CPLD LIMITED
SHEFFIELD L.C.P. FUELS LIMITED

Hellopages » Derbyshire » North East Derbyshire » S21 1TZ

Company number 00668114
Status Active
Incorporation Date 19 August 1960
Company Type Private Limited Company
Address WESTTHORPE FIELDS ROAD, KILLAMARSH, SHEFFIELD, S21 1TZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 30 August 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of CPLD LIMITED are www.cpld.co.uk, and www.cpld.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and two months. Cpld Limited is a Private Limited Company. The company registration number is 00668114. Cpld Limited has been working since 19 August 1960. The present status of the company is Active. The registered address of Cpld Limited is Westthorpe Fields Road Killamarsh Sheffield S21 1tz. . ARMITAGE, Sharon is a Secretary of the company. MINETT, Timothy William is a Director of the company. WAKE, Darren is a Director of the company. Secretary BEAN, Beverley Jayne has been resigned. Secretary DALBY, Graham Edward has been resigned. Secretary VEASEY, John Robert has been resigned. Secretary WILLIAMS, Brian Arthur has been resigned. Secretary WILLIAMS, Brian Arthur has been resigned. Director ABBA, Glyn Michael has been resigned. Director BARCLAY, James Neville has been resigned. Director BROOM, Keith has been resigned. Director CLARKE, William Fred has been resigned. Director CLEMENT, Christopher John has been resigned. Director CRAWFORD, Donna has been resigned. Director DEELEY, Derick Albert has been resigned. Director FOSTER, David Edward has been resigned. Director GAINHAM, John Henry has been resigned. Director HOWARTH, Stephen has been resigned. Director KERR, Douglas John has been resigned. Director MCERLAIN, David Patrick has been resigned. Director MUIRHEAD, Hugh Spencer has been resigned. Director ROWLANDS, David Philip has been resigned. Director SADLER, Maurice has been resigned. Director STOYEL, Rodney has been resigned. Director VICARY, David Anthony has been resigned. Director WALLACE, George Roger has been resigned. Director WILLIAMS, Brian Arthur has been resigned. Director WILLIAMS, Brian Arthur has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ARMITAGE, Sharon
Appointed Date: 31 March 2005

Director
MINETT, Timothy William
Appointed Date: 12 July 2002
65 years old

Director
WAKE, Darren
Appointed Date: 26 September 2007
57 years old

Resigned Directors

Secretary
BEAN, Beverley Jayne
Resigned: 08 March 2002
Appointed Date: 23 August 1996

Secretary
DALBY, Graham Edward
Resigned: 07 December 1992

Secretary
VEASEY, John Robert
Resigned: 05 October 1995
Appointed Date: 07 December 1992

Secretary
WILLIAMS, Brian Arthur
Resigned: 31 March 2005
Appointed Date: 08 March 2002

Secretary
WILLIAMS, Brian Arthur
Resigned: 23 August 1996
Appointed Date: 05 October 1995

Director
ABBA, Glyn Michael
Resigned: 31 July 2006
Appointed Date: 01 April 2005
65 years old

Director
BARCLAY, James Neville
Resigned: 01 July 1992
95 years old

Director
BROOM, Keith
Resigned: 31 December 2001
Appointed Date: 05 October 1995
62 years old

Director
CLARKE, William Fred
Resigned: 01 May 2002
Appointed Date: 05 October 1995
70 years old

Director
CLEMENT, Christopher John
Resigned: 01 July 1992
84 years old

Director
CRAWFORD, Donna
Resigned: 05 March 2004
Appointed Date: 08 March 2002
58 years old

Director
DEELEY, Derick Albert
Resigned: 01 July 1992
94 years old

Director
FOSTER, David Edward
Resigned: 16 November 2001
Appointed Date: 05 October 1995
82 years old

Director
GAINHAM, John Henry
Resigned: 05 October 1995
91 years old

Director
HOWARTH, Stephen
Resigned: 30 November 2001
Appointed Date: 05 October 1995
78 years old

Director
KERR, Douglas John
Resigned: 26 September 2007
Appointed Date: 03 March 2005
72 years old

Director
MCERLAIN, David Patrick
Resigned: 11 March 1993
77 years old

Director
MUIRHEAD, Hugh Spencer
Resigned: 02 April 1993
69 years old

Director
ROWLANDS, David Philip
Resigned: 01 July 1992
81 years old

Director
SADLER, Maurice
Resigned: 01 July 1992
89 years old

Director
STOYEL, Rodney
Resigned: 12 July 2002
Appointed Date: 08 March 2002
76 years old

Director
VICARY, David Anthony
Resigned: 05 October 1995
79 years old

Director
WALLACE, George Roger
Resigned: 05 October 1995
79 years old

Director
WILLIAMS, Brian Arthur
Resigned: 31 March 2005
Appointed Date: 05 March 2004
74 years old

Director
WILLIAMS, Brian Arthur
Resigned: 08 March 2002
Appointed Date: 05 October 1995
74 years old

Persons With Significant Control

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

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

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

CPLD LIMITED Events

29 Nov 2016
Accounts for a dormant company made up to 31 March 2016
30 Aug 2016
Confirmation statement made on 30 August 2016 with updates
16 Dec 2015
Accounts for a dormant company made up to 31 March 2015
01 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 778,910

23 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 152 more events
09 Jul 1987
Return made up to 20/05/87; full list of members

03 Feb 1987
Accounting reference date shortened from 31/03 to 31/01

06 Sep 1986
Full accounts made up to 31 March 1986

06 Sep 1986
Return made up to 20/06/86; full list of members

14 Jun 1986
Director resigned

CPLD LIMITED Charges

12 May 2006
Debenture
Delivered: 19 May 2006
Status: Satisfied on 8 April 2011
Persons entitled: Burdale Financial Limited (Security Trustee)
Description: Legal mortgage the mortgaged property fixed charge all its…
14 December 1999
Debenture between the company, the chargors (as defined) and the royal bank of scotland PLC (the security agent) as agent and trustee for itself and each of the lenders (as defined)
Delivered: 22 December 1999
Status: Satisfied on 18 May 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
18 May 1998
Third supplemental debenture
Delivered: 1 June 1998
Status: Satisfied on 7 January 2000
Persons entitled: National Westminster Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
2 June 1997
Second supplemental debenture
Delivered: 19 June 1997
Status: Satisfied on 7 January 2000
Persons entitled: National Westminster Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
5 October 1995
Deed of accession
Delivered: 20 October 1995
Status: Satisfied on 7 January 2000
Persons entitled: National Westminster Bank PLC ("the Security Agent")
Description: L/H property k/a building 16, bay 5 the pensnett estate…
4 March 1993
Supplementasl debenture
Delivered: 12 March 1993
Status: Satisfied on 23 October 1995
Persons entitled: Samuel Montagu & Co Limited as Trustee for the Lenders as Defined
Description: For full details of properties see form 395 REFM69. A…
14 August 1989
Debenture
Delivered: 24 August 1989
Status: Satisfied on 23 October 1995
Persons entitled: Samuel Montagu & Co Limited (As Trustee for the Lenders as Defined)
Description: Fixed and floating charges over the undertaking and all…