of Brent Escott as a director (2 pages)
3 September 2013Appointment of Craig Parsons as a director (2 pages)
3 September 2013Termination of appointment of Shaun Parker as a director (1 page)
3 September 2013Appointment of Brent Escott as a director (2 pages)
3 September 2013Termination of appointment of Paul Stobart as a director (1 page)
22 July 2013Appointment of Mrs Kim-Adele Eyre as a director (2 pages)
22 July 2013Appointment of Mrs Kim-Adele Eyre as a director (2 pages)
10 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
8 February 2013Appointment of Paul Lancelot Stobart as a director (2 pages)
8 February 2013Appointment of Paul Lancelot Stobart as a director (2 pages)
13 August 2012Termination of appointment of Stephen Kennedy as a director (1 page)
13 August 2012Termination of appointment of Stephen Kennedy as a director (1 page)
31 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
31 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
1 May 2012Termination of appointment of Paula Watts as a secretary (1 page)
1 May 2012Appointment of Alan John Titchener as a secretary (2 pages)
1 May 2012Appointment of Alan John Titchener as a secretary (2 pages)
1 May 2012Termination of appointment of Paula Watts as a secretary (1 page)
2 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
24 October 2011Termination of appointment of Eric Woolley as a director (1 page)
24 October 2011Appointment of Mr Stephen Alexander Kennedy as a director (2 pages)
24 October 2011Termination of appointment of Eric Woolley as a director (1 page)
24 October 2011Appointment of Mr Stephen Alexander Kennedy as a director (2 pages)
21 October 2011Termination of appointment of Alan Titchener as a secretary (1 page)
21 October 2011Termination of appointment of Alan Titchener as a secretary (1 page)
21 October 2011Appointment of Paula Mary Watts as a secretary (2 pages)
21 October 2011Appointment of Paula Mary Watts as a secretary (2 pages)
27 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
27 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
4 April 2011Appointment of Alan John Titchener as a secretary (2 pages)
4 April 2011Appointment of Alan John Titchener as a secretary (2 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
1 April 2011Termination of appointment of Lucinda Metcalfe as a secretary (1 page)
1 April 2011Termination of appointment of Lucinda Metcalfe as a secretary (1 page)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
22 March 2011Appointment of Lucinda Mary Metcalfe as a secretary (2 pages)
22 March 2011Appointment of Lucinda Mary Metcalfe as a secretary (2 pages)
22 March 2011Termination of appointment of Paula Watts as a secretary (1 page)
22 March 2011Termination of appointment of Paula Watts as a secretary (1 page)
29 September 2010Termination of appointment of Martin Sowery as a secretary (2 pages)
29 September 2010Appointment of Paula Mary Watts as a secretary (3 pages)
29 September 2010Appointment of Paula Mary Watts as a secretary (3 pages)
29 September 2010Termination of appointment of Martin Sowery as a secretary (2 pages)
17 June 2010Full accounts made up to 31 December 2009 (8 pages)
17 June 2010Full accounts made up to 31 December 2009 (8 pages)
9 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (14 pages)
9 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (14 pages)
9 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (14 pages)
6 October 2009Full accounts made up to 31 December 2008 (8 pages)
6 October 2009Full accounts made up to 31 December 2008 (8 pages)
27 May 2009Secretary's change of particulars / martin sowery / 04/05/2009 (1 page)
27 May 2009Secretary's change of particulars / martin sowery / 04/05/2009 (1 page)
27 May 2009Location of register of members (non legible) (1 page)
27 May 2009Location of register of members (non legible) (1 page)
7 April 2009Return made up to 01/04/09; full list of members (11 pages)
7 April 2009Return made up to 01/04/09; full list of members (11 pages)
18 April 2008Return made up to 01/04/08; full list of members (8 pages)
18 April 2008Return made up to 01/04/08; full list of members (8 pages)
28 February 2008Full accounts made up to 31 December 2007 (13 pages)
28 February 2008Full accounts made up to 31 December 2007 (13 pages)
11 December 2007Director's particulars changed (1 page)
11 December 2007Director's particulars changed (1 page)
10 August 2007Full accounts made up to 31 December 2006 (13 pages)
10 August 2007Full accounts made up to 31 December 2006 (13 pages)
15 June 2007Memorandum and Articles of Association (20 pages)
15 June 2007Memorandum and Articles of Association (20 pages)
11 June 2007Company name changed cpp merchandising LIMITED\certificate issued on 11/06/07 (3 pages)
11 June 2007Company name changed cpp merchandising LIMITED\certificate issued on 11/06/07 (3 pages)
20 April 2007Return made up to 01/04/07; no change of members (7 pages)
20 April 2007Return made up to 01/04/07; no change of members (7 pages)
1 November 2006Director's particulars changed (1 page)
1 November 2006Director's particulars changed (1 page)
8 August 2006Director resigned (1 page)
8 August 2006New director appointed (3 pages)
8 August 2006Director resigned (1 page)
8 August 2006New director appointed (3 pages)
