CPL INDUSTRIES HOLDINGS LIMITED
SHEFFIELD MOSSMORAN INVESTMENTS LIMITED ALNERY NO. 2581 LIMITED

Hellopages » Derbyshire » North East Derbyshire » S21 1TZ

Company number 05754991
Status Active
Incorporation Date 24 March 2006
Company Type Private Limited Company
Address WESTTHORPE FIELDS ROAD, KILLAMARSH, SHEFFIELD, S21 1TZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 2,462,000 . The most likely internet sites of CPL INDUSTRIES HOLDINGS LIMITED are www.cplindustriesholdings.co.uk, and www.cpl-industries-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Cpl Industries Holdings Limited is a Private Limited Company. The company registration number is 05754991. Cpl Industries Holdings Limited has been working since 24 March 2006. The present status of the company is Active. The registered address of Cpl Industries Holdings Limited is Westthorpe Fields Road Killamarsh Sheffield S21 1tz. . ARMITAGE, Sharon is a Secretary of the company. KENDALL, Robert Bradley is a Director of the company. MINETT, Timothy William is a Director of the company. WAKE, Darren is a Director of the company. Nominee Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Secretary KERR, Douglas John has been resigned. Director ALDRIDGE, Mark Ewart has been resigned. Nominee Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 2 LIMITED has been resigned. Director CATO, Guy Howard has been resigned. Director GLASGOW, Andrew John has been resigned. Director GREENHALGH, Edward Scott has been resigned. Director HAYES, Anthony Gerald has been resigned. Director JONES-MOLYNEUX, Darren Scott has been resigned. Director KERR, Douglas John has been resigned. Director WRIGHT, Timothy James has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ARMITAGE, Sharon
Appointed Date: 19 September 2007

Director
KENDALL, Robert Bradley
Appointed Date: 12 August 2009
52 years old

Director
MINETT, Timothy William
Appointed Date: 12 May 2006
65 years old

Director
WAKE, Darren
Appointed Date: 31 October 2007
57 years old

Resigned Directors

Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 26 April 2006
Appointed Date: 24 March 2006

Secretary
KERR, Douglas John
Resigned: 19 September 2007
Appointed Date: 26 April 2006

Director
ALDRIDGE, Mark Ewart
Resigned: 20 June 2013
Appointed Date: 16 November 2007
75 years old

Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 26 April 2006
Appointed Date: 24 March 2006

Nominee Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 26 April 2006
Appointed Date: 24 March 2006

Director
CATO, Guy Howard
Resigned: 22 March 2013
Appointed Date: 10 August 2009
54 years old

Director
GLASGOW, Andrew John
Resigned: 19 September 2007
Appointed Date: 26 April 2006
82 years old

Director
GREENHALGH, Edward Scott
Resigned: 09 July 2013
Appointed Date: 26 September 2006
62 years old

Director
HAYES, Anthony Gerald
Resigned: 31 October 2007
Appointed Date: 12 May 2006
77 years old

Director
JONES-MOLYNEUX, Darren Scott
Resigned: 25 June 2009
Appointed Date: 19 September 2007
54 years old

Director
KERR, Douglas John
Resigned: 19 September 2007
Appointed Date: 26 April 2006
72 years old

Director
WRIGHT, Timothy James
Resigned: 20 September 2006
Appointed Date: 12 May 2006
61 years old

Persons With Significant Control

Mr Julian Paul Vivian Mash
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

S G Hambros Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

Cpl Industries Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CPL INDUSTRIES HOLDINGS LIMITED Events

27 Mar 2017
Confirmation statement made on 24 March 2017 with updates
06 Jan 2017
Full accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2,462,000

14 Jan 2016
Registration of charge 057549910009, created on 30 December 2015
11 Jan 2016
Director's details changed for Mr Robert Bradley Kendall on 11 January 2016
...
... and 89 more events
18 May 2006
Director resigned
18 May 2006
Secretary resigned;director resigned
18 May 2006
Ad 26/04/06--------- £ si 1@1=1 £ ic 1/2
27 Apr 2006
Company name changed alnery no. 2581 LIMITED\certificate issued on 27/04/06
24 Mar 2006
Incorporation

CPL INDUSTRIES HOLDINGS LIMITED Charges

30 December 2015
Charge code 0575 4991 0009
Delivered: 14 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
29 November 2013
Charge code 0575 4991 0008
Delivered: 13 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: As more particularly described in clause 2.4 of the deed of…
22 March 2013
Deed of accession to an omnibus guarantee and set-off agreement dated 20 march 2013
Delivered: 10 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present or…
22 March 2013
Debenture
Delivered: 5 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
22 March 2013
Accession deed
Delivered: 4 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee
Description: By way of fixed charge rights title or interest of the…
22 March 2013
Floating charge
Delivered: 27 March 2013
Status: Outstanding
Persons entitled: Cpl Industries Pension Trustees Limited as the Trustee of the Cpl Industries Pension Plan
Description: By way of floating charge all of its present and future…
22 March 2013
Floating charge
Delivered: 23 March 2013
Status: Outstanding
Persons entitled: Industry-Wide Coal Staff Superannuation Scheme Trustees Limited as the Trustee of the Industry-Wide Coal Staff Superannuation Scheme
Description: By way of floating charge all of its present and future…
22 March 2013
Floating charge
Delivered: 23 March 2013
Status: Outstanding
Persons entitled: Industry-Wide Mineworkers' Pension Scheme Trustees Limited as Trustee of the Industry-Wide Mineworkers' Pension Scheme
Description: Floating charge all of its present and future assets and…
27 July 2006
Deed of accession to a debeture dated 12 may 2006
Delivered: 3 August 2006
Status: Satisfied on 8 April 2011
Persons entitled: Burdale Financial Limited
Description: Fixed and floating charges over the undertaking and all…