CPP SERVICES LIMITED

Register to unlock more data on OkredoRegister

CPP SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03709675

Incorporation date

08/02/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

19th Floor 51 Lime Street, London EC3M 7DQCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1999)
dot icon16/04/2026
Resolutions
dot icon16/04/2026
Solvency Statement dated 01/04/26
dot icon16/04/2026
Statement by Directors
dot icon16/04/2026
Statement of capital on 2026-04-16
dot icon05/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon03/02/2026
-
dot icon09/12/2025
Satisfaction of charge 7 in full
dot icon09/12/2025
Satisfaction of charge 037096750012 in full
dot icon09/12/2025
Satisfaction of charge 9 in full
dot icon09/12/2025
Satisfaction of charge 037096750010 in full
dot icon09/12/2025
Satisfaction of charge 8 in full
dot icon09/12/2025
Satisfaction of charge 6 in full
dot icon09/12/2025
Satisfaction of charge 037096750011 in full
dot icon01/12/2025
Change of details for Cpp Holdings Limited as a person with significant control on 2025-12-01
dot icon06/10/2025
Appointment of Mr David Morrison as a director on 2025-09-30
dot icon06/10/2025
Termination of appointment of David John Bowling as a director on 2025-09-30
dot icon02/09/2025
Register(s) moved to registered inspection location Yorkshire House Greek Street Leeds LS1 5SH
dot icon01/09/2025
Registered office address changed from 6 East Parade Leeds LS1 2AD United Kingdom to 19th Floor 51 Lime Street London EC3M 7DQ on 2025-09-01
dot icon01/09/2025
Register inspection address has been changed to Yorkshire House Greek Street Leeds LS1 5SH
dot icon01/09/2025
Secretary's details changed for Sarah Elizabeth Atherton on 2025-09-01
dot icon27/06/2025
Amended audit exemption subsidiary accounts made up to 2024-12-31
dot icon11/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon11/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon11/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon11/06/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon06/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon15/08/2024
Director's details changed for Mr David John Bowling on 2024-08-14
dot icon16/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon16/07/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon16/07/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon16/07/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon28/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon09/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon26/06/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon26/06/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon26/06/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon26/06/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon07/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon21/06/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon21/06/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon21/06/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon21/06/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon24/02/2022
Termination of appointment of Jason Carl Walsh as a director on 2022-02-07
dot icon24/02/2022
Appointment of Mr David Bowling as a director on 2022-02-07
dot icon24/02/2022
Appointment of Mr Simon John Pyper as a director on 2022-02-07
dot icon08/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon01/11/2021
Termination of appointment of Oliver Walter Laird as a director on 2021-10-31
dot icon05/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon28/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon06/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon06/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon11/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon21/01/2021
Appointment of Sarah Elizabeth Atherton as a secretary on 2021-01-01
dot icon14/01/2021
Termination of appointment of Lorraine Grace Beavis as a secretary on 2020-12-31
dot icon01/09/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon20/08/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon20/08/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon15/07/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon15/07/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon10/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon10/06/2019
Full accounts made up to 2018-12-31