4 July 2006Full accounts made up to 31 December 2005 (12 pages)
4 July 2006Full accounts made up to 31 December 2005 (12 pages)
7 April 2006Return made up to 01/04/06; full list of members (7 pages)
7 April 2006Return made up to 01/04/06; full list of members (7 pages)
14 January 2006Declaration of satisfaction of mortgage/charge (1 page)
14 January 2006Declaration of satisfaction of mortgage/charge (1 page)
14 January 2006Declaration of satisfaction of mortgage/charge (1 page)
14 January 2006Declaration of satisfaction of mortgage/charge (1 page)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
5 April 2005Return made up to 01/04/05; full list of members (7 pages)
5 April 2005Return made up to 01/04/05; full list of members (7 pages)
8 October 2004Full accounts made up to 31 December 2003 (11 pages)
8 October 2004Full accounts made up to 31 December 2003 (11 pages)
9 September 2004Director's particulars changed (1 page)
9 September 2004Director's particulars changed (1 page)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
21 April 2004Return made up to 01/04/04; full list of members
  • 363(287) ‐ Registered office changed on 21/04/04
(6 pages)
21 April 2004Return made up to 01/04/04; full list of members
  • 363(287) ‐ Registered office changed on 21/04/04
(6 pages)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
15 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 August 2003Particulars of mortgage/charge (6 pages)
6 August 2003Particulars of mortgage/charge (6 pages)
23 April 2003Return made up to 01/04/03; full list of members (7 pages)
23 April 2003Return made up to 01/04/03; full list of members (7 pages)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
27 October 2002Full accounts made up to 31 December 2001 (10 pages)
27 October 2002Full accounts made up to 31 December 2001 (10 pages)
24 June 2002Secretary's particulars changed (1 page)
24 June 2002Secretary's particulars changed (1 page)
5 April 2002Return made up to 01/04/02; full list of members (7 pages)
5 April 2002Return made up to 01/04/02; full list of members (7 pages)
9 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 2002Secretary resigned (1 page)
17 January 2002Secretary resigned (1 page)
17 January 2002New secretary appointed (2 pages)
17 January 2002New secretary appointed (2 pages)
20 August 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
20 August 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
7 June 2001Particulars of mortgage/charge (3 pages)
7 June 2001Particulars of mortgage/charge (3 pages)
25 April 2001Return made up to 01/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 April 2001Return made up to 01/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 January 2001Registered office changed on 18/01/01 from: holgate park holgate road york yorkshire YO24 4GA (1 page)
18 January 2001Registered office changed on 18/01/01 from: holgate park holgate road york yorkshire YO24 4GA (1 page)
10 December 2000Full accounts made up to 31 August 2000 (9 pages)
10 December 2000Full accounts made up to 31 August 2000 (9 pages)
26 September 2000Secretary's particulars changed;director's particulars changed (1 page)
26 September 2000Secretary's particulars changed;director's particulars changed (1 page)
14 September 2000New secretary appointed (2 pages)
14 September 2000Secretary resigned (1 page)
14 September 2000Secretary resigned (1 page)
14 September 2000New secretary appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
14 April 2000Return made up to 01/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 April 2000Return made up to 01/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 February 2000Full accounts made up to 31 August 1999 (9 pages)
23 February 2000Full accounts made up to 31 August 1999 (9 pages)
9 December 1999New director appointed (2 pages)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
9 December 1999New director appointed (2 pages)
5 December 1999Registered office changed on 05/12/99 from: scorpio house 102 sydney street london SW3 6NJ (1 page)
5 December 1999Registered office changed on 05/12/99 from: scorpio house 102 sydney street london SW3 6NJ (1 page)
14 April 1999Return made up to 01/04/99; no change of members (4 pages)
14 April 1999Return made up to 01/04/99; no change of members (4 pages)
8 January 1999Accounts for a small company made up to 31 August 1998 (6 pages)
8 January 1999Accounts for a small company made up to 31 August 1998 (6 pages)
16 June 1998Registered office changed on 16/06/98 from: 198 kings road london SW3 5XX (1 page)
16 June 1998Registered office changed on 16/06/98 from: 198 kings road london SW3 5XX (1 page)
15 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
15 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
26 August 1997Accounts for a small company made up to 31 August 1996 (6 pages)
26 August 1997Accounts for a small company made up to 31 August 1996 (6 pages)
18 April 1997Return made up to 01/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 1997Return made up to 01/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 1996Accounting reference date shortened from 30/04/97 to 31/08/96 (1 page)
13 April 1996Accounting reference date shortened from 30/04/97 to 31/08/96 (1 page)
1 April 1996Incorporation (27 pages)
1 April 1996Incorporation (27 pages)