CPDL LIMITED

Register to unlock more data on OkredoRegister

CPDL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05095702

Incorporation date

05/04/2004

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor Sinclair House Station Road, Cheadle Hulme, Cheadle SK8 5AFCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2004)
dot icon18/09/2025
Notification of Christopher Plant as a person with significant control on 2025-09-17
dot icon17/09/2025
Cessation of Christopher Plant as a person with significant control on 2025-02-01
dot icon01/09/2025
Confirmation statement made on 2025-06-29 with updates
dot icon02/05/2025
Termination of appointment of Lisa Margaret Plant as a director on 2025-05-02
dot icon02/05/2025
Cessation of Lisa Margaret Plant as a person with significant control on 2025-05-02
dot icon23/10/2024
Voluntary strike-off action has been suspended
dot icon15/10/2024
First Gazette notice for voluntary strike-off
dot icon15/10/2024
Registered office address changed from 3rd Floor Sinclair House Station Road Cheadle Hulme Cheadle SK8 5AF England to The Old Brickworks Moorside Engine House Bakestonedale Road Macclesfield Cheshire SK10 5RX on 2024-10-15
dot icon15/10/2024
Registered office address changed from The Old Brickworks Moorside Engine House Bakestonedale Road Macclesfield Cheshire SK10 5RX England to 3rd Floor Sinclair House Station Road Cheadle Hulme Cheadle SK8 5AF on 2024-10-15
dot icon04/10/2024
Registered office address changed from 29 Greenbank Drive Bollington Macclesfield SK10 5LW England to 3rd Floor Sinclair House Station Road Cheadle Hulme Cheadle SK8 5AF on 2024-10-04
dot icon04/10/2024
Application to strike the company off the register
dot icon06/08/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon06/03/2024
Micro company accounts made up to 2023-10-31
dot icon29/06/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon30/03/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon28/03/2023
Micro company accounts made up to 2022-10-31
dot icon27/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon11/07/2022
Previous accounting period shortened from 2022-03-31 to 2021-10-31
dot icon05/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon05/04/2022
Registered office address changed from 2nd Floor Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB to 29 Greenbank Drive Bollington Macclesfield SK10 5LW on 2022-04-05
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/05/2020
Satisfaction of charge 050957020003 in full
dot icon09/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon29/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/05/2015
Registration of charge 050957020003, created on 2015-04-27
dot icon07/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/12/2013
Registered office address changed from Alder House, 29 Park Street Macclesfield Cheshire SK11 6SR on 2013-12-17
dot icon22/08/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon09/07/2013
Termination of appointment of Alder House Ltd as a secretary
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/05/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon13/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/07/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/05/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon17/05/2010
Director's details changed for Christopher Plant on 2010-04-05
dot icon17/05/2010
Secretary's details changed for Alder House Ltd on 2010-04-05
dot icon17/05/2010
Director's details changed for Lisa Margaret Plant on 2010-04-05
dot icon21/01/2010
Total exemption small company accounts made up to 2009-04-04
dot icon10/06/2009
Return made up to 05/04/09; full list of members
dot icon09/03/2009
Amended accounts made up to 2008-04-04
dot icon16/01/2009
Total exemption small company accounts made up to 2008-04-04
dot icon25/11/2008
Return made up to 05/04/08; full list of members
dot icon27/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/12/2007
Particulars of mortgage/charge
dot icon22/11/2007
New director appointed
dot icon20/07/2007
Director's particulars changed
dot icon19/07/2007
Return made up to 05/04/07; full list of members
dot icon10/03/2007
Amended accounts made up to 2006-04-04
dot icon02/02/2007
Total exemption small company accounts made up to 2006-04-04
dot icon19/07/2006
Return made up to 05/04/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-04-04
dot icon28/09/2005
Accounting reference date shortened from 30/04/05 to 31/03/05
dot icon15/04/2005
Return made up to 05/04/05; full list of members
dot icon05/04/2004
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
31/10/2023
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
dot iconNext due on
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
84.00
-
0.00
5.66K
-
2022
0
0.00
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher Plant
Director
05/04/2004 - Present
-
Mrs Lisa Margaret Plant
Director
21/11/2007 - 02/05/2025
-
ALDER HOUSE LTD
Corporate Secretary
05/04/2004 - 09/07/2013
-

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 CPDL LIMITED

CPDL LIMITED is an(a) Active company incorporated on 05/04/2004 with the registered office located at 3rd Floor Sinclair House Station Road, Cheadle Hulme, Cheadle SK8 5AF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CPDL LIMITED?

toggle

CPDL LIMITED is currently Active. It was registered on 05/04/2004 .

Where is CPDL LIMITED located?

toggle

CPDL LIMITED is registered at 3rd Floor Sinclair House Station Road, Cheadle Hulme, Cheadle SK8 5AF.

What does CPDL LIMITED do?

toggle

CPDL LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for CPDL LIMITED?

toggle

The latest filing was on 18/09/2025: Notification of Christopher Plant as a person with significant control on 2025-09-17.