C.P.G. ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

C.P.G. ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03140004

Incorporation date

20/12/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

66 Royal Hospital Road, London, SW3 4HSCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1995)
dot icon09/04/2026
Termination of appointment of Tony James Wheeler as a director on 2026-04-02
dot icon11/12/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon09/12/2025
Director's details changed for Ms Anna Valle on 2025-12-09
dot icon23/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/04/2025
Appointment of Mr Andrew St. John Woodward as a director on 2025-04-22
dot icon02/01/2025
Termination of appointment of Colin Chisholm as a director on 2024-12-31
dot icon26/11/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon29/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/04/2024
Termination of appointment of Paul Warwick Thompson as a director on 2024-04-18
dot icon04/01/2024
Appointment of Mr William Graham Victor Kenney as a director on 2024-01-01
dot icon06/12/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon25/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/01/2023
Termination of appointment of Michael Charles Terrell Prideaux as a director on 2022-12-31
dot icon28/11/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon20/09/2022
Appointment of Dr Paul Warwick Thompson as a director on 2022-09-07
dot icon21/06/2022
Accounts for a small company made up to 2021-12-31
dot icon25/05/2022
Termination of appointment of Paul Martin Gray as a director on 2022-05-12
dot icon29/11/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon19/08/2021
Accounts for a small company made up to 2020-12-31
dot icon02/08/2021
Appointment of Ms Anna Valle as a director on 2021-07-22
dot icon25/11/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon30/06/2020
Accounts for a small company made up to 2019-12-31
dot icon10/12/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon24/06/2019
Director's details changed for Mr Paul Martin Gray on 2019-06-20
dot icon05/06/2019
Accounts for a small company made up to 2018-12-31
dot icon30/11/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon06/06/2018
Resolutions
dot icon22/05/2018
Accounts for a small company made up to 2017-12-31
dot icon04/12/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon30/11/2017
Appointment of Mr Tony James Wheeler as a director on 2017-11-30
dot icon30/11/2017
Appointment of Mrs Monica Dorothea Lucas as a director on 2017-11-30
dot icon12/06/2017
Accounts for a small company made up to 2016-12-31
dot icon06/06/2017
Appointment of Mrs Susan Medway as a director on 2017-05-11
dot icon06/06/2017
Termination of appointment of Margo Marrone as a director on 2017-05-11
dot icon20/12/2016
Termination of appointment of Donald Peter Hearn as a director on 2016-12-20
dot icon20/12/2016
Termination of appointment of Jill Preston as a director on 2016-12-20
dot icon20/12/2016
Termination of appointment of Belinda Gooding as a director on 2016-12-20
dot icon20/12/2016
Appointment of Mr Colin Chisholm as a director on 2016-11-21
dot icon29/11/2016
Confirmation statement made on 2016-11-26 with updates
dot icon25/06/2016
Full accounts made up to 2015-12-31
dot icon07/06/2016
Appointment of Mr Michael Charles Terrell Prideaux as a director on 2016-05-24
dot icon07/12/2015
Director's details changed for Mr Donald Peter Hearn on 2015-10-30
dot icon07/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon28/05/2015
Accounts for a small company made up to 2014-12-31
dot icon06/02/2015
Termination of appointment of Sarah Rose Troughton as a director on 2014-12-31
dot icon06/02/2015
Appointment of Mrs Susan Medway as a secretary on 2015-01-01
dot icon06/02/2015
Termination of appointment of John Edward Hutchison as a secretary on 2014-12-31
dot icon26/11/2014
Termination of appointment of Dudley Winterbottom as a director on 2014-10-13
dot icon26/11/2014
Termination of appointment of Dudley Winterbottom as a director on 2014-10-13
dot icon26/11/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon05/06/2014
Full accounts made up to 2013-12-31
dot icon03/02/2014
Appointment of Mr Paul Martin Gray as a director
dot icon03/02/2014
Appointment of Mrs Margo Marrone as a director
dot icon27/11/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon27/11/2013
Director's details changed for Jill Preston on 2013-11-27
