CP WOBURN (OPERATING COMPANY) LIMITED

Register to unlock more data on OkredoRegister

CP WOBURN (OPERATING COMPANY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07656412

Incorporation date

02/06/2011

Size

Full

Contacts

Registered address

Registered address

One Edison Rise, New Ollerton, Newark, Nottinghamshire NG22 9DPCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2011)
dot icon03/11/2025
Statement of capital following an allotment of shares on 2025-10-23
dot icon01/10/2025
Full accounts made up to 2025-04-24
dot icon22/07/2025
Confirmation statement made on 2025-07-04 with updates
dot icon04/07/2025
Termination of appointment of Martin Peter Dalby as a director on 2025-06-27
dot icon11/02/2025
Resolutions
dot icon11/02/2025
Solvency Statement dated 11/02/25
dot icon11/02/2025
Statement by Directors
dot icon11/02/2025
Statement of capital on 2025-02-11
dot icon09/01/2025
Statement of capital following an allotment of shares on 2024-11-22
dot icon30/12/2024
Statement of capital following an allotment of shares on 2024-11-22
dot icon22/08/2024
Statement of capital following an allotment of shares on 2024-05-17
dot icon24/07/2024
Full accounts made up to 2024-04-18
dot icon04/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon10/04/2024
Director's details changed for Mr Andrea Colasanti on 2023-08-05
dot icon19/01/2024
Full accounts made up to 2023-04-20
dot icon04/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon25/04/2023
Appointment of Mr James Bradley Hyler as a director on 2023-04-24
dot icon18/04/2023
Termination of appointment of Zachary Bryan Vaughan as a director on 2023-04-14
dot icon21/02/2023
Secretary's details changed for Rajbinder Singh-Dehal on 2023-02-21
dot icon04/01/2023
Appointment of Mrs Katrina Jamieson as a director on 2022-12-12
dot icon03/08/2022
Full accounts made up to 2022-04-21
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon18/11/2021
Director's details changed for Mr Zachary Bryan Vaughan on 2021-06-20
dot icon19/10/2021
Full accounts made up to 2021-04-22
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon04/03/2021
Appointment of Mr Andrea Colasanti as a director on 2020-12-31
dot icon10/02/2021
Termination of appointment of Natalie Johanna Adomait as a director on 2020-12-31
dot icon30/10/2020
Full accounts made up to 2020-04-23
dot icon29/09/2020
Director's details changed for Mr Colin Grant Mckinlay on 2020-03-20
dot icon24/09/2020
Director's details changed for Mr Zachary Bryan Vaughan on 2019-01-25
dot icon22/09/2020
Director's details changed for Ms Natalie Johanna Adomait on 2020-05-29
dot icon30/06/2020
Confirmation statement made on 2020-06-30 with updates
dot icon29/06/2020
Appointment of Mr Benedict Tobias Annable as a director on 2020-05-11
dot icon13/05/2020
Termination of appointment of Kevin O'donnell Mccrain as a director on 2020-05-11
dot icon02/12/2019
Director's details changed for Mr Colin Grant Mckinlay on 2019-08-28
dot icon09/10/2019
Statement of capital following an allotment of shares on 2019-09-30
dot icon30/09/2019
Statement by Directors
dot icon30/09/2019
Statement of capital on 2019-09-30
dot icon30/09/2019
Solvency Statement dated 30/09/19
dot icon30/09/2019
Resolutions
dot icon20/08/2019
Full accounts made up to 2019-04-25
dot icon21/06/2019
Confirmation statement made on 2019-06-21 with updates
dot icon21/06/2019
Director's details changed for Mr Kevin O'donnell Mccrain on 2017-07-28
dot icon12/09/2018
Full accounts made up to 2018-04-26
dot icon16/08/2018
Director's details changed for Mr Zachary Bryan Vaughan on 2018-08-13
dot icon16/08/2018
Director's details changed for Mr Kevin O'donnell Mccrain on 2018-08-13
dot icon16/08/2018
Director's details changed for Ms Natalie Johanna Adomait on 2018-08-13
dot icon07/06/2018
Confirmation statement made on 2018-06-07 with updates
dot icon14/08/2017
Termination of appointment of Paul Inglett as a director on 2017-08-04
dot icon02/08/2017
Director's details changed for Mr Colin Grant Mckinlay on 2017-07-03
dot icon03/07/2017
Appointment of Mr Colin Grant Mckinlay as a director on 2017-07-03
dot icon06/06/2017
Full accounts made up to 2017-04-20
dot icon05/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon17/05/2017