dot icon15/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon16/05/2018
Accounts for a small company made up to 2017-12-31
dot icon29/03/2018
Director's details changed for Mr Oliver Walter Laird on 2018-03-29
dot icon08/03/2018
Memorandum and Articles of Association
dot icon08/03/2018
Resolutions
dot icon08/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon31/10/2017
Change of details for Cpp Holdings Limited as a person with significant control on 2017-10-30
dot icon27/10/2017
Registered office address changed from Holgate Park Holgate Road York YO26 4GA to 6 East Parade Leeds LS1 2AD on 2017-10-27
dot icon29/08/2017
Full accounts made up to 2016-12-31
dot icon16/06/2017
Appointment of Mr Oliver Laird as a director on 2017-06-05
dot icon04/05/2017
Termination of appointment of Michael John Corcoran as a director on 2017-04-30
dot icon10/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon09/06/2016
Full accounts made up to 2015-12-31
dot icon27/05/2016
Appointment of Mr Jason Carl Walsh as a director on 2016-05-27
dot icon20/05/2016
Termination of appointment of Stephen James Callaghan as a director on 2016-05-19
dot icon09/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon25/01/2016
Director's details changed for Mr Michael John Corcoran on 2015-12-10
dot icon29/09/2015
Appointment of Mr Stephen James Callaghan as a director on 2015-09-18
dot icon29/09/2015
Termination of appointment of Charles Robertson Crawford as a director on 2015-09-17
dot icon17/09/2015
Termination of appointment of Craig Parsons as a director on 2015-08-31
dot icon08/09/2015
Appointment of Mr Charles Robertson Crawford as a director on 2015-09-01
dot icon08/09/2015
Appointment of Mr Michael John Corcoran as a director on 2015-09-01
dot icon15/05/2015
Full accounts made up to 2014-12-31
dot icon20/02/2015
Termination of appointment of Brent Escott as a director on 2015-02-16
dot icon17/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon30/06/2014
Full accounts made up to 2013-12-31
dot icon11/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon02/12/2013
Termination of appointment of Alan Titchener as a secretary
dot icon02/12/2013
Appointment of Lorraine Grace Beavis as a secretary
dot icon24/09/2013
Full accounts made up to 2012-12-31
dot icon03/09/2013
Termination of appointment of Shaun Parker as a director
dot icon03/09/2013
Appointment of Brent Escott as a director
dot icon03/09/2013
Appointment of Craig Parsons as a director
dot icon12/08/2013
Resolutions
dot icon02/08/2013
Registration of charge 037096750012
dot icon30/05/2013
Memorandum and Articles of Association
dot icon30/05/2013
Resolutions
dot icon04/05/2013
Registration of charge 037096750010
dot icon04/05/2013
Registration of charge 037096750011
dot icon13/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon13/08/2012
Termination of appointment of Stephen Kennedy as a director
dot icon19/06/2012
Full accounts made up to 2011-12-31
dot icon01/05/2012
Appointment of Alan John Titchener as a secretary
dot icon01/05/2012
Termination of appointment of Paula Watts as a secretary
dot icon09/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon24/10/2011
Termination of appointment of Eric Woolley as a director
dot icon24/10/2011
Appointment of Mr Stephen Alexander Kennedy as a director
dot icon21/10/2011
Appointment of Paula Mary Watts as a secretary
dot icon21/10/2011
Termination of appointment of Alan Titchener as a secretary
dot icon13/05/2011
Full accounts made up to 2010-12-31
dot icon04/04/2011
Appointment of Alan John Titchener as a secretary
dot icon01/04/2011
Termination of appointment of Lucinda Metcalfe as a secretary
dot icon22/03/2011
Appointment of Lucinda Mary Metcalfe as a secretary
dot icon22/03/2011
Termination of appointment of Paula Watts as a secretary
dot icon10/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon29/09/2010
Appointment of Paula Mary Watts as a secretary
dot icon29/09/2010
Termination of appointment of Martin Sowery as a secretary
dot icon24/06/2010
Full accounts made up to 2009-12-31
dot icon26/02/2010
Particulars of a mortgage or charge / charge no: 9
dot icon12/02/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon23/10/2009
Full accounts made up to 2008-12-31
dot icon27/05/2009
Secretary's change of particulars / martin sowery / 04/05/2009
dot icon26/05/2009
Location of register of members (non legible)
dot icon18/02/2009
Return made up to 08/02/09; full list of members
dot icon09/08/2008
