CPN1 REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

CPN1 REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Insolvency Proceedings

Company No.

02299734

Incorporation date

23/09/1988

Size

Small

Contacts

Registered address

Registered address

Pricewaterhousecoopers Llp 8th Floor Central Square 29, Wellington Street, Leeds, West Yorkshire LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1988)
dot icon13/02/2026
Notice of move from Administration to Dissolution
dot icon12/09/2025
Administrator's progress report
dot icon24/02/2025
Registered office address changed from Britannia House 57 Churchill Way Lomeshaye Ind Estate Nelson Lancashire BB9 6RT to Pricewaterhousecoopers Llp 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2025-02-24
dot icon21/02/2025
Appointment of an administrator
dot icon21/02/2025
Statement of administrator's proposal
dot icon20/02/2025
Certificate of change of name
dot icon31/10/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon09/10/2024
Accounts for a small company made up to 2023-12-31
dot icon13/08/2024
Registration of charge 022997340010, created on 2024-08-08
dot icon13/03/2024
Memorandum and Articles of Association
dot icon13/03/2024
Resolutions
dot icon12/03/2024
Registration of charge 022997340009, created on 2024-03-05
dot icon08/03/2024
Registration of charge 022997340008, created on 2024-03-05
dot icon02/01/2024
Registration of charge 022997340007, created on 2023-12-28
dot icon13/12/2023
Termination of appointment of Rachael Rebecca Nevins as a director on 2023-10-09
dot icon03/11/2023
Accounts for a small company made up to 2022-12-31
dot icon03/11/2023
Appointment of Thomas Graham Prestwich as a director on 2023-11-02
dot icon31/10/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon22/09/2023
Appointment of Mr Jon Stewart Sharrock as a director on 2023-09-14
dot icon13/04/2023
Termination of appointment of Tracey Bentley as a secretary on 2023-04-12
dot icon13/04/2023
Termination of appointment of Tracey Bentley as a director on 2023-04-12
dot icon23/12/2022
Termination of appointment of John David Meltham as a director on 2022-12-23
dot icon03/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon31/10/2022
Termination of appointment of Gary Lasham as a director on 2022-10-12
dot icon31/10/2022
Appointment of Ms Rachael Rebecca Nevins as a director on 2022-10-24
dot icon11/10/2022
Accounts for a small company made up to 2021-12-31
dot icon02/11/2021
Annual return made up to 2009-09-23 with full list of shareholders
dot icon02/11/2021
Annual return made up to 2008-09-23 with full list of shareholders
dot icon02/11/2021
Annual return made up to 2007-09-23 with full list of shareholders
dot icon02/11/2021
Annual return made up to 2009-09-23 with full list of shareholders
dot icon02/11/2021
Annual return made up to 2008-09-23 with full list of shareholders
dot icon02/11/2021
Annual return made up to 2007-09-23 with full list of shareholders
dot icon02/11/2021
Statement of capital following an allotment of shares on 2007-06-15
dot icon01/11/2021
Confirmation statement made on 2021-10-31 with updates
dot icon25/10/2021
Second filing of the annual return made up to 2010-03-16
dot icon25/10/2021
Second filing of the annual return made up to 2011-03-16
dot icon25/10/2021
Second filing of the annual return made up to 2012-03-16
dot icon25/10/2021
Second filing of the annual return made up to 2013-03-16
dot icon25/10/2021
Second filing of the annual return made up to 2014-03-16
dot icon25/10/2021
Second filing of the annual return made up to 2015-03-16
dot icon25/10/2021
Second filing of the annual return made up to 2016-03-16
dot icon14/10/2021
Termination of appointment of Paul Glynn as a director on 2021-09-24
dot icon28/09/2021
Accounts for a small company made up to 2020-12-31
dot icon16/09/2021
Statement of capital following an allotment of shares on 2007-06-15
dot icon19/08/2021
Second filing of Confirmation Statement dated 2017-03-16
dot icon17/08/2021
Cessation of Valetune Limited as a person with significant control on 2020-03-06
dot icon17/08/2021
Notification of Valetune Limited as a person with significant control on 2016-04-06
dot icon13/08/2021
Notification of Belfield Group Limited as a person with significant control on 2021-08-13
dot icon13/08/2021
Cessation of Belfield Furnishings Limited as a person with significant control on 2021-08-13
dot icon12/01/2021
Confirmation statement made on 2020-10-31 with updates
dot icon27/12/2020
Current accounting period shortened from 2021-02-28 to 2020-12-31
dot icon27/11/2020
Accounts for a small company made up to 2020-02-28
dot icon14/04/2020
Notification of Belfield Furnishings Limited as a person with significant control on 2020-03-06
dot icon14/04/2020
Cessation of Tracey Bentley as a person with significant control on 2020-03-06
dot icon14/04/2020
Appointment of John David Meltham as a director on 2020-03-06
dot icon14/04/2020
Appointment of Gary Lasham as a director on 2020-03-06
dot icon14/04/2020
Termination of appointment of Steven Greenhalgh as a director on 2020-03-06
dot icon14/04/2020
Appointment of Paul Glynn as a director on 2020-03-06
dot icon16/03/2020
Registration of charge 022997340006, created on 2020-03-06
dot icon13/03/2020
Registration of charge 022997340005, created on 2020-03-06
dot icon27/02/2020
Confirmation statement made on 2020-02-27 with updates
dot icon29/10/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon05/08/2019
Accounts for a small company made up to 2019-02-28
dot icon15/11/2018
Accounts for a small company made up to 2018-02-28
dot icon22/10/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon16/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon07/11/2017
Accounts for a small company made up to 2017-02-28
