C P CASES LIMITED

Register to unlock more data on OkredoRegister

C P CASES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01111889

Incorporation date

03/05/1973

Size

Medium

Contacts

Registered address

Registered address

Camburgh House, 27 New Dover Road, Canterbury, Kent CT1 3DNCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1973)
dot icon29/04/2026
Change of details for Cp Global Limited as a person with significant control on 2025-12-17
dot icon17/12/2025
Registered office address changed from 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA England to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 2025-12-17
dot icon23/10/2025
Accounts for a medium company made up to 2025-03-31
dot icon26/09/2025
Previous accounting period extended from 2024-12-30 to 2025-03-31
dot icon16/04/2025
Memorandum and Articles of Association
dot icon16/04/2025
Resolutions
dot icon11/04/2025
Appointment of Mr Karem Mohamed Youssef Akoul as a director on 2025-03-25
dot icon09/04/2025
Termination of appointment of Russell Edward Middleton Stuart as a director on 2025-03-25
dot icon09/04/2025
Appointment of Mr Andrew Thomas Lister as a director on 2025-03-25
dot icon09/04/2025
Appointment of Mr Andreas Heder as a director on 2025-03-25
dot icon25/03/2025
Change of details for C P Global Limited as a person with significant control on 2016-11-11
dot icon24/03/2025
Confirmation statement made on 2025-03-10 with updates
dot icon25/02/2025
Accounts for a medium company made up to 2023-12-31
dot icon17/12/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon21/08/2024
Cessation of Peter Malcolm Ross as a person with significant control on 2024-07-17
dot icon30/07/2024
Appointment of Mr Russell Edward Middleton Stuart as a director on 2024-07-17
dot icon30/07/2024
Termination of appointment of Helen Christine King as a director on 2024-07-17
dot icon16/07/2024
Appointment of Ms Helen Christine King as a director on 2024-07-16
dot icon16/07/2024
Termination of appointment of David Julian Seall as a director on 2024-07-16
dot icon01/07/2024
Satisfaction of charge 4 in full
dot icon18/03/2024
Confirmation statement made on 2024-03-10 with updates
dot icon17/01/2024
Change of details for Mr Peter Malcolm Ross as a person with significant control on 2016-11-11
dot icon16/01/2024
Notification of C P Global Limited as a person with significant control on 2016-11-11
dot icon16/01/2024
Change of details for C P Global Limited as a person with significant control on 2019-09-18
dot icon26/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/03/2023
Confirmation statement made on 2023-03-10 with updates
dot icon28/09/2022
Purchase of own shares.
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/09/2022
Cancellation of shares. Statement of capital on 2022-08-24
dot icon08/07/2022
Satisfaction of charge 5 in full
dot icon08/07/2022
Satisfaction of charge 011118890006 in full
dot icon30/05/2022
Termination of appointment of Fiona Haggerty as a director on 2022-05-26
dot icon10/03/2022
Confirmation statement made on 2022-03-10 with updates
dot icon22/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/03/2021
Confirmation statement made on 2021-03-10 with updates
dot icon10/03/2021
Secretary's details changed for Mr Peter Malcolm Ross on 2021-03-10
dot icon10/03/2021
Second filing of Confirmation Statement dated 2019-11-10
dot icon10/03/2021
Change of details for Mr Peter Malcolm Ross as a person with significant control on 2021-03-10
dot icon10/03/2021
Director's details changed for Mr Peter Malcolm Ross on 2021-03-10
dot icon10/03/2021
Second filing of Confirmation Statement dated 2020-11-10
dot icon23/11/2020
Confirmation statement made on 2020-11-10 with updates
dot icon09/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/08/2020
Registration of charge 011118890006, created on 2020-08-16
dot icon11/11/2019
Confirmation statement made on 2019-11-10 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/09/2019
Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN to 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA on 2019-09-19
dot icon19/09/2019
Change of details for Mr Peter Malcolm Ross as a person with significant control on 2019-09-18
dot icon19/09/2019
Director's details changed for Mr Peter Malcolm Ross on 2019-09-18
dot icon19/09/2019
Secretary's details changed for Mr Peter Malcolm Ross on 2019-09-18
dot icon29/01/2019
Cancellation of shares. Statement of capital on 2018-08-09
dot icon29/01/2019
Purchase of own shares.
dot icon23/01/2019
Resolutions
dot icon09/12/2018
Termination of appointment of Christopher Jon Gers as a director on 2018-11-28
dot icon05/12/2018
Termination of appointment of Brian Allen as a director on 2018-11-28
dot icon13/11/2018
Confirmation statement made on 2018-11-10 with updates
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/09/2018
Termination of appointment of Stephen Clark as a director on 2018-08-10
dot icon09/07/2018
Termination of appointment of Ian Campbell Dewar as a director on 2018-06-28
dot icon30/11/2017
Confirmation statement made on 2017-11-10 with updates
dot icon09/11/2017
Withdrawal of a person with significant control statement on 2017-11-09
dot icon09/11/2017
Notification of Peter Malcolm Ross as a person with significant control on 2016-11-11
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/03/2017
Auditor's resignation
dot icon31/01/2017
Appointment of Mr Ian Campbell Dewar as a director on 2017-01-24
dot icon17/12/2016
Appointment of Mr David Julian Seall as a director on 2016-12-01
dot icon11/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon06/10/2014
Accounts for a small company made up to 2013-12-31
dot icon02/09/2014
Miscellaneous
dot icon17/04/2014
Termination of appointment of Paul Summersell as a director
dot icon12/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon07/10/2013
Accounts for a small company made up to 2012-12-31
dot icon14/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon13/09/2012
Appointment of Mr Paul Summersell as a director
dot icon25/04/2012
Miscellaneous
dot icon02/02/2012
Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 2012-02-02
dot icon15/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon10/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon01/11/2010
Termination of appointment of Neil Rossiter as a director
dot icon04/10/2010
Accounts for a small company made up to 2009-12-31
dot icon13/04/2010
Termination of appointment of Edward Sloper as a director
dot icon04/12/2009
Accounts for a small company made up to 2008-12-31