Particulars of a mortgage or charge / charge no: 8
dot icon06/08/2008
Particulars of a mortgage or charge / charge no: 7
dot icon29/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon17/04/2008
Particulars of a mortgage or charge / charge no: 6
dot icon16/04/2008
Declaration of assistance for shares acquisition
dot icon16/04/2008
Resolutions
dot icon11/04/2008
Resolutions
dot icon28/02/2008
Full accounts made up to 2007-12-31
dot icon14/02/2008
Return made up to 08/02/08; full list of members
dot icon11/12/2007
Director's particulars changed
dot icon10/08/2007
Full accounts made up to 2006-12-31
dot icon26/02/2007
Return made up to 08/02/07; full list of members
dot icon01/11/2006
Director's particulars changed
dot icon08/08/2006
Director resigned
dot icon08/08/2006
New director appointed
dot icon04/07/2006
Full accounts made up to 2005-12-31
dot icon14/02/2006
Return made up to 08/02/06; full list of members
dot icon13/01/2006
Declaration of satisfaction of mortgage/charge
dot icon13/01/2006
Declaration of satisfaction of mortgage/charge
dot icon13/01/2006
Declaration of satisfaction of mortgage/charge
dot icon23/12/2005
Particulars of mortgage/charge
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon15/02/2005
Return made up to 08/02/05; full list of members
dot icon08/10/2004
Full accounts made up to 2003-12-31
dot icon09/09/2004
Director's particulars changed
dot icon01/07/2004
New director appointed
dot icon01/07/2004
New director appointed
dot icon31/03/2004
Return made up to 08/02/04; full list of members
dot icon17/11/2003
Director resigned
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon30/10/2003
Resolutions
dot icon30/10/2003
Resolutions
dot icon28/10/2003
Resolutions
dot icon28/10/2003
Resolutions
dot icon28/10/2003
Resolutions
dot icon15/08/2003
Resolutions
dot icon15/08/2003
Resolutions
dot icon06/08/2003
Particulars of mortgage/charge
dot icon10/03/2003
Director resigned
dot icon10/03/2003
Director resigned
dot icon19/02/2003
Return made up to 08/02/03; full list of members
dot icon27/10/2002
Full accounts made up to 2001-12-31
dot icon24/06/2002
Secretary's particulars changed
dot icon28/03/2002
Return made up to 08/02/02; full list of members
dot icon17/01/2002
Secretary resigned
dot icon17/01/2002
New secretary appointed
dot icon20/08/2001
Accounting reference date extended from 31/08/01 to 31/12/01
dot icon12/02/2001
Return made up to 08/02/01; full list of members
dot icon31/01/2001
Particulars of mortgage/charge
dot icon31/01/2001
Particulars of mortgage/charge
dot icon18/01/2001
Registered office changed on 18/01/01 from: 156 holgate road york north yorkshire YO24 4GA
dot icon10/12/2000
Accounts for a dormant company made up to 2000-08-31
dot icon26/09/2000
Secretary's particulars changed;director's particulars changed
dot icon14/09/2000
New secretary appointed
dot icon14/09/2000
Secretary resigned
dot icon13/06/2000
New director appointed
dot icon24/02/2000
Full accounts made up to 1999-08-31
dot icon16/02/2000
Return made up to 08/02/00; full list of members
dot icon09/12/1999
Director resigned
dot icon09/12/1999
New director appointed
dot icon05/12/1999
Registered office changed on 05/12/99 from: scorpio house 102 sydney street london SW3 6NJ
dot icon31/03/1999
Accounting reference date shortened from 29/02/00 to 31/08/99
dot icon08/02/1999
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
04/02/2027
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Escott, Brent
Director
31/08/2013 - 15/02/2015
46
Morrison, David
Director
30/09/2025 - Present
10
Parker, Shaun
Director
21/07/2006 - 31/08/2013
103
Ogston, Hamish Macgregor
Director
07/02/1999 - 31/07/2006
12
Whitehair, Colin Roy Keith
Director
07/02/1999 - 10/11/1999
19

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 CPP SERVICES LIMITED

CPP SERVICES LIMITED is an(a) Active company incorporated on 08/02/1999 with the registered office located at 19th Floor 51 Lime Street, London EC3M 7DQ. 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 CPP SERVICES LIMITED?

toggle

CPP SERVICES LIMITED is currently Active. It was registered on 08/02/1999 .

Where is CPP SERVICES LIMITED located?

toggle

CPP SERVICES LIMITED is registered at 19th Floor 51 Lime Street, London EC3M 7DQ.

What does CPP SERVICES LIMITED do?

toggle

CPP SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CPP SERVICES LIMITED?

toggle

The latest filing was on 16/04/2026: Resolutions.