dot icon28/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon07/11/2016
Accounts for a small company made up to 2016-02-28
dot icon17/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon09/11/2015
Accounts for a small company made up to 2015-02-28
dot icon26/10/2015
Satisfaction of charge 3 in full
dot icon26/10/2015
Satisfaction of charge 2 in full
dot icon10/04/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon10/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon06/05/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon24/07/2013
Satisfaction of charge 4 in full
dot icon06/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon18/03/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon11/06/2012
Total exemption small company accounts made up to 2012-02-28
dot icon16/03/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2011-03-04
dot icon22/03/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon10/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon17/03/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon19/10/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon19/08/2009
Total exemption small company accounts made up to 2009-02-28
dot icon11/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon09/10/2008
Return made up to 23/09/08; full list of members
dot icon27/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon14/11/2007
Return made up to 23/09/07; full list of members
dot icon04/07/2007
Ad 15/06/07--------- £ si 99000@1=99000 £ ic 1000/100000
dot icon04/07/2007
Nc inc already adjusted 15/06/07
dot icon04/07/2007
Resolutions
dot icon04/07/2007
Resolutions
dot icon04/07/2007
Resolutions
dot icon04/07/2007
Resolutions
dot icon04/07/2007
Resolutions
dot icon04/07/2007
Resolutions
dot icon30/10/2006
Return made up to 23/09/06; full list of members
dot icon21/07/2006
Total exemption small company accounts made up to 2006-02-28
dot icon10/10/2005
Total exemption small company accounts made up to 2005-02-28
dot icon05/10/2005
Return made up to 23/09/05; full list of members
dot icon15/12/2004
Accounts for a small company made up to 2004-02-28
dot icon19/10/2004
Return made up to 23/09/04; full list of members
dot icon27/09/2003
Return made up to 23/09/03; full list of members
dot icon27/09/2003
Registered office changed on 27/09/03 from: britannia house 57 churchill way, lomeshaye industrial estate, nelson, lancashire BB8 6RT
dot icon26/09/2003
Accounts for a medium company made up to 2003-02-28
dot icon26/09/2003
Registered office changed on 26/09/03 from: coronation house, abinger street, burnley, lancashire BB10 3EA
dot icon05/04/2003
Particulars of mortgage/charge
dot icon19/03/2003
Declaration of satisfaction of mortgage/charge
dot icon23/10/2002
Particulars of mortgage/charge
dot icon30/09/2002
Return made up to 23/09/02; full list of members
dot icon09/07/2002
Accounts for a medium company made up to 2002-02-28
dot icon18/06/2002
Particulars of mortgage/charge
dot icon22/11/2001
Accounts for a small company made up to 2001-02-28
dot icon03/10/2001
Return made up to 23/09/01; full list of members
dot icon28/11/2000
Accounts for a medium company made up to 2000-02-28
dot icon12/10/2000
Return made up to 23/09/00; full list of members
dot icon12/10/1999
Full accounts made up to 1999-02-28
dot icon12/10/1999
Return made up to 23/09/99; no change of members
dot icon05/10/1998
Return made up to 23/09/98; full list of members
dot icon27/08/1998
Accounts for a medium company made up to 1998-02-28
dot icon01/02/1998
Ad 14/11/97--------- £ si 998@1=998 £ ic 2/1000
dot icon10/12/1997
Accounts for a medium company made up to 1997-02-28
dot icon01/10/1997
Return made up to 23/09/97; full list of members
dot icon01/10/1996
Return made up to 23/09/96; no change of members
dot icon11/07/1996
Full accounts made up to 1996-02-29
dot icon22/06/1996
Registered office changed on 22/06/96 from: lansdowne house, park close, moor lane salterforth, colne lancs BB8 5SP
dot icon09/10/1995
Return made up to 23/09/95; no change of members
dot icon02/05/1995
Accounts for a small company made up to 1995-02-28
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon15/12/1994
Accounts for a small company made up to 1994-02-28
dot icon18/10/1994
Return made up to 23/09/94; full list of members
dot icon27/09/1993
Return made up to 23/09/93; no change of members
dot icon27/08/1993
Accounts for a small company made up to 1993-02-28
dot icon19/10/1992
Resolutions
dot icon19/10/1992
Resolutions
dot icon19/10/1992
Resolutions
dot icon19/10/1992
Accounts for a small company made up to 1992-02-28
dot icon06/10/1992
Return made up to 23/09/92; full list of members
dot icon23/10/1991
Accounts for a small company made up to 1991-02-28
dot icon10/10/1991
Return made up to 23/09/91; no change of members
dot icon30/11/1990
Accounts for a small company made up to 1990-02-28
dot icon30/11/1990
Return made up to 31/03/90; full list of members
dot icon14/09/1990
Particulars of mortgage/charge
dot icon23/12/1988
Accounting reference date notified as 28/02
dot icon18/11/1988
Director resigned;new director appointed
dot icon18/11/1988
Director resigned;new director appointed
dot icon18/11/1988
Secretary resigned;new secretary appointed
dot icon18/11/1988
Registered office changed on 18/11/88 from: 2 baches street, london, N1 6UB
dot icon17/11/1988
Memorandum and Articles of Association
dot icon17/11/1988
Resolutions
dot icon23/09/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
31/10/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meltham, John David
Director
06/03/2020 - 23/12/2022
47
Lasham, Gary
Director
06/03/2020 - 12/10/2022
24
Nevins, Rachael Rebecca
Director
24/10/2022 - 09/10/2023
52
Sharrock, Jon Stewart
Director
14/09/2023 - Present
40
Glynn, Paul
Director
06/03/2020 - 24/09/2021
4