Director's details changed for Mr Zachary Bryan Vaughan on 2017-04-28
dot icon28/12/2016
Appointment of Natalie Johanna Adomait as a director on 2016-11-25
dot icon23/12/2016
Termination of appointment of Vikram Aneja as a director on 2016-11-25
dot icon20/07/2016
Full accounts made up to 2016-04-22
dot icon03/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon09/03/2016
Termination of appointment of Andrew Burych as a director on 2016-02-22
dot icon04/03/2016
Appointment of Mr Vikram Aneja as a director on 2016-02-22
dot icon20/01/2016
Auditor's resignation
dot icon18/12/2015
Auditor's resignation
dot icon29/10/2015
Appointment of Senior Vice President Zachary Bryan Vaughan as a director on 2015-10-16
dot icon28/10/2015
Termination of appointment of Steven Skaar as a director on 2015-10-16
dot icon06/08/2015
Appointment of Mr Kevin O'donnell Mccrain as a director on 2015-08-03
dot icon05/08/2015
Appointment of Mr Andrew Burych as a director on 2015-08-03
dot icon05/08/2015
Appointment of Mr Steven Skaar as a director on 2015-08-03
dot icon05/08/2015
Termination of appointment of Kenneth Caplan as a director on 2015-08-03
dot icon05/08/2015
Termination of appointment of Andrea Valeri as a director on 2015-08-03
dot icon05/08/2015
Termination of appointment of Michael John Pegler as a director on 2015-08-03
dot icon05/08/2015
Termination of appointment of Farhad Mawji-Karim as a director on 2015-08-03
dot icon08/07/2015
Total exemption full accounts made up to 2015-04-23
dot icon12/06/2015
Registration of charge 076564120004, created on 2015-06-11
dot icon12/06/2015
Satisfaction of charge 1 in full
dot icon12/06/2015
Satisfaction of charge 2 in full
dot icon12/06/2015
Satisfaction of charge 3 in full
dot icon11/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon28/05/2015
Termination of appointment of Anthony Martin Robinson as a director on 2015-05-22
dot icon01/09/2014
Director's details changed for Mr Paul Inglett on 2014-09-01
dot icon31/07/2014
Appointment of Mr Kenneth Caplan as a director on 2014-07-31
dot icon31/07/2014
Termination of appointment of Peter Huston Stoll as a director on 2014-07-31
dot icon15/07/2014
Full accounts made up to 2014-04-24
dot icon04/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon24/04/2014
Statement of capital following an allotment of shares on 2014-04-24
dot icon20/12/2013
Statement of capital following an allotment of shares on 2013-12-20
dot icon20/12/2013
Statement of capital following an allotment of shares on 2013-12-19
dot icon19/12/2013
Statement of capital following an allotment of shares on 2013-12-18
dot icon18/12/2013
Statement of capital following an allotment of shares on 2013-12-18
dot icon18/12/2013
Statement of capital following an allotment of shares on 2013-12-18
dot icon02/12/2013
Statement of capital following an allotment of shares on 2013-11-29
dot icon29/11/2013
Statement of capital following an allotment of shares on 2013-11-29
dot icon29/11/2013
Statement of capital following an allotment of shares on 2013-11-28
dot icon22/07/2013
Full accounts made up to 2013-04-25
dot icon12/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon20/05/2013
Statement of capital following an allotment of shares on 2013-05-20
dot icon16/05/2013
Statement of capital following an allotment of shares on 2013-05-16
dot icon16/05/2013
Statement of capital following an allotment of shares on 2013-05-16
dot icon14/05/2013
Statement of capital following an allotment of shares on 2013-05-14
dot icon13/05/2013
Statement of capital following an allotment of shares on 2013-05-13
dot icon13/05/2013
Statement of capital following an allotment of shares on 2013-05-13
dot icon22/04/2013
Director's details changed for Mr Martin Peter Dalby on 2013-04-17
dot icon22/04/2013
Director's details changed for Mr Martin Peter Dalby on 2013-04-17
dot icon17/01/2013
Statement of capital following an allotment of shares on 2013-01-17
dot icon16/01/2013
Statement of capital following an allotment of shares on 2013-01-15
dot icon17/10/2012
Statement of capital following an allotment of shares on 2012-10-17
dot icon16/10/2012
Full accounts made up to 2012-04-26
dot icon02/10/2012
Statement of capital following an allotment of shares on 2012-09-26
