CGL 2014 LIMITED

Register to unlock more data on OkredoRegister

CGL 2014 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08840267

Incorporation date

10/01/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Ground Floor, Unit 1 Greengate, Cardale Park, Harrogate HG3 1GYCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2014)
dot icon27/02/2026
Resolutions
dot icon27/02/2026
Solvency Statement dated 20/02/26
dot icon27/02/2026
Statement by Directors
dot icon27/02/2026
Statement of capital on 2026-02-27
dot icon03/02/2026
Termination of appointment of Stuart Leslie Abbs as a director on 2026-01-31
dot icon03/02/2026
Termination of appointment of David Buckley as a director on 2026-01-31
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon11/11/2025
Change of details for Construction Testing Solutions Limited as a person with significant control on 2020-11-30
dot icon29/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon20/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon20/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon20/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon10/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon29/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon29/01/2025
Registered office address changed from 4 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW to Ground Floor, Unit 1 Greengate Cardale Park Harrogate HG3 1GY on 2025-01-29
dot icon17/01/2025
Termination of appointment of Robert Laszlo Rostas as a director on 2024-12-31
dot icon17/01/2025
Termination of appointment of Matthew James Johanson as a director on 2024-12-31
dot icon03/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon26/11/2024
Change of details for Construction Testing Solutions Limited as a person with significant control on 2023-12-15
dot icon23/10/2024
Appointment of Mr David Buckley as a director on 2024-10-01
dot icon23/10/2024
Appointment of Mr Matthew James Johanson as a director on 2024-10-01
dot icon08/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon08/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon08/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon08/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon18/07/2024
Satisfaction of charge 088402670005 in full
dot icon15/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon10/12/2023
Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20
dot icon31/10/2023
Appointment of Mr Babak Fardaghaie as a director on 2023-10-17
dot icon26/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon26/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon26/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon26/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon31/05/2023
Registration of charge 088402670005, created on 2023-05-30
dot icon05/04/2023
Termination of appointment of Richard Gary Piper as a director on 2023-03-31
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/12/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon05/12/2022
Confirmation statement made on 2022-11-30 with updates
dot icon18/08/2022
Statement of capital following an allotment of shares on 2020-11-30
dot icon21/12/2021
Confirmation statement made on 2021-12-03 with updates
dot icon14/12/2021
Registration of charge 088402670004, created on 2021-12-14
dot icon10/12/2021
Satisfaction of charge 088402670001 in full
dot icon10/12/2021
Satisfaction of charge 088402670002 in full
dot icon10/12/2021
Satisfaction of charge 088402670003 in full
dot icon26/08/2021
Total exemption full accounts made up to 2020-11-29
dot icon19/03/2021
Current accounting period extended from 2021-11-29 to 2022-03-31
dot icon22/01/2021
Confirmation statement made on 2020-12-03 with no updates
dot icon22/01/2021
Appointment of Mr Phil Coles as a director on 2021-01-15
dot icon22/01/2021
Termination of appointment of Stephen William Humphrey as a director on 2021-01-15
dot icon10/12/2020
Previous accounting period shortened from 2020-11-30 to 2020-11-29
dot icon10/12/2020
Cessation of Ian Michael Marychurch as a person with significant control on 2020-11-30
dot icon09/12/2020
Resolutions
dot icon09/12/2020
Memorandum and Articles of Association
dot icon06/12/2020
Appointment of Mr Richard Gary Piper as a director on 2020-11-30
dot icon06/12/2020
Appointment of Mr Stephen William Humphrey as a director on 2020-11-30
dot icon06/12/2020
Termination of appointment of Angela Margaret Marychurch as a secretary on 2020-11-30
dot icon06/12/2020
Termination of appointment of Nicholas John Langdon as a director on 2020-11-30
dot icon06/12/2020
Termination of appointment of Rachel Mary Langdon as a secretary on 2020-11-30
dot icon06/12/2020
Termination of appointment of Ian Michael Marychurch as a director on 2020-11-30
dot icon06/12/2020
Notification of Construction Testing Solutions Limited as a person with significant control on 2020-11-30
dot icon06/12/2020
Cessation of Angela Margaret Marychurch as a person with significant control on 2020-11-30
dot icon06/12/2020
Cessation of Nicholas John Langdon as a person with significant control on 2020-11-30
dot icon06/12/2020
Cessation of Rachel Mary Langdon as a person with significant control on 2020-11-30
dot icon02/12/2020
Registration of charge 088402670003, created on 2020-11-30
dot icon02/12/2020
Registration of charge 088402670002, created on 2020-11-30
dot icon01/12/2020
Registration of charge 088402670001, created on 2020-11-30
dot icon09/06/2020
Total exemption full accounts made up to 2019-11-30
dot icon03/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon08/10/2019
Termination of appointment of Keith Michael Taylor as a secretary on 2019-10-07
dot icon24/05/2019
Total exemption full accounts made up to 2018-11-30
dot icon10/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon16/11/2018
Appointment of Mr Keith Michael Taylor as a secretary on 2018-11-16
dot icon08/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon24/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon19/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon27/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon01/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon29/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon01/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon04/03/2015
Previous accounting period shortened from 2015-01-31 to 2014-11-30
dot icon23/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon12/12/2014
Appointment of Angela Margaret Marychurch as a secretary on 2014-11-17
dot icon12/12/2014
Appointment of Rachel Mary Langdon as a secretary on 2014-11-17
dot icon04/06/2014
Resolutions
dot icon30/05/2014
Statement of capital following an allotment of shares on 2014-04-30
dot icon10/01/2014
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
17/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Piper, Richard Gary
Director
30/11/2020 - 31/03/2023
36
Coles, Philip David
Director
15/01/2021 - 01/03/2023
49
Abbs, Stuart, Dr
Director
06/02/2023 - 31/01/2026
32
Gray, Thomas
Director
06/02/2023 - Present
189
Humphrey, Stephen William
Director
30/11/2020 - 15/01/2021
10

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

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 CGL 2014 LIMITED

CGL 2014 LIMITED is an(a) Active company incorporated on 10/01/2014 with the registered office located at Ground Floor, Unit 1 Greengate, Cardale Park, Harrogate HG3 1GY. There are currently 2 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 CGL 2014 LIMITED?

toggle

CGL 2014 LIMITED is currently Active. It was registered on 10/01/2014 .

Where is CGL 2014 LIMITED located?

toggle

CGL 2014 LIMITED is registered at Ground Floor, Unit 1 Greengate, Cardale Park, Harrogate HG3 1GY.

What does CGL 2014 LIMITED do?

toggle

CGL 2014 LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for CGL 2014 LIMITED?

toggle

The latest filing was on 27/02/2026: Resolutions.