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

7
SCAFFTEQ WEST LTD2nd Floor 110 Cannon Street, London EC4N 6EU
Insolvency Proceedings

Category:

Construction of domestic buildings

Comp. code:

08225275

Reg. date:

24/09/2012

Turnover:

-

No. of employees:

84
ROBINSON STRUCTURES LIMITED1 Prospect House, Pride Park, Derby DE24 8HG
Insolvency Proceedings

Category:

Development of building projects

Comp. code:

07378233

Reg. date:

16/09/2010

Turnover:

-

No. of employees:

84
MIDDLETON MOBILITY LIMITEDC/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT
Insolvency Proceedings

Category:

Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Comp. code:

07708618

Reg. date:

18/07/2011

Turnover:

-

No. of employees:

80
CC STIM UK TRADECO 5 LTDC/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PB
Insolvency Proceedings

Category:

Public houses and bars

Comp. code:

13258800

Reg. date:

11/03/2021

Turnover:

-

No. of employees:

80
GORDON HOTELS LIMITEDC/O Kroll Advisory Ltd The Shard 32, London Bridge Street, London SE1 9SG
Insolvency Proceedings

Category:

Hotels and similar accommodation

Comp. code:

05652146

Reg. date:

13/12/2005

Turnover:

-

No. of employees:

73

Description

copy info iconCopy

About CPN1 REALISATIONS LIMITED

CPN1 REALISATIONS LIMITED is an(a) Insolvency Proceedings company incorporated on 23/09/1988 with the registered office located at Pricewaterhousecoopers Llp 8th Floor Central Square 29, Wellington Street, Leeds, West Yorkshire LS1 4DL. 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 CPN1 REALISATIONS LIMITED?

toggle

CPN1 REALISATIONS LIMITED is currently Insolvency Proceedings. It was registered on 23/09/1988 .

Where is CPN1 REALISATIONS LIMITED located?

toggle

CPN1 REALISATIONS LIMITED is registered at Pricewaterhousecoopers Llp 8th Floor Central Square 29, Wellington Street, Leeds, West Yorkshire LS1 4DL.

What does CPN1 REALISATIONS LIMITED do?

toggle

CPN1 REALISATIONS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CPN1 REALISATIONS LIMITED?

toggle

The latest filing was on 13/02/2026: Notice of move from Administration to Dissolution.