CPAA (UK)

Register to unlock more data on OkredoRegister

CPAA (UK)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02966646

Incorporation date

09/09/1994

Size

Dormant

Contacts

Registered address

Registered address

105 - 109 New Street, Blackrod, Bolton BL6 5AGCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1994)
dot icon20/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon22/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon24/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon07/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon25/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon30/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon24/09/2020
Director's details changed for Mr Christopher Norman Schei on 2020-09-24
dot icon24/09/2020
Registered office address changed from Unit F Lynstock Way Lostock Bolton BL6 4SG to 105 - 109 New Street Blackrod Bolton BL6 5AG on 2020-09-24
dot icon02/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon23/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon31/05/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon17/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon31/05/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon25/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon31/05/2017
Confirmation statement made on 2017-05-31 with updates
dot icon14/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon05/09/2016
Appointment of Mr Lee Stephen Haywood as a secretary on 2016-09-02
dot icon05/09/2016
Termination of appointment of Paul Matthews as a secretary on 2016-09-02
dot icon31/05/2016
Annual return made up to 2016-05-31 no member list
dot icon01/06/2015
Annual return made up to 2015-05-31 no member list
dot icon25/02/2015
Certificate of change of name
dot icon16/02/2015
Certificate of change of name
dot icon16/02/2015
Registered office address changed from Unit F Lynstock Way Lostock Bolton BL6 4SG England to Unit F Lynstock Way Lostock Bolton BL6 4SG on 2015-02-16
dot icon16/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon16/02/2015
Registered office address changed from 207 Deansgate Manchester M3 3NW to Unit F Lynstock Way Lostock Bolton BL6 4SG on 2015-02-16
dot icon02/06/2014
Annual return made up to 2014-05-31 no member list
dot icon29/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon31/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon31/05/2013
Annual return made up to 2013-05-31 no member list
dot icon22/04/2013
Appointment of Mr Christopher Sc as a director
dot icon18/04/2013
Appointment of Mr Paul Matthews as a secretary
dot icon18/04/2013
Termination of appointment of Kevin Henry as a director
dot icon18/04/2013
Registered office address changed from 52 Market Street Wigan Lancashire WN1 1HX on 2013-04-18
dot icon11/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon02/07/2012
Annual return made up to 2012-05-31
dot icon11/06/2012
Registered office address changed from 11 Brooklands Road Up Holland Lancashire WN8 0LP on 2012-06-11
dot icon27/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon20/04/2011
Annual return made up to 2011-04-18 no member list
dot icon11/04/2011
Termination of appointment of Nichola Lee as a secretary
dot icon11/04/2011
Termination of appointment of Afzal Khan as a director
dot icon11/04/2011
Registered office address changed from Onward Buildings 1St Floor 207 Deansgate Manchester M3 3NW on 2011-04-11
dot icon06/10/2010
Annual return made up to 2010-09-09 no member list
dot icon06/10/2010
Director's details changed for Afzal Khan on 2010-09-09
dot icon30/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon02/07/2010
Registered office address changed from Onward Buildings 1St Floor 207 Deansgate Manchester M3 3NW on 2010-07-02
dot icon02/07/2010
Registered office address changed from 52 Market Street Wigan Lancashire WN1 1HX on 2010-07-02
dot icon01/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon29/09/2009
Secretary appointed miss nichola lee
dot icon29/09/2009
Annual return made up to 09/09/09
dot icon29/09/2009
Appointment terminated secretary paul matthews
dot icon29/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon06/10/2008
Annual return made up to 09/09/08
dot icon25/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon21/09/2007
Annual return made up to 09/09/07
dot icon21/09/2007
Director resigned
dot icon26/09/2006
Annual return made up to 09/09/06
dot icon30/03/2006
Accounts for a dormant company made up to 2005-12-31
dot icon30/03/2006
Accounts for a dormant company made up to 2004-12-31
dot icon18/11/2005
Annual return made up to 09/09/05
dot icon17/11/2005
New secretary appointed
dot icon17/11/2005
Secretary resigned
dot icon01/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon09/09/2004
Annual return made up to 09/09/04
dot icon09/09/2004
New secretary appointed
dot icon09/09/2004
Secretary resigned;director resigned
dot icon03/11/2003
Annual return made up to 09/09/03
dot icon28/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon23/10/2002
Accounts for a small company made up to 2001-12-31
dot icon23/10/2002
Annual return made up to 09/09/02
dot icon26/09/2001
Accounts for a small company made up to 2000-12-31
dot icon26/09/2001
Annual return made up to 09/09/01
dot icon26/09/2001
New secretary appointed
dot icon26/09/2001
Director resigned
dot icon26/06/2001
Secretary resigned;director resigned
dot icon01/02/2001
Memorandum and Articles of Association
dot icon01/02/2001
Resolutions
dot icon01/02/2001
Resolutions
dot icon15/01/2001
New director appointed
dot icon23/11/2000
Annual return made up to 09/09/00
dot icon25/10/2000
Accounts for a small company made up to 1999-12-31
dot icon27/09/2000
Secretary resigned;director resigned
dot icon27/09/2000
New director appointed
dot icon27/09/2000
New secretary appointed
dot icon27/09/2000
Director resigned
dot icon04/02/2000
Annual return made up to 09/10/99
dot icon22/10/1999
Accounts for a small company made up to 1998-12-31
dot icon17/08/1999
Memorandum and Articles of Association
dot icon17/08/1999
Resolutions
dot icon28/04/1999
New director appointed
dot icon15/04/1999
Annual return made up to 09/09/98
dot icon24/03/1999
Registered office changed on 24/03/99 from: 217 ormskirk road newtown wigan lancashire WN8 0LP
dot icon29/10/1998
Accounts for a small company made up to 1997-12-31
dot icon20/04/1998
New director appointed
dot icon29/01/1998
Accounts for a small company made up to 1996-12-31
dot icon20/01/1998
Annual return made up to 09/09/97
dot icon27/08/1997
Memorandum and Articles of Association
dot icon22/08/1997
Certificate of change of name
dot icon16/06/1997
Registered office changed on 16/06/97 from: 9 wimpole street london W1M 7AB
dot icon05/11/1996
Annual return made up to 09/09/96
dot icon10/07/1996
Accounts for a small company made up to 1995-12-31
dot icon12/12/1995
New director appointed
dot icon12/12/1995
Annual return made up to 09/09/95
dot icon09/03/1995
Accounting reference date notified as 31/12
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Registered office changed on 27/10/94 from: harbern house 9 wimpole street london W1M 7AB
dot icon09/09/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henry, Kevin
Director
08/09/1994 - 15/04/2013
26
Short, Peter
Director
02/12/1994 - 04/10/1999
8
Hammond, Jeffrey John
Director
28/09/2000 - 18/06/2001
3
Schei, Christopher Norman
Director
16/04/2013 - Present
9
Hathaway, Peter Thomas
Director
04/10/1999 - 31/05/2004
2

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 CPAA (UK)

CPAA (UK) is an(a) Active company incorporated on 09/09/1994 with the registered office located at 105 - 109 New Street, Blackrod, Bolton BL6 5AG. 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 CPAA (UK)?

toggle

CPAA (UK) is currently Active. It was registered on 09/09/1994 .

Where is CPAA (UK) located?

toggle

CPAA (UK) is registered at 105 - 109 New Street, Blackrod, Bolton BL6 5AG.

What does CPAA (UK) do?

toggle

CPAA (UK) operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for CPAA (UK)?

toggle

The latest filing was on 20/08/2025: Accounts for a dormant company made up to 2024-12-31.