dot icon17/06/2013
Full accounts made up to 2012-12-31
dot icon02/05/2013
Auditor's resignation
dot icon17/04/2013
Director's details changed for Dudley Winterbuttory on 2013-04-17
dot icon17/04/2013
Termination of appointment of Julian Prideaux as a director
dot icon12/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon17/09/2012
Full accounts made up to 2011-12-31
dot icon18/07/2012
Termination of appointment of Dawn Kemp as a secretary
dot icon18/07/2012
Appointment of John Edward Hutchison as a secretary
dot icon08/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon04/08/2011
Full accounts made up to 2010-12-31
dot icon10/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon07/01/2010
Annual return made up to 2009-11-26 with full list of shareholders
dot icon17/12/2009
Termination of appointment of Harriot Tennant as a director
dot icon17/12/2009
Termination of appointment of Rosie Atkins as a secretary
dot icon17/12/2009
Appointment of Dawn Diane Kemp as a secretary
dot icon15/12/2009
Appointment of Sarah Rose Troughton as a director
dot icon20/10/2009
Full accounts made up to 2008-12-31
dot icon23/12/2008
Return made up to 26/11/08; full list of members
dot icon02/11/2008
Accounts for a small company made up to 2007-12-31
dot icon01/05/2008
Return made up to 26/11/07; full list of members
dot icon11/03/2008
Director appointed belinda gooding
dot icon11/03/2008
Director appointed dudley winterbuttory
dot icon30/11/2007
Director's particulars changed
dot icon06/11/2007
Full accounts made up to 2006-12-31
dot icon18/12/2006
Director resigned
dot icon18/12/2006
Director's particulars changed
dot icon18/12/2006
Return made up to 26/11/06; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon25/11/2005
Return made up to 26/11/05; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon09/02/2005
Return made up to 26/11/04; full list of members
dot icon15/12/2004
New director appointed
dot icon15/11/2004
New director appointed
dot icon15/11/2004
New director appointed
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon05/12/2003
Return made up to 26/11/03; full list of members
dot icon28/10/2003
Full accounts made up to 2002-12-31
dot icon12/02/2003
Return made up to 11/12/02; full list of members
dot icon05/09/2002
New secretary appointed
dot icon05/09/2002
Full accounts made up to 2001-12-31
dot icon13/02/2002
Return made up to 11/12/01; full list of members
dot icon29/06/2001
Full accounts made up to 2000-12-31
dot icon05/01/2001
Return made up to 11/12/00; full list of members
dot icon16/08/2000
Full accounts made up to 1999-12-31
dot icon05/01/2000
Return made up to 20/12/99; full list of members
dot icon06/06/1999
Full accounts made up to 1998-12-31
dot icon19/02/1999
Return made up to 20/12/98; full list of members
dot icon26/05/1998
Full accounts made up to 1997-12-31
dot icon09/02/1998
Return made up to 20/12/97; change of members
dot icon24/06/1997
Full accounts made up to 1996-12-31
dot icon28/04/1997
New director appointed
dot icon30/01/1997
New director appointed
dot icon28/01/1997
Return made up to 20/12/96; full list of members
dot icon17/01/1996
Accounting reference date notified as 31/12
dot icon17/01/1996
Ad 20/12/95--------- £ si 98@1=98 £ ic 2/100
dot icon27/12/1995
Secretary resigned
dot icon20/12/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Paul Warwick, Dr
Director
07/09/2022 - 18/04/2024
8
Chisholm, Colin
Director
21/11/2016 - 31/12/2024
9
O'sullivan, Bernadette
Director
23/04/2026 - Present
5
Valle, Anna
Director
22/07/2021 - Present
6
Woodward, Andrew St. John
Director
22/04/2025 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.P.G. ENTERPRISES LIMITED

C.P.G. ENTERPRISES LIMITED is an(a) Active company incorporated on 20/12/1995 with the registered office located at 66 Royal Hospital Road, London, SW3 4HS. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.P.G. ENTERPRISES LIMITED?

toggle

C.P.G. ENTERPRISES LIMITED is currently Active. It was registered on 20/12/1995 .

Where is C.P.G. ENTERPRISES LIMITED located?

toggle

C.P.G. ENTERPRISES LIMITED is registered at 66 Royal Hospital Road, London, SW3 4HS.

What does C.P.G. ENTERPRISES LIMITED do?

toggle

C.P.G. ENTERPRISES LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

What is the latest filing for C.P.G. ENTERPRISES LIMITED?

toggle

The latest filing was on 09/04/2026: Termination of appointment of Tony James Wheeler as a director on 2026-04-02.