dot icon10/11/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon10/11/2009
Director's details changed for Stephen Clark on 2009-10-01
dot icon10/11/2009
Director's details changed for Brian Allen on 2009-10-01
dot icon10/11/2009
Director's details changed for Christopher Jon Gers on 2009-10-01
dot icon10/11/2009
Director's details changed for Mr Edward William Sloper on 2009-10-01
dot icon10/11/2009
Director's details changed for Fiona Haggerty on 2009-10-01
dot icon10/11/2009
Director's details changed for Peter Malcolm Ross on 2009-10-01
dot icon10/11/2009
Director's details changed for Neil Rossiter on 2009-10-01
dot icon27/02/2009
Director appointed neil rossiter
dot icon27/02/2009
Particulars of a mortgage or charge / charge no: 5
dot icon11/11/2008
Return made up to 10/11/08; full list of members
dot icon31/10/2008
Accounts for a small company made up to 2007-12-31
dot icon19/02/2008
Particulars of mortgage/charge
dot icon30/11/2007
Return made up to 10/11/07; full list of members
dot icon29/10/2007
Accounts for a small company made up to 2006-12-31
dot icon17/11/2006
Return made up to 10/11/06; full list of members
dot icon01/11/2006
Accounts for a small company made up to 2005-12-31
dot icon20/01/2006
Return made up to 10/11/05; full list of members
dot icon10/11/2005
Declaration of satisfaction of mortgage/charge
dot icon19/10/2005
Accounts for a small company made up to 2004-12-31
dot icon22/07/2005
New director appointed
dot icon07/07/2005
Ad 01/07/05--------- £ si 1000@1=1000 £ ic 63000/64000
dot icon16/03/2005
New director appointed
dot icon16/03/2005
New director appointed
dot icon16/03/2005
Ad 18/01/05--------- £ si 1000@1=1000 £ ic 60000/61000
dot icon16/03/2005
New director appointed
dot icon16/03/2005
Ad 18/01/05--------- £ si 1000@1=1000 £ ic 62000/63000
dot icon16/03/2005
Ad 18/01/05--------- £ si 1000@1=1000 £ ic 61000/62000
dot icon08/12/2004
Return made up to 10/11/04; full list of members
dot icon18/10/2004
Accounts for a small company made up to 2003-12-31
dot icon12/01/2004
Return made up to 10/11/03; full list of members
dot icon05/07/2003
Accounts for a small company made up to 2002-12-31
dot icon13/05/2003
Registered office changed on 13/05/03 from: kennet house 80 kings road reading berkshire RG1 3BL
dot icon29/11/2002
Return made up to 10/11/02; full list of members
dot icon02/10/2002
Accounts for a small company made up to 2001-12-31
dot icon15/01/2002
Accounts for a small company made up to 2000-12-31
dot icon26/11/2001
Return made up to 10/11/01; full list of members
dot icon28/06/2001
Delivery ext'd 3 mth 31/12/00
dot icon07/02/2001
Return made up to 10/11/00; full list of members
dot icon08/01/2001
Resolutions
dot icon19/12/2000
Declaration of assistance for shares acquisition
dot icon07/12/2000
New director appointed
dot icon07/12/2000
Director resigned
dot icon11/09/2000
Accounts for a small company made up to 1999-12-31
dot icon21/11/1999
Return made up to 10/11/99; full list of members
dot icon27/07/1999
Accounts for a small company made up to 1998-12-31
dot icon18/11/1998
Return made up to 10/11/98; no change of members
dot icon03/09/1998
Accounts for a small company made up to 1997-12-31
dot icon22/07/1998
Certificate of change of name
dot icon14/11/1997
Return made up to 10/11/97; full list of members
dot icon28/08/1997
Secretary's particulars changed;director's particulars changed
dot icon18/04/1997
Accounts for a small company made up to 1996-12-31
dot icon03/04/1997
Director's particulars changed
dot icon13/11/1996
Return made up to 10/11/96; no change of members
dot icon24/04/1996
Accounts for a small company made up to 1995-12-31
dot icon08/12/1995
Return made up to 10/11/95; no change of members
dot icon25/08/1995
Accounts for a small company made up to 1994-12-31
dot icon15/11/1994
Secretary's particulars changed;director's particulars changed
dot icon15/11/1994
Director's particulars changed
dot icon15/11/1994
Return made up to 10/11/94; full list of members
dot icon12/05/1994
Particulars of mortgage/charge
dot icon22/04/1994
Accounts for a small company made up to 1993-12-31
dot icon17/12/1993
Declaration of satisfaction of mortgage/charge
dot icon25/11/1993
Return made up to 10/11/93; no change of members
dot icon20/05/1993
Accounts for a small company made up to 1992-12-31
dot icon01/12/1992
Return made up to 10/11/92; no change of members
dot icon21/09/1992
Accounts for a small company made up to 1991-12-31
dot icon08/04/1992
Declaration of satisfaction of mortgage/charge
dot icon19/02/1992
£ ic 63500/60000 31/12/91 £ sr 3500@1=3500
dot icon13/02/1992
Resolutions
dot icon26/11/1991
Return made up to 10/11/91; full list of members
dot icon06/11/1991
Group accounts for a small company made up to 1990-12-31
dot icon22/07/1991
Registered office changed on 22/07/91 from: 100 chalk farm road london NW1 8EH
dot icon21/06/1991
Auditor's resignation
dot icon20/02/1991
Director's particulars changed
dot icon20/02/1991
Return made up to 31/12/90; change of members
dot icon14/01/1991
Group accounts for a small company made up to 1989-12-31
dot icon11/01/1991
Return made up to 10/11/90; full list of members
dot icon13/12/1990
Secretary resigned;new secretary appointed
dot icon25/04/1990
Memorandum and Articles of Association
dot icon25/04/1990
Resolutions
dot icon25/04/1990
Nc inc already adjusted 12/04/90
dot icon07/02/1990
Accounts for a small company made up to 1988-12-31
dot icon20/01/1990
Ad 03/01/90--------- £ si 28500@1=28500 £ ic 35000/63500
dot icon20/01/1990
Nc inc already adjusted 03/01/90
dot icon20/01/1990
Resolutions
dot icon20/01/1990
Resolutions
dot icon20/01/1990
Resolutions
dot icon03/10/1989
Secretary resigned;new secretary appointed;director resigned
dot icon26/09/1989
Return made up to 31/12/87; full list of members
dot icon26/09/1989
Return made up to 10/11/88; full list of members
dot icon25/07/1989
Director resigned
dot icon25/07/1989
Secretary resigned
dot icon25/07/1989
New secretary appointed
dot icon03/02/1989
£ ic 50000/35000 £ sr 15000@1=15000
dot icon03/02/1989
Resolutions
dot icon03/02/1989
Resolutions
dot icon22/12/1988
Particulars of mortgage/charge
dot icon28/11/1988
Accounts for a small company made up to 1987-12-31
dot icon19/08/1987
Group accounts for a medium company made up to 1986-12-31
dot icon14/01/1987
Annual return made up to 11/11/86
dot icon14/01/1987
Annual return made up to 24/05/85
dot icon06/12/1986
Accounts for a small company made up to 1985-12-31
dot icon07/09/1983
Certificate of change of name
dot icon03/05/1973
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

