CPM GROUP LIMITED

Register to unlock more data on OkredoRegister

CPM GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01005164

Incorporation date

18/03/1971

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Landscape House Premier Way, Lowfields Business Park, Elland HX5 9HTCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1971)
dot icon13/04/2026
Notification of Marshalls Mono Limited as a person with significant control on 2026-04-13
dot icon13/04/2026
Cessation of Simon Gerald Bourne as a person with significant control on 2026-04-13
dot icon27/01/2026
Cessation of Marshalls Mono Limited as a person with significant control on 2026-01-27
dot icon15/01/2026
Notification of Simon Gerald Bourne as a person with significant control on 2026-01-15
dot icon27/11/2025
Termination of appointment of Matthew Grant Pullen as a director on 2025-11-27
dot icon27/11/2025
Appointment of Mr Simon Gerald Bourne as a director on 2025-11-27
dot icon06/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon20/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon20/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon20/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon20/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon14/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon02/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon02/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon02/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon02/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon02/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon01/03/2024
Appointment of Mr Matthew Grant Pullen as a director on 2024-03-01
dot icon01/03/2024
Termination of appointment of Martyn Coffey as a director on 2024-02-29
dot icon12/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon12/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon12/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon12/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon04/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon10/10/1994
Return made up to 09/10/94; full list of members
dot icon10/10/1994
Director's particulars changed
dot icon05/10/1994
Accounts made up to 1993-12-31
dot icon03/08/1994
New director appointed
dot icon18/05/1994
New director appointed
dot icon07/04/1994
New director appointed
dot icon17/10/1993
Director's particulars changed
dot icon13/10/1993
Return made up to 09/10/93; no change of members
dot icon29/04/1993
Accounts made up to 1992-12-31
dot icon17/10/1992
Return made up to 09/10/92; no change of members
dot icon06/05/1992
New director appointed
dot icon13/04/1992
Director resigned
dot icon01/02/1992
Accounts made up to 1990-12-31
dot icon20/11/1991
Return made up to 09/10/91; full list of members
dot icon13/10/1991
Particulars of mortgage/charge
dot icon29/09/1991
Director resigned;new director appointed
dot icon21/08/1991
Declaration of satisfaction of mortgage/charge
dot icon17/04/1991
New director appointed
dot icon11/04/1991
Director resigned
dot icon05/11/1990
Return made up to 09/10/90; full list of members
dot icon05/11/1990
Accounts made up to 1989-12-31
dot icon03/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/08/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon31/08/1989
Auditor's resignation
dot icon07/08/1989
Accounts for a small company made up to 1989-03-31
dot icon07/08/1989
Return made up to 07/08/89; full list of members
dot icon21/11/1988
Return made up to 05/09/88; full list of members
dot icon21/11/1988
Accounts for a small company made up to 1988-03-31
dot icon17/02/1988
Accounts for a small company made up to 1987-03-31
dot icon17/02/1988
Return made up to 14/01/88; full list of members
dot icon23/11/1986
Return made up to 20/10/86; full list of members
dot icon23/11/1986
Accounts for a small company made up to 1986-03-31
dot icon17/03/1971
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
04/10/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Derek
Director
15/04/1994 - 30/04/1997
4
Stacey, Philip Michael
Director
17/01/1997 - 19/10/2017
5
Smillie, Robert James Taylor
Director
17/01/1997 - 19/10/2017
6
Mr Robert Leslie Mcgall
Director
22/03/1994 - 17/01/1997
10
Parton, Rachel Olga
Director
01/07/2015 - 19/10/2017
3

Persons with Significant Control

6
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 CPM GROUP LIMITED

CPM GROUP LIMITED is an(a) Active company incorporated on 18/03/1971 with the registered office located at Landscape House Premier Way, Lowfields Business Park, Elland HX5 9HT. There are currently 3 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 CPM GROUP LIMITED?

toggle

CPM GROUP LIMITED is currently Active. It was registered on 18/03/1971 .

Where is CPM GROUP LIMITED located?

toggle

CPM GROUP LIMITED is registered at Landscape House Premier Way, Lowfields Business Park, Elland HX5 9HT.

What does CPM GROUP LIMITED do?

toggle

CPM GROUP LIMITED operates in the Manufacture of concrete products for construction purposes (23.61 - SIC 2007) sector.

What is the latest filing for CPM GROUP LIMITED?

toggle

The latest filing was on 13/04/2026: Notification of Marshalls Mono Limited as a person with significant control on 2026-04-13.