dot icon29/08/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-06-02
dot icon22/08/2012
Statement of capital following an allotment of shares on 2012-08-14
dot icon22/08/2012
Statement of capital following an allotment of shares on 2012-06-21
dot icon22/08/2012
Statement of capital following an allotment of shares on 2012-05-16
dot icon21/08/2012
Statement of capital following an allotment of shares on 2012-03-21
dot icon21/08/2012
Statement of capital following an allotment of shares on 2012-02-28
dot icon27/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon20/03/2012
Duplicate mortgage certificatecharge no:1
dot icon09/03/2012
Statement of capital following an allotment of shares on 2012-02-28
dot icon09/03/2012
Statement of capital following an allotment of shares on 2012-02-20
dot icon01/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon01/03/2012
Particulars of a mortgage or charge / charge no: 2
dot icon01/03/2012
Particulars of a mortgage or charge / charge no: 3
dot icon03/02/2012
Termination of appointment of Chad Pike as a director
dot icon03/02/2012
Appointment of Farhad Mawji-Karim as a director
dot icon28/12/2011
Registered office address changed from , One Edison Rise, Newark, Nottinghamshire, NG22 9DP on 2011-12-28
dot icon05/12/2011
Director's details changed for Mr Michael John Pegler on 2011-11-18
dot icon19/10/2011
Resolutions
dot icon11/07/2011
Appointment of Anthony Martin Robinson as a director
dot icon11/07/2011
Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary
dot icon11/07/2011
Termination of appointment of Alnery Incorporations No. 2 Limited as a director
dot icon11/07/2011
Termination of appointment of Alnery Incorporations No. 1 Limited as a director
dot icon11/07/2011
Termination of appointment of Craig Morris as a director
dot icon11/07/2011
Appointment of Rajbinder Singh-Dehal as a secretary
dot icon11/07/2011
Appointment of Andrea Valeri as a director
dot icon11/07/2011
Appointment of Mr Peter Huston Stoll as a director
dot icon11/07/2011
Appointment of Mr Chad Rustan Pike as a director
dot icon11/07/2011
Appointment of Mr Michael John Pegler as a director
dot icon11/07/2011
Appointment of Paul Inglett as a director
dot icon11/07/2011
Appointment of Martin Peter Dalby as a director
dot icon11/07/2011
Registered office address changed from , One Bishops Square London, E1 6AD, United Kingdom on 2011-07-11
dot icon11/07/2011
Current accounting period shortened from 2012-06-30 to 2012-04-22
dot icon22/06/2011
Certificate of change of name
dot icon22/06/2011
Change of name notice
dot icon02/06/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
24/04/2025
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
24/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
24/04/2025
dot iconNext account date
22/04/2026
dot iconNext due on
22/01/2027
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Inglett, Paul
Director
22/06/2011 - 04/08/2017
155
Mawji-Karim, Farhad
Director
11/01/2012 - 03/08/2015
58
Morris, Craig Alexander James
Director
02/06/2011 - 22/06/2011
160
Hyler, James Bradley
Director
24/04/2023 - Present
42
Dalby, Martin Peter
Director
22/06/2011 - 27/06/2025
64

Persons with Significant Control

1
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 CP WOBURN (OPERATING COMPANY) LIMITED

CP WOBURN (OPERATING COMPANY) LIMITED is an(a) Active company incorporated on 02/06/2011 with the registered office located at One Edison Rise, New Ollerton, Newark, Nottinghamshire NG22 9DP. There are currently 6 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 CP WOBURN (OPERATING COMPANY) LIMITED?

toggle

CP WOBURN (OPERATING COMPANY) LIMITED is currently Active. It was registered on 02/06/2011 .

Where is CP WOBURN (OPERATING COMPANY) LIMITED located?

toggle

CP WOBURN (OPERATING COMPANY) LIMITED is registered at One Edison Rise, New Ollerton, Newark, Nottinghamshire NG22 9DP.

What does CP WOBURN (OPERATING COMPANY) LIMITED do?

toggle

CP WOBURN (OPERATING COMPANY) LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for CP WOBURN (OPERATING COMPANY) LIMITED?

toggle

The latest filing was on 03/11/2025: Statement of capital following an allotment of shares on 2025-10-23.