51
2022
change arrow icon+57.10 % *

* during past year

Cash in Bank

£1,290,522.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
50
3.21M
-
0.00
821.46K
-
2022
51
3.91M
-
0.00
1.29M
-
2022
51
3.91M
-
0.00
1.29M
-

Employees

2022

Employees

51 Ascended2 % *

Net Assets(GBP)

3.91M £Ascended21.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.29M £Ascended57.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lister, Andrew Thomas
Director
25/03/2025 - Present
18
Heder, Andreas
Director
25/03/2025 - Present
2
Akoul, Karem Mohamed Youssef
Director
25/03/2025 - Present
1
Seall, David Julian
Director
01/12/2016 - 16/07/2024
10
Stuart, Russell Edward Middleton
Director
17/07/2024 - 25/03/2025
12

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About C P CASES LIMITED

C P CASES LIMITED is an(a) Active company incorporated on 03/05/1973 with the registered office located at Camburgh House, 27 New Dover Road, Canterbury, Kent CT1 3DN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 51 according to last financial statements.

Frequently Asked Questions

What is the current status of C P CASES LIMITED?

toggle

C P CASES LIMITED is currently Active. It was registered on 03/05/1973 .

Where is C P CASES LIMITED located?

toggle

C P CASES LIMITED is registered at Camburgh House, 27 New Dover Road, Canterbury, Kent CT1 3DN.

What does C P CASES LIMITED do?

toggle

C P CASES LIMITED operates in the Manufacture of luggage handbags and the like saddlery and harness (15.12 - SIC 2007) sector.

How many employees does C P CASES LIMITED have?

toggle

C P CASES LIMITED had 51 employees in 2022.

What is the latest filing for C P CASES LIMITED?

toggle

The latest filing was on 29/04/2026: Change of details for Cp Global Limited as a person with significant control on 2